Company NameTesco International Internet Retailing Limited
DirectorsRobert John Welch and Lynda Jane Heywood
Company StatusLiquidation
Company Number00041420
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameCadena Cafes,Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Robert John Welch
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(118 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameLynda Jane Heywood
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(118 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCorporate Treasurer
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameTesco Secretaries Limited (Corporation)
StatusCurrent
Appointed15 October 2013(111 years, 11 months after company formation)
Appointment Duration10 years, 6 months
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameMr Rowley Stuart Ager
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(89 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 15 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameLord Ian Charter Maclaurin
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(89 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Great College Street
Westminster
London
SW1P 3RX
Director NameMr David Edward Reid
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(89 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameMr Martin John Field
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(89 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 October 1995)
RoleChartered Secretary
Correspondence Address1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Secretary NameMr Martin John Field
NationalityBritish
StatusResigned
Appointed08 June 1991(89 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 October 1995)
RoleChartered Secretary
Correspondence Address1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Secretary NameMr John Anthony Bailey
NationalityBritish
StatusResigned
Appointed09 October 1995(93 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLudgrove Hall 61-65 Games Road
Barnet
Hertfordshire
EN4 9HX
Director NameMr John Anthony Bailey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(95 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 May 2003)
RoleChartered Sec
Country of ResidenceEngland
Correspondence AddressLudgrove Hall 61-65 Games Road
Barnet
Hertfordshire
EN4 9HX
Secretary NameElizabeth Louise Ricards
NationalityBritish
StatusResigned
Appointed10 October 2000(98 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 2002)
RoleCompany Director
Correspondence Address3 Robin Close
Stanstead Abbotts
Ware
Hertfordshire
SG12 8TX
Secretary NameNadine Amanda Sankar
NationalityBritish
StatusResigned
Appointed16 May 2002(100 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address90 Ebury Road
Watford
WD17 2SB
Director NameMartin John Field
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(101 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 May 2005)
RoleChartered Secretary
Correspondence Address42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Director NameMr Andrew Thomas Higginson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(101 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMs Lucy Jeanne Neville-Rolfe
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(102 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameMs Helen Jane O'Keefe
NationalityBritish
StatusResigned
Appointed31 August 2004(102 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 October 2013)
RoleSecretary
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Jonathan Mark Lloyd
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(103 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 October 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameKenneth Ian Towle
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(109 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 February 2015)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameJill Easterbrook
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(109 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 January 2016)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameDr Jason Mark Tarry
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(109 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2016)
RoleRetailler
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameNeil Henry Ashworth
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(109 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 July 2012)
RoleOperations And Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Max Nicholas Britten
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(113 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 March 2018)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameMr Adrian James Letts
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(113 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 July 2019)
RoleOnline - Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameFinance Director, Channels Niamh Allison Doyle
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2018(116 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 January 2020)
RoleFinance Director, Channels
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameMs Eve Alexandra Henrikson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2019(117 years, 9 months after company formation)
Appointment Duration4 months (resigned 10 January 2020)
RoleDirector Tesco Online
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameTesco Services Limited (Corporation)
StatusResigned
Appointed18 November 2013(112 years after company formation)
Appointment Duration6 years, 1 month (resigned 10 January 2020)
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA

Contact

Websitewww.tescoplc.com
Telephone01992 632222
Telephone regionLea Valley

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£2,093,000
Gross Profit£921,000
Net Worth£1,731,000

Accounts

Latest Accounts23 February 2019 (5 years, 2 months ago)
Next Accounts Due24 February 2021 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End24 February

Returns

Latest Return12 October 2019 (4 years, 6 months ago)
Next Return Due23 November 2020 (overdue)

Charges

21 November 1934Delivered on: 7 December 1934
Persons entitled: Friends' Provident and Century Life Office

Classification: Mortgage
Secured details: £275,000 and a bonus of £2% (including £200,000 already registered).
Particulars: F/H & l/h property known as no 33 above bar, southampton. Nos. 71 & 73 old christchurch road, nos 3 & 4 granville terrace back road and no. 3 verulam place bournemouth, nos. 34,35 & 36 mount pleasant tunbridge wells. Nos. 44, 45 & 46 cornmarket street, oxford. Nos. 2,2A,4 & 6 eastgate street gloucester. F/h & l/h properties known as dellers main cafe, high street, exeter. Cadena cafe, reading being nos 100 & 101 broad street reading. Nos. 25,26,26A & 27 promenade villas and no. 1, imperial square, cheltenham. Nos. 134 & 136 the parade, leamington spa. No 40 blue boar row and nos. 20,22,24 & 26 chipper lane, salisbury. F/h property being nos. 29,29A,30 & 31 high street and 32 & 32A the square, winchester. Nos. 14 & 14A high street and 12 & 13 wine street, yeovil. Rear of premises known as nos. 42 & 43 cornmarket street oxford. Together with fixed plant machinery fixtures.
Fully Satisfied
28 September 1933Delivered on: 3 October 1933
Satisfied on: 26 November 2008
Persons entitled: Friends' Provident and Century Life Office

