Willenhall
West Midlands
WV13 2QT
Director Name | Mr Barry Paul Inman Williams |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2022(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 14 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dwf Company Secretarial Services Limited 1 Sco 2 Hardman Street Manchester M3 3AA |
Director Name | Mr David Robert Williams |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2022(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 14 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dwf Company Secretarial Services Limited 1 Sco 2 Hardman Street Manchester M3 3AA |
Director Name | Mr Stephen Jeffrey Barry |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 3 Darnley Terrace London W11 4RL |
Director Name | Mr Nadir Pyarali Lalani |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Style Way Pineham Swan Valley Northampton Northamptonshire NN4 9EX |
Director Name | Karim Lalani |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | Flowerways 92 Winnington Road Hampstead Heath London N2 02u |
Secretary Name | Mr Nadarajah Selvakumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31a Brandville Gardens Ilford Essex IG6 1JG |
Director Name | Mr Hussein Lalani |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 1 month after company formation) |
Appointment Duration | 14 years (resigned 28 September 2015) |
Role | Businessmen |
Country of Residence | England |
Correspondence Address | Style Way Pineham Swan Valley Northampton Northamptonshire NN4 9EX |
Director Name | Mr Faisal Lalani |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 1 month after company formation) |
Appointment Duration | 14 years (resigned 28 September 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Style Way Pineham Swan Valley Northampton Northamptonshire NN4 9EX |
Secretary Name | Kiran Bmagattjee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 1 month after company formation) |
Appointment Duration | 4 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 83 Whitchurch Gardens Edgware Middlesex HA8 6PG |
Director Name | Mr Saleem Karim |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Highclere Road Great Notley Garden Village Braintree Essex CM7 8WX |
Secretary Name | Mr Saleem Karim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Highclere Road Great Notley Garden Village Braintree Essex CM7 8WX |
Director Name | Richard Steele |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 10 Parklands Cholmeley Park Highgate London N6 5FE |
Director Name | Anthony Peter Gent |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 August 2010) |
Role | Retired |
Correspondence Address | Church Cottage Llansoy Usk Monmouthshire NP15 1DX Wales |
Director Name | Mr Howard Stephen Winetroube |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(5 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acorns 12 Seeleys Road Beaconsfield Buckinghamshire HP9 1BY |
Director Name | Mr Nigel Mark Peckham |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Noordhoek 7 Hanlee Brook, Great Baddow Chelmsford Essex CM2 8GB |
Director Name | Mr William Scott Cooper |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Station Road Beaconsfield Buckinghamshire HP9 1UT |
Secretary Name | William Scott Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(9 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 17 December 2013) |
Role | Company Director |
Correspondence Address | 117 Station Road Beaconsfield Buckinghamshire HP9 1UT |
Director Name | Mr Gordon Robert Shirlaw Brown |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Style Way Pineham Northampton Northamptonshire NN4 9EX |
Director Name | Anthony Richard Brown |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 September 2015) |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | Style Way Pineham Swan Valley Northampton Northamptonshire NN4 9EX |
Director Name | Robert Malcolm Dean |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Style Way Pineham Swan Valley Northampton Northamptonshire NN4 9EX |
Secretary Name | Robert Malcolm Dean |
---|---|
Status | Resigned |
Appointed | 01 February 2014(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 September 2015) |
Role | Company Director |
Correspondence Address | Style Way Pineham Swan Valley Northampton Northamptonshire NN4 9EX |
Director Name | Mr Andrew John Garbutt |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poundland Limited Wellmans Road Willenhall West Midlands WV13 2QT |
Director Name | Mr Nicholas Roger Hateley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poundland Limited Wellmans Road Willenhall West Midlands WV13 2QT |
