Company NameJohn Lewis Partnership Trust Limited
Company StatusActive
Company Number00481406
CategoryPrivate Limited Company
Incorporation Date24 April 1950(74 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Johnny Wilfried Aisher
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2015(65 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMs Sharon Michele White
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(69 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMs Rita Clifton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(70 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMs Jane Christina Cheong Tung Sing
StatusCurrent
Appointed01 November 2021(71 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Baiju Chandrakant Naik
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(71 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleRetail Branch Manager
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Matthew Colin Street
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(71 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleRetail Branch Manager
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr David Stuart Ramsey
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(42 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 June 1998)
RoleOperations Mgr Waitrose
Correspondence Address61 High Street
Langford
Biggleswade
Bedfordshire
SG18 9RU
Director NameMichael John Kingsley Miller
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(42 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 June 1995)
RoleMd Cole Brothers
Correspondence AddressWhitebeam Cottage The Nook
Stoney Middleton
Hope Valley
Derbyshire
S32 4TU
Director NameMr Peter Tyndale Lewis
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(42 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 February 1993)
RoleChairman
Correspondence AddressFlat No 1-34 Victoria Road
London
W8 5RA
Director NameStuart Hampson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(42 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 26 March 2007)
RoleChairman
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMiss Kathryn Jill Green
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(42 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 May 2010)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMr Brian James Pritchard
NationalityBritish
StatusResigned
Appointed19 July 1992(42 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 May 2001)
RoleCompany Director
Correspondence AddressThe Chase, Garden Close Lane
Wash Common
Newbury
Berkshire
RG14 6PP
Director NamePeter Raymond Sharp
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(47 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 May 2000)
RoleBranch Manager
Correspondence Address17 Cobham Close
Cippenham
Slough
Berkshire
SL1 5EL
Director NameMichael Mark Milner
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(50 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 May 2003)
RoleDirector Of Financial Planning
Correspondence Address29 Grosvenor Road
London
N3 1EY
Secretary NameTerence Frank Neville
NationalityBritish
StatusResigned
Appointed10 May 2001(51 years after company formation)
Appointment Duration4 years, 11 months (resigned 27 April 2006)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameDavid Leonard Felwick
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(51 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 September 2004)
RoleDeouty Chairman
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameJohn Parker
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(53 years after company formation)
Appointment Duration8 years, 12 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameIan David Alexander
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2004(54 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 November 2005)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameAlastair McKay
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(55 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMargaret Henrietta Augusta Casely-Hayford
NationalityBritish
StatusResigned
Appointed28 April 2006(56 years after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2014)
RoleDirector Of Legal Services
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameSir Andrew Charles Mayfield
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(56 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr David Martin Barclay
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(56 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Ian James Hiscock
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(60 years after company formation)
Appointment Duration5 years, 1 month (resigned 04 June 2015)
RoleCorporate Registrar
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameCatherine Anne Mary Houchin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(62 years after company formation)
Appointment Duration6 years (resigned 22 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Derek Bond
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(62 years after company formation)
Appointment Duration3 years, 1 month (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Mark Ian Price
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2013(63 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMr Alan Buchanan
StatusResigned
Appointed01 August 2014(64 years, 3 months after company formation)
Appointment Duration6 months (resigned 31 January 2015)
RoleCompany Director
Correspondence AddressPartnership House Carlisle Place
London
SW1P 1BX
Secretary NameKeith Michael Hubber
StatusResigned
Appointed01 February 2015(64 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 January 2018)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMs Karen Crisford
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(65 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 22 May 2018)
RoleDemocracy Coach
Country of ResidenceUnited Kingdom
Correspondence Address17 Harebell Avenue, Stotfold
Hitchin
Hertfordshire
SG5 4QZ
Secretary NameMr Peter Simpson
StatusResigned
Appointed31 January 2018(67 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 2021)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Mark Peter Anderson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(68 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 03 March 2022)
RoleTeam Manager
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMrs Claire Barry
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(68 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 03 March 2022)
RoleProject Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Andrew David Martin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2020(70 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 2021)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMr Simon Jim Blackburn
StatusResigned
Appointed07 June 2021(71 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 November 2021)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN

Contact

Websitejohnlewis.co.uk
Telephone020 78281000
Telephone regionLondon

Location

Registered Address171 Victoria Street
London
SW1E 5NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

