London
SE1 2AF
Director Name | Lynda Jane Heywood |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2020(118 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Corporate Treasurer |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Secretary Name | Tesco Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 2013(111 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Director Name | Mr Rowley Stuart Ager |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 15 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Lord Ian Charter Maclaurin |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Great College Street Westminster London SW1P 3RX |
Director Name | Mr David Edward Reid |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Secretary Name | Mr Martin John Field |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 October 1995) |
Role | Chartered Secretary |
Correspondence Address | 1 Hole Farm Cottages Albury Hall Park Albury Ware Hertfordshire SG11 2JE |
Secretary Name | Mr Martin John Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 October 1995) |
Role | Chartered Secretary |
Correspondence Address | 1 Hole Farm Cottages Albury Hall Park Albury Ware Hertfordshire SG11 2JE |
Secretary Name | Mr John Anthony Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(93 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ludgrove Hall 61-65 Games Road Barnet Hertfordshire EN4 9HX |
Director Name | Mr John Anthony Bailey |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(95 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 May 2003) |
Role | Chartered Sec |
Country of Residence | England |
Correspondence Address | Ludgrove Hall 61-65 Games Road Barnet Hertfordshire EN4 9HX |
Secretary Name | Elizabeth Louise Ricards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(98 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 2002) |
Role | Company Director |
Correspondence Address | 3 Robin Close Stanstead Abbotts Ware Hertfordshire SG12 8TX |
Secretary Name | Nadine Amanda Sankar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(100 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 90 Ebury Road Watford WD17 2SB |
Director Name | Martin John Field |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2005) |
Role | Chartered Secretary |
Correspondence Address | 42 Lygean Avenue Ware Hertfordshire SG12 7AR |
Director Name | Mr Andrew Thomas Higginson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Ms Lucy Jeanne Neville-Rolfe |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(102 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Secretary Name | Ms Helen Jane O'Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(102 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 October 2013) |
Role | Secretary |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Jonathan Mark Lloyd |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(103 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 October 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Kenneth Ian Towle |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(109 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 February 2015) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Jill Easterbrook |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(109 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 January 2016) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Director Name | Dr Jason Mark Tarry |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(109 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 2016) |
Role | Retailler |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Director Name | Neil Henry Ashworth |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(109 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 July 2012) |
Role | Operations And Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Max Nicholas Britten |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(113 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 March 2018) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Director Name | Mr Adrian James Letts |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(113 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 July 2019) |
Role | Online - Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Director Name | Finance Director, Channels Niamh Allison Doyle |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2018(116 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 January 2020) |
Role | Finance Director, Channels |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Director Name | Ms Eve Alexandra Henrikson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2019(117 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 10 January 2020) |
Role | Director Tesco Online |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Director Name | Tesco Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2013(112 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 January 2020) |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Website | www.tescoplc.com |
---|---|
Telephone | 01992 632222 |
Telephone region | Lea Valley |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,093,000 |
Gross Profit | £921,000 |
Net Worth | £1,731,000 |
Latest Accounts | 23 February 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 24 February 2021 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 24 February |
Latest Return | 12 October 2019 (4 years, 6 months ago) |
---|---|
Next Return Due | 23 November 2020 (overdue) |
21 November 1934 | Delivered 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 1933 | Delivered 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 1921 | Delivered 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 |
14 February 2024 | Return of final meeting in a members' voluntary winding up (11 pages) |
