Company NameMothercare Business Services Limited
Company StatusDissolved
Company Number01416572
CategoryPrivate Limited Company
Incorporation Date23 February 1979(45 years, 2 months ago)
Dissolution Date3 February 2022 (2 years, 2 months ago)
Previous Names5

Business Activity

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

Directors

Secretary NameMrs Lynne Samantha Medini
NationalityBritish
StatusClosed
Appointed30 June 2000(21 years, 4 months after company formation)
Appointment Duration21 years, 7 months (closed 03 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 29 Wellington Street
Leeds
LS1 4DL
Director NameMr Richard John Evans
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2019(40 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 03 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 29 Wellington Street
Leeds
LS1 4DL
Director NameMs Baierlein Carol Ann
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(12 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 15 November 1991)
RoleCompany Director
Correspondence AddressGreystones 37 Rydens Road
Walton On Thames
Surrey
KT12 3AF
Director NameMr Roger Edwin Sexton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(12 years, 6 months after company formation)
Appointment Duration5 years (resigned 17 September 1996)
RoleCompany Director
Correspondence Address98 Little Marlow Road
Marlow
Buckinghamshire
SL7 1HG
Director NameRobert John Jenkins
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(12 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 December 1992)
RoleCompany Director
Correspondence AddressHalcyon Days Rectory Gardens
School Lane
Chalfont St Giles
Buckinghamshire
HP8 4JJ
Director NameJennifer Pollock
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(12 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 April 1994)
RoleCompany Director
Correspondence Address63 Blackmores Grove
Teddington
Middlesex
TW11 9AE
Secretary NameMr Roger Edwin Sexton
NationalityBritish
StatusResigned
Appointed18 September 1991(12 years, 6 months after company formation)
Appointment Duration5 years (resigned 17 September 1996)
RoleCompany Director
Correspondence Address98 Little Marlow Road
Marlow
Buckinghamshire
SL7 1HG
Director NameAmanda Jane Romain McQueen Hewitt
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(13 years after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 1994)
RoleOperations Director
Correspondence Address16 Denbigh Terrace
London
W11 2QJ
Director NameFrancis Roosevelt Cox
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(14 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 July 1995)
RoleChief Executive
Correspondence AddressEastleigh
Gaddesden Row
Hemel Hempstead
Hertfordshire
HP2 6HL
Director NameLewis Chard
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 July 1996)
RoleCompany Director
Correspondence Address12 South Park Road
Wimbledon
London
SW19 8SU
Director NameMr Richard John Steele
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(17 years, 4 months after company formation)
Appointment Duration6 months (resigned 17 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Newton Park
Newton Solney
Burton On Trent
Derbyshire
DE15 0SX
Director NameMr Guy Antony Johnson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(17 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 December 1998)
RoleSolicitor
Correspondence AddressThe Little Dene
Broomfield Hill
Great Missenden
Buckinghamshire
HP16 9PD
Secretary NameAnita Diana Applebee
NationalityBritish
StatusResigned
Appointed17 September 1996(17 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressBryntirion
18 Highfield Road
Malvern
Worcestershire
WR14 1SD
Director NameMiss Rosalyn Margaret Ball
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(17 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Sweetings Road
Godmanchester
Huntingdon
Cambridgeshire
PE29 2JS
Director NameMr Clive Edward Revett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(19 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address53 Riversdell Close
Chertsey
Surrey
KT16 9JW
Director NameMartyn John Osborne
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(22 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 February 2005)
RoleAccountant
Correspondence AddressThe Spinney
Martinsend Lane
Great Missenden
Buckinghamshire
HP16 9HS
Director NameMichael James Rainer
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(26 years after company formation)
Appointment Duration4 years, 3 months (resigned 19 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address98 Castellain Mansions
Castellain Road
London
W9 1HB
Director NameMrs Joanna Boydell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(30 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMr Timothy John Ashby
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2010(31 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 July 2015)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMr Neil Simon Harrington
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(31 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 July 2012)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMr Neil Simon Harrington
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(31 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 July 2012)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMr Harminder Singh Atwal
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(33 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMr Alan Martin
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(35 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 August 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMr Richard Smothers
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(36 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 January 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMr Daniel Talisman
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish/Irish
StatusResigned
Appointed14 January 2016(36 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMr Darren Wayne Clark
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(37 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 February 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMs Kirsty Rowena Homer
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(38 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 2019)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMr Daniel Juckes
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2019(40 years after company formation)
Appointment Duration1 month (resigned 28 March 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMr William Glyn Lawrence Hughes
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(40 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCentral Square 29 Wellington Street
Leeds
LS1 4DL

