London
SW1E 5NN
Director Name | Mr James Thomas Foote |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2023(86 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Jonathon Leslie Williams |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2023(86 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Ms Tracey Alcock |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(87 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr John Malcolm Blackall |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(55 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 07 June 2002) |
Role | General Manager |
Correspondence Address | 3 Cowan Brae Shear Bank Road Blackburn Lancashire BB1 8AZ |
Director Name | Mr Richard Murray March |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(55 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 May 1999) |
Role | Asst Director Research Exp |
Correspondence Address | Pinewood Cottage Pinewood Gardens Bagshot Surrey GU19 5EP |
Director Name | Mr David Mallon Wilson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(55 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 March 2001) |
Role | Chief Credit Manager |
Correspondence Address | Magnolia Cottage 11 Hillside Road East Ewell Epsom Surrey KT17 3EH |
Director Name | Mr Nicholas Waldemar Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(55 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 1996) |
Role | General Secretary |
Correspondence Address | 40 Park Road Chiswick London W4 3HH |
Secretary Name | Mr Brian James Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(55 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 May 2001) |
Role | Company Director |
Correspondence Address | The Chase, Garden Close Lane Wash Common Newbury Berkshire RG14 6PP |
Director Name | Paul Edwin Clift |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(62 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Terence Frank Neville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(64 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 | Patricia Ann Selley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2002(65 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | 338 Hempstead Road Watford WD17 4NA |
Secretary Name | Margaret Henrietta Augusta Casely-Hayford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(69 years, 8 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 | Mr Richard Mayfield |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(73 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
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 August 2009(73 years after company formation) |
Appointment Duration | 3 years (resigned 31 August 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Sanjay Patel |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(75 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 March 2013) |
Role | Company Director |
Country of Residence | England |
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(76 years 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 |
Director Name | Mrs Tina Sandra Reade |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(76 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Mr Alan Buchanan |
---|---|
Status | Resigned |
Appointed | 31 July 2014(77 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 |
Director Name | Rachel Claire Elizabeth Osborne |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(78 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Keith Michael Hubber |
---|---|
Status | Resigned |
Appointed | 01 February 2015(78 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 | Ms Berangere Andree Mireille Michel |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2015(79 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 July 2020) |
Role | Company Director |
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 | 30 March 2016(79 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 January 2017) |
Role | Retail Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr David Suddock |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(80 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 July 2020) |
Role | Director, Trading Operations |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Mr Peter Simpson |
---|---|
Status | Resigned |
Appointed | 31 January 2018(81 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 |
Director Name | Ms Louise Marguerite Stuart |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2020(83 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 January 2023) |
Role | Head Of Sourcing |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Jason Wilary-Attew |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2020(83 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Alexander Stuart McDonald |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2020(83 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Website | herbertparkinson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01254 771614 |
