Company NameNomoreretail Limited
DirectorCaspaar Friedrich Trautwein
Company StatusLiquidation
Company Number07142719
CategoryPrivate Limited Company
Incorporation Date2 February 2010(14 years, 1 month ago)
Previous NameDeramores Retail Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameDr Caspaar Friedrich Trautwein
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed29 November 2018(8 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameOliver Mustoe-Playfair
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-9 Tomas Seth Business Park Argent Road
Queenborough
Kent
ME11 5TS
Director NameMr Stephen Matthew Hollis
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(4 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 5-9 Tomas Seth Business Park Argent Road
Queenborough
Kent
ME11 5TS
Director NameIan Lawrence Jebson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 February 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressIdeal Home House Newark Road
Peterborough
Cambridgeshire
PE1 5WG
Director NameMichael John Hancox
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(2 years, 3 months after company formation)
Appointment Duration6 years (resigned 30 May 2018)
RoleCheif Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIdeal Home House Newark Road
Peterborough
Cambridgeshire
PE1 5WG
Secretary NameIan Lawrence Jebson
NationalityBritish
StatusResigned
Appointed25 May 2012(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 February 2016)
RoleCompany Director
Correspondence AddressIdeal Home House Newark Road
Peterborough
Cambridgeshire
PE1 5WG
Director NameMr David William Adams
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(6 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 November 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressIdeal Home House Newark Road
Peterborough
Cambridgeshire
PE1 5WG
Director NameMr Anthony John Sheridan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressIdeal Home House Newark Road
Peterborough
Cambridgeshire
PE1 5WG
Secretary NameMr David William Adams
StatusResigned
Appointed21 September 2016(6 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 November 2018)
RoleCompany Director
Correspondence AddressIdeal Home House Newark Road
Peterborough
Cambridgeshire
PE1 5WG

Contact

Websitewww.deramores.com/
Telephone0800 4880708
Telephone regionFreephone

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Ideal Shopping Direct LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,053,000
Gross Profit£2,504,000
Net Worth£1,869,000
Cash£783,000
Current Liabilities£1,615,000

Accounts

Latest Accounts27 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return2 February 2021 (3 years, 1 month ago)
Next Return Due16 February 2022 (overdue)

Charges

24 July 2018Delivered 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 2015Delivered on: 15 December 2015
Persons entitled: Lloyds Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
11 August 2014Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

