Company NameEquorium Property Company Limited
Company StatusActive
Company NumberSC118794
CategoryPrivate Limited Company
Incorporation Date28 June 1989(34 years, 10 months ago)
Previous Names5

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMiss June Carruthers
NationalityBritish
StatusCurrent
Appointed31 May 2001(11 years, 11 months after company formation)
Appointment Duration22 years, 11 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressBurnside House Maxwell Place
Langholm
Dumfriesshire
DG13 0DY
Scotland
Director NameMr Stephen Robert Simpson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(26 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Director NameMr John Robert Jackson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(31 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceWales
Correspondence AddressWaverley Mills Waverley Road
Langholm
DG13 0EB
Scotland
Director NameMr John Anthony Herring
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(32 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaverley Mills Waverley Road
Langholm
DG13 0EB
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1989(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1989(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyreside
Gifford
East Lothian
EH41 4JA
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed28 June 1989(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameJames Thomas Heard Ainslie
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1990(1 year, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 February 1996)
RoleCompany Director
Correspondence AddressBirkindale
17 Whitaside
Langholm
Dumfriesshire
DG13 0JS
Scotland
Director NameMr David Deas Stevenson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1990(1 year, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 January 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpringhill
Langholm
Dumfriesshire
DG13 0LP
Scotland
Secretary NameJames Thomas Heard Ainslie
NationalityBritish
StatusResigned
Appointed26 November 1990(1 year, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 April 1991)
RoleCompany Director
Correspondence AddressBirkindale
17 Whitaside
Langholm
Dumfriesshire
DG13 0JS
Scotland
Secretary NameJennifer Mary Dunbar
NationalityBritish
StatusResigned
Appointed15 April 1991(1 year, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 May 2001)
RoleCompany Director
Correspondence Address47 Brunstock Close
Lowry Hill
Carlisle
Cumbria
CA3 0HL
Director NameColin Birrell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 1993)
RoleCompany Director
Correspondence Address77 Hurley Road
Little Corby
Carlisle
Cumbria
CA4 8QY
Director NameJennifer Mary Dunbar
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(6 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2001)
RoleSecretary
Correspondence Address47 Brunstock Close
Lowry Hill
Carlisle
Cumbria
CA3 0HL
Director NameColin Birrell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 July 2001)
RoleCompany Director
Correspondence AddressThe Shaw House
Boreland
Lockerbie
Dumfriesshire
DG11 2LG
Scotland
Director NameMiss June Carruthers
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(11 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 20 July 2011)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressBurnside House Maxwell Place
Langholm
Dumfriesshire
DG13 0DY
Scotland
Director NameMr David Oliver Houston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(12 years after company formation)
Appointment Duration10 years, 7 months (resigned 20 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address72 Royal Gardens, Sovereigns Gate
Bothwell
Glasgow
G71 8SY
Scotland
Director NameMr Philip Edward Day
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(21 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 06 December 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressWaverley Mills Waverley Road
Langholm
DG13 0EB
Scotland
Director NameMr Kristian Brian Lee
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(22 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Edinburgh Woollen Mill Ltd
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Director NameMr Robert Neil Edmonds
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(28 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 21 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Edinburgh Woollen Mill Limited Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland

Contact

Websiteewm.co.uk
Telephone0808 2020242
Telephone regionFreephone

Location

Registered AddressWaverley Mills
Waverley Road
Langholm
DG13 0EB
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale East and Eskdale
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Ewm (2011) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£3,358,000
Gross Profit£2,747,000
Net Worth£2,955,000
Cash£130,000
Current Liabilities£49,330,000

Accounts

Latest Accounts27 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryGroup
Accounts Year End28 February

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

8 October 2021Delivered on: 12 October 2021
Persons entitled: Banbury Street Limited as the Lender (As Defined in the Instrument Evidencing the Charge Accompanying the MR01)

Classification: A registered charge
Particulars: Fixed charge over any right, title or interest the chargor now or may subsequently acquire to or in any other land (as defined in the instrument evidencing the charge accompanying the MR01).. Fixed charge over all intellectual property (as defined in the instrument evidencing the charge accompanying the MR01).
Outstanding
8 October 2021Delivered on: 12 October 2021
Persons entitled: Banbury Street Limited as the Lender (As Defined in the Instrument Evidencing the Charge Accompanying the MR01)

Classification: A registered charge
Outstanding
17 March 2020Delivered on: 17 March 2020
Persons entitled: The Edinburgh Woollen Mill (Group) Limited

