Leeds
LS1 4DL
Director Name | Mr Richard John Evans |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2019(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | Ms Baierlein Carol Ann |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(12 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 15 November 1991) |
Role | Company Director |
Correspondence Address | Greystones 37 Rydens Road Walton On Thames Surrey KT12 3AF |
Director Name | Mr Roger Edwin Sexton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(12 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 17 September 1996) |
Role | Company Director |
Correspondence Address | 98 Little Marlow Road Marlow Buckinghamshire SL7 1HG |
Director Name | Robert John Jenkins |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 December 1992) |
Role | Company Director |
Correspondence Address | Halcyon Days Rectory Gardens School Lane Chalfont St Giles Buckinghamshire HP8 4JJ |
Director Name | Jennifer Pollock |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | 63 Blackmores Grove Teddington Middlesex TW11 9AE |
Secretary Name | Mr Roger Edwin Sexton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(12 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 17 September 1996) |
Role | Company Director |
Correspondence Address | 98 Little Marlow Road Marlow Buckinghamshire SL7 1HG |
Director Name | Amanda Jane Romain McQueen Hewitt |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(13 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 1994) |
Role | Operations Director |
Correspondence Address | 16 Denbigh Terrace London W11 2QJ |
Director Name | Francis Roosevelt Cox |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 July 1995) |
Role | Chief Executive |
Correspondence Address | Eastleigh Gaddesden Row Hemel Hempstead Hertfordshire HP2 6HL |
Director Name | Lewis Chard |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 July 1996) |
Role | Company Director |
Correspondence Address | 12 South Park Road Wimbledon London SW19 8SU |
Director Name | Mr Richard John Steele |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(17 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 17 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Newton Park Newton Solney Burton On Trent Derbyshire DE15 0SX |
Director Name | Mr Guy Antony Johnson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 December 1998) |
Role | Solicitor |
Correspondence Address | The Little Dene Broomfield Hill Great Missenden Buckinghamshire HP16 9PD |
Secretary Name | Anita Diana Applebee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Bryntirion 18 Highfield Road Malvern Worcestershire WR14 1SD |
Director Name | Miss Rosalyn Margaret Ball |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sweetings Road Godmanchester Huntingdon Cambridgeshire PE29 2JS |
Director Name | Mr Clive Edward Revett |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(19 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 53 Riversdell Close Chertsey Surrey KT16 9JW |
Director Name | Martyn John Osborne |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2001(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 February 2005) |
Role | Accountant |
Correspondence Address | The Spinney Martinsend Lane Great Missenden Buckinghamshire HP16 9HS |
Director Name | Michael James Rainer |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(26 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 98 Castellain Mansions Castellain Road London W9 1HB |
Director Name | Mrs Joanna Boydell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Mr Timothy John Ashby |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2010(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 July 2015) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Mr Neil Simon Harrington |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 July 2012) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Mr Neil Simon Harrington |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 July 2012) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Mr Harminder Singh Atwal |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Mr Alan Martin |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 August 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Mr Richard Smothers |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2015(36 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 January 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Mr Daniel Talisman |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British/Irish |
Status | Resigned |
Appointed | 14 January 2016(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 August 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Mr Darren Wayne Clark |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2016(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 February 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Ms Kirsty Rowena Homer |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 March 2019) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Mr Daniel Juckes |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2019(40 years after company formation) |
Appointment Duration | 1 month (resigned 28 March 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Mr William Glyn Lawrence Hughes |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2019(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Central Square 29 Wellington Street Leeds LS1 4DL |
