Harrow
Middlesex
HA1 1BE
Director Name | Mr Lee James Johnson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(61 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE |
Director Name | Ms Suzanne Mary Dover |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(61 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Brand & Marketing Director |
Country of Residence | England |
Correspondence Address | Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE |
Secretary Name | Mr Lee James Johnson |
---|---|
Status | Current |
Appointed | 16 September 2021(62 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE |
Director Name | Mr James Seymour |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(64 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE |
Director Name | Mrs Trudy Hills |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(64 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE |
Director Name | Mr Simon Mitchell |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(64 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE |
Director Name | John George Augustus Irish |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 12 Georgian Way Harrow On The Hill Harrow Middlesex HA1 3LF |
Director Name | Morton Ronald Middleditch |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(32 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 28 December 2004) |
Role | Company Director |
Correspondence Address | 5 Chestnut Walk Rectory Lane Stevenage Hertfordshire SG1 4DD |
Secretary Name | Mr Philip William Marchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(32 years, 2 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 13 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gates Cottage 3 West End Lane Warfield Berkshire RG42 5RH |
Director Name | Michael Stockbridge |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(33 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | 16 Beech Avenue Radlett Hertfordshire WD7 7DE |
Director Name | Philip Dutton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(33 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 06 May 1994) |
Role | Company Director |
Correspondence Address | 9 Beason Close Little Paxton Huntingdon Cambridgeshire PE19 4NE |
Director Name | Thomas James Davies |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(33 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | 22 Park Way Ruislip Middlesex HA4 8NY |
Director Name | Garry Michael Craft |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(33 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 08 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hobb House Bambury Bloxham Oxon OX15 4PD |
Director Name | John Leonard Stanton |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Terrace 67 Hendon Lane Finchley London N3 1SJ |
Director Name | Timothy Michael Jolly |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(34 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 May 1998) |
Role | Company Director |
Correspondence Address | 30 Selwyn Drive Ellnbrook Hatfield Hertfordshire AL10 9NJ |
Director Name | Mr Richard Robert Hill |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(38 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 11 March 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 87 Greenway Avenue Walthamstow London E17 3QL |
Director Name | Jeremy Charles Marwood |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 1999) |
Role | Company Director |
Correspondence Address | 1 Poplar Farm Cottage The Green Easton Wells Somerset BA5 1ED |
Director Name | Neil Robert Henry |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | 289 Reading Road Henley On Thames Oxfordshire RG9 1EL |
Director Name | Mr Peter Francis Blakemore |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(38 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 15 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Springhill Lane Lower Penn Wolverhampton West Midlands WV4 4TW |
Director Name | Mr Philip William Marchant |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(40 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months (resigned 13 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gates Cottage 3 West End Lane Warfield Berkshire RG42 5RH |
Director Name | Anthony Richard Start |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(40 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 January 2000) |
Role | Retail |
Correspondence Address | 2 Chiltern Close Totton Southampton Hampshire SO40 7PT |
Director Name | Ms Susan Jane Darbyshire |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(40 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 03 October 2016) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 57 Baring Road Beaconsfield Buckinghamshire HP9 2NF |
Director Name | Steven Blackmore |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(41 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poachers Pocket Frys Bottom, Clutton Bristol BS39 5QN |
Director Name | Mr Jeremy Charles Marwood |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2002(42 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Post Box Cottage Mudgley Wedmore Somerset BS28 4TY |
Director Name | Mark Steven Keeley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(43 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 29 January 2019) |
Role | Retail |
Country of Residence | England |
Correspondence Address | Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE |
Director Name | Christopher William Lewis |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(43 years after company formation) |
Appointment Duration | 20 years, 9 months (resigned 30 April 2023) |
Role | Trading Director |