Contact

Websitemothercare.com

Location

Registered AddressPricewaterhousecoopers Llp
Central Square 29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2.4m at £1Mothercare PLC
95.92%
Redeemable
100.4k at £1Mothercare PLC
4.08%
Ordinary
1 at £1Princess Products LTD
0.00%
Ordinary

Accounts

Latest Accounts24 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

10 April 1992Delivered on: 23 April 1992
Persons entitled: Asprey PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and/or this charge.
Particulars: The sum of £50,000 held in the deposit account.
Outstanding
17 May 2018Delivered on: 23 May 2018
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
5 May 2017Delivered on: 12 May 2017
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
11 April 2012Delivered on: 26 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from the obligors 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.
Outstanding
18 August 1987Delivered on: 25 August 1987
Satisfied on: 13 January 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 76 high street hampstead london ngl 594555.
Fully Satisfied
18 August 1987Delivered on: 25 August 1987
Satisfied on: 13 January 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 28/32 brunel road east acton london title no. Ngl 591111.
Fully Satisfied
7 July 1987Delivered on: 14 July 1987
Satisfied on: 13 January 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lease of 66 high street and 1, chapel street, guildford surrey.
Fully Satisfied
23 March 1987Delivered on: 30 March 1987
Satisfied on: 13 January 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 117B long acre covent garden london WC2.
Fully Satisfied
22 January 1987Delivered on: 27 January 1987
Satisfied on: 13 January 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lease of 33A kings road chelsea, london SW3.
Fully Satisfied
21 November 1985Delivered on: 28 November 1985
Satisfied on: 13 January 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied
21 November 1985Delivered on: 28 November 1985
Satisfied on: 13 January 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lease of ground floor of no's 87, 88, 89, 90 & 91 new band street london W1 and 333 oxford street london W1.
Fully Satisfied
21 November 1985Delivered on: 28 November 1985
Satisfied on: 13 January 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H basement & ground floor shop at 36 long acre london title no. Ngl 424583.
Fully Satisfied

