Company Name99P Stores Limited
Company StatusDissolved
Company Number04058808
CategoryPrivate Limited Company
Incorporation Date24 August 2000(23 years, 8 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Jinder Jhuti
StatusClosed
Appointed28 September 2015(15 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 14 March 2023)
RoleCompany Director
Correspondence AddressPoundland Limited Wellmans Road
Willenhall
West Midlands
WV13 2QT
Director NameMr Barry Paul Inman Williams
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 14 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dwf Company Secretarial Services Limited 1 Sco
2 Hardman Street
Manchester
M3 3AA
Director NameMr David Robert Williams
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 14 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dwf Company Secretarial Services Limited 1 Sco
2 Hardman Street
Manchester
M3 3AA
Director NameMr Stephen Jeffrey Barry
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address3 Darnley Terrace
London
W11 4RL
Director NameMr Nadir Pyarali Lalani
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStyle Way Pineham
Swan Valley
Northampton
Northamptonshire
NN4 9EX
Director NameKarim Lalani
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(same day as company formation)
RoleFinancial Advisor
Correspondence AddressFlowerways
92 Winnington Road
Hampstead Heath
London
N2 02u
Secretary NameMr Nadarajah Selvakumar
NationalityBritish
StatusResigned
Appointed24 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31a Brandville Gardens
Ilford
Essex
IG6 1JG
Director NameMr Hussein Lalani
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 1 month after company formation)
Appointment Duration14 years (resigned 28 September 2015)
RoleBusinessmen
Country of ResidenceEngland
Correspondence AddressStyle Way Pineham
Swan Valley
Northampton
Northamptonshire
NN4 9EX
Director NameMr Faisal Lalani
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 1 month after company formation)
Appointment Duration14 years (resigned 28 September 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressStyle Way Pineham
Swan Valley
Northampton
Northamptonshire
NN4 9EX
Secretary NameKiran Bmagattjee
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 1 month after company formation)
Appointment Duration4 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address83 Whitchurch Gardens
Edgware
Middlesex
HA8 6PG
Director NameMr Saleem Karim
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Highclere Road
Great Notley Garden Village
Braintree
Essex
CM7 8WX
Secretary NameMr Saleem Karim
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Highclere Road
Great Notley Garden Village
Braintree
Essex
CM7 8WX
Director NameRichard Steele
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2005)
RoleChartered Accountant
Correspondence Address10 Parklands
Cholmeley Park Highgate
London
N6 5FE
Director NameAnthony Peter Gent
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(5 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 August 2010)
RoleRetired
Correspondence AddressChurch Cottage
Llansoy
Usk
Monmouthshire
NP15 1DX
Wales
Director NameMr Howard Stephen Winetroube
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(5 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcorns 12 Seeleys Road
Beaconsfield
Buckinghamshire
HP9 1BY
Director NameMr Nigel Mark Peckham
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 16 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNoordhoek
7 Hanlee Brook, Great Baddow
Chelmsford
Essex
CM2 8GB
Director NameMr William Scott Cooper
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(9 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Station Road
Beaconsfield
Buckinghamshire
HP9 1UT
Secretary NameWilliam Scott Cooper
NationalityBritish
StatusResigned
Appointed23 November 2009(9 years, 3 months after company formation)
Appointment Duration4 years (resigned 17 December 2013)
RoleCompany Director
Correspondence Address117 Station Road
Beaconsfield
Buckinghamshire
HP9 1UT
Director NameMr Gordon Robert Shirlaw Brown
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStyle Way
Pineham
Northampton
Northamptonshire
NN4 9EX
Director NameAnthony Richard Brown
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(13 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 September 2015)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence AddressStyle Way Pineham
Swan Valley
Northampton
Northamptonshire
NN4 9EX
Director NameRobert Malcolm Dean
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(13 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStyle Way Pineham