Telephone region | Blackburn |
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 |
35k at £1 | John Lewis PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,556,600 |
Gross Profit | £3,149,200 |
Net Worth | £135,300 |
Cash | £1,200 |
Current Liabilities | £6,805,800 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
8 November 2023 | Audit exemption statement of guarantee by parent company for period ending 28/01/23 (3 pages) |
---|---|
8 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/01/23 (128 pages) |
8 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/01/23 (1 page) |
7 November 2023 | Termination of appointment of Alexander Stuart Mcdonald as a director on 31 October 2023 (1 page) |
3 November 2023 | Audit exemption subsidiary accounts made up to 28 January 2023 (19 pages) |
3 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/01/23 (1 page) |
3 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/01/23 (128 pages) |
3 November 2023 | Audit exemption statement of guarantee by parent company for period ending 28/01/23 (3 pages) |
18 October 2023 | Appointment of Ms Tracey Alcock as a director on 16 October 2023 (2 pages) |
1 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
23 January 2023 | Termination of appointment of Jason Wilary-Attew as a director on 17 January 2023 (1 page) |
23 January 2023 | Appointment of Mr James Thomas Foote as a director on 17 January 2023 (2 pages) |
23 January 2023 | Appointment of Mr Jonathon Leslie Williams as a director on 17 January 2023 (2 pages) |
23 January 2023 | Termination of appointment of Louise Marguerite Stuart as a director on 17 January 2023 (1 page) |
13 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 29/01/22 (117 pages) |
13 October 2022 | Audit exemption statement of guarantee by parent company for period ending 29/01/22 (3 pages) |
13 October 2022 | Audit exemption subsidiary accounts made up to 29 January 2022 (18 pages) |
13 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 29/01/22 (1 page) |
19 July 2022 | Confirmation statement made on 19 July 2022 with updates (5 pages) |
27 January 2022 | Statement of capital following an allotment of shares on 19 January 2022
|
9 November 2021 | Audit exemption subsidiary accounts made up to 30 January 2021 (18 pages) |
9 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/01/21 (1 page) |
9 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/01/21 (3 pages) |
9 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/01/21 (143 pages) |
21 October 2021 | Appointment of Mr Simon Jim Blackburn as a secretary on 21 October 2021 (2 pages) |
27 September 2021 | Audit exemption subsidiary accounts made up to 25 January 2020 (21 pages) |
28 July 2021 | Confirmation statement made on 18 July 2021 with updates (4 pages) |
17 June 2021 | Termination of appointment of Peter Simpson as a secretary on 7 June 2021 (1 page) |
16 June 2021 | Statement of capital following an allotment of shares on 28 January 2021
|
26 February 2021 | Audit exemption subsidiary accounts made up to 25 January 2020 (21 pages) |
26 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 25/01/20 (122 pages) |
5 February 2021 | Audit exemption statement of guarantee by parent company for period ending 25/01/20 (3 pages) |
5 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 25/01/20 (1 page) |
29 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
28 July 2020 | Statement of company's objects (2 pages) |
9 July 2020 | Termination of appointment of Berangere Andree Mireille Michel as a director on 9 July 2020 (1 page) |
9 July 2020 | Termination of appointment of David Suddock as a director on 9 July 2020 (1 page) |
9 July 2020 | Appointment of Mr Jason Wilary-Attew as a director on 9 July 2020 (2 pages) |
9 July 2020 | Appointment of Mr Alexander Stuart Mcdonald as a director on 9 July 2020 (2 pages) |
5 March 2020 | Appointment of Ms Louise Marguerite Stuart as a director on 27 February 2020 (2 pages) |
27 September 2019 | Full accounts made up to 26 January 2019 (19 pages) |
1 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
17 September 2018 | Full accounts made up to 27 January 2018 (20 pages) |
1 August 2018 | Confirmation statement made on 18 July 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) |
3 November 2017 | Resolutions
|
3 November 2017 | Resolutions
|
26 September 2017 | Full accounts made up to 28 January 2017 (18 pages) |
26 September 2017 | Full accounts made up to 28 January 2017 (18 pages) |
26 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
14 March 2017 | Appointment of Mr David Suddock as a director on 1 February 2017 (2 pages) |
14 March 2017 | Appointment of Mr David Suddock as a director on 1 February 2017 (2 pages) |
13 March 2017 | Termination of appointment of Paula Margaret Nickolds as a director on 31 January 2017 (1 page) |
13 March 2017 | Termination of appointment of Paula Margaret Nickolds as a director on 31 January 2017 (1 page) |