Country of Residence | England |
Correspondence Address | Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE |
Director Name | Mr Peter Jeffery Miller |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(43 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tudor Walk Church Street Ware Hertfordshire SG12 9XE |
Director Name | Mr Richard Bennett |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(46 years after company formation) |
Appointment Duration | 6 years (resigned 26 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Green Lane Chesham Bois Amersham Buckinghamshire HP6 5LQ |
Director Name | Miss Deborah Mary Robinson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(52 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE |
Director Name | Mr Allan Maxted |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(52 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hygeia Building College Road Harrow Middlesex HA1 1BE |
Director Name | Ms Vicki Louise Reay |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2012(52 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE |
Director Name | Ms Jacqueline Elizabeth Mackenzie |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(56 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2020) |
Role | Chief Information Officer |
Country of Residence | England |
Correspondence Address | 66-68 Hygeia Building College Road Harrow Middlesex HA1 1BE |
Director Name | Ms Claire Olwen Louise Hoste |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2019(60 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE |
Secretary Name | Ms Jacqueline Elizabeth Mackenzie |
---|---|
Status | Resigned |
Appointed | 01 September 2020(61 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 31 August 2021) |
Role | Company Director |
Correspondence Address | Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE |
Website | spar.co.uk |
---|---|
Telephone | 020 84263700 |
Telephone region | London |
Registered Address | Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Spar Food Distributors LTD 98.04% Ordinary |
---|---|
1 at £1 | P.w. Marchant 1.96% Ordinary |
Year | 2014 |
---|---|
Turnover | £67,250,328 |
Net Worth | -£1,802,553 |
Cash | £1,714,313 |
Current Liabilities | £14,682,363 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
22 December 1998 | Delivered on: 5 January 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
10 November 2023 | Appointment of Mr James Seymour as a director on 1 November 2023 (2 pages) |
---|---|
10 November 2023 | Appointment of Mr Simon Mitchell as a director on 1 November 2023 (2 pages) |
10 November 2023 | Appointment of Mrs Trudy Hills as a director on 1 November 2023 (2 pages) |
24 October 2023 | Confirmation statement made on 24 October 2023 with updates (4 pages) |
11 September 2023 | Termination of appointment of Claire Olwen Louise Hoste as a director on 1 September 2023 (1 page) |
4 May 2023 | Termination of appointment of Christopher William Lewis as a director on 30 April 2023 (1 page) |
14 November 2022 | Full accounts made up to 30 April 2022 (33 pages) |
4 November 2022 | Confirmation statement made on 24 October 2022 with updates (5 pages) |
3 November 2022 | Director's details changed for Ms Suzanne Mary Dover on 23 March 2022 (2 pages) |
3 November 2022 | Director's details changed for Ian David Taylor on 20 July 2022 (2 pages) |
11 November 2021 | Full accounts made up to 30 April 2021 (33 pages) |
28 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
21 September 2021 | Appointment of Mr Lee James Johnson as a secretary on 16 September 2021 (2 pages) |
6 September 2021 | Termination of appointment of Jacqueline Elizabeth Mackenzie as a secretary on 31 August 2021 (1 page) |
17 December 2020 | Full accounts made up to 30 April 2020 (31 pages) |
29 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
1 September 2020 | Appointment of Ms Suzanne Mary Dover as a director on 1 September 2020 (2 pages) |
1 September 2020 | Appointment of Mr Lee James Johnson as a director on 1 September 2020 (2 pages) |
1 September 2020 | Termination of appointment of Jacqueline Elizabeth Mackenzie as a director on 1 September 2020 (1 page) |
1 September 2020 | Appointment of Ms Jacqueline Elizabeth Mackenzie as a secretary on 1 September 2020 (2 pages) |
29 January 2020 | Full accounts made up to 30 April 2019 (30 pages) |
28 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
26 September 2019 | Appointment of Mrs Claire Louise Hoste as a director on 23 September 2019 (2 pages) |
12 March 2019 | Termination of appointment of Mark Steven Keeley as a director on 29 January 2019 (1 page) |
12 March 2019 | Termination of appointment of Deborah Mary Robinson as a director on 1 February 2019 (1 page) |
29 January 2019 | Full accounts made up to 28 April 2018 (27 pages) |
31 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
23 January 2018 | Full accounts made up to 29 April 2017 (27 pages) |
7 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
7 November 2017 | Registered office address changed from Mezzanine Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE to Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from Mezzanine Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE to Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE on 7 November 2017 (1 page) |
6 November 2017 | Director's details changed for Christopher William Lewis on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Christopher William Lewis on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mark Steven Keeley on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mark Steven Keeley on 6 November 2017 (2 pages) |
25 August 2017 | Termination of appointment of Philip William Marchant as a secretary on 13 July 2017 (1 page) |
