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, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Eilish Rose Smeaton |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 July 2021(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Town Planner |
Country of Residence | United Kingdom |
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 | 21 March 2006(same day as company formation) |
Role | Company Director |
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 | Shop Direct Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 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 |
Year | 2013 |
---|---|
Net Worth | -£78,000 |
Current Liabilities | £678,000 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
1 September 2020 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
---|---|
24 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
31 October 2019 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
27 June 2019 | Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page) |
25 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
9 November 2018 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
26 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
12 January 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
12 January 2018 | Accounts for a dormant company made up to 30 June 2017 (6 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) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
19 December 2016 | Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page) |
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 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) |
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) |
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
14 March 2016 | Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on 14 December 2015 (1 page) |
14 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 | 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) |
15 December 2015 | Appointment of Mr Selwyn Heycock as a director on 14 December 2015 (2 pages) |
20 November 2015 | Full accounts made up to 30 June 2015 (14 pages) |
20 November 2015 | Full accounts made up to 30 June 2015 (14 pages) |
31 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
27 March 2015 | Full accounts made up to 30 June 2014 (14 pages) |
27 March 2015 | Full accounts made up to 30 June 2014 (14 pages) |
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) |
7 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
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) |
2 April 2013 | Director's details changed for Mr Antony John Tufnell Parson on 1 January 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Antony John Tufnell Parson on 1 January 2013 (2 pages) |
2 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Director's details changed for Mr Antony John Tufnell Parson on 1 January 2013 (2 pages) |
6 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
6 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
14 June 2012 | Section 519 (1 page) |
14 June 2012 | Section 519 (1 page) |
16 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Auditor's resignation (1 page) |
14 March 2012 | Auditor's resignation (1 page) |
8 February 2012 | Full accounts made up to 30 June 2011 (11 pages) |
8 February 2012 | Full accounts made up to 30 June 2011 (11 pages) |
14 June 2011 | Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
14 June 2011 | Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
14 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Full accounts made up to 30 April 2010 (12 pages) |
2 December 2010 | Full accounts made up to 30 April 2010 (12 pages) |
15 April 2010 | Secretary's details changed for Shop Direct Secretarial Services Ltd on 4 January 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Shop Direct Secretarial Services Ltd on 4 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Shop Direct Company Director Limited on 4 January 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Shop Direct Secretarial Services Ltd on 4 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Shop Direct Company Director Limited on 4 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Shop Direct Company Director Limited on 4 January 2010 (2 pages) |
27 September 2009 | Full accounts made up to 30 April 2009 (13 pages) |
27 September 2009 | Full accounts made up to 30 April 2009 (13 pages) |
15 April 2009 | Director's change of particulars / littlewoods company director LIMITED / 06/05/2008 (2 pages) |
15 April 2009 | Director's change of particulars / littlewoods company director LIMITED / 06/05/2008 (2 pages) |
15 April 2009 | Secretary's change of particulars / littlewoods secretarial services LTD / 06/05/2008 (2 pages) |
15 April 2009 | Secretary's change of particulars / littlewoods secretarial services LTD / 06/05/2008 (2 pages) |
15 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
27 February 2009 | Full accounts made up to 30 April 2008 (14 pages) |
27 February 2009 | Full accounts made up to 30 April 2008 (14 pages) |
14 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
14 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
9 January 2008 | Full accounts made up to 30 April 2007 (12 pages) |
9 January 2008 | Full accounts made up to 30 April 2007 (12 pages) |
28 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 21/03/07; full list of members (2 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) |
21 March 2006 | Incorporation (28 pages) |
21 March 2006 | Incorporation (28 pages) |