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) |
1 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
12 July 2016 | Auditor's resignation (4 pages) |
12 July 2016 | Auditor's resignation (4 pages) |
11 July 2016 | Full accounts made up to 30 January 2016 (19 pages) |
11 July 2016 | Full accounts made up to 30 January 2016 (19 pages) |
5 April 2016 | Appointment of Paula Margaret Nickolds as a director on 30 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Tina Sandra Reade as a director on 30 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Tina Sandra Reade as a director on 30 March 2016 (1 page) |
5 April 2016 | Appointment of Paula Margaret Nickolds as a director on 30 March 2016 (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) |
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) |
31 July 2015 | Full accounts made up to 31 January 2015 (18 pages) |
31 July 2015 | Full accounts made up to 31 January 2015 (18 pages) |
27 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
6 February 2015 | Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages) |
6 February 2015 | Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages) |
6 February 2015 | Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Alan Buchanan as a secretary on 31 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Alan Buchanan as a secretary on 31 January 2015 (1 page) |
30 December 2014 | Appointment of Rachel Claire Elizabeth Osborne as a director on 1 December 2014 (2 pages) |
30 December 2014 | Appointment of Rachel Claire Elizabeth Osborne as a director on 1 December 2014 (2 pages) |
30 December 2014 | Termination of appointment of Helen Alison Weir as a director on 1 December 2014 (1 page) |
30 December 2014 | Appointment of Rachel Claire Elizabeth Osborne as a director on 1 December 2014 (2 pages) |
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) |
15 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
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) |
12 August 2014 | Full accounts made up to 25 January 2014 (18 pages) |
12 August 2014 | Full accounts made up to 25 January 2014 (18 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) |
9 August 2013 | Full accounts made up to 26 January 2013 (24 pages) |
9 August 2013 | Full accounts made up to 26 January 2013 (24 pages) |
1 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
4 April 2013 | Appointment of Mrs Tina Sandra Reade as a director (2 pages) |
4 April 2013 | Appointment of Mrs Tina Sandra Reade as a director (2 pages) |
27 March 2013 | Termination of appointment of Sanjay Patel as a director (1 page) |
27 March 2013 | Termination of appointment of Sanjay Patel as a director (1 page) |
13 September 2012 | Termination of appointment of Marisa Cassoni as a director (1 page) |
13 September 2012 | Appointment of Mrs Helen Alison Weir as a director (2 pages) |
13 September 2012 | Termination of appointment of Marisa Cassoni as a director (1 page) |
13 September 2012 | Appointment of Mrs Helen Alison Weir as a director (2 pages) |
14 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Appointment of Mr Sanjay Purshottam Patel as a director (2 pages) |
24 July 2012 | Appointment of Mr Sanjay Purshottam Patel as a director (2 pages) |
13 July 2012 | Full accounts made up to 28 January 2012 (24 pages) |
13 July 2012 | Full accounts made up to 28 January 2012 (24 pages) |
11 July 2012 | Termination of appointment of Richard Mayfield as a director (1 page) |
11 July 2012 | Termination of appointment of Richard Mayfield as a director (1 page) |
30 August 2011 | Full accounts made up to 29 January 2011 (24 pages) |
30 August 2011 | Full accounts made up to 29 January 2011 (24 pages) |
27 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
2 August 2010 | Full accounts made up to 30 January 2010 (23 pages) |
2 August 2010 | Full accounts made up to 30 January 2010 (23 pages) |
27 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
22 September 2009 | Full accounts made up to 31 January 2009 (22 pages) |
22 September 2009 | Full accounts made up to 31 January 2009 (22 pages) |
24 August 2009 | Director appointed ms marisa luisa cassoni (1 page) |
24 August 2009 | Director appointed mr richard mayfield (1 page) |
24 August 2009 | Appointment terminated director tina reade (1 page) |
24 August 2009 | Director appointed mr richard mayfield (1 page) |
24 August 2009 | Director appointed ms marisa luisa cassoni (1 page) |
24 August 2009 | Appointment terminated director tina reade (1 page) |
20 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
18 June 2009 | Appointment terminated director paul clift (1 page) |
18 June 2009 | Appointment terminated director paul clift (1 page) |
20 November 2008 | Full accounts made up to 26 January 2008 (22 pages) |
20 November 2008 | Full accounts made up to 26 January 2008 (22 pages) |
13 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