Classification: A registered charge
Particulars: The chargor charges by way of fixed charge any right, title or interest which it has now or may subsequently acquire to or in any other land, investments, equipment, intellectual property, goodwill, uncalled capital, authorisations and insurances it holds in relation to any security asset.
Outstanding
17 March 2020Delivered on: 17 March 2020
Persons entitled: The Edinburgh Woollen Mill (Group) Limited

Classification: A registered charge
Outstanding
10 April 2014Delivered on: 23 April 2014
Persons entitled: The Edinburgh Woollen Mill (Group) Limited

Classification: A registered charge
Particulars: The company charges by legal mortgage all freehold or leasehold property owned by the company at the date of the debenture. See form for further details.
Outstanding
10 April 2014Delivered on: 23 April 2014
Persons entitled: The Edinburgh Woollen Mill (Group) Limited

Classification: A registered charge
Outstanding
27 August 2013Delivered on: 29 August 2013
Persons entitled: J R Smart (Builders) Limited

Classification: A registered charge
Particulars: All that freehold land and buildings on the north side of sanquahar street and land lying to the south west of windsor road cardiff CF24 2AA registered at the land registry under title number CYM133157. Notification of addition to or amendment of charge.
Outstanding

Filing History

16 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
7 February 2023Group of companies' accounts made up to 27 February 2021 (41 pages)
18 March 2022Confirmation statement made on 15 March 2022 with updates (4 pages)
6 January 2022Notification of Banbury Street Four Limited as a person with significant control on 19 November 2021 (2 pages)
6 January 2022Cessation of Ewm (2011) Limited as a person with significant control on 19 November 2021 (1 page)
30 December 2021Group of companies' accounts made up to 29 February 2020 (42 pages)
7 December 2021Termination of appointment of Philip Edward Day as a director on 6 December 2021 (1 page)
12 October 2021Registration of charge SC1187940006, created on 8 October 2021 (18 pages)
12 October 2021Registration of charge SC1187940007, created on 8 October 2021 (25 pages)
20 August 2021Appointment of John Anthony Herring as a director on 18 August 2021 (2 pages)
20 May 2021Appointment of Mr John Robert Jackson as a director on 19 May 2021 (2 pages)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
17 March 2020Registration of charge SC1187940004, created on 17 March 2020 (19 pages)
17 March 2020Registration of charge SC1187940005, created on 17 March 2020 (25 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
4 December 2019Accounts for a small company made up to 2 March 2019 (24 pages)
19 August 2019Satisfaction of charge SC1187940001 in full (1 page)
5 August 2019Registered office address changed from C/O June Carruthers the Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB to Waverley Mills Waverley Road Langholm DG13 0EB on 5 August 2019 (1 page)
5 June 2019Accounts for a small company made up to 25 August 2018 (23 pages)
7 May 2019Director's details changed for Mr Philip Edward Day on 7 May 2019 (2 pages)
7 May 2019Director's details changed for Mr Philip Edward Day on 7 May 2019 (2 pages)
8 April 2019Director's details changed for Mr Stephen Robert Simpson on 2 April 2019 (2 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
1 October 2018Current accounting period shortened from 31 August 2019 to 28 February 2019 (1 page)
3 April 2018Confirmation statement made on 3 April 2018 with updates (3 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
21 March 2018Current accounting period extended from 28 February 2018 to 31 August 2018 (1 page)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
24 November 2017Accounts for a small company made up to 25 February 2017 (22 pages)
24 November 2017Accounts for a small company made up to 25 February 2017 (22 pages)
22 August 2017Termination of appointment of Robert Neil Edmonds as a director on 21 August 2017 (1 page)
22 August 2017Termination of appointment of Robert Neil Edmonds as a director on 21 August 2017 (1 page)
21 August 2017Appointment of Mr Robert Neil Edmonds as a director on 21 August 2017 (2 pages)
21 August 2017Appointment of Mr Robert Neil Edmonds as a director on 21 August 2017 (2 pages)
5 June 2017Termination of appointment of Kristian Brian Lee as a director on 1 June 2017 (1 page)
5 June 2017Termination of appointment of Kristian Brian Lee as a director on 1 June 2017 (1 page)
8 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 November 2016Full accounts made up to 27 February 2016 (25 pages)
28 November 2016Full accounts made up to 27 February 2016 (25 pages)
3 May 2016Director's details changed for Mr Philip Edward Day on 3 May 2016 (2 pages)
3 May 2016Director's details changed for Mr Philip Edward Day on 3 May 2016 (2 pages)
14 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
8 March 2016Appointment of Mr Stephen Robert Simpson as a director on 1 March 2016 (2 pages)
