Company NameZavvi Retail Limited
Company StatusDissolved
Company Number02224492
CategoryPrivate Limited Company
Incorporation Date25 February 1988(36 years, 2 months ago)
Dissolution Date27 June 2015 (8 years, 9 months ago)
Previous NamesRamptrend Limited and Virgin Retail Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Stephen Peckham
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2001(13 years, 3 months after company formation)
Appointment Duration14 years (closed 27 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWedgewood
Dartnell Avenue
West Byfleet
Surrey
KT14 6PJ
Director NameMr Simon Terence Douglas
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2004(16 years, 7 months after company formation)
Appointment Duration10 years, 8 months (closed 27 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Hatfield Road
St. Albans
Hertfordshire
AL1 4HY
Secretary NameMr Stephen Peckham
NationalityBritish
StatusClosed
Appointed14 September 2007(19 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 27 June 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWedgewood
Dartnell Avenue
West Byfleet
Surrey
KT14 6PJ
Director NameMr Mark Edmund Noonan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2008(20 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 27 June 2015)
RoleRetail Director
Country of ResidenceEngland
Correspondence Address9 Upton Avenue
St. Albans
Hertfordshire
AL3 5EW
Director NameMr Michael McGinley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1994)
RoleRetail Operations Director
Correspondence Address140 Wilmot Street
London
E2 0BU
Director NameRichard Gordon Handover
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 July 1994)
RoleCompany Executive
Correspondence AddressSixpenny
West Street Aldbourne
Marlborough
Wiltshire
SN8 2BS
Director NameSimon Paul Burke
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed31 July 1992(4 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 May 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Chepstow Place
London
W2 4TT
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 July 1994)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Director NameTrevor Michael Abbott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 November 1996)
RoleCompany Director
Correspondence AddressBlendons Highcotts Lane
West Clandon
Guildford
Surrey
GU4 7XA
Director NameJohn Alexander Napier
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 April 1994)
RoleFinance Director
Correspondence AddressRocks Stud Farm
Brantridge Lane
Balcombe
West Sussex
RH17 6JR
Secretary NameGerard Maxwell Hughes
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 July 1998)
RoleCompany Director
Correspondence Address53 Chesilton Road
Fulham
London
SW6 5AA
Director NamePeter John Charles Troughton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1995)
RoleCompany Executive
Correspondence AddressFive Arrows House
St Swithins Lane
London
EC4N 8NR
Director NameSir Malcolm Field
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(7 years, 5 months after company formation)
Appointment Duration5 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address15 Eaton Terrace
London
SW1W 9DD
Director NameWilliam Cockburn
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 1997)
RoleCompany Executive
Correspondence Address9 Avenue Road
Farnborough
Hampshire
GU14 7BW
Director NameMr Alan James Giles
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(9 years, 2 months after company formation)
Appointment Duration8 months (resigned 01 January 1998)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressTanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Director NameMr Richard Gordon Handover
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(9 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 July 1998)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWest Overton House
West Overton
Marlborough
Wiltshire
SN8 4ER
Director NameDavid Simon Wright
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(10 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 June 2005)
RoleCompany Director
Correspondence AddressSuite Thame Cottage
Thame Road Warborough
Wallingford
Oxfordshire
OX10 7DH
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed08 July 1998(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameMr Julian Ghinn
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 North View Crescent
Epsom
Surrey
KT18 5UR
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(12 years after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameThomas Ronald Harris
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(12 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 October 2001)
RoleFinance Director
Correspondence Address8 Watcombe Cottages
Kew Green
Richmond
Surrey
TW9 3BD