Swan Valley
Northampton
Northamptonshire
NN4 9EX
Secretary NameRobert Malcolm Dean
StatusResigned
Appointed01 February 2014(13 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 September 2015)
RoleCompany Director
Correspondence AddressStyle Way Pineham
Swan Valley
Northampton
Northamptonshire
NN4 9EX
Director NameMr Andrew John Garbutt
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(15 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoundland Limited Wellmans Road
Willenhall
West Midlands
WV13 2QT
Director NameMr Nicholas Roger Hateley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(15 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 02 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoundland Limited Wellmans Road
Willenhall
West Midlands
WV13 2QT
Director NameMr Timothy James McDonnell
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(15 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoundland Limited Wellmans Road
Willenhall
West Midlands
WV13 2QT
Director NameMr James John McCarthy
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(15 years, 1 month after company formation)
Appointment Duration9 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoundland Limited Wellmans Road
Willenhall
West Midlands
WV13 2QT
Director NameMr Roy George Ellis
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(16 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 February 2022)
RoleChief Financial Officer
Country of ResidenceWales
Correspondence AddressPoundland Csc Midland Road
Walsall
WS1 3TX
Director NameCity Executor And Trustee Company Limited (Corporation)
Date of BirthNovember 1971 (Born 52 years ago)
StatusResigned
Appointed24 August 2000(same day as company formation)
Correspondence Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed24 August 2000(same day as company formation)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

Contact

Website99pstoresltd.com
Email address[email protected]
Telephone01604 752299
Telephone regionNorthampton

Location

Registered AddressC/O Dwf Company Secretarial Services Limited 1 Scott Place
2 Hardman Street
Manchester
M3 3AA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

925.8k at £1Rbc Trustees (Ci) LTD
9.83%
Ordinary B
543.4k at £1Vibhakumari Narendra Kurji Vithlani & Narendra Kurji Vithlani
5.77%
Ordinary B
2.9m at £199 Investment Holdings LTD
30.98%
Ordinary A
260.9k at £1Amit Juneja
2.77%
Ordinary B
260.9k at £1Anil Juneja
2.77%
Ordinary B
236.6k at £1Arvind Thakkar
2.51%
Ordinary B
1.1m at £1Aiysha Lalani
11.62%
Ordinary B
1.1m at £1Faisal Lalani
11.62%
Ordinary B
1.1m at £1Hussein Lalani
11.62%
Ordinary B
176k at £1Bimal Thakkar
1.87%
Ordinary B
130k at £1Ashish Pindoria
1.38%
Ordinary B
130k at £1Hina Pindoria
1.38%
Ordinary B
116.4k at £1Rajal Thakkar
1.24%
Ordinary B
100k at £1Clipnotes LTD
1.06%
Ordinary B
100k at £1Noorjehan Lalani
1.06%
Ordinary B
94.2k at £1Akash Dodhia
1.00%
Ordinary B
43.4k at £1Chandrakant Lakhani
0.46%
Ordinary B
43.4k at £1Dinesh Vithlani
0.46%
Ordinary B
39k at £1Indu Arvind Thakkar
0.41%
Ordinary B
18k at £1Mr Nadir Pyarali Lalani
0.19%
Ordinary B
1000 at £0.001Barclays Unquoted Investments LTD
0.00%
Preference C
1000 at £0.001Globe Nominees LTD
0.00%
Preference D

Financials

Year2014
Turnover£370,441,000
Gross Profit£79,597,000
Net Worth£11,238,000
Cash£496,000
Current Liabilities£68,506,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

21 August 2003Delivered 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 2003Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2015Delivered 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 2001Delivered 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 2008Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2001Delivered 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 2002Delivered 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 2014Delivered 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 2011Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

19 November 2019Restoration by order of the court (3 pages)
23 October 2019Bona Vacantia disclaimer (1 page)
28 August 2019Bona Vacantia disclaimer (1 page)
26 July 2019Bona Vacantia disclaimer (2 pages)
28 January 2019Bona Vacantia disclaimer (1 page)
9 January 2019Bona Vacantia disclaimer (1 page)
5 December 2018Bona Vacantia disclaimer (1 page)
28 June 2018Final Gazette dissolved following liquidation (1 page)
28 March 2018Notice of move from Administration to Dissolution (24 pages)
2 November 2017Administrator's progress report (23 pages)
2 November 2017Administrator's progress report (23 pages)