Filing History

11 December 2020Administrator's progress report (37 pages)
2 November 2020Notice of extension of period of Administration (3 pages)
8 July 2020Termination of appointment of William Glyn Lawrence Hughes as a director on 30 June 2020 (1 page)
5 June 2020Administrator's progress report (31 pages)
14 May 2020Registered office address changed from Cherry Tree Road Watford Hertfordshire WD24 6SH to Central Square 29 Wellington Street Leeds LS1 4DL on 14 May 2020 (2 pages)
21 January 2020Notice of deemed approval of proposals (4 pages)
2 January 2020Statement of administrator's proposal (42 pages)
2 January 2020Statement of affairs with form AM02SOA (12 pages)
13 November 2019Appointment of an administrator (4 pages)
11 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
20 May 2019Part of the property or undertaking has been released and no longer forms part of charge 014165720011 (5 pages)
20 May 2019Part of the property or undertaking has been released and no longer forms part of charge 014165720012 (5 pages)
20 May 2019Part of the property or undertaking has been released and no longer forms part of charge 10 (5 pages)
18 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 2,459,786
(4 pages)
17 April 2019Particulars of variation of rights attached to shares (2 pages)
17 April 2019Change of share class name or designation (2 pages)
5 April 2019Termination of appointment of Daniel Juckes as a director on 28 March 2019 (1 page)
3 April 2019Appointment of Mr Daniel Juckes as a director on 20 February 2019 (2 pages)
3 April 2019Termination of appointment of Darren Wayne Clark as a director on 20 February 2019 (1 page)
2 April 2019Termination of appointment of a director (1 page)
1 April 2019Termination of appointment of Kirsty Rowena Homer as a director on 28 March 2019 (1 page)
1 April 2019Appointment of Mr William Glyn Lawrence Hughes as a director on 28 March 2019 (2 pages)
1 April 2019Appointment of Mr Richard John Evans as a director on 28 March 2019 (2 pages)
27 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-17
(3 pages)
17 December 2018Accounts for a dormant company made up to 24 March 2018 (9 pages)
14 September 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
23 May 2018Registration of charge 014165720012, created on 17 May 2018 (28 pages)
18 December 2017Accounts for a dormant company made up to 25 March 2017 (8 pages)
18 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
8 August 2017Appointment of Mrs Kirsty Rowena Homer as a director on 4 August 2017 (2 pages)
8 August 2017Termination of appointment of Daniel Talisman as a director on 4 August 2017 (1 page)
12 May 2017Registration of charge 014165720011, created on 5 May 2017 (27 pages)
18 October 2016Full accounts made up to 26 March 2016 (13 pages)
16 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
12 August 2016Termination of appointment of Alan Martin as a director on 12 August 2016 (1 page)
12 August 2016Appointment of Mr Darren Wayne Clark as a director on 12 August 2016 (2 pages)
18 January 2016Appointment of Mr Daniel Talisman as a director on 14 January 2016 (2 pages)
18 January 2016Appointment of Mr Daniel Talisman as a director on 14 January 2016 (2 pages)
14 January 2016Termination of appointment of Richard Smothers as a director on 14 January 2016 (1 page)
14 January 2016Termination of appointment of Richard Smothers as a director on 14 January 2016 (1 page)
14 November 2015Full accounts made up to 28 March 2015 (12 pages)
14 November 2015Full accounts made up to 28 March 2015 (12 pages)
16 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2,459,786
(5 pages)
16 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2,459,786
(5 pages)
16 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2,459,786
(5 pages)
27 July 2015Termination of appointment of Timothy John Ashby as a director on 24 July 2015 (1 page)
27 July 2015Termination of appointment of Timothy John Ashby as a director on 24 July 2015 (1 page)
27 July 2015Appointment of Mr Richard Smothers as a director on 24 July 2015 (2 pages)
27 July 2015Appointment of Mr Richard Smothers as a director on 24 July 2015 (2 pages)
16 March 2015Full accounts made up to 29 March 2014 (14 pages)
16 March 2015Full accounts made up to 29 March 2014 (14 pages)
15 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (5 pages)
20 June 2014Termination of appointment of Harminder Atwal as a director (1 page)
20 June 2014Appointment of Mr Alan Martin as a director (2 pages)
20 June 2014Termination of appointment of Harminder Atwal as a director (1 page)
20 June 2014Appointment of Mr Alan Martin as a director (2 pages)
4 January 2014Full accounts made up to 30 March 2013 (15 pages)
4 January 2014Full accounts made up to 30 March 2013 (15 pages)
11 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2,459,786
(5 pages)
11 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2,459,786
(5 pages)
11 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2,459,786
(5 pages)
28 December 2012Full accounts made up to 31 March 2012 (15 pages)
28 December 2012Full accounts made up to 31 March 2012 (15 pages)
19 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
23 July 2012Appointment of Harminder Singh Atwal as a director (2 pages)
23 July 2012Termination of appointment of Neil Harrington as a director (1 page)