25 August 2017 | Termination of appointment of Philip William Marchant as a director on 13 July 2017 (1 page) |
25 August 2017 | Termination of appointment of Philip William Marchant as a director on 13 July 2017 (1 page) |
25 August 2017 | Termination of appointment of Philip William Marchant as a secretary on 13 July 2017 (1 page) |
6 January 2017 | Full accounts made up to 30 April 2016 (29 pages) |
6 January 2017 | Full accounts made up to 30 April 2016 (29 pages) |
29 November 2016 | Appointment of Ian David Taylor as a director on 13 October 2016 (3 pages) |
29 November 2016 | Appointment of Ian David Taylor as a director on 13 October 2016 (3 pages) |
9 November 2016 | Termination of appointment of Susan Jane Darbyshire as a director on 3 October 2016 (1 page) |
9 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
9 November 2016 | Termination of appointment of Susan Jane Darbyshire as a director on 3 October 2016 (1 page) |
9 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
11 May 2016 | Appointment of Ms Jacqueline Elizabeth Mackenzie as a director on 14 March 2016 (2 pages) |
11 May 2016 | Appointment of Ms Jacqueline Elizabeth Mackenzie as a director on 14 March 2016 (2 pages) |
4 May 2016 | Termination of appointment of Richard Robert Hill as a director on 11 March 2016 (1 page) |
4 May 2016 | Termination of appointment of Richard Robert Hill as a director on 11 March 2016 (1 page) |
20 January 2016 | Full accounts made up to 25 April 2015 (27 pages) |
20 January 2016 | Full accounts made up to 25 April 2015 (27 pages) |
17 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
12 January 2015 | Full accounts made up to 26 April 2014 (27 pages) |
12 January 2015 | Full accounts made up to 26 April 2014 (27 pages) |
12 January 2015 | Full accounts made up to 30 April 2014 (27 pages) |
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
18 October 2013 | Full accounts made up to 27 April 2013 (27 pages) |
18 October 2013 | Full accounts made up to 27 April 2013 (27 pages) |
10 October 2013 | Termination of appointment of Vicki Reay as a director (1 page) |
10 October 2013 | Termination of appointment of Vicki Reay as a director (1 page) |
21 June 2013 | Termination of appointment of Allan Maxted as a director (1 page) |
21 June 2013 | Termination of appointment of Allan Maxted as a director (1 page) |
13 December 2012 | Full accounts made up to 28 April 2012 (27 pages) |
13 December 2012 | Full accounts made up to 28 April 2012 (27 pages) |
13 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (11 pages) |
13 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (11 pages) |
7 June 2012 | Appointment of Vicki Louise Reay as a director (3 pages) |
7 June 2012 | Appointment of Vicki Louise Reay as a director (3 pages) |
10 April 2012 | Appointment of Mr Allan Maxted as a director (3 pages) |
10 April 2012 | Appointment of Mr Allan Maxted as a director (3 pages) |
20 December 2011 | Termination of appointment of Steven Blackmore as a director (2 pages) |
20 December 2011 | Termination of appointment of Steven Blackmore as a director (2 pages) |
3 November 2011 | Full accounts made up to 30 April 2011 (27 pages) |
3 November 2011 | Full accounts made up to 30 April 2011 (27 pages) |
2 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (10 pages) |
2 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (10 pages) |
1 November 2011 | Termination of appointment of Richard Bennett as a director (1 page) |
1 November 2011 | Termination of appointment of Richard Bennett as a director (1 page) |
27 September 2011 | Appointment of Deborah Mary Robinson as a director (3 pages) |
27 September 2011 | Appointment of Deborah Mary Robinson as a director (3 pages) |
28 July 2011 | Termination of appointment of Jeremy Marwood as a director (2 pages) |
28 July 2011 | Termination of appointment of Jeremy Marwood as a director (2 pages) |
9 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (11 pages) |
9 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (11 pages) |
10 September 2010 | Full accounts made up to 24 April 2010 (27 pages) |
10 September 2010 | Full accounts made up to 24 April 2010 (27 pages) |
1 July 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (9 pages) |
1 July 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (9 pages) |
30 June 2010 | Director's details changed for Mrs Susan Jane Darbyshire on 24 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Richard Bennett on 24 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Steven Blackmore on 24 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Mrs Susan Jane Darbyshire on 24 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Steven Blackmore on 24 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Richard Bennett on 24 October 2009 (2 pages) |
15 June 2010 | Termination of appointment of Peter Miller as a director (2 pages) |
15 June 2010 | Termination of appointment of Peter Miller as a director (2 pages) |
14 January 2010 | Full accounts made up to 25 April 2009 (25 pages) |
14 January 2010 | Full accounts made up to 25 April 2009 (25 pages) |
6 January 2010 | Termination of appointment of Peter Blakemore as a director (2 pages) |
6 January 2010 | Termination of appointment of Peter Blakemore as a director (2 pages) |
27 October 2009 | Director's details changed for Philip William Marchant on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Jeremy Charles Marwood on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mark Steven Keeley on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mark Steven Keeley on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Christopher William Lewis on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Peter Miller on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Jeremy Charles Marwood on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Christopher William Lewis on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Philip William Marchant on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Peter Miller on 27 October 2009 (2 pages) |
