London
SW1E 5NN
Director Name | Ms Sharon Michele White |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2020(69 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Ms Rita Clifton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(70 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Ms Jane Christina Cheong Tung Sing |
---|---|
Status | Current |
Appointed | 01 November 2021(71 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Baiju Chandrakant Naik |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2022(71 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retail Branch Manager |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Matthew Colin Street |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2022(71 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retail Branch Manager |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr David Stuart Ramsey |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(42 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 June 1998) |
Role | Operations Mgr Waitrose |
Correspondence Address | 61 High Street Langford Biggleswade Bedfordshire SG18 9RU |
Director Name | Michael John Kingsley Miller |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 June 1995) |
Role | Md Cole Brothers |
Correspondence Address | Whitebeam Cottage The Nook Stoney Middleton Hope Valley Derbyshire S32 4TU |
Director Name | Mr Peter Tyndale Lewis |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(42 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 February 1993) |
Role | Chairman |
Correspondence Address | Flat No 1-34 Victoria Road London W8 5RA |
Director Name | Stuart Hampson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(42 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 26 March 2007) |
Role | Chairman |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Miss Kathryn Jill Green |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(42 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 May 2010) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Mr Brian James Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(42 years, 3 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 | Peter Raymond Sharp |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 May 2000) |
Role | Branch Manager |
Correspondence Address | 17 Cobham Close Cippenham Slough Berkshire SL1 5EL |
Director Name | Michael Mark Milner |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(50 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 May 2003) |
Role | Director Of Financial Planning |
Correspondence Address | 29 Grosvenor Road London N3 1EY |
Secretary Name | Terence Frank Neville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(51 years 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 | David Leonard Felwick |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(51 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 September 2004) |
Role | Deouty Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | John Parker |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(53 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Ian David Alexander |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2004(54 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 November 2005) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Alastair McKay |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(55 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Margaret Henrietta Augusta Casely-Hayford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(56 years 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 | Sir Andrew Charles Mayfield |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(56 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr David Martin Barclay |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(56 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Ian James Hiscock |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(60 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 June 2015) |
Role | Corporate Registrar |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Catherine Anne Mary Houchin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(62 years after company formation) |
Appointment Duration | 6 years (resigned 22 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Derek Bond |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(62 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Mark Ian Price |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2013(63 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Mr Alan Buchanan |
---|---|
Status | Resigned |
Appointed | 01 August 2014(64 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 2015) |