8 March 2016Appointment of Mr Stephen Robert Simpson as a director on 1 March 2016 (2 pages)
3 December 2015Full accounts made up to 28 February 2015 (19 pages)
3 December 2015Full accounts made up to 28 February 2015 (19 pages)
5 October 2015Company name changed ewm property company LIMITED\certificate issued on 05/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-05
(3 pages)
5 October 2015Company name changed ewm property company LIMITED\certificate issued on 05/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-05
(3 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
2 December 2014Full accounts made up to 1 March 2014 (19 pages)
2 December 2014Full accounts made up to 1 March 2014 (19 pages)
2 December 2014Full accounts made up to 1 March 2014 (19 pages)
14 October 2014Registered office address changed from Waverley Mills Langholm Dumfriesshire DG13 0EB to C/O June Carruthers the Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB on 14 October 2014 (1 page)
14 October 2014Registered office address changed from Waverley Mills Langholm Dumfriesshire DG13 0EB to C/O June Carruthers the Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB on 14 October 2014 (1 page)
13 May 2014Second filing of AR01 previously delivered to Companies House made up to 28 February 2012 (16 pages)
13 May 2014Second filing of AR01 previously delivered to Companies House made up to 28 February 2013 (16 pages)
13 May 2014Second filing of AR01 previously delivered to Companies House made up to 28 February 2014 (16 pages)
13 May 2014Second filing of AR01 previously delivered to Companies House made up to 28 February 2013 (16 pages)
13 May 2014Second filing of AR01 previously delivered to Companies House made up to 28 February 2012 (16 pages)
13 May 2014Second filing of AR01 previously delivered to Companies House made up to 28 February 2014 (16 pages)
23 April 2014Registration of charge 1187940003 (29 pages)
23 April 2014Registration of charge 1187940002 (19 pages)
23 April 2014Registration of charge 1187940003 (29 pages)
23 April 2014Registration of charge 1187940002 (19 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 13/05/2014.
(5 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 13/05/2014.
(5 pages)
2 December 2013Full accounts made up to 2 March 2013 (13 pages)
2 December 2013Full accounts made up to 2 March 2013 (13 pages)
2 December 2013Full accounts made up to 2 March 2013 (13 pages)
29 August 2013Registration of charge 1187940001 (18 pages)
29 August 2013Registration of charge 1187940001 (18 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/05/2014.
(5 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/05/2014.
(5 pages)
28 November 2012Full accounts made up to 25 February 2012 (12 pages)
28 November 2012Full accounts made up to 25 February 2012 (12 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/05/2014.
(5 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/05/2014.
(5 pages)
21 February 2012Termination of appointment of David Houston as a director (1 page)
21 February 2012Termination of appointment of David Houston as a director (1 page)
20 January 2012Appointment of Director Kristian Brian Lee as a director (2 pages)
20 January 2012Appointment of Director Kristian Brian Lee as a director (2 pages)
28 November 2011Accounts for a dormant company made up to 26 February 2011 (4 pages)
28 November 2011Accounts for a dormant company made up to 26 February 2011 (4 pages)
26 July 2011Termination of appointment of June Carruthers as a director (1 page)
26 July 2011Termination of appointment of June Carruthers as a director (1 page)
18 April 2011Appointment of Mr Philip Day as a director (2 pages)
18 April 2011Appointment of Mr Philip Day as a director (2 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
23 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
23 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
29 December 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
29 December 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
25 March 2009Return made up to 28/02/09; full list of members (3 pages)
25 March 2009Return made up to 28/02/09; full list of members (3 pages)
26 November 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
26 November 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
26 November 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
14 April 2008Return made up to 28/02/08; full list of members (3 pages)
14 April 2008Return made up to 28/02/08; full list of members (3 pages)
7 September 2007Accounts for a dormant company made up to 24 February 2007 (4 pages)
7 September 2007Accounts for a dormant company made up to 24 February 2007 (4 pages)
28 March 2007Return made up to 28/02/07; full list of members (2 pages)
28 March 2007Return made up to 28/02/07; full list of members (2 pages)
18 October 2006Accounts for a dormant company made up to 25 February 2006 (4 pages)
18 October 2006Accounts for a dormant company made up to 25 February 2006 (4 pages)
8 March 2006Return made up to 28/02/06; full list of members (2 pages)
