35 North Wharf Road
London
W2 1NW
Director Name | Kayleigh Redhead |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(79 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Miss Jennifer Caroline Fuller |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(79 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Jeffrey Irvine Denton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(48 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 February 2003) |
Role | Group Treasurer |
Correspondence Address | 138 Uxbridge Road Harrow Weald Middlesex HA3 6TY |
Director Name | Mr John O&Apos;Neill |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(48 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 March 1998) |
Role | Solicitor |
Correspondence Address | Beechwood Little Heath Lane Potten End Hertfordshire HP4 2RY |
Director Name | Mr John O'Neill |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(48 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 March 1998) |
Role | Solicitor |
Correspondence Address | Beechwood Little Heath Lane Potten End Hertfordshire HP4 2RY |
Secretary Name | Graham John Oakley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(48 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 March 1998) |
Role | Company Director |
Correspondence Address | 27 Fairfax Road Chiswick London W4 1EN |
Director Name | Graham John Oakley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(54 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Secretary Name | Mr Robert John Ivens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(54 years after company formation) |
Appointment Duration | 18 years, 7 months (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Lesley Brownett |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(59 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2010) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Amanda Mellor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(65 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 February 2019) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 35 North Wharf Road London W2 1NW |
Director Name | Mr Anthony Clarke |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(66 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 19 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Secretary Name | Ms Verity Chase |
---|---|
Status | Resigned |
Appointed | 06 October 2016(72 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2018) |
Role | Company Director |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Angeline Marie Boothroyd |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2018(73 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 15 September 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Secretary Name | Patricia Howell |
---|---|
Status | Resigned |
Appointed | 08 February 2018(73 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Robert Dylan Lyons |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2018(74 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 December 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Nick James Folland |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(74 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 December 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Website | marksandspencer.com |
---|
Registered Address | Waterside House 35 North Wharf Road London W2 1NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
18k at £1 | Manford (Textiles) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,014 |
Latest Accounts | 1 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
3 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Accounts for a dormant company made up to 2 April 2022 (4 pages) |
13 September 2022 | Appointment of Robert Dylan Lyons as a secretary on 31 August 2022 (2 pages) |
13 September 2022 | Termination of appointment of Patricia Howell as a secretary on 31 August 2022 (1 page) |
7 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
30 December 2021 | Accounts for a dormant company made up to 3 April 2021 (4 pages) |
8 March 2021 | Accounts for a dormant company made up to 28 March 2020 (4 pages) |
12 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
15 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
8 January 2020 | Director's details changed for Mr Robert Dylan Lyons on 25 October 2019 (2 pages) |
3 January 2020 | Accounts for a dormant company made up to 30 March 2019 (4 pages) |
25 July 2019 | Director's details changed for Mr Nicholas James Folland on 3 July 2019 (2 pages) |
6 February 2019 | Termination of appointment of Amanda Mellor as a director on 1 February 2019 (1 page) |
6 February 2019 | Appointment of Mr Nicholas James Folland as a director on 1 February 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
9 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
19 September 2018 | Appointment of Robert Dylan Lyons as a director on 14 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of Angeline Marie Boothroyd as a director on 15 September 2018 (1 page) |
13 February 2018 | Termination of appointment of Verity Chase as a secretary on 8 February 2018 (1 page) |
13 February 2018 | Appointment of Patricia Howell as a secretary on 8 February 2018 (2 pages) |
31 January 2018 | Accounts for a dormant company made up to 1 April 2017 (4 pages) |
26 January 2018 | Termination of appointment of Anthony Clarke as a director on 19 January 2018 (1 page) |
26 January 2018 | Appointment of Angeline Marie Boothroyd as a director on 19 January 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
5 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 2 April 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 2 April 2016 (3 pages) |
10 October 2016 | Appointment of Ms Verity Chase as a secretary on 6 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Robert John Ivens as a secretary on 6 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Robert John Ivens as a secretary on 6 October 2016 (1 page) |
10 October 2016 | Appointment of Ms Verity Chase as a secretary on 6 October 2016 (2 pages) |
25 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
5 January 2016 | Resolutions
|
5 January 2016 | Statement of company's objects (2 pages) |
5 January 2016 | Resolutions
|
5 January 2016 | Statement of company's objects (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 28 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 28 March 2015 (3 pages) |
