Company NameJohn Lewis Properties Plc
Company StatusActive
Company Number00303301
CategoryPublic Limited Company
Incorporation Date22 July 1935(88 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Sharon Michele White
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(84 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMs Berangere Andree Mireille Michel
Date of BirthNovember 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2021(85 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleAlternate Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMs Jane Christina Cheong Tung Sing
StatusCurrent
Appointed01 November 2021(86 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Nishpank Rameshbabu Kankiwala
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(87 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Martin Gafsen
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(88 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr John Barnard Grantley Carpenter
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(56 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 December 1999)
RoleDirector Of Building & Svc
Correspondence AddressFlat 4
50 Compton Road
London
N1 2PB
Director NameWarren Llewellyn Russell Evan Gilchrist
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(56 years, 11 months after company formation)
Appointment Duration1 month (resigned 31 July 1992)
RoleDpty Director Of Personnel
Correspondence AddressRook Hill
Monk Sherborne
Tadley
Hampshire
RG26 5HL
Director NameStuart Hampson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(56 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 26 March 2007)
RoleChairman
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Howard Michael John King
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(56 years, 11 months after company formation)
Appointment Duration12 years (resigned 23 July 2004)
RoleCompany Director
Correspondence Address83 Upland Road
Sutton
Surrey
SM2 5JA
Director NameMichael John Kingsley Miller
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(56 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 September 1993)
RoleMd Cole Brothers
Correspondence AddressWhitebeam Cottage The Nook
Stoney Middleton
Hope Valley
Derbyshire
S32 4TU
Director NameMichael Mark Milner
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed27 June 1992(56 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr David Ernest Young
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(56 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 11 March 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address61 Sydney Street
Chelsea
London
SW3 6PX
Secretary NameMr Brian James Pritchard
NationalityBritish
StatusResigned
Appointed27 June 1992(56 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 May 2001)
RoleCompany Director
Correspondence AddressThe Chase, Garden Close Lane
Wash Common
Newbury
Berkshire
RG14 6PP
Director NameChristopher Luke Mayhew
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish And New Zeal
StatusResigned
Appointed09 September 1993(58 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 26 November 2004)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameTerence Frank Neville
NationalityBritish
StatusResigned
Appointed10 May 2001(65 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 April 2006)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameNigel Keen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(66 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameIan David Alexander
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(66 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 November 2005)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameDavid Leonard Felwick
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(66 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMargaret Henrietta Augusta Casely-Hayford
NationalityBritish
StatusResigned
Appointed28 April 2006(70 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2014)
RoleDirector Of Legal Services
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMs Marisa Luisa Cassoni
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(71 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Gareth Vaughan Thomas
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(72 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 Victoria Road
London
SW1P 1BX
Director NameSir Andrew Charles Mayfield
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(74 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 04 February 2020)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMrs Helen Alison Weir
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(77 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMr Alan Buchanan
StatusResigned
Appointed31 July 2014(79 years after company formation)
Appointment Duration6 months (resigned 31 January 2015)
RoleCompany Director
Correspondence AddressPartnership House Carlisle Place
London
SW1P 1BX
Director NameMs Loraine Woodhouse
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(79 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameKeith Michael Hubber
StatusResigned
Appointed01 February 2015(79 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 January 2018)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr John Patrick Lewis
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(80 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMr Peter Simpson
StatusResigned
Appointed31 January 2018(82 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 2021)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Christopher Bryan Harris
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2019(83 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 November 2023)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMr Simon Jim Blackburn
StatusResigned
Appointed07 June 2021(85 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 November 2021)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN

Contact

Websitejohnlewispartnership.co.uk

Location

Registered Address171 Victoria Street
London
SW1E 5NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25.7m at £1John Lewis PLC
100.00%
Ordinary
1 at £1Andrew Charles Mayfield
0.00%
Ordinary
1 at £1Loraine Woodhouse
0.00%
Ordinary
1 at £1Nigel Keen
0.00%
Ordinary

Financials

Year2014
Turnover£40,300,000
Gross Profit£35,700,000
Net Worth£847,000,000
Current Liabilities£7,400,000

