London
SW1E 5NN
Director Name | Ms Sharon Michele White |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2020(91 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Ms Jane Christina Cheong Tung Sing |
---|---|
Status | Current |
Appointed | 01 November 2021(93 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Nishpank Rameshbabu Kankiwala |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(94 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr John Barnard Grantley Carpenter |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(63 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 December 1999) |
Role | Director Of Building & Svc |
Correspondence Address | Flat 4 50 Compton Road London N1 2PB |
Director Name | Dudley Richard Cloake |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(63 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 December 2002) |
Role | Company Director |
Correspondence Address | Flat 40 Canada Wharf 255 Rotherhithe Street London SE16 5ES |
Director Name | Mr Peter Falconer |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(63 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 June 1996) |
Role | Dir Of Buying Waitrose |
Correspondence Address | Pennfields Penn Road Beaconsfield Buckinghamshire HP9 2LS |
Director Name | David Leonard Felwick |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(63 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 03 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Leslie Herbert Fletcher |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(63 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 1993) |
Role | Director Of Buying |
Correspondence Address | 26 Randolph Crescent Maida Vale London W9 1DR |
Director Name | Stuart Hampson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(63 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 April 2007) |
Role | Chairman |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Peter Tyndale Lewis |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(63 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 February 1993) |
Role | Chairman |
Correspondence Address | Flat No 1-34 Victoria Road London W8 5RA |
Director Name | Mr Peter Walker Kenneth Still |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(63 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 September 1993) |
Role | Managing Director Of Store |
Correspondence Address | Clavering Darkes Lane Potters Bar Hertfordshire EN6 1DB |
Director Name | Brian Anthony O'Callaghan |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(63 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 January 2000) |
Role | Director Of Trading (Ds) |
Correspondence Address | 2 Clifton House Close Clifton Bedfordshire SG17 5EQ |
Director Name | Mr Peter Jerome Francis Oryan |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(63 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 September 1993) |
Role | Managing Director Of Store |
Correspondence Address | 19 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TL |
Director Name | Mrs Jean Margaret Quinn |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(63 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 1993) |
Role | Director Of Buying |
Correspondence Address | 9 Woodthorpe Road London SW15 6UQ |
Secretary Name | Mr Brian James Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(63 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 May 2001) |
Role | Company Director |
Correspondence Address | The Chase, Garden Close Lane Wash Common Newbury Berkshire RG14 6PP |
Director Name | Ian David Alexander |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(64 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 27 November 2005) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Christopher Luke Mayhew |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British And New Zeal |
Status | Resigned |
Appointed | 22 July 1993(64 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 24 December 2004) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Terence Frank Neville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(72 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 April 2006) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Sir Andrew Charles Mayfield |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(73 years after company formation) |
Appointment Duration | 18 years, 4 months (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Steven Derek Esom |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(73 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 April 2007) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Mark Ian Price |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2005(76 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 18 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Margaret Henrietta Augusta Casely-Hayford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(77 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 2014) |