8 June 2017Notice of deemed approval of proposals (4 pages)
8 June 2017Notice of deemed approval of proposals (4 pages)
26 May 2017Statement of administrator's proposal (39 pages)
26 May 2017Statement of administrator's proposal (39 pages)
24 April 2017Statement of affairs with form AM02SOA (15 pages)
24 April 2017Statement of affairs with form AM02SOA (15 pages)
3 April 2017Registered 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 2017Registered 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 2017Appointment of an administrator (1 page)
31 March 2017Appointment of an administrator (1 page)
3 February 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
3 February 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
6 January 2017Full accounts made up to 31 March 2016 (29 pages)
6 January 2017Full accounts made up to 31 March 2016 (29 pages)
2 December 2016Appointment of Mr Roy George Ellis as a director on 21 November 2016 (2 pages)
2 December 2016Appointment of Mr Roy George Ellis as a director on 21 November 2016 (2 pages)
2 December 2016Termination of appointment of Nicholas Roger Hateley as a director on 2 December 2016 (1 page)
2 December 2016Termination of appointment of Nicholas Roger Hateley as a director on 2 December 2016 (1 page)
11 October 2016Register 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 2016Register 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 2016Register(s) moved to registered inspection location Floor 6 Quadrant House 4 Thomas More Square London E1W 1YW (1 page)
10 October 2016Confirmation statement made on 12 August 2016 with updates (8 pages)
10 October 2016Register(s) moved to registered inspection location Floor 6 Quadrant House 4 Thomas More Square London E1W 1YW (1 page)
10 October 2016Confirmation statement made on 12 August 2016 with updates (8 pages)
6 October 2016Termination of appointment of Timothy James Mcdonnell as a director on 30 September 2016 (1 page)
6 October 2016Termination of appointment of Timothy James Mcdonnell as a director on 30 September 2016 (1 page)
8 July 2016Termination of appointment of James John Mccarthy as a director on 30 June 2016 (1 page)
8 July 2016Termination of appointment of James John Mccarthy as a director on 30 June 2016 (1 page)
8 April 2016Change of share class name or designation (2 pages)
8 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidate and divide 1000 c preference shares of £0.001 into 1 c preferenc share and consoldate and dvide 1000 d preference shares of £0.001 into 1 d preference share of £1 14/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
8 April 2016Particulars of variation of rights attached to shares (2 pages)
8 April 2016Consolidation of shares on 14 March 2016 (5 pages)
8 April 2016Consolidation of shares on 14 March 2016 (5 pages)
8 April 2016Change of share class name or designation (2 pages)
8 April 2016Particulars of variation of rights attached to shares (2 pages)
8 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidate and divide 1000 c preference shares of £0.001 into 1 c preferenc share and consoldate and dvide 1000 d preference shares of £0.001 into 1 d preference share of £1 14/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
12 February 2016Group of companies' accounts made up to 31 January 2015 (32 pages)
12 February 2016Group of companies' accounts made up to 31 January 2015 (32 pages)
8 October 2015Appointment of Mr Andrew John Garbutt as a director on 28 September 2015 (2 pages)
8 October 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
8 October 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
8 October 2015Appointment of Mr Timothy James Mcdonnell as a director on 28 September 2015 (2 pages)
8 October 2015Appointment of Mr Andrew John Garbutt as a director on 28 September 2015 (2 pages)
8 October 2015Appointment of Mr Timothy James Mcdonnell as a director on 28 September 2015 (2 pages)
7 October 2015Termination of appointment of Robert Malcolm Dean as a secretary on 28 September 2015 (1 page)
7 October 2015Appointment of Mr James John Mccarthy as a director on 28 September 2015 (2 pages)
7 October 2015Termination of appointment of Faisal Lalani as a director on 28 September 2015 (1 page)
7 October 2015Registered 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 2015Registered 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 2015Registered 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 2015Termination of appointment of Robert Malcolm Dean as a director on 28 September 2015 (1 page)
7 October 2015Appointment of Mr James John Mccarthy as a director on 28 September 2015 (2 pages)