Director NameAndrew Randall
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(12 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 June 2003)
RoleManaging Director
Correspondence AddressWhy Not Cottage Why Not Close
Stoke Prior
Bromsgrove
Worcestershire
B60 4DF
Director NameMr Paolo George Pieri
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(14 years after company formation)
Appointment Duration2 years (resigned 30 March 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 14 65 Harcourt Terrace
London
SW10 9JP
Director NameMr John Ellis Jackson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(14 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon 26 Abbey Gardens
Upper Woolhampton
Reading
Berkshire
RG7 5TZ
Director NameDennis Henderson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(15 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2005)
RoleGroup Operations Direct
Correspondence AddressRegency House
Knights Hill
Naseby
Northants
NN6 6AH
Director NameMr Mark Poole
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(16 years after company formation)
Appointment Duration3 years, 6 months (resigned 14 September 2007)
RoleChartered Accountant
Country of ResidenceSwitzerland
Correspondence AddressSuite Chemin Rayes
27 1222 Vesenaz
Geneva
Switzerland
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(18 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed01 March 2007(19 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF

Contact

Websitewww.virgin.com/megastores/uk

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at 1Zavvi Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£340,961,000
Gross Profit£84,100,000
Net Worth-£279,473,000
Cash£7,035,000
Current Liabilities£417,180,000

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

27 June 2015Final Gazette dissolved following liquidation (1 page)
27 June 2015Final Gazette dissolved following liquidation (1 page)
27 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2015Liquidators statement of receipts and payments to 17 March 2015 (5 pages)
27 March 2015Liquidators' statement of receipts and payments to 17 March 2015 (5 pages)
27 March 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
27 March 2015Liquidators' statement of receipts and payments to 17 March 2015 (5 pages)
27 March 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
22 January 2015Liquidators' statement of receipts and payments to 17 December 2014 (5 pages)
22 January 2015Liquidators statement of receipts and payments to 17 December 2014 (5 pages)
22 January 2015Liquidators' statement of receipts and payments to 17 December 2014 (5 pages)
7 July 2014Liquidators statement of receipts and payments to 17 June 2014 (7 pages)
7 July 2014Liquidators' statement of receipts and payments to 17 June 2014 (7 pages)
7 July 2014Liquidators' statement of receipts and payments to 17 June 2014 (7 pages)
2 January 2014Liquidators' statement of receipts and payments to 17 December 2013 (6 pages)
2 January 2014Liquidators statement of receipts and payments to 17 December 2013 (6 pages)
2 January 2014Liquidators' statement of receipts and payments to 17 December 2013 (6 pages)
4 July 2013Liquidators' statement of receipts and payments to 17 June 2013 (6 pages)
4 July 2013Liquidators statement of receipts and payments to 17 June 2013 (6 pages)
4 July 2013Liquidators' statement of receipts and payments to 17 June 2013 (6 pages)
16 January 2013Liquidators' statement of receipts and payments to 17 December 2012 (8 pages)
16 January 2013Liquidators' statement of receipts and payments to 17 December 2012 (8 pages)
16 January 2013Liquidators statement of receipts and payments to 17 December 2012 (8 pages)
11 July 2012Liquidators statement of receipts and payments to 17 June 2012 (8 pages)
11 July 2012Liquidators' statement of receipts and payments to 17 June 2012 (8 pages)
11 July 2012Liquidators' statement of receipts and payments to 17 June 2012 (8 pages)
17 January 2012Liquidators statement of receipts and payments to 17 December 2011 (252 pages)
17 January 2012Liquidators' statement of receipts and payments to 17 December 2011 (252 pages)
17 January 2012Liquidators' statement of receipts and payments to 17 December 2011 (252 pages)
14 July 2011Liquidators' statement of receipts and payments to 17 June 2011 (7 pages)
14 July 2011Liquidators' statement of receipts and payments to 17 June 2011 (7 pages)
14 July 2011Liquidators statement of receipts and payments to 17 June 2011 (7 pages)
18 January 2011Liquidators' statement of receipts and payments to 17 December 2010 (13 pages)
18 January 2011Liquidators' statement of receipts and payments to 17 December 2010 (13 pages)
18 January 2011Liquidators statement of receipts and payments to 17 December 2010 (13 pages)
24 December 2009Appointment of a voluntary liquidator (1 page)