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

19 March 1987Delivered on: 26 March 1987
Satisfied on: 2 July 1994
Persons entitled: Alliance Assurance Company Limited

Classification: Deed of substitution
Secured details: For securing the payment of the principal amount of the mortgage debenture stock erected by a trust deed dated 30TH march 1972 and a supplemental trust deed dated 9TH august 1974 and all other monies due or to become due from the company to the chargee.
Particulars: By way of first legal mortgage all that l/h property and the building erected thereon known as department store 1 brent cross shopping centre, brent cross, hendon together with all other buildings and erections landlords fixtures and fittings fixed plant and machinery, thereon subject to but with the benefit of all leases and underleases, tenancies, rights, licences, covenants and condtions respectively, affecting the same subject to the terms and conditions contained in the trust deed.
Fully Satisfied
23 March 1976Delivered on: 6 April 1976
Persons entitled: Alliance Assurance Company Limited

Classification: Deed
Secured details: For further securing debenture stock of the company amount to £6,602,800 secured by two trust deeds dated 30/3/1972 and 9/8/1974.
Particulars: All that piece or parcel of land farming part of the property known as winterhill farm, cookham, berkshire.
Outstanding
9 August 1974Delivered on: 12 August 1974
Persons entitled: Alliance Assurance Company Limited

Classification: Series of debentures
Outstanding
30 March 1972Delivered on: 11 April 1972
Persons entitled: Alliance Assurance Company Limited

Classification: Series of debentures
Outstanding
13 March 1959Delivered on: 19 March 1959
Persons entitled: The London Assurance

Classification: Charge
Secured details: For securing £2,575,000 debenture stock secured by a trust deed dated 28/10/1935 and deeds supplemental thereto.
Particulars: Firstly premises on the north side of oxford street, the east side of old cavendish street, the south side of cavendish square and the west side of holles street marylebone, london W1 for further details see doc 103.
Outstanding
7 July 1944Delivered on: 13 July 1944
Persons entitled: The London Assurance

Classification: Charge by way of substituted security
Secured details: For securing £2,075,000 debenture stock supplemental to a trust deed dated 28/10/1935 and deeds supplemental thereto.
Particulars: Freehold and leasehold properties specified in the schedule thereto together with the buildings, fixtures and fittings.
Outstanding
11 July 1940Delivered on: 31 July 1940
Persons entitled: The London Assurance.

Classification: Charge by way of substituted security
Secured details: For securing further debenture stock amounting to £2,075,000 supplemental to a trust deed dated 28/10/1935 and deeds supplemental thereto.
Particulars: L/H property known as no. 25 (formerly no. 31) cadogan gardens chelsea.
Outstanding
31 May 1939Delivered on: 6 June 1939
Persons entitled: The London Assurance

Classification: Charge by way of substituted security. 28/10/35 thereto
Secured details: For securing further debenture stock amounting to £2,075,000 supplemental to a trust deed dated and deeds supplemental thereto.
Particulars: Lands comprised in title nos. Ln 36930, ln 36931, ln 36933, ln 36929, 169329, all which lands, are in oxford street, halles street, cavendish square and old cavendish street in the county of london.
Outstanding
16 June 1937Delivered on: 17 June 1937
Persons entitled: The London Assurance

Classification: Charge supplemental to a trust deed dated 28/10/1935.
Secured details: For securing £1,825,000 debenture stock.
Particulars: Land on the south east side of mossop street, the north east side of leverett street and the north west side of denver street chelsea, london and fixtures and fittings title nos. Ln 15404 and ln 18874.
Outstanding