7 October 2015Termination of appointment of Hussein Lalani as a director on 28 September 2015 (1 page)
7 October 2015Termination of appointment of Faisal Lalani as a director on 28 September 2015 (1 page)
7 October 2015Termination of appointment of Anthony Richard Brown as a director on 28 September 2015 (1 page)
7 October 2015Termination of appointment of Nadir Pyarali Lalani as a director on 28 September 2015 (1 page)
7 October 2015Termination of appointment of Anthony Richard Brown as a director on 28 September 2015 (1 page)
7 October 2015Termination of appointment of Robert Malcolm Dean as a director on 28 September 2015 (1 page)
7 October 2015Appointment of Mrs Jinder Jhuti as a secretary on 28 September 2015 (2 pages)
7 October 2015Appointment of Mr Nicholas Roger Hateley as a director on 28 September 2015 (2 pages)
7 October 2015Termination of appointment of Robert Malcolm Dean as a secretary on 28 September 2015 (1 page)
7 October 2015Termination of appointment of Nadir Pyarali Lalani as a director on 28 September 2015 (1 page)
7 October 2015Appointment of Mrs Jinder Jhuti as a secretary on 28 September 2015 (2 pages)
7 October 2015Appointment of Mr Nicholas Roger Hateley as a director on 28 September 2015 (2 pages)
7 October 2015Termination of appointment of Hussein Lalani as a director on 28 September 2015 (1 page)
30 September 2015Satisfaction of charge 040588080020 in full (4 pages)
30 September 2015Satisfaction of charge 19 in full (4 pages)
30 September 2015Satisfaction of charge 040588080020 in full (4 pages)
30 September 2015Satisfaction of charge 19 in full (4 pages)
29 September 2015Registration of charge 040588080021, created on 28 September 2015 (43 pages)
29 September 2015Registration of charge 040588080021, created on 28 September 2015 (43 pages)
25 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 9,417,940
(12 pages)
25 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 9,417,940
(12 pages)
24 September 2015Director's details changed for Faisal Lalani on 11 August 2015 (2 pages)
24 September 2015Director's details changed for Mr Nadir Pyarali Lalani on 11 August 2015 (2 pages)
24 September 2015Director's details changed for Hussein Lalani on 11 August 2015 (2 pages)
24 September 2015Director's details changed for Faisal Lalani on 11 August 2015 (2 pages)
24 September 2015Director's details changed for Hussein Lalani on 11 August 2015 (2 pages)
24 September 2015Director's details changed for Mr Nadir Pyarali Lalani on 11 August 2015 (2 pages)
10 July 2015Director's details changed for Hussein Lalani on 10 July 2015 (2 pages)
10 July 2015Director's details changed for Faisal Lalani on 10 July 2015 (2 pages)
10 July 2015Director's details changed for Mr Nadir Pyarali Lalani on 10 July 2015 (2 pages)
10 July 2015Director's details changed for Mr Nadir Pyarali Lalani on 10 July 2015 (2 pages)
10 July 2015Director's details changed for Faisal Lalani on 10 July 2015 (2 pages)
10 July 2015Director's details changed for Hussein Lalani on 10 July 2015 (2 pages)
7 November 2014Group of companies' accounts made up to 1 February 2014 (32 pages)
7 November 2014Group of companies' accounts made up to 1 February 2014 (32 pages)
7 November 2014Group of companies' accounts made up to 1 February 2014 (32 pages)
11 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 9,417,940
(12 pages)
11 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 9,417,940
(12 pages)
13 June 2014Director's details changed for Anthony Richard Brown on 13 June 2014 (2 pages)
13 June 2014Director's details changed for Anthony Richard Brown on 13 June 2014 (2 pages)
29 May 2014Appointment of Robert Malcolm Dean as a secretary (2 pages)
29 May 2014Appointment of Robert Malcolm Dean as a director (2 pages)
29 May 2014Appointment of Anthony Richard Brown as a director (2 pages)
29 May 2014Appointment of Anthony Richard Brown as a director (2 pages)
29 May 2014Appointment of Robert Malcolm Dean as a director (2 pages)
29 May 2014Appointment of Robert Malcolm Dean as a secretary (2 pages)
23 May 2014Termination of appointment of William Cooper as a director (1 page)
23 May 2014Termination of appointment of William Cooper as a director (1 page)
21 February 2014Purchase of own shares. (3 pages)
21 February 2014Purchase of own shares. (3 pages)
19 February 2014Cancellation of shares. Statement of capital on 19 February 2014
  • GBP 9,417,940.000
(5 pages)
19 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 9,417,940
(5 pages)
19 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 9,417,940
(5 pages)
19 February 2014Cancellation of shares. Statement of capital on 19 February 2014