Role | Company Director |
Correspondence Address | Partnership House Carlisle Place London SW1P 1BX |
Secretary Name | Keith Michael Hubber |
---|---|
Status | Resigned |
Appointed | 01 February 2015(64 years, 9 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 Karen Crisford |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(65 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 May 2018) |
Role | Democracy Coach |
Country of Residence | United Kingdom |
Correspondence Address | 17 Harebell Avenue, Stotfold Hitchin Hertfordshire SG5 4QZ |
Secretary Name | Mr Peter Simpson |
---|---|
Status | Resigned |
Appointed | 31 January 2018(67 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 June 2021) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Mark Peter Anderson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(68 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 March 2022) |
Role | Team Manager |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mrs Claire Barry |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(68 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 March 2022) |
Role | Project Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Andrew David Martin |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2020(70 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 February 2021) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Mr Simon Jim Blackburn |
---|---|
Status | Resigned |
Appointed | 07 June 2021(71 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 November 2021) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Website | 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 |
250k at £1 | John Lewis Partnership PLC 99.96% Deferred Ordinary |
---|---|
40 at £1 | Andrew Charles Mayfield 0.02% Ordinary A |
60 at £1 | Catherine Houchin & Johnny Aisher & Karen Crisford 0.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £99,100 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 2 weeks from now) |
26 July 2023 | Full accounts made up to 28 January 2023 (12 pages) |
---|---|
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
26 July 2022 | Full accounts made up to 29 January 2022 (12 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with updates (4 pages) |
8 March 2022 | Termination of appointment of Claire Barry as a director on 3 March 2022 (1 page) |
8 March 2022 | Appointment of Mr Matthew Colin Street as a director on 3 March 2022 (2 pages) |
8 March 2022 | Appointment of Mr Baiju Chandrakant Naik as a director on 3 March 2022 (2 pages) |
8 March 2022 | Termination of appointment of Mark Peter Anderson as a director on 3 March 2022 (1 page) |
3 November 2021 | Appointment of Ms Jane Christina Cheong Tung Sing as a secretary on 1 November 2021 (2 pages) |
2 November 2021 | Full accounts made up to 30 January 2021 (13 pages) |
1 November 2021 | Termination of appointment of Simon Jim Blackburn as a secretary on 1 November 2021 (1 page) |
28 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
15 June 2021 | Appointment of Mr Simon Jim Blackburn as a secretary on 7 June 2021 (2 pages) |
15 June 2021 | Termination of appointment of Peter Simpson as a secretary on 7 June 2021 (1 page) |
5 February 2021 | Full accounts made up to 25 January 2020 (11 pages) |
2 February 2021 | Appointment of Ms Rita Clifton as a director on 1 February 2021 (2 pages) |
1 February 2021 | Termination of appointment of Andrew David Martin as a director on 1 February 2021 (1 page) |
29 July 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
21 May 2020 | Appointment of Mr Andrew David Martin as a director on 21 May 2020 (2 pages) |
23 April 2020 | Termination of appointment of Keith Williams as a director on 15 April 2020 (1 page) |
10 February 2020 | Appointment of Ms Sharon Michelle White as a director on 4 February 2020 (2 pages) |
7 February 2020 | Cessation of Andrew Charles Mayfield as a person with significant control on 4 February 2020 (1 page) |
7 February 2020 | Notification of Sharon Michele White as a person with significant control on 4 February 2020 (2 pages) |
7 February 2020 | Termination of appointment of Andrew Charles Mayfield as a director on 4 February 2020 (1 page) |
1 August 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
29 July 2019 | Full accounts made up to 26 January 2019 (10 pages) |
14 September 2018 | Full accounts made up to 27 January 2018 (9 pages) |
1 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
5 June 2018 | Termination of appointment of Catherine Anne Mary Houchin as a director on 22 May 2018 (1 page) |
5 June 2018 | Termination of appointment of Karen Crisford as a director on 22 May 2018 (1 page) |
5 June 2018 | Appointment of Mr Mark Peter Anderson as a director on 22 May 2018 (2 pages) |
