London
EC1N 2HT
Director Name | Mr John David Preston |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(48 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Rachel Clark |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(49 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Commercial Strategy |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | James Gifford Collins |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(51 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Retail - Head Of Investor Relations |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | The Law Debenture Pension Trust Corporation P.L.C. (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2005(35 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr John Edwin Adshead |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(22 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxfield House Potash Road Billericay Essex CM11 1DJ |
Director Name | Mr Joseph Harry George Barnes |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(22 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 July 1993) |
Role | Company Director |
Correspondence Address | Tudor Court 29 Grimwade Avenue Croydon Surrey CR0 5DJ |
Director Name | Mr Derek Edward Henson |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(22 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | Millsmead 11 Sandford Drive Woodley Reading Berkshire RG5 4RR |
Director Name | Robert Angus Clark |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Kingston House North London SW7 1LW |
Secretary Name | Mr Nigel Frederick Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BS |
Director Name | Kaye Yvonne Forrest |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 March 1996) |
Role | Personnel Manager |
Correspondence Address | 1 Lytchgate Close South Croydon Surrey CR2 0DX |
Director Name | Sir Terence Michael Heiser |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(23 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 26 July 2000) |
Role | Senior Civil Servant (Retired) |
Correspondence Address | 6 Brantwood Road London SE24 0DJ |
Director Name | Mr Ian David Coull |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(25 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sleepy Hollow 3, The Woodlands Penn High Wycombe Buckinghamshire HP10 8JD |
Director Name | Andrew David Etall |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(26 years after company formation) |
Appointment Duration | 9 months (resigned 10 December 1996) |
Role | Company Director |
Correspondence Address | 44 Corringway Church Crookham Fleet Hampshire GU13 0AW |
Secretary Name | Philip Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 27 Burrow Road St Francis Place East Dulwich London SE22 8DU |
Director Name | George Agathoclis Christofides |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(27 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 August 2001) |
Role | Company Director |
Correspondence Address | 25 Canberra Road Charlton London SE7 7BA |
Director Name | Judith Margaret Elizabeth Evans |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 2001) |
Role | Human Resources Director |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Director Name | Christopher Russell Benham |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 June 2005) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | The Ridings Mountbatten Drive Ringstead Northamptonshire NN14 3JW |
Secretary Name | Hazel Debra Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(30 years after company formation) |
Appointment Duration | 16 years (resigned 12 April 2016) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Roy Martin Godfrey |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 2002) |
Role | Store Manager |
Correspondence Address | 15 Maple Way Royston Hertfordshire SG8 7DH |
Director Name | Robert Connelly |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(32 years after company formation) |
Appointment Duration | 9 years, 12 months (resigned 01 March 2012) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Street Weeley Clacton On Sea Essex CO16 9JF |
Director Name | Christine Elizabeth Blanshard |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 July 2004) |
Role | HR Manager |
Correspondence Address | 171 Shakespeare Avenue Hayes Middlesex UB4 0BH |
Director Name | Adrian Paul Fagg |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2008) |
Role | Senior Duty Manager |
Correspondence Address | Yaverland Wootton Road, Tiptoe Lymington Hampshire SO41 6FU |
Director Name | Mr Timothy Fallowfield |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 August 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Richard Andrew Chadwick |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 March 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 Castello Avenue Putney London SW15 6EA |