Classification: Legal charge
Secured details: £90,000.
Particulars: F/H & l/h properties k/a 1) the berkley cafe, clifton, briatol, (being nos. 15, 17, & 19 queens road, nos. 25 to 30 berkley square, bristol. 2) dellor's main cafe, high street, exeter (being situated at 23 & 24 high street, cathrine street and betlford street exeter and partly over the building of lloyds bank LTD.) 3) cadena cafe, reading (being nos. 100 and 101 broad street reading). Together with fixed plant, and machinery fixtures.
Fully Satisfied
8 August 1921Delivered on: 13 August 1921
Satisfied on: 26 November 2008
Persons entitled: Friends' Provident and Century Life Office

Classification: Mortgage
Secured details: £25,000.
Particulars: F/H of no.34 (Formerly no.19 Mount pleasant tunbridge wells,kent).
Fully Satisfied

Filing History

14 February 2024Return of final meeting in a members' voluntary winding up (11 pages)
20 July 2023Termination of appointment of Lynda Jane Heywood as a director on 26 May 2023 (1 page)
2 March 2023Liquidators' statement of receipts and payments to 4 February 2023 (8 pages)
21 March 2022Liquidators' statement of receipts and payments to 4 February 2022 (10 pages)
1 March 2021Liquidators' statement of receipts and payments to 4 February 2021 (10 pages)
2 March 2020Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (2 pages)
2 March 2020Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (2 pages)
26 February 2020Registered office address changed from Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to 1 More London Place London SE1 2AF on 26 February 2020 (2 pages)
25 February 2020Declaration of solvency (5 pages)
25 February 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-05
(1 page)
25 February 2020Appointment of a voluntary liquidator (3 pages)
29 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
27 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 January 2020Solvency Statement dated 23/01/20 (1 page)
27 January 2020Statement of capital on 27 January 2020
  • GBP 1
(3 pages)
27 January 2020Statement by Directors (1 page)
10 January 2020Termination of appointment of Tesco Services Limited as a director on 10 January 2020 (1 page)
10 January 2020Termination of appointment of Eve Henrikson as a director on 10 January 2020 (1 page)
10 January 2020Appointment of Mr Robert John Welch as a director on 10 January 2020 (2 pages)
10 January 2020Appointment of Lynda Jane Heywood as a director on 10 January 2020 (2 pages)
10 January 2020Termination of appointment of Niamh Allison Doyle as a director on 10 January 2020 (1 page)
23 October 2019Audit exemption subsidiary accounts made up to 23 February 2019 (12 pages)
17 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
13 October 2019Audit exemption statement of guarantee by parent company for period ending 23/02/19 (3 pages)
13 October 2019Notice of agreement to exemption from audit of accounts for period ending 23/02/19 (1 page)
13 October 2019Consolidated accounts of parent company for subsidiary company period ending 23/02/19 (187 pages)
11 September 2019Appointment of Miss Eve Henrikson as a director on 6 September 2019 (2 pages)
24 July 2019Termination of appointment of Adrian James Letts as a director on 23 July 2019 (1 page)
6 December 2018Audit exemption subsidiary accounts made up to 24 February 2018 (11 pages)
26 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
26 October 2018Appointment of Finance Director, Channels Niamh Allison Doyle as a director on 5 June 2018 (2 pages)
14 September 2018Consolidated accounts of parent company for subsidiary company period ending 24/02/18 (159 pages)
14 September 2018Audit exemption statement of guarantee by parent company for period ending 24/02/18 (3 pages)
14 September 2018Notice of agreement to exemption from audit of accounts for period ending 24/02/18 (1 page)
21 May 2018Termination of appointment of Max Nicholas Britten as a director on 10 March 2018 (1 page)
17 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
13 September 2017Total exemption full accounts made up to 25 February 2017 (11 pages)
13 September 2017Total exemption full accounts made up to 25 February 2017 (11 pages)
17 August 2017Consolidated accounts of parent company for subsidiary company period ending 25/02/17 (179 pages)
17 August 2017Consolidated accounts of parent company for subsidiary company period ending 25/02/17 (179 pages)
27 July 2017Notice of agreement to exemption from audit of accounts for period ending 25/02/17 (1 page)
27 July 2017Audit exemption statement of guarantee by parent company for period ending 25/02/17 (3 pages)
27 July 2017Notice of agreement to exemption from audit of accounts for period ending 25/02/17 (1 page)
27 July 2017Audit exemption statement of guarantee by parent company for period ending 25/02/17 (3 pages)