24 December 2009Appointment of a voluntary liquidator (1 page)
18 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
18 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
20 July 2009Administrator's progress report to 23 June 2009 (19 pages)
20 July 2009Administrator's progress report to 23 June 2009 (19 pages)
27 April 2009Result of meeting of creditors (61 pages)
27 April 2009Result of meeting of creditors (61 pages)
28 March 2009Amended certificate of constitution of creditors' committee (1 page)
28 March 2009Amended certificate of constitution of creditors' committee (1 page)
26 February 2009Statement of administrator's proposal (50 pages)
26 February 2009Statement of administrator's proposal (50 pages)
25 February 2009Statement of affairs with form 2.14B (27 pages)
25 February 2009Statement of affairs with form 2.14B (27 pages)
10 January 2009Appointment of an administrator (1 page)
10 January 2009Appointment of an administrator (1 page)
31 December 2008Registered office changed on 31/12/2008 from horatio house 77-85 fulham palace road london W6 8JA (1 page)
31 December 2008Registered office changed on 31/12/2008 from horatio house 77-85 fulham palace road london W6 8JA (1 page)
8 December 2008Return made up to 01/08/08; full list of members (5 pages)
8 December 2008Return made up to 01/08/08; full list of members (5 pages)
26 August 2008Ad 14/09/07\gbp si 1@1=1\gbp ic 20981661/20981662\ (2 pages)
26 August 2008Ad 14/09/07\gbp si 1@1=1\gbp ic 20981661/20981662\ (2 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
15 May 2008Director appointed mark noonan (1 page)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
15 May 2008Director appointed mark noonan (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
2 April 2008Group of companies' accounts made up to 31 March 2007 (29 pages)
2 April 2008Group of companies' accounts made up to 31 March 2007 (29 pages)
11 March 2008Registered office changed on 11/03/2008 from the school house 50 brook green london W6 7RR (1 page)
11 March 2008Registered office changed on 11/03/2008 from the school house 50 brook green london W6 7RR (1 page)
9 October 2007New secretary appointed (2 pages)
9 October 2007Registered office changed on 09/10/07 from: 120 campden hill road london W8 7AR (1 page)
9 October 2007New secretary appointed (2 pages)
9 October 2007Registered office changed on 09/10/07 from: 120 campden hill road london W8 7AR (1 page)
9 October 2007Accounting reference date extended from 31/03/08 to 30/09/08 (1 page)
9 October 2007Accounting reference date extended from 31/03/08 to 30/09/08 (1 page)
19 September 2007Company name changed virgin retail LIMITED\certificate issued on 19/09/07 (2 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 September 2007Company name changed virgin retail LIMITED\certificate issued on 19/09/07 (2 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 September 2007Director resigned (1 page)
4 September 2007Return made up to 01/08/07; full list of members (7 pages)
4 September 2007Return made up to 01/08/07; full list of members (7 pages)
30 March 2007New secretary appointed (1 page)
30 March 2007New secretary appointed (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)
15 March 2007Full accounts made up to 1 April 2006 (28 pages)
15 March 2007Full accounts made up to 1 April 2006 (28 pages)
15 March 2007Group of companies' accounts made up to 26 March 2005 (29 pages)
15 March 2007Full accounts made up to 1 April 2006 (28 pages)
15 March 2007Group of companies' accounts made up to 26 March 2005 (29 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
14 August 2006Return made up to 01/08/06; full list of members (4 pages)
14 August 2006Return made up to 01/08/06; full list of members (4 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (6 pages)
19 April 2006Particulars of mortgage/charge (6 pages)
28 February 2006Particulars of mortgage/charge (4 pages)
28 February 2006Particulars of mortgage/charge (4 pages)
24 February 2006Declaration of mortgage charge released/ceased (6 pages)
24 February 2006Declaration of mortgage charge released/ceased (6 pages)
24 February 2006Declaration of mortgage charge released/ceased (6 pages)
24 February 2006Declaration of mortgage charge released/ceased (6 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
11 November 2005Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
14 September 2005Resolutions
  • RES13 ‐ Sale of company 25/08/05
(1 page)
14 September 2005Resolutions
  • RES13 ‐ Sale of company 25/08/05
(2 pages)
14 September 2005Resolutions
  • RES13 ‐ Sale of company 25/08/05
(1 page)
14 September 2005Resolutions
  • RES13 ‐ Sale of company 25/08/05
(2 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
10 August 2005Return made up to 01/08/05; full list of members (4 pages)