Role | Director Of Legal Services |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Ms Marisa Luisa Cassoni |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(77 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Tracey Anne Killen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(78 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 10 July 2020) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Reyn Hauff |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(81 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 January 2015) |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Ms Berangere Andree Mireille Michel |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 December 2009(81 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 January 2015) |
Role | Alternate Director |
Country of Residence | England |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Rachel Claire Elizabeth Osborne |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(84 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Ian Ashley Fleming |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(84 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 August 2014) |
Role | Corporate Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Mr Alan Buchanan |
---|---|
Status | Resigned |
Appointed | 31 July 2014(85 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 2015) |
Role | Company Director |
Correspondence Address | Partnership House Carlisle Place London SW1P 1BX |
Secretary Name | Keith Michael Hubber |
---|---|
Status | Resigned |
Appointed | 01 February 2015(86 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr John Patrick Lewis |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(87 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2020) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Ms Paula Margaret Nickolds |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2017(88 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 23 January 2020) |
Role | Retail Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Mr Peter Simpson |
---|---|
Status | Resigned |
Appointed | 31 January 2018(89 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 June 2021) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Mr Simon Jim Blackburn |
---|---|
Status | Resigned |
Appointed | 07 June 2021(92 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 November 2021) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Website | johnlewis.com |
---|---|
Telephone | 01698 545454 |
Telephone region | Motherwell |
Registered Address | 171 Victoria Street London SW1E 5NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
6.7m at £1 | John Lewis Partnership PLC 75.36% Ordinary |
---|---|
566.7k at £1 | John Lewis Partnership PLC 6.33% Cumulative Preference |
- | OTHER 3.19% - |
1.2m at £1 | John Lewis Partnership PLC 13.56% 1st Cumulative Preference |
100k at £1 | Wb Nominees LTD 1.12% 1st Cumulative Preference |
40.9k at £1 | Mr Peter Francis Weardon & Mrs Dene Allison Wearden 0.46% Cumulative Preference |
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Gross Profit | £2,147,483,647 |
Net Worth | £1,182,700,000 |
Cash | £339,800,000 |
Current Liabilities | £1,802,000,000 |
Latest Accounts | 28 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
12 May 1986 | Delivered on: 21 May 1986 Satisfied on: 27 July 1987 Persons entitled: Northern Co-Operative Society Limited Classification: Standard security presented for registration in scotland on 12/5/86 Secured details: £4,238.500 and all other monies due or to become due from the company to the chargee in terms of the missives of sale dated 6,11,12 & 28 february 1986. Particulars: Area of ground bounded by george street.jack steet & st andrews street aberdeen with buildings known as norco house. Fully Satisfied |
---|---|
1 September 1934 | Delivered on: 1 September 1934 Classification: A registered charge Outstanding |
3 July 1934 | Delivered on: 12 July 1934 Persons entitled: The Prudential Assurance Company Limited Classification: Charge Secured details: £1,050,000 debenture stock and premium of 5% supplemental to trust deed dated 31/1/34 and a deed supplemental thereto. Particulars: Freehold land on the north east side of draycott avenue chelsea london. Outstanding |
3 July 1934 | Delivered on: 12 July 1934 Persons entitled: The Prudential Assurance Company Limited Classification: Mortgage Secured details: For securing £1,050,000 debenture stock and premium of 5% supplemental to trust deed dated 31/1/34 and a deed supplemental thereto. Particulars: Land and premises at rear of 19,21,23 palmerston rd & no 7 richmond placeland and shops nos 25,27,29,31,33 & 35 palmerston rd & 1 stanley lane. Southsea portsmouth land at north side of stanley lane. Southsea. Outstanding |
