Company NameGresse Street Limited
Company StatusActive
Company Number05279893
CategoryPrivate Limited Company
Incorporation Date8 November 2004(19 years, 5 months ago)
Previous NameIbis (907) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Toby Augustine Courtauld
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(17 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Nicholas James Sanderson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(17 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameMr Darren Elliot Lennark
StatusCurrent
Appointed29 March 2022(17 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Andrew Nicholas Howard White
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(17 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Daniel Christopher Nicholson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(19 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Ian Michael Grabiner
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDaylesford
5 Methven Road
Glasgow
G46 6TG
Scotland
Director NameSir Philip Nigel Ross Green
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Marylebone Road
London
NW1 5QD
Secretary NameKim Morton
NationalityBritish
StatusResigned
Appointed15 March 2005(4 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cheddar Close
Friern Barnet
London
N11 3GR
Secretary NameMr Paul Everard Budge
NationalityBritish
StatusResigned
Appointed28 April 2006(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Overland Crescent
Apperley Bridge
Bradford
BD10 9TG
Secretary NameMr Adam Alexander Goldman
NationalityBritish
StatusResigned
Appointed01 November 2006(1 year, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Paul Everard Budge
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(2 years after company formation)
Appointment Duration2 years, 12 months (resigned 25 November 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Overland Crescent
Apperley Bridge
Bradford
BD10 9TG
Director NameAndrew John Robert McKinlay
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(2 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Cottage
Main Road Plumtree
Nottingham
NG12 5NB
Director NameMr Mark Edward Pepper
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(2 years, 4 months after company formation)
Appointment Duration9 months (resigned 03 December 2007)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address21 Kimbers Drive
Burnham
Berkshire
SL1 8JE
Director NameMs Eileen Mary Haughey
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2009)
RoleHead Of Tax & Corp Fin
Country of ResidenceEngland
Correspondence Address5 Elton Drive
Maidenhead
Berkshire
SL6 7NA
Director NameAnnemarie Shillito
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(3 years after company formation)
Appointment Duration6 years, 5 months (resigned 30 May 2014)
RoleCompany Director
Correspondence Address19 Charleston House
Peel Street
Nottingham
Nottinghamshire
NG1 4GN
Director NameJenny Laverack
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2012)
RoleAccountant
Correspondence Address29 Clayton Crescent
Brentford
Middlesex
TW8 9PT
Director NameMr Colin Peter Duckels
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 2011)
RoleGroup Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodlands Park
Scarcroft
Leeds
LS14 3JU
Director NameMr Iain Henry Scott
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(6 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 August 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameLindsay Dalton
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(7 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 17 Lewin Road
London
SW16 6JZ
Director NameMs Seonna Anderson
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2014(9 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDesford Rd Enderby
Leicester
LE19 4AT
Director NameMr Alexander John Bromley
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(9 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Parker Gardens
Stapleford
Nottingham
NG9 8QG
Director NameMartin Stuart Worsley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Lofts
63 Lyham Road
London
SW2 5EB
Director NameMs Sally Claire Louise Hinks
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(10 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 March 2019)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressMarks And Spencer Group Plc Waterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Richard De Dombal
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 November 2018)
RoleHead Of Tax
Country of ResidenceEngland
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Secretary NameMichelle Jane Gammon
StatusResigned
Appointed22 December 2016(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 2019)
RoleCompany Director
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Stephen Boyce
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2018(14 years after company formation)
Appointment Duration3 years, 4 months (resigned 29 March 2022)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Robert Dylan Lyons
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2019(14 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 March 2022)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Director NameMr Steven Richard Mew
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2022(17 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Contact

Websitetopshop.com

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10 at £1Gus Holdings LTD
9.35%
Ordinary
10 at £1Next Group PLC
9.35%
Ordinary
57 at £1Arcadia Group LTD
53.27%
Ordinary
30 at £1Marks & Spencer PLC
28.04%
Ordinary

Financials

Year2014
Turnover£1,300,000
Gross Profit£1,105,000
Net Worth£22,822,000
Cash£329,000
Current Liabilities£307,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

