Company NameJ Sainsbury Trustees Limited
Company StatusActive
Company Number00974484
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 March 1970(54 years, 1 month ago)
Previous NameJ. Sainsbury Trustees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Timothy Fallowfield
StatusCurrent
Appointed03 May 2018(48 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr John David Preston
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(48 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameRachel Clark
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(49 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCommercial Strategy
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameJames Gifford Collins
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(51 years, 1 month after company formation)
Appointment Duration3 years
RoleRetail - Head Of Investor Relations
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusCurrent
Appointed21 November 2005(35 years, 8 months after company formation)
Appointment Duration18 years, 5 months
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr John Edwin Adshead
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(22 years, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxfield House Potash Road
Billericay
Essex
CM11 1DJ
Director NameMr Joseph Harry George Barnes
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(22 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 July 1993)
RoleCompany Director
Correspondence AddressTudor Court 29 Grimwade Avenue
Croydon
Surrey
CR0 5DJ
Director NameMr Derek Edward Henson
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(22 years, 5 months after company formation)
Appointment Duration10 months (resigned 15 June 1993)
RoleCompany Director
Correspondence AddressMillsmead 11 Sandford Drive
Woodley
Reading
Berkshire
RG5 4RR
Director NameRobert Angus Clark
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(22 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kingston House North
London
SW7 1LW
Secretary NameMr Nigel Frederick Matthews
NationalityBritish
StatusResigned
Appointed14 August 1992(22 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BS
Director NameKaye Yvonne Forrest
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(23 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 08 March 1996)
RolePersonnel Manager
Correspondence Address1 Lytchgate Close
South Croydon
Surrey
CR2 0DX
Director NameSir Terence Michael Heiser
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(23 years, 4 months after company formation)
Appointment Duration7 years (resigned 26 July 2000)
RoleSenior Civil Servant (Retired)
Correspondence Address6 Brantwood Road
London
SE24 0DJ
Director NameMr Ian David Coull
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(25 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow 3, The Woodlands
Penn
High Wycombe
Buckinghamshire
HP10 8JD
Director NameAndrew David Etall
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(26 years after company formation)
Appointment Duration9 months (resigned 10 December 1996)
RoleCompany Director
Correspondence Address44 Corringway
Church Crookham
Fleet
Hampshire
GU13 0AW
Secretary NamePhilip Kershaw
NationalityBritish
StatusResigned
Appointed14 January 1997(26 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address27 Burrow Road
St Francis Place
East Dulwich
London
SE22 8DU
Director NameGeorge Agathoclis Christofides
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(27 years after company formation)
Appointment Duration4 years, 5 months (resigned 17 August 2001)
RoleCompany Director
Correspondence Address25 Canberra Road
Charlton
London
SE7 7BA
Director NameJudith Margaret Elizabeth Evans
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(29 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 2001)
RoleHuman Resources Director
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameChristopher Russell Benham
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(29 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 June 2005)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressThe Ridings
Mountbatten Drive
Ringstead
Northamptonshire
NN14 3JW
Secretary NameHazel Debra Jarvis
NationalityBritish
StatusResigned
Appointed31 March 2000(30 years after company formation)
Appointment Duration16 years (resigned 12 April 2016)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameRoy Martin Godfrey
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(30 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2002)
RoleStore Manager
Correspondence Address15 Maple Way
Royston
Hertfordshire
SG8 7DH
Director NameRobert Connelly
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(32 years after company formation)
Appointment Duration9 years, 12 months (resigned 01 March 2012)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 The Street
Weeley
Clacton On Sea
Essex
CO16 9JF
Director NameChristine Elizabeth Blanshard
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(32 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 July 2004)