Website | mothercare.com |
---|
Registered Address | Pricewaterhousecoopers Llp Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
2.4m at £1 | Mothercare PLC 95.92% Redeemable |
---|---|
100.4k at £1 | Mothercare PLC 4.08% Ordinary |
1 at £1 | Princess Products LTD 0.00% Ordinary |
Latest Accounts | 24 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 April 1992 | Delivered 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 2018 | Delivered on: 23 May 2018 Persons entitled: Hsbc Bank PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
5 May 2017 | Delivered on: 12 May 2017 Persons entitled: Hsbc Bank PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
11 April 2012 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 |
11 December 2020 | Administrator's progress report (37 pages) |
---|---|
2 November 2020 | Notice of extension of period of Administration (3 pages) |
8 July 2020 | Termination of appointment of William Glyn Lawrence Hughes as a director on 30 June 2020 (1 page) |
5 June 2020 | Administrator's progress report (31 pages) |
14 May 2020 | Registered 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 2020 | Notice of deemed approval of proposals (4 pages) |
2 January 2020 | Statement of administrator's proposal (42 pages) |
2 January 2020 | Statement of affairs with form AM02SOA (12 pages) |
13 November 2019 | Appointment of an administrator (4 pages) |
11 September 2019 | Confirmation statement made on 6 September 2019 with updates (4 pages) |
20 May 2019 | Part of the property or undertaking has been released and no longer forms part of charge 014165720011 (5 pages) |
20 May 2019 | Part of the property or undertaking has been released and no longer forms part of charge 014165720012 (5 pages) |
20 May 2019 | Part of the property or undertaking has been released and no longer forms part of charge 10 (5 pages) |
18 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
17 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
17 April 2019 | Change of share class name or designation (2 pages) |
5 April 2019 | Termination of appointment of Daniel Juckes as a director on 28 March 2019 (1 page) |
3 April 2019 | Appointment of Mr Daniel Juckes as a director on 20 February 2019 (2 pages) |
3 April 2019 | Termination of appointment of Darren Wayne Clark as a director on 20 February 2019 (1 page) |
2 April 2019 | Termination of appointment of a director (1 page) |
1 April 2019 | Termination of appointment of Kirsty Rowena Homer as a director on 28 March 2019 (1 page) |
1 April 2019 | Appointment of Mr William Glyn Lawrence Hughes as a director on 28 March 2019 (2 pages) |
1 April 2019 | Appointment of Mr Richard John Evans as a director on 28 March 2019 (2 pages) |
27 December 2018 | Resolutions
|
17 December 2018 | Accounts for a dormant company made up to 24 March 2018 (9 pages) |
14 September 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
23 May 2018 | Registration of charge 014165720012, created on 17 May 2018 (28 pages) |
18 December 2017 | Accounts for a dormant company made up to 25 March 2017 (8 pages) |
18 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
8 August 2017 | Appointment of Mrs Kirsty Rowena Homer as a director on 4 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of Daniel Talisman as a director on 4 August 2017 (1 page) |
12 May 2017 | Registration of charge 014165720011, created on 5 May 2017 (27 pages) |
18 October 2016 | Full accounts made up to 26 March 2016 (13 pages) |
16 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
12 August 2016 | Termination of appointment of Alan Martin as a director on 12 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Darren Wayne Clark as a director on 12 August 2016 (2 pages) |
18 January 2016 | Appointment of Mr Daniel Talisman as a director on 14 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Daniel Talisman as a director on 14 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Richard Smothers as a director on 14 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Richard Smothers as a director on 14 January 2016 (1 page) |
14 November 2015 | Full accounts made up to 28 March 2015 (12 pages) |
14 November 2015 | Full accounts made up to 28 March 2015 (12 pages) |
16 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
27 July 2015 | Termination of appointment of Timothy John Ashby as a director on 24 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Timothy John Ashby as a director on 24 July 2015 (1 page) |
27 July 2015 | Appointment of Mr Richard Smothers as a director on 24 July 2015 (2 pages) |
27 July 2015 | Appointment of Mr Richard Smothers as a director on 24 July 2015 (2 pages) |
16 March 2015 | Full accounts made up to 29 March 2014 (14 pages) |
16 March 2015 | Full accounts made up to 29 March 2014 (14 pages) |
15 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders (5 pages) |
20 June 2014 | Termination of appointment of Harminder Atwal as a director (1 page) |
20 June 2014 | Appointment of Mr Alan Martin as a director (2 pages) |
20 June 2014 | Termination of appointment of Harminder Atwal as a director (1 page) |
20 June 2014 | Appointment of Mr Alan Martin as a director (2 pages) |
