London
SW1E 5NN
Director Name | Ms Berangere Andree Mireille Michel |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 January 2021(85 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Alternate Director |
Country of Residence | England |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Ms Jane Christina Cheong Tung Sing |
---|---|
Status | Current |
Appointed | 01 November 2021(86 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 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 June 2023(87 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Martin Gafsen |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(88 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Property Director |
Country of Residence | United Kingdom |
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(56 years, 11 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 | Warren Llewellyn Russell Evan Gilchrist |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(56 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 31 July 1992) |
Role | Dpty Director Of Personnel |
Correspondence Address | Rook Hill Monk Sherborne Tadley Hampshire RG26 5HL |
Director Name | Stuart Hampson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(56 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 26 March 2007) |
Role | Chairman |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Howard Michael John King |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(56 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 23 July 2004) |
Role | Company Director |
Correspondence Address | 83 Upland Road Sutton Surrey SM2 5JA |
Director Name | Michael John Kingsley Miller |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(56 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 September 1993) |
Role | Md Cole Brothers |
Correspondence Address | Whitebeam Cottage The Nook Stoney Middleton Hope Valley Derbyshire S32 4TU |
Director Name | Michael Mark Milner |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 27 June 1992(56 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr David Ernest Young |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(56 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 11 March 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 61 Sydney Street Chelsea London SW3 6PX |
Secretary Name | Mr Brian James Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(56 years, 11 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 | Christopher Luke Mayhew |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British And New Zeal |
Status | Resigned |
Appointed | 09 September 1993(58 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 November 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(65 years, 10 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 | Nigel Keen |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(66 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Ian David Alexander |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(66 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 November 2005) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | David Leonard Felwick |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(66 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 September 2004) |
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(70 years, 9 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 | 23 August 2006(71 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Gareth Vaughan Thomas |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(72 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 175 Victoria Road London SW1P 1BX |
Director Name | Sir Andrew Charles Mayfield |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(74 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 February 2020) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mrs Helen Alison Weir |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(77 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Mr Alan Buchanan |
---|---|
Status | Resigned |
Appointed | 31 July 2014(79 years after company formation) |
Appointment Duration | 6 months (resigned 31 January 2015) |
Role | Company Director |
Correspondence Address | Partnership House Carlisle Place London SW1P 1BX |
Director Name | Ms Loraine Woodhouse |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(79 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 February 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Keith Michael Hubber |
---|---|
Status | Resigned |
Appointed | 01 February 2015(79 years, 7 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 | 22 February 2016(80 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Mr Peter Simpson |
---|---|
Status | Resigned |
Appointed | 31 January 2018(82 years, 7 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 |
Director Name | Mr Christopher Bryan Harris |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2019(83 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 November 2023) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Mr Simon Jim Blackburn |