26 November 2007 | Full accounts made up to 31 January 2007 (22 pages) |
26 November 2007 | Full accounts made up to 31 January 2007 (22 pages) |
6 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
24 November 2006 | Full accounts made up to 28 January 2006 (22 pages) |
24 November 2006 | Full accounts made up to 28 January 2006 (22 pages) |
25 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 18/07/06; full list of members (3 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) |
6 December 2005 | Full accounts made up to 29 January 2005 (13 pages) |
6 December 2005 | Full accounts made up to 29 January 2005 (13 pages) |
8 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
8 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
23 September 2004 | Full accounts made up to 31 January 2004 (13 pages) |
23 September 2004 | Full accounts made up to 31 January 2004 (13 pages) |
10 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 18/07/04; full list of members (7 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) |
8 December 2003 | Secretary's particulars changed (1 page) |
8 December 2003 | Secretary's particulars changed (1 page) |
22 August 2003 | Director's particulars changed (1 page) |
22 August 2003 | Director's particulars changed (1 page) |
22 August 2003 | Director's particulars changed (1 page) |
22 August 2003 | Director's particulars changed (1 page) |
22 August 2003 | Return made up to 18/07/03; full list of members
|
22 August 2003 | Director's particulars changed (1 page) |
22 August 2003 | Return made up to 18/07/03; full list of members
|
22 August 2003 | Director's particulars changed (1 page) |
16 August 2003 | Full accounts made up to 25 January 2003 (13 pages) |
16 August 2003 | Full accounts made up to 25 January 2003 (13 pages) |
25 April 2003 | Auditor's resignation (2 pages) |
25 April 2003 | Auditor's resignation (2 pages) |
22 October 2002 | Director's particulars changed (1 page) |
22 October 2002 | Return made up to 18/07/02; full list of members (6 pages) |
22 October 2002 | Return made up to 18/07/02; full list of members (6 pages) |
22 October 2002 | Director's particulars changed (1 page) |
23 August 2002 | Full accounts made up to 26 January 2002 (13 pages) |
23 August 2002 | Full accounts made up to 26 January 2002 (13 pages) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | New director appointed (2 pages) |
21 August 2001 | Resolutions
|
21 August 2001 | Resolutions
|
20 August 2001 | Full accounts made up to 27 January 2001 (12 pages) |
20 August 2001 | Full accounts made up to 27 January 2001 (12 pages) |
2 August 2001 | Return made up to 18/07/01; full list of members (7 pages) |
2 August 2001 | Return made up to 18/07/01; full list of members (7 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) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
27 July 2000 | Full accounts made up to 29 January 2000 (13 pages) |
27 July 2000 | Full accounts made up to 29 January 2000 (13 pages) |
26 July 2000 | Return made up to 18/07/00; full list of members (7 pages) |
26 July 2000 | Return made up to 18/07/00; full list of members (7 pages) |
9 August 1999 | Return made up to 18/07/99; full list of members (8 pages) |
9 August 1999 | Return made up to 18/07/99; full list of members (8 pages) |
6 July 1999 | Full accounts made up to 30 January 1999 (12 pages) |
6 July 1999 | Full accounts made up to 30 January 1999 (12 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
23 November 1998 | Auditor's resignation (1 page) |
23 November 1998 | Auditor's resignation (1 page) |
30 July 1998 | Return made up to 18/07/98; full list of members (8 pages) |
30 July 1998 | Return made up to 18/07/98; full list of members (8 pages) |
28 July 1998 | Full accounts made up to 31 January 1998 (11 pages) |
28 July 1998 | Full accounts made up to 31 January 1998 (11 pages) |
9 July 1997 | Full accounts made up to 25 January 1997 (11 pages) |
9 July 1997 | Full accounts made up to 25 January 1997 (11 pages) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Director resigned (1 page) |
6 August 1996 | Memorandum and Articles of Association (17 pages) |
6 August 1996 | Resolutions
|
6 August 1996 | Memorandum and Articles of Association (17 pages) |
6 August 1996 | Resolutions
|
30 July 1996 | Full accounts made up to 27 January 1996 (11 pages) |
30 July 1996 | Full accounts made up to 27 January 1996 (11 pages) |
28 July 1996 | Return made up to 18/07/96; full list of members (9 pages) |
28 July 1996 | Return made up to 18/07/96; full list of members (9 pages) |
20 July 1995 | Return made up to 18/07/95; full list of members (14 pages) |
20 July 1995 | Return made up to 18/07/95; full list of members (14 pages) |
19 July 1995 | Full accounts made up to 28 January 1995 (11 pages) |
19 July 1995 | Full accounts made up to 28 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (144 pages) |
2 February 1990 | Registered office changed on 02/02/90 from: 4,old cavendish street, london W1 (1 page) |