Director Name | Mr Timothy James McDonnell |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(15 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poundland Limited Wellmans Road Willenhall West Midlands WV13 2QT |
Director Name | Mr James John McCarthy |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(15 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poundland Limited Wellmans Road Willenhall West Midlands WV13 2QT |
Director Name | Mr Roy George Ellis |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 February 2022) |
Role | Chief Financial Officer |
Country of Residence | Wales |
Correspondence Address | Poundland Csc Midland Road Walsall WS1 3TX |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Correspondence Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Website | 99pstoresltd.com |
---|---|
Email address | [email protected] |
Telephone | 01604 752299 |
Telephone region | Northampton |
Registered Address | C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
925.8k at £1 | Rbc Trustees (Ci) LTD 9.83% Ordinary B |
---|---|
543.4k at £1 | Vibhakumari Narendra Kurji Vithlani & Narendra Kurji Vithlani 5.77% Ordinary B |
2.9m at £1 | 99 Investment Holdings LTD 30.98% Ordinary A |
260.9k at £1 | Amit Juneja 2.77% Ordinary B |
260.9k at £1 | Anil Juneja 2.77% Ordinary B |
236.6k at £1 | Arvind Thakkar 2.51% Ordinary B |
1.1m at £1 | Aiysha Lalani 11.62% Ordinary B |
1.1m at £1 | Faisal Lalani 11.62% Ordinary B |
1.1m at £1 | Hussein Lalani 11.62% Ordinary B |
176k at £1 | Bimal Thakkar 1.87% Ordinary B |
130k at £1 | Ashish Pindoria 1.38% Ordinary B |
130k at £1 | Hina Pindoria 1.38% Ordinary B |
116.4k at £1 | Rajal Thakkar 1.24% Ordinary B |
100k at £1 | Clipnotes LTD 1.06% Ordinary B |
100k at £1 | Noorjehan Lalani 1.06% Ordinary B |
94.2k at £1 | Akash Dodhia 1.00% Ordinary B |
43.4k at £1 | Chandrakant Lakhani 0.46% Ordinary B |
43.4k at £1 | Dinesh Vithlani 0.46% Ordinary B |
39k at £1 | Indu Arvind Thakkar 0.41% Ordinary B |
18k at £1 | Mr Nadir Pyarali Lalani 0.19% Ordinary B |
1000 at £0.001 | Barclays Unquoted Investments LTD 0.00% Preference C |
1000 at £0.001 | Globe Nominees LTD 0.00% Preference D |
Year | 2014 |
---|---|
Turnover | £370,441,000 |
Gross Profit | £79,597,000 |
Net Worth | £11,238,000 |
Cash | £496,000 |
Current Liabilities | £68,506,000 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
21 August 2003 | Delivered on: 5 September 2003 Persons entitled: Twingem Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £24,529 paid into an interest bearing account (including interest) and all monies as the tenant may be required to deposit to make good any deficiency in the quantum of the initial deposit. Outstanding |
---|---|
20 March 2003 | Delivered on: 29 March 2003 Persons entitled: Hesterbay Properties Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £26,250 deposited by the landlord or its agents with a united kingdom clearing bank. Outstanding |
19 August 2002 | Delivered on: 4 September 2002 Persons entitled: Littlewoods 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 aforementioned instrument creating or evidencing the charge. Particulars: A first fixed equitable charge over the deposit balance. See the mortgage charge document for full details. Outstanding |
31 October 2001 | Delivered on: 6 November 2001 Persons entitled: Currys Group PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date and/or this deed. Particulars: The company's interest in the deposit sum being £67,500. Outstanding |
11 July 2001 | Delivered on: 19 July 2001 Persons entitled: Fulbrook International Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: The deposited sum of £42,500.00 and any interest thereon. Outstanding |
27 June 2001 | Delivered on: 13 July 2001 Persons entitled: Railways Pension Trustee Company Limited Classification: Rent deposit deed Secured details: £111,993.36 due or to become due from the company to the chargee. Particulars: Account name amas LTD (client account)/railway pension trustee/whistlestop discount stores LTD/rent deposit account no 2151397 sort code 15-10-00. Outstanding |
28 September 2015 | Delivered on: 29 September 2015 Persons entitled: Poundland Limited Classification: A registered charge Particulars: A first fixed charge over all of the intellectual property (as defined in clause 1.1 (definitions) of the instrument) of the chargor. Please refer to clause 3.2(h) of the instrument.. A first legal mortgage and first fixed charge over the chargor's real property (as defined in clause 1.1 (definitions) of the instrument). Please refer to clauses 3.1 and 3.2(a) of the instrument. Outstanding |