10 August 2005Return made up to 01/08/05; full list of members (4 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
5 May 2005Group of companies' accounts made up to 27 March 2004 (27 pages)
5 May 2005Group of companies' accounts made up to 27 March 2004 (27 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Return made up to 31/07/04; full list of members (8 pages)
25 August 2004Return made up to 31/07/04; full list of members (8 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
24 August 2004Return made up to 01/08/04; full list of members (8 pages)
24 August 2004Return made up to 01/08/04; full list of members (8 pages)
6 August 2004Director's particulars changed (1 page)
6 August 2004Director's particulars changed (1 page)
12 May 2004Declaration of satisfaction of mortgage/charge (1 page)
12 May 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
2 February 2004Group of companies' accounts made up to 1 February 2003 (27 pages)
2 February 2004Group of companies' accounts made up to 1 February 2003 (27 pages)
2 February 2004Group of companies' accounts made up to 1 February 2003 (27 pages)
31 January 2004Director's particulars changed (1 page)
31 January 2004Director's particulars changed (1 page)
20 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
20 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
19 January 2004Director's particulars changed (1 page)
19 January 2004Director's particulars changed (1 page)
10 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 October 2003Memorandum and Articles of Association (23 pages)
10 October 2003Memorandum and Articles of Association (23 pages)
10 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 September 2003Ad 01/08/03--------- £ si 4734469@1=4734469 £ ic 16247192/20981661 (2 pages)
9 September 2003Nc inc already adjusted 01/08/03 (1 page)
9 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 September 2003Ad 01/08/03--------- £ si 4734469@1=4734469 £ ic 16247192/20981661 (2 pages)
9 September 2003Nc inc already adjusted 01/08/03 (1 page)
9 August 2003Return made up to 31/07/03; full list of members (8 pages)
9 August 2003Return made up to 31/07/03; full list of members (8 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
2 March 2003New director appointed (3 pages)
2 March 2003New director appointed (3 pages)
4 December 2002Full accounts made up to 2 February 2002 (25 pages)
4 December 2002Full accounts made up to 2 February 2002 (25 pages)
4 December 2002Full accounts made up to 2 February 2002 (25 pages)
3 December 2002Auditor's resignation (1 page)
3 December 2002Auditor's resignation (1 page)
24 September 2002Return made up to 31/07/02; full list of members (8 pages)
24 September 2002Return made up to 31/07/02; full list of members (8 pages)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
6 December 2001Declaration of mortgage charge released/ceased (2 pages)
6 December 2001Declaration of mortgage charge released/ceased (2 pages)
29 November 2001Full accounts made up to 27 January 2001 (22 pages)
27 November 2001Director's particulars changed (1 page)
27 November 2001Director's particulars changed (1 page)
7 November 2001Delivery ext'd 3 mth 31/01/01 (1 page)
7 November 2001Delivery ext'd 3 mth 31/01/01 (1 page)
27 October 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
16 August 2001Return made up to 31/07/01; full list of members (6 pages)
16 August 2001Return made up to 31/07/01; full list of members (6 pages)
2 August 2001Declaration of mortgage charge released/ceased (2 pages)
2 August 2001Declaration of mortgage charge released/ceased (2 pages)
2 August 2001Declaration of mortgage charge released/ceased (2 pages)
2 August 2001Declaration of mortgage charge released/ceased (2 pages)
2 August 2001Declaration of mortgage charge released/ceased (2 pages)
2 August 2001Declaration of mortgage charge released/ceased (2 pages)
2 August 2001Declaration of mortgage charge released/ceased (2 pages)
2 August 2001Declaration of mortgage charge released/ceased (2 pages)
2 August 2001Declaration of mortgage charge released/ceased (2 pages)
2 August 2001Declaration of mortgage charge released/ceased (2 pages)
2 August 2001Declaration of mortgage charge released/ceased (2 pages)
2 August 2001Declaration of mortgage charge released/ceased (2 pages)
2 August 2001Declaration of mortgage charge released/ceased (2 pages)
2 August 2001Declaration of mortgage charge released/ceased (2 pages)
26 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 July 2001Particulars of mortgage/charge (4 pages)
12 July 2001Particulars of mortgage/charge (4 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
28 June 2001Particulars of mortgage/charge (7 pages)
28 June 2001Particulars of mortgage/charge (7 pages)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
5 March 2001Full accounts made up to 29 January 2000 (21 pages)
