Company NameHome Retail Group Nominees Limited
DirectorsIrina Beech and Sainsburys Corporate Director Limited
Company StatusActive
Company Number05733108
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years ago)
Previous NamesInhoco 4146 Limited and ARG Retail Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Irina Beech
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(14 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameSainsburys Corporate Director Limited (Corporation)
StatusCurrent
Appointed15 February 2019(12 years, 11 months after company formation)
Appointment Duration5 years, 1 month
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameSainsbury's Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed07 May 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 10 months
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameColin John Holmes
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 2007)
RoleSecretary
Correspondence AddressThe Stone House
Welford Road
Thornby
Northamptonshire
NN6 8SJ
Secretary NameMichael Haydn Allen Willis
NationalityBritish
StatusResigned
Appointed06 November 2006(8 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 May 2009)
RoleCompany Director
Correspondence Address32 Old Oak Drive
Silverstone
Northamptonshire
NN12 8DN
Director NameMatthew George Smith
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 May 2007)
RoleFinance Director
Correspondence AddressLittle Hill House
1 Litchfield Close
Kislingbury
Northamptonshire
NN6 9PB
Director NameGordon Andrew Bentley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(1 year, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AL
Director NameJulie Ann Wirth
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(1 year, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 October 2007)
RoleDirector Of Group Finance
Country of ResidenceUnited Kingdom
Correspondence Address14 Worrelle Avenue
Middleton
Milton Keynes
Buckinghamshire
MK10 9GW
Director NameDavid Nigel Brown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(1 year, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 23 November 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Donald Fuller Davis
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTythe Lodge, Churchgate
High Street, Eddlesborough
Dunstable
Bedfordshire
LU6 2LE
Director NameMr Philip Alexander Parker
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(1 year, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 June 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAvebury
489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Secretary NameMr Philip Alexander Parker
NationalityBritish
StatusResigned
Appointed12 May 2009(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 June 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAvebury
489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Director NameMr Richard George Lockwood
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvebury
489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Director NameRichard George Lockwood
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvebury
489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Secretary NamePenelope Ann McKelvey
StatusResigned
Appointed28 June 2013(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 September 2014)
RoleCompany Director
Correspondence AddressAvebury
489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Director NameMrs Claire Louise Catlin
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(7 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvebury
489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Secretary NameMiss Deborah Pamela Hamilton
StatusResigned
Appointed11 September 2014(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 November 2016)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Mark Simon Willis
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 September 2016)
RoleDirector Of Investor Relations And Group Finance
Country of ResidenceEngland
Correspondence AddressAvebury
489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Director NameMr Iain Stuart Macmillan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2016(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvebury 489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Director NameMr Stephen Goodluck
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(10 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameMr Anthony Guthrie
StatusResigned
Appointed23 November 2016(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 2018)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameMr Timothy Fallowfield
StatusResigned
Appointed03 May 2018(12 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2019)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Ryan James Mynard
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(12 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameJulia Foo
StatusResigned
Appointed14 June 2019(13 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 2021)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Darren Wayne Clark
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(13 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitehomeretail.com
Telephone0845 6036677
Telephone regionUnknown

Location

Registered Address33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Home Retail Group (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts4 March 2023 (1 year ago)
Next Accounts Due6 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End06 March

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

9 December 2023Accounts for a dormant company made up to 4 March 2023 (5 pages)
14 July 2023Change of details for Home Retail Group (Uk) Limited as a person with significant control on 30 June 2023 (2 pages)
3 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
30 January 2023Current accounting period shortened from 13 March 2023 to 6 March 2023 (1 page)
16 January 2023Accounts for a dormant company made up to 6 March 2022 (6 pages)
10 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
