London
W1A 1ER
Director Name | Mrs Martha Shaffer Wikstrom |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 June 2014(109 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Brand & Retail |
Country of Residence | England |
Correspondence Address | 181 Piccadilly London W1A 1ER |
Director Name | Mr Garth John Weston |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Canadian,New Zealand |
Status | Current |
Appointed | 13 July 2015(110 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 181 Piccadilly London W1A 1ER |
Secretary Name | Mr Justin Carmichael |
---|---|
Status | Current |
Appointed | 17 April 2017(111 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 181 Piccadilly London W1A 1ER |
Director Name | Mr Justin Carmichael |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(115 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 181 Piccadilly London W1A 1ER |
Director Name | Mr Tom Athron |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(115 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 181 Piccadilly London W1A 1ER |
Director Name | Mrs Tamara Lohan |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(118 years after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 181 Piccadilly London W1A 1ER |
Director Name | Mr Henry Richard Melville Dimbleby |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(118 years after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 181 Piccadilly London W1A 1ER |
Director Name | Mr Wallace Monaghan |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(86 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 March 2001) |
Role | Non Executive Company Director |
Correspondence Address | 5 Sherborne Stables Sherborne Cheltenham Gloucestershire GL54 3DW Wales |
Director Name | Mr Willard Gordon Galen Weston |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 May 1991(86 years after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 181 Piccadilly London W1A 1ER |
Director Name | Garfield Howard Weston |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 May 1991(86 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 February 2002) |
Role | Company Director |
Correspondence Address | Chalford Manor Farm Chalford Chinnor Oxfordshire OX9 4NH |
Director Name | Mary Diane Wendy Rebanks |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 May 1991(86 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 October 1995) |
Role | Company Director |
Correspondence Address | 543 Blythwood Road Toronto Ontario M4n 1b4 |
Director Name | John Grant Lithiby |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(86 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 December 2002) |
Role | Company Director |
Correspondence Address | Stoke House Stoke Road Kingston Upon Thames Surrey KT2 7NX |
Director Name | Gerald Victor Hamilton |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(86 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2000) |
Role | Managing Director |
Correspondence Address | 8 Brookhill Stevenage Hertfordshire SG2 8RR |
Director Name | Camilla Howard Dalglish |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 May 1991(86 years after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 181 Piccadilly London W1A 1ER |
Secretary Name | Gerard William Artindale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(86 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 8 Trewince Road London SW20 8RD |
Director Name | Gerard William Artindale |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(89 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 March 2000) |
Role | Chartered Accountant |
Correspondence Address | 8 Trewince Road London SW20 8RD |
Director Name | Mrs Jana Ruth Khayat |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 September 1994(89 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 12 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 181 Piccadilly London W1A 1ER |
Director Name | Stuart Morrison Gates |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(94 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 May 2004) |
Role | Managing Director |
Correspondence Address | 70 Goldsmith Road London N11 3JN |
Secretary Name | Brian Albert William Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(94 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 June 2000) |
Role | Company Director |
Correspondence Address | 2 Woolmans Close Broxbourne Hertfordshire EN10 6PR |
Secretary Name | Leslie John Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(95 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 October 2006) |
Role | Company Director |
Correspondence Address | Windover Manor House Lane Little Bookham Surrey KT23 4EL |
Director Name | Edward Geoffrey Mason |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(98 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 April 2007) |