19 February 2009 | Full accounts made up to 26 April 2008 (24 pages) |
19 February 2009 | Full accounts made up to 26 April 2008 (24 pages) |
7 November 2008 | Return made up to 24/10/08; full list of members (6 pages) |
7 November 2008 | Return made up to 24/10/08; full list of members (6 pages) |
28 February 2008 | Full accounts made up to 28 April 2007 (24 pages) |
28 February 2008 | Full accounts made up to 28 April 2007 (24 pages) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
20 November 2007 | Return made up to 24/10/07; full list of members (11 pages) |
20 November 2007 | Return made up to 24/10/07; full list of members (11 pages) |
23 November 2006 | Full accounts made up to 29 April 2006 (24 pages) |
23 November 2006 | Full accounts made up to 29 April 2006 (24 pages) |
23 November 2006 | Return made up to 24/10/06; full list of members (11 pages) |
23 November 2006 | Return made up to 24/10/06; full list of members (11 pages) |
23 January 2006 | Full accounts made up to 30 April 2005 (24 pages) |
23 January 2006 | Full accounts made up to 30 April 2005 (24 pages) |
24 November 2005 | Return made up to 24/10/05; full list of members (11 pages) |
24 November 2005 | Return made up to 24/10/05; full list of members (11 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
1 February 2005 | Full accounts made up to 24 April 2004 (21 pages) |
1 February 2005 | Full accounts made up to 24 April 2004 (21 pages) |
25 November 2004 | Return made up to 24/10/04; full list of members
|
25 November 2004 | Return made up to 24/10/04; full list of members
|
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 November 2003 | Full accounts made up to 26 April 2003 (21 pages) |
28 November 2003 | Full accounts made up to 26 April 2003 (21 pages) |
24 November 2003 | Return made up to 24/10/03; full list of members
|
24 November 2003 | Return made up to 24/10/03; full list of members
|
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
17 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2002 | Full accounts made up to 27 April 2002 (18 pages) |
20 December 2002 | Full accounts made up to 27 April 2002 (18 pages) |
14 November 2002 | Return made up to 24/10/02; full list of members
|
14 November 2002 | Return made up to 24/10/02; full list of members
|
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
27 November 2001 | Full accounts made up to 28 April 2001 (19 pages) |
27 November 2001 | Full accounts made up to 28 April 2001 (19 pages) |
30 October 2001 | Return made up to 24/10/01; full list of members
|
30 October 2001 | Return made up to 24/10/01; full list of members
|
5 March 2001 | Registered office changed on 05/03/01 from: fir tree house, 32/40 headstone drive, harrow, middx HA3 5QT (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: fir tree house, 32/40 headstone drive, harrow, middx HA3 5QT (1 page) |
8 January 2001 | Full accounts made up to 29 April 2000 (18 pages) |
8 January 2001 | Full accounts made up to 29 April 2000 (18 pages) |
3 November 2000 | Return made up to 24/10/00; full list of members (8 pages) |
3 November 2000 | Return made up to 24/10/00; full list of members (8 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
4 December 1999 | Full accounts made up to 30 April 1999 (18 pages) |
4 December 1999 | Full accounts made up to 30 April 1999 (18 pages) |
25 November 1999 | Return made up to 08/10/99; full list of members
|
25 November 1999 | Return made up to 08/10/99; full list of members
|
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
16 February 1999 | Full accounts made up to 25 April 1998 (7 pages) |
16 February 1999 | Full accounts made up to 25 April 1998 (7 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | Return made up to 24/10/98; no change of members
|
17 November 1998 | Return made up to 24/10/98; no change of members
|
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
2 March 1998 | Full accounts made up to 26 April 1997 (6 pages) |
2 March 1998 | Full accounts made up to 26 April 1997 (6 pages) |
10 November 1997 | Return made up to 24/10/97; full list of members (13 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Return made up to 24/10/97; full list of members (13 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
6 March 1997 | Full accounts made up to 27 April 1996 (6 pages) |
6 March 1997 | Full accounts made up to 27 April 1996 (6 pages) |
15 November 1996 | Return made up to 24/10/96; no change of members
|
15 November 1996 | Return made up to 24/10/96; no change of members
|
13 November 1995 | Return made up to 24/10/95; no change of members (6 pages) |
13 November 1995 | Return made up to 24/10/95; no change of members (6 pages) |
9 November 1995 | Full accounts made up to 29 April 1995 (6 pages) |
9 November 1995 | Full accounts made up to 29 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
29 April 1993 | Company name changed spar shop-n-save LIMITED\certificate issued on 30/04/93 (2 pages) |
29 April 1993 | Company name changed spar shop-n-save LIMITED\certificate issued on 30/04/93 (2 pages) |
10 November 1992 | Return made up to 24/10/92; full list of members
|
25 November 1966 | Memorandum of association (9 pages) |
25 November 1966 | Memorandum of association (9 pages) |
4 February 1964 | Articles of association (7 pages) |
4 February 1964 | Articles of association (7 pages) |