London
SW1E 5NN
Director Name | Mr Ian Richard Maybury |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(75 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mrs George Fiona Verity Sergent |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(79 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mrs Fiona Verity Sergent |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(79 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Matthew James Day |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(79 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Andrew John Ingram |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 December 2022(80 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Mr Anthony Moriarty |
---|---|
Status | Current |
Appointed | 04 July 2023(81 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr David James Bennett |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(81 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mrs Bridget Houghton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(81 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Independent Professional Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | The Law Debenture Pension Trust Corporation P.L.C. (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2019(76 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | Fifth Floor Wood Street London EC2V 7EX |
Director Name | Mr Ian Raymond Bassett |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(49 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 June 1997) |
Role | A Senior Systems Analyst |
Correspondence Address | 7 Holles Close Hampton Middlesex TW12 3EB |
Director Name | Mr John Barnard Grantley Carpenter |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(49 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 December 1999) |
Role | Director Of Building & Svc |
Correspondence Address | Flat 4 50 Compton Road London N1 2PB |
Director Name | Brian Dirck Carroll |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(49 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 July 2004) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Colin Alexander Crole |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(49 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 30 Inverleith Terrace Edinburgh Midlothian EH3 5NU Scotland |
Director Name | Mr Richard Adlington |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(49 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 May 1993) |
Role | A Department Manager |
Correspondence Address | 9 Braepark Edinburgh Midlothian EH4 6DJ Scotland |
Secretary Name | Mr Brian James Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(49 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 09 May 2001) |
Role | Company Director |
Correspondence Address | The Chase, Garden Close Lane Wash Common Newbury Berkshire RG14 6PP |
Director Name | Mrs Ann Bradbury Franklin |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(51 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1994) |
Role | Registrar |
Correspondence Address | 30 Florin Close Pennyland Milton Keynes Buckinghamshire MK15 8AG |
Director Name | Mr Johnny Wilfried Aisher |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(51 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Roger Anthony Dennis |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(52 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 31 March 2006) |
Role | Company Director |
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 | 04 January 2000(57 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 November 2005) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Terence Frank Neville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(59 years, 3 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 | Mr David John Gamble |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(62 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Middle Wallop Stockbridge Hampshire SO20 8HN |
Director Name | Mrs Rosaleen Mary Haigh |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(63 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 12 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Gayton Road Hampstead London NW3 1TY |
Director Name | Mr Nigel Brotherton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(64 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2008) |
Role | Company Director |
Correspondence Address | John Lewis Plc 171 Victoria Street London SW1E 5NN |
Secretary Name | Margaret Henrietta Augusta Casely-Hayford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(64 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 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 | 26 June 2006(64 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Dr Maurice Owen Dunster |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(66 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Mardley Dell Welwyn Hertfordshire AL6 0UR |