Role | Marketor |
Correspondence Address | 83 Berners Street Ipswich Suffolk IP1 3LN |
Director Name | Mrs Beverley Ann Aspinall |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(99 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 181 Piccadilly London W1A 1ER |
Secretary Name | Ms Catherine Bridget Elizabeth O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(101 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 January 2008) |
Role | HR Director |
Correspondence Address | Flat 30 20 New Globe Walk London SE1 9DX |
Director Name | Mr Andrew David Meehan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(102 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 181 Piccadilly London W1A 1ER |
Director Name | Mr Nigel Stephen McGinley |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(102 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 181 Piccadilly London W1A 1ER |
Secretary Name | Mr Nigel Stephen McGinley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(102 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 181 Piccadilly London W1A 1ER |
Director Name | Mr Simon Gareth Burdess |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(105 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2013) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 181 Piccadilly London W1A 1ER |
Director Name | Michael Edward Metcalf |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(106 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 March 2015) |
Role | Director And Management Accountant |
Country of Residence | England |
Correspondence Address | 181 Piccadilly London W1A 1ER |
Director Name | Mr Ewan Andrew Venters |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(107 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 January 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 181 Piccadilly London W1A 1ER |
Director Name | Mr Simon Robert Vincent |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(109 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 16 November 2023) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 181 Piccadilly London W1A 1ER |
Website | fortnumandmason.com |
---|---|
Telephone | 020 77348040 |
Telephone region | London |
Registered Address | 181 Piccadilly London W1A 1ER |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
13.1m at £0.05 | Wittington Investments LTD 100.00% Ordinary |
---|---|
1 at £0.05 | Wilh Investments PLC 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £88,252,000 |
Gross Profit | £34,171,000 |
Net Worth | £29,748,000 |
Cash | £12,813,000 |
Current Liabilities | £10,042,000 |
Latest Accounts | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 15 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 15 July |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
27 October 2020 | Delivered on: 27 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
26 January 2024 | Termination of appointment of Simon Robert Vincent as a director on 16 November 2023 (1 page) |
---|---|
20 January 2024 | Group of companies' accounts made up to 9 July 2023 (38 pages) |
20 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
11 July 2023 | Appointment of Mrs Tamara Lohan as a director on 1 June 2023 (2 pages) |
11 July 2023 | Appointment of Mr Henry Richard Melville Dimbleby as a director on 1 June 2023 (2 pages) |
18 January 2023 | Group of companies' accounts made up to 10 July 2022 (38 pages) |
30 November 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
17 January 2022 | Group of companies' accounts made up to 11 July 2021 (38 pages) |
8 November 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
22 January 2021 | Group of companies' accounts made up to 12 July 2020 (38 pages) |
18 January 2021 | Termination of appointment of Ewan Andrew Venters as a director on 8 January 2021 (1 page) |
18 January 2021 | Appointment of Mr Justin Carmichael as a director on 8 January 2021 (2 pages) |
18 January 2021 | Appointment of Mr Tom Athron as a director on 8 January 2021 (2 pages) |
27 October 2020 | Registration of charge 000849090001, created on 27 October 2020 (24 pages) |
5 October 2020 | Confirmation statement made on 5 October 2020 with updates (5 pages) |
3 August 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
23 January 2020 | Group of companies' accounts made up to 14 July 2019 (33 pages) |
18 July 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
22 January 2019 | Group of companies' accounts made up to 15 July 2018 (33 pages) |
9 August 2018 | Notification of Wittington Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
23 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
11 January 2018 | Group of companies' accounts made up to 9 July 2017 (33 pages) |