RoleHR Manager
Correspondence Address171 Shakespeare Avenue
Hayes
Middlesex
UB4 0BH
Director NameAdrian Paul Fagg
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(33 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2008)
RoleSenior Duty Manager
Correspondence AddressYaverland
Wootton Road, Tiptoe
Lymington
Hampshire
SO41 6FU
Director NameMr Timothy Fallowfield
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(33 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 August 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Richard Andrew Chadwick
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(34 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Castello Avenue
Putney
London
SW15 6EA
Director NameKirsty Kleczkowski
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(35 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2008)
RoleHr Business Associate
Correspondence Address9 Augustus Close
Haverhill
Suffolk
CB9 0NJ
Director NameIan Downes
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(35 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 February 2009)
RolePersonnel And Training Manager
Correspondence AddressConey Croft Cottage
Dolphinton
West Linton
Peeblesshire
EH46 7HH
Scotland
Director NameHamish Murray Andrew Elvidge
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(35 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Paul James Bryan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(37 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2009)
RoleStore Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Millers Close
Rippingale
Bourne
Lincolnshire
PE10 0TH
Director NameKeith Bowden
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(37 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2012)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Churchill Close
Uttoxeter
Staffordshire
ST14 8BB
Director NameRobert Andre Edwards
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(40 years after company formation)
Appointment Duration3 years, 6 months (resigned 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Lloyds
Kesgrave
Suffolk
IP5 2WH
Secretary NamePhilip William Davies
NationalityBritish
StatusResigned
Appointed26 June 2012(42 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Duncan John Cooper
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(44 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameMr Anthony Guthrie
StatusResigned
Appointed12 April 2016(46 years, 1 month after company formation)
Appointment Duration2 years (resigned 03 May 2018)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameBES Trustees Plc (Corporation)
StatusResigned
Appointed08 March 2006(36 years after company formation)
Appointment Duration10 years, 6 months (resigned 20 September 2016)
Correspondence AddressFive Kings House
1 Queen Street
London
EC4R 1QS

Contact

Websitesainsburys.co.uk
Telephone020 76956000
Telephone regionLondon

Location

Registered Address33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts4 March 2023 (1 year, 1 month ago)
Next Accounts Due6 December 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End06 March

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

4 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
11 October 2022Accounts for a dormant company made up to 5 March 2022 (5 pages)
28 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
16 December 2021Current accounting period shortened from 13 March 2022 to 6 March 2022 (1 page)
14 December 2021Accounts for a dormant company made up to 6 March 2021 (5 pages)
19 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
25 June 2021Termination of appointment of Steven Graham Mobbs as a director on 31 March 2021 (1 page)
25 June 2021Appointment of James Gifford Collins as a director on 1 April 2021 (2 pages)
16 March 2021Accounts for a dormant company made up to 7 March 2020 (5 pages)
12 February 2021Director's details changed for The Law Debenture Pension Trust Corporation P.L.C. on 30 November 2020 (1 page)
3 September 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
16 March 2020Appointment of Rachel Clark as a director on 1 February 2020 (2 pages)
17 December 2019Accounts for a dormant company made up to 9 March 2019 (5 pages)
23 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 10 March 2018 (5 pages)
10 October 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
23 June 2018Appointment of Mr John David Preston as a director on 1 June 2018 (2 pages)
23 June 2018Appointment of Mr John David Preston as a director on 1 June 2018
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 23/06/2018 for John David Preston.
(3 pages)
19 June 2018Appointment of Steven Graham Mobbs as a director on 19 March 2018 (2 pages)
19 June 2018Termination of appointment of David Alan Samper as a director on 19 March 2018 (1 page)
12 June 2018Termination of appointment of Michael Ralph Merton as a director on 31 May 2018 (1 page)
11 May 2018Appointment of Mr Timothy Fallowfield as a secretary on 3 May 2018 (2 pages)