Filing History

27 November 2023Appointment of Mr Martin Gafsen as a director on 22 November 2023 (2 pages)
20 November 2023Termination of appointment of Christopher Bryan Harris as a director on 17 November 2023 (1 page)
4 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
15 June 2023Full accounts made up to 28 January 2023 (61 pages)
1 June 2023Appointment of Mr Nishpank Rameshbabu Kankiwala as a director on 1 June 2023 (2 pages)
28 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
9 June 2022Full accounts made up to 29 January 2022 (60 pages)
9 November 2021Appointment of Ms Jane Christina Cheong Tung Sing as a secretary on 1 November 2021 (2 pages)
8 November 2021Termination of appointment of Simon Jim Blackburn as a secretary on 1 November 2021 (1 page)
5 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
29 June 2021Full accounts made up to 30 January 2021 (28 pages)
17 June 2021Termination of appointment of Peter Simpson as a secretary on 7 June 2021 (1 page)
17 June 2021Appointment of Mr Simon Jim Blackburn as a secretary on 7 June 2021 (2 pages)
13 January 2021Appointment of Mrs Berangere Michel as a director on 1 January 2021 (2 pages)
13 January 2021Termination of appointment of John Patrick Lewis as a director on 31 December 2020 (1 page)
1 July 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
3 June 2020Full accounts made up to 25 January 2020 (31 pages)
11 May 2020Statement of company's objects (2 pages)
10 February 2020Appointment of Ms Sharon Michelle White as a director on 4 February 2020 (2 pages)
7 February 2020Termination of appointment of Andrew Charles Mayfield as a director on 4 February 2020 (1 page)
3 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
13 June 2019Full accounts made up to 26 January 2019 (19 pages)
11 April 2019Appointment of Mr Christopher Bryan Harris as a director on 11 April 2019 (2 pages)
27 July 2018Full accounts made up to 27 January 2018 (31 pages)
11 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
15 February 2018Termination of appointment of Keith Michael Hubber as a secretary on 31 January 2018 (1 page)
15 February 2018Appointment of Mr Peter Simpson as a secretary on 31 January 2018 (2 pages)
5 February 2018Termination of appointment of Nigel Keen as a director on 31 January 2018 (1 page)
27 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
27 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
26 July 2017Full accounts made up to 28 January 2017 (39 pages)
26 July 2017Full accounts made up to 28 January 2017 (39 pages)
10 July 2017Notification of John Lewis Plc as a person with significant control on 6 April 2016 (1 page)
10 July 2017Notification of John Lewis Plc as a person with significant control on 6 April 2016 (1 page)
10 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
17 January 2017Satisfaction of charge 1 in full (1 page)
17 January 2017Satisfaction of charge 5 in full (1 page)
17 January 2017Satisfaction of charge 5 in full (1 page)
17 January 2017Satisfaction of charge 3 in full (1 page)
17 January 2017Satisfaction of charge 8 in full (1 page)
17 January 2017Satisfaction of charge 6 in full (1 page)
17 January 2017Satisfaction of charge 7 in full (1 page)
17 January 2017Satisfaction of charge 7 in full (1 page)
17 January 2017Satisfaction of charge 4 in full (1 page)
17 January 2017Satisfaction of charge 8 in full (1 page)
17 January 2017Satisfaction of charge 3 in full (1 page)
17 January 2017Satisfaction of charge 2 in full (1 page)
17 January 2017Satisfaction of charge 4 in full (1 page)
17 January 2017Satisfaction of charge 6 in full (1 page)
17 January 2017Satisfaction of charge 2 in full (1 page)
17 January 2017Satisfaction of charge 1 in full (1 page)
12 July 2016Auditor's resignation (4 pages)
12 July 2016Auditor's resignation (4 pages)
7 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 25,700,000
(7 pages)
7 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 25,700,000
(7 pages)
29 June 2016Full accounts made up to 30 January 2016 (42 pages)
29 June 2016Full accounts made up to 30 January 2016 (42 pages)
23 February 2016Appointment of Mr John Patrick Lewis as a director on 22 February 2016 (2 pages)
23 February 2016Appointment of Mr John Patrick Lewis as a director on 22 February 2016 (2 pages)
22 February 2016Termination of appointment of Loraine Woodhouse as a director on 22 February 2016 (1 page)
22 February 2016Termination of appointment of Loraine Woodhouse as a director on 22 February 2016 (1 page)
31 July 2015Full accounts made up to 31 January 2015 (42 pages)
31 July 2015Full accounts made up to 31 January 2015 (42 pages)
31 July 2015Full accounts made up to 31 January 2015 (18 pages)
23 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 25,700,000
(6 pages)
23 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 25,700,000
(6 pages)
5 February 2015Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages)
5 February 2015Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages)
5 February 2015Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages)
3 February 2015Termination of appointment of Alan Buchanan as a secretary on 31 January 2015 (1 page)
3 February 2015Termination of appointment of Alan Buchanan as a secretary on 31 January 2015 (1 page)
30 December 2014Termination of appointment of Helen Alison Weir as a director on 1 December 2014 (1 page)