Director Name | Kirsty Kleczkowski |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2008) |
Role | Hr Business Associate |
Correspondence Address | 9 Augustus Close Haverhill Suffolk CB9 0NJ |
Director Name | Ian Downes |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 February 2009) |
Role | Personnel And Training Manager |
Correspondence Address | Coney Croft Cottage Dolphinton West Linton Peeblesshire EH46 7HH Scotland |
Director Name | Hamish Murray Andrew Elvidge |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Paul James Bryan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2009) |
Role | Store Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Millers Close Rippingale Bourne Lincolnshire PE10 0TH |
Director Name | Keith Bowden |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2012) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Churchill Close Uttoxeter Staffordshire ST14 8BB |
Director Name | Robert Andre Edwards |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(40 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Lloyds Kesgrave Suffolk IP5 2WH |
Secretary Name | Philip William Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Duncan John Cooper |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Mr Anthony Guthrie |
---|---|
Status | Resigned |
Appointed | 12 April 2016(46 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 03 May 2018) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | BES Trustees Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(36 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 September 2016) |
Correspondence Address | Five Kings House 1 Queen Street London EC4R 1QS |
Website | sainsburys.co.uk |
---|---|
Telephone | 020 76956000 |
Telephone region | London |
Registered Address | 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 4 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 6 December 2024 (7 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 06 March |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
4 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
11 October 2022 | Accounts for a dormant company made up to 5 March 2022 (5 pages) |
28 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
16 December 2021 | Current accounting period shortened from 13 March 2022 to 6 March 2022 (1 page) |
14 December 2021 | Accounts for a dormant company made up to 6 March 2021 (5 pages) |
19 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
25 June 2021 | Termination of appointment of Steven Graham Mobbs as a director on 31 March 2021 (1 page) |
25 June 2021 | Appointment of James Gifford Collins as a director on 1 April 2021 (2 pages) |
16 March 2021 | Accounts for a dormant company made up to 7 March 2020 (5 pages) |
12 February 2021 | Director's details changed for The Law Debenture Pension Trust Corporation P.L.C. on 30 November 2020 (1 page) |
3 September 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
16 March 2020 | Appointment of Rachel Clark as a director on 1 February 2020 (2 pages) |
17 December 2019 | Accounts for a dormant company made up to 9 March 2019 (5 pages) |
23 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
14 December 2018 | Accounts for a dormant company made up to 10 March 2018 (5 pages) |
10 October 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
23 June 2018 | Appointment of Mr John David Preston as a director on 1 June 2018 (2 pages) |
23 June 2018 | Appointment of Mr John David Preston as a director on 1 June 2018
|
19 June 2018 | Appointment of Steven Graham Mobbs as a director on 19 March 2018 (2 pages) |
19 June 2018 | Termination of appointment of David Alan Samper as a director on 19 March 2018 (1 page) |
12 June 2018 | Termination of appointment of Michael Ralph Merton as a director on 31 May 2018 (1 page) |
11 May 2018 | Appointment of Mr Timothy Fallowfield as a secretary on 3 May 2018 (2 pages) |
3 May 2018 | Termination of appointment of Anthony Guthrie as a secretary on 3 May 2018 (1 page) |
13 December 2017 | Accounts for a dormant company made up to 11 March 2017 (5 pages) |
13 December 2017 | Accounts for a dormant company made up to 11 March 2017 (5 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
20 December 2016 | Accounts for a dormant company made up to 12 March 2016 (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 12 March 2016 (5 pages) |
9 December 2016 | Appointment of David Alan Samper as a director on 1 December 2016 (2 pages) |
9 December 2016 | Appointment of David Alan Samper as a director on 1 December 2016 (2 pages) |
4 November 2016 | Termination of appointment of Bes Trustees Plc as a director on 20 September 2016 (1 page) |
4 November 2016 | Termination of appointment of Duncan John Cooper as a director on 20 September 2016 (1 page) |
4 November 2016 | Termination of appointment of Bes Trustees Plc as a director on 20 September 2016 (1 page) |