4 January 2014 | Full accounts made up to 30 March 2013 (15 pages) |
4 January 2014 | Full accounts made up to 30 March 2013 (15 pages) |
11 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
28 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
19 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Appointment of Harminder Singh Atwal as a director (2 pages) |
23 July 2012 | Termination of appointment of Neil Harrington as a director (1 page) |
23 July 2012 | Termination of appointment of Neil Harrington as a director (1 page) |
23 July 2012 | Appointment of Harminder Singh Atwal as a director (2 pages) |
23 July 2012 | Termination of appointment of Neil Harrington as a director (1 page) |
23 July 2012 | Termination of appointment of Neil Harrington as a director (1 page) |
26 April 2012 | Memorandum and Articles of Association (3 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 10 (19 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Memorandum and Articles of Association (3 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 10 (19 pages) |
26 April 2012 | Resolutions
|
14 December 2011 | Full accounts made up to 26 March 2011 (15 pages) |
14 December 2011 | Full accounts made up to 26 March 2011 (15 pages) |
27 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Termination of appointment of Joanna Boydell as a director (1 page) |
16 February 2011 | Appointment of Mr Neil Harrington as a director (2 pages) |
16 February 2011 | Appointment of Mr Neil Harrington as a director (2 pages) |
16 February 2011 | Termination of appointment of Joanna Boydell as a director (1 page) |
16 February 2011 | Appointment of Mr Neil Harrington as a director (2 pages) |
16 February 2011 | Appointment of Mr Neil Harrington as a director (2 pages) |
5 November 2010 | Appointment of Mr Timothy John Ashby as a director (2 pages) |
5 November 2010 | Appointment of Mr Timothy John Ashby as a director (2 pages) |
4 October 2010 | Director's details changed for Joanna Boydell on 25 August 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Lynne Samantha Medini on 25 August 2010 (1 page) |
4 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Secretary's details changed for Lynne Samantha Medini on 25 August 2010 (1 page) |
4 October 2010 | Director's details changed for Joanna Boydell on 25 August 2010 (2 pages) |
14 September 2010 | Full accounts made up to 27 March 2010 (14 pages) |
14 September 2010 | Full accounts made up to 27 March 2010 (14 pages) |
1 September 2010 | Termination of appointment of Clive Revett as a director (1 page) |
1 September 2010 | Termination of appointment of Clive Revett as a director (1 page) |
29 July 2010 | Resolutions
|
29 July 2010 | Resolutions
|
29 July 2010 | Statement of capital on 21 July 2010
|
29 July 2010 | Statement of capital on 21 July 2010
|
22 October 2009 | Full accounts made up to 28 March 2009 (12 pages) |
22 October 2009 | Full accounts made up to 28 March 2009 (12 pages) |
14 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
29 June 2009 | Appointment terminated director michael rainer (1 page) |
29 June 2009 | Appointment terminated director michael rainer (1 page) |
29 June 2009 | Director appointed joanna boydell (4 pages) |
29 June 2009 | Director appointed joanna boydell (4 pages) |
2 October 2008 | Return made up to 06/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 06/09/08; full list of members (4 pages) |
16 September 2008 | Full accounts made up to 29 March 2008 (11 pages) |
16 September 2008 | Full accounts made up to 29 March 2008 (11 pages) |
24 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
24 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
19 September 2007 | Return made up to 06/09/07; no change of members (7 pages) |
19 September 2007 | Return made up to 06/09/07; no change of members (7 pages) |
5 April 2007 | Company name changed storehouse operations LIMITED\certificate issued on 05/04/07 (2 pages) |
5 April 2007 | Company name changed storehouse operations LIMITED\certificate issued on 05/04/07 (2 pages) |
7 February 2007 | Full accounts made up to 1 April 2006 (12 pages) |
7 February 2007 | Full accounts made up to 1 April 2006 (12 pages) |
7 February 2007 | Full accounts made up to 1 April 2006 (12 pages) |
25 September 2006 | Return made up to 06/09/06; full list of members (7 pages) |
25 September 2006 | Return made up to 06/09/06; full list of members (7 pages) |
31 January 2006 | Full accounts made up to 26 March 2005 (11 pages) |
31 January 2006 | Full accounts made up to 26 March 2005 (11 pages) |
14 September 2005 | Return made up to 06/09/05; full list of members (7 pages) |
14 September 2005 | Return made up to 06/09/05; full list of members (7 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
12 November 2004 | Full accounts made up to 27 March 2004 (10 pages) |
12 November 2004 | Full accounts made up to 27 March 2004 (10 pages) |
24 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
24 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
24 December 2003 | Full accounts made up to 29 March 2003 (10 pages) |
24 December 2003 | Full accounts made up to 29 March 2003 (10 pages) |
9 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
9 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
26 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
26 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