5 March 2001Full accounts made up to 29 January 2000 (21 pages)
7 February 2001£ nc 10347092/44347092 26/01/01 (1 page)
7 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
7 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
7 February 2001Ad 26/01/01--------- £ si 6800000@1=6800000 £ ic 9447192/16247192 (2 pages)
7 February 2001£ nc 10347092/44347092 26/01/01 (1 page)
7 February 2001Ad 26/01/01--------- £ si 6800000@1=6800000 £ ic 9447192/16247192 (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
23 November 2000Delivery ext'd 3 mth 31/01/00 (1 page)
23 November 2000Delivery ext'd 3 mth 31/01/00 (1 page)
18 August 2000Return made up to 31/07/00; full list of members (5 pages)
18 August 2000Return made up to 31/07/00; full list of members (5 pages)
3 August 2000Director's particulars changed (1 page)
3 August 2000Director's particulars changed (1 page)
19 April 2000Full group accounts made up to 31 October 1998 (25 pages)
19 April 2000Full group accounts made up to 31 October 1998 (25 pages)
6 April 2000Full accounts made up to 30 January 1999 (22 pages)
6 April 2000Full accounts made up to 30 January 1999 (22 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
29 November 1999Delivery ext'd 3 mth 31/01/99 (1 page)
29 November 1999Delivery ext'd 3 mth 31/01/99 (1 page)
21 November 1999Accounting reference date shortened from 31/10/99 to 31/01/99 (1 page)
21 November 1999Accounting reference date shortened from 31/10/99 to 31/01/99 (1 page)
27 August 1999Delivery ext'd 3 mth 31/10/98 (2 pages)
27 August 1999Delivery ext'd 3 mth 31/10/98 (2 pages)
4 August 1999Return made up to 31/07/99; full list of members (9 pages)
4 August 1999Return made up to 31/07/99; full list of members (9 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
25 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 1998Accounting reference date extended from 31/01/98 to 31/10/98 (1 page)
23 November 1998Accounting reference date extended from 31/01/98 to 31/10/98 (1 page)
15 October 1998Auditor's resignation (1 page)
15 October 1998Auditor's resignation (1 page)
13 October 1998New director appointed (3 pages)
13 October 1998New director appointed (3 pages)
12 August 1998Return made up to 31/07/98; full list of members (9 pages)
12 August 1998Return made up to 31/07/98; full list of members (9 pages)
6 August 1998Particulars of mortgage/charge (8 pages)
6 August 1998Particulars of mortgage/charge (5 pages)
6 August 1998Particulars of mortgage/charge (5 pages)
6 August 1998Particulars of mortgage/charge (5 pages)
6 August 1998Particulars of mortgage/charge (5 pages)
6 August 1998Particulars of mortgage/charge (5 pages)
6 August 1998Particulars of mortgage/charge (5 pages)
6 August 1998Particulars of mortgage/charge (5 pages)
6 August 1998Particulars of mortgage/charge (5 pages)
6 August 1998Particulars of mortgage/charge (8 pages)
6 August 1998Particulars of mortgage/charge (7 pages)
6 August 1998Particulars of mortgage/charge (7 pages)
21 July 1998Accounting reference date shortened from 31/05/98 to 31/01/98 (1 page)
21 July 1998Registered office changed on 21/07/98 from: kew house capital interchange way kew bridge road brentford middlesex TW8 0EX (1 page)
21 July 1998Registered office changed on 21/07/98 from: kew house capital interchange way kew bridge road brentford middlesex TW8 0EX (1 page)
21 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
21 July 1998Accounting reference date shortened from 31/05/98 to 31/01/98 (1 page)
21 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
16 July 1998Declaration of assistance for shares acquisition (16 pages)
16 July 1998Declaration of assistance for shares acquisition (16 pages)
16 July 1998Declaration of assistance for shares acquisition (16 pages)
16 July 1998Declaration of assistance for shares acquisition (16 pages)
16 July 1998Declaration of assistance for shares acquisition (16 pages)
16 July 1998Declaration of assistance for shares acquisition (16 pages)
16 July 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
16 July 1998Declaration of assistance for shares acquisition (16 pages)
16 July 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
16 July 1998Declaration of assistance for shares acquisition (16 pages)
16 July 1998Declaration of assistance for shares acquisition (16 pages)
16 July 1998Declaration of assistance for shares acquisition (16 pages)
16 July 1998Declaration of assistance for shares acquisition (16 pages)
16 July 1998Declaration of assistance for shares acquisition (16 pages)
16 July 1998Declaration of assistance for shares acquisition (16 pages)
16 July 1998Declaration of assistance for shares acquisition (16 pages)
14 July 1998Particulars of mortgage/charge (61 pages)
14 July 1998Particulars of mortgage/charge (61 pages)