27 April 1934 | Delivered on: 7 May 1934 Persons entitled: The Prudential Assurance Company Limited Classification: Charge by way of substituted security Secured details: Debenture stock amounting to £850,000 and any further stock up to £400,000 and a premium of £5%. Particulars: 23,24,25 & 26 sloane square chelsea and land buildings at back. 1 to 31 (odd) & 31A symons street chelsea. 2 to 28 (even) & 10A kings road chelsea. 25 to 31 (odd) cadogan gardens chelsea. Outstanding |
28 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Group of companies' accounts made up to 28 January 2023 (144 pages) |
3 May 2023 | Appointment of Mr Nishpank Rameshbabu Kankiwala as a director on 1 May 2023 (2 pages) |
28 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
10 May 2022 | Group of companies' accounts made up to 29 January 2022 (133 pages) |
9 November 2021 | Appointment of Ms Jane Christina Cheong Tung Sing as a secretary on 1 November 2021 (2 pages) |
8 November 2021 | Termination of appointment of Simon Jim Blackburn as a secretary on 1 November 2021 (1 page) |
8 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
17 June 2021 | Termination of appointment of Peter Simpson as a secretary on 7 June 2021 (1 page) |
17 June 2021 | Appointment of Mr Simon Jim Blackburn as a secretary on 7 June 2021 (2 pages) |
30 April 2021 | Group of companies' accounts made up to 30 January 2021 (157 pages) |
12 January 2021 | Termination of appointment of John Patrick Lewis as a director on 31 December 2020 (1 page) |
27 July 2020 | Statement of company's objects (2 pages) |
13 July 2020 | Termination of appointment of Tracey Anne Killen as a director on 10 July 2020 (1 page) |
1 July 2020 | Confirmation statement made on 27 June 2020 with updates (5 pages) |
1 July 2020 | Satisfaction of charge 4 in full (1 page) |
26 May 2020 | Group of companies' accounts made up to 25 January 2020 (136 pages) |
10 February 2020 | Appointment of Ms Sharon Michelle White as a director on 4 February 2020 (2 pages) |
7 February 2020 | Termination of appointment of Andrew Charles Mayfield as a director on 4 February 2020 (1 page) |
31 January 2020 | Termination of appointment of Paula Margaret Nickolds as a director on 23 January 2020 (1 page) |
16 August 2019 | Group of companies' accounts made up to 26 January 2019 (133 pages) |
15 July 2019 | Satisfaction of charge 2 in full (1 page) |
15 July 2019 | Satisfaction of charge 1 in full (1 page) |
15 July 2019 | Satisfaction of charge 3 in full (1 page) |
5 July 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
27 July 2018 | Group of companies' accounts made up to 27 January 2018 (124 pages) |
4 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
15 February 2018 | Termination of appointment of Keith Michael Hubber as a secretary on 31 January 2018 (1 page) |
15 February 2018 | Appointment of Mr Peter Simpson as a secretary on 31 January 2018 (2 pages) |
27 October 2017 | Resolutions
|
27 October 2017 | Resolutions
|
10 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
10 July 2017 | Register inspection address has been changed from Capita Registrars Limited 34 Beckenham Road Beckenham Kent BR3 4TU to 171 Victoria Street London SW1E 5NN (1 page) |
10 July 2017 | Register inspection address has been changed from Capita Registrars Limited 34 Beckenham Road Beckenham Kent BR3 4TU to 171 Victoria Street London SW1E 5NN (1 page) |
7 July 2017 | Notification of John Lewis Partnership Plc as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Register(s) moved to registered office address 171 Victoria Street London SW1E 5NN (1 page) |
7 July 2017 | Notification of John Lewis Partnership Plc as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Register(s) moved to registered office address 171 Victoria Street London SW1E 5NN (1 page) |
29 June 2017 | Group of companies' accounts made up to 28 January 2017 (119 pages) |
29 June 2017 | Group of companies' accounts made up to 28 January 2017 (119 pages) |
11 January 2017 | Appointment of Paula Margaret Nickolds as a director on 11 January 2017 (2 pages) |
11 January 2017 | Appointment of Paula Margaret Nickolds as a director on 11 January 2017 (2 pages) |
25 November 2016 | Director's details changed for Mrs Berangere Michel on 1 September 2015 (2 pages) |
25 November 2016 | Director's details changed for Mrs Berangere Michel on 1 September 2015 (2 pages) |
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
4 November 2016 | Certificate of reduction of issued capital (1 page) |
4 November 2016 | Statement of capital on 4 November 2016
|
4 November 2016 | Certificate of reduction of issued capital (1 page) |
4 November 2016 | Reduction of iss capital and minute (oc) (8 pages) |
4 November 2016 | Statement of capital on 4 November 2016
|
4 November 2016 | Reduction of iss capital and minute (oc) (8 pages) |
1 November 2016 | Termination of appointment of Andrew John Street as a director on 28 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Andrew John Street as a director on 28 October 2016 (1 page) |
2 September 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
2 September 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