250k at £1John Lewis Partnership PLC
99.96%
Deferred Ordinary
40 at £1Andrew Charles Mayfield
0.02%
Ordinary A
60 at £1Catherine Houchin & Johnny Aisher & Karen Crisford
0.02%
Ordinary B

Financials

Year2014
Net Worth£99,100

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Filing History

26 July 2023Full accounts made up to 28 January 2023 (12 pages)
19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
26 July 2022Full accounts made up to 29 January 2022 (12 pages)
19 July 2022Confirmation statement made on 19 July 2022 with updates (4 pages)
8 March 2022Termination of appointment of Claire Barry as a director on 3 March 2022 (1 page)
8 March 2022Appointment of Mr Matthew Colin Street as a director on 3 March 2022 (2 pages)
8 March 2022Appointment of Mr Baiju Chandrakant Naik as a director on 3 March 2022 (2 pages)
8 March 2022Termination of appointment of Mark Peter Anderson as a director on 3 March 2022 (1 page)
3 November 2021Appointment of Ms Jane Christina Cheong Tung Sing as a secretary on 1 November 2021 (2 pages)
2 November 2021Full accounts made up to 30 January 2021 (13 pages)
1 November 2021Termination of appointment of Simon Jim Blackburn as a secretary on 1 November 2021 (1 page)
28 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
15 June 2021Appointment of Mr Simon Jim Blackburn as a secretary on 7 June 2021 (2 pages)
15 June 2021Termination of appointment of Peter Simpson as a secretary on 7 June 2021 (1 page)
5 February 2021Full accounts made up to 25 January 2020 (11 pages)
2 February 2021Appointment of Ms Rita Clifton as a director on 1 February 2021 (2 pages)
1 February 2021Termination of appointment of Andrew David Martin as a director on 1 February 2021 (1 page)
29 July 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
21 May 2020Appointment of Mr Andrew David Martin as a director on 21 May 2020 (2 pages)
23 April 2020Termination of appointment of Keith Williams as a director on 15 April 2020 (1 page)
10 February 2020Appointment of Ms Sharon Michelle White as a director on 4 February 2020 (2 pages)
7 February 2020Cessation of Andrew Charles Mayfield as a person with significant control on 4 February 2020 (1 page)
7 February 2020Notification of Sharon Michele White as a person with significant control on 4 February 2020 (2 pages)
7 February 2020Termination of appointment of Andrew Charles Mayfield as a director on 4 February 2020 (1 page)
1 August 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
29 July 2019Full accounts made up to 26 January 2019 (10 pages)
14 September 2018Full accounts made up to 27 January 2018 (9 pages)
1 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
5 June 2018Termination of appointment of Catherine Anne Mary Houchin as a director on 22 May 2018 (1 page)
5 June 2018Termination of appointment of Karen Crisford as a director on 22 May 2018 (1 page)
5 June 2018Appointment of Mr Mark Peter Anderson as a director on 22 May 2018 (2 pages)
5 June 2018Appointment of Mrs Claire Barry as a director on 22 May 2018 (2 pages)
15 February 2018Termination of appointment of Keith Michael Hubber as a secretary on 31 January 2018 (1 page)
15 February 2018Appointment of Mr Peter Simpson as a secretary on 31 January 2018 (2 pages)
29 September 2017Full accounts made up to 28 January 2017 (8 pages)
29 September 2017Full accounts made up to 28 January 2017 (8 pages)
26 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
28 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
19 July 2016Full accounts made up to 30 January 2016 (9 pages)
19 July 2016Full accounts made up to 30 January 2016 (9 pages)
12 July 2016Auditor's resignation (4 pages)
12 July 2016Auditor's resignation (4 pages)
5 April 2016Appointment of Mr Keith Williams as a director on 4 April 2016 (2 pages)
5 April 2016Appointment of Mr Keith Williams as a director on 4 April 2016 (2 pages)
4 April 2016Termination of appointment of Mark Ian Price as a director on 4 April 2016 (1 page)
4 April 2016Termination of appointment of Mark Ian Price as a director on 4 April 2016 (1 page)
2 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 250,100
(8 pages)
2 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 250,100
(8 pages)
10 August 2015Director's details changed for Mr Johnny Wilfried Aisher on 29 July 2015 (2 pages)
10 August 2015Director's details changed for Mr Johnny Wilfried Aisher on 29 July 2015 (2 pages)
20 July 2015Full accounts made up to 31 January 2015 (9 pages)
20 July 2015Full accounts made up to 31 January 2015 (9 pages)
