Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOME RETAIL GROUP CARD SERVICES LIMITED
Company Information for

HOME RETAIL GROUP CARD SERVICES LIMITED

33 HOLBORN, LONDON, EC1N 2HT,
Company Registration Number
04007072
Private Limited Company
Active

Company Overview

About Home Retail Group Card Services Ltd
HOME RETAIL GROUP CARD SERVICES LIMITED was founded on 2000-06-02 and has its registered office in London. The organisation's status is listed as "Active". Home Retail Group Card Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HOME RETAIL GROUP CARD SERVICES LIMITED
 
Legal Registered Office
33 HOLBORN
LONDON
EC1N 2HT
Other companies in MK9
 
Previous Names
ARG CARD SERVICES LIMITED24/10/2006
Filing Information
Company Number 04007072
Company ID Number 04007072
Date formed 2000-06-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 00:48:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOME RETAIL GROUP CARD SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOME RETAIL GROUP CARD SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DONALD HAMISH MACLEOD MCNAUGHTON
Company Secretary 2016-11-28
KATHERINE CARLSON
Director 2018-03-18
MARK CHRISTOPHER HEMUS
Director 2015-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID THOMAS ARDEN
Director 2017-02-13 2018-03-18
MARTYN JOSEPH BEAUCHAMP
Director 2015-10-01 2017-02-01
DEBORAH PAMELA HAMILTON
Company Secretary 2014-09-11 2016-11-23
MARK ANTONY MURPHY
Director 2015-07-28 2015-10-01
GREGOR FRANK BALL
Director 2005-10-28 2015-07-23
SALLY JANE VEITCH
Director 2014-04-16 2015-04-30
PENELOPE ANN MCKELVEY
Company Secretary 2013-06-28 2014-09-11
DAVID EDWARD TWIGG
Director 2010-10-13 2014-06-03
PHIL ALEXANDER PARKER
Company Secretary 2008-01-10 2013-06-28
SALLY JANE VEITCH
Director 2011-10-13 2013-03-29
DONALD FULLER DAVIS
Director 2010-08-02 2011-10-13
IVOR PAUL LANGLEY
Director 2006-08-15 2010-09-29
DAVID WILLIAM ADAMS
Director 2007-12-03 2010-08-02
GORDON ANDREW BENTLEY
Company Secretary 2007-04-02 2008-01-10
NICHOLAS JOHN GRESHAM
Director 2003-08-29 2007-11-30
COLIN JOHN HOLMES
Company Secretary 2000-07-04 2007-03-31
ALAN DOUGLAS MILNE
Director 2004-02-02 2006-01-26
TERENCE DUDDY
Director 2000-07-04 2004-02-02
TREVOR MARTYN HILLIARD
Director 2001-03-09 2003-12-21
NEIL FRANK FULLER
Director 2000-07-04 2003-08-29
PETER JOHN JONES
Director 2000-07-04 2001-03-09
A B & C SECRETARIAL LIMITED
Nominated Secretary 2000-06-02 2000-07-04
INHOCO FORMATIONS LIMITED
Nominated Director 2000-06-02 2000-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHERINE CARLSON HOME RETAIL GROUP INSURANCE SERVICES LIMITED Director 2018-03-18 CURRENT 2000-11-16 Active
KATHERINE CARLSON ARG PERSONAL LOANS LIMITED Director 2018-03-18 CURRENT 2001-08-16 Active - Proposal to Strike off
MARK CHRISTOPHER HEMUS HOME RETAIL GROUP INSURANCE SERVICES LIMITED Director 2015-04-30 CURRENT 2000-11-16 Active
MARK CHRISTOPHER HEMUS ARG PERSONAL LOANS LIMITED Director 2015-04-30 CURRENT 2001-08-16 Active - Proposal to Strike off
MARK CHRISTOPHER HEMUS FINANCIAL RECOVERY SERVICES LIMITED Director 2015-04-30 CURRENT 1976-10-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER BROWN
2024-04-11DIRECTOR APPOINTED MR ROBERT DAMIEN MULHALL
2024-03-05Appointment of Mr David Clarke as company secretary on 2024-03-01
2024-03-04Termination of appointment of Donald Hamish Macleod Mcnaughton on 2024-03-01
2024-02-09CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-08-10FULL ACCOUNTS MADE UP TO 28/02/23
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom
2023-04-14Director's details changed for Mr James Alexander Brown on 2023-02-03
2023-02-08CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-06-09AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-02-02CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-06-23AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-04-06CH01Director's details changed for Mr James Alexander Brown on 2020-12-18