Director Name | Mr Thomas Clifton Athron |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(66 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Paul Adrian Backhouse |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(69 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2013) |
Role | Head Of Personnel |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Richard Anthony Bryars |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(71 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 02 July 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Mr Martin Mannion |
---|---|
Status | Resigned |
Appointed | 01 July 2014(72 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 September 2022) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Ian Ross Fraser |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(75 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Ms Lesley Katherine Ballantyne |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(76 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 2020) |
Role | Director, Partner Services |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Ms Hollie Culham |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(77 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 November 2020) |
Role | Senior Manager, Finance Projects |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mrs Sarah Catherine Bates |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(78 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mrs Juliette Victoria Barnett |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2023(81 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 March 2024) |
Role | Operating Model Manager |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Website | johnlewis.co.uk |
---|---|
Telephone | 020 78281000 |
Telephone region | London |
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 |
1 at £1 | John Lewis Pt Holdings LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
4 October 2001 | Delivered on: 11 October 2001 Persons entitled: John Lewis Partnership Pensions Trust Limited Classification: A supplemental deed Secured details: £27,900 due or to become due from the company to the chargee. Particulars: £27,900. Outstanding |
---|
15 January 2024 | Termination of appointment of Ian Richard Maybury as a director on 29 December 2023 (1 page) |
---|---|
11 January 2024 | Appointment of Mrs Bridget Houghton as a director on 1 January 2024 (2 pages) |
10 November 2023 | Appointment of Mr David James Bennett as a director on 1 November 2023 (2 pages) |
10 November 2023 | Appointment of Mr Anthony Moriarty as a secretary on 4 July 2023 (2 pages) |
7 November 2023 | Termination of appointment of Anna Clare Tee as a director on 31 October 2023 (1 page) |
26 October 2023 | Appointment of Mrs Juliette Victoria Barnett as a director on 11 October 2023 (2 pages) |
21 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
15 August 2023 | Audit exemption statement of guarantee by parent company for period ending 28/01/23 (3 pages) |
15 August 2023 | Audit exemption subsidiary accounts made up to 28 January 2023 (7 pages) |
15 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/01/23 (128 pages) |
15 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/01/23 (1 page) |
11 August 2023 | Termination of appointment of Samuel Shaerf as a director on 11 August 2023 (1 page) |
2 August 2023 | Termination of appointment of Sarah Catherine Bates as a director on 31 July 2023 (1 page) |
12 December 2022 | Appointment of Mr Andrew John Ingram as a director on 8 December 2022 (2 pages) |
17 October 2022 | Termination of appointment of Rebecca Jane Law as a director on 14 October 2022 (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 subsidiary accounts made up to 29 January 2022 (8 pages) |
30 September 2022 | Termination of appointment of Martin Mannion as a secretary on 29 September 2022 (1 page) |
21 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
26 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 29/01/22 (1 page) |
26 July 2022 | Audit exemption statement of guarantee by parent company for period ending 30/01/22 (3 pages) |
9 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/01/21 (143 pages) |
9 November 2021 | Audit exemption statement of guarantee by parent company for period ending 30/01/21 (3 pages) |
9 November 2021 | Audit exemption subsidiary accounts made up to 30 January 2021 (8 pages) |
9 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/01/21 (1 page) |
14 October 2021 | Termination of appointment of Andrew John Ingram as a director on 30 September 2021 (1 page) |
14 October 2021 | Appointment of Mr Matthew James Day as a director on 1 October 2021 (2 pages) |
14 October 2021 | Appointment of Mrs Fiona Verity Sergent as a director on 1 October 2021 (2 pages) |
5 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