16 June 2015Appointment of Ms Karen Crisford as a director on 5 June 2015 (2 pages)
16 June 2015Appointment of Ms Karen Crisford as a director on 5 June 2015 (2 pages)
16 June 2015Appointment of Ms Karen Crisford as a director on 5 June 2015 (2 pages)
15 June 2015Termination of appointment of Ian James Hiscock as a director on 4 June 2015 (1 page)
15 June 2015Appointment of Mr Johnny Wilfried Aisher as a director on 5 June 2015 (2 pages)
15 June 2015Appointment of Mr Johnny Wilfried Aisher as a director on 5 June 2015 (2 pages)
15 June 2015Appointment of Mr Johnny Wilfried Aisher as a director on 5 June 2015
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 15/06/2015
(2 pages)
15 June 2015Appointment of Mr Johnny Wilfried Aisher as a director on 5 June 2015 (2 pages)
15 June 2015Termination of appointment of Ian James Hiscock as a director on 4 June 2015 (1 page)
15 June 2015Appointment of Mr Johnny Wilfried Aisher as a director on 5 June 2015
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 15/06/2015
(2 pages)
15 June 2015Termination of appointment of Ian James Hiscock as a director on 4 June 2015 (1 page)
15 June 2015Termination of appointment of Derek Bond as a director on 4 June 2015 (1 page)
15 June 2015Appointment of Mr Johnny Wilfried Aisher as a director on 5 June 2015 (2 pages)
15 June 2015Termination of appointment of Derek Bond as a director on 4 June 2015 (1 page)
15 June 2015Appointment of Mr Johnny Wilfried Aisher as a director on 5 June 2015
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 15/06/2015
(2 pages)
15 June 2015Termination of appointment of Derek Bond as a director on 4 June 2015 (1 page)
6 February 2015Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages)
6 February 2015Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages)
6 February 2015Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages)
5 February 2015Termination of appointment of Alan Buchanan as a secretary on 31 January 2015 (1 page)
5 February 2015Termination of appointment of Alan Buchanan as a secretary on 31 January 2015 (1 page)
15 August 2014Appointment of Mr Alan Buchanan as a secretary on 1 August 2014 (2 pages)
15 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 250,100
(6 pages)
15 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 250,100
(6 pages)
15 August 2014Appointment of Mr Alan Buchanan as a secretary on 1 August 2014 (2 pages)
15 August 2014Appointment of Mr Alan Buchanan as a secretary on 1 August 2014 (2 pages)
14 August 2014Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014 (1 page)
14 August 2014Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014 (1 page)
24 June 2014Full accounts made up to 25 January 2014 (9 pages)
24 June 2014Full accounts made up to 25 January 2014 (9 pages)
1 October 2013Full accounts made up to 26 January 2013 (9 pages)
1 October 2013Full accounts made up to 26 January 2013 (9 pages)
5 September 2013Appointment of Mr Mark Ian Price as a director (2 pages)
5 September 2013Appointment of Mr Mark Ian Price as a director (2 pages)
4 September 2013Termination of appointment of David Barclay as a director (1 page)
4 September 2013Termination of appointment of David Barclay as a director (1 page)
14 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 250,100
(6 pages)
14 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 250,100
(6 pages)
14 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
13 July 2012Full accounts made up to 28 January 2012 (9 pages)
13 July 2012Full accounts made up to 28 January 2012 (9 pages)
10 May 2012Appointment of Mr Derek Bond as a director (2 pages)
10 May 2012Appointment of Catherine Anne Mary Houchin as a director (2 pages)
10 May 2012Appointment of Mr Derek Bond as a director (2 pages)
10 May 2012Appointment of Catherine Anne Mary Houchin as a director (2 pages)
9 May 2012Termination of appointment of John Parker as a director (1 page)
9 May 2012Termination of appointment of Mark Wilson as a director (1 page)
9 May 2012Termination of appointment of Mark Wilson as a director (1 page)
9 May 2012Termination of appointment of John Parker as a director (1 page)
28 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (8 pages)
28 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (8 pages)
14 July 2011Full accounts made up to 29 January 2011 (9 pages)
14 July 2011Full accounts made up to 29 January 2011 (9 pages)
27 May 2011Director's details changed for Mr Ian James Hiscock on 26 May 2011 (2 pages)
27 May 2011Director's details changed for Mr Ian James Hiscock on 26 May 2011 (2 pages)