3 May 2018Termination of appointment of Anthony Guthrie as a secretary on 3 May 2018 (1 page)
13 December 2017Accounts for a dormant company made up to 11 March 2017 (5 pages)
13 December 2017Accounts for a dormant company made up to 11 March 2017 (5 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
20 December 2016Accounts for a dormant company made up to 12 March 2016 (5 pages)
20 December 2016Accounts for a dormant company made up to 12 March 2016 (5 pages)
9 December 2016Appointment of David Alan Samper as a director on 1 December 2016 (2 pages)
9 December 2016Appointment of David Alan Samper as a director on 1 December 2016 (2 pages)
4 November 2016Termination of appointment of Bes Trustees Plc as a director on 20 September 2016 (1 page)
4 November 2016Termination of appointment of Duncan John Cooper as a director on 20 September 2016 (1 page)
4 November 2016Termination of appointment of Bes Trustees Plc as a director on 20 September 2016 (1 page)
4 November 2016Termination of appointment of Duncan John Cooper as a director on 20 September 2016 (1 page)
25 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
18 August 2016Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages)
18 August 2016Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages)
12 April 2016Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page)
12 April 2016Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page)
17 October 2015Accounts for a dormant company made up to 14 March 2015 (5 pages)
17 October 2015Accounts for a dormant company made up to 14 March 2015 (5 pages)
10 September 2015Annual return made up to 14 August 2015 no member list (4 pages)
10 September 2015Annual return made up to 14 August 2015 no member list (4 pages)
19 December 2014Accounts for a dormant company made up to 15 March 2014 (5 pages)
19 December 2014Accounts for a dormant company made up to 15 March 2014 (5 pages)
18 December 2014Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page)
18 December 2014Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page)
10 December 2014Appointment of Mr Duncan John Cooper as a director on 20 November 2014 (2 pages)
10 December 2014Appointment of Mr Duncan John Cooper as a director on 20 November 2014 (2 pages)
9 December 2014Termination of appointment of Michael Ian Scott as a director on 20 November 2014 (1 page)
9 December 2014Termination of appointment of Michael Ian Scott as a director on 20 November 2014 (1 page)
11 September 2014Annual return made up to 14 August 2014 no member list (4 pages)
11 September 2014Annual return made up to 14 August 2014 no member list (4 pages)
3 March 2014Termination of appointment of Philip Davies as a secretary (2 pages)
3 March 2014Termination of appointment of Philip Davies as a secretary (2 pages)
8 November 2013Termination of appointment of Robert Edwards as a director (2 pages)
8 November 2013Termination of appointment of Robert Edwards as a director (2 pages)
7 November 2013Accounts for a dormant company made up to 16 March 2013 (5 pages)
7 November 2013Accounts for a dormant company made up to 16 March 2013 (5 pages)
28 October 2013Termination of appointment of Helen Webb as a director (2 pages)
28 October 2013Termination of appointment of Helen Webb as a director (2 pages)
25 September 2013Appointment of Michael Ian Scott as a director (3 pages)
25 September 2013Appointment of Michael Ian Scott as a director (3 pages)
20 August 2013Annual return made up to 14 August 2013 no member list (7 pages)
20 August 2013Annual return made up to 14 August 2013 no member list (7 pages)
25 September 2012Accounts for a dormant company made up to 17 March 2012 (5 pages)
25 September 2012Accounts for a dormant company made up to 17 March 2012 (5 pages)
20 August 2012Annual return made up to 14 August 2012 no member list (7 pages)
20 August 2012Annual return made up to 14 August 2012 no member list (7 pages)
7 August 2012Appointment of Philip William Davies as a secretary (3 pages)
7 August 2012Appointment of Philip William Davies as a secretary (3 pages)
13 March 2012Termination of appointment of Keith Bowden as a director (2 pages)
13 March 2012Termination of appointment of Robert Connelly as a director (2 pages)
13 March 2012Termination of appointment of Robert Connelly as a director (2 pages)
13 March 2012Termination of appointment of Keith Bowden as a director (2 pages)
21 December 2011Accounts for a dormant company made up to 19 March 2011 (4 pages)
21 December 2011Accounts for a dormant company made up to 19 March 2011 (4 pages)
19 August 2011Annual return made up to 14 August 2011 no member list (8 pages)
19 August 2011Annual return made up to 14 August 2011 no member list (8 pages)
9 March 2011Appointment of Mr Michael Ralph Merton as a director (3 pages)
9 March 2011Appointment of Mr Michael Ralph Merton as a director (3 pages)
9 March 2011Termination of appointment of John Adshead as a director (2 pages)
9 March 2011Termination of appointment of John Adshead as a director (2 pages)
21 December 2010Accounts for a dormant company made up to 20 March 2010 (11 pages)
