London
W1S 1FE
Director Name | Graeme Barry Dibb |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Mr David Jonathan Farrant |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Mr Antony John Tufnell Parson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 December 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Mr Selwyn Heycock |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Mr Michael Seal |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Philip Leslie Peters |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Mr Nicholas John Hopper |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2020(14 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2021) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Shop Direct Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Correspondence Address | First Floor Skyways House Speke Road Speke Liverpool L70 1AB |
Secretary Name | Shop Direct Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Correspondence Address | First Floor Skyways House Speke Road, Speke Liverpool L70 1AB |
Registered Address | 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
11.2m at £1 | Trenport Property Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,736,000 |
Net Worth | £21,193,000 |
Current Liabilities | £436,000 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
30 April 2021 | Delivered on: 6 May 2021 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each Secured Party. Classification: A registered charge Particulars: The property known as land and buildings at yodel distribution centre, dee mill, linney lane, shaw, oldham being the land registered at the land registry with the title numbers GM593752, GM744585, GM799546, GM594764, GM276534, GM182944, GM182077, GM761237, GM706900, GM802425 and GM545396. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
27 April 2020 | Delivered on: 30 April 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Land and buildings on the west and north sides of cheetham street with the title number GM593752 and other properties listed in the schedule to the instrument. For more details please refer to the instrument. Outstanding |
20 February 2007 | Delivered on: 22 February 2007 Satisfied on: 31 July 2013 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 41 the northern road south parade crosby liverpool t/no MS470411 and f/h property k/a 45 the northern road south parade crosby t/no MS149489. Fully Satisfied |
25 August 2006 | Delivered on: 9 September 2006 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal charge 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: F/H property k/a croal mill blackshaw lane bolton t/nos la 299286 and la 147689, 22 old hall street and land on the south side of leeds street liverpool t/nos ms 500857 and ms 380729, shaw distribution centre linney lane oldham for details of further properties charged pese refer to form 395 by way of fixed charge all benefits claims and returns of premiums in respect of any insurance by way of assignment all rights title estate and other interests in and to the rental income and the benefit of all other rights. See the mortgage charge document for full details. Part Satisfied |
3 February 2021 | Full accounts made up to 30 June 2020 (21 pages) |
---|---|
30 April 2020 | Registration of charge 057477370003, created on 27 April 2020 (25 pages) |
26 March 2020 | Appointment of Mr Nicholas John Hopper as a director on 18 March 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
12 March 2020 | Full accounts made up to 30 June 2019 (20 pages) |
27 June 2019 | Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page) |
18 March 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
18 January 2019 | Full accounts made up to 30 June 2018 (20 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
13 November 2017 | Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages) |
3 November 2017 | Full accounts made up to 30 June 2017 (20 pages) |
3 November 2017 | Full accounts made up to 30 June 2017 (20 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 30 June 2016 (19 pages) |
5 January 2017 | Full accounts made up to 30 June 2016 (19 pages) |
19 December 2016 | Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page) |
19 December 2016 | Appointment of Richard John Hall as a director on 1 December 2016 (2 pages) |
19 December 2016 | Appointment of Richard John Hall as a director on 1 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page) |
16 August 2016 | Appointment of Philip Leslie Peters as a director on 25 July 2016 (2 pages) |
16 August 2016 | Appointment of Mr Michael Seal as a director on 25 July 2016 (2 pages) |
16 August 2016 | Appointment of Mr Michael Seal as a director on 25 July 2016 (2 pages) |
16 August 2016 | Appointment of Philip Leslie Peters as a director on 25 July 2016 (2 pages) |
18 May 2016 | Satisfaction of charge 1 in part (4 pages) |
18 May 2016 | Satisfaction of charge 1 in part (4 pages) |
20 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
8 March 2016 | Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on 14 December 2015 (1 page) |
8 March 2016 | Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on 14 December 2015 (1 page) |
15 December 2015 | Appointment of Mr Selwyn Heycock as a director on 14 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Selwyn Heycock as a director on 14 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of Shop Direct Company Director Limited as a director on 14 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Shop Direct Company Director Limited as a director on 14 December 2015 (1 page) |