9 May 2017Director's details changed for Max Britten on 20 July 2016 (2 pages)
9 May 2017Director's details changed for Max Britten on 20 July 2016 (2 pages)
29 November 2016Full accounts made up to 27 February 2016 (14 pages)
29 November 2016Full accounts made up to 27 February 2016 (14 pages)
15 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
17 March 2016Auditor's resignation (2 pages)
17 March 2016Auditor's resignation (2 pages)
29 February 2016Full accounts made up to 28 February 2015 (14 pages)
29 February 2016Full accounts made up to 28 February 2015 (14 pages)
1 February 2016Termination of appointment of Jason Mark Tarry as a director on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Jill Easterbrook as a director on 20 January 2016 (1 page)
1 February 2016Termination of appointment of Jason Mark Tarry as a director on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Jill Easterbrook as a director on 20 January 2016 (1 page)
5 January 2016Director's details changed for Jill Easterbrook on 29 December 2015 (2 pages)
5 January 2016Director's details changed for Mr Jason Mark Tarry on 4 January 2016 (2 pages)
5 January 2016Director's details changed for Jill Easterbrook on 29 December 2015 (2 pages)
5 January 2016Director's details changed for Mr Jason Mark Tarry on 4 January 2016 (2 pages)
31 December 2015Director's details changed for Tesco Services Limited on 29 December 2015 (1 page)
31 December 2015Director's details changed for Tesco Services Limited on 29 December 2015 (1 page)
29 December 2015Registered office address changed from Tesco Hse Delamare Rd. Cheshunt Herts EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 (1 page)
29 December 2015Registered office address changed from Tesco Hse Delamare Rd. Cheshunt Herts EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 (1 page)
29 December 2015Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 (1 page)
29 December 2015Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 (1 page)
23 November 2015Previous accounting period shortened from 26 February 2015 to 24 February 2015 (1 page)
23 November 2015Previous accounting period shortened from 26 February 2015 to 24 February 2015 (1 page)
16 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 738,378
(8 pages)
16 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 738,378
(8 pages)
5 November 2015Appointment of Mr Adrian James Letts as a director on 3 November 2015 (2 pages)
5 November 2015Appointment of Max Britten as a director on 3 November 2015 (2 pages)
5 November 2015Appointment of Max Britten as a director on 3 November 2015 (2 pages)
5 November 2015Appointment of Mr Adrian James Letts as a director on 3 November 2015 (2 pages)
18 May 2015Termination of appointment of Kenneth Ian Towle as a director on 27 February 2015 (1 page)
18 May 2015Termination of appointment of Kenneth Ian Towle as a director on 27 February 2015 (1 page)
26 November 2014Full accounts made up to 22 February 2014 (13 pages)
26 November 2014Full accounts made up to 22 February 2014 (13 pages)
19 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 738,378
(7 pages)
19 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 738,378
(7 pages)
27 November 2013Accounts made up to 23 February 2013 (12 pages)
27 November 2013Accounts made up to 23 February 2013 (12 pages)
25 November 2013Termination of appointment of Neil Ashworth as a director (1 page)
25 November 2013Termination of appointment of Neil Ashworth as a director (1 page)
19 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 738,378
(6 pages)
19 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 738,378
(6 pages)
18 November 2013Appointment of Tesco Services Limited as a director (2 pages)
18 November 2013Appointment of Tesco Services Limited as a director (2 pages)
16 October 2013Termination of appointment of Helen O'keefe as a secretary (1 page)
16 October 2013Appointment of Tesco Secretaries Limited as a secretary (2 pages)
16 October 2013Appointment of Tesco Secretaries Limited as a secretary (2 pages)
16 October 2013Termination of appointment of Helen O'keefe as a secretary (1 page)
17 January 2013Termination of appointment of Lucy Neville-Rolfe as a director (1 page)
17 January 2013Termination of appointment of Lucy Neville-Rolfe as a director (1 page)
20 December 2012Accounts made up to 25 February 2012 (10 pages)
20 December 2012Accounts made up to 25 February 2012 (10 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (8 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (8 pages)
20 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
20 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
20 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
15 May 2012Director's details changed for Kenneth Ian Towle on 26 January 2012 (2 pages)
