Company NameHome Retail Group UK Service Company Limited
DirectorsIrina Beech and Sainsburys Corporate Director Limited
Company StatusActive
Company Number05844489
CategoryPrivate Limited Company
Incorporation Date13 June 2006(17 years, 10 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Irina Beech
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(14 years, 6 months after company formation)
Appointment Duration3 years, 3 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, 8 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameSainsbury's Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed07 May 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameColin John Holmes
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(5 months after company formation)
Appointment Duration4 months (resigned 21 March 2007)
RoleSecretary
Correspondence AddressThe Stone House
Welford Road
Thornby
Northamptonshire
NN6 8SJ
Secretary NameMichael Haydn Allen Willis
NationalityBritish
StatusResigned
Appointed15 November 2006(5 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 2009)
RoleCompany Director
Correspondence Address32 Old Oak Drive
Silverstone
Northamptonshire
NN12 8DN
Director NameMr Matthew George Smith
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(5 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 22 March 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvebury
489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Director NameGordon Andrew Bentley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(9 months, 1 week after company formation)
Appointment Duration9 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
Appointed21 March 2007(9 months, 1 week after company formation)
Appointment Duration7 months (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
Appointed21 March 2007(9 months, 1 week after company formation)
Appointment Duration9 years, 8 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, 4 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, 7 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(2 years, 11 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 NameRichard George Lockwood
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(4 years, 1 month 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 NameMr David William Adams
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAvebury
489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Secretary NamePenelope Ann McKelvey
StatusResigned
Appointed28 June 2013(7 years 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, 8 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, 3 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(8 years, 11 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, 2 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, 5 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, 5 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(11 years, 10 months 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(11 years, 12 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 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, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

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, 1 month ago)
Next Accounts Due6 December 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End06 March

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (5 days 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)
20 April 2023Confirmation statement made on 12 April 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)
26 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
12 October 2021Accounts for a dormant company made up to 6 March 2021 (7 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)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
31 December 2020Termination of appointment of Darren Wayne Clark as a director on 31 December 2020 (1 page)
31 December 2020Appointment of Mrs Irina Beech as a director on 31 December 2020 (2 pages)
6 November 2020Accounts for a dormant company made up to 7 March 2020 (6 pages)
23 April 2020Confirmation statement made on 12 April 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 2019Termination of appointment of Timothy Fallowfield as a secretary 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)
26 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
20 February 2019Termination of appointment of Ryan James Mynard 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 Stephen Goodluck 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)
1 August 2018Accounts for a dormant company made up to 10 March 2018 (8 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)
26 April 2018Confirmation statement made on 12 April 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)
13 December 2017Accounts for a dormant company made up to 11 March 2017 (8 pages)
13 December 2017Accounts for a dormant company made up to 11 March 2017 (8 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Notification of Home Retail Group (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Home Retail Group (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
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)
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)
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 13 March 2017 (1 page)
25 November 2016Current accounting period extended from 28 February 2017 to 13 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 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 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 2016Termination of appointment of Deborah Pamela Hamilton as a secretary 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 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)
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)
13 June 2016Termination of appointment of David William Adams as a director on 10 June 2016 (1 page)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 June 2016Termination of appointment of David William Adams as a director on 10 June 2016 (1 page)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