6 April 2001 | Delivered on: 20 April 2001 Persons entitled: Anaid Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company formerly known as whistlestop discount stores limited to the chargee under the terms of the lease dated 12 december 2000. Particulars: £141,000. Outstanding |
25 July 2008 | Delivered on: 9 August 2008 Persons entitled: K/S UK Properties 111 Classification: Licence agreement Secured details: £11,200 and all other monies due or to become due from the company to the chargee. Particulars: A rent deposit in respect of ground floor and basement premises at 158 kilburn high road london in the sum of £11,500 plus vat. Outstanding |
10 January 2005 | Delivered on: 13 January 2005 Persons entitled: Capital & Regional (Pallasades One) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenant's interest in all the monies standing to the credit of the account including all interest accruing thereto. Outstanding |
6 December 2004 | Delivered on: 10 December 2004 Persons entitled: W (No.5) Gp (Nominee A) Limited and W (No.5) Gp (Nominee B) Limited Classification: Rent deposit deed Secured details: £51,406.25 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial deposit of £51,406.25. Outstanding |
28 June 2004 | Delivered on: 16 July 2004 Persons entitled: Gasbury Limited Classification: Rent deposit deed Secured details: £35,000.00 due or to become due from the company to the chargee. Particulars: All monies standing to the credit of the account. Outstanding |
29 June 2004 | Delivered on: 1 July 2004 Persons entitled: Astonpalm Limited & Buckmead Limited Classification: Rent deposit deed Secured details: The initial deposit of £123,375 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial deposit of £123,375. see the mortgage charge document for full details. Outstanding |
29 August 2003 | Delivered on: 11 September 2003 Persons entitled: Sainsburys Supermarkets LTD Classification: Rent deposit deed Secured details: £18,750 and all other monies due or to become due from the company to the chargee. Particulars: The sum of £18,750. see the mortgage charge document for full details. Outstanding |
12 April 2001 | Delivered on: 20 April 2001 Persons entitled: Bbc Pension Trust Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company (formerly k/a whistlestop discount stores limited) to the chargee under the account and the deposit balance (as defined in the rent deposit deed). Particulars: £39,000. Outstanding |
6 August 2002 | Delivered on: 12 August 2002 Satisfied on: 14 December 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 February 2014 | Delivered on: 11 February 2014 Satisfied on: 30 September 2015 Persons entitled: Barclays Unquoted Investments Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
6 September 2011 | Delivered on: 10 September 2011 Satisfied on: 30 September 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
2 December 2005 | Delivered on: 7 December 2005 Satisfied on: 6 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 December 2005 | Delivered on: 7 December 2005 Satisfied on: 6 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage of a keyman life insurance policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Mr nadir lalani dated 9 september 2004 with scottish equitable p/no L0196851452 for the sum £1,000,000. see the mortgage charge document for full details. Fully Satisfied |
2 December 2005 | Delivered on: 7 December 2005 Satisfied on: 6 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage of a keyman life insurance policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Mr faisal lalani dated 28 september 2004 with scottish equitable p/no L0193171452 for the sum of £1,500,000. see the mortgage charge document for full details. Fully Satisfied |
19 November 2019 | Restoration by order of the court (3 pages) |
---|---|
23 October 2019 | Bona Vacantia disclaimer (1 page) |
28 August 2019 | Bona Vacantia disclaimer (1 page) |
26 July 2019 | Bona Vacantia disclaimer (2 pages) |
28 January 2019 | Bona Vacantia disclaimer (1 page) |
9 January 2019 | Bona Vacantia disclaimer (1 page) |
5 December 2018 | Bona Vacantia disclaimer (1 page) |
28 June 2018 | Final Gazette dissolved following liquidation (1 page) |
28 March 2018 | Notice of move from Administration to Dissolution (24 pages) |
2 November 2017 | Administrator's progress report (23 pages) |
2 November 2017 | Administrator's progress report (23 pages) |
8 June 2017 | Notice of deemed approval of proposals (4 pages) |
8 June 2017 | Notice of deemed approval of proposals (4 pages) |
26 May 2017 | Statement of administrator's proposal (39 pages) |
