Background WavePink WaveYellow Wave

00222379 LIMITED (00222379)

00222379 LIMITED (00222379) is an active UK company. incorporated on 8 June 1927. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 00222379 LIMITED has been registered for 98 years. Current directors include FOO, Julia Hui Ching, JAMES, Paul Anthony.

Company Number
00222379
Status
active
Type
ltd
Incorporated
8 June 1927
Age
98 years
Address
1 Portal Way, London, W3 6RS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FOO, Julia Hui Ching, JAMES, Paul Anthony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
0

00222379 LIMITED

00222379 LIMITED is an active company incorporated on 8 June 1927 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 00222379 LIMITED was registered 98 years ago.(SIC: 74990)

Status

active

Active since 98 years ago

Company No

00222379

LTD Company

Age

98 Years

Incorporated 8 June 1927

Size

N/A

Accounts

ARD: 30/4

Overdue

8 years overdue

Last Filed

Made up to 30 April 2016 (9 years ago)
Submitted on 3 February 2017 (9 years ago)
Period: 3 May 2015 - 30 April 2016(12 months)
Type: Dormant

Next Due

Due by 31 January 2018
Period: 1 May 2016 - 30 April 2017

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to 13 October 2016 (9 years ago)
Submitted on 14 October 2016 (9 years ago)

Next Due

Due by 27 October 2017
For period ending 13 October 2017

Previous Company Names

CURRYS GROUP PUBLIC LIMITED COMPANY
From: 31 December 1981To: 11 December 2002
CURRYS LIMITED
From: 8 June 1927To: 31 December 1981
Contact
Address

1 Portal Way London, W3 6RS,

Previous Addresses

Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG
From: 8 June 1927To: 15 October 2015
Timeline

9 key events • 2013 - 2017

Funding Officers Ownership
Director Left
Feb 13
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Feb 16
Director Left
Feb 16
Capital Update
Feb 17
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

DSG CORPORATE SERVICES LIMITED

Active
Portal Way, LondonW3 6RS
Corporate secretary
Appointed 17 Feb 2011

FOO, Julia Hui Ching

Active
Portal Way, LondonW3 6RS
Born August 1977
Director
Appointed 14 Aug 2015

JAMES, Paul Anthony

Active
Portal Way, LondonW3 6RS
Born February 1967
Director
Appointed 17 Feb 2016

BUDD, Geoffrey David

Resigned
Nimrod, Kings LangleyWD4 9JA
Secretary
Appointed N/A
Resigned 27 Apr 2007

STEVENS, Mark Philip, David

Resigned
The Campus, Hemel HempsteadHP2 7TG
Secretary
Appointed 12 Jun 2008
Resigned 16 Feb 2011

THOMAS, Helen

Resigned
29 Rutherford Way, Bushey HeathWD23 1NJ
Secretary
Appointed 27 Apr 2007
Resigned 12 Jun 2008

ATTERBURY, Karen Lorraine

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TG
Born February 1976
Director
Appointed 30 Mar 2015
Resigned 14 Aug 2015

BUDD, Geoffrey David

Resigned
Nimrod, Kings LangleyWD4 9JA
Born February 1944
Director
Appointed N/A
Resigned 27 Apr 2007

FAIRWEATHER, George Rollo

Resigned
32 Maresfield Gardens, LondonNW3 5SX
Born October 1957
Director
Appointed N/A
Resigned 29 Jul 1994

GRANTHAM, Helen Clare

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TG
Born January 1965
Director
Appointed 27 Apr 2007
Resigned 30 Mar 2015

LEIGH, Edward John Charles

Resigned
Reeve Close, Leighton BuzzardLU7 4RX
Born February 1971
Director
Appointed 04 Oct 2007
Resigned 23 Mar 2009

LIVINGSTON, Ian Paul

Resigned
14 Blattner Close, ElstreeWD6 3PD
Born July 1964
Director
Appointed 29 Jul 1994
Resigned 21 Feb 2002

MARSH, Bruce

Resigned
2 Ash Close, Abbots LangleyWD5 ODN
Born January 1968
Director
Appointed 18 Sept 2006
Resigned 01 Oct 2007

MEECH, Martin Richard

Resigned
Wisteria Corner, Chesham BoisHP6 5PP
Born June 1957
Director
Appointed 11 Jun 1996
Resigned 16 Sept 2005

PAGE, Dominic Martin Etienne

Resigned
Portal Way, LondonW3 6RS
Born May 1968
Director
Appointed 27 Feb 2007
Resigned 17 Feb 2016

SIDDERS, Martin John

Resigned
Beech Way, St. AlbansAL4 8LY
Born September 1958
Director
Appointed 08 Mar 1999
Resigned 18 Sept 2006