21 July 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
20 April 2017 | Termination of appointment of Nigel Stephen Mcginley as a secretary on 16 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Nigel Stephen Mcginley as a director on 16 April 2017 (1 page) |
20 April 2017 | Appointment of Mr Justin Carmichael as a secretary on 17 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Nigel Stephen Mcginley as a director on 16 April 2017 (1 page) |
20 April 2017 | Appointment of Mr Justin Carmichael as a secretary on 17 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Nigel Stephen Mcginley as a secretary on 16 April 2017 (1 page) |
12 January 2017 | Group of companies' accounts made up to 10 July 2016 (34 pages) |
12 January 2017 | Group of companies' accounts made up to 10 July 2016 (34 pages) |
29 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
19 January 2016 | Group of companies' accounts made up to 12 July 2015 (28 pages) |
19 January 2016 | Group of companies' accounts made up to 12 July 2015 (28 pages) |
16 July 2015 | Appointment of Mr Garth John Weston as a director on 13 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Jana Ruth Khayat as a director on 12 July 2015 (1 page) |
16 July 2015 | Appointment of Mr Garth John Weston as a director on 13 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Jana Ruth Khayat as a director on 12 July 2015 (1 page) |
10 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
11 March 2015 | Termination of appointment of Michael Edward Metcalf as a director on 10 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Michael Edward Metcalf as a director on 10 March 2015 (1 page) |
19 December 2014 | Group of companies' accounts made up to 13 July 2014 (27 pages) |
19 December 2014 | Group of companies' accounts made up to 13 July 2014 (27 pages) |
27 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
6 June 2014 | Appointment of Mr Simon Robert Vincent as a director (2 pages) |
6 June 2014 | Appointment of Ms Martha Shaffer Wikstrom as a director (2 pages) |
6 June 2014 | Appointment of Ms Martha Shaffer Wikstrom as a director (2 pages) |
6 June 2014 | Appointment of Mr Simon Robert Vincent as a director (2 pages) |
15 January 2014 | Group of companies' accounts made up to 14 July 2013 (27 pages) |
15 January 2014 | Group of companies' accounts made up to 14 July 2013 (27 pages) |
15 July 2013 | Termination of appointment of Andrew Meehan as a director (1 page) |
15 July 2013 | Termination of appointment of Andrew Meehan as a director (1 page) |
12 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (8 pages) |
12 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (8 pages) |
11 July 2013 | Director's details changed for Mr Ewan Andrew Venters on 20 May 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr Ewan Andrew Venters on 20 May 2013 (2 pages) |
1 February 2013 | Termination of appointment of Simon Burdess as a director (1 page) |
1 February 2013 | Termination of appointment of Simon Burdess as a director (1 page) |
16 January 2013 | Group of companies' accounts made up to 15 July 2012 (28 pages) |
16 January 2013 | Group of companies' accounts made up to 15 July 2012 (28 pages) |
6 August 2012 | Appointment of Mr Ewan Andrew Venters as a director (2 pages) |
6 August 2012 | Appointment of Mr Ewan Andrew Venters as a director (2 pages) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (8 pages) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (8 pages) |
28 April 2012 | Termination of appointment of Beverley Aspinall as a director (1 page) |
28 April 2012 | Termination of appointment of Beverley Aspinall as a director (1 page) |
10 January 2012 | Group of companies' accounts made up to 17 July 2011 (29 pages) |
10 January 2012 | Group of companies' accounts made up to 17 July 2011 (29 pages) |
2 December 2011 | Appointment of Michael Edward Metcalf as a director (2 pages) |
2 December 2011 | Appointment of Michael Edward Metcalf as a director (2 pages) |
31 October 2011 | Termination of appointment of Camilla Dalglish as a director (1 page) |
31 October 2011 | Termination of appointment of Willard Weston as a director (1 page) |
31 October 2011 | Termination of appointment of Willard Weston as a director (1 page) |
31 October 2011 | Termination of appointment of Camilla Dalglish as a director (1 page) |
10 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (11 pages) |
10 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (11 pages) |
13 December 2010 | Group of companies' accounts made up to 18 July 2010 (30 pages) |
13 December 2010 | Group of companies' accounts made up to 18 July 2010 (30 pages) |
14 October 2010 | Appointment of Mr Simon Gareth Burdess as a director (2 pages) |
14 October 2010 | Appointment of Mr Simon Gareth Burdess as a director (2 pages) |