---|---|
20 July 2023 | Termination of appointment of Lynda Jane Heywood as a director on 26 May 2023 (1 page) |
2 March 2023 | Liquidators' statement of receipts and payments to 4 February 2023 (8 pages) |
21 March 2022 | Liquidators' statement of receipts and payments to 4 February 2022 (10 pages) |
1 March 2021 | Liquidators' statement of receipts and payments to 4 February 2021 (10 pages) |
2 March 2020 | Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (2 pages) |
2 March 2020 | Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (2 pages) |
26 February 2020 | Registered 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 2020 | Declaration of solvency (5 pages) |
25 February 2020 | Resolutions
|
25 February 2020 | Appointment of a voluntary liquidator (3 pages) |
29 January 2020 | Resolutions
|
27 January 2020 | Resolutions
|
27 January 2020 | Solvency Statement dated 23/01/20 (1 page) |
27 January 2020 | Statement of capital on 27 January 2020
|
27 January 2020 | Statement by Directors (1 page) |
10 January 2020 | Termination of appointment of Tesco Services Limited as a director on 10 January 2020 (1 page) |
10 January 2020 | Termination of appointment of Eve Henrikson as a director on 10 January 2020 (1 page) |
10 January 2020 | Appointment of Mr Robert John Welch as a director on 10 January 2020 (2 pages) |
10 January 2020 | Appointment of Lynda Jane Heywood as a director on 10 January 2020 (2 pages) |
10 January 2020 | Termination of appointment of Niamh Allison Doyle as a director on 10 January 2020 (1 page) |
23 October 2019 | Audit exemption subsidiary accounts made up to 23 February 2019 (12 pages) |
17 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
13 October 2019 | Audit exemption statement of guarantee by parent company for period ending 23/02/19 (3 pages) |
13 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 23/02/19 (1 page) |
13 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 23/02/19 (187 pages) |
11 September 2019 | Appointment of Miss Eve Henrikson as a director on 6 September 2019 (2 pages) |
24 July 2019 | Termination of appointment of Adrian James Letts as a director on 23 July 2019 (1 page) |
6 December 2018 | Audit exemption subsidiary accounts made up to 24 February 2018 (11 pages) |
26 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
26 October 2018 | Appointment of Finance Director, Channels Niamh Allison Doyle as a director on 5 June 2018 (2 pages) |
14 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 24/02/18 (159 pages) |
14 September 2018 | Audit exemption statement of guarantee by parent company for period ending 24/02/18 (3 pages) |
14 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 24/02/18 (1 page) |
21 May 2018 | Termination of appointment of Max Nicholas Britten as a director on 10 March 2018 (1 page) |
17 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
13 September 2017 | Total exemption full accounts made up to 25 February 2017 (11 pages) |
13 September 2017 | Total exemption full accounts made up to 25 February 2017 (11 pages) |
17 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 25/02/17 (179 pages) |
17 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 25/02/17 (179 pages) |
27 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 25/02/17 (1 page) |
27 July 2017 | Audit exemption statement of guarantee by parent company for period ending 25/02/17 (3 pages) |
27 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 25/02/17 (1 page) |
27 July 2017 | Audit exemption statement of guarantee by parent company for period ending 25/02/17 (3 pages) |
9 May 2017 | Director's details changed for Max Britten on 20 July 2016 (2 pages) |
9 May 2017 | Director's details changed for Max Britten on 20 July 2016 (2 pages) |
29 November 2016 | Full accounts made up to 27 February 2016 (14 pages) |
29 November 2016 | Full accounts made up to 27 February 2016 (14 pages) |
15 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
17 March 2016 | Auditor's resignation (2 pages) |
17 March 2016 | Auditor's resignation (2 pages) |
29 February 2016 | Full accounts made up to 28 February 2015 (14 pages) |
29 February 2016 | Full accounts made up to 28 February 2015 (14 pages) |
1 February 2016 | Termination of appointment of Jason Mark Tarry as a director on 1 February 2016 (1 page) |
1 February 2016 | Termination of appointment of Jill Easterbrook as a director on 20 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Jason Mark Tarry as a director on 1 February 2016 (1 page) |
1 February 2016 | Termination of appointment of Jill Easterbrook as a director on 20 January 2016 (1 page) |
5 January 2016 | Director's details changed for Jill Easterbrook on 29 December 2015 (2 pages) |
5 January 2016 | Director's details changed for Mr Jason Mark Tarry on 4 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Jill Easterbrook on 29 December 2015 (2 pages) |
5 January 2016 | Director's details changed for Mr Jason Mark Tarry on 4 January 2016 (2 pages) |
31 December 2015 | Director's details changed for Tesco Services Limited on 29 December 2015 (1 page) |
31 December 2015 | Director's details changed for Tesco Services Limited on 29 December 2015 (1 page) |
29 December 2015 | Registered 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 2015 | Registered 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 2015 | Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 (1 page) |
29 December 2015 | Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 (1 page) |
23 November 2015 | Previous accounting period shortened from 26 February 2015 to 24 February 2015 (1 page) |
23 November 2015 | Previous accounting period shortened from 26 February 2015 to 24 February 2015 (1 page) |
16 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