12 July 2016 | Auditor's resignation (4 pages) |
12 July 2016 | Auditor's resignation (4 pages) |
28 June 2016 | Group of companies' accounts made up to 30 January 2016 (91 pages) |
28 June 2016 | Group of companies' accounts made up to 30 January 2016 (91 pages) |
18 March 2016 | Termination of appointment of Mark Ian Price as a director on 18 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Mark Ian Price as a director on 18 March 2016 (1 page) |
14 September 2015 | Termination of appointment of Loraine Woodhouse as a director on 13 September 2015 (1 page) |
14 September 2015 | Appointment of Mr John Patrick Lewis as a director on 14 September 2015 (2 pages) |
14 September 2015 | Termination of appointment of Loraine Woodhouse as a director on 13 September 2015 (1 page) |
14 September 2015 | Appointment of Mr John Patrick Lewis as a director on 14 September 2015 (2 pages) |
2 September 2015 | Appointment of Mrs Berangere Michel as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Mrs Berangere Michel as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Mrs Berangere Michel as a director on 1 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Rachel Claire Elizabeth Osborne as a director on 31 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Rachel Claire Elizabeth Osborne as a director on 31 August 2015 (1 page) |
19 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
29 July 2015 | Register inspection address has been changed from C/O Capita Registrars Limited Northern House Fenay Bridge Woodsome Park Huddersfield West Yorkshire HD8 0GA England to 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages) |
29 July 2015 | Register inspection address has been changed from C/O Capita Registrars Limited Northern House Fenay Bridge Woodsome Park Huddersfield West Yorkshire HD8 0GA England to 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages) |
16 June 2015 | Group of companies' accounts made up to 31 January 2015 (102 pages) |
16 June 2015 | Group of companies' accounts made up to 31 January 2015 (102 pages) |
5 February 2015 | Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages) |
5 February 2015 | Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages) |
5 February 2015 | Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Alan Buchanan as a secretary on 31 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Alan Buchanan as a secretary on 31 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Alexander John Young as a director on 27 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Berangere Michel as a director on 27 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Reyn Hauff as a director on 27 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Guy William Walton as a director on 27 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Berangere Michel as a director on 27 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Guy William Walton as a director on 27 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Alexander John Young as a director on 27 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Reyn Hauff as a director on 27 January 2015 (1 page) |
14 January 2015 | Appointment of Alexander John Young as a director on 1 December 2014 (2 pages) |
14 January 2015 | Appointment of Alexander John Young as a director on 1 December 2014 (2 pages) |
14 January 2015 | Appointment of Alexander John Young as a director on 1 December 2014 (2 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Resolutions
|
1 December 2014 | Appointment of Ms Loraine Woodhouse as a director on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Helen Alison Weir as a director on 1 December 2014 (1 page) |
1 December 2014 | Appointment of Ms Loraine Woodhouse as a director on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Alexander John Young as a director on 1 December 2014 (1 page) |
1 December 2014 | Appointment of Ms Loraine Woodhouse as a director on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Helen Alison Weir as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Alexander John Young as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Alexander John Young as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Helen Alison Weir as a director on 1 December 2014 (1 page) |
18 August 2014 | Termination of appointment of Ian Ashley Fleming as a director on 15 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Ian Ashley Fleming as a director on 15 August 2014 (1 page) |
14 August 2014 | Appointment of Mr Alan Buchanan as a secretary on 31 July 2014 (2 pages) |
14 August 2014 | Appointment of Mr Alan Buchanan as a secretary on 31 July 2014 (2 pages) |
11 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
8 August 2014 | Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014 (1 page) |
8 August 2014 | Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014 (1 page) |
24 June 2014 | Group of companies' accounts made up to 25 January 2014 (119 pages) |