30 December 2014Termination of appointment of Helen Alison Weir as a director on 1 December 2014 (1 page)
30 December 2014Termination of appointment of Helen Alison Weir as a director on 1 December 2014 (1 page)
30 December 2014Appointment of Ms Loraine Woodhouse as a director on 1 December 2014 (2 pages)
30 December 2014Appointment of Ms Loraine Woodhouse as a director on 1 December 2014 (2 pages)
30 December 2014Appointment of Ms Loraine Woodhouse as a director on 1 December 2014 (2 pages)
14 August 2014Appointment of Mr Alan Buchanan as a secretary on 31 July 2014 (2 pages)
14 August 2014Appointment of Mr Alan Buchanan as a secretary on 31 July 2014 (2 pages)
8 August 2014Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014 (1 page)
8 August 2014Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014 (1 page)
29 July 2014Full accounts made up to 25 January 2014 (18 pages)
29 July 2014Full accounts made up to 25 January 2014 (18 pages)
21 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 25,700,000
(6 pages)
21 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 25,700,000
(6 pages)
9 August 2013Full accounts made up to 26 January 2013 (32 pages)
9 August 2013Full accounts made up to 26 January 2013 (32 pages)
24 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
13 September 2012Appointment of Mrs Helen Alison Weir as a director (2 pages)
13 September 2012Appointment of Mrs Helen Alison Weir as a director (2 pages)
12 September 2012Termination of appointment of Marisa Cassoni as a director (1 page)
12 September 2012Termination of appointment of Marisa Cassoni as a director (1 page)
24 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
13 July 2012Full accounts made up to 28 January 2012 (32 pages)
13 July 2012Full accounts made up to 28 January 2012 (32 pages)
11 August 2011Full accounts made up to 29 January 2011 (20 pages)
11 August 2011Full accounts made up to 29 January 2011 (20 pages)
8 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
8 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
2 August 2010Full accounts made up to 30 January 2010 (20 pages)
2 August 2010Full accounts made up to 30 January 2010 (20 pages)
19 April 2010Appointment of Mr Andrew Charles Mayfield as a director (2 pages)
19 April 2010Appointment of Mr Andrew Charles Mayfield as a director (2 pages)
16 April 2010Termination of appointment of Gareth Thomas as a director (1 page)
16 April 2010Termination of appointment of Gareth Thomas as a director (1 page)
29 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
29 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
29 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
29 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
29 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
29 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
29 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
29 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
29 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
29 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
10 August 2009Full accounts made up to 31 January 2009 (18 pages)
10 August 2009Full accounts made up to 31 January 2009 (18 pages)
30 June 2009Return made up to 27/06/09; full list of members (4 pages)
30 June 2009Return made up to 27/06/09; full list of members (4 pages)
27 August 2008Full accounts made up to 26 January 2008 (19 pages)
27 August 2008Full accounts made up to 26 January 2008 (19 pages)
11 July 2008Return made up to 27/06/08; full list of members (5 pages)
11 July 2008Return made up to 27/06/08; full list of members (5 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
3 September 2007Full accounts made up to 31 January 2007 (20 pages)
3 September 2007Full accounts made up to 31 January 2007 (20 pages)
19 July 2007Return made up to 27/06/07; full list of members (3 pages)
19 July 2007Return made up to 27/06/07; full list of members (3 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
4 September 2006Full accounts made up to 28 January 2006 (19 pages)
4 September 2006Full accounts made up to 28 January 2006 (19 pages)
24 July 2006Return made up to 27/06/06; full list of members (4 pages)
24 July 2006Return made up to 27/06/06; full list of members (4 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
5 September 2005Full accounts made up to 31 January 2005 (14 pages)
5 September 2005Full accounts made up to 31 January 2005 (14 pages)
21 July 2005Return made up to 27/06/05; full list of members (4 pages)
21 July 2005Return made up to 27/06/05; full list of members (4 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
3 August 2004Return made up to 27/06/04; full list of members (11 pages)
3 August 2004Return made up to 27/06/04; full list of members (11 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
2 June 2004Full accounts made up to 31 January 2004 (14 pages)
2 June 2004Full accounts made up to 31 January 2004 (14 pages)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
8 December 2003Secretary's particulars changed (1 page)
8 December 2003Director's particulars changed (1 page)
8 December 2003Director's particulars changed (1 page)
8 December 2003Secretary's particulars changed (1 page)
16 July 2003Return made up to 27/06/03; full list of members (11 pages)