26 May 2017 | Statement of administrator's proposal (39 pages) |
24 April 2017 | Statement of affairs with form AM02SOA (15 pages) |
24 April 2017 | Statement of affairs with form AM02SOA (15 pages) |
3 April 2017 | Registered office address changed from Poundland Limited Wellmans Road Willenhall West Midlands WV13 2QT England to C/O Alix Partners, the Zenith Building 26 Spring Gardens Manchester M2 1AB on 3 April 2017 (2 pages) |
3 April 2017 | Registered office address changed from Poundland Limited Wellmans Road Willenhall West Midlands WV13 2QT England to C/O Alix Partners, the Zenith Building 26 Spring Gardens Manchester M2 1AB on 3 April 2017 (2 pages) |
31 March 2017 | Appointment of an administrator (1 page) |
31 March 2017 | Appointment of an administrator (1 page) |
3 February 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
3 February 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
6 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
2 December 2016 | Appointment of Mr Roy George Ellis as a director on 21 November 2016 (2 pages) |
2 December 2016 | Appointment of Mr Roy George Ellis as a director on 21 November 2016 (2 pages) |
2 December 2016 | Termination of appointment of Nicholas Roger Hateley as a director on 2 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Nicholas Roger Hateley as a director on 2 December 2016 (1 page) |
11 October 2016 | Register inspection address has been changed from Floor 6 Quadrant House 4 Thomas More Square London E1W 1YW to Customer Support Centre Wellmans Road Willenhall WV13 2QT (1 page) |
11 October 2016 | Register inspection address has been changed from Floor 6 Quadrant House 4 Thomas More Square London E1W 1YW to Customer Support Centre Wellmans Road Willenhall WV13 2QT (1 page) |
10 October 2016 | Register(s) moved to registered inspection location Floor 6 Quadrant House 4 Thomas More Square London E1W 1YW (1 page) |
10 October 2016 | Confirmation statement made on 12 August 2016 with updates (8 pages) |
10 October 2016 | Register(s) moved to registered inspection location Floor 6 Quadrant House 4 Thomas More Square London E1W 1YW (1 page) |
10 October 2016 | Confirmation statement made on 12 August 2016 with updates (8 pages) |
6 October 2016 | Termination of appointment of Timothy James Mcdonnell as a director on 30 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Timothy James Mcdonnell as a director on 30 September 2016 (1 page) |
8 July 2016 | Termination of appointment of James John Mccarthy as a director on 30 June 2016 (1 page) |
8 July 2016 | Termination of appointment of James John Mccarthy as a director on 30 June 2016 (1 page) |
8 April 2016 | Change of share class name or designation (2 pages) |
8 April 2016 | Resolutions
|
8 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
8 April 2016 | Consolidation of shares on 14 March 2016 (5 pages) |
8 April 2016 | Consolidation of shares on 14 March 2016 (5 pages) |
8 April 2016 | Change of share class name or designation (2 pages) |
8 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
8 April 2016 | Resolutions
|
12 February 2016 | Group of companies' accounts made up to 31 January 2015 (32 pages) |
12 February 2016 | Group of companies' accounts made up to 31 January 2015 (32 pages) |
8 October 2015 | Appointment of Mr Andrew John Garbutt as a director on 28 September 2015 (2 pages) |
8 October 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
8 October 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
8 October 2015 | Appointment of Mr Timothy James Mcdonnell as a director on 28 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Andrew John Garbutt as a director on 28 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Timothy James Mcdonnell as a director on 28 September 2015 (2 pages) |
7 October 2015 | Termination of appointment of Robert Malcolm Dean as a secretary on 28 September 2015 (1 page) |
7 October 2015 | Appointment of Mr James John Mccarthy as a director on 28 September 2015 (2 pages) |
7 October 2015 | Termination of appointment of Faisal Lalani as a director on 28 September 2015 (1 page) |
7 October 2015 | Registered office address changed from Style Way Pineham Northampton Northamptonshire NN4 9EX to Poundland Limited Wellmans Road Willenhall West Midlands WV13 2QT on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from Style Way Pineham Northampton Northamptonshire NN4 9EX to Poundland Limited Wellmans Road Willenhall West Midlands WV13 2QT on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from Style Way Pineham Northampton Northamptonshire NN4 9EX to Poundland Limited Wellmans Road Willenhall West Midlands WV13 2QT on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Robert Malcolm Dean as a director on 28 September 2015 (1 page) |