---|---|
Status | Resigned |
Appointed | 07 June 2021(85 years, 11 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 | johnlewispartnership.co.uk |
---|
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 |
25.7m at £1 | John Lewis PLC 100.00% Ordinary |
---|---|
1 at £1 | Andrew Charles Mayfield 0.00% Ordinary |
1 at £1 | Loraine Woodhouse 0.00% Ordinary |
1 at £1 | Nigel Keen 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £40,300,000 |
Gross Profit | £35,700,000 |
Net Worth | £847,000,000 |
Current Liabilities | £7,400,000 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
19 March 1987 | Delivered 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 1976 | Delivered 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 1974 | Delivered on: 12 August 1974 Persons entitled: Alliance Assurance Company Limited Classification: Series of debentures Outstanding |
30 March 1972 | Delivered on: 11 April 1972 Persons entitled: Alliance Assurance Company Limited Classification: Series of debentures Outstanding |
13 March 1959 | Delivered 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 1944 | Delivered 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 1940 | Delivered 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 1939 | Delivered 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 1937 | Delivered 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 |
27 November 2023 | Appointment of Mr Martin Gafsen as a director on 22 November 2023 (2 pages) |
---|---|
20 November 2023 | Termination of appointment of Christopher Bryan Harris as a director on 17 November 2023 (1 page) |
4 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
15 June 2023 | Full accounts made up to 28 January 2023 (61 pages) |
1 June 2023 | Appointment of Mr Nishpank Rameshbabu Kankiwala as a director on 1 June 2023 (2 pages) |
28 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
9 June 2022 | Full accounts made up to 29 January 2022 (60 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) |
5 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
29 June 2021 | Full accounts made up to 30 January 2021 (28 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) |
13 January 2021 | Appointment of Mrs Berangere Michel as a director on 1 January 2021 (2 pages) |
13 January 2021 | Termination of appointment of John Patrick Lewis as a director on 31 December 2020 (1 page) |
1 July 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
3 June 2020 | Full accounts made up to 25 January 2020 (31 pages) |
11 May 2020 | Statement of company's objects (2 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) |
3 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
13 June 2019 | Full accounts made up to 26 January 2019 (19 pages) |
11 April 2019 | Appointment of Mr Christopher Bryan Harris as a director on 11 April 2019 (2 pages) |
27 July 2018 | Full accounts made up to 27 January 2018 (31 pages) |
11 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 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) |
5 February 2018 | Termination of appointment of Nigel Keen as a director on 31 January 2018 (1 page) |
27 October 2017 | Resolutions
|
27 October 2017 | Resolutions
|
26 July 2017 | Full accounts made up to 28 January 2017 (39 pages) |
26 July 2017 | Full accounts made up to 28 January 2017 (39 pages) |
10 July 2017 | Notification of John Lewis Plc as a person with significant control on 6 April 2016 (1 page) |
10 July 2017 | Notification of John Lewis Plc as a person with significant control on 6 April 2016 (1 page) |
10 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
17 January 2017 | Satisfaction of charge 1 in full (1 page) |
17 January 2017 | Satisfaction of charge 5 in full (1 page) |
17 January 2017 | Satisfaction of charge 5 in full (1 page) |
17 January 2017 | Satisfaction of charge 3 in full (1 page) |
17 January 2017 | Satisfaction of charge 8 in full (1 page) |
17 January 2017 | Satisfaction of charge 6 in full (1 page) |
17 January 2017 | Satisfaction of charge 7 in full (1 page) |
17 January 2017 | Satisfaction of charge 7 in full (1 page) |
17 January 2017 | Satisfaction of charge 4 in full (1 page) |
17 January 2017 | Satisfaction of charge 8 in full (1 page) |
17 January 2017 | Satisfaction of charge 3 in full (1 page) |
17 January 2017 | Satisfaction of charge 2 in full (1 page) |
17 January 2017 | Satisfaction of charge 4 in full (1 page) |
17 January 2017 | Satisfaction of charge 6 in full (1 page) |
17 January 2017 | Satisfaction of charge 2 in full (1 page) |
17 January 2017 | Satisfaction of charge 1 in full (1 page) |
12 July 2016 | Auditor's resignation (4 pages) |
12 July 2016 | Auditor's resignation (4 pages) |
7 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
29 June 2016 | Full accounts made up to 30 January 2016 (42 pages) |
29 June 2016 | Full accounts made up to 30 January 2016 (42 pages) |