  • GBP 9,417,940.000
(5 pages)
19 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth cap restriction revoked/ re sect 175 ca 2006 07/02/2014
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
19 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 9,417,940
(5 pages)
19 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth cap restriction revoked/ re sect 175 ca 2006 07/02/2014
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
11 February 2014Registration of charge 040588080020 (43 pages)
11 February 2014Registration of charge 040588080020 (43 pages)
19 December 2013Termination of appointment of William Cooper as a secretary (1 page)
19 December 2013Termination of appointment of William Cooper as a secretary (1 page)
29 October 2013Group of companies' accounts made up to 31 January 2013 (44 pages)
29 October 2013Group of companies' accounts made up to 31 January 2013 (44 pages)
6 September 2013Annual return made up to 12 August 2013 with a full list of shareholders (10 pages)
6 September 2013Annual return made up to 12 August 2013 with a full list of shareholders (10 pages)
7 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (10 pages)
7 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (10 pages)
12 July 2012Full accounts made up to 31 January 2012 (44 pages)
12 July 2012Full accounts made up to 31 January 2012 (44 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
25 November 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Particulars of a mortgage or charge / charge no: 19 (9 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 19 (9 pages)
9 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (10 pages)
9 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (10 pages)
11 August 2011Termination of appointment of Gordon Brown as a director (2 pages)
11 August 2011Termination of appointment of Gordon Brown as a director (2 pages)
10 June 2011Full accounts made up to 31 January 2011 (28 pages)
10 June 2011Full accounts made up to 31 January 2011 (28 pages)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Register inspection address has been changed (1 page)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Director's details changed for Mr Gordon Robert Shirlaw Brown on 19 May 2010 (2 pages)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Director's details changed for Mr Gordon Robert Shirlaw Brown on 19 May 2010 (2 pages)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (10 pages)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Register inspection address has been changed (1 page)
25 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (10 pages)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Termination of appointment of Anthony Gent as a director (1 page)
24 August 2010Termination of appointment of Anthony Gent as a director (1 page)
2 June 2010Full accounts made up to 31 January 2010 (26 pages)
2 June 2010Full accounts made up to 31 January 2010 (26 pages)
25 May 2010Appointment of William Scott Cooper as a secretary (3 pages)
25 May 2010Appointment of William Scott Cooper as a secretary (3 pages)
19 May 2010Registered 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 2010Termination of appointment of Saleem Karim as a director (2 pages)
19 May 2010Termination of appointment of Saleem Karim as a secretary (2 pages)
19 May 2010Termination of appointment of Saleem Karim as a director (2 pages)
19 May 2010Registered 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 2010Termination of appointment of Saleem Karim as a secretary (2 pages)
19 May 2010Appointment of William Scott Cooper as a director (3 pages)
19 May 2010Appointment of William Scott Cooper as a director (3 pages)
10 February 2010Appointment of Mr Gordon Robert Shirlaw Brown as a director (3 pages)
10 February 2010Appointment of Mr Gordon Robert Shirlaw Brown as a director (3 pages)
22 September 2009Return made up to 12/08/09; full list of members (11 pages)
22 September 2009Return made up to 12/08/09; full list of members (11 pages)
20 September 2009Appointment terminated director nigel peckham (1 page)
20 September 2009Appointment terminated director nigel peckham (1 page)
12 August 2009Location of register of members (1 page)
12 August 2009Location of register of members (1 page)
12 August 2009Location of register of members (1 page)
12 August 2009Location of register of members (1 page)
17 June 2009Full accounts made up to 31 January 2009 (25 pages)
17 June 2009Full accounts made up to 31 January 2009 (25 pages)
1 May 2009Ad 21/04/09\gbp si 751269@1=751269\gbp ic 8666669/9417938\ (2 pages)