15 May 2012Director's details changed for Kenneth Ian Towle on 26 January 2012 (2 pages)
10 May 2012Director's details changed for Neil Henry Ashworth on 5 October 2011 (2 pages)
10 May 2012Director's details changed for Neil Henry Ashworth on 5 October 2011 (2 pages)
10 May 2012Director's details changed for Neil Henry Ashworth on 5 October 2011 (2 pages)
17 April 2012Solvency statement dated 15/12/11 (1 page)
17 April 2012Solvency statement dated 15/12/11 (1 page)
17 April 2012Statement of capital on 17 April 2012
  • GBP 738,378
(5 pages)
17 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 April 2012Statement of capital on 17 April 2012
  • GBP 738,378
(5 pages)
24 November 2011Accounts for a dormant company made up to 26 February 2011 (3 pages)
24 November 2011Accounts for a dormant company made up to 26 February 2011 (3 pages)
24 October 2011Termination of appointment of Andrew Higginson as a director (1 page)
24 October 2011Termination of appointment of Jonathan Lloyd as a director (1 page)
24 October 2011Appointment of Kenneth Ian Towle as a director (2 pages)
24 October 2011Termination of appointment of Andrew Higginson as a director (1 page)
24 October 2011Appointment of Kenneth Ian Towle as a director (2 pages)
24 October 2011Termination of appointment of Jonathan Lloyd as a director (1 page)
21 October 2011Appointment of Neil Henry Ashworth as a director (2 pages)
21 October 2011Appointment of Jill Easterbrook as a director (2 pages)
21 October 2011Appointment of Jason Mark Tarry as a director (2 pages)
21 October 2011Appointment of Jason Mark Tarry as a director (2 pages)
21 October 2011Appointment of Jill Easterbrook as a director (2 pages)
21 October 2011Appointment of Neil Henry Ashworth as a director (2 pages)
5 October 2011Company name changed cadena cafes,LIMITED\certificate issued on 05/10/11
  • CONNOT ‐
(3 pages)
5 October 2011Company name changed cadena cafes,LIMITED\certificate issued on 05/10/11
  • CONNOT ‐
(3 pages)
28 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-14
(1 page)
28 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-14
(1 page)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
12 October 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
12 October 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
23 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
11 July 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
11 July 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
29 June 2009Return made up to 07/06/09; full list of members (4 pages)
29 June 2009Return made up to 07/06/09; full list of members (4 pages)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 August 2008Accounts for a dormant company made up to 23 February 2008 (4 pages)
1 August 2008Accounts for a dormant company made up to 23 February 2008 (4 pages)
12 June 2008Return made up to 07/06/08; full list of members (4 pages)
12 June 2008Return made up to 07/06/08; full list of members (4 pages)
17 August 2007Accounts for a dormant company made up to 24 February 2007 (4 pages)
17 August 2007Accounts for a dormant company made up to 24 February 2007 (4 pages)
7 June 2007Return made up to 07/06/07; full list of members (2 pages)
7 June 2007Return made up to 07/06/07; full list of members (2 pages)
15 September 2006Accounts for a dormant company made up to 25 February 2006 (6 pages)
15 September 2006Accounts for a dormant company made up to 25 February 2006 (6 pages)
20 June 2006Return made up to 07/06/06; full list of members (7 pages)
20 June 2006Return made up to 07/06/06; full list of members (7 pages)
30 March 2006Secretary's particulars changed (1 page)
30 March 2006Secretary's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
23 December 2005Accounts made up to 26 February 2005 (9 pages)
23 December 2005Accounts made up to 26 February 2005 (9 pages)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
27 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2005New director appointed (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005Director resigned (1 page)
16 February 2005Resolutions
  • RES13 ‐ Dividend in specie 09/02/05
(1 page)
16 February 2005Resolutions
  • RES13 ‐ Dividend in specie 09/02/05
(1 page)
29 December 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
29 December 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004Secretary resigned (1 page)
30 September 2004Secretary resigned (1 page)
15 June 2004Return made up to 07/06/04; full list of members (7 pages)
15 June 2004Return made up to 07/06/04; full list of members (7 pages)
21 April 2004New director appointed (4 pages)
21 April 2004New director appointed (4 pages)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
9 December 2003Accounts for a dormant company made up to 22 February 2003 (5 pages)