23 February 2016 | Appointment of Mr John Patrick Lewis as a director on 22 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr John Patrick Lewis as a director on 22 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Loraine Woodhouse as a director on 22 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Loraine Woodhouse as a director on 22 February 2016 (1 page) |
31 July 2015 | Full accounts made up to 31 January 2015 (42 pages) |
31 July 2015 | Full accounts made up to 31 January 2015 (42 pages) |
31 July 2015 | Full accounts made up to 31 January 2015 (18 pages) |
23 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
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) |
30 December 2014 | Termination of appointment of Helen Alison Weir as a director on 1 December 2014 (1 page) |
30 December 2014 | Termination of appointment of Helen Alison Weir as a director on 1 December 2014 (1 page) |
30 December 2014 | Termination of appointment of Helen Alison Weir as a director on 1 December 2014 (1 page) |
30 December 2014 | Appointment of Ms Loraine Woodhouse as a director on 1 December 2014 (2 pages) |
30 December 2014 | Appointment of Ms Loraine Woodhouse as a director on 1 December 2014 (2 pages) |
30 December 2014 | Appointment of Ms Loraine Woodhouse as a director on 1 December 2014 (2 pages) |
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) |
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) |
29 July 2014 | Full accounts made up to 25 January 2014 (18 pages) |
29 July 2014 | Full accounts made up to 25 January 2014 (18 pages) |
21 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
9 August 2013 | Full accounts made up to 26 January 2013 (32 pages) |
9 August 2013 | Full accounts made up to 26 January 2013 (32 pages) |
24 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
13 September 2012 | Appointment of Mrs Helen Alison Weir as a director (2 pages) |
13 September 2012 | Appointment of Mrs Helen Alison Weir as a director (2 pages) |
12 September 2012 | Termination of appointment of Marisa Cassoni as a director (1 page) |
12 September 2012 | Termination of appointment of Marisa Cassoni as a director (1 page) |
24 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Full accounts made up to 28 January 2012 (32 pages) |
13 July 2012 | Full accounts made up to 28 January 2012 (32 pages) |
11 August 2011 | Full accounts made up to 29 January 2011 (20 pages) |
11 August 2011 | Full accounts made up to 29 January 2011 (20 pages) |
8 August 2011 | Statement 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 2011 | Statement 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 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Full accounts made up to 30 January 2010 (20 pages) |
2 August 2010 | Full accounts made up to 30 January 2010 (20 pages) |
19 April 2010 | Appointment of Mr Andrew Charles Mayfield as a director (2 pages) |
19 April 2010 | Appointment of Mr Andrew Charles Mayfield as a director (2 pages) |
16 April 2010 | Termination of appointment of Gareth Thomas as a director (1 page) |
16 April 2010 | Termination of appointment of Gareth Thomas as a director (1 page) |
29 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (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 4 (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 1 (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 4 (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 3 (3 pages) |
29 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
10 August 2009 | Full accounts made up to 31 January 2009 (18 pages) |
10 August 2009 | Full accounts made up to 31 January 2009 (18 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
27 August 2008 | Full accounts made up to 26 January 2008 (19 pages) |
27 August 2008 | Full accounts made up to 26 January 2008 (19 pages) |
11 July 2008 | Return made up to 27/06/08; full list of members (5 pages) |
11 July 2008 | Return made up to 27/06/08; full list of members (5 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
3 September 2007 | Full accounts made up to 31 January 2007 (20 pages) |
3 September 2007 | Full accounts made up to 31 January 2007 (20 pages) |
19 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
19 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
4 September 2006 | Full accounts made up to 28 January 2006 (19 pages) |
4 September 2006 | Full accounts made up to 28 January 2006 (19 pages) |
24 July 2006 | Return made up to 27/06/06; full list of members (4 pages) |
24 July 2006 | Return made up to 27/06/06; full list of members (4 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
5 September 2005 | Full accounts made up to 31 January 2005 (14 pages) |
5 September 2005 | Full accounts made up to 31 January 2005 (14 pages) |
21 July 2005 | Return made up to 27/06/05; full list of members (4 pages) |
21 July 2005 | Return made up to 27/06/05; full list of members (4 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
3 August 2004 | Return made up to 27/06/04; full list of members (11 pages) |
3 August 2004 | Return made up to 27/06/04; full list of members (11 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