1 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 May 2009Ad 21/04/09\gbp si 751269@1=751269\gbp ic 8666669/9417938\ (2 pages)
29 August 2008Return made up to 12/08/08; full list of members (11 pages)
29 August 2008Return made up to 12/08/08; full list of members (11 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
27 June 2008Full accounts made up to 31 January 2008 (25 pages)
27 June 2008Full accounts made up to 31 January 2008 (25 pages)
26 November 2007Full accounts made up to 31 January 2007 (26 pages)
26 November 2007Full accounts made up to 31 January 2007 (26 pages)
4 September 2007Return made up to 12/08/07; full list of members (7 pages)
4 September 2007Return made up to 12/08/07; full list of members (7 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 December 2006Full accounts made up to 31 January 2006 (23 pages)
5 December 2006Full accounts made up to 31 January 2006 (23 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
20 September 2006Return made up to 12/08/06; full list of members (7 pages)
20 September 2006Return made up to 12/08/06; full list of members (7 pages)
19 July 2006Resolutions
  • RES13 ‐ Re share option scheme 21/06/06
(1 page)
19 July 2006Resolutions
  • RES13 ‐ Re share option scheme 21/06/06
(1 page)
27 January 2006Memorandum and Articles of Association (55 pages)
27 January 2006Memorandum and Articles of Association (55 pages)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 December 2005New director appointed (4 pages)
15 December 2005New director appointed (4 pages)
15 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 December 2005Ad 30/01/05-30/01/05 £ si 2000000@1 (4 pages)
15 December 2005Ad 30/01/05-30/01/05 £ si 2000000@1 (4 pages)
14 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
7 December 2005Particulars of mortgage/charge (7 pages)
7 December 2005Particulars of mortgage/charge (6 pages)
7 December 2005Particulars of mortgage/charge (7 pages)
7 December 2005Particulars of mortgage/charge (6 pages)
7 December 2005Particulars of mortgage/charge (6 pages)
7 December 2005Particulars of mortgage/charge (6 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
18 October 2005S-div recon 28/09/05 (1 page)
18 October 2005S-div recon 28/09/05 (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
7 October 2005Return made up to 12/08/05; full list of members (7 pages)
7 October 2005Return made up to 12/08/05; full list of members (7 pages)
6 October 2005Location of register of members (1 page)
6 October 2005Location of register of members (1 page)
12 July 2005Full accounts made up to 31 January 2005 (21 pages)
12 July 2005Full accounts made up to 31 January 2005 (21 pages)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
16 June 2005Registered office changed on 16/06/05 from: unit 3 apex park drayton fields industrial estate daventry northamptonshire NN11 8NF (1 page)
16 June 2005Registered office changed on 16/06/05 from: unit 3 apex park drayton fields industrial estate daventry northamptonshire NN11 8NF (1 page)
3 May 2005Registered office changed on 03/05/05 from: unit 4 staples corner business park 1000 north circular road london NW2 7JP (1 page)
3 May 2005Registered office changed on 03/05/05 from: unit 4 staples corner business park 1000 north circular road london NW2 7JP (1 page)
1 February 2005Company name changed whistlestop discount stores limi ted\certificate issued on 01/02/05 (2 pages)
1 February 2005Company name changed whistlestop discount stores limi ted\certificate issued on 01/02/05 (2 pages)
13 January 2005Particulars of mortgage/charge (5 pages)
13 January 2005Particulars of mortgage/charge (5 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
1 September 2004Return made up to 12/08/04; full list of members (11 pages)
1 September 2004Return made up to 12/08/04; full list of members (11 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Ad 22/06/04--------- £ si 1666667@1=1666667 £ ic 5000002/6666669 (2 pages)
14 July 2004Ad 22/06/04--------- £ si 1666667@1=1666667 £ ic 5000002/6666669 (2 pages)
13 July 2004New director appointed (4 pages)
13 July 2004New director appointed (4 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
21 June 2004Ad 31/01/04--------- £ si 100000@1=100000 £ ic 4900002/5000002 (2 pages)
21 June 2004Ad 31/01/04--------- £ si 100000@1=100000 £ ic 4900002/5000002 (2 pages)
14 June 2004Full accounts made up to 31 January 2004 (15 pages)
14 June 2004Full accounts made up to 31 January 2004 (15 pages)
10 June 2004Ad 31/01/04--------- £ si 180000@1=180000 £ ic 4720002/4900002 (2 pages)
10 June 2004Ad 31/01/04--------- £ si 180000@1=180000 £ ic 4720002/4900002 (2 pages)