5 November 2015 | Appointment of Mr Adrian James Letts as a director on 3 November 2015 (2 pages) |
5 November 2015 | Appointment of Max Britten as a director on 3 November 2015 (2 pages) |
5 November 2015 | Appointment of Max Britten as a director on 3 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Adrian James Letts as a director on 3 November 2015 (2 pages) |
18 May 2015 | Termination of appointment of Kenneth Ian Towle as a director on 27 February 2015 (1 page) |
18 May 2015 | Termination of appointment of Kenneth Ian Towle as a director on 27 February 2015 (1 page) |
26 November 2014 | Full accounts made up to 22 February 2014 (13 pages) |
26 November 2014 | Full accounts made up to 22 February 2014 (13 pages) |
19 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
27 November 2013 | Accounts made up to 23 February 2013 (12 pages) |
27 November 2013 | Accounts made up to 23 February 2013 (12 pages) |
25 November 2013 | Termination of appointment of Neil Ashworth as a director (1 page) |
25 November 2013 | Termination of appointment of Neil Ashworth as a director (1 page) |
19 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
18 November 2013 | Appointment of Tesco Services Limited as a director (2 pages) |
18 November 2013 | Appointment of Tesco Services Limited as a director (2 pages) |
16 October 2013 | Termination of appointment of Helen O'keefe as a secretary (1 page) |
16 October 2013 | Appointment of Tesco Secretaries Limited as a secretary (2 pages) |
16 October 2013 | Appointment of Tesco Secretaries Limited as a secretary (2 pages) |
16 October 2013 | Termination of appointment of Helen O'keefe as a secretary (1 page) |
17 January 2013 | Termination of appointment of Lucy Neville-Rolfe as a director (1 page) |
17 January 2013 | Termination of appointment of Lucy Neville-Rolfe as a director (1 page) |
20 December 2012 | Accounts made up to 25 February 2012 (10 pages) |
20 December 2012 | Accounts made up to 25 February 2012 (10 pages) |
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (8 pages) |
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (8 pages) |
20 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
20 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
20 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
15 May 2012 | Director's details changed for Kenneth Ian Towle on 26 January 2012 (2 pages) |
15 May 2012 | Director's details changed for Kenneth Ian Towle on 26 January 2012 (2 pages) |
10 May 2012 | Director's details changed for Neil Henry Ashworth on 5 October 2011 (2 pages) |
10 May 2012 | Director's details changed for Neil Henry Ashworth on 5 October 2011 (2 pages) |
10 May 2012 | Director's details changed for Neil Henry Ashworth on 5 October 2011 (2 pages) |
17 April 2012 | Solvency statement dated 15/12/11 (1 page) |
17 April 2012 | Solvency statement dated 15/12/11 (1 page) |
17 April 2012 | Statement of capital on 17 April 2012
|
17 April 2012 | Resolutions
|
17 April 2012 | Resolutions
|
17 April 2012 | Statement of capital on 17 April 2012
|
24 November 2011 | Accounts for a dormant company made up to 26 February 2011 (3 pages) |
24 November 2011 | Accounts for a dormant company made up to 26 February 2011 (3 pages) |
24 October 2011 | Termination of appointment of Andrew Higginson as a director (1 page) |
24 October 2011 | Termination of appointment of Jonathan Lloyd as a director (1 page) |
24 October 2011 | Appointment of Kenneth Ian Towle as a director (2 pages) |
24 October 2011 | Termination of appointment of Andrew Higginson as a director (1 page) |
24 October 2011 | Appointment of Kenneth Ian Towle as a director (2 pages) |
24 October 2011 | Termination of appointment of Jonathan Lloyd as a director (1 page) |
21 October 2011 | Appointment of Neil Henry Ashworth as a director (2 pages) |
21 October 2011 | Appointment of Jill Easterbrook as a director (2 pages) |
21 October 2011 | Appointment of Jason Mark Tarry as a director (2 pages) |
21 October 2011 | Appointment of Jason Mark Tarry as a director (2 pages) |
21 October 2011 | Appointment of Jill Easterbrook as a director (2 pages) |
21 October 2011 | Appointment of Neil Henry Ashworth as a director (2 pages) |
5 October 2011 | Company name changed cadena cafes,LIMITED\certificate issued on 05/10/11
|
5 October 2011 | Company name changed cadena cafes,LIMITED\certificate issued on 05/10/11
|
28 September 2011 | Resolutions
|
28 September 2011 | Resolutions
|
28 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
12 October 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
12 October 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
23 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
11 July 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
11 July 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
29 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 August 2008 | Accounts for a dormant company made up to 23 February 2008 (4 pages) |
1 August 2008 | Accounts for a dormant company made up to 23 February 2008 (4 pages) |
12 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
17 August 2007 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
17 August 2007 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
7 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
7 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
15 September 2006 | Accounts for a dormant company made up to 25 February 2006 (6 pages) |
15 September 2006 | Accounts for a dormant company made up to 25 February 2006 (6 pages) |
20 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
20 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
30 March 2006 | Secretary's particulars changed (1 page) |
30 March 2006 | Secretary's particulars changed (1 page) |
3 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Director's particulars changed (1 page) |