23 July 2012Termination of appointment of Neil Harrington as a director (1 page)
23 July 2012Appointment of Harminder Singh Atwal as a director (2 pages)
23 July 2012Termination of appointment of Neil Harrington as a director (1 page)
23 July 2012Termination of appointment of Neil Harrington as a director (1 page)
26 April 2012Memorandum and Articles of Association (3 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 10 (19 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 11/04/2012
(4 pages)
26 April 2012Memorandum and Articles of Association (3 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 10 (19 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 11/04/2012
(4 pages)
14 December 2011Full accounts made up to 26 March 2011 (15 pages)
14 December 2011Full accounts made up to 26 March 2011 (15 pages)
27 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
16 February 2011Termination of appointment of Joanna Boydell as a director (1 page)
16 February 2011Appointment of Mr Neil Harrington as a director (2 pages)
16 February 2011Appointment of Mr Neil Harrington as a director (2 pages)
16 February 2011Termination of appointment of Joanna Boydell as a director (1 page)
16 February 2011Appointment of Mr Neil Harrington as a director (2 pages)
16 February 2011Appointment of Mr Neil Harrington as a director (2 pages)
5 November 2010Appointment of Mr Timothy John Ashby as a director (2 pages)
5 November 2010Appointment of Mr Timothy John Ashby as a director (2 pages)
4 October 2010Director's details changed for Joanna Boydell on 25 August 2010 (2 pages)
4 October 2010Secretary's details changed for Lynne Samantha Medini on 25 August 2010 (1 page)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
4 October 2010Secretary's details changed for Lynne Samantha Medini on 25 August 2010 (1 page)
4 October 2010Director's details changed for Joanna Boydell on 25 August 2010 (2 pages)
14 September 2010Full accounts made up to 27 March 2010 (14 pages)
14 September 2010Full accounts made up to 27 March 2010 (14 pages)
1 September 2010Termination of appointment of Clive Revett as a director (1 page)
1 September 2010Termination of appointment of Clive Revett as a director (1 page)
29 July 2010Resolutions
  • RES13 ‐ Shares redeemed 21/07/2010
(2 pages)
29 July 2010Resolutions
  • RES13 ‐ Shares redeemed 21/07/2010
(2 pages)
29 July 2010Statement of capital on 21 July 2010
  • GBP 2,459,786
(5 pages)
29 July 2010Statement of capital on 21 July 2010
  • GBP 2,459,786
(5 pages)
22 October 2009Full accounts made up to 28 March 2009 (12 pages)
22 October 2009Full accounts made up to 28 March 2009 (12 pages)
14 September 2009Return made up to 06/09/09; full list of members (4 pages)
14 September 2009Return made up to 06/09/09; full list of members (4 pages)
29 June 2009Appointment terminated director michael rainer (1 page)
29 June 2009Appointment terminated director michael rainer (1 page)
29 June 2009Director appointed joanna boydell (4 pages)
29 June 2009Director appointed joanna boydell (4 pages)
2 October 2008Return made up to 06/09/08; full list of members (4 pages)
2 October 2008Return made up to 06/09/08; full list of members (4 pages)
16 September 2008Full accounts made up to 29 March 2008 (11 pages)
16 September 2008Full accounts made up to 29 March 2008 (11 pages)
24 October 2007Full accounts made up to 31 March 2007 (11 pages)
24 October 2007Full accounts made up to 31 March 2007 (11 pages)
19 September 2007Return made up to 06/09/07; no change of members (7 pages)
19 September 2007Return made up to 06/09/07; no change of members (7 pages)
5 April 2007Company name changed storehouse operations LIMITED\certificate issued on 05/04/07 (2 pages)
5 April 2007Company name changed storehouse operations LIMITED\certificate issued on 05/04/07 (2 pages)
7 February 2007Full accounts made up to 1 April 2006 (12 pages)
7 February 2007Full accounts made up to 1 April 2006 (12 pages)
7 February 2007Full accounts made up to 1 April 2006 (12 pages)
25 September 2006Return made up to 06/09/06; full list of members (7 pages)
25 September 2006Return made up to 06/09/06; full list of members (7 pages)
31 January 2006Full accounts made up to 26 March 2005 (11 pages)
31 January 2006Full accounts made up to 26 March 2005 (11 pages)
14 September 2005Return made up to 06/09/05; full list of members (7 pages)
14 September 2005Return made up to 06/09/05; full list of members (7 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
12 November 2004Full accounts made up to 27 March 2004 (10 pages)
12 November 2004Full accounts made up to 27 March 2004 (10 pages)
24 September 2004Return made up to 06/09/04; full list of members (7 pages)
24 September 2004Return made up to 06/09/04; full list of members (7 pages)
24 December 2003Full accounts made up to 29 March 2003 (10 pages)
24 December 2003Full accounts made up to 29 March 2003 (10 pages)
9 September 2003Return made up to 06/09/03; full list of members (7 pages)
9 September 2003Return made up to 06/09/03; full list of members (7 pages)
26 September 2002Return made up to 06/09/02; full list of members (7 pages)
26 September 2002Return made up to 06/09/02; full list of members (7 pages)
18 August 2002Full accounts made up to 30 March 2002 (11 pages)
18 August 2002Full accounts made up to 30 March 2002 (11 pages)
1 August 2002Auditor's resignation (1 page)