12 July 2010 | Director's details changed for Mrs Beverley Ann Aspinall on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mrs Beverley Ann Aspinall on 12 July 2010 (2 pages) |
23 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (7 pages) |
14 December 2009 | Group of companies' accounts made up to 12 July 2009 (29 pages) |
14 December 2009 | Group of companies' accounts made up to 12 July 2009 (29 pages) |
16 October 2009 | Director's details changed for Mrs Beverley Ann Aspinall on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mrs Beverley Ann Aspinall on 16 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Willard Gordon Galen Weston on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Nigel Stephen Mcginley on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Camilla Howard Dalglish on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Andrew David Meehan on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Jana Ruth Khayat on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Willard Gordon Galen Weston on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Jana Ruth Khayat on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Beverley Ann Aspinall on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Andrew David Meehan on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Nigel Stephen Mcginley on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr Nigel Stephen Mcginley on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Beverley Ann Aspinall on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Anna Catrina Hobhouse on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Anna Catrina Hobhouse on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Anna Catrina Hobhouse on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Camilla Howard Dalglish on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Camilla Howard Dalglish on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Willard Gordon Galen Weston on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Beverley Ann Aspinall on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Andrew David Meehan on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Jana Ruth Khayat on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Nigel Stephen Mcginley on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Nigel Stephen Mcginley on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Nigel Stephen Mcginley on 6 October 2009 (2 pages) |
25 June 2009 | Director's change of particulars / beverley aspihall / 25/06/2009 (2 pages) |
25 June 2009 | Return made up to 29/05/09; full list of members (5 pages) |
25 June 2009 | Director's change of particulars / jana khayat / 25/06/2009 (1 page) |
25 June 2009 | Director's change of particulars / anna hobhouse / 25/06/2009 (1 page) |
25 June 2009 | Director's change of particulars / beverley aspihall / 25/06/2009 (2 pages) |
25 June 2009 | Director's change of particulars / anna hobhouse / 25/06/2009 (1 page) |
25 June 2009 | Return made up to 29/05/09; full list of members (5 pages) |
25 June 2009 | Director's change of particulars / jana khayat / 25/06/2009 (1 page) |
16 February 2009 | Group of companies' accounts made up to 13 July 2008 (29 pages) |
16 February 2009 | Group of companies' accounts made up to 13 July 2008 (29 pages) |
26 August 2008 | Return made up to 29/05/08; no change of members (9 pages) |
26 August 2008 | Return made up to 29/05/08; no change of members (9 pages) |
16 July 2008 | Ad 11/07/08\gbp si [email protected]=153846.2\gbp ic 653000/806846.2\ (2 pages) |
16 July 2008 | Ad 11/07/08\gbp si [email protected]=153846.2\gbp ic 653000/806846.2\ (2 pages) |
15 February 2008 | Group of companies' accounts made up to 15 July 2007 (24 pages) |
15 February 2008 | Group of companies' accounts made up to 15 July 2007 (24 pages) |
25 January 2008 | New director appointed (3 pages) |
25 January 2008 | New director appointed (3 pages) |
25 January 2008 | New director appointed (3 pages) |
25 January 2008 | New director appointed (3 pages) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | Secretary resigned (1 page) |
2 January 2008 | Return made up to 29/05/07; no change of members
|
2 January 2008 | Return made up to 29/05/07; no change of members
|
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
19 February 2007 | Group of companies' accounts made up to 9 July 2006 (24 pages) |
19 February 2007 | Group of companies' accounts made up to 9 July 2006 (24 pages) |
19 February 2007 | Group of companies' accounts made up to 9 July 2006 (24 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New secretary appointed (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New secretary appointed (1 page) |
22 June 2006 | Return made up to 29/05/06; full list of members
|