7 October 2015 | Appointment of Mr James John Mccarthy as a director on 28 September 2015 (2 pages) |
7 October 2015 | Termination of appointment of Hussein Lalani as a director on 28 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Faisal Lalani as a director on 28 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Anthony Richard Brown as a director on 28 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Nadir Pyarali Lalani as a director on 28 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Anthony Richard Brown as a director on 28 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Robert Malcolm Dean as a director on 28 September 2015 (1 page) |
7 October 2015 | Appointment of Mrs Jinder Jhuti as a secretary on 28 September 2015 (2 pages) |
7 October 2015 | Appointment of Mr Nicholas Roger Hateley as a director on 28 September 2015 (2 pages) |
7 October 2015 | Termination of appointment of Robert Malcolm Dean as a secretary on 28 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Nadir Pyarali Lalani as a director on 28 September 2015 (1 page) |
7 October 2015 | Appointment of Mrs Jinder Jhuti as a secretary on 28 September 2015 (2 pages) |
7 October 2015 | Appointment of Mr Nicholas Roger Hateley as a director on 28 September 2015 (2 pages) |
7 October 2015 | Termination of appointment of Hussein Lalani as a director on 28 September 2015 (1 page) |
30 September 2015 | Satisfaction of charge 040588080020 in full (4 pages) |
30 September 2015 | Satisfaction of charge 19 in full (4 pages) |
30 September 2015 | Satisfaction of charge 040588080020 in full (4 pages) |
30 September 2015 | Satisfaction of charge 19 in full (4 pages) |
29 September 2015 | Registration of charge 040588080021, created on 28 September 2015 (43 pages) |
29 September 2015 | Registration of charge 040588080021, created on 28 September 2015 (43 pages) |
25 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
24 September 2015 | Director's details changed for Faisal Lalani on 11 August 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr Nadir Pyarali Lalani on 11 August 2015 (2 pages) |
24 September 2015 | Director's details changed for Hussein Lalani on 11 August 2015 (2 pages) |
24 September 2015 | Director's details changed for Faisal Lalani on 11 August 2015 (2 pages) |
24 September 2015 | Director's details changed for Hussein Lalani on 11 August 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr Nadir Pyarali Lalani on 11 August 2015 (2 pages) |
10 July 2015 | Director's details changed for Hussein Lalani on 10 July 2015 (2 pages) |
10 July 2015 | Director's details changed for Faisal Lalani on 10 July 2015 (2 pages) |
10 July 2015 | Director's details changed for Mr Nadir Pyarali Lalani on 10 July 2015 (2 pages) |
10 July 2015 | Director's details changed for Mr Nadir Pyarali Lalani on 10 July 2015 (2 pages) |
10 July 2015 | Director's details changed for Faisal Lalani on 10 July 2015 (2 pages) |
10 July 2015 | Director's details changed for Hussein Lalani on 10 July 2015 (2 pages) |
7 November 2014 | Group of companies' accounts made up to 1 February 2014 (32 pages) |
7 November 2014 | Group of companies' accounts made up to 1 February 2014 (32 pages) |
7 November 2014 | Group of companies' accounts made up to 1 February 2014 (32 pages) |
11 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
13 June 2014 | Director's details changed for Anthony Richard Brown on 13 June 2014 (2 pages) |
13 June 2014 | Director's details changed for Anthony Richard Brown on 13 June 2014 (2 pages) |
29 May 2014 | Appointment of Robert Malcolm Dean as a secretary (2 pages) |
29 May 2014 | Appointment of Robert Malcolm Dean as a director (2 pages) |
29 May 2014 | Appointment of Anthony Richard Brown as a director (2 pages) |
29 May 2014 | Appointment of Anthony Richard Brown as a director (2 pages) |
29 May 2014 | Appointment of Robert Malcolm Dean as a director (2 pages) |
29 May 2014 | Appointment of Robert Malcolm Dean as a secretary (2 pages) |
23 May 2014 | Termination of appointment of William Cooper as a director (1 page) |
23 May 2014 | Termination of appointment of William Cooper as a director (1 page) |
21 February 2014 | Purchase of own shares. (3 pages) |
21 February 2014 | Purchase of own shares. (3 pages) |
19 February 2014 | Cancellation of shares. Statement of capital on 19 February 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
19 February 2014 | Cancellation of shares. Statement of capital on 19 February 2014
|
19 February 2014 | Resolutions
|
