London
WC1V 6DF
Secretary Name | Louise Meads |
---|---|
Status | Current |
Appointed | 06 February 2017(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 2nd Floor, 81-87 High Holborn London WC1V 6DF |
Secretary Name | Naomi Howden |
---|---|
Status | Current |
Appointed | 20 October 2021(9 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 2nd Floor, 81-87 High Holborn London WC1V 6DF |
Director Name | Mr Philip Owain Thomas |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(11 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 81-87 High Holborn London WC1V 6DF |
Director Name | Stephen Wilson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Mr Duncan Anthony Painter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Kingsway London WC2B 6UF |
Secretary Name | Shanny Looi |
---|---|
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Secretary Name | Susanna Elizabeth Genevieve Freeman |
---|---|
Status | Resigned |
Appointed | 24 October 2012(1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 2014) |
Role | Company Director |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Mr Malcolm Howard Gough |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Ms Julie Louise Harris |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Website | ijonline.com |
---|
Registered Address | 2nd Floor, 81-87 High Holborn London WC1V 6DF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
7 at £1 | Trg 4c Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7 |
Current Liabilities | £162,762,720 |
Latest Accounts | 31 December 2022 (1 year, 3 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 | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
11 March 2016 | Delivered on: 18 March 2016 Persons entitled: The Royal Bank of Scotland PLC (And It’S Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
20 May 2015 | Delivered on: 22 May 2015 Satisfied on: 16 February 2016 Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Fully Satisfied |
21 December 2012 | Delivered on: 24 December 2012 Satisfied on: 29 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties 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 |
8 February 2021 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
19 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
19 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
19 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (165 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
20 January 2020 | Satisfaction of charge 082566890003 in full (1 page) |
10 December 2019 | Resolutions
|
15 November 2019 | Statement of capital following an allotment of shares on 11 November 2019
|
30 October 2019 | Resolutions
|
23 October 2019 | Statement of capital following an allotment of shares on 15 October 2019
|
9 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 February 2017 | Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages) |
10 February 2017 | Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
18 March 2016 | Registration of charge 082566890003, created on 11 March 2016 (52 pages) |
18 March 2016 | Registration of charge 082566890003, created on 11 March 2016 (52 pages) |
16 February 2016 | Satisfaction of charge 082566890002 in full (1 page) |
16 February 2016 | Satisfaction of charge 082566890002 in full (1 page) |
14 December 2015 | Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 June 2015 | Resolutions
|
3 June 2015 | Resolutions
|
22 May 2015 | Registration of charge 082566890002, created on 20 May 2015 (50 pages) |
22 May 2015 | Registration of charge 082566890002, created on 20 May 2015 (50 pages) |
29 April 2015 | Satisfaction of charge 1 in full (1 page) |
29 April 2015 | Satisfaction of charge 1 in full (1 page) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
6 August 2014 | Termination of appointment of Julie Louise Harris as a director on 5 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Julie Louise Harris as a director on 5 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Julie Louise Harris as a director on 5 August 2014 (1 page) |
16 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
3 February 2014 | Termination of appointment of Susanna Freeman as a secretary (1 page) |
3 February 2014 | Termination of appointment of Susanna Freeman as a secretary (1 page) |
16 December 2013 | Director's details changed for Julie Louise Harris on 30 September 2013 (2 pages) |
16 December 2013 | Director's details changed for Julie Louise Harris on 30 September 2013 (2 pages) |
24 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders (5 pages) |
24 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders (5 pages) |
4 September 2013 | Company name changed 4C retail LIMITED\certificate issued on 04/09/13
|
4 September 2013 | Company name changed 4C retail LIMITED\certificate issued on 04/09/13
|
30 August 2013 | Change of name notice (2 pages) |
30 August 2013 | Resolutions
|
30 August 2013 | Resolutions
|
30 August 2013 | Change of name notice (2 pages) |
25 January 2013 | Statement of capital following an allotment of shares on 11 December 2012
|
25 January 2013 | Statement of capital following an allotment of shares on 11 December 2012
|
10 January 2013 | Termination of appointment of Malcolm Gough as a director (1 page) |
10 January 2013 | Termination of appointment of Malcolm Gough as a director (1 page) |
9 January 2013 | Appointment of Julie Louise Harris as a director (2 pages) |
9 January 2013 | Termination of appointment of Malcolm Gough as a director (1 page) |
9 January 2013 | Appointment of Julie Louise Harris as a director (2 pages) |
9 January 2013 | Company name changed 4C wgsn planet LIMITED\certificate issued on 09/01/13
|
9 January 2013 | Company name changed 4C wgsn planet LIMITED\certificate issued on 09/01/13
|
9 January 2013 | Termination of appointment of Malcolm Gough as a director (1 page) |
4 January 2013 | Appointment of Ms Amanda Jane Gradden as a director (2 pages) |
4 January 2013 | Appointment of Ms Amanda Jane Gradden as a director (2 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
17 December 2012 | Resolutions
|
17 December 2012 | Resolutions
|
12 December 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
12 December 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
12 December 2012 | Termination of appointment of Stephen Wilson as a director (1 page) |
12 December 2012 | Termination of appointment of Stephen Wilson as a director (1 page) |
4 December 2012 | Appointment of Susanna Elizabeth Genevieve Freeman as a secretary (1 page) |
4 December 2012 | Appointment of Susanna Elizabeth Genevieve Freeman as a secretary (1 page) |
4 December 2012 | Appointment of Mr Malcolm Howard Gough as a director (2 pages) |
4 December 2012 | Appointment of Mr Malcolm Howard Gough as a director (2 pages) |
8 November 2012 | Registered office address changed from C/O Top Right Group Limited Greater London House Hampstead Road London NW1 7EJ England on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Top Right Group Limited Greater London House Hampstead Road London NW1 7EJ England on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Top Right Group Limited Greater London House Hampstead Road London NW1 7EJ England on 8 November 2012 (2 pages) |
17 October 2012 | Incorporation
|
17 October 2012 | Incorporation
|