28 April 1998Registered office changed on 28/04/98 from: audrey house ely place london EC1N 6SN (1 page)
28 April 1998Registered office changed on 28/04/98 from: audrey house ely place london EC1N 6SN (1 page)
24 March 1998Full group accounts made up to 31 May 1997 (23 pages)
24 March 1998Full group accounts made up to 31 May 1997 (23 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
9 September 1997Return made up to 31/07/97; full list of members (8 pages)
9 September 1997Return made up to 31/07/97; full list of members (8 pages)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997Director resigned (1 page)
1 April 1997Full group accounts made up to 1 June 1996 (30 pages)
1 April 1997Full group accounts made up to 1 June 1996 (30 pages)
1 April 1997Full group accounts made up to 1 June 1996 (30 pages)
4 March 1997Director's particulars changed (2 pages)
4 March 1997Director's particulars changed (2 pages)
10 September 1996Registered office changed on 10/09/96 from: strand house 7 holbein place london SW1W 8NR (1 page)
10 September 1996Registered office changed on 10/09/96 from: strand house 7 holbein place london SW1W 8NR (1 page)
27 August 1996Return made up to 31/07/96; full list of members (14 pages)
27 August 1996Return made up to 31/07/96; full list of members (14 pages)
21 March 1996Director's particulars changed (2 pages)
21 March 1996Director's particulars changed (2 pages)
13 March 1996Full group accounts made up to 3 June 1995 (29 pages)
13 March 1996Full group accounts made up to 3 June 1995 (29 pages)
13 March 1996Full group accounts made up to 3 June 1995 (29 pages)
29 January 1996New director appointed (3 pages)
29 January 1996New director appointed (3 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 August 1995Return made up to 31/07/95; full list of members (16 pages)
22 August 1995Return made up to 31/07/95; full list of members (16 pages)
16 August 1995Director resigned (6 pages)
16 August 1995New director appointed (4 pages)
16 August 1995New director appointed (4 pages)
16 August 1995Director resigned (6 pages)
22 March 1995Full group accounts made up to 28 May 1994 (24 pages)
22 March 1995Full group accounts made up to 28 May 1994 (24 pages)
24 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
24 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (197 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (122 pages)
24 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
24 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
21 March 1994Full group accounts made up to 29 May 1993 (23 pages)
21 March 1994Full group accounts made up to 29 May 1993 (23 pages)
17 March 1993Full group accounts made up to 30 May 1992 (19 pages)
17 March 1993Full group accounts made up to 30 May 1992 (19 pages)
17 April 1992Declaration of satisfaction of mortgage/charge (1 page)
17 April 1992Declaration of satisfaction of mortgage/charge (1 page)
16 February 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(21 pages)
16 February 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(21 pages)
29 October 1991Full accounts made up to 27 July 1991 (16 pages)
29 October 1991Full accounts made up to 27 July 1991 (16 pages)
15 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
15 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
22 May 1991Full accounts made up to 31 July 1990 (18 pages)
22 May 1991Full accounts made up to 31 July 1990 (18 pages)
24 January 1991Return made up to 31/12/90; full list of members (9 pages)
24 January 1991Return made up to 31/12/90; full list of members (9 pages)
26 July 1990Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
26 July 1990Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
28 June 1990Full accounts made up to 31 July 1989 (18 pages)
28 June 1990Full accounts made up to 31 July 1989 (18 pages)
27 June 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 June 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 April 1990Full accounts made up to 31 July 1988 (15 pages)
4 April 1990Full accounts made up to 31 July 1988 (15 pages)
13 July 1989Return made up to 31/12/88; full list of members (8 pages)
13 July 1989Return made up to 31/12/88; full list of members (8 pages)
7 April 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 April 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 March 1989Memorandum and Articles of Association (10 pages)
30 March 1989Memorandum and Articles of Association (10 pages)
15 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 April 1988Company name changed ramptrend LIMITED\certificate issued on 18/04/88 (2 pages)
15 April 1988Company name changed ramptrend LIMITED\certificate issued on 18/04/88 (2 pages)
25 February 1988Certificate of incorporation (1 page)
25 February 1988Incorporation (15 pages)
25 February 1988Incorporation (15 pages)
25 February 1988Certificate of incorporation (1 page)