2 June 2004 | Full accounts made up to 31 January 2004 (14 pages) |
2 June 2004 | Full accounts made up to 31 January 2004 (14 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 | 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 | Secretary's particulars changed (1 page) |
16 July 2003 | Return made up to 27/06/03; full list of members (11 pages) |
16 July 2003 | Return made up to 27/06/03; full list of members (11 pages) |
5 July 2003 | Full accounts made up to 31 January 2003 (14 pages) |
5 July 2003 | Full accounts made up to 31 January 2003 (14 pages) |
25 April 2003 | Auditor's resignation (2 pages) |
25 April 2003 | Auditor's resignation (2 pages) |
18 September 2002 | Director's particulars changed (1 page) |
18 September 2002 | Director's particulars changed (1 page) |
26 July 2002 | Return made up to 27/06/02; full list of members (10 pages) |
26 July 2002 | Return made up to 27/06/02; full list of members (10 pages) |
27 May 2002 | Full accounts made up to 31 January 2002 (14 pages) |
27 May 2002 | Full accounts made up to 31 January 2002 (14 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
13 July 2001 | Return made up to 27/06/01; full list of members (8 pages) |
13 July 2001 | Return made up to 27/06/01; full list of members (8 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
4 May 2001 | Full accounts made up to 31 January 2001 (14 pages) |
4 May 2001 | Full accounts made up to 31 January 2001 (14 pages) |
11 December 2000 | Resolutions
|
11 December 2000 | Resolutions
|
3 August 2000 | Return made up to 27/06/00; bulk list available separately
|
3 August 2000 | Return made up to 27/06/00; bulk list available separately
|
18 May 2000 | Full accounts made up to 31 January 2000 (15 pages) |
18 May 2000 | Full accounts made up to 31 January 2000 (15 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
15 July 1999 | Return made up to 27/06/99; bulk list available separately (12 pages) |
15 July 1999 | Return made up to 27/06/99; bulk list available separately (12 pages) |
24 May 1999 | Full accounts made up to 31 January 1999 (14 pages) |
24 May 1999 | Full accounts made up to 31 January 1999 (14 pages) |
3 February 1999 | Auditor's resignation (1 page) |
3 February 1999 | Auditor's resignation (1 page) |
4 December 1998 | Auditor's resignation (1 page) |
4 December 1998 | Auditor's resignation (1 page) |
28 August 1998 | Director's particulars changed (1 page) |
28 August 1998 | Director's particulars changed (1 page) |
22 July 1998 | Return made up to 27/06/98; full list of members (11 pages) |
22 July 1998 | Return made up to 27/06/98; full list of members (11 pages) |
31 May 1998 | Full accounts made up to 31 January 1998 (14 pages) |
31 May 1998 | Full accounts made up to 31 January 1998 (14 pages) |
28 October 1997 | Director's particulars changed (1 page) |
28 October 1997 | Director's particulars changed (1 page) |
15 July 1997 | Return made up to 27/06/97; full list of members (10 pages) |
15 July 1997 | Return made up to 27/06/97; full list of members (10 pages) |
29 May 1997 | Full accounts made up to 31 January 1997 (13 pages) |
29 May 1997 | Full accounts made up to 31 January 1997 (13 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) |
18 July 1996 | Return made up to 27/06/96; full list of members (12 pages) |
18 July 1996 | Return made up to 27/06/96; full list of members (12 pages) |
22 May 1996 | Full accounts made up to 31 January 1996 (13 pages) |
22 May 1996 | Full accounts made up to 31 January 1996 (13 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) |
12 July 1995 | Return made up to 27/06/95; full list of members (18 pages) |
12 July 1995 | Return made up to 27/06/95; full list of members (18 pages) |
25 May 1995 | Full accounts made up to 31 January 1995 (11 pages) |
25 May 1995 | Full accounts made up to 31 January 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (230 pages) |
2 July 1994 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 1994 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1987 | Declaration of mortgage charge released/ceased (5 pages) |
8 April 1987 | Declaration of mortgage charge released/ceased (5 pages) |
18 March 1987 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 1987 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 February 1982 | Memorandum and Articles of Association (54 pages) |
11 February 1982 | Memorandum and Articles of Association (54 pages) |
19 March 1959 | Particulars of property mortgage/charge (8 pages) |
19 March 1959 | Particulars of property mortgage/charge (8 pages) |
13 July 1944 | Particulars of property mortgage/charge (5 pages) |
13 July 1944 | Particulars of property mortgage/charge (5 pages) |
31 July 1940 | Particulars of property mortgage/charge (4 pages) |
31 July 1940 | Particulars of property mortgage/charge (4 pages) |
6 June 1939 | Particulars of property mortgage/charge (4 pages) |
6 June 1939 | Particulars of property mortgage/charge (4 pages) |
17 June 1937 | Particulars of property mortgage/charge (4 pages) |
17 June 1937 | Particulars of property mortgage/charge (4 pages) |