24 June 2014 | Group of companies' accounts made up to 25 January 2014 (119 pages) |
28 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
6 August 2013 | Appointment of Mrs Berangere Michel as a director (2 pages) |
6 August 2013 | Appointment of Mrs Berangere Michel as a director (2 pages) |
6 August 2013 | Appointment of Mr Reyn Hauff as a director (2 pages) |
6 August 2013 | Appointment of Mr Reyn Hauff as a director (2 pages) |
28 June 2013 | Group of companies' accounts made up to 26 January 2013 (93 pages) |
28 June 2013 | Group of companies' accounts made up to 26 January 2013 (93 pages) |
1 February 2013 | Appointment of Alexander John Young as a director (2 pages) |
1 February 2013 | Appointment of Guy William Walton as a director (2 pages) |
1 February 2013 | Appointment of Ian Ashley Fleming as a director (2 pages) |
1 February 2013 | Appointment of Rachel Claire Elizabeth Osborne as a director (2 pages) |
1 February 2013 | Appointment of Rachel Claire Elizabeth Osborne as a director (2 pages) |
1 February 2013 | Appointment of Alexander John Young as a director (2 pages) |
1 February 2013 | Appointment of Guy William Walton as a director (2 pages) |
1 February 2013 | Appointment of Ian Ashley Fleming as a director (2 pages) |
2 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (21 pages) |
2 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (21 pages) |
13 July 2012 | Group of companies' accounts made up to 28 January 2012 (89 pages) |
13 July 2012 | Group of companies' accounts made up to 28 January 2012 (89 pages) |
15 June 2012 | Appointment of Mrs Helen Alison Weir as a director (2 pages) |
15 June 2012 | Appointment of Mrs Helen Alison Weir as a director (2 pages) |
14 June 2012 | Termination of appointment of Marisa Cassoni as a director (1 page) |
14 June 2012 | Termination of appointment of Marisa Cassoni as a director (1 page) |
29 May 2012 | Director's details changed for Mark Ian Price on 25 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mark Ian Price on 25 May 2012 (2 pages) |
20 July 2011 | Group of companies' accounts made up to 29 January 2011 (114 pages) |
20 July 2011 | Group of companies' accounts made up to 29 January 2011 (114 pages) |
15 July 2011 | Annual return made up to 27 June 2011 with bulk list of shareholders (20 pages) |
15 July 2011 | Annual return made up to 27 June 2011 with bulk list of shareholders (20 pages) |
13 May 2011 | Annual return made up to 28 June 2010 with a full list of shareholders (23 pages) |
13 May 2011 | Annual return made up to 28 June 2010 with a full list of shareholders (23 pages) |
27 April 2011 | Register inspection address has been changed from C/O Capita Registrars 34 Beckenham Road Beckenham Kent BR3 4TU England (1 page) |
27 April 2011 | Register(s) moved to registered inspection location (1 page) |
27 April 2011 | Register inspection address has been changed from C/O Capita Irg Plc Bourne House Beckenham Road Beckenham Kent BR3 4TU England (1 page) |
27 April 2011 | Register inspection address has been changed from C/O Capita Irg Plc Bourne House Beckenham Road Beckenham Kent BR3 4TU England (1 page) |
27 April 2011 | Register(s) moved to registered inspection location (1 page) |
27 April 2011 | Register inspection address has been changed from C/O Capita Registrars 34 Beckenham Road Beckenham Kent BR3 4TU England (1 page) |
28 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (22 pages) |
28 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (22 pages) |
24 June 2010 | Group of companies' accounts made up to 31 January 2010 (90 pages) |
24 June 2010 | Group of companies' accounts made up to 31 January 2010 (90 pages) |
29 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
29 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
29 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
29 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
29 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
29 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
9 October 2009 | Register inspection address has been changed (1 page) |
9 October 2009 | Register inspection address has been changed (1 page) |
24 August 2009 | Group of companies' accounts made up to 31 January 2009 (95 pages) |
24 August 2009 | Group of companies' accounts made up to 31 January 2009 (95 pages) |
20 July 2009 | Return made up to 27/06/09; full list of members (23 pages) |
20 July 2009 | Return made up to 27/06/09; full list of members (23 pages) |
13 August 2008 | Group of companies' accounts made up to 26 January 2008 (90 pages) |
13 August 2008 | Group of companies' accounts made up to 26 January 2008 (90 pages) |
11 August 2008 | Return made up to 27/06/08; full list of members (37 pages) |
11 August 2008 | Return made up to 27/06/08; full list of members (37 pages) |
16 August 2007 | Group of companies' accounts made up to 27 January 2007 (82 pages) |
16 August 2007 | Group of companies' accounts made up to 27 January 2007 (82 pages) |