5 June 2018 | Appointment of Mrs Claire Barry as a director on 22 May 2018 (2 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) |
29 September 2017 | Full accounts made up to 28 January 2017 (8 pages) |
29 September 2017 | Full accounts made up to 28 January 2017 (8 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) |
28 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
19 July 2016 | Full accounts made up to 30 January 2016 (9 pages) |
19 July 2016 | Full accounts made up to 30 January 2016 (9 pages) |
12 July 2016 | Auditor's resignation (4 pages) |
12 July 2016 | Auditor's resignation (4 pages) |
5 April 2016 | Appointment of Mr Keith Williams as a director on 4 April 2016 (2 pages) |
5 April 2016 | Appointment of Mr Keith Williams as a director on 4 April 2016 (2 pages) |
4 April 2016 | Termination of appointment of Mark Ian Price as a director on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Mark Ian Price as a director on 4 April 2016 (1 page) |
2 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
10 August 2015 | Director's details changed for Mr Johnny Wilfried Aisher on 29 July 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Johnny Wilfried Aisher on 29 July 2015 (2 pages) |
20 July 2015 | Full accounts made up to 31 January 2015 (9 pages) |
20 July 2015 | Full accounts made up to 31 January 2015 (9 pages) |
16 June 2015 | Appointment of Ms Karen Crisford as a director on 5 June 2015 (2 pages) |
16 June 2015 | Appointment of Ms Karen Crisford as a director on 5 June 2015 (2 pages) |
16 June 2015 | Appointment of Ms Karen Crisford as a director on 5 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Ian James Hiscock as a director on 4 June 2015 (1 page) |
15 June 2015 | Appointment of Mr Johnny Wilfried Aisher as a director on 5 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Johnny Wilfried Aisher as a director on 5 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Johnny Wilfried Aisher as a director on 5 June 2015
|
15 June 2015 | Appointment of Mr Johnny Wilfried Aisher as a director on 5 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Ian James Hiscock as a director on 4 June 2015 (1 page) |
15 June 2015 | Appointment of Mr Johnny Wilfried Aisher as a director on 5 June 2015
|
15 June 2015 | Termination of appointment of Ian James Hiscock as a director on 4 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Derek Bond as a director on 4 June 2015 (1 page) |
15 June 2015 | Appointment of Mr Johnny Wilfried Aisher as a director on 5 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Derek Bond as a director on 4 June 2015 (1 page) |
15 June 2015 | Appointment of Mr Johnny Wilfried Aisher as a director on 5 June 2015
|
15 June 2015 | Termination of appointment of Derek Bond as a director on 4 June 2015 (1 page) |
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) |
15 August 2014 | Appointment of Mr Alan Buchanan as a secretary on 1 August 2014 (2 pages) |
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
|
15 August 2014 | Appointment of Mr Alan Buchanan as a secretary on 1 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Alan Buchanan as a secretary on 1 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014 (1 page) |
14 August 2014 | Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014 (1 page) |
24 June 2014 | Full accounts made up to 25 January 2014 (9 pages) |
24 June 2014 | Full accounts made up to 25 January 2014 (9 pages) |
1 October 2013 | Full accounts made up to 26 January 2013 (9 pages) |
1 October 2013 | Full accounts made up to 26 January 2013 (9 pages) |
5 September 2013 | Appointment of Mr Mark Ian Price as a director (2 pages) |
5 September 2013 | Appointment of Mr Mark Ian Price as a director (2 pages) |
4 September 2013 | Termination of appointment of David Barclay as a director (1 page) |
4 September 2013 | Termination of appointment of David Barclay as a director (1 page) |
14 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Full accounts made up to 28 January 2012 (9 pages) |
13 July 2012 | Full accounts made up to 28 January 2012 (9 pages) |
10 May 2012 | Appointment of Mr Derek Bond as a director (2 pages) |
10 May 2012 | Appointment of Catherine Anne Mary Houchin as a director (2 pages) |
10 May 2012 | Appointment of Mr Derek Bond as a director (2 pages) |
10 May 2012 | Appointment of Catherine Anne Mary Houchin as a director (2 pages) |
9 May 2012 | Termination of appointment of John Parker as a director (1 page) |
9 May 2012 | Termination of appointment of Mark Wilson as a director (1 page) |
9 May 2012 | Termination of appointment of Mark Wilson as a director (1 page) |