21 December 2010Accounts for a dormant company made up to 20 March 2010 (11 pages)
15 December 2010Resolutions
  • RES13 ‐ Section 175 5 a conflict of interest 07/12/2010
(1 page)
15 December 2010Resolutions
  • RES13 ‐ Section 175 5 a conflict of interest 07/12/2010
(1 page)
17 August 2010Annual return made up to 14 August 2010 no member list (9 pages)
17 August 2010Annual return made up to 14 August 2010 no member list (9 pages)
10 August 2010Termination of appointment of Hamish Elvidge as a director (2 pages)
10 August 2010Termination of appointment of Hamish Elvidge as a director (2 pages)
23 April 2010Appointment of Robert Andre Edwards as a director (3 pages)
23 April 2010Appointment of Robert Andre Edwards as a director (3 pages)
23 March 2010Director's details changed for Mr John Edwin Adshead on 10 February 2010 (3 pages)
23 March 2010Director's details changed for Mr John Edwin Adshead on 10 February 2010 (3 pages)
18 November 2009Annual return made up to 14 August 2009 (9 pages)
18 November 2009Annual return made up to 14 August 2009 (9 pages)
8 November 2009Secretary's details changed for Hazel Debra Jarvis on 1 October 2009 (3 pages)
8 November 2009Secretary's details changed for Hazel Debra Jarvis on 1 October 2009 (3 pages)
8 November 2009Secretary's details changed for Hazel Debra Jarvis on 1 October 2009 (3 pages)
2 November 2009Accounts for a dormant company made up to 21 March 2009 (9 pages)
2 November 2009Accounts for a dormant company made up to 21 March 2009 (9 pages)
5 June 2009Appointment terminated director paul bryan (1 page)
5 June 2009Appointment terminated director paul bryan (1 page)
15 April 2009Accounting reference date shortened from 28/03/2010 to 20/03/2010 (1 page)
15 April 2009Accounting reference date shortened from 28/03/2010 to 20/03/2010 (1 page)
4 March 2009Appointment terminated director ian downes (1 page)
4 March 2009Appointment terminated director ian downes (1 page)
27 November 2008Accounts for a dormant company made up to 22 March 2008 (8 pages)
27 November 2008Accounts for a dormant company made up to 22 March 2008 (8 pages)
26 August 2008Annual return made up to 14/08/08 (9 pages)
26 August 2008Annual return made up to 14/08/08 (9 pages)
28 June 2008Company name changed J. sainsbury trustees LIMITED\certificate issued on 01/07/08 (2 pages)
28 June 2008Company name changed J. sainsbury trustees LIMITED\certificate issued on 01/07/08 (2 pages)
26 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2008Appointment terminated director richard chadwick (1 page)
2 April 2008Appointment terminated director richard chadwick (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008Director resigned (1 page)
13 December 2007Full accounts made up to 24 March 2007 (10 pages)
13 December 2007Full accounts made up to 24 March 2007 (10 pages)
29 August 2007Annual return made up to 14/08/07 (9 pages)
29 August 2007Annual return made up to 14/08/07 (9 pages)
24 August 2007Director's particulars changed (1 page)
24 August 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
29 January 2007Full accounts made up to 25 March 2006 (10 pages)
29 January 2007Full accounts made up to 25 March 2006 (10 pages)
31 August 2006Annual return made up to 14/08/06 (7 pages)
31 August 2006Annual return made up to 14/08/06 (7 pages)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005New director appointed (5 pages)
14 December 2005Director resigned (1 page)
14 December 2005New director appointed (5 pages)
21 November 2005Full accounts made up to 26 March 2005 (8 pages)
21 November 2005Full accounts made up to 26 March 2005 (8 pages)
20 October 2005Secretary's particulars changed (1 page)
20 October 2005Secretary's particulars changed (1 page)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
21 September 2005Annual return made up to 14/08/05 (7 pages)
21 September 2005Annual return made up to 14/08/05 (7 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005New director appointed (4 pages)
14 April 2005Director resigned (1 page)
14 April 2005New director appointed (4 pages)
3 September 2004Annual return made up to 14/08/04 (7 pages)
3 September 2004Annual return made up to 14/08/04 (7 pages)
2 September 2004Full accounts made up to 27 March 2004 (8 pages)
2 September 2004Full accounts made up to 27 March 2004 (8 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
13 July 2004New director appointed (3 pages)
13 July 2004New director appointed (3 pages)
6 September 2003Annual return made up to 14/08/03 (7 pages)
6 September 2003Annual return made up to 14/08/03 (7 pages)
9 July 2003Full accounts made up to 29 March 2003 (8 pages)
9 July 2003Full accounts made up to 29 March 2003 (8 pages)
8 July 2003New director appointed (1 page)
8 July 2003New director appointed (1 page)
25 April 2003Auditor's resignation (1 page)
25 April 2003Auditor's resignation (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
8 November 2002Full accounts made up to 30 March 2002 (8 pages)
8 November 2002Full accounts made up to 30 March 2002 (8 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