4 November 2016 | Termination of appointment of Duncan John Cooper as a director on 20 September 2016 (1 page) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (4 pages) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (4 pages) |
18 August 2016 | Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages) |
18 August 2016 | Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page) |
17 October 2015 | Accounts for a dormant company made up to 14 March 2015 (5 pages) |
17 October 2015 | Accounts for a dormant company made up to 14 March 2015 (5 pages) |
10 September 2015 | Annual return made up to 14 August 2015 no member list (4 pages) |
10 September 2015 | Annual return made up to 14 August 2015 no member list (4 pages) |
19 December 2014 | Accounts for a dormant company made up to 15 March 2014 (5 pages) |
19 December 2014 | Accounts for a dormant company made up to 15 March 2014 (5 pages) |
18 December 2014 | Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page) |
18 December 2014 | Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page) |
10 December 2014 | Appointment of Mr Duncan John Cooper as a director on 20 November 2014 (2 pages) |
10 December 2014 | Appointment of Mr Duncan John Cooper as a director on 20 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Michael Ian Scott as a director on 20 November 2014 (1 page) |
9 December 2014 | Termination of appointment of Michael Ian Scott as a director on 20 November 2014 (1 page) |
11 September 2014 | Annual return made up to 14 August 2014 no member list (4 pages) |
11 September 2014 | Annual return made up to 14 August 2014 no member list (4 pages) |
3 March 2014 | Termination of appointment of Philip Davies as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Philip Davies as a secretary (2 pages) |
8 November 2013 | Termination of appointment of Robert Edwards as a director (2 pages) |
8 November 2013 | Termination of appointment of Robert Edwards as a director (2 pages) |
7 November 2013 | Accounts for a dormant company made up to 16 March 2013 (5 pages) |
7 November 2013 | Accounts for a dormant company made up to 16 March 2013 (5 pages) |
28 October 2013 | Termination of appointment of Helen Webb as a director (2 pages) |
28 October 2013 | Termination of appointment of Helen Webb as a director (2 pages) |
25 September 2013 | Appointment of Michael Ian Scott as a director (3 pages) |
25 September 2013 | Appointment of Michael Ian Scott as a director (3 pages) |
20 August 2013 | Annual return made up to 14 August 2013 no member list (7 pages) |
20 August 2013 | Annual return made up to 14 August 2013 no member list (7 pages) |
25 September 2012 | Accounts for a dormant company made up to 17 March 2012 (5 pages) |
25 September 2012 | Accounts for a dormant company made up to 17 March 2012 (5 pages) |
20 August 2012 | Annual return made up to 14 August 2012 no member list (7 pages) |
20 August 2012 | Annual return made up to 14 August 2012 no member list (7 pages) |
7 August 2012 | Appointment of Philip William Davies as a secretary (3 pages) |
7 August 2012 | Appointment of Philip William Davies as a secretary (3 pages) |
13 March 2012 | Termination of appointment of Keith Bowden as a director (2 pages) |
13 March 2012 | Termination of appointment of Robert Connelly as a director (2 pages) |
13 March 2012 | Termination of appointment of Robert Connelly as a director (2 pages) |
13 March 2012 | Termination of appointment of Keith Bowden as a director (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 19 March 2011 (4 pages) |
21 December 2011 | Accounts for a dormant company made up to 19 March 2011 (4 pages) |
19 August 2011 | Annual return made up to 14 August 2011 no member list (8 pages) |
19 August 2011 | Annual return made up to 14 August 2011 no member list (8 pages) |
9 March 2011 | Appointment of Mr Michael Ralph Merton as a director (3 pages) |
9 March 2011 | Appointment of Mr Michael Ralph Merton as a director (3 pages) |
9 March 2011 | Termination of appointment of John Adshead as a director (2 pages) |
9 March 2011 | Termination of appointment of John Adshead as a director (2 pages) |
21 December 2010 | Accounts for a dormant company made up to 20 March 2010 (11 pages) |
21 December 2010 | Accounts for a dormant company made up to 20 March 2010 (11 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
17 August 2010 | Annual return made up to 14 August 2010 no member list (9 pages) |
17 August 2010 | Annual return made up to 14 August 2010 no member list (9 pages) |
10 August 2010 | Termination of appointment of Hamish Elvidge as a director (2 pages) |
10 August 2010 | Termination of appointment of Hamish Elvidge as a director (2 pages) |
23 April 2010 | Appointment of Robert Andre Edwards as a director (3 pages) |
23 April 2010 | Appointment of Robert Andre Edwards as a director (3 pages) |