27 April 2004Ad 27/01/04--------- £ si 200000@1=200000 £ ic 4520002/4720002 (2 pages)
27 April 2004Ad 27/01/04--------- £ si 200000@1=200000 £ ic 4520002/4720002 (2 pages)
18 March 2004Ad 29/01/04-20/02/04 £ si 521818@1=521818 £ ic 3998184/4520002 (2 pages)
18 March 2004Ad 29/01/04-20/02/04 £ si 521818@1=521818 £ ic 3998184/4520002 (2 pages)
10 March 2004Ad 17/02/04--------- £ si 100002@1=100002 £ ic 3898182/3998184 (2 pages)
10 March 2004Ad 17/02/04--------- £ si 100002@1=100002 £ ic 3898182/3998184 (2 pages)
25 February 2004Ad 04/12/03--------- £ si 180000@1=180000 £ ic 3718182/3898182 (2 pages)
25 February 2004Ad 04/12/03--------- £ si 180000@1=180000 £ ic 3718182/3898182 (2 pages)
25 November 2003Full accounts made up to 31 January 2003 (16 pages)
25 November 2003Full accounts made up to 31 January 2003 (16 pages)
1 October 2003Ad 01/09/03--------- £ si 650000@1=650000 £ ic 3068182/3718182 (2 pages)
1 October 2003Ad 01/09/03--------- £ si 650000@1=650000 £ ic 3068182/3718182 (2 pages)
11 September 2003Particulars of mortgage/charge (7 pages)
11 September 2003Particulars of mortgage/charge (7 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
20 August 2003Return made up to 12/08/03; full list of members (7 pages)
20 August 2003Return made up to 12/08/03; full list of members (7 pages)
31 July 2003Ad 07/07/03--------- £ si 368182@1=368182 £ ic 2700000/3068182 (2 pages)
31 July 2003Ad 07/07/03--------- £ si 368182@1=368182 £ ic 2700000/3068182 (2 pages)
29 March 2003Particulars of mortgage/charge (3 pages)
29 March 2003Particulars of mortgage/charge (3 pages)
31 December 2002Ad 11/12/02--------- £ si 900000@1=900000 £ ic 1800000/2700000 (2 pages)
31 December 2002Ad 11/12/02--------- £ si 900000@1=900000 £ ic 1800000/2700000 (2 pages)
4 September 2002Particulars of mortgage/charge (5 pages)
4 September 2002Particulars of mortgage/charge (5 pages)
16 August 2002Return made up to 12/08/02; full list of members (7 pages)
16 August 2002Return made up to 12/08/02; full list of members (7 pages)
12 August 2002Particulars of mortgage/charge (4 pages)
12 August 2002Particulars of mortgage/charge (4 pages)
9 August 2002Full accounts made up to 31 January 2002 (16 pages)
9 August 2002Full accounts made up to 31 January 2002 (16 pages)
25 July 2002Registered office changed on 25/07/02 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
25 July 2002Registered office changed on 25/07/02 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
20 June 2002Delivery ext'd 3 mth 31/01/02 (1 page)
20 June 2002Delivery ext'd 3 mth 31/01/02 (1 page)
25 March 2002Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
25 March 2002Return made up to 24/08/01; full list of members (7 pages)
25 March 2002Return made up to 24/08/01; full list of members (7 pages)
25 March 2002Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
25 March 2002Ad 25/01/01--------- £ si 1799999@1=1799999 £ ic 1/1800000 (2 pages)
25 March 2002Ad 25/01/01--------- £ si 1799999@1=1799999 £ ic 1/1800000 (2 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002Secretary resigned (1 page)
7 February 2002New secretary appointed;new director appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002New secretary appointed;new director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002New secretary appointed (2 pages)
8 January 2002New secretary appointed (2 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002Secretary resigned (1 page)
6 November 2001Particulars of mortgage/charge (3 pages)
6 November 2001Particulars of mortgage/charge (3 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
9 May 2001Company name changed 99P stores LIMITED\certificate issued on 09/05/01 (2 pages)
9 May 2001Company name changed 99P stores LIMITED\certificate issued on 09/05/01 (2 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 March 2001Company name changed whistlestop discount stores limi ted\certificate issued on 20/03/01 (2 pages)
20 March 2001Company name changed whistlestop discount stores limi ted\certificate issued on 20/03/01 (2 pages)
29 November 2000New director appointed (3 pages)
29 November 2000New director appointed (3 pages)
29 November 2000New director appointed (3 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000Secretary resigned (1 page)
29 November 2000New director appointed (3 pages)
29 November 2000New director appointed (3 pages)
29 November 2000Director resigned (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000New director appointed (3 pages)
29 November 2000Director resigned (1 page)
29 November 2000New secretary appointed (2 pages)
24 August 2000Incorporation (12 pages)
24 August 2000Incorporation (12 pages)