1 August 2002Auditor's resignation (1 page)
30 May 2002Secretary's particulars changed (1 page)
30 May 2002Secretary's particulars changed (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
8 October 2001Secretary's particulars changed (1 page)
8 October 2001Secretary's particulars changed (1 page)
12 September 2001Return made up to 06/09/01; full list of members
  • 363(287) ‐ Registered office changed on 12/09/01
(6 pages)
12 September 2001Return made up to 06/09/01; full list of members
  • 363(287) ‐ Registered office changed on 12/09/01
(6 pages)
11 September 2001Full accounts made up to 31 March 2001 (10 pages)
11 September 2001Full accounts made up to 31 March 2001 (10 pages)
21 November 2000Full accounts made up to 1 April 2000 (10 pages)
21 November 2000Full accounts made up to 1 April 2000 (10 pages)
21 November 2000Full accounts made up to 1 April 2000 (10 pages)
6 September 2000Return made up to 06/09/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 September 2000Return made up to 06/09/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000New secretary appointed (2 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000New secretary appointed (2 pages)
14 June 2000Registered office changed on 14/06/00 from: marylebone house 129-137 marylebone road london NW1 5QD (1 page)
14 June 2000Registered office changed on 14/06/00 from: marylebone house 129-137 marylebone road london NW1 5QD (1 page)
1 November 1999Full accounts made up to 27 March 1999 (10 pages)
1 November 1999Full accounts made up to 27 March 1999 (10 pages)
13 September 1999Return made up to 06/09/99; no change of members (7 pages)
13 September 1999Return made up to 06/09/99; no change of members (7 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
30 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1998Application for reregistration from PLC to private (1 page)
26 November 1998Certificate of re-registration from Public Limited Company to Private (1 page)
26 November 1998Certificate of re-registration from Public Limited Company to Private (1 page)
26 November 1998Re-registration of Memorandum and Articles (9 pages)
26 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 November 1998Application for reregistration from PLC to private (1 page)
26 November 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
26 November 1998Re-registration of Memorandum and Articles (9 pages)
26 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 September 1998Full accounts made up to 28 March 1998 (13 pages)
14 September 1998Full accounts made up to 28 March 1998 (13 pages)
11 September 1998Return made up to 06/09/98; no change of members (4 pages)
11 September 1998Return made up to 06/09/98; no change of members (4 pages)
10 October 1997Return made up to 06/09/97; full list of members (6 pages)
10 October 1997Return made up to 06/09/97; full list of members (6 pages)
21 July 1997Full accounts made up to 29 March 1997 (14 pages)
21 July 1997Full accounts made up to 29 March 1997 (14 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
19 September 1996New director appointed (3 pages)
19 September 1996Secretary resigned;director resigned (1 page)
19 September 1996New secretary appointed (2 pages)
19 September 1996Secretary resigned;director resigned (1 page)
19 September 1996New director appointed (3 pages)
19 September 1996New secretary appointed (2 pages)
10 September 1996Return made up to 06/09/96; full list of members (6 pages)
10 September 1996Return made up to 06/09/96; full list of members (6 pages)
21 August 1996New director appointed (1 page)
21 August 1996Director resigned (9 pages)
21 August 1996New director appointed (1 page)
21 August 1996Director resigned (9 pages)
7 August 1996Registered office changed on 07/08/96 from: the heals building 22-24 torrington place london WC1E 7HU (1 page)
7 August 1996Registered office changed on 07/08/96 from: the heals building 22-24 torrington place london WC1E 7HU (1 page)
15 July 1996Company name changed blazer PLC\certificate issued on 16/07/96 (2 pages)
15 July 1996Company name changed blazer PLC\certificate issued on 16/07/96 (2 pages)
23 June 1996Registered office changed on 23/06/96 from: 28-32 brunel road east acton london W3 7XR (1 page)
23 June 1996Registered office changed on 23/06/96 from: 28-32 brunel road east acton london W3 7XR (1 page)
11 June 1996Full accounts made up to 30 March 1996 (16 pages)
11 June 1996Full accounts made up to 30 March 1996 (16 pages)
18 September 1995Return made up to 06/09/95; no change of members (4 pages)
18 September 1995Return made up to 06/09/95; no change of members (4 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
12 June 1995Full accounts made up to 1 April 1995 (17 pages)
12 June 1995Full accounts made up to 1 April 1995 (17 pages)
12 June 1995Full accounts made up to 1 April 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (201 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (43 pages)
23 April 1992Particulars of mortgage/charge (3 pages)
23 April 1992Particulars of mortgage/charge (3 pages)
12 June 1991Nc inc already adjusted 21/05/91 (1 page)
12 June 1991Conve 21/05/91 (1 page)
12 June 1991Ad 21/05/91--------- £ si 4500000@1=4500000 £ ic 100450/4600450 (2 pages)
21 August 1989Accounting reference date shortened from 31/08 to 31/03 (1 page)
6 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)