Sutton
Surrey
SM1 4LA
Director Name | Oliver Mustoe-Playfair |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-9 Tomas Seth Business Park Argent Road Queenborough Kent ME11 5TS |
Director Name | Mr Stephen Matthew Hollis |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 5-9 Tomas Seth Business Park Argent Road Queenborough Kent ME11 5TS |
Director Name | Ian Lawrence Jebson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 February 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ideal Home House Newark Road Peterborough Cambridgeshire PE1 5WG |
Director Name | Michael John Hancox |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(2 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 30 May 2018) |
Role | Cheif Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ideal Home House Newark Road Peterborough Cambridgeshire PE1 5WG |
Secretary Name | Ian Lawrence Jebson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 February 2016) |
Role | Company Director |
Correspondence Address | Ideal Home House Newark Road Peterborough Cambridgeshire PE1 5WG |
Director Name | Mr David William Adams |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 November 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Ideal Home House Newark Road Peterborough Cambridgeshire PE1 5WG |
Director Name | Mr Anthony John Sheridan |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Ideal Home House Newark Road Peterborough Cambridgeshire PE1 5WG |
Secretary Name | Mr David William Adams |
---|---|
Status | Resigned |
Appointed | 21 September 2016(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 November 2018) |
Role | Company Director |
Correspondence Address | Ideal Home House Newark Road Peterborough Cambridgeshire PE1 5WG |
Website | www.deramores.com/ |
---|---|
Telephone | 0800 4880708 |
Telephone region | Freephone |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Ideal Shopping Direct LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,053,000 |
Gross Profit | £2,504,000 |
Net Worth | £1,869,000 |
Cash | £783,000 |
Current Liabilities | £1,615,000 |
Latest Accounts | 27 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 2 February 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 16 February 2022 (overdue) |
24 July 2018 | Delivered on: 30 July 2018 Persons entitled: Aurelius Alpha LTD Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
11 December 2015 | Delivered on: 15 December 2015 Persons entitled: Lloyds Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
11 August 2014 | Delivered on: 18 August 2014 Satisfied on: 16 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Any sum standing to the credit of an account (present and future) of deramores retail limited held with lloyds bank PLC and any debt from time to time owing by lloyds bank PLC represented by that sum. Fully Satisfied |
12 June 2012 | Delivered on: 27 June 2012 Satisfied on: 16 December 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of accession to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
12 June 2012 | Delivered on: 21 June 2012 Satisfied on: 1 December 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 June 2012 | Delivered on: 21 June 2012 Satisfied on: 1 December 2015 Persons entitled: Beechbrook Mezzanine 1 Gp Limited Classification: Debenture Secured details: All monies due or to become due from the obligors to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details. Fully Satisfied |
3 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
10 August 2020 | Full accounts made up to 29 December 2019 (19 pages) |
10 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a small company made up to 30 December 2018 (20 pages) |
18 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
29 November 2018 | Termination of appointment of David William Adams as a director on 29 November 2018 (1 page) |
29 November 2018 | Appointment of Dr Caspaar Friedrich Trautwein as a director on 29 November 2018 (2 pages) |
29 November 2018 | Termination of appointment of David William Adams as a secretary on 29 November 2018 (1 page) |
4 October 2018 | Audited abridged accounts made up to 31 December 2017 (13 pages) |
5 September 2018 | Cessation of Stephen Allen Schwarzman as a person with significant control on 24 July 2018 (1 page) |
30 August 2018 | Termination of appointment of Anthony John Sheridan as a director on 30 August 2018 (1 page) |
1 August 2018 | Satisfaction of charge 071427190005 in full (4 pages) |
30 July 2018 | Registration of charge 071427190006, created on 24 July 2018 (41 pages) |
5 June 2018 | Termination of appointment of Michael John Hancox as a director on 30 May 2018 (1 page) |
5 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
22 June 2017 | Full accounts made up to 1 January 2017 (22 pages) |
22 June 2017 | Full accounts made up to 1 January 2017 (22 pages) |
8 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
22 September 2016 | Appointment of Mr David William Adams as a secretary on 21 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr David William Adams as a secretary on 21 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr David William Adams as a director on 21 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Anthony John Sheridan as a director on 21 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr David William Adams as a director on 21 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Anthony John Sheridan as a director on 21 September 2016 (2 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
14 March 2016 | Termination of appointment of Ian Lawrence Jebson as a director on 29 February 2016 (1 page) |
14 March 2016 | Termination of appointment of Ian Lawrence Jebson as a secretary on 29 February 2016 (1 page) |
14 March 2016 | Termination of appointment of Ian Lawrence Jebson as a secretary on 29 February 2016 (1 page) |
14 March 2016 | Termination of appointment of Ian Lawrence Jebson as a director on 29 February 2016 (1 page) |