SINGER, Humphrey Stewart Morgan

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TG
Born December 1965
Director
Appointed 12 Mar 2009
Resigned 08 Feb 2013

SOUHAMI, Mark Jacob

Resigned
9 Stonehill Road, LondonSW14 8RR
Born September 1935
Director
Appointed N/A
Resigned 12 Oct 1995

Persons with significant control

1

Portal Way, LondonW3 6RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Restoration Order Of Court
29 November 2024
AC92AC92
Certificate Change Of Name Company
29 November 2024
CERTNMCertificate of Incorporation on Change of Name
Bona Vacantia Company
7 July 2020
BONABONA
Bona Vacantia Company
17 October 2019
BONABONA
Gazette Dissolved Voluntary
25 July 2017
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
9 May 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 May 2017
DS01DS01
Legacy
13 February 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 February 2017
SH19Statement of Capital
Legacy
13 February 2017
CAP-SSCAP-SS
Resolution
13 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
11 February 2016
AAAnnual Accounts
Resolution
5 January 2016
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
16 November 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
10 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Dormant
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
4 March 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
21 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 January 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
10 November 2008
288bResignation of Director or Secretary
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
363aAnnual Return
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 February 2007
AAAnnual Accounts
Legacy
19 October 2006
363aAnnual Return
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 February 2006
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Legacy
28 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 February 2005
AAAnnual Accounts
Legacy
22 October 2004
363aAnnual Return
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
20 October 2003
363aAnnual Return
Resolution
30 July 2003
RESOLUTIONSResolutions
Resolution
14 March 2003
RESOLUTIONSResolutions
Resolution
14 March 2003
RESOLUTIONSResolutions
Resolution
14 March 2003
RESOLUTIONSResolutions
Resolution
14 March 2003
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
11 December 2002
CERT10CERT10
Re Registration Memorandum Articles
11 December 2002
MARMAR
Legacy
11 December 2002
5353
Resolution
11 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 November 2002
AAAnnual Accounts
Legacy
22 October 2002
363aAnnual Return
Legacy
1 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
18 October 2001
363aAnnual Return
Legacy
5 July 2001
288cChange of Particulars
Accounts With Accounts Type Full
24 November 2000
AAAnnual Accounts
Legacy
20 October 2000
363aAnnual Return
Legacy
6 October 2000
288cChange of Particulars
Legacy
14 July 2000
288cChange of Particulars
Legacy
21 October 1999
363aAnnual Return
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
12 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 1998
AAAnnual Accounts
Legacy
19 October 1998
363aAnnual Return
Accounts With Accounts Type Full
21 November 1997
AAAnnual Accounts
Legacy
17 October 1997
363aAnnual Return
Legacy
21 October 1996
363aAnnual Return
Accounts With Accounts Type Full
27 September 1996
AAAnnual Accounts
Legacy
25 June 1996
288288
Legacy
20 November 1995
288288
Accounts With Accounts Type Full
20 November 1995
AAAnnual Accounts
Legacy
18 October 1995
363x363x
Memorandum Articles
30 August 1995
MEM/ARTSMEM/ARTS
Legacy
30 April 1995
287Change of Registered Office
Legacy
10 April 1995
122122
Resolution
6 April 1995
RESOLUTIONSResolutions
Resolution
6 April 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 November 1994
AAAnnual Accounts
Legacy
18 October 1994
363x363x
Legacy
6 August 1994
288288
Accounts With Accounts Type Full
19 November 1993
AAAnnual Accounts
Legacy
12 November 1993
363x363x
Accounts With Accounts Type Full
8 November 1992
AAAnnual Accounts
Legacy
8 November 1992
363x363x
Legacy
18 May 1992
288288
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Legacy
24 October 1991
363x363x
Legacy
18 January 1991
288288
Accounts With Accounts Type Full
5 December 1990
AAAnnual Accounts
Legacy
5 December 1990
363363
Accounts With Accounts Type Full
11 December 1989
AAAnnual Accounts
Legacy
29 November 1989
363363
Accounts With Accounts Type Full
4 March 1989
AAAnnual Accounts
Legacy
29 December 1988
363363
Legacy
17 June 1988
288288
Accounts With Accounts Type Full
9 December 1987
AAAnnual Accounts
Legacy
9 December 1987
363363
Legacy
13 November 1987
288288
Legacy
30 October 1987
287Change of Registered Office
Legacy
30 October 1987
287Change of Registered Office
Legacy
22 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 December 1986
AAAnnual Accounts
Legacy
27 December 1986
363363
Legacy
28 August 1986
403aParticulars of Charge Subject to s859A
Legacy
16 August 1986
288288
Certificate Change Of Name Company
16 August 1930
CERTNMCertificate of Incorporation on Change of Name