1 July 2015Accounts for a dormant company made up to 28 February 2015 (8 pages)
1 July 2015Accounts for a dormant company made up to 28 February 2015 (8 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
22 May 2015Termination of appointment of Claire Louise Catlin as a director on 22 May 2015 (1 page)
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)
11 September 2014Appointment of Miss Deborah Pamela Hamilton as a secretary on 11 September 2014 (2 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)
28 July 2014Accounts made up to 1 March 2014 (8 pages)
28 July 2014Accounts made up to 1 March 2014 (8 pages)
28 July 2014Accounts made up to 1 March 2014 (8 pages)
18 June 2014Termination of appointment of Philip Alexander Parker as a director on 28 June 2013 (1 page)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders (4 pages)
18 June 2014Termination of appointment of Philip Alexander Parker as a director on 28 June 2013 (1 page)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders (4 pages)
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)
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)
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 (8 pages)
30 July 2013Accounts made up to 2 March 2013 (8 pages)
30 July 2013Accounts made up to 2 March 2013 (8 pages)
18 July 2013Termination of appointment of Philip Alexander Parker 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)
18 July 2013Appointment of Penelope Ann Mckelvey as a secretary on 28 June 2013 (1 page)
25 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
5 April 2013Appointment of David William Adams as a director on 22 March 2013 (2 pages)
5 April 2013Termination of appointment of Matthew George Smith as a director on 22 March 2013 (1 page)
5 April 2013Termination of appointment of Matthew George Smith as a director on 22 March 2013 (1 page)
5 April 2013Appointment of David William Adams as a director on 22 March 2013 (2 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 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 13 June 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)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
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)
16 August 2010Termination of appointment of Donald Davis as a director (1 page)
15 July 2010Accounts made up to 27 February 2010 (10 pages)
15 July 2010Accounts made up to 27 February 2010 (10 pages)
21 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
23 December 2009Full accounts made up to 28 February 2009 (10 pages)
23 December 2009Full accounts made up to 28 February 2009 (10 pages)
4 November 2009Director's details changed for Matthew George Smith on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Matthew George Smith on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Matthew George Smith on 1 October 2009 (2 pages)
30 October 2009Director's details changed for David Nigel Brown on 1 October 2009 (2 pages)
30 October 2009Director's details changed for David Nigel Brown on 1 October 2009 (2 pages)
30 October 2009Director's details changed for David Nigel Brown on 1 October 2009 (2 pages)
23 October 2009Secretary's details changed for Philip Alexander Parker on 1 October 2009 (1 page)
23 October 2009Director's details changed for Philip Parker on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Philip Parker on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Philip 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)
24 June 2009Return made up to 13/06/09; full list of members (4 pages)
24 June 2009Return made up to 13/06/09; full list of members (4 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)
23 October 2008Resolutions
  • RES13 ‐ Re section 175 30/09/2008
(1 page)
23 October 2008Resolutions
  • RES13 ‐ Re section 175 30/09/2008
(1 page)
15 October 2008Full accounts made up to 1 March 2008 (11 pages)
15 October 2008Full accounts made up to 1 March 2008 (11 pages)
15 October 2008Full accounts made up to 1 March 2008 (11 pages)
9 July 2008Return made up to 13/06/08; full list of members (4 pages)
9 July 2008Return made up to 13/06/08; full list of members (4 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008New director appointed (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 2007Director resigned (1 page)
6 November 2007New director appointed (1 page)
6 November 2007Director resigned (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
13 June 2007Return made up to 13/06/07; full list of members (3 pages)
13 June 2007Return made up to 13/06/07; full list of members (3 pages)
3 April 2007Company name changed arg (uk) LIMITED\certificate issued on 03/04/07 (2 pages)
3 April 2007Company name changed arg (uk) LIMITED\certificate issued on 03/04/07 (2 pages)
30 March 2007Director resigned (1 page)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
30 March 2007Director resigned (1 page)
28 March 2007Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page)
28 March 2007Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page)
28 December 2006New director appointed (3 pages)
28 December 2006New director appointed (3 pages)
30 November 2006New secretary appointed (2 pages)
30 November 2006New director appointed (5 pages)
30 November 2006New secretary appointed (2 pages)
30 November 2006New director appointed (5 pages)
27 November 2006Registered office changed on 27/11/06 from: c/o hackwoood secretaries LIMITED, one silk street london EC2Y 8HQ (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006Registered office changed on 27/11/06 from: c/o hackwoood secretaries LIMITED, one silk street london EC2Y 8HQ (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
16 November 2006Company name changed home retail group uk LIMITED\certificate issued on 16/11/06 (2 pages)
16 November 2006Company name changed home retail group uk LIMITED\certificate issued on 16/11/06 (2 pages)
23 June 2006Company name changed hackremco (no. 2378) LIMITED\certificate issued on 23/06/06 (2 pages)
23 June 2006Company name changed hackremco (no. 2378) LIMITED\certificate issued on 23/06/06 (2 pages)
13 June 2006Incorporation (16 pages)
13 June 2006Incorporation (16 pages)