9 May 2012 | Termination of appointment of John Parker as a director (1 page) |
28 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (8 pages) |
28 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Full accounts made up to 29 January 2011 (9 pages) |
14 July 2011 | Full accounts made up to 29 January 2011 (9 pages) |
27 May 2011 | Director's details changed for Mr Ian James Hiscock on 26 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Mr Ian James Hiscock on 26 May 2011 (2 pages) |
3 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (8 pages) |
3 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (8 pages) |
2 August 2010 | Director's details changed for David Martin Barclay on 1 June 2010 (2 pages) |
2 August 2010 | Director's details changed for David Martin Barclay on 1 June 2010 (2 pages) |
2 August 2010 | Director's details changed for David Martin Barclay on 1 June 2010 (2 pages) |
2 August 2010 | Director's details changed for John Parker on 19 July 2010 (2 pages) |
2 August 2010 | Director's details changed for John Parker on 19 July 2010 (2 pages) |
11 June 2010 | Full accounts made up to 30 January 2010 (9 pages) |
11 June 2010 | Full accounts made up to 30 January 2010 (9 pages) |
5 May 2010 | Appointment of Mr Ian James Hiscock as a director (2 pages) |
5 May 2010 | Appointment of Mr Ian James Hiscock as a director (2 pages) |
4 May 2010 | Termination of appointment of Andrew Slater as a director (1 page) |
4 May 2010 | Termination of appointment of Kathryn Green as a director (1 page) |
4 May 2010 | Appointment of Mr Mark David Dominic Wilson as a director (2 pages) |
4 May 2010 | Appointment of Mr Mark David Dominic Wilson as a director (2 pages) |
4 May 2010 | Termination of appointment of Andrew Slater as a director (1 page) |
4 May 2010 | Termination of appointment of Kathryn Green as a director (1 page) |
10 August 2009 | Full accounts made up to 31 January 2009 (9 pages) |
10 August 2009 | Full accounts made up to 31 January 2009 (9 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (5 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (5 pages) |
15 August 2008 | Full accounts made up to 26 January 2008 (9 pages) |
15 August 2008 | Full accounts made up to 26 January 2008 (9 pages) |
14 August 2008 | Return made up to 19/07/08; full list of members (5 pages) |
14 August 2008 | Return made up to 19/07/08; full list of members (5 pages) |
16 August 2007 | Full accounts made up to 27 January 2007 (9 pages) |
16 August 2007 | Full accounts made up to 27 January 2007 (9 pages) |
7 August 2007 | Return made up to 19/07/07; full list of members (4 pages) |
7 August 2007 | Return made up to 19/07/07; full list of members (4 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
18 April 2007 | Resolutions
|
18 April 2007 | Memorandum and Articles of Association (15 pages) |
18 April 2007 | Resolutions
|
18 April 2007 | Memorandum and Articles of Association (15 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
22 August 2006 | Full accounts made up to 28 January 2006 (8 pages) |
22 August 2006 | Full accounts made up to 28 January 2006 (8 pages) |
4 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
4 August 2006 | Return made up to 19/07/06; 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) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
22 September 2005 | Full accounts made up to 29 January 2005 (7 pages) |
22 September 2005 | Full accounts made up to 29 January 2005 (7 pages) |
9 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
9 August 2005 | Return made up to 19/07/05; full list of members (3 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) |
23 September 2004 | Director's particulars changed (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
10 August 2004 | Return made up to 19/07/04; full list of members (9 pages) |
10 August 2004 | Return made up to 19/07/04; full list of members (9 pages) |
5 August 2004 | Full accounts made up to 31 January 2004 (7 pages) |
5 August 2004 | Full accounts made up to 31 January 2004 (7 pages) |
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
8 December 2003 | Secretary's particulars changed (1 page) |
8 December 2003 | Secretary's particulars changed (1 page) |
5 September 2003 | Return made up to 19/07/03; full list of members
|
5 September 2003 | Return made up to 19/07/03; full list of members
|
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) |
4 August 2003 | Full accounts made up to 25 January 2003 (7 pages) |
4 August 2003 | Full accounts made up to 25 January 2003 (7 pages) |
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) |
23 August 2002 | Full accounts made up to 26 January 2002 (7 pages) |
23 August 2002 | Full accounts made up to 26 January 2002 (7 pages) |
