UKBizDB.co.uk

SHOP DIRECT GROUP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shop Direct Group. The company was founded 130 years ago and was given the registration number 00039708. The firm's registered office is in LONDON. You can find them at 2nd Floor, 14 St George Street, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SHOP DIRECT GROUP
Company Number:00039708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1893
End of financial year:30 January 2007
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:2nd Floor, 14 St George Street, London, W1S 1FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor St Albans House, 57- 59 Haymarket, London, England, SW1Y 4QX

Director27 May 2003Active
4th Floor St Albans House, 57- 59 Haymarket, London, England, SW1Y 4QX

Director07 June 2019Active
4th Floor St Albans House, 57- 59 Haymarket, London, England, SW1Y 4QX

Director07 June 2019Active
6 Carill Avenue, Moston, Manchester, M9 4FT

Secretary-Active
The Stone House, Welford Road, Thornby, NN6 8SJ

Secretary06 November 2000Active
Nether Barowe Chancel Close Berrow, Malvern, WR13 6AX

Secretary01 November 1995Active
Abbey House, 342 Regents Park Road, London, United Kingdom, N3 2LL

Corporate Secretary07 December 2011Active
First Floor, Skyways House, Speke Road, Speke, Liverpool, L70 1AB

Corporate Secretary08 September 2006Active
19th Floor Arndale House, Arndale Centre Market Street, Manchester, M60 6EQ

Corporate Secretary27 May 2003Active
42 Woodall Close, Middleton, Milton Keynes, MK10 9JZ

Director19 December 2001Active
20 St James's Street, London, SW1A 1ES

Director27 May 2003Active
Lavender House, The Avenue, Ampthill, MK45 2NR

Director01 December 2000Active
2 Old Priory Park, Old London Road, St. Albans, AL1 1QF

Director27 February 2001Active
Langsmead, Mill Lane, Gerrards Cross, SL9 8AX

Director06 November 2000Active
24 Lyttleton Road, Droitwich, Worcester, WR9 7AA

Director-Active
Sweet Briar Hall, Gallows Clough Lane Oakmere, Northwich, CW8 2TG

Director21 February 2001Active
Park Hill Light Alders Lane, Disley, Stockport, SK12 2LW

Director-Active
244 Station Road, Knowle, Solihull, B93 0ES

Director16 October 1995Active
Bells Lane Farm, Stanningfield, IP29 4RZ

Director06 November 2000Active
44 Eyebrook Road, Bowdon, Altrincham, WA14 3LP

Director01 December 2000Active
69 Mid Street, South Nutfield, RH1 4JJ

Director27 May 2003Active
20 St. James's Street, London, SW1A 1ES

Director27 May 2003Active
2 Lodge Drive, Malvern, WR14 4LS

Director-Active
2nd Floor, 14 St George Street, London, United Kingdom, W1S 1FE

Director27 May 2003Active
The Long House, Deanfoot Road, West Linton, EH46 7DX

Director01 December 2000Active
7 Hambye Close, Lacey Green, Princes Risborough, HP27 0QZ

Director19 February 2003Active
Nether Barowe Chancel Close Berrow, Malvern, WR13 6AX

Director01 November 1995Active
MK43

Director01 December 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-09-22Address

Change registered office address company with date old address new address.

Download
2023-05-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-05-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-31Resolution

Resolution.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Resolution

Resolution.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Capital

Capital variation of rights attached to shares.

Download
2018-01-10Capital

Capital name of class of shares.

Download
2018-01-09Resolution

Resolution.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Officers

Change person director company with change date.

Download
2017-02-22Resolution

Resolution.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-08Officers

Change person director company with change date.

Download
2014-04-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.