22 June 2006 | Return made up to 29/05/06; full list of members
|
30 November 2005 | Group of companies' accounts made up to 10 July 2005 (24 pages) |
30 November 2005 | Group of companies' accounts made up to 10 July 2005 (24 pages) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
1 July 2005 | Return made up to 29/05/05; full list of members
|
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Return made up to 29/05/05; full list of members
|
1 July 2005 | New director appointed (2 pages) |
25 January 2005 | Group of companies' accounts made up to 11 July 2004 (24 pages) |
25 January 2005 | Group of companies' accounts made up to 11 July 2004 (24 pages) |
8 June 2004 | Return made up to 29/05/04; full list of members
|
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Return made up to 29/05/04; full list of members
|
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
10 February 2004 | Full accounts made up to 13 July 2003 (21 pages) |
10 February 2004 | Full accounts made up to 13 July 2003 (21 pages) |
26 July 2003 | Auditor's resignation (1 page) |
26 July 2003 | Auditor's resignation (1 page) |
27 June 2003 | Return made up to 29/05/03; full list of members
|
27 June 2003 | Return made up to 29/05/03; full list of members
|
7 February 2003 | Full accounts made up to 13 July 2002 (20 pages) |
7 February 2003 | Full accounts made up to 13 July 2002 (20 pages) |
24 June 2002 | Return made up to 29/05/02; bulk list available separately
|
24 June 2002 | Return made up to 29/05/02; bulk list available separately
|
28 January 2002 | Memorandum and Articles of Association (44 pages) |
28 January 2002 | Memorandum and Articles of Association (44 pages) |
18 January 2002 | Ad 19/12/01--------- £ si [email protected]=43618 £ ic 478123/521741 (2 pages) |
18 January 2002 | Ad 19/12/01--------- £ si [email protected]=43618 £ ic 434505/478123 (2 pages) |
18 January 2002 | Ad 19/12/01--------- £ si [email protected]=43618 £ ic 478123/521741 (2 pages) |
18 January 2002 | Ad 19/12/01--------- £ si [email protected]=43618 £ ic 434505/478123 (2 pages) |
17 January 2002 | Ad 19/12/01--------- £ si [email protected] (2 pages) |
17 January 2002 | Ad 19/12/01--------- £ si [email protected] (2 pages) |
17 January 2002 | Ad 19/12/01--------- £ si [email protected] (2 pages) |
17 January 2002 | Ad 19/12/01--------- £ si [email protected] (2 pages) |
21 December 2001 | Certificate of reduction of issued capital (1 page) |
21 December 2001 | Certificate of reduction of issued capital (1 page) |
19 December 2001 | Reduction of iss capital and minute (oc) (10 pages) |
19 December 2001 | Reduction of iss capital and minute (oc) (10 pages) |
7 December 2001 | Resolutions
|
7 December 2001 | Resolutions
|
19 October 2001 | Full accounts made up to 14 July 2001 (29 pages) |
19 October 2001 | Full accounts made up to 14 July 2001 (29 pages) |
20 June 2001 | Return made up to 29/05/01; full list of members
|
20 June 2001 | Return made up to 29/05/01; full list of members
|
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director's particulars changed (1 page) |
28 March 2001 | Director's particulars changed (1 page) |
28 March 2001 | Director resigned (1 page) |
12 October 2000 | Full accounts made up to 8 July 2000 (30 pages) |
12 October 2000 | Full accounts made up to 8 July 2000 (30 pages) |
12 October 2000 | Full accounts made up to 8 July 2000 (30 pages) |
30 June 2000 | Return made up to 29/05/00; full list of members
|
30 June 2000 | Return made up to 29/05/00; full list of members
|
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Secretary resigned;director resigned (1 page) |
8 March 2000 | Secretary resigned;director resigned (1 page) |
6 March 2000 | Director's particulars changed (1 page) |
6 March 2000 | Director's particulars changed (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
9 December 1999 | Full accounts made up to 10 July 1999 (28 pages) |
9 December 1999 | Full accounts made up to 10 July 1999 (28 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
22 October 1999 | Resolutions
|
22 October 1999 | Resolutions
|
25 June 1999 | Return made up to 29/05/99; bulk list available separately (8 pages) |
25 June 1999 | Return made up to 29/05/99; bulk list available separately (8 pages) |
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
7 October 1998 | Full accounts made up to 11 July 1998 (25 pages) |
7 October 1998 | Full accounts made up to 11 July 1998 (25 pages) |
30 July 1998 | Auditor's resignation (1 page) |
30 July 1998 | Auditor's resignation (1 page) |
23 June 1998 | Return made up to 29/05/98; bulk list available separately (9 pages) |
23 June 1998 | Return made up to 29/05/98; bulk list available separately (9 pages) |
14 November 1997 | Director's particulars changed (1 page) |
14 November 1997 | Director's particulars changed (1 page) |