15 June 2021 | Appointment of Miss Rebecca Jane Law as a director on 3 June 2021 (2 pages) |
26 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 25/01/20 (122 pages) |
26 February 2021 | Audit exemption subsidiary accounts made up to 25 January 2020 (8 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) |
1 February 2021 | Termination of appointment of Stephen Graeme Stuart Andrew Hider as a director on 31 January 2021 (1 page) |
16 December 2020 | Termination of appointment of Hollie Culham as a director on 20 November 2020 (1 page) |
22 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
7 August 2020 | Termination of appointment of Priscilla Jane Newell as a director on 1 August 2020 (1 page) |
7 August 2020 | Appointment of Mrs Sarah Catherine Bates as a director on 1 August 2020 (2 pages) |
1 July 2020 | Appointment of Ms Anna Clare Tee as a director on 17 June 2020 (2 pages) |
25 March 2020 | Termination of appointment of Lesley Katherine Ballantyne as a director on 23 March 2020 (1 page) |
26 September 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
19 August 2019 | Full accounts made up to 26 January 2019 (12 pages) |
5 June 2019 | Appointment of Ms Hollie Culham as a director on 1 June 2019 (2 pages) |
3 June 2019 | Termination of appointment of Ian Ross Fraser as a director on 31 May 2019 (1 page) |
3 January 2019 | Appointment of Mr Stephen Graeme Stuart Andrew Hider as a director on 31 December 2018 (2 pages) |
3 January 2019 | Appointment of The Law Debenture Pension Trust Corporation P.L.C. as a director on 1 January 2019 (2 pages) |
3 January 2019 | Termination of appointment of Michael Christopher Jackson as a director on 31 December 2018 (1 page) |
3 January 2019 | Termination of appointment of Stephen John Yandle as a director on 1 January 2019 (1 page) |
26 November 2018 | Appointment of Ms Lesley Katherine Ballantyne as a director on 1 October 2018 (2 pages) |
10 October 2018 | Termination of appointment of Loraine Woodhouse as a director on 1 October 2018 (1 page) |
1 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
14 September 2018 | Full accounts made up to 27 January 2018 (11 pages) |
1 February 2018 | Appointment of Mr Ian Maybury as a director on 1 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of Michael Robarts as a director on 31 December 2017 (1 page) |
2 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
18 July 2017 | Full accounts made up to 28 January 2017 (9 pages) |
18 July 2017 | Full accounts made up to 28 January 2017 (9 pages) |
8 June 2017 | Appointment of Mr Ian Ross Fraser as a director on 1 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Sam Shaerf as a director on 1 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Ian Ross Fraser as a director on 1 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Sam Shaerf as a director on 1 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr Shalabh Baijal as a director on 1 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr Shalabh Baijal as a director on 1 June 2017 (2 pages) |
5 June 2017 | Termination of appointment of Maurice Owen Dunster as a director on 31 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Maurice Owen Dunster as a director on 31 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Peter John White as a director on 31 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Victoria Temple Wheal as a director on 31 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Peter John White as a director on 31 May 2017 (1 page) |
5 June 2017 | Director's details changed for Mr Andrew John Ingram on 1 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Mr Andrew John Ingram on 1 June 2017 (2 pages) |
5 June 2017 | Termination of appointment of Victoria Temple Wheal as a director on 31 May 2017 (1 page) |
5 June 2017 | Director's details changed for Mr Andrew John Ingram on 1 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Mr Andrew John Ingram on 1 June 2017 (2 pages) |
5 October 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
5 October 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
11 August 2016 | Full accounts made up to 30 January 2016 (10 pages) |
11 August 2016 | Full accounts made up to 30 January 2016 (10 pages) |
16 February 2016 | Resolutions
|
16 February 2016 | Resolutions
|
2 November 2015 | Full accounts made up to 31 January 2015 (11 pages) |
2 November 2015 | Full accounts made up to 31 January 2015 (11 pages) |
1 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 September 2015 | Termination of appointment of Patrick Lewis as a director on 13 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Patrick Lewis as a director on 13 September 2015 (1 page) |
28 September 2015 | Appointment of Ms Loraine Woodhouse as a director on 14 September 2015 (2 pages) |
28 September 2015 | Appointment of Ms Loraine Woodhouse as a director on 14 September 2015 (2 pages) |
