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(9 years, 4 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(9 years, 4 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 | 04 February 2012(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(3 years, 10 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(4 years, 5 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(4 years, 5 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 | 04 February 2012(same day as company formation) |
Correspondence Address | First Floor Skyways House Speke Road Speke Liverpool L70 1AB |
Secretary Name | Shop Direct Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2012(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 |
1 at £1 | Arndale Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,006,000 |
Current Liabilities | £1,506,000 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
22 September 2023 | Registered office address changed from 2nd Floor, 14 st. George Street London W1S 1FE United Kingdom to 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX on 22 September 2023 (1 page) |
---|---|
6 April 2023 | Accounts for a dormant company made up to 30 June 2022 (4 pages) |
20 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
24 February 2022 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
11 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
12 July 2021 | Appointment of Graeme Barry Dibb as a director on 1 July 2021 (2 pages) |
12 July 2021 | Appointment of Mr David Jonathan Farrant as a director on 1 July 2021 (2 pages) |
11 July 2021 | Termination of appointment of Selwyn Heycock as a director on 30 June 2021 (1 page) |
11 July 2021 | Termination of appointment of Philip Leslie Peters as a director on 30 June 2021 (1 page) |
8 June 2021 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
12 March 2020 | Full accounts made up to 30 June 2019 (17 pages) |
17 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
27 June 2019 | Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page) |
4 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
18 January 2019 | Full accounts made up to 30 June 2018 (17 pages) |
6 February 2018 | Confirmation statement made on 4 February 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) |
6 November 2017 | Full accounts made up to 30 June 2017 (17 pages) |
6 November 2017 | Full accounts made up to 30 June 2017 (17 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 30 June 2016 (16 pages) |
5 January 2017 | Full accounts made up to 30 June 2016 (16 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) |
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) |
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) |
16 August 2016 | Appointment of Philip Leslie Peters as a director on 25 July 2016 (2 pages) |
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
8 February 2016 | Termination of appointment of Shop Direct Secretarial Services Limited as a secretary on 3 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Shop Direct Secretarial Services Limited as a secretary on 3 February 2016 (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) |
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 (15 pages) |
20 November 2015 | Full accounts made up to 30 June 2015 (15 pages) |
27 March 2015 | Full accounts made up to 30 June 2014 (13 pages) |
27 March 2015 | Full accounts made up to 30 June 2014 (13 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) |
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
22 April 2014 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages) |
22 April 2014 | Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page) |
22 April 2014 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages) |
22 April 2014 | Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page) |
22 April 2014 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages) |
17 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
6 December 2013 | Full accounts made up to 28 February 2013 (13 pages) |
6 December 2013 | Full accounts made up to 28 February 2013 (13 pages) |
5 March 2013 | Director's details changed for Mr Antony John Tufnell Parson on 1 January 2013 (2 pages) |
5 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Director's details changed for Mr Antony John Tufnell Parson on 1 January 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Antony John Tufnell Parson on 1 January 2013 (2 pages) |
5 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
4 February 2012 | Incorporation
|
4 February 2012 | Incorporation
|