7 August 2002Annual return made up to 14/08/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2002Annual return made up to 14/08/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2002Director's particulars changed (1 page)
29 July 2002Director's particulars changed (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
25 September 2001Registered office changed on 25/09/01 from: stamford house, stamford st, london SE1 9LL (1 page)
25 September 2001Registered office changed on 25/09/01 from: stamford house, stamford st, london SE1 9LL (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
17 August 2001Annual return made up to 14/08/01 (5 pages)
17 August 2001Annual return made up to 14/08/01 (5 pages)
14 August 2001Full accounts made up to 31 March 2001 (8 pages)
14 August 2001Full accounts made up to 31 March 2001 (8 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
9 October 2000Full accounts made up to 1 April 2000 (8 pages)
9 October 2000Full accounts made up to 1 April 2000 (8 pages)
9 October 2000Full accounts made up to 1 April 2000 (8 pages)
18 August 2000Annual return made up to 14/08/00 (5 pages)
18 August 2000Annual return made up to 14/08/00 (5 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
9 June 2000Director's particulars changed (1 page)
9 June 2000Director's particulars changed (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
20 August 1999Annual return made up to 14/08/99 (12 pages)
20 August 1999Annual return made up to 14/08/99 (12 pages)
18 August 1999Director's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
15 June 1999Full accounts made up to 3 April 1999 (7 pages)
15 June 1999Full accounts made up to 3 April 1999 (7 pages)
15 June 1999Full accounts made up to 3 April 1999 (7 pages)
2 February 1999Director's particulars changed (1 page)
2 February 1999Director's particulars changed (1 page)
29 October 1998Auditor's resignation (2 pages)
29 October 1998Auditor's resignation (2 pages)
18 August 1998Annual return made up to 14/08/98 (14 pages)
18 August 1998Annual return made up to 14/08/98 (14 pages)
14 August 1998Accounting reference date extended from 04/03/99 to 28/03/99 (1 page)
14 August 1998Accounting reference date extended from 04/03/99 to 28/03/99 (1 page)
20 July 1998Full accounts made up to 7 March 1998 (7 pages)
20 July 1998Full accounts made up to 7 March 1998 (7 pages)
20 July 1998Full accounts made up to 7 March 1998 (7 pages)
20 August 1997Annual return made up to 14/08/97 (14 pages)
20 August 1997Annual return made up to 14/08/97 (14 pages)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1997Accounts for a dormant company made up to 8 March 1997 (7 pages)
18 July 1997Accounts for a dormant company made up to 8 March 1997 (7 pages)
18 July 1997Accounts for a dormant company made up to 8 March 1997 (7 pages)
26 June 1997Secretary's particulars changed (1 page)
26 June 1997Secretary's particulars changed (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
26 January 1997Secretary resigned (1 page)
26 January 1997New secretary appointed (2 pages)
26 January 1997Secretary resigned (1 page)
26 January 1997New secretary appointed (2 pages)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
8 October 1996Full accounts made up to 9 March 1996 (7 pages)
8 October 1996Full accounts made up to 9 March 1996 (7 pages)
8 October 1996Full accounts made up to 9 March 1996 (7 pages)
20 August 1996Annual return made up to 14/08/96 (13 pages)
20 August 1996Annual return made up to 14/08/96 (13 pages)
30 July 1996New director appointed (1 page)
30 July 1996New director appointed (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
4 October 1995Full accounts made up to 11 March 1995 (7 pages)
4 October 1995Full accounts made up to 11 March 1995 (7 pages)
11 September 1995Annual return made up to 14/08/95 (16 pages)
11 September 1995Annual return made up to 14/08/95 (16 pages)
19 July 1995New director appointed (6 pages)
19 July 1995New director appointed (6 pages)
4 May 1995Director resigned (4 pages)
4 May 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
23 September 1994Full accounts made up to 12 March 1994 (6 pages)
23 September 1994Full accounts made up to 12 March 1994 (6 pages)
9 December 1992New director appointed (3 pages)
9 December 1992New director appointed (3 pages)
9 September 1992Full accounts made up to 14 March 1992 (4 pages)
9 September 1992Full accounts made up to 14 March 1992 (4 pages)
28 September 1990New director appointed (2 pages)
28 September 1990New director appointed (2 pages)
23 August 1990Full accounts made up to 17 March 1990 (6 pages)
23 August 1990Full accounts made up to 17 March 1990 (6 pages)
22 September 1988Full accounts made up to 19 March 1988 (3 pages)
22 September 1988Full accounts made up to 19 March 1988 (3 pages)
27 August 1986Full accounts made up to 22 March 1986 (4 pages)
27 August 1986Full accounts made up to 22 March 1986 (4 pages)
1 March 1979Memorandum and Articles of Association (21 pages)
1 March 1979Memorandum and Articles of Association (21 pages)