27 October 1997 | Resolutions
|
27 October 1997 | Resolutions
|
8 October 1997 | Full accounts made up to 12 July 1997 (24 pages) |
8 October 1997 | Full accounts made up to 12 July 1997 (24 pages) |
8 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 1997 | Return made up to 29/05/97; bulk list available separately (9 pages) |
23 June 1997 | Return made up to 29/05/97; bulk list available separately (9 pages) |
17 January 1997 | S-div 06/01/97 (11 pages) |
17 January 1997 | S-div 06/01/97 (11 pages) |
17 January 1997 | Ad 09/10/96--------- £ si [email protected]=53123 £ ic 600000/653123 (9 pages) |
17 January 1997 | Ad 09/10/96--------- £ si [email protected]=53123 £ ic 600000/653123 (9 pages) |
21 October 1996 | Resolutions
|
21 October 1996 | Resolutions
|
21 October 1996 | Resolutions
|
21 October 1996 | Resolutions
|
14 October 1996 | Full accounts made up to 13 July 1996 (24 pages) |
14 October 1996 | Full accounts made up to 13 July 1996 (24 pages) |
11 October 1996 | Resolutions
|
11 October 1996 | Resolutions
|
23 September 1996 | Listing of particulars (36 pages) |
23 September 1996 | Listing of particulars (36 pages) |
17 June 1996 | Return made up to 29/05/96; bulk list available separately
|
17 June 1996 | Return made up to 29/05/96; bulk list available separately
|
31 October 1995 | Resolutions
|
31 October 1995 | Resolutions
|
17 October 1995 | Full accounts made up to 15 July 1995 (24 pages) |
17 October 1995 | Full accounts made up to 15 July 1995 (24 pages) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Director resigned (2 pages) |
19 June 1995 | Return made up to 29/05/95; bulk list available separately
|
19 June 1995 | Return made up to 29/05/95; bulk list available separately
|
1 January 1995 | A selection of documents registered before 1 January 1995 (317 pages) |
9 November 1994 | Full accounts made up to 9 July 1994 (24 pages) |
9 November 1994 | Full accounts made up to 9 July 1994 (24 pages) |
9 November 1994 | Full accounts made up to 9 July 1994 (24 pages) |
19 November 1993 | Full accounts made up to 10 July 1993 (26 pages) |
19 November 1993 | Full accounts made up to 10 July 1993 (26 pages) |
13 November 1992 | Full accounts made up to 11 July 1992 (20 pages) |
13 November 1992 | Full accounts made up to 11 July 1992 (20 pages) |
17 June 1991 | Full accounts made up to 26 January 1991 (16 pages) |
17 June 1991 | Full accounts made up to 26 January 1991 (16 pages) |
22 June 1990 | Full accounts made up to 27 January 1990 (17 pages) |
22 June 1990 | Full accounts made up to 27 January 1990 (17 pages) |
28 June 1989 | Full accounts made up to 28 January 1989 (17 pages) |
28 June 1989 | Full accounts made up to 28 January 1989 (17 pages) |
8 July 1988 | Full accounts made up to 30 January 1988 (17 pages) |
8 July 1988 | Full accounts made up to 30 January 1988 (17 pages) |
17 July 1987 | Full accounts made up to 31 January 1987 (17 pages) |
17 July 1987 | Full accounts made up to 31 January 1987 (17 pages) |
29 July 1986 | Full accounts made up to 25 January 1986 (17 pages) |
29 July 1986 | Full accounts made up to 25 January 1986 (17 pages) |
3 July 1985 | Accounts made up to 26 January 1985 (21 pages) |
3 July 1985 | Accounts made up to 26 January 1985 (21 pages) |
2 August 1984 | Accounts made up to 28 January 1984 (21 pages) |
2 August 1984 | Accounts made up to 28 January 1984 (21 pages) |
4 August 1983 | Accounts made up to 29 January 1983 (19 pages) |
4 August 1983 | Accounts made up to 29 January 1983 (19 pages) |
17 September 1982 | Accounts made up to 31 January 1981 (21 pages) |
17 September 1982 | Accounts made up to 31 January 1981 (21 pages) |
19 August 1982 | Accounts made up to 30 January 1982 (20 pages) |
19 August 1982 | Accounts made up to 30 January 1982 (20 pages) |
23 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
10 September 1980 | Accounts made up to 26 January 1980 (17 pages) |
10 September 1980 | Accounts made up to 26 January 1980 (17 pages) |
7 August 1979 | Accounts made up to 27 January 1979 (20 pages) |
7 August 1979 | Accounts made up to 27 January 1979 (20 pages) |
8 September 1978 | Accounts made up to 28 January 1978 (18 pages) |
8 September 1978 | Accounts made up to 28 January 1978 (18 pages) |
1 September 1977 | Accounts made up to 29 January 1977 (15 pages) |
1 September 1977 | Accounts made up to 29 January 1977 (15 pages) |
27 July 1976 | Accounts made up to 31 January 1976 (13 pages) |
27 July 1976 | Accounts made up to 31 January 1976 (13 pages) |
24 July 1975 | Accounts made up to 25 January 1975 (13 pages) |
24 July 1975 | Accounts made up to 25 January 1975 (13 pages) |
10 June 1905 | Incorporation (59 pages) |
10 June 1905 | Certificate of incorporation (1 page) |
10 June 1905 | Certificate of incorporation (1 page) |
10 June 1905 | Incorporation (59 pages) |