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-01-22CH01Director's details changed for Mr Michael Larkin on 2021-01-12
2020-10-06CH01Director's details changed for Mr James Alexander Brown on 2019-08-28
2020-06-29AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-04-08CH01Director's details changed for Mr James Alexander Brown on 2020-04-01
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2019-10-24SH19Statement of capital on 2019-10-24 GBP 373.401
2019-10-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-10-24SH20Statement by Directors
2019-10-24CAP-SSSolvency Statement dated 22/10/19
2019-09-11AP01DIRECTOR APPOINTED MR JAMES ALEXANDER BROWN
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER LLOYD GRIFFITHS
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER HEMUS
2019-07-23AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-07-03CH01Director's details changed for Mr Graeme Forrester on 2019-06-30
2019-05-20CH01Director's details changed for Mr David Jones on 2019-04-15
2019-05-07AP01DIRECTOR APPOINTED MR GRAEME FORRESTER
2019-03-15SH0128/02/19 STATEMENT OF CAPITAL GBP 373400165
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-07-11AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-06-04ANNOTATIONPart Rectified
2018-04-04CH01Director's details changed for Katherine Carlson on 2018-04-04
2018-04-04AP01DIRECTOR APPOINTED KATHERINE CARLSON
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS ARDEN
2018-04-04AP01DIRECTOR APPOINTED KATHERINE CARLSON
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 48400165
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-09-11AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 48400165
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-03-13AP01DIRECTOR APPOINTED MR DAVID THOMAS ARDEN
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN BEAUCHAMP
2017-01-12AD02SAIL ADDRESS CREATED
2017-01-07AUDAUDITOR'S RESIGNATION
2017-01-07AUDAUDITOR'S RESIGNATION
2016-12-09AP03SECRETARY APPOINTED DONALD HAMISH MACLEOD MCNAUGHTON
2016-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 33 HOLBORN LONDON EC1N 2HT UNITED KINGDOM
2016-11-23TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON
2016-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2016 FROM AVEBURY 489-499 AVEBURY BOULEVARD MILTON KEYNES MK9 2NW
2016-11-23AAFULL ACCOUNTS MADE UP TO 27/02/16
2016-09-27CC04STATEMENT OF COMPANY'S OBJECTS
2016-09-27RES13CONVERT SHARES 15/09/2016
2016-09-27RES01ADOPT ARTICLES 15/09/2016
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 48400165
2016-09-16SH0115/09/16 STATEMENT OF CAPITAL GBP 48400165
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-08AR0108/03/16 FULL LIST
2015-10-05AP01DIRECTOR APPOINTED MR MARTYN JOSEPH BEAUCHAMP
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK MURPHY
2015-09-14AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-07-29AP01DIRECTOR APPOINTED MR MARK ANTONY MURPHY
2015-07-29AP01DIRECTOR APPOINTED MR MARK ANTONY MURPHY
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR BALL
2015-05-05AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER HEMUS
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SALLY VEITCH
2015-04-28MEM/ARTSARTICLES OF ASSOCIATION
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-09AR0108/03/15 FULL LIST
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD TWIGG
2014-09-11TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE MCKELVEY
2014-09-11AP03SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON
2014-08-11AAFULL ACCOUNTS MADE UP TO 01/03/14
2014-04-23AP01DIRECTOR APPOINTED SALLY JANE VEITCH
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-01AR0108/03/14 FULL LIST
2013-07-30AAFULL ACCOUNTS MADE UP TO 02/03/13
2013-07-17TM02APPOINTMENT TERMINATED, SECRETARY PHILIP PARKER
2013-07-17AP03SECRETARY APPOINTED PENELOPE ANN MCKELVEY