10 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
12 August 2014 | Full accounts made up to 25 January 2014 (11 pages) |
12 August 2014 | Full accounts made up to 25 January 2014 (11 pages) |
1 August 2014 | Appointment of Mr Martin Mannion as a secretary on 1 July 2014 (2 pages) |
1 August 2014 | Appointment of Mr Martin Mannion as a secretary on 1 July 2014 (2 pages) |
1 August 2014 | Appointment of Mr Martin Mannion as a secretary on 1 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 1 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 1 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 1 July 2014 (1 page) |
24 June 2014 | Appointment of Mr Andrew John Ingram as a director (2 pages) |
24 June 2014 | Appointment of Victoria Temple Wheal as a director (2 pages) |
24 June 2014 | Termination of appointment of Thomas Athron as a director (1 page) |
24 June 2014 | Appointment of Victoria Temple Wheal as a director (2 pages) |
24 June 2014 | Termination of appointment of Thomas Athron as a director (1 page) |
24 June 2014 | Appointment of Mr Andrew John Ingram as a director (2 pages) |
2 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
31 July 2013 | Full accounts made up to 26 January 2013 (10 pages) |
31 July 2013 | Full accounts made up to 26 January 2013 (10 pages) |
5 July 2013 | Termination of appointment of Richard Bryars as a director (1 page) |
5 July 2013 | Termination of appointment of Richard Bryars as a director (1 page) |
12 June 2013 | Appointment of Richard Anthony Bryars as a director (2 pages) |
12 June 2013 | Appointment of Richard Anthony Bryars as a director (2 pages) |
5 April 2013 | Termination of appointment of Paul Backhouse as a director (1 page) |
5 April 2013 | Termination of appointment of Paul Backhouse as a director (1 page) |
11 January 2013 | Appointment of Stephen John Yandle as a director (2 pages) |
11 January 2013 | Appointment of Stephen John Yandle as a director (2 pages) |
15 November 2012 | Appointment of Priscilla Jane Newell as a director (2 pages) |
15 November 2012 | Appointment of Priscilla Jane Newell as a director (2 pages) |
12 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Resolutions
|
10 October 2012 | Memorandum and Articles of Association (21 pages) |
10 October 2012 | Memorandum and Articles of Association (21 pages) |
10 October 2012 | Resolutions
|
17 September 2012 | Termination of appointment of Marisa Cassoni as a director (1 page) |
17 September 2012 | Termination of appointment of Marisa Cassoni as a director (1 page) |
13 July 2012 | Full accounts made up to 28 January 2012 (10 pages) |
13 July 2012 | Full accounts made up to 28 January 2012 (10 pages) |
25 May 2012 | Appointment of Mr Peter John White as a director (2 pages) |
25 May 2012 | Appointment of Mr Peter John White as a director (2 pages) |
9 May 2012 | Termination of appointment of Colin Price as a director (1 page) |
9 May 2012 | Termination of appointment of Colin Price as a director (1 page) |
9 May 2012 | Termination of appointment of Nicola Hector as a director (1 page) |
9 May 2012 | Termination of appointment of Nicola Hector as a director (1 page) |
18 October 2011 | Director's details changed for Doctor Maurice Owen Dunster on 1 July 2010 (2 pages) |
18 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Director's details changed for Doctor Maurice Owen Dunster on 1 July 2010 (2 pages) |
18 October 2011 | Director's details changed for Doctor Maurice Owen Dunster on 1 July 2010 (2 pages) |
18 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Full accounts made up to 29 January 2011 (10 pages) |
14 July 2011 | Full accounts made up to 29 January 2011 (10 pages) |
16 June 2011 | Termination of appointment of Andrew Slater as a director (1 page) |
16 June 2011 | Termination of appointment of Andrew Slater as a director (1 page) |
16 June 2011 | Termination of appointment of Andrew Slater as a director (1 page) |
16 June 2011 | Termination of appointment of Andrew Slater as a director (1 page) |
1 June 2011 | Appointment of Nicola Elizabeth Hector as a director (2 pages) |
1 June 2011 | Appointment of Mr Paul Adrian Backhouse as a director (2 pages) |
1 June 2011 | Appointment of Nicola Elizabeth Hector as a director (2 pages) |
1 June 2011 | Appointment of Mr Paul Adrian Backhouse as a director (2 pages) |
3 May 2011 | Termination of appointment of Robin Shelton as a director (1 page) |
3 May 2011 | Termination of appointment of Robin Shelton as a director (1 page) |
6 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (12 pages) |
6 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (12 pages) |
1 October 2010 | Director's details changed for Robin Turner Shelton on 21 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Dr Colin Michael Price on 21 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Andrew Slater on 21 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Dr Colin Michael Price on 21 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Robin Turner Shelton on 21 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Andrew Slater on 21 September 2010 (2 pages) |