31 July 2020Delivered on: 3 August 2020
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as and being 7 to 15 (odd) gresse street, london W1T 1LL and 12 and 13 rathbone place london W1T 1HS registered at hm land registry under title number NGL788762.
Outstanding
8 September 2005Delivered on: 20 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All estates or interests in all that l/h land k/a 7-15 gresse street and 12 and 13 rathbone place london t/n NGL788762. See the mortgage charge document for full details.
Outstanding

Filing History

8 October 2020Accounts for a small company made up to 31 August 2019 (22 pages)
4 August 2020Satisfaction of charge 1 in full (1 page)
3 August 2020Registration of charge 052798930002, created on 31 July 2020 (30 pages)
15 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
6 December 2019Termination of appointment of Michelle Jane Gammon as a secretary on 21 November 2019 (1 page)
4 September 2019Accounts for a small company made up to 1 September 2018 (20 pages)
23 August 2019Appointment of Mr Robert Dylan Lyons as a director on 22 August 2019 (2 pages)
27 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
3 June 2019Termination of appointment of Sally Claire Louise Hinks as a director on 23 March 2019 (1 page)
11 February 2019Termination of appointment of Richard De Dombal as a director on 21 November 2018 (1 page)
11 February 2019Appointment of Mr Stephen Boyce as a director on 21 November 2018 (2 pages)
14 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
6 June 2018Accounts for a small company made up to 26 August 2017 (20 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
6 June 2017Full accounts made up to 27 August 2016 (20 pages)
6 June 2017Full accounts made up to 27 August 2016 (20 pages)
23 December 2016Appointment of Michelle Jane Gammon as a secretary on 22 December 2016 (2 pages)
23 December 2016Appointment of Michelle Jane Gammon as a secretary on 22 December 2016 (2 pages)
22 December 2016Termination of appointment of Adam Alexander Goldman as a secretary on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Adam Alexander Goldman as a secretary on 22 December 2016 (1 page)
29 June 2016Termination of appointment of Martin Stuart Worsley as a director on 29 June 2016 (1 page)
29 June 2016Appointment of Mr Richard De Dombal as a director on 29 June 2016 (2 pages)
29 June 2016Termination of appointment of Martin Stuart Worsley as a director on 29 June 2016 (1 page)
29 June 2016Appointment of Mr Richard De Dombal as a director on 29 June 2016 (2 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 107
(9 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 107
(9 pages)
8 June 2016Full accounts made up to 29 August 2015 (16 pages)
8 June 2016Full accounts made up to 29 August 2015 (16 pages)
11 September 2015Appointment of Sally Hinks as a director on 4 September 2015 (2 pages)
11 September 2015Appointment of Sally Hinks as a director on 4 September 2015 (2 pages)
11 September 2015Appointment of Sally Hinks as a director on 4 September 2015 (2 pages)
8 September 2015Termination of appointment of Iain Henry Scott as a director on 15 August 2014 (1 page)
8 September 2015Appointment of Martin Stuart Worsley as a director on 15 August 2014 (2 pages)
8 September 2015Termination of appointment of Lindsay Dalton as a director on 4 September 2015 (1 page)
8 September 2015Appointment of Martin Stuart Worsley as a director on 15 August 2014 (2 pages)
8 September 2015Termination of appointment of Lindsay Dalton as a director on 4 September 2015 (1 page)
8 September 2015Termination of appointment of Lindsay Dalton as a director on 4 September 2015 (1 page)
8 September 2015Termination of appointment of Iain Henry Scott as a director on 15 August 2014 (1 page)
8 June 2015Full accounts made up to 30 August 2014 (16 pages)
8 June 2015Full accounts made up to 30 August 2014 (16 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 107
(9 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 107
(9 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 107
(9 pages)
3 October 2014Termination of appointment of Annemarie Shillito as a director on 30 May 2014 (1 page)