18 August 2002 | Full accounts made up to 30 March 2002 (11 pages) |
18 August 2002 | Full accounts made up to 30 March 2002 (11 pages) |
1 August 2002 | Auditor's resignation (1 page) |
1 August 2002 | Auditor's resignation (1 page) |
30 May 2002 | Secretary's particulars changed (1 page) |
30 May 2002 | Secretary's particulars changed (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
8 October 2001 | Secretary's particulars changed (1 page) |
8 October 2001 | Secretary's particulars changed (1 page) |
12 September 2001 | Return made up to 06/09/01; full list of members
|
12 September 2001 | Return made up to 06/09/01; full list of members
|
11 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
11 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
21 November 2000 | Full accounts made up to 1 April 2000 (10 pages) |
21 November 2000 | Full accounts made up to 1 April 2000 (10 pages) |
21 November 2000 | Full accounts made up to 1 April 2000 (10 pages) |
6 September 2000 | Return made up to 06/09/00; full list of members
|
6 September 2000 | Return made up to 06/09/00; full list of members
|
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: marylebone house 129-137 marylebone road london NW1 5QD (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: marylebone house 129-137 marylebone road london NW1 5QD (1 page) |
1 November 1999 | Full accounts made up to 27 March 1999 (10 pages) |
1 November 1999 | Full accounts made up to 27 March 1999 (10 pages) |
13 September 1999 | Return made up to 06/09/99; no change of members (7 pages) |
13 September 1999 | Return made up to 06/09/99; no change of members (7 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
30 December 1998 | Resolutions
|
30 December 1998 | Resolutions
|
26 November 1998 | Application for reregistration from PLC to private (1 page) |
26 November 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 November 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 November 1998 | Re-registration of Memorandum and Articles (9 pages) |
26 November 1998 | Resolutions
|
26 November 1998 | Application for reregistration from PLC to private (1 page) |
26 November 1998 | Resolutions
|
26 November 1998 | Re-registration of Memorandum and Articles (9 pages) |
26 November 1998 | Resolutions
|
14 September 1998 | Full accounts made up to 28 March 1998 (13 pages) |
14 September 1998 | Full accounts made up to 28 March 1998 (13 pages) |
11 September 1998 | Return made up to 06/09/98; no change of members (4 pages) |
11 September 1998 | Return made up to 06/09/98; no change of members (4 pages) |
10 October 1997 | Return made up to 06/09/97; full list of members (6 pages) |
10 October 1997 | Return made up to 06/09/97; full list of members (6 pages) |
21 July 1997 | Full accounts made up to 29 March 1997 (14 pages) |
21 July 1997 | Full accounts made up to 29 March 1997 (14 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
19 September 1996 | New director appointed (3 pages) |
19 September 1996 | Secretary resigned;director resigned (1 page) |
19 September 1996 | New secretary appointed (2 pages) |
19 September 1996 | Secretary resigned;director resigned (1 page) |
19 September 1996 | New director appointed (3 pages) |
19 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | Return made up to 06/09/96; full list of members (6 pages) |
10 September 1996 | Return made up to 06/09/96; full list of members (6 pages) |
21 August 1996 | New director appointed (1 page) |
21 August 1996 | Director resigned (9 pages) |
21 August 1996 | New director appointed (1 page) |
21 August 1996 | Director resigned (9 pages) |
7 August 1996 | Registered office changed on 07/08/96 from: the heals building 22-24 torrington place london WC1E 7HU (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: the heals building 22-24 torrington place london WC1E 7HU (1 page) |
15 July 1996 | Company name changed blazer PLC\certificate issued on 16/07/96 (2 pages) |
15 July 1996 | Company name changed blazer PLC\certificate issued on 16/07/96 (2 pages) |
23 June 1996 | Registered office changed on 23/06/96 from: 28-32 brunel road east acton london W3 7XR (1 page) |
23 June 1996 | Registered office changed on 23/06/96 from: 28-32 brunel road east acton london W3 7XR (1 page) |
11 June 1996 | Full accounts made up to 30 March 1996 (16 pages) |
11 June 1996 | Full accounts made up to 30 March 1996 (16 pages) |
18 September 1995 | Return made up to 06/09/95; no change of members (4 pages) |
18 September 1995 | Return made up to 06/09/95; no change of members (4 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 June 1995 | Full accounts made up to 1 April 1995 (17 pages) |
12 June 1995 | Full accounts made up to 1 April 1995 (17 pages) |
12 June 1995 | Full accounts made up to 1 April 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (201 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (43 pages) |
23 April 1992 | Particulars of mortgage/charge (3 pages) |
23 April 1992 | Particulars of mortgage/charge (3 pages) |
12 June 1991 | Nc inc already adjusted 21/05/91 (1 page) |
12 June 1991 | Conve 21/05/91 (1 page) |
12 June 1991 | Ad 21/05/91--------- £ si 4500000@1=4500000 £ ic 100450/4600450 (2 pages) |
21 August 1989 | Accounting reference date shortened from 31/08 to 31/03 (1 page) |
6 October 1987 | Resolutions
|