13 October 2021Accounts for a dormant company made up to 6 March 2021 (6 pages)
7 May 2021Termination of appointment of Julia Foo as a secretary on 7 May 2021 (1 page)
7 May 2021Appointment of Sainsbury's Corporate Secretary Limited as a secretary on 7 May 2021 (2 pages)
9 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
31 December 2020Appointment of Mrs Irina Beech as a director on 31 December 2020 (2 pages)
31 December 2020Termination of appointment of Darren Wayne Clark as a director on 31 December 2020 (1 page)
6 November 2020Accounts for a dormant company made up to 7 March 2020 (5 pages)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
16 December 2019Appointment of Mr Darren Wayne Clark as a director on 6 December 2019 (2 pages)
16 December 2019Termination of appointment of Claire Louise Catlin as a director on 6 December 2019 (1 page)
26 October 2019Accounts for a dormant company made up to 9 March 2019 (7 pages)
30 June 2019Secretary's details changed for Julia Foo on 14 June 2019 (1 page)
28 June 2019Appointment of Julia Foo as a secretary on 14 June 2019
  • ANNOTATION Part Rectified Officers service address was removed from the AP03 on 30/08/2019 as it was factually inaccurate or derived from something factually inaccurate
(3 pages)
28 June 2019Termination of appointment of Timothy Fallowfield as a secretary on 14 June 2019 (1 page)
20 February 2019Termination of appointment of Stephen Goodluck as a director on 15 February 2019 (1 page)
20 February 2019Appointment of Mrs Claire Louise Catlin as a director on 15 February 2019 (2 pages)
20 February 2019Termination of appointment of Ryan James Mynard as a director on 15 February 2019 (1 page)
20 February 2019Appointment of Sainsburys Corporate Director Limited as a director on 15 February 2019 (2 pages)
11 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
2 August 2018Accounts for a dormant company made up to 10 March 2018 (7 pages)
5 July 2018Appointment of Mr Ryan James Mynard as a director on 8 June 2018 (2 pages)
13 June 2018Termination of appointment of Iain Stuart Macmillan as a director on 8 June 2018 (1 page)
11 May 2018Appointment of Mr Timothy Fallowfield as a secretary on 3 May 2018 (2 pages)
3 May 2018Termination of appointment of Anthony Guthrie as a secretary on 3 May 2018 (1 page)
9 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
3 January 2018Statement of company's objects (2 pages)
3 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
12 December 2017Accounts for a dormant company made up to 11 March 2017 (7 pages)
12 December 2017Accounts for a dormant company made up to 11 March 2017 (7 pages)
26 June 2017Previous accounting period shortened from 31 March 2017 to 13 March 2017 (1 page)
26 June 2017Previous accounting period shortened from 31 March 2017 to 13 March 2017 (1 page)
22 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
2 December 2016Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 (1 page)
2 December 2016Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 (1 page)
2 December 2016Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 (1 page)
2 December 2016Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 (1 page)
25 November 2016Appointment of Mr Stephen Goodluck as a director on 23 November 2016 (2 pages)
25 November 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
25 November 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
25 November 2016Appointment of Mr Stephen Goodluck as a director on 23 November 2016 (2 pages)
24 November 2016Appointment of Mr Anthony Guthrie as a secretary on 23 November 2016 (2 pages)
24 November 2016Appointment of Mr Anthony Guthrie as a secretary on 23 November 2016 (2 pages)
23 November 2016Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to 33 Holborn London EC1N 2HT on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 November 2016 (1 page)
23 November 2016Termination of appointment of David Nigel Brown as a director on 23 November 2016 (1 page)
23 November 2016Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to 33 Holborn London EC1N 2HT on 23 November 2016 (1 page)
23 November 2016Termination of appointment of David Nigel Brown as a director on 23 November 2016 (1 page)
5 September 2016Appointment of Mr Iain Stuart Macmillan as a director on 2 September 2016 (2 pages)
5 September 2016Termination of appointment of Mark Simon Willis as a director on 2 September 2016 (1 page)
5 September 2016Termination of appointment of Mark Simon Willis as a director on 2 September 2016 (1 page)
5 September 2016Appointment of Mr Iain Stuart Macmillan as a director on 2 September 2016 (2 pages)
8 July 2016Accounts for a dormant company made up to 27 February 2016 (8 pages)
8 July 2016Accounts for a dormant company made up to 27 February 2016 (8 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
10 July 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
10 July 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
22 May 2015Termination of appointment of Claire Louise Catlin as a director on 22 May 2015 (1 page)
22 May 2015Appointment of Mr Mark Simon Willis as a director on 22 May 2015 (2 pages)
22 May 2015Appointment of Mr Mark Simon Willis as a director on 22 May 2015 (2 pages)
22 May 2015Termination of appointment of Claire Louise Catlin as a director on 22 May 2015 (1 page)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
11 September 2014Termination of appointment of Penelope Ann Mckelvey as a secretary on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Penelope Ann Mckelvey as a secretary on 11 September 2014 (1 page)
11 September 2014Appointment of Miss Deborah Pamela Hamilton as a secretary on 11 September 2014 (2 pages)
11 September 2014Appointment of Miss Deborah Pamela Hamilton as a secretary on 11 September 2014 (2 pages)
28 July 2014Accounts made up to 1 March 2014 (7 pages)
28 July 2014Accounts made up to 1 March 2014 (7 pages)
28 July 2014Accounts made up to 1 March 2014 (7 pages)
2 April 2014Termination of appointment of Philip Alexander Parker as a director on 28 June 2013 (1 page)