3 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (8 pages)
3 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (8 pages)
2 August 2010Director's details changed for David Martin Barclay on 1 June 2010 (2 pages)
2 August 2010Director's details changed for David Martin Barclay on 1 June 2010 (2 pages)
2 August 2010Director's details changed for David Martin Barclay on 1 June 2010 (2 pages)
2 August 2010Director's details changed for John Parker on 19 July 2010 (2 pages)
2 August 2010Director's details changed for John Parker on 19 July 2010 (2 pages)
11 June 2010Full accounts made up to 30 January 2010 (9 pages)
11 June 2010Full accounts made up to 30 January 2010 (9 pages)
5 May 2010Appointment of Mr Ian James Hiscock as a director (2 pages)
5 May 2010Appointment of Mr Ian James Hiscock as a director (2 pages)
4 May 2010Termination of appointment of Andrew Slater as a director (1 page)
4 May 2010Termination of appointment of Kathryn Green as a director (1 page)
4 May 2010Appointment of Mr Mark David Dominic Wilson as a director (2 pages)
4 May 2010Appointment of Mr Mark David Dominic Wilson as a director (2 pages)
4 May 2010Termination of appointment of Andrew Slater as a director (1 page)
4 May 2010Termination of appointment of Kathryn Green as a director (1 page)
10 August 2009Full accounts made up to 31 January 2009 (9 pages)
10 August 2009Full accounts made up to 31 January 2009 (9 pages)
20 July 2009Return made up to 19/07/09; full list of members (5 pages)
20 July 2009Return made up to 19/07/09; full list of members (5 pages)
15 August 2008Full accounts made up to 26 January 2008 (9 pages)
15 August 2008Full accounts made up to 26 January 2008 (9 pages)
14 August 2008Return made up to 19/07/08; full list of members (5 pages)
14 August 2008Return made up to 19/07/08; full list of members (5 pages)
16 August 2007Full accounts made up to 27 January 2007 (9 pages)
16 August 2007Full accounts made up to 27 January 2007 (9 pages)
7 August 2007Return made up to 19/07/07; full list of members (4 pages)
7 August 2007Return made up to 19/07/07; full list of members (4 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
18 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2007Memorandum and Articles of Association (15 pages)
18 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2007Memorandum and Articles of Association (15 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
22 August 2006Full accounts made up to 28 January 2006 (8 pages)
22 August 2006Full accounts made up to 28 January 2006 (8 pages)
4 August 2006Return made up to 19/07/06; full list of members (3 pages)
4 August 2006Return made up to 19/07/06; full list of members (3 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006Secretary resigned (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
22 September 2005Full accounts made up to 29 January 2005 (7 pages)
22 September 2005Full accounts made up to 29 January 2005 (7 pages)
9 August 2005Return made up to 19/07/05; full list of members (3 pages)
9 August 2005Return made up to 19/07/05; full list of members (3 pages)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
10 August 2004Return made up to 19/07/04; full list of members (9 pages)
10 August 2004Return made up to 19/07/04; full list of members (9 pages)
5 August 2004Full accounts made up to 31 January 2004 (7 pages)
5 August 2004Full accounts made up to 31 January 2004 (7 pages)
27 February 2004Director's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
8 December 2003Secretary's particulars changed (1 page)
8 December 2003Secretary's particulars changed (1 page)
5 September 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2003Director's particulars changed (1 page)
22 August 2003Director's particulars changed (1 page)
22 August 2003Director's particulars changed (1 page)
22 August 2003Director's particulars changed (1 page)
4 August 2003Full accounts made up to 25 January 2003 (7 pages)
4 August 2003Full accounts made up to 25 January 2003 (7 pages)
9 July 2003New director appointed (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003Director resigned (1 page)
25 April 2003Auditor's resignation (2 pages)
25 April 2003Auditor's resignation (2 pages)
23 August 2002Full accounts made up to 26 January 2002 (7 pages)
23 August 2002Full accounts made up to 26 January 2002 (7 pages)
17 August 2002Return made up to 19/07/02; full list of members (7 pages)
17 August 2002Return made up to 19/07/02; full list of members (7 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