9 December 2003Accounts for a dormant company made up to 22 February 2003 (5 pages)
2 September 2003New director appointed (6 pages)
2 September 2003New director appointed (6 pages)
14 July 2003New director appointed (2 pages)
14 July 2003Return made up to 07/06/03; full list of members (7 pages)
14 July 2003Return made up to 07/06/03; full list of members (7 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
20 December 2002Accounts for a dormant company made up to 23 February 2002 (5 pages)
20 December 2002Accounts for a dormant company made up to 23 February 2002 (5 pages)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
14 July 2002Return made up to 07/06/02; full list of members (7 pages)
14 July 2002New secretary appointed (2 pages)
14 July 2002New secretary appointed (2 pages)
14 July 2002Secretary resigned (1 page)
14 July 2002Secretary resigned (1 page)
14 July 2002Return made up to 07/06/02; full list of members (7 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002New secretary appointed (2 pages)
13 November 2001Accounts for a dormant company made up to 26 February 2001 (5 pages)
13 November 2001Accounts for a dormant company made up to 26 February 2001 (5 pages)
20 August 2001Director's particulars changed (1 page)
20 August 2001Director's particulars changed (1 page)
8 July 2001Return made up to 07/06/01; full list of members (7 pages)
8 July 2001Return made up to 07/06/01; full list of members (7 pages)
20 December 2000Accounts for a dormant company made up to 26 February 2000 (5 pages)
20 December 2000Accounts for a dormant company made up to 26 February 2000 (5 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000Secretary resigned (1 page)
6 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 1999Accounts for a dormant company made up to 27 February 1999 (4 pages)
30 November 1999Accounts for a dormant company made up to 27 February 1999 (4 pages)
9 July 1999Return made up to 07/06/99; full list of members (9 pages)
9 July 1999Return made up to 07/06/99; full list of members (9 pages)
15 December 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
15 December 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
3 August 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/09/97
(1 page)
3 August 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/09/97
(1 page)
3 August 1998Return made up to 07/06/98; full list of members (22 pages)
3 August 1998Return made up to 07/06/98; full list of members (22 pages)
13 November 1997Accounts for a dormant company made up to 22 February 1997 (4 pages)
13 November 1997Accounts for a dormant company made up to 22 February 1997 (4 pages)
7 October 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/09/97
(1 page)
7 October 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/09/97
(1 page)
25 September 1997Director's particulars changed (1 page)
25 September 1997Director's particulars changed (1 page)
5 September 1997Director's particulars changed (1 page)
5 September 1997Director's particulars changed (1 page)
26 June 1997Return made up to 07/06/97; full list of members (7 pages)
26 June 1997Return made up to 07/06/97; full list of members (7 pages)
12 May 1997Director's particulars changed (1 page)
12 May 1997Director's particulars changed (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
5 December 1996Director's particulars changed (1 page)
5 December 1996Director's particulars changed (1 page)
19 August 1996Accounts for a dormant company made up to 24 February 1996 (4 pages)
19 August 1996Accounts for a dormant company made up to 24 February 1996 (4 pages)
10 July 1996Return made up to 07/06/96; no change of members (6 pages)
10 July 1996Return made up to 07/06/96; no change of members (6 pages)
15 June 1996Secretary resigned (2 pages)
15 June 1996New secretary appointed (1 page)
15 June 1996Secretary resigned (2 pages)
15 June 1996New secretary appointed (1 page)
12 July 1995Accounts for a dormant company made up to 25 February 1995 (4 pages)
12 July 1995Accounts for a dormant company made up to 25 February 1995 (4 pages)
4 July 1995Return made up to 07/06/95; no change of members (4 pages)
4 July 1995Return made up to 07/06/95; no change of members (4 pages)
10 July 1986Accounts for a dormant company made up to 22 February 1986 (4 pages)
10 July 1986Accounts for a dormant company made up to 22 February 1986 (4 pages)
6 January 1908Company name changed\certificate issued on 06/01/08 (2 pages)
6 January 1908Company name changed\certificate issued on 06/01/08 (2 pages)
12 October 1905Company name changed\certificate issued on 12/10/05 (2 pages)
12 October 1905Company name changed\certificate issued on 12/10/05 (2 pages)
13 December 1901Incorporation (35 pages)
13 December 1901Incorporation (35 pages)