22 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
23 December 2015 | Memorandum and Articles of Association (14 pages) |
23 December 2015 | Resolutions
|
23 December 2015 | Resolutions
|
23 December 2015 | Memorandum and Articles of Association (14 pages) |
16 December 2015 | Satisfaction of charge 3 in full (2 pages) |
16 December 2015 | Satisfaction of charge 071427190004 in full (1 page) |
16 December 2015 | Satisfaction of charge 071427190004 in full (1 page) |
16 December 2015 | Satisfaction of charge 3 in full (2 pages) |
15 December 2015 | Registration of charge 071427190005, created on 11 December 2015 (43 pages) |
15 December 2015 | Registration of charge 071427190005, created on 11 December 2015 (43 pages) |
1 December 2015 | Satisfaction of charge 1 in full (4 pages) |
1 December 2015 | Satisfaction of charge 2 in full (4 pages) |
1 December 2015 | Satisfaction of charge 1 in full (4 pages) |
1 December 2015 | Satisfaction of charge 2 in full (4 pages) |
3 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
3 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
23 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
18 August 2014 | Registration of charge 071427190004, created on 11 August 2014
|
18 August 2014 | Registration of charge 071427190004, created on 11 August 2014
|
31 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
31 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
19 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
17 July 2013 | Termination of appointment of Stephen Hollis as a director (1 page) |
17 July 2013 | Termination of appointment of Stephen Hollis as a director (1 page) |
7 May 2013 | Full accounts made up to 30 December 2012 (30 pages) |
7 May 2013 | Full accounts made up to 30 December 2012 (30 pages) |
22 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Director's details changed for Michael John Hancox on 25 May 2012 (2 pages) |
22 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Director's details changed for Michael John Hancox on 25 May 2012 (2 pages) |
21 February 2013 | Director's details changed for Ian Lawrence Jebson on 25 May 2012 (2 pages) |
21 February 2013 | Secretary's details changed for Ian Lawrence Jebson on 19 February 2013 (1 page) |
21 February 2013 | Director's details changed for Ian Lawrence Jebson on 25 May 2012 (2 pages) |
21 February 2013 | Secretary's details changed for Ian Lawrence Jebson on 19 February 2013 (1 page) |
20 February 2013 | Auditor's resignation (1 page) |
20 February 2013 | Auditor's resignation (1 page) |
10 July 2012 | Current accounting period shortened from 31 December 2012 to 30 December 2012 (3 pages) |
10 July 2012 | Current accounting period shortened from 31 December 2012 to 30 December 2012 (3 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 3
|
27 June 2012 | Particulars of a mortgage or charge / charge no: 3
|
21 June 2012 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
15 June 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
15 June 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
12 June 2012 | Appointment of Michael John Hancox as a director (3 pages) |
12 June 2012 | Appointment of Michael John Hancox as a director (3 pages) |
11 June 2012 | Termination of appointment of Oliver Mustoe-Playfair as a director (2 pages) |
11 June 2012 | Registered office address changed from Unit 5-9 Tomas Seth Business Park Argent Road Queenborough Kent ME11 5TS on 11 June 2012 (2 pages) |
11 June 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
11 June 2012 | Appointment of Ian Lawrence Jebson as a director (3 pages) |
11 June 2012 | Appointment of Ian Lawrence Jebson as a secretary (3 pages) |
11 June 2012 | Appointment of Ian Lawrence Jebson as a secretary (3 pages) |
11 June 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
11 June 2012 | Termination of appointment of Oliver Mustoe-Playfair as a director (2 pages) |
11 June 2012 | Appointment of Ian Lawrence Jebson as a director (3 pages) |
11 June 2012 | Resolutions
|
11 June 2012 | Registered office address changed from Unit 5-9 Tomas Seth Business Park Argent Road Queenborough Kent ME11 5TS on 11 June 2012 (2 pages) |
11 June 2012 | Resolutions
|
28 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Director's details changed for Oliver Mustoe-Playfair on 10 October 2011 (3 pages) |
13 October 2011 | Director's details changed for Mr Stephen Hollis on 10 October 2011 (3 pages) |
13 October 2011 | Director's details changed for Mr Stephen Hollis on 10 October 2011 (3 pages) |
13 October 2011 | Director's details changed for Oliver Mustoe-Playfair on 10 October 2011 (3 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 August 2011 | Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
11 August 2011 | Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
17 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Registered office address changed from 14-15 Regis Business Park Grace Road Sheerness Kent ME12 1HA on 12 January 2011 (2 pages) |
12 January 2011 | Registered office address changed from 14-15 Regis Business Park Grace Road Sheerness Kent ME12 1HA on 12 January 2011 (2 pages) |
5 October 2010 | Registered office address changed from 90/92 King Street Maidstone Kent ME14 1BH United Kingdom on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from 90/92 King Street Maidstone Kent ME14 1BH United Kingdom on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from 90/92 King Street Maidstone Kent ME14 1BH United Kingdom on 5 October 2010 (2 pages) |
26 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
26 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
26 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
15 July 2010 | Appointment of Mr Stephen Hollis as a director (2 pages) |
15 July 2010 | Appointment of Mr Stephen Hollis as a director (2 pages) |
2 February 2010 | Incorporation (35 pages) |
2 February 2010 | Incorporation (35 pages) |