17 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
17 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
10 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
10 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
3 July 2001 | Full accounts made up to 27 January 2001 (7 pages) |
3 July 2001 | Full accounts made up to 27 January 2001 (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 May 2001 | Director's particulars changed (1 page) |
10 May 2001 | Director's particulars changed (1 page) |
26 July 2000 | Return made up to 19/07/00; full list of members (11 pages) |
26 July 2000 | Return made up to 19/07/00; full list of members (11 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
6 July 2000 | Full accounts made up to 29 January 2000 (7 pages) |
6 July 2000 | Full accounts made up to 29 January 2000 (7 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
9 August 1999 | Return made up to 19/07/99; full list of members (10 pages) |
9 August 1999 | Return made up to 19/07/99; full list of members (10 pages) |
12 July 1999 | Full accounts made up to 30 January 1999 (8 pages) |
12 July 1999 | Full accounts made up to 30 January 1999 (8 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | New director appointed (2 pages) |
4 February 1999 | Auditor's resignation (1 page) |
4 February 1999 | Auditor's resignation (1 page) |
28 August 1998 | Director's particulars changed (1 page) |
28 August 1998 | Director's particulars changed (1 page) |
28 August 1998 | Director's particulars changed (1 page) |
28 August 1998 | Director's particulars changed (1 page) |
30 July 1998 | Return made up to 19/07/98; full list of members (9 pages) |
30 July 1998 | Return made up to 19/07/98; full list of members (9 pages) |
3 July 1998 | Full accounts made up to 31 January 1998 (5 pages) |
3 July 1998 | Full accounts made up to 31 January 1998 (5 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
2 February 1998 | Director's particulars changed (1 page) |
2 February 1998 | Director's particulars changed (1 page) |
30 January 1998 | Memorandum and Articles of Association (27 pages) |
30 January 1998 | Resolutions
|
30 January 1998 | Memorandum and Articles of Association (27 pages) |
30 January 1998 | Resolutions
|
30 June 1997 | Full accounts made up to 25 January 1997 (5 pages) |
30 June 1997 | Full accounts made up to 25 January 1997 (5 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | New director appointed (2 pages) |
10 December 1996 | Director's particulars changed (2 pages) |
10 December 1996 | Director's particulars changed (2 pages) |
2 December 1996 | Director's particulars changed (2 pages) |
2 December 1996 | Director's particulars changed (2 pages) |
2 December 1996 | Director's particulars changed (2 pages) |
2 December 1996 | Director's particulars changed (2 pages) |
25 October 1996 | Director's particulars changed (1 page) |
25 October 1996 | Director's particulars changed (1 page) |
9 August 1996 | Director's particulars changed (2 pages) |
9 August 1996 | Director's particulars changed (2 pages) |
30 July 1996 | Return made up to 18/07/96; full list of members (12 pages) |
30 July 1996 | Return made up to 18/07/96; full list of members (12 pages) |
27 June 1996 | Full accounts made up to 27 January 1996 (5 pages) |
27 June 1996 | Full accounts made up to 27 January 1996 (5 pages) |
24 June 1996 | Director resigned (2 pages) |
24 June 1996 | Director resigned (2 pages) |
24 June 1996 | New director appointed (1 page) |
24 June 1996 | New director appointed (1 page) |
20 May 1996 | Director resigned (2 pages) |
20 May 1996 | Director resigned (2 pages) |
1 May 1996 | Director's particulars changed (2 pages) |
1 May 1996 | Director's particulars changed (2 pages) |
20 July 1995 | Return made up to 18/07/95; full list of members (18 pages) |
20 July 1995 | Return made up to 18/07/95; full list of members (18 pages) |
11 July 1995 | Memorandum and Articles of Association (27 pages) |
11 July 1995 | Memorandum and Articles of Association (27 pages) |
3 July 1995 | Full accounts made up to 28 January 1995 (4 pages) |
3 July 1995 | Full accounts made up to 28 January 1995 (4 pages) |
30 June 1995 | Resolutions
|
30 June 1995 | Resolutions
|
28 June 1995 | Director resigned;new director appointed (2 pages) |
28 June 1995 | Director resigned;new director appointed (2 pages) |
5 July 1984 | Memorandum and Articles of Association (19 pages) |
5 July 1984 | Memorandum and Articles of Association (18 pages) |
5 July 1984 | Memorandum and Articles of Association (18 pages) |
5 July 1984 | Memorandum and Articles of Association (19 pages) |
24 April 1950 | Incorporation (20 pages) |
24 April 1950 | Incorporation (20 pages) |