2013-04-19AR0108/03/13 FULL LIST
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SALLY VEITCH
2012-07-18AAFULL ACCOUNTS MADE UP TO 03/03/12
2012-03-23AR0108/03/12 FULL LIST
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DONALD DAVIS
2011-10-13AP01DIRECTOR APPOINTED SALLY JANE VEITCH
2011-08-23AAFULL ACCOUNTS MADE UP TO 26/02/11
2011-03-08AR0108/03/11 FULL LIST
2010-10-27AP01DIRECTOR APPOINTED DAVID EDWARD TWIGG
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR IVOR LANGLEY
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS
2010-08-17AP01DIRECTOR APPOINTED DONALD FULLER DAVIS
2010-07-15AAFULL ACCOUNTS MADE UP TO 27/02/10
2010-03-09AR0108/03/10 FULL LIST
2010-03-06AR0105/03/10 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGOR FRANK BALL / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IVOR PAUL LANGLEY / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM ADAMS / 01/10/2009
2009-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP ALEXANDER PARKER / 01/10/2009
2009-07-09AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-03-06363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-10-23RES13RE SECTION 175 30/09/2008
2008-07-21AAFULL ACCOUNTS MADE UP TO 01/03/08
2008-03-06363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-02-14288cDIRECTOR'S PARTICULARS CHANGED
2008-01-11288aNEW SECRETARY APPOINTED
2008-01-11288bSECRETARY RESIGNED
2008-01-07288bDIRECTOR RESIGNED
2008-01-07288aNEW DIRECTOR APPOINTED
2007-11-22AAFULL ACCOUNTS MADE UP TO 03/03/07
2007-04-16288bSECRETARY RESIGNED
2007-04-16288aNEW SECRETARY APPOINTED
2007-03-28225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07
2007-03-27287REGISTERED OFFICE CHANGED ON 27/03/07 FROM: AVEBURY 489-499 AVEBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2NW
2007-03-16363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-02-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-24CERTNMCOMPANY NAME CHANGED ARG CARD SERVICES LIMITED CERTIFICATE ISSUED ON 24/10/06
2006-08-23288aNEW DIRECTOR APPOINTED
2006-03-08363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-02-09288bDIRECTOR RESIGNED
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-02288aNEW DIRECTOR APPOINTED
2005-03-04363aRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-12-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-16363aRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-02-17288aNEW DIRECTOR APPOINTED
2004-02-17288bDIRECTOR RESIGNED
2004-01-29288bDIRECTOR RESIGNED
2003-10-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-20288bDIRECTOR RESIGNED
2003-10-20288aNEW DIRECTOR APPOINTED
2003-05-12ELRESS386 DISP APP AUDS 28/03/03
2003-05-12ELRESS366A DISP HOLDING AGM 28/03/03
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to HOME RETAIL GROUP CARD SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOME RETAIL GROUP CARD SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOME RETAIL GROUP CARD SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.2592
MortgagesNumMortOutstanding2.1087
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied2.1599

This shows the max and average number of mortgages for companies with the same SIC code of 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Intangible Assets
Patents
We have not found any records of HOME RETAIL GROUP CARD SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOME RETAIL GROUP CARD SERVICES LIMITED
Trademarks
We have not found any records of HOME RETAIL GROUP CARD SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOME RETAIL GROUP CARD SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as HOME RETAIL GROUP CARD SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOME RETAIL GROUP CARD SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOME RETAIL GROUP CARD SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOME RETAIL GROUP CARD SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.