23 March 2010 | Director's details changed for Mr John Edwin Adshead on 10 February 2010 (3 pages) |
23 March 2010 | Director's details changed for Mr John Edwin Adshead on 10 February 2010 (3 pages) |
18 November 2009 | Annual return made up to 14 August 2009 (9 pages) |
18 November 2009 | Annual return made up to 14 August 2009 (9 pages) |
8 November 2009 | Secretary's details changed for Hazel Debra Jarvis on 1 October 2009 (3 pages) |
8 November 2009 | Secretary's details changed for Hazel Debra Jarvis on 1 October 2009 (3 pages) |
8 November 2009 | Secretary's details changed for Hazel Debra Jarvis on 1 October 2009 (3 pages) |
2 November 2009 | Accounts for a dormant company made up to 21 March 2009 (9 pages) |
2 November 2009 | Accounts for a dormant company made up to 21 March 2009 (9 pages) |
5 June 2009 | Appointment terminated director paul bryan (1 page) |
5 June 2009 | Appointment terminated director paul bryan (1 page) |
15 April 2009 | Accounting reference date shortened from 28/03/2010 to 20/03/2010 (1 page) |
15 April 2009 | Accounting reference date shortened from 28/03/2010 to 20/03/2010 (1 page) |
4 March 2009 | Appointment terminated director ian downes (1 page) |
4 March 2009 | Appointment terminated director ian downes (1 page) |
27 November 2008 | Accounts for a dormant company made up to 22 March 2008 (8 pages) |
27 November 2008 | Accounts for a dormant company made up to 22 March 2008 (8 pages) |
26 August 2008 | Annual return made up to 14/08/08 (9 pages) |
26 August 2008 | Annual return made up to 14/08/08 (9 pages) |
28 June 2008 | Company name changed J. sainsbury trustees LIMITED\certificate issued on 01/07/08 (2 pages) |
28 June 2008 | Company name changed J. sainsbury trustees LIMITED\certificate issued on 01/07/08 (2 pages) |
26 June 2008 | Resolutions
|
26 June 2008 | Resolutions
|
2 April 2008 | Appointment terminated director richard chadwick (1 page) |
2 April 2008 | Appointment terminated director richard chadwick (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Director resigned (1 page) |
13 December 2007 | Full accounts made up to 24 March 2007 (10 pages) |
13 December 2007 | Full accounts made up to 24 March 2007 (10 pages) |
29 August 2007 | Annual return made up to 14/08/07 (9 pages) |
29 August 2007 | Annual return made up to 14/08/07 (9 pages) |
24 August 2007 | Director's particulars changed (1 page) |
24 August 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
29 January 2007 | Full accounts made up to 25 March 2006 (10 pages) |
29 January 2007 | Full accounts made up to 25 March 2006 (10 pages) |
31 August 2006 | Annual return made up to 14/08/06 (7 pages) |
31 August 2006 | Annual return made up to 14/08/06 (7 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | New director appointed (5 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | New director appointed (5 pages) |
21 November 2005 | Full accounts made up to 26 March 2005 (8 pages) |
21 November 2005 | Full accounts made up to 26 March 2005 (8 pages) |
20 October 2005 | Secretary's particulars changed (1 page) |
20 October 2005 | Secretary's particulars changed (1 page) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
21 September 2005 | Annual return made up to 14/08/05 (7 pages) |
21 September 2005 | Annual return made up to 14/08/05 (7 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | New director appointed (4 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | New director appointed (4 pages) |
3 September 2004 | Annual return made up to 14/08/04 (7 pages) |
3 September 2004 | Annual return made up to 14/08/04 (7 pages) |
2 September 2004 | Full accounts made up to 27 March 2004 (8 pages) |
2 September 2004 | Full accounts made up to 27 March 2004 (8 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
13 July 2004 | New director appointed (3 pages) |
13 July 2004 | New director appointed (3 pages) |
6 September 2003 | Annual return made up to 14/08/03 (7 pages) |
6 September 2003 | Annual return made up to 14/08/03 (7 pages) |
9 July 2003 | Full accounts made up to 29 March 2003 (8 pages) |
9 July 2003 | Full accounts made up to 29 March 2003 (8 pages) |
8 July 2003 | New director appointed (1 page) |
8 July 2003 | New director appointed (1 page) |
25 April 2003 | Auditor's resignation (1 page) |
25 April 2003 | Auditor's resignation (1 page) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
8 November 2002 | Full accounts made up to 30 March 2002 (8 pages) |
8 November 2002 | Full accounts made up to 30 March 2002 (8 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
7 August 2002 | Annual return made up to 14/08/02
|
7 August 2002 | Annual return made up to 14/08/02
|
29 July 2002 | Director's particulars changed (1 page) |