10 August 2001Return made up to 19/07/01; full list of members (7 pages)
10 August 2001Return made up to 19/07/01; full list of members (7 pages)
3 July 2001Full accounts made up to 27 January 2001 (7 pages)
3 July 2001Full accounts made up to 27 January 2001 (7 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Secretary resigned (1 page)
10 May 2001Director's particulars changed (1 page)
10 May 2001Director's particulars changed (1 page)
26 July 2000Return made up to 19/07/00; full list of members (11 pages)
26 July 2000Return made up to 19/07/00; full list of members (11 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
6 July 2000Full accounts made up to 29 January 2000 (7 pages)
6 July 2000Full accounts made up to 29 January 2000 (7 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
9 August 1999Return made up to 19/07/99; full list of members (10 pages)
9 August 1999Return made up to 19/07/99; full list of members (10 pages)
12 July 1999Full accounts made up to 30 January 1999 (8 pages)
12 July 1999Full accounts made up to 30 January 1999 (8 pages)
4 June 1999New director appointed (2 pages)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999New director appointed (2 pages)
4 February 1999Auditor's resignation (1 page)
4 February 1999Auditor's resignation (1 page)
28 August 1998Director's particulars changed (1 page)
28 August 1998Director's particulars changed (1 page)
28 August 1998Director's particulars changed (1 page)
28 August 1998Director's particulars changed (1 page)
30 July 1998Return made up to 19/07/98; full list of members (9 pages)
30 July 1998Return made up to 19/07/98; full list of members (9 pages)
3 July 1998Full accounts made up to 31 January 1998 (5 pages)
3 July 1998Full accounts made up to 31 January 1998 (5 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
2 February 1998Director's particulars changed (1 page)
2 February 1998Director's particulars changed (1 page)
30 January 1998Memorandum and Articles of Association (27 pages)
30 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 January 1998Memorandum and Articles of Association (27 pages)
30 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 June 1997Full accounts made up to 25 January 1997 (5 pages)
30 June 1997Full accounts made up to 25 January 1997 (5 pages)
24 June 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
10 December 1996Director's particulars changed (2 pages)
10 December 1996Director's particulars changed (2 pages)
2 December 1996Director's particulars changed (2 pages)
2 December 1996Director's particulars changed (2 pages)
2 December 1996Director's particulars changed (2 pages)
2 December 1996Director's particulars changed (2 pages)
25 October 1996Director's particulars changed (1 page)
25 October 1996Director's particulars changed (1 page)
9 August 1996Director's particulars changed (2 pages)
9 August 1996Director's particulars changed (2 pages)
30 July 1996Return made up to 18/07/96; full list of members (12 pages)
30 July 1996Return made up to 18/07/96; full list of members (12 pages)
27 June 1996Full accounts made up to 27 January 1996 (5 pages)
27 June 1996Full accounts made up to 27 January 1996 (5 pages)
24 June 1996Director resigned (2 pages)
24 June 1996Director resigned (2 pages)
24 June 1996New director appointed (1 page)
24 June 1996New director appointed (1 page)
20 May 1996Director resigned (2 pages)
20 May 1996Director resigned (2 pages)
1 May 1996Director's particulars changed (2 pages)
1 May 1996Director's particulars changed (2 pages)
20 July 1995Return made up to 18/07/95; full list of members (18 pages)
20 July 1995Return made up to 18/07/95; full list of members (18 pages)
11 July 1995Memorandum and Articles of Association (27 pages)
11 July 1995Memorandum and Articles of Association (27 pages)
3 July 1995Full accounts made up to 28 January 1995 (4 pages)
3 July 1995Full accounts made up to 28 January 1995 (4 pages)
30 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
30 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
28 June 1995Director resigned;new director appointed (2 pages)
28 June 1995Director resigned;new director appointed (2 pages)
5 July 1984Memorandum and Articles of Association (19 pages)
5 July 1984Memorandum and Articles of Association (18 pages)
5 July 1984Memorandum and Articles of Association (18 pages)
5 July 1984Memorandum and Articles of Association (19 pages)
24 April 1950Incorporation (20 pages)
24 April 1950Incorporation (20 pages)