29 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
22 December 2014 | Total exemption small company accounts made up to 29 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 29 March 2014 (3 pages) |
27 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Accounts for a dormant company made up to 2 April 2011 (4 pages) |
14 September 2011 | Accounts for a dormant company made up to 2 April 2011 (4 pages) |
14 September 2011 | Accounts for a dormant company made up to 2 April 2011 (4 pages) |
20 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Termination of appointment of Lesley Brownett as a director (2 pages) |
13 January 2011 | Appointment of Mr Anthony Clarke as a director (3 pages) |
13 January 2011 | Termination of appointment of Lesley Brownett as a director (2 pages) |
13 January 2011 | Appointment of Mr Anthony Clarke as a director (3 pages) |
14 September 2010 | Accounts for a dormant company made up to 3 April 2010 (4 pages) |
14 September 2010 | Accounts for a dormant company made up to 3 April 2010 (4 pages) |
14 September 2010 | Accounts for a dormant company made up to 3 April 2010 (4 pages) |
4 January 2010 | Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page) |
4 January 2010 | Director's details changed for Lesley Brownett on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Lesley Brownett on 1 October 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page) |
4 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page) |
4 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Lesley Brownett on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
2 September 2009 | Appointment terminated director graham oakley (1 page) |
2 September 2009 | Appointment terminated director graham oakley (1 page) |
1 September 2009 | Director appointed amanda mellor (3 pages) |
1 September 2009 | Director appointed amanda mellor (3 pages) |
30 July 2009 | Accounts for a dormant company made up to 28 March 2009 (4 pages) |
30 July 2009 | Accounts for a dormant company made up to 28 March 2009 (4 pages) |
7 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
7 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
18 August 2008 | Accounts for a dormant company made up to 29 March 2008 (4 pages) |
18 August 2008 | Accounts for a dormant company made up to 29 March 2008 (4 pages) |
19 March 2008 | Return made up to 03/01/08; full list of members (3 pages) |
19 March 2008 | Return made up to 03/01/08; full list of members (3 pages) |
17 August 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
17 August 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
4 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
4 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
17 November 2006 | Accounts for a dormant company made up to 1 April 2006 (4 pages) |
17 November 2006 | Accounts for a dormant company made up to 1 April 2006 (4 pages) |
17 November 2006 | Accounts for a dormant company made up to 1 April 2006 (4 pages) |
10 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
10 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
17 August 2005 | Accounts for a dormant company made up to 2 April 2005 (4 pages) |
17 August 2005 | Accounts for a dormant company made up to 2 April 2005 (4 pages) |
17 August 2005 | Accounts for a dormant company made up to 2 April 2005 (4 pages) |
26 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 27 baker street london W1U 8EQ (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 27 baker street london W1U 8EQ (1 page) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 October 2004 | Director's particulars changed (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: michael house baker street london W1U 8EP (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: michael house baker street london W1U 8EP (1 page) |
14 February 2004 | Accounts for a dormant company made up to 29 March 2003 (4 pages) |
14 February 2004 | Accounts for a dormant company made up to 29 March 2003 (4 pages) |
22 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
15 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
15 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
9 January 2002 | Return made up to 03/01/02; full list of members
|
9 January 2002 | Return made up to 03/01/02; full list of members
|
27 October 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
27 October 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
28 January 2001 | Return made up to 03/01/01; full list of members
|
28 January 2001 | Return made up to 03/01/01; full list of members
|
30 November 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
30 November 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: 67 baker street london W1A 1DN (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: 67 baker street london W1A 1DN (1 page) |
18 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
18 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
13 October 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
13 October 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
2 February 1999 | Return made up to 03/01/99; full list of members (5 pages) |
2 February 1999 | Return made up to 03/01/99; full list of members (5 pages) |
13 August 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
13 August 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | New secretary appointed (2 pages) |
21 January 1998 | Return made up to 03/01/98; full list of members (6 pages) |
21 January 1998 | Return made up to 03/01/98; full list of members (6 pages) |
2 September 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
2 September 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
3 February 1997 | Return made up to 03/01/97; no change of members (6 pages) |
3 February 1997 | Return made up to 03/01/97; no change of members (6 pages) |
13 August 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
13 August 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
24 January 1996 | Return made up to 03/01/96; no change of members (5 pages) |
24 January 1996 | Return made up to 03/01/96; no change of members (5 pages) |
18 August 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
18 August 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
20 July 1993 | Resolutions
|
20 July 1993 | Resolutions
|
31 July 1992 | Resolutions
|
31 July 1992 | Resolutions
|