29 July 2002 | Director's particulars changed (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: stamford house, stamford st, london SE1 9LL (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: stamford house, stamford st, london SE1 9LL (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
17 August 2001 | Annual return made up to 14/08/01 (5 pages) |
17 August 2001 | Annual return made up to 14/08/01 (5 pages) |
14 August 2001 | Full accounts made up to 31 March 2001 (8 pages) |
14 August 2001 | Full accounts made up to 31 March 2001 (8 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
9 October 2000 | Full accounts made up to 1 April 2000 (8 pages) |
9 October 2000 | Full accounts made up to 1 April 2000 (8 pages) |
9 October 2000 | Full accounts made up to 1 April 2000 (8 pages) |
18 August 2000 | Annual return made up to 14/08/00 (5 pages) |
18 August 2000 | Annual return made up to 14/08/00 (5 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
9 June 2000 | Director's particulars changed (1 page) |
9 June 2000 | Director's particulars changed (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
20 August 1999 | Annual return made up to 14/08/99 (12 pages) |
20 August 1999 | Annual return made up to 14/08/99 (12 pages) |
18 August 1999 | Director's particulars changed (1 page) |
18 August 1999 | Director's particulars changed (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
15 June 1999 | Full accounts made up to 3 April 1999 (7 pages) |
15 June 1999 | Full accounts made up to 3 April 1999 (7 pages) |
15 June 1999 | Full accounts made up to 3 April 1999 (7 pages) |
2 February 1999 | Director's particulars changed (1 page) |
2 February 1999 | Director's particulars changed (1 page) |
29 October 1998 | Auditor's resignation (2 pages) |
29 October 1998 | Auditor's resignation (2 pages) |
18 August 1998 | Annual return made up to 14/08/98 (14 pages) |
18 August 1998 | Annual return made up to 14/08/98 (14 pages) |
14 August 1998 | Accounting reference date extended from 04/03/99 to 28/03/99 (1 page) |
14 August 1998 | Accounting reference date extended from 04/03/99 to 28/03/99 (1 page) |
20 July 1998 | Full accounts made up to 7 March 1998 (7 pages) |
20 July 1998 | Full accounts made up to 7 March 1998 (7 pages) |
20 July 1998 | Full accounts made up to 7 March 1998 (7 pages) |
20 August 1997 | Annual return made up to 14/08/97 (14 pages) |
20 August 1997 | Annual return made up to 14/08/97 (14 pages) |
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
18 July 1997 | Accounts for a dormant company made up to 8 March 1997 (7 pages) |
18 July 1997 | Accounts for a dormant company made up to 8 March 1997 (7 pages) |
18 July 1997 | Accounts for a dormant company made up to 8 March 1997 (7 pages) |
26 June 1997 | Secretary's particulars changed (1 page) |
26 June 1997 | Secretary's particulars changed (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | New secretary appointed (2 pages) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
8 October 1996 | Full accounts made up to 9 March 1996 (7 pages) |
8 October 1996 | Full accounts made up to 9 March 1996 (7 pages) |
8 October 1996 | Full accounts made up to 9 March 1996 (7 pages) |
20 August 1996 | Annual return made up to 14/08/96 (13 pages) |
20 August 1996 | Annual return made up to 14/08/96 (13 pages) |
30 July 1996 | New director appointed (1 page) |
30 July 1996 | New director appointed (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
4 October 1995 | Full accounts made up to 11 March 1995 (7 pages) |
4 October 1995 | Full accounts made up to 11 March 1995 (7 pages) |
11 September 1995 | Annual return made up to 14/08/95 (16 pages) |
11 September 1995 | Annual return made up to 14/08/95 (16 pages) |
19 July 1995 | New director appointed (6 pages) |
19 July 1995 | New director appointed (6 pages) |
4 May 1995 | Director resigned (4 pages) |
4 May 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
23 September 1994 | Full accounts made up to 12 March 1994 (6 pages) |
23 September 1994 | Full accounts made up to 12 March 1994 (6 pages) |
9 December 1992 | New director appointed (3 pages) |
9 December 1992 | New director appointed (3 pages) |
9 September 1992 | Full accounts made up to 14 March 1992 (4 pages) |
9 September 1992 | Full accounts made up to 14 March 1992 (4 pages) |
28 September 1990 | New director appointed (2 pages) |
28 September 1990 | New director appointed (2 pages) |
23 August 1990 | Full accounts made up to 17 March 1990 (6 pages) |
23 August 1990 | Full accounts made up to 17 March 1990 (6 pages) |
22 September 1988 | Full accounts made up to 19 March 1988 (3 pages) |
22 September 1988 | Full accounts made up to 19 March 1988 (3 pages) |
27 August 1986 | Full accounts made up to 22 March 1986 (4 pages) |
27 August 1986 | Full accounts made up to 22 March 1986 (4 pages) |
1 March 1979 | Memorandum and Articles of Association (21 pages) |
1 March 1979 | Memorandum and Articles of Association (21 pages) |