26 July 2007 | Return made up to 27/06/07; full list of members (37 pages) |
26 July 2007 | Return made up to 27/06/07; full list of members (37 pages) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
22 August 2006 | Group of companies' accounts made up to 28 January 2006 (69 pages) |
22 August 2006 | Group of companies' accounts made up to 28 January 2006 (69 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
28 July 2006 | Return made up to 27/06/06; full list of members (39 pages) |
28 July 2006 | Return made up to 27/06/06; full list of members (39 pages) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
5 September 2005 | Group of companies' accounts made up to 29 January 2005 (48 pages) |
5 September 2005 | Group of companies' accounts made up to 29 January 2005 (48 pages) |
26 July 2005 | Return made up to 27/06/05; full list of members (38 pages) |
26 July 2005 | Return made up to 27/06/05; full list of members (38 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
28 July 2004 | Return made up to 27/06/04; full list of members
|
28 July 2004 | Return made up to 27/06/04; full list of members
|
17 June 2004 | Group of companies' accounts made up to 31 January 2004 (45 pages) |
17 June 2004 | Group of companies' accounts made up to 31 January 2004 (45 pages) |
9 December 2003 | Director's particulars changed (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
8 December 2003 | Director's particulars changed (1 page) |
8 December 2003 | Secretary's particulars changed (1 page) |
8 December 2003 | Director's particulars changed (1 page) |
8 December 2003 | Director's particulars changed (1 page) |
8 December 2003 | Director's particulars changed (1 page) |
8 December 2003 | Director's particulars changed (1 page) |
8 December 2003 | Director's particulars changed (1 page) |
8 December 2003 | Director's particulars changed (1 page) |
8 December 2003 | Director's particulars changed (1 page) |
8 December 2003 | Secretary's particulars changed (1 page) |
25 July 2003 | Return made up to 27/06/03; full list of members (39 pages) |
25 July 2003 | Return made up to 27/06/03; full list of members (39 pages) |
5 July 2003 | Group of companies' accounts made up to 25 January 2003 (46 pages) |
5 July 2003 | Group of companies' accounts made up to 25 January 2003 (46 pages) |
31 May 2003 | Director's particulars changed (1 page) |
31 May 2003 | Director's particulars changed (1 page) |
25 April 2003 | Auditor's resignation (2 pages) |
25 April 2003 | Auditor's resignation (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
16 October 2002 | Listing of particulars (54 pages) |
16 October 2002 | Listing of particulars (54 pages) |
18 September 2002 | Director's particulars changed (1 page) |
18 September 2002 | Director's particulars changed (1 page) |
28 August 2002 | Return made up to 27/06/02; full list of members (39 pages) |
28 August 2002 | Return made up to 27/06/02; full list of members (39 pages) |
26 July 2002 | Director's particulars changed (1 page) |
26 July 2002 | Director's particulars changed (1 page) |
26 July 2002 | Director's particulars changed (1 page) |
26 July 2002 | Director's particulars changed (1 page) |
26 July 2002 | Director's particulars changed (1 page) |
26 July 2002 | Director's particulars changed (1 page) |
26 July 2002 | Director's particulars changed (1 page) |
26 July 2002 | Director's particulars changed (1 page) |
27 May 2002 | Group of companies' accounts made up to 26 January 2002 (44 pages) |
27 May 2002 | Group of companies' accounts made up to 26 January 2002 (44 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
13 July 2001 | Return made up to 27/06/01; full list of members (48 pages) |
13 July 2001 | Return made up to 27/06/01; full list of members (48 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
13 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Director's particulars changed (1 page) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | Full group accounts made up to 27 January 2001 (41 pages) |
22 May 2001 | Full group accounts made up to 27 January 2001 (41 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Listing of particulars (26 pages) |
1 May 2001 | Listing of particulars (26 pages) |
3 August 2000 | Return made up to 27/06/00; bulk list available separately (15 pages) |
3 August 2000 | Return made up to 27/06/00; bulk list available separately (15 pages) |
4 July 2000 | Full group accounts made up to 29 January 2000 (40 pages) |
4 July 2000 | Full group accounts made up to 29 January 2000 (40 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
28 October 1999 | Memorandum and Articles of Association (52 pages) |
28 October 1999 | Resolutions
|
28 October 1999 | Resolutions
|
28 October 1999 | Memorandum and Articles of Association (52 pages) |
22 October 1999 | Location of register of members (1 page) |
22 October 1999 | Location of register of members (1 page) |
15 July 1999 | Return made up to 27/06/99; bulk list available separately (16 pages) |