3 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
10 August 2020Full accounts made up to 29 December 2019 (19 pages)
10 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
2 October 2019Accounts for a small company made up to 30 December 2018 (20 pages)
18 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
29 November 2018Termination of appointment of David William Adams as a director on 29 November 2018 (1 page)
29 November 2018Appointment of Dr Caspaar Friedrich Trautwein as a director on 29 November 2018 (2 pages)
29 November 2018Termination of appointment of David William Adams as a secretary on 29 November 2018 (1 page)
4 October 2018Audited abridged accounts made up to 31 December 2017 (13 pages)
5 September 2018Cessation of Stephen Allen Schwarzman as a person with significant control on 24 July 2018 (1 page)
30 August 2018Termination of appointment of Anthony John Sheridan as a director on 30 August 2018 (1 page)
1 August 2018Satisfaction of charge 071427190005 in full (4 pages)
30 July 2018Registration of charge 071427190006, created on 24 July 2018 (41 pages)
5 June 2018Termination of appointment of Michael John Hancox as a director on 30 May 2018 (1 page)
5 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
22 June 2017Full accounts made up to 1 January 2017 (22 pages)
22 June 2017Full accounts made up to 1 January 2017 (22 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
22 September 2016Appointment of Mr David William Adams as a secretary on 21 September 2016 (2 pages)
22 September 2016Appointment of Mr David William Adams as a secretary on 21 September 2016 (2 pages)
21 September 2016Appointment of Mr David William Adams as a director on 21 September 2016 (2 pages)
21 September 2016Appointment of Mr Anthony John Sheridan as a director on 21 September 2016 (2 pages)
21 September 2016Appointment of Mr David William Adams as a director on 21 September 2016 (2 pages)
21 September 2016Appointment of Mr Anthony John Sheridan as a director on 21 September 2016 (2 pages)
7 May 2016Full accounts made up to 31 December 2015 (20 pages)
7 May 2016Full accounts made up to 31 December 2015 (20 pages)
14 March 2016Termination of appointment of Ian Lawrence Jebson as a director on 29 February 2016 (1 page)
14 March 2016Termination of appointment of Ian Lawrence Jebson as a secretary on 29 February 2016 (1 page)
14 March 2016Termination of appointment of Ian Lawrence Jebson as a secretary on 29 February 2016 (1 page)
14 March 2016Termination of appointment of Ian Lawrence Jebson as a director on 29 February 2016 (1 page)
22 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
22 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
23 December 2015Memorandum and Articles of Association (14 pages)
23 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 December 2015Memorandum and Articles of Association (14 pages)
16 December 2015Satisfaction of charge 3 in full (2 pages)
16 December 2015Satisfaction of charge 071427190004 in full (1 page)
16 December 2015Satisfaction of charge 071427190004 in full (1 page)
16 December 2015Satisfaction of charge 3 in full (2 pages)
15 December 2015Registration of charge 071427190005, created on 11 December 2015 (43 pages)
15 December 2015Registration of charge 071427190005, created on 11 December 2015 (43 pages)
1 December 2015Satisfaction of charge 1 in full (4 pages)
1 December 2015Satisfaction of charge 2 in full (4 pages)
1 December 2015Satisfaction of charge 1 in full (4 pages)
1 December 2015Satisfaction of charge 2 in full (4 pages)
3 August 2015Full accounts made up to 31 December 2014 (23 pages)
3 August 2015Full accounts made up to 31 December 2014 (23 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
18 August 2014Registration of charge 071427190004, created on 11 August 2014
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(11 pages)
18 August 2014Registration of charge 071427190004, created on 11 August 2014
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(11 pages)
31 July 2014Full accounts made up to 31 December 2013 (24 pages)
31 July 2014Full accounts made up to 31 December 2013 (24 pages)
19 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
17 July 2013Termination of appointment of Stephen Hollis as a director (1 page)
17 July 2013Termination of appointment of Stephen Hollis as a director (1 page)
7 May 2013Full accounts made up to 30 December 2012 (30 pages)
7 May 2013Full accounts made up to 30 December 2012 (30 pages)
22 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
22 February 2013Director's details changed for Michael John Hancox on 25 May 2012 (2 pages)
22 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
22 February 2013Director's details changed for Michael John Hancox on 25 May 2012 (2 pages)
21 February 2013Director's details changed for Ian Lawrence Jebson on 25 May 2012 (2 pages)
21 February 2013Secretary's details changed for Ian Lawrence Jebson on 19 February 2013 (1 page)
21 February 2013Director's details changed for Ian Lawrence Jebson on 25 May 2012 (2 pages)
21 February 2013Secretary's details changed for Ian Lawrence Jebson on 19 February 2013 (1 page)
20 February 2013Auditor's resignation (1 page)
20 February 2013Auditor's resignation (1 page)
10 July 2012Current accounting period shortened from 31 December 2012 to 30 December 2012 (3 pages)
10 July 2012Current accounting period shortened from 31 December 2012 to 30 December 2012 (3 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 1 (19 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 1 (19 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
15 June 2012Accounts for a small company made up to 30 April 2012 (7 pages)
15 June 2012Accounts for a small company made up to 30 April 2012 (7 pages)
12 June 2012Appointment of Michael John Hancox as a director (3 pages)
12 June 2012Appointment of Michael John Hancox as a director (3 pages)
11 June 2012Termination of appointment of Oliver Mustoe-Playfair as a director (2 pages)
11 June 2012Registered 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 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
11 June 2012Appointment of Ian Lawrence Jebson as a director (3 pages)
11 June 2012Appointment of Ian Lawrence Jebson as a secretary (3 pages)
11 June 2012Appointment of Ian Lawrence Jebson as a secretary (3 pages)
11 June 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
11 June 2012Termination of appointment of Oliver Mustoe-Playfair as a director (2 pages)
11 June 2012Appointment of Ian Lawrence Jebson as a director (3 pages)
11 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 June 2012Registered 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 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
13 October 2011Director's details changed for Oliver Mustoe-Playfair on 10 October 2011 (3 pages)
13 October 2011Director's details changed for Mr Stephen Hollis on 10 October 2011 (3 pages)
13 October 2011Director's details changed for Mr Stephen Hollis on 10 October 2011 (3 pages)
13 October 2011Director's details changed for Oliver Mustoe-Playfair on 10 October 2011 (3 pages)
17 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 August 2011Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
11 August 2011Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
17 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
12 January 2011Registered office address changed from 14-15 Regis Business Park Grace Road Sheerness Kent ME12 1HA on 12 January 2011 (2 pages)
12 January 2011Registered office address changed from 14-15 Regis Business Park Grace Road Sheerness Kent ME12 1HA on 12 January 2011 (2 pages)
5 October 2010Registered office address changed from 90/92 King Street Maidstone Kent ME14 1BH United Kingdom on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from 90/92 King Street Maidstone Kent ME14 1BH United Kingdom on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from 90/92 King Street Maidstone Kent ME14 1BH United Kingdom on 5 October 2010 (2 pages)
26 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 2
(4 pages)
26 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 2
(4 pages)
26 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 2
(4 pages)
15 July 2010Appointment of Mr Stephen Hollis as a director (2 pages)
15 July 2010Appointment of Mr Stephen Hollis as a director (2 pages)
2 February 2010Incorporation (35 pages)
2 February 2010Incorporation (35 pages)