2 August 2010 | Full accounts made up to 30 January 2010 (10 pages) |
2 August 2010 | Full accounts made up to 30 January 2010 (10 pages) |
19 February 2010 | Allotment of a new class of shares by an unlimited company (2 pages) |
19 February 2010 | Allotment of a new class of shares by an unlimited company (2 pages) |
8 February 2010 | Appointment of Mr Michael Christopher Jackson as a director (2 pages) |
8 February 2010 | Appointment of Mr Michael Christopher Jackson as a director (2 pages) |
29 December 2009 | Re-registration from a private limited company to a private unlimited company (2 pages) |
29 December 2009 | Re-registration assent (1 page) |
29 December 2009 | Re-registration from a private limited company to a private unlimited company (2 pages) |
29 December 2009 | Certificate of re-registration from Limited to Unlimited (1 page) |
29 December 2009 | Re-registration of Memorandum and Articles (25 pages) |
29 December 2009 | Re-registration of Memorandum and Articles (25 pages) |
29 December 2009 | (1 page) |
29 December 2009 | Certificate of re-registration from Limited to Unlimited (1 page) |
14 December 2009 | Appointment of Mr Michael Robarts as a director (2 pages) |
14 December 2009 | Appointment of Mr Michael Robarts as a director (2 pages) |
21 September 2009 | Annual return made up to 21/09/09 (4 pages) |
21 September 2009 | Annual return made up to 21/09/09 (4 pages) |
7 August 2009 | Director appointed mr patrick lewis (1 page) |
7 August 2009 | Appointment terminated director terence neville (1 page) |
7 August 2009 | Director appointed mr patrick lewis (1 page) |
7 August 2009 | Appointment terminated director terence neville (1 page) |
16 July 2009 | Full accounts made up to 31 January 2009 (8 pages) |
16 July 2009 | Full accounts made up to 31 January 2009 (8 pages) |
18 June 2009 | Appointment terminated director rosaleen haigh (1 page) |
18 June 2009 | Appointment terminated director rosaleen haigh (1 page) |
28 April 2009 | Appointment terminated director roy peters (1 page) |
28 April 2009 | Appointment terminated director roy peters (1 page) |
21 November 2008 | Annual return made up to 21/09/08 (5 pages) |
21 November 2008 | Annual return made up to 21/09/08 (5 pages) |
12 November 2008 | Director appointed terence frank neville (2 pages) |
12 November 2008 | Director appointed terence frank neville (2 pages) |
15 August 2008 | Full accounts made up to 26 January 2008 (8 pages) |
15 August 2008 | Full accounts made up to 26 January 2008 (8 pages) |
6 August 2008 | Director appointed thomas clifton athron (2 pages) |
6 August 2008 | Director appointed thomas clifton athron (2 pages) |
9 July 2008 | Appointment terminated director nigel brotherton (1 page) |
9 July 2008 | Appointment terminated director nigel brotherton (1 page) |
8 July 2008 | Director appointed maurice owen dunster (2 pages) |
8 July 2008 | Appointment terminated director david jones (1 page) |
8 July 2008 | Appointment terminated director terence neville (1 page) |
8 July 2008 | Appointment terminated director david jones (1 page) |
8 July 2008 | Director appointed maurice owen dunster (2 pages) |
8 July 2008 | Appointment terminated director terence neville (1 page) |
26 September 2007 | Annual return made up to 21/09/07 (3 pages) |
26 September 2007 | Annual return made up to 21/09/07 (3 pages) |
16 August 2007 | Full accounts made up to 27 January 2007 (8 pages) |
16 August 2007 | Full accounts made up to 27 January 2007 (8 pages) |
12 October 2006 | Full accounts made up to 28 January 2006 (6 pages) |
12 October 2006 | Full accounts made up to 28 January 2006 (6 pages) |
3 October 2006 | Annual return made up to 21/09/06 (3 pages) |
3 October 2006 | Annual return made up to 21/09/06 (3 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 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) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
27 September 2005 | Annual return made up to 21/09/05 (3 pages) |
27 September 2005 | Annual return made up to 21/09/05 (3 pages) |
16 September 2005 | Full accounts made up to 29 January 2005 (6 pages) |
16 September 2005 | Full accounts made up to 29 January 2005 (6 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
15 November 2004 | Full accounts made up to 31 January 2004 (6 pages) |
15 November 2004 | Full accounts made up to 31 January 2004 (6 pages) |
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) |
12 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
27 October 2004 | Annual return made up to 21/09/04 (7 pages) |
27 October 2004 | Annual return made up to 21/09/04 (7 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
11 December 2003 | Director's particulars changed (1 page) |