16 July 2003Return made up to 27/06/03; full list of members (11 pages)
5 July 2003Full accounts made up to 31 January 2003 (14 pages)
5 July 2003Full accounts made up to 31 January 2003 (14 pages)
25 April 2003Auditor's resignation (2 pages)
25 April 2003Auditor's resignation (2 pages)
18 September 2002Director's particulars changed (1 page)
18 September 2002Director's particulars changed (1 page)
26 July 2002Return made up to 27/06/02; full list of members (10 pages)
26 July 2002Return made up to 27/06/02; full list of members (10 pages)
27 May 2002Full accounts made up to 31 January 2002 (14 pages)
27 May 2002Full accounts made up to 31 January 2002 (14 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
13 July 2001Return made up to 27/06/01; full list of members (8 pages)
13 July 2001Return made up to 27/06/01; full list of members (8 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Secretary resigned (1 page)
4 May 2001Full accounts made up to 31 January 2001 (14 pages)
4 May 2001Full accounts made up to 31 January 2001 (14 pages)
11 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
11 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 August 2000Return made up to 27/06/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 August 2000Return made up to 27/06/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 May 2000Full accounts made up to 31 January 2000 (15 pages)
18 May 2000Full accounts made up to 31 January 2000 (15 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
15 July 1999Return made up to 27/06/99; bulk list available separately (12 pages)
15 July 1999Return made up to 27/06/99; bulk list available separately (12 pages)
24 May 1999Full accounts made up to 31 January 1999 (14 pages)
24 May 1999Full accounts made up to 31 January 1999 (14 pages)
3 February 1999Auditor's resignation (1 page)
3 February 1999Auditor's resignation (1 page)
4 December 1998Auditor's resignation (1 page)
4 December 1998Auditor's resignation (1 page)
28 August 1998Director's particulars changed (1 page)
28 August 1998Director's particulars changed (1 page)
22 July 1998Return made up to 27/06/98; full list of members (11 pages)
22 July 1998Return made up to 27/06/98; full list of members (11 pages)
31 May 1998Full accounts made up to 31 January 1998 (14 pages)
31 May 1998Full accounts made up to 31 January 1998 (14 pages)
28 October 1997Director's particulars changed (1 page)
28 October 1997Director's particulars changed (1 page)
15 July 1997Return made up to 27/06/97; full list of members (10 pages)
15 July 1997Return made up to 27/06/97; full list of members (10 pages)
29 May 1997Full accounts made up to 31 January 1997 (13 pages)
29 May 1997Full accounts made up to 31 January 1997 (13 pages)
10 December 1996Director's particulars changed (2 pages)
10 December 1996Director's particulars changed (2 pages)
2 December 1996Director's particulars changed (2 pages)
2 December 1996Director's particulars changed (2 pages)
2 December 1996Director's particulars changed (2 pages)
2 December 1996Director's particulars changed (2 pages)
25 October 1996Director's particulars changed (1 page)
25 October 1996Director's particulars changed (1 page)
9 August 1996Director's particulars changed (2 pages)
9 August 1996Director's particulars changed (2 pages)
18 July 1996Return made up to 27/06/96; full list of members (12 pages)
18 July 1996Return made up to 27/06/96; full list of members (12 pages)
22 May 1996Full accounts made up to 31 January 1996 (13 pages)
22 May 1996Full accounts made up to 31 January 1996 (13 pages)
20 May 1996Director's particulars changed (2 pages)
20 May 1996Director's particulars changed (2 pages)
1 May 1996Director's particulars changed (2 pages)
1 May 1996Director's particulars changed (2 pages)
12 July 1995Return made up to 27/06/95; full list of members (18 pages)
12 July 1995Return made up to 27/06/95; full list of members (18 pages)
25 May 1995Full accounts made up to 31 January 1995 (11 pages)
25 May 1995Full accounts made up to 31 January 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (230 pages)
2 July 1994Declaration of satisfaction of mortgage/charge (2 pages)
2 July 1994Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1987Declaration of mortgage charge released/ceased (5 pages)
8 April 1987Declaration of mortgage charge released/ceased (5 pages)
18 March 1987Declaration of satisfaction of mortgage/charge (2 pages)
18 March 1987Declaration of satisfaction of mortgage/charge (2 pages)
18 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
18 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
11 February 1982Memorandum and Articles of Association (54 pages)
11 February 1982Memorandum and Articles of Association (54 pages)
19 March 1959Particulars of property mortgage/charge (8 pages)
19 March 1959Particulars of property mortgage/charge (8 pages)
13 July 1944Particulars of property mortgage/charge (5 pages)
13 July 1944Particulars of property mortgage/charge (5 pages)
31 July 1940Particulars of property mortgage/charge (4 pages)
31 July 1940Particulars of property mortgage/charge (4 pages)
6 June 1939Particulars of property mortgage/charge (4 pages)
6 June 1939Particulars of property mortgage/charge (4 pages)
17 June 1937Particulars of property mortgage/charge (4 pages)
17 June 1937Particulars of property mortgage/charge (4 pages)