15 July 1999 | Return made up to 27/06/99; bulk list available separately (16 pages) |
24 May 1999 | Full group accounts made up to 30 January 1999 (34 pages) |
24 May 1999 | Full group accounts made up to 30 January 1999 (34 pages) |
28 August 1998 | Director's particulars changed (1 page) |
28 August 1998 | Director's particulars changed (1 page) |
30 July 1998 | Auditor's resignation (1 page) |
30 July 1998 | Auditor's resignation (1 page) |
31 May 1998 | Full group accounts made up to 31 January 1998 (27 pages) |
31 May 1998 | Full group accounts made up to 31 January 1998 (27 pages) |
28 October 1997 | Director's particulars changed (1 page) |
28 October 1997 | Director's particulars changed (1 page) |
29 July 1997 | Return made up to 27/06/97; bulk list available separately (12 pages) |
29 July 1997 | Return made up to 27/06/97; bulk list available separately (12 pages) |
29 May 1997 | Full group accounts made up to 25 January 1997 (28 pages) |
29 May 1997 | Full group accounts made up to 25 January 1997 (28 pages) |
10 December 1996 | Director's particulars changed (2 pages) |
10 December 1996 | Director's particulars changed (2 pages) |
2 December 1996 | Director's particulars changed (2 pages) |
2 December 1996 | Director's particulars changed (2 pages) |
2 December 1996 | Director's particulars changed (2 pages) |
2 December 1996 | Director's particulars changed (2 pages) |
25 October 1996 | Director's particulars changed (1 page) |
25 October 1996 | Director's particulars changed (1 page) |
9 August 1996 | Director's particulars changed (2 pages) |
9 August 1996 | Director's particulars changed (2 pages) |
17 July 1996 | Return made up to 27/06/96; bulk list available separately (18 pages) |
17 July 1996 | Return made up to 27/06/96; bulk list available separately (18 pages) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
22 May 1996 | Full group accounts made up to 27 January 1996 (26 pages) |
22 May 1996 | Full group accounts made up to 27 January 1996 (26 pages) |
20 May 1996 | Director's particulars changed (2 pages) |
20 May 1996 | Director's particulars changed (2 pages) |
1 May 1996 | Director's particulars changed (2 pages) |
1 May 1996 | Director's particulars changed (2 pages) |
17 July 1995 | Return made up to 27/06/95; bulk list available separately (20 pages) |
17 July 1995 | Return made up to 27/06/95; bulk list available separately (20 pages) |
26 May 1995 | Full group accounts made up to 28 January 1995 (25 pages) |
26 May 1995 | Full group accounts made up to 28 January 1995 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (138 pages) |
25 May 1994 | Full group accounts made up to 29 January 1994 (26 pages) |
25 May 1994 | Full group accounts made up to 29 January 1994 (26 pages) |
25 May 1993 | Full group accounts made up to 30 January 1993 (21 pages) |
25 May 1993 | Full group accounts made up to 30 January 1993 (21 pages) |
16 June 1992 | Full group accounts made up to 25 January 1992 (23 pages) |
16 June 1992 | Full group accounts made up to 25 January 1992 (23 pages) |
25 June 1991 | Full group accounts made up to 26 January 1991 (21 pages) |
25 June 1991 | Full group accounts made up to 26 January 1991 (21 pages) |
9 July 1990 | Full group accounts made up to 27 January 1990 (22 pages) |
9 July 1990 | Full group accounts made up to 27 January 1990 (22 pages) |
4 July 1989 | Full group accounts made up to 28 January 1989 (23 pages) |
4 July 1989 | Full group accounts made up to 28 January 1989 (23 pages) |
3 July 1989 | Resolutions
|
3 July 1989 | Resolutions
|
23 May 1988 | Full group accounts made up to 30 January 1988 (23 pages) |
23 May 1988 | Full group accounts made up to 30 January 1988 (23 pages) |
3 August 1987 | Full group accounts made up to 31 January 1987 (21 pages) |
3 August 1987 | Full group accounts made up to 31 January 1987 (21 pages) |
27 July 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1986 | Group of companies' accounts made up to 25 January 1986 (22 pages) |
19 May 1986 | Group of companies' accounts made up to 25 January 1986 (22 pages) |
18 June 1985 | Accounts made up to 26 January 1985 (23 pages) |
18 June 1985 | Accounts made up to 26 January 1985 (23 pages) |
18 May 1984 | Accounts made up to 28 January 1984 (24 pages) |
18 May 1984 | Accounts made up to 28 January 1984 (24 pages) |
4 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 May 1980 | Accounts made up to 26 January 1980 (22 pages) |
9 May 1980 | Accounts made up to 26 January 1980 (22 pages) |
8 November 1975 | Annual return made up to 18/06/75 (9 pages) |
8 November 1975 | Annual return made up to 18/06/75 (9 pages) |
18 June 1975 | Accounts made up to 25 January 1975 (22 pages) |
18 June 1975 | Accounts made up to 25 January 1975 (22 pages) |
1 September 1934 | Particulars of mortgage/charge (4 pages) |
7 May 1934 | Reg of charge for debentures (1 page) |
7 May 1934 | Reg of charge for debentures (1 page) |
20 September 1928 | Incorporation (67 pages) |
20 September 1928 | Incorporation (67 pages) |