19 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
19 February 2014 | Resolutions
|
11 February 2014 | Registration of charge 040588080020 (43 pages) |
11 February 2014 | Registration of charge 040588080020 (43 pages) |
19 December 2013 | Termination of appointment of William Cooper as a secretary (1 page) |
19 December 2013 | Termination of appointment of William Cooper as a secretary (1 page) |
29 October 2013 | Group of companies' accounts made up to 31 January 2013 (44 pages) |
29 October 2013 | Group of companies' accounts made up to 31 January 2013 (44 pages) |
6 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders (10 pages) |
6 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders (10 pages) |
7 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (10 pages) |
7 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (10 pages) |
12 July 2012 | Full accounts made up to 31 January 2012 (44 pages) |
12 July 2012 | Full accounts made up to 31 January 2012 (44 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
25 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 15 (3 pages) |
25 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 15 (3 pages) |
25 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 16 (3 pages) |
25 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 16 (3 pages) |
25 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17 (3 pages) |
25 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17 (3 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
9 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (10 pages) |
9 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (10 pages) |
11 August 2011 | Termination of appointment of Gordon Brown as a director (2 pages) |
11 August 2011 | Termination of appointment of Gordon Brown as a director (2 pages) |
10 June 2011 | Full accounts made up to 31 January 2011 (28 pages) |
10 June 2011 | Full accounts made up to 31 January 2011 (28 pages) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Register inspection address has been changed (1 page) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Director's details changed for Mr Gordon Robert Shirlaw Brown on 19 May 2010 (2 pages) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Director's details changed for Mr Gordon Robert Shirlaw Brown on 19 May 2010 (2 pages) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (10 pages) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Register inspection address has been changed (1 page) |
25 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (10 pages) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Termination of appointment of Anthony Gent as a director (1 page) |
24 August 2010 | Termination of appointment of Anthony Gent as a director (1 page) |
2 June 2010 | Full accounts made up to 31 January 2010 (26 pages) |
2 June 2010 | Full accounts made up to 31 January 2010 (26 pages) |
25 May 2010 | Appointment of William Scott Cooper as a secretary (3 pages) |
25 May 2010 | Appointment of William Scott Cooper as a secretary (3 pages) |
19 May 2010 | Registered office address changed from Unit 3 Apex Park Drayton Fields Industrial Estate Nasmyth Road Daventry Northamptonshire NN11 8NF on 19 May 2010 (2 pages) |
19 May 2010 | Termination of appointment of Saleem Karim as a director (2 pages) |
19 May 2010 | Termination of appointment of Saleem Karim as a secretary (2 pages) |
19 May 2010 | Termination of appointment of Saleem Karim as a director (2 pages) |
19 May 2010 | Registered office address changed from Unit 3 Apex Park Drayton Fields Industrial Estate Nasmyth Road Daventry Northamptonshire NN11 8NF on 19 May 2010 (2 pages) |
19 May 2010 | Termination of appointment of Saleem Karim as a secretary (2 pages) |
19 May 2010 | Appointment of William Scott Cooper as a director (3 pages) |
19 May 2010 | Appointment of William Scott Cooper as a director (3 pages) |
10 February 2010 | Appointment of Mr Gordon Robert Shirlaw Brown as a director (3 pages) |
10 February 2010 | Appointment of Mr Gordon Robert Shirlaw Brown as a director (3 pages) |
22 September 2009 | Return made up to 12/08/09; full list of members (11 pages) |
22 September 2009 | Return made up to 12/08/09; full list of members (11 pages) |
20 September 2009 | Appointment terminated director nigel peckham (1 page) |
20 September 2009 | Appointment terminated director nigel peckham (1 page) |
12 August 2009 | Location of register of members (1 page) |
12 August 2009 | Location of register of members (1 page) |
12 August 2009 | Location of register of members (1 page) |
12 August 2009 | Location of register of members (1 page) |