3 October 2014Appointment of Mr Alex Bromley as a director on 2 June 2014 (2 pages)
3 October 2014Termination of appointment of Annemarie Shillito as a director on 30 May 2014 (1 page)
3 October 2014Appointment of Mr Alex Bromley as a director on 2 June 2014 (2 pages)
3 October 2014Appointment of Mr Alex Bromley as a director on 2 June 2014 (2 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 107
(9 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 107
(9 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 107
(9 pages)
4 June 2014Full accounts made up to 31 August 2013 (15 pages)
4 June 2014Full accounts made up to 31 August 2013 (15 pages)
30 April 2014Termination of appointment of Andrew Mckinlay as a director (1 page)
30 April 2014Appointment of Ms Seonna Anderson as a director (2 pages)
30 April 2014Appointment of Ms Seonna Anderson as a director (2 pages)
30 April 2014Termination of appointment of Andrew Mckinlay as a director (1 page)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
7 June 2013Full accounts made up to 25 August 2012 (13 pages)
7 June 2013Full accounts made up to 25 August 2012 (13 pages)
14 August 2012Termination of appointment of Jenny Laverack as a director (2 pages)
14 August 2012Termination of appointment of Jenny Laverack as a director (2 pages)
21 June 2012Appointment of Lindsay Dalton as a director (2 pages)
21 June 2012Appointment of Lindsay Dalton as a director (2 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
30 May 2012Full accounts made up to 27 August 2011 (13 pages)
30 May 2012Full accounts made up to 27 August 2011 (13 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
6 June 2011Full accounts made up to 28 August 2010 (13 pages)
6 June 2011Full accounts made up to 28 August 2010 (13 pages)
7 April 2011Secretary's details changed for Mr Adam Alexander Goldman on 7 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mr Adam Alexander Goldman on 7 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mr Adam Alexander Goldman on 7 April 2011 (2 pages)
3 March 2011Director's details changed for Mr Iain Henry Scott on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mr Iain Henry Scott on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mr Iain Henry Scott on 3 March 2011 (2 pages)
28 February 2011Appointment of Mr Iain Henry Scott as a director (2 pages)
28 February 2011Appointment of Mr Iain Henry Scott as a director (2 pages)
28 February 2011Termination of appointment of Colin Duckels as a director (1 page)
28 February 2011Termination of appointment of Colin Duckels as a director (1 page)
16 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (9 pages)
16 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (9 pages)
16 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (9 pages)
20 May 2010Full accounts made up to 29 August 2009 (13 pages)
20 May 2010Full accounts made up to 29 August 2009 (13 pages)
26 March 2010Annual return made up to 8 November 2009 with a full list of shareholders (8 pages)
26 March 2010Annual return made up to 8 November 2009 with a full list of shareholders (8 pages)
26 March 2010Annual return made up to 8 November 2009 with a full list of shareholders (8 pages)
30 November 2009Appointment of Mr Colin Peter Duckels as a director (2 pages)
30 November 2009Appointment of Mr Colin Peter Duckels as a director (2 pages)
26 November 2009Termination of appointment of Paul Budge as a director (1 page)
26 November 2009Termination of appointment of Paul Budge as a director (1 page)
13 May 2009Full accounts made up to 30 August 2008 (12 pages)
13 May 2009Full accounts made up to 30 August 2008 (12 pages)
21 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(23 pages)
21 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(23 pages)
10 February 2009Director appointed jenny laverack (1 page)
10 February 2009Appointment terminated director eileen haughey (1 page)
10 February 2009Appointment terminated director eileen haughey (1 page)
10 February 2009Director appointed jenny laverack (1 page)
12 November 2008Return made up to 08/11/08; full list of members (5 pages)
12 November 2008Return made up to 08/11/08; full list of members (5 pages)