23 December 2005 | Accounts made up to 26 February 2005 (9 pages) |
23 December 2005 | Accounts made up to 26 February 2005 (9 pages) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
27 July 2005 | Return made up to 07/06/05; full list of members
|
27 July 2005 | Return made up to 07/06/05; full list of members
|
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | Director resigned (1 page) |
16 February 2005 | Resolutions
|
16 February 2005 | Resolutions
|
29 December 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
29 December 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
30 September 2004 | New secretary appointed (2 pages) |
30 September 2004 | New secretary appointed (2 pages) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | Secretary resigned (1 page) |
15 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
21 April 2004 | New director appointed (4 pages) |
21 April 2004 | New director appointed (4 pages) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
9 December 2003 | Accounts for a dormant company made up to 22 February 2003 (5 pages) |
9 December 2003 | Accounts for a dormant company made up to 22 February 2003 (5 pages) |
2 September 2003 | New director appointed (6 pages) |
2 September 2003 | New director appointed (6 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
14 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | New director appointed (2 pages) |
20 December 2002 | Accounts for a dormant company made up to 23 February 2002 (5 pages) |
20 December 2002 | Accounts for a dormant company made up to 23 February 2002 (5 pages) |
22 October 2002 | Director's particulars changed (1 page) |
22 October 2002 | Director's particulars changed (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
14 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | Secretary resigned (1 page) |
14 July 2002 | Secretary resigned (1 page) |
14 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | New secretary appointed (2 pages) |
13 November 2001 | Accounts for a dormant company made up to 26 February 2001 (5 pages) |
13 November 2001 | Accounts for a dormant company made up to 26 February 2001 (5 pages) |
20 August 2001 | Director's particulars changed (1 page) |
20 August 2001 | Director's particulars changed (1 page) |
8 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
8 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
20 December 2000 | Accounts for a dormant company made up to 26 February 2000 (5 pages) |
20 December 2000 | Accounts for a dormant company made up to 26 February 2000 (5 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Secretary resigned (1 page) |
6 July 2000 | Return made up to 07/06/00; full list of members
|
6 July 2000 | Return made up to 07/06/00; full list of members
|
30 November 1999 | Accounts for a dormant company made up to 27 February 1999 (4 pages) |
30 November 1999 | Accounts for a dormant company made up to 27 February 1999 (4 pages) |
9 July 1999 | Return made up to 07/06/99; full list of members (9 pages) |
9 July 1999 | Return made up to 07/06/99; full list of members (9 pages) |
15 December 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
15 December 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
3 August 1998 | Resolutions
|
3 August 1998 | Resolutions
|
3 August 1998 | Return made up to 07/06/98; full list of members (22 pages) |
3 August 1998 | Return made up to 07/06/98; full list of members (22 pages) |
13 November 1997 | Accounts for a dormant company made up to 22 February 1997 (4 pages) |
13 November 1997 | Accounts for a dormant company made up to 22 February 1997 (4 pages) |
7 October 1997 | Resolutions
|
7 October 1997 | Resolutions
|
25 September 1997 | Director's particulars changed (1 page) |
25 September 1997 | Director's particulars changed (1 page) |
5 September 1997 | Director's particulars changed (1 page) |
5 September 1997 | Director's particulars changed (1 page) |
26 June 1997 | Return made up to 07/06/97; full list of members (7 pages) |
26 June 1997 | Return made up to 07/06/97; full list of members (7 pages) |
12 May 1997 | Director's particulars changed (1 page) |
12 May 1997 | Director's particulars changed (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
5 December 1996 | Director's particulars changed (1 page) |
5 December 1996 | Director's particulars changed (1 page) |
19 August 1996 | Accounts for a dormant company made up to 24 February 1996 (4 pages) |
19 August 1996 | Accounts for a dormant company made up to 24 February 1996 (4 pages) |
10 July 1996 | Return made up to 07/06/96; no change of members (6 pages) |
10 July 1996 | Return made up to 07/06/96; no change of members (6 pages) |
15 June 1996 | Secretary resigned (2 pages) |
15 June 1996 | New secretary appointed (1 page) |
15 June 1996 | Secretary resigned (2 pages) |
15 June 1996 | New secretary appointed (1 page) |
12 July 1995 | Accounts for a dormant company made up to 25 February 1995 (4 pages) |
12 July 1995 | Accounts for a dormant company made up to 25 February 1995 (4 pages) |
4 July 1995 | Return made up to 07/06/95; no change of members (4 pages) |
4 July 1995 | Return made up to 07/06/95; no change of members (4 pages) |
10 July 1986 | Accounts for a dormant company made up to 22 February 1986 (4 pages) |
10 July 1986 | Accounts for a dormant company made up to 22 February 1986 (4 pages) |
6 January 1908 | Company name changed\certificate issued on 06/01/08 (2 pages) |
6 January 1908 | Company name changed\certificate issued on 06/01/08 (2 pages) |
12 October 1905 | Company name changed\certificate issued on 12/10/05 (2 pages) |
12 October 1905 | Company name changed\certificate issued on 12/10/05 (2 pages) |
13 December 1901 | Incorporation (35 pages) |
13 December 1901 | Incorporation (35 pages) |