8 March 2006Return made up to 28/02/06; full list of members (2 pages)
7 September 2005Accounts for a dormant company made up to 26 February 2005 (4 pages)
7 September 2005Accounts for a dormant company made up to 26 February 2005 (4 pages)
4 April 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
4 April 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
15 November 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
15 November 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
19 March 2004Return made up to 28/02/04; full list of members (5 pages)
19 March 2004Return made up to 28/02/04; full list of members (5 pages)
13 October 2003Accounts for a dormant company made up to 1 March 2003 (4 pages)
13 October 2003Accounts for a dormant company made up to 1 March 2003 (4 pages)
13 October 2003Accounts for a dormant company made up to 1 March 2003 (4 pages)
21 March 2003Return made up to 28/02/03; full list of members (5 pages)
21 March 2003Return made up to 28/02/03; full list of members (5 pages)
14 November 2002Accounts for a dormant company made up to 2 March 2002 (4 pages)
14 November 2002Accounts for a dormant company made up to 2 March 2002 (4 pages)
14 November 2002Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
14 November 2002Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
14 November 2002Accounts for a dormant company made up to 2 March 2002 (4 pages)
8 October 2002Director's particulars changed (1 page)
8 October 2002Director's particulars changed (1 page)
28 March 2002Return made up to 28/02/02; full list of members (5 pages)
28 March 2002Return made up to 28/02/02; full list of members (5 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
25 June 2001Accounts for a dormant company made up to 2 February 2001 (4 pages)
25 June 2001Accounts for a dormant company made up to 2 February 2001 (4 pages)
25 June 2001Accounts for a dormant company made up to 2 February 2001 (4 pages)
7 June 2001New secretary appointed;new director appointed (2 pages)
7 June 2001New secretary appointed;new director appointed (2 pages)
6 June 2001Secretary resigned;director resigned (1 page)
6 June 2001Secretary resigned;director resigned (1 page)
26 March 2001Return made up to 28/02/01; full list of members (5 pages)
26 March 2001Return made up to 28/02/01; full list of members (5 pages)
7 November 2000Company name changed\certificate issued on 07/11/00 (2 pages)
7 November 2000Company name changed\certificate issued on 07/11/00 (2 pages)
20 September 2000Accounts for a dormant company made up to 28 January 2000 (3 pages)
20 September 2000Accounts for a dormant company made up to 28 January 2000 (3 pages)
14 March 2000Return made up to 28/02/00; full list of members (6 pages)
14 March 2000Return made up to 28/02/00; full list of members (6 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
4 July 1999Accounts for a dormant company made up to 29 January 1999 (3 pages)
4 July 1999Accounts for a dormant company made up to 29 January 1999 (3 pages)
29 March 1999Return made up to 28/02/99; full list of members (8 pages)
29 March 1999Return made up to 28/02/99; full list of members (8 pages)
9 June 1998Accounts for a dormant company made up to 30 January 1998 (3 pages)
9 June 1998Accounts for a dormant company made up to 30 January 1998 (3 pages)
3 July 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
3 July 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
2 April 1997Return made up to 28/02/97; full list of members (8 pages)
2 April 1997Return made up to 28/02/97; full list of members (8 pages)
14 June 1996Accounts for a dormant company made up to 2 February 1996 (3 pages)
14 June 1996Accounts for a dormant company made up to 2 February 1996 (3 pages)
14 June 1996Accounts for a dormant company made up to 2 February 1996 (3 pages)
28 March 1996Return made up to 28/02/96; full list of members (9 pages)
28 March 1996Return made up to 28/02/96; full list of members (9 pages)
26 February 1996Director resigned (3 pages)
26 February 1996Director resigned (3 pages)
26 February 1996New director appointed (1 page)
26 February 1996New director appointed (1 page)
18 December 1995Return made up to 26/11/95; no change of members (12 pages)
18 December 1995Return made up to 26/11/95; no change of members (12 pages)
11 July 1995Accounts for a dormant company made up to 28 January 1995 (3 pages)
11 July 1995Accounts for a dormant company made up to 28 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
3 November 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1994Company name changed e w m retail LIMITED\certificate issued on 01/02/94 (2 pages)
31 January 1994Company name changed e w m retail LIMITED\certificate issued on 01/02/94 (2 pages)
11 April 1991Company name changed\certificate issued on 11/04/91 (2 pages)
11 April 1991Company name changed\certificate issued on 11/04/91 (2 pages)
30 January 1991Company name changed\certificate issued on 30/01/91 (2 pages)
30 January 1991Company name changed\certificate issued on 30/01/91 (2 pages)
28 June 1989Incorporation (19 pages)
28 June 1989Incorporation (19 pages)