11 November 2008Director's change of particulars / paul budge / 03/11/2008 (1 page)
11 November 2008Director's change of particulars / paul budge / 03/11/2008 (1 page)
2 June 2008Full accounts made up to 1 September 2007 (12 pages)
2 June 2008Full accounts made up to 1 September 2007 (12 pages)
2 June 2008Full accounts made up to 1 September 2007 (12 pages)
23 December 2007New director appointed (1 page)
23 December 2007Director resigned (1 page)
23 December 2007New director appointed (1 page)
23 December 2007Director resigned (1 page)
1 December 2007Return made up to 08/11/07; no change of members (8 pages)
1 December 2007Return made up to 08/11/07; no change of members (8 pages)
17 September 2007New director appointed (3 pages)
17 September 2007New director appointed (3 pages)
13 June 2007Full accounts made up to 2 September 2006 (12 pages)
13 June 2007Full accounts made up to 2 September 2006 (12 pages)
13 June 2007Full accounts made up to 2 September 2006 (12 pages)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (3 pages)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (3 pages)
14 December 2006New director appointed (3 pages)
14 December 2006New director appointed (3 pages)
9 December 2006New secretary appointed (1 page)
9 December 2006Director resigned (1 page)
9 December 2006Director resigned (1 page)
9 December 2006Secretary resigned (1 page)
9 December 2006Return made up to 08/11/06; full list of members (8 pages)
9 December 2006Return made up to 08/11/06; full list of members (8 pages)
9 December 2006Secretary resigned (1 page)
9 December 2006New secretary appointed (1 page)
27 July 2006Full accounts made up to 27 August 2005 (8 pages)
27 July 2006Full accounts made up to 27 August 2005 (8 pages)
28 June 2006Accounting reference date shortened from 30/11/05 to 31/08/05 (1 page)
28 June 2006Accounting reference date shortened from 30/11/05 to 31/08/05 (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (2 pages)
2 March 2006Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
2 March 2006Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
17 January 2006Ad 08/09/05--------- £ si 55@1 (2 pages)
17 January 2006Ad 08/09/05--------- £ si 55@1 (2 pages)
24 November 2005Return made up to 08/11/05; full list of members (6 pages)
24 November 2005Return made up to 08/11/05; full list of members (6 pages)
27 September 2005Ad 08/09/05--------- £ si 1@1=1 £ ic 107/108 (2 pages)
27 September 2005Ad 08/09/05--------- £ si 50@1=50 £ ic 163/213 (2 pages)
27 September 2005Ad 08/09/05--------- £ si 55@1=55 £ ic 108/163 (2 pages)
27 September 2005Ad 08/09/05--------- £ si 55@1=55 £ ic 108/163 (2 pages)
27 September 2005Ad 08/09/05--------- £ si 50@1=50 £ ic 163/213 (2 pages)
27 September 2005Ad 08/09/05--------- £ si 1@1=1 £ ic 107/108 (2 pages)
26 September 2005Ad 08/09/05--------- £ si 30@1=30 £ ic 77/107 (2 pages)
26 September 2005Ad 08/09/05--------- £ si 10@1=10 £ ic 1/11 (2 pages)
26 September 2005Ad 08/09/05--------- £ si 10@1=10 £ ic 1/11 (2 pages)
26 September 2005Ad 08/09/05--------- £ si 30@1=30 £ ic 77/107 (2 pages)
26 September 2005Ad 08/09/05--------- £ si 1@1=1 £ ic 11/12 (2 pages)
26 September 2005Ad 08/09/05--------- £ si 1@1=1 £ ic 11/12 (2 pages)
20 September 2005Particulars of mortgage/charge (4 pages)
20 September 2005Particulars of mortgage/charge (4 pages)
18 March 2005New director appointed (3 pages)
18 March 2005Director resigned (1 page)
18 March 2005Registered office changed on 18/03/05 from: 2 serjeants inn london EC4Y 1LT (1 page)
18 March 2005New secretary appointed (2 pages)
18 March 2005New director appointed (5 pages)
18 March 2005New director appointed (3 pages)
18 March 2005Director resigned (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005Registered office changed on 18/03/05 from: 2 serjeants inn london EC4Y 1LT (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005New secretary appointed (2 pages)
18 March 2005New director appointed (5 pages)
3 March 2005Company name changed ibis (907) LIMITED\certificate issued on 03/03/05 (2 pages)
3 March 2005Company name changed ibis (907) LIMITED\certificate issued on 03/03/05 (2 pages)
8 November 2004Incorporation (39 pages)
8 November 2004Incorporation (39 pages)