2 April 2014Termination of appointment of Philip Alexander Parker as a director on 28 June 2013 (1 page)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders (4 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders (4 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders (4 pages)
6 March 2014Termination of appointment of Richard George Lockwood as a director on 3 March 2014 (1 page)
6 March 2014Appointment of Mrs Claire Louise Catlin as a director on 3 March 2014 (2 pages)
6 March 2014Termination of appointment of Richard George Lockwood as a director on 3 March 2014 (1 page)
6 March 2014Termination of appointment of Richard George Lockwood as a director on 3 March 2014 (1 page)
6 March 2014Appointment of Mrs Claire Louise Catlin as a director on 3 March 2014 (2 pages)
6 March 2014Appointment of Mrs Claire Louise Catlin as a director on 3 March 2014 (2 pages)
21 January 2014Director's details changed for Richard George Lockwood on 20 January 2014 (2 pages)
21 January 2014Director's details changed for Richard George Lockwood on 20 January 2014 (2 pages)
30 July 2013Accounts made up to 2 March 2013 (7 pages)
30 July 2013Accounts made up to 2 March 2013 (7 pages)
30 July 2013Accounts made up to 2 March 2013 (7 pages)
18 July 2013Termination of appointment of Philip Alexander Parker as a secretary on 28 June 2013 (1 page)
18 July 2013Appointment of Penelope Ann Mckelvey as a secretary on 28 June 2013 (1 page)
18 July 2013Termination of appointment of Philip Alexander Parker as a secretary on 28 June 2013 (1 page)
18 July 2013Appointment of Penelope Ann Mckelvey as a secretary on 28 June 2013 (1 page)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
15 August 2012Accounts made up to 3 March 2012 (7 pages)
15 August 2012Accounts made up to 3 March 2012 (7 pages)
15 August 2012Accounts made up to 3 March 2012 (7 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
19 July 2011Accounts made up to 26 February 2011 (7 pages)
19 July 2011Accounts made up to 26 February 2011 (7 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
16 August 2010Termination of appointment of Donald Davis as a director (1 page)
16 August 2010Appointment of Richard George Lockwood as a director (2 pages)
16 August 2010Appointment of Richard George Lockwood as a director (2 pages)
16 August 2010Termination of appointment of Donald Davis as a director (1 page)
15 July 2010Accounts made up to 27 February 2010 (7 pages)
15 July 2010Accounts made up to 27 February 2010 (7 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for David Nigel Brown on 1 October 2009 (2 pages)
29 October 2009Director's details changed for David Nigel Brown on 1 October 2009 (2 pages)
29 October 2009Director's details changed for David Nigel Brown on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Philip Alexander Parker on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Philip Alexander Parker on 1 October 2009 (2 pages)
23 October 2009Secretary's details changed for Philip Alexander Parker on 1 October 2009 (1 page)
23 October 2009Secretary's details changed for Philip Alexander Parker on 1 October 2009 (1 page)
23 October 2009Secretary's details changed for Philip Alexander Parker on 1 October 2009 (1 page)
23 October 2009Director's details changed for Philip Alexander Parker on 1 October 2009 (2 pages)
9 July 2009Full accounts made up to 28 February 2009 (8 pages)
9 July 2009Full accounts made up to 28 February 2009 (8 pages)
10 June 2009Secretary appointed philip alexander parker (1 page)
10 June 2009Secretary appointed philip alexander parker (1 page)
9 June 2009Appointment terminated secretary michael willis (1 page)
9 June 2009Appointment terminated secretary michael willis (1 page)
9 March 2009Return made up to 07/03/09; full list of members (4 pages)
9 March 2009Return made up to 07/03/09; full list of members (4 pages)
23 October 2008Resolutions
  • RES13 ‐ Re section 175 30/09/2008
(1 page)
23 October 2008Resolutions
  • RES13 ‐ Re section 175 30/09/2008
(1 page)
12 August 2008Full accounts made up to 1 March 2008 (8 pages)
12 August 2008Full accounts made up to 1 March 2008 (8 pages)
12 August 2008Full accounts made up to 1 March 2008 (8 pages)
28 March 2008Return made up to 07/03/08; full list of members (4 pages)
28 March 2008Return made up to 07/03/08; full list of members (4 pages)
11 January 2008New director appointed (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008New director appointed (1 page)
14 December 2007Full accounts made up to 3 March 2007 (7 pages)
14 December 2007Full accounts made up to 3 March 2007 (7 pages)
14 December 2007Full accounts made up to 3 March 2007 (7 pages)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
8 June 2007Company name changed arg retail LIMITED\certificate issued on 08/06/07 (2 pages)
8 June 2007Company name changed arg retail LIMITED\certificate issued on 08/06/07 (2 pages)
3 May 2007New director appointed (1 page)
3 May 2007New director appointed (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007New director appointed (1 page)
2 May 2007New director appointed (1 page)
28 March 2007Return made up to 07/03/07; full list of members (2 pages)
28 March 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
28 March 2007Return made up to 07/03/07; full list of members (2 pages)
28 March 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007New secretary appointed (2 pages)
6 February 2007Registered office changed on 06/02/07 from: 150 aldersgate street london EC1A 4EJ (1 page)
6 February 2007Registered office changed on 06/02/07 from: 150 aldersgate street london EC1A 4EJ (1 page)
6 February 2007New secretary appointed (2 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007New director appointed (5 pages)
6 February 2007New director appointed (5 pages)
28 December 2006New director appointed (3 pages)
28 December 2006New director appointed (3 pages)
15 November 2006Memorandum and Articles of Association (13 pages)
15 November 2006Memorandum and Articles of Association (13 pages)
30 May 2006Company name changed inhoco 4146 LIMITED\certificate issued on 30/05/06 (2 pages)
30 May 2006Company name changed inhoco 4146 LIMITED\certificate issued on 30/05/06 (2 pages)
7 March 2006Incorporation (18 pages)
7 March 2006Incorporation (18 pages)