17 June 2009 | Full accounts made up to 31 January 2009 (25 pages) |
17 June 2009 | Full accounts made up to 31 January 2009 (25 pages) |
1 May 2009 | Ad 21/04/09\gbp si 751269@1=751269\gbp ic 8666669/9417938\ (2 pages) |
1 May 2009 | Resolutions
|
1 May 2009 | Resolutions
|
1 May 2009 | Resolutions
|
1 May 2009 | Resolutions
|
1 May 2009 | Ad 21/04/09\gbp si 751269@1=751269\gbp ic 8666669/9417938\ (2 pages) |
29 August 2008 | Return made up to 12/08/08; full list of members (11 pages) |
29 August 2008 | Return made up to 12/08/08; full list of members (11 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
27 June 2008 | Full accounts made up to 31 January 2008 (25 pages) |
27 June 2008 | Full accounts made up to 31 January 2008 (25 pages) |
26 November 2007 | Full accounts made up to 31 January 2007 (26 pages) |
26 November 2007 | Full accounts made up to 31 January 2007 (26 pages) |
4 September 2007 | Return made up to 12/08/07; full list of members (7 pages) |
4 September 2007 | Return made up to 12/08/07; full list of members (7 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 March 2007 | Resolutions
|
21 March 2007 | Resolutions
|
5 December 2006 | Full accounts made up to 31 January 2006 (23 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (23 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
20 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
20 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
19 July 2006 | Resolutions
|
19 July 2006 | Resolutions
|
27 January 2006 | Memorandum and Articles of Association (55 pages) |
27 January 2006 | Memorandum and Articles of Association (55 pages) |
26 January 2006 | Resolutions
|
26 January 2006 | Resolutions
|
15 December 2005 | Resolutions
|
15 December 2005 | New director appointed (4 pages) |
15 December 2005 | New director appointed (4 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Ad 30/01/05-30/01/05 £ si 2000000@1 (4 pages) |
15 December 2005 | Ad 30/01/05-30/01/05 £ si 2000000@1 (4 pages) |
14 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
7 December 2005 | Particulars of mortgage/charge (7 pages) |
7 December 2005 | Particulars of mortgage/charge (6 pages) |
7 December 2005 | Particulars of mortgage/charge (7 pages) |
7 December 2005 | Particulars of mortgage/charge (6 pages) |
7 December 2005 | Particulars of mortgage/charge (6 pages) |
7 December 2005 | Particulars of mortgage/charge (6 pages) |
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
18 October 2005 | S-div recon 28/09/05 (1 page) |
18 October 2005 | S-div recon 28/09/05 (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
7 October 2005 | Return made up to 12/08/05; full list of members (7 pages) |
7 October 2005 | Return made up to 12/08/05; full list of members (7 pages) |
6 October 2005 | Location of register of members (1 page) |
6 October 2005 | Location of register of members (1 page) |
12 July 2005 | Full accounts made up to 31 January 2005 (21 pages) |
12 July 2005 | Full accounts made up to 31 January 2005 (21 pages) |
6 July 2005 | Resolutions
|
6 July 2005 | Resolutions
|
16 June 2005 | Registered office changed on 16/06/05 from: unit 3 apex park drayton fields industrial estate daventry northamptonshire NN11 8NF (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: unit 3 apex park drayton fields industrial estate daventry northamptonshire NN11 8NF (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: unit 4 staples corner business park 1000 north circular road london NW2 7JP (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: unit 4 staples corner business park 1000 north circular road london NW2 7JP (1 page) |
1 February 2005 | Company name changed whistlestop discount stores limi ted\certificate issued on 01/02/05 (2 pages) |
1 February 2005 | Company name changed whistlestop discount stores limi ted\certificate issued on 01/02/05 (2 pages) |
13 January 2005 | Particulars of mortgage/charge (5 pages) |
13 January 2005 | Particulars of mortgage/charge (5 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Return made up to 12/08/04; full list of members (11 pages) |
1 September 2004 | Return made up to 12/08/04; full list of members (11 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Ad 22/06/04--------- £ si 1666667@1=1666667 £ ic 5000002/6666669 (2 pages) |
14 July 2004 | Ad 22/06/04--------- £ si 1666667@1=1666667 £ ic 5000002/6666669 (2 pages) |
13 July 2004 | New director appointed (4 pages) |
13 July 2004 | New director appointed (4 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
21 June 2004 | Ad 31/01/04--------- £ si 100000@1=100000 £ ic 4900002/5000002 (2 pages) |