11 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;director's particulars changed (1 page) |
8 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 2003 | Annual return made up to 21/09/03
|
21 October 2003 | Director's particulars changed (1 page) |
21 October 2003 | Annual return made up to 21/09/03
|
21 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Full accounts made up to 25 January 2003 (6 pages) |
14 October 2003 | Full accounts made up to 25 January 2003 (6 pages) |
9 October 2003 | Director's particulars changed (1 page) |
9 October 2003 | Director's particulars changed (1 page) |
9 October 2003 | Director's particulars changed (1 page) |
9 October 2003 | Director's particulars changed (1 page) |
9 October 2003 | Director's particulars changed (1 page) |
9 October 2003 | Director's particulars changed (1 page) |
9 October 2003 | Director's particulars changed (1 page) |
9 October 2003 | Director's particulars changed (1 page) |
9 October 2003 | Director's particulars changed (1 page) |
9 October 2003 | Director's particulars changed (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | Director resigned (1 page) |
25 April 2003 | Auditor's resignation (2 pages) |
25 April 2003 | Auditor's resignation (2 pages) |
22 October 2002 | Annual return made up to 21/09/02 (8 pages) |
22 October 2002 | Annual return made up to 21/09/02 (8 pages) |
16 October 2002 | Full accounts made up to 26 January 2002 (6 pages) |
16 October 2002 | Full accounts made up to 26 January 2002 (6 pages) |
10 January 2002 | Resolutions
|
10 January 2002 | Resolutions
|
30 October 2001 | Full accounts made up to 27 January 2001 (6 pages) |
30 October 2001 | Full accounts made up to 27 January 2001 (6 pages) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Annual return made up to 21/09/01
|
27 September 2001 | Annual return made up to 21/09/01
|
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 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) |
5 October 2000 | Full accounts made up to 29 January 2000 (5 pages) |
5 October 2000 | Full accounts made up to 29 January 2000 (5 pages) |
3 October 2000 | Annual return made up to 21/09/00
|
3 October 2000 | Annual return made up to 21/09/00
|
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
15 October 1999 | Full accounts made up to 30 January 1999 (5 pages) |
15 October 1999 | Full accounts made up to 30 January 1999 (5 pages) |
23 September 1999 | Annual return made up to 21/09/99 (13 pages) |
23 September 1999 | Annual return made up to 21/09/99 (13 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
2 November 1998 | Full accounts made up to 31 January 1998 (4 pages) |
2 November 1998 | Full accounts made up to 31 January 1998 (4 pages) |
5 October 1998 | Annual return made up to 21/09/98 (11 pages) |
5 October 1998 | Annual return made up to 21/09/98 (11 pages) |
24 September 1998 | Auditor's resignation (1 page) |
24 September 1998 | Auditor's resignation (1 page) |
28 October 1997 | Annual return made up to 21/09/97 (12 pages) |
28 October 1997 | Director's particulars changed (1 page) |
28 October 1997 | Director's particulars changed (1 page) |
28 October 1997 | Director's particulars changed (1 page) |
28 October 1997 | Director's particulars changed (1 page) |
28 October 1997 | Annual return made up to 21/09/97 (12 pages) |
1 October 1997 | Full accounts made up to 25 January 1997 (5 pages) |
1 October 1997 | Full accounts made up to 25 January 1997 (5 pages) |
11 June 1997 | New director appointed (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | New director appointed (1 page) |
11 June 1997 | Director resigned (1 page) |
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) |
25 September 1996 | Annual return made up to 21/09/96 (15 pages) |
25 September 1996 | Annual return made up to 21/09/96 (15 pages) |
18 September 1996 | Full accounts made up to 27 January 1996 (5 pages) |
18 September 1996 | Full accounts made up to 27 January 1996 (5 pages) |
9 August 1996 | Director's particulars changed (2 pages) |
9 August 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 December 1995 | Director's particulars changed (6 pages) |
12 December 1995 | Director's particulars changed (6 pages) |
3 October 1995 | Full accounts made up to 28 January 1995 (4 pages) |
3 October 1995 | Full accounts made up to 28 January 1995 (4 pages) |
26 September 1995 | Director's particulars changed (4 pages) |
26 September 1995 | Annual return made up to 21/09/95 (18 pages) |
26 September 1995 | Director's particulars changed (4 pages) |
26 September 1995 | Annual return made up to 21/09/95 (18 pages) |
27 October 1993 | Memorandum and Articles of Association (7 pages) |
27 October 1993 | Memorandum and Articles of Association (7 pages) |
23 September 1993 | Resolutions
|
23 September 1993 | Resolutions
|
28 January 1942 | Incorporation (21 pages) |
28 January 1942 | Incorporation (21 pages) |