20 November 2015 | Full accounts made up to 30 June 2015 (20 pages) |
20 November 2015 | Full accounts made up to 30 June 2015 (20 pages) |
30 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
27 March 2015 | Full accounts made up to 30 June 2014 (19 pages) |
27 March 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
27 March 2015 | Full accounts made up to 30 June 2014 (19 pages) |
27 March 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
10 March 2015 | Registered office address changed from First Floor Skyways House Speke Road Speke Liverpool L70 1AB to 2Nd Floor, 14 St. George Street London W1S 1FE on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from First Floor Skyways House Speke Road Speke Liverpool L70 1AB to 2Nd Floor, 14 St. George Street London W1S 1FE on 10 March 2015 (1 page) |
22 April 2014 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages) |
1 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
27 November 2013 | Full accounts made up to 30 June 2013 (20 pages) |
27 November 2013 | Full accounts made up to 30 June 2013 (20 pages) |
31 July 2013 | Satisfaction of charge 2 in full (4 pages) |
31 July 2013 | Satisfaction of charge 2 in full (4 pages) |
19 March 2013 | Director's details changed for Mr Antony John Tufnell Parson on 1 January 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr Antony John Tufnell Parson on 1 January 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr Antony John Tufnell Parson on 1 January 2013 (2 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Full accounts made up to 30 June 2012 (20 pages) |
7 March 2013 | Full accounts made up to 30 June 2012 (20 pages) |
16 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (20 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (20 pages) |
14 March 2012 | Auditor's resignation (1 page) |
14 March 2012 | Auditor's resignation (1 page) |
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages) |
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages) |
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages) |
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages) |
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages) |
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages) |
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages) |
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages) |
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages) |
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages) |
15 June 2011 | Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
15 June 2011 | Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
13 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Full accounts made up to 30 April 2010 (20 pages) |
2 December 2010 | Full accounts made up to 30 April 2010 (20 pages) |
29 March 2010 | Director's details changed for Shop Direct Company Director Limited on 4 January 2010 (2 pages) |
29 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Shop Direct Company Director Limited on 4 January 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Shop Direct Secretarial Services Ltd on 4 January 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Shop Direct Secretarial Services Ltd on 4 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Antony John Tufnell Parson on 4 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Antony John Tufnell Parson on 4 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Shop Direct Company Director Limited on 4 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Antony John Tufnell Parson on 4 January 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Shop Direct Secretarial Services Ltd on 4 January 2010 (2 pages) |
29 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
27 September 2009 | Full accounts made up to 30 April 2009 (20 pages) |
27 September 2009 | Full accounts made up to 30 April 2009 (20 pages) |
14 April 2009 | Director's change of particulars / littlewoods company director LIMITED / 06/05/2008 (2 pages) |
14 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
14 April 2009 | Secretary's change of particulars / littlewoods secretarial services LTD / 06/05/2008 (2 pages) |
14 April 2009 | Director's change of particulars / littlewoods company director LIMITED / 06/05/2008 (2 pages) |
14 April 2009 | Secretary's change of particulars / littlewoods secretarial services LTD / 06/05/2008 (2 pages) |
14 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
27 February 2009 | Full accounts made up to 30 April 2008 (20 pages) |
27 February 2009 | Full accounts made up to 30 April 2008 (20 pages) |
29 September 2008 | Director appointed mr antony john tufnell parson (1 page) |
29 September 2008 | Director appointed mr antony john tufnell parson (1 page) |
14 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
14 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
9 January 2008 | Full accounts made up to 30 April 2007 (17 pages) |
9 January 2008 | Full accounts made up to 30 April 2007 (17 pages) |
28 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
9 September 2006 | Particulars of mortgage/charge (7 pages) |
9 September 2006 | Particulars of mortgage/charge (7 pages) |
9 May 2006 | Resolutions
|
9 May 2006 | Resolutions
|
3 May 2006 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
3 May 2006 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
17 March 2006 | Incorporation (27 pages) |
17 March 2006 | Incorporation (27 pages) |