21 June 2004 | Ad 31/01/04--------- £ si 100000@1=100000 £ ic 4900002/5000002 (2 pages) |
14 June 2004 | Full accounts made up to 31 January 2004 (15 pages) |
14 June 2004 | Full accounts made up to 31 January 2004 (15 pages) |
10 June 2004 | Ad 31/01/04--------- £ si 180000@1=180000 £ ic 4720002/4900002 (2 pages) |
10 June 2004 | Ad 31/01/04--------- £ si 180000@1=180000 £ ic 4720002/4900002 (2 pages) |
27 April 2004 | Ad 27/01/04--------- £ si 200000@1=200000 £ ic 4520002/4720002 (2 pages) |
27 April 2004 | Ad 27/01/04--------- £ si 200000@1=200000 £ ic 4520002/4720002 (2 pages) |
18 March 2004 | Ad 29/01/04-20/02/04 £ si 521818@1=521818 £ ic 3998184/4520002 (2 pages) |
18 March 2004 | Ad 29/01/04-20/02/04 £ si 521818@1=521818 £ ic 3998184/4520002 (2 pages) |
10 March 2004 | Ad 17/02/04--------- £ si 100002@1=100002 £ ic 3898182/3998184 (2 pages) |
10 March 2004 | Ad 17/02/04--------- £ si 100002@1=100002 £ ic 3898182/3998184 (2 pages) |
25 February 2004 | Ad 04/12/03--------- £ si 180000@1=180000 £ ic 3718182/3898182 (2 pages) |
25 February 2004 | Ad 04/12/03--------- £ si 180000@1=180000 £ ic 3718182/3898182 (2 pages) |
25 November 2003 | Full accounts made up to 31 January 2003 (16 pages) |
25 November 2003 | Full accounts made up to 31 January 2003 (16 pages) |
1 October 2003 | Ad 01/09/03--------- £ si 650000@1=650000 £ ic 3068182/3718182 (2 pages) |
1 October 2003 | Ad 01/09/03--------- £ si 650000@1=650000 £ ic 3068182/3718182 (2 pages) |
11 September 2003 | Particulars of mortgage/charge (7 pages) |
11 September 2003 | Particulars of mortgage/charge (7 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
20 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
31 July 2003 | Ad 07/07/03--------- £ si 368182@1=368182 £ ic 2700000/3068182 (2 pages) |
31 July 2003 | Ad 07/07/03--------- £ si 368182@1=368182 £ ic 2700000/3068182 (2 pages) |
29 March 2003 | Particulars of mortgage/charge (3 pages) |
29 March 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Ad 11/12/02--------- £ si 900000@1=900000 £ ic 1800000/2700000 (2 pages) |
31 December 2002 | Ad 11/12/02--------- £ si 900000@1=900000 £ ic 1800000/2700000 (2 pages) |
4 September 2002 | Particulars of mortgage/charge (5 pages) |
4 September 2002 | Particulars of mortgage/charge (5 pages) |
16 August 2002 | Return made up to 12/08/02; full list of members (7 pages) |
16 August 2002 | Return made up to 12/08/02; full list of members (7 pages) |
12 August 2002 | Particulars of mortgage/charge (4 pages) |
12 August 2002 | Particulars of mortgage/charge (4 pages) |
9 August 2002 | Full accounts made up to 31 January 2002 (16 pages) |
9 August 2002 | Full accounts made up to 31 January 2002 (16 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
20 June 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
20 June 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
25 March 2002 | Accounting reference date extended from 31/08/01 to 31/01/02 (1 page) |
25 March 2002 | Return made up to 24/08/01; full list of members (7 pages) |
25 March 2002 | Return made up to 24/08/01; full list of members (7 pages) |
25 March 2002 | Accounting reference date extended from 31/08/01 to 31/01/02 (1 page) |
25 March 2002 | Ad 25/01/01--------- £ si 1799999@1=1799999 £ ic 1/1800000 (2 pages) |
25 March 2002 | Ad 25/01/01--------- £ si 1799999@1=1799999 £ ic 1/1800000 (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | New secretary appointed;new director appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | New secretary appointed;new director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Secretary resigned (1 page) |
6 November 2001 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Company name changed 99P stores LIMITED\certificate issued on 09/05/01 (2 pages) |
9 May 2001 | Company name changed 99P stores LIMITED\certificate issued on 09/05/01 (2 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Company name changed whistlestop discount stores limi ted\certificate issued on 20/03/01 (2 pages) |
20 March 2001 | Company name changed whistlestop discount stores limi ted\certificate issued on 20/03/01 (2 pages) |
29 November 2000 | New director appointed (3 pages) |
29 November 2000 | New director appointed (3 pages) |
29 November 2000 | New director appointed (3 pages) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | New director appointed (3 pages) |
29 November 2000 | New director appointed (3 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | New director appointed (3 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | New secretary appointed (2 pages) |
24 August 2000 | Incorporation (12 pages) |
24 August 2000 | Incorporation (12 pages) |