London
EC1N 2HT
Director Name | Sainsburys Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2019(42 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Sainsbury's Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 May 2021(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Alan Robert Turpin |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 09 July 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Nether Barowe Chancel Close Berrow Malvern Worcestershire WR13 6AX |
Director Name | Christopher Jonathan Fitzgerald Cassidy |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(15 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 February 1992) |
Role | Chartered Accountant |
Correspondence Address | Brimstone Beauchamp Lane Callow End Worcestershire WR2 4UQ |
Director Name | Bruce Walter Taylor |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(15 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 February 1992) |
Role | Company Director |
Correspondence Address | Parkside Worcester Road Hallow Worcester WR2 6PH |
Secretary Name | Mr Alan Robert Turpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 09 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nether Barowe Chancel Close Berrow Malvern Worcestershire WR13 6AX |
Director Name | Alan Victor Massey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Averill Cottage Holt Heath Worcester WR6 6TA |
Director Name | Mr David Greenfield |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 July 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Lyttleton Road Droitwich Worcester Worcestershire WR9 7AA |
Director Name | Mr Richard William Joyce |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(19 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 July 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 244 Station Road Knowle Solihull West Midlands B93 0ES |
Director Name | Michael John Hancox |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 May 2003) |
Role | Financial Director |
Correspondence Address | Sweet Briar Hall Gallows Clough Lane Oakmere Northwich Cheshire CW8 2TG |
Director Name | Colin John Holmes |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(24 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 18 July 2003) |
Role | Secretary |
Correspondence Address | The Stone House Welford Road Thornby Northamptonshire NN6 8SJ |
Secretary Name | Michael Haydn Allen Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(24 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | 32 Old Oak Drive Silverstone Northamptonshire NN12 8DN |
Secretary Name | Michael Haydn Allen Willis |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(24 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | 32 Old Oak Drive Silverstone Northamptonshire NN12 8DN |
Director Name | Stephen Leonard Robinson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(26 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 July 2003) |
Role | Finance Director |
Correspondence Address | 4 Whaddon Hall High Street, Whaddon Milton Keynes Buckinghamshire MK17 0NA |
Director Name | Mr Nicholas John Gresham |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Manor Road Woodstock Oxfordshire OX20 1XL |
Director Name | Alan Douglas Milne |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 January 2006) |
Role | Credit Director |
Country of Residence | United Kingdom |
Correspondence Address | Pillar Box Cottage 5 Scot Road Prestbury Macclesfield Cheshire SK10 4DN |
Secretary Name | Colin John Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | The Stone House Welford Road Thornby Northamptonshire NN6 8SJ |
Director Name | Mr Ivor Paul Langley |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 September 2010) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr David William Adams |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 August 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Mr Philip Alexander Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Donald Fuller Davis |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2010(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tythe Lodge, Churchgate High Street Eddlesborough Dunstable Bedfordshire LU6 2LE |
Director Name | Mr Gregor Frank Ball |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2013(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 July 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Penelope Ann McKelvey |
---|---|
Status | Resigned |
Appointed | 28 June 2013(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 September 2014) |
Role | Company Director |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Miss Deborah Pamela Hamilton |
---|---|
Status | Resigned |
Appointed | 11 September 2014(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 November 2016) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Mark Christopher Hemus |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2019) |
Role | Finance And Credit Risk Director |
Country of Residence | United Kingdom |
Correspondence Address | Avebury 489-499 Avebury Boulevard Saxon Gate West Central Milton Keynes MK9 2NW |
Director Name | Mr Mark Antony Murphy |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(38 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW |
Director Name | Mr Martyn Joseph Beauchamp |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(39 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW |
Secretary Name | Mr Anthony Guthrie |
---|---|
Status | Resigned |
Appointed | 23 November 2016(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 May 2018) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Iain Stuart Macmillan |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW |
Secretary Name | Mr Timothy Fallowfield |
---|---|
Status | Resigned |
Appointed | 03 May 2018(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 2019) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Ryan James Mynard |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(41 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mrs Claire Louise Catlin |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2019(42 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW |
Secretary Name | Julia Foo |
---|---|
Status | Resigned |
Appointed | 14 June 2019(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 May 2021) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Darren Wayne Clark |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2019(43 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW |
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 |
10k at £1 | Hampden Group LTD 100.00% Ordinary |
---|
Latest Accounts | 4 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 6 December 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 06 March |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
9 December 2023 | Accounts for a dormant company made up to 4 March 2023 (5 pages) |
---|---|
1 August 2023 | Confirmation statement made on 1 August 2023 with updates (4 pages) |
14 July 2023 | Change of details for Home Retail Group (Uk) Limited as a person with significant control on 30 June 2023 (2 pages) |
3 July 2023 | Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom to 33 Holborn London EC1N 2HT on 3 July 2023 (1 page) |
30 January 2023 | Current accounting period shortened from 13 March 2023 to 6 March 2023 (1 page) |
16 January 2023 | Accounts for a dormant company made up to 6 March 2022 (6 pages) |
8 December 2022 | Confirmation statement made on 4 December 2022 with updates (4 pages) |
13 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
12 October 2021 | Accounts for a dormant company made up to 6 March 2021 (6 pages) |
7 May 2021 | Appointment of Sainsbury's Corporate Secretary Limited as a secretary on 7 May 2021 (2 pages) |
7 May 2021 | Termination of appointment of Julia Foo as a secretary on 7 May 2021 (1 page) |
31 December 2020 | Appointment of Mrs Irina Beech as a director on 31 December 2020 (2 pages) |
31 December 2020 | Termination of appointment of Darren Wayne Clark as a director on 31 December 2020 (1 page) |
11 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
6 November 2020 | Accounts for a dormant company made up to 7 March 2020 (5 pages) |
17 December 2019 | Termination of appointment of Claire Louise Catlin as a director on 6 December 2019 (1 page) |
17 December 2019 | Appointment of Mr Darren Wayne Clark as a director on 6 December 2019 (2 pages) |
11 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
26 October 2019 | Accounts for a dormant company made up to 9 March 2019 (6 pages) |
23 September 2019 | Appointment of Sainsburys Corporate Director Limited as a director on 31 July 2019 (2 pages) |
15 August 2019 | Termination of appointment of Mark Christopher Hemus as a director on 31 July 2019 (1 page) |
2 July 2019 | Secretary's details changed for Julia Foo on 14 June 2019 (1 page) |
1 July 2019 | Appointment of Julia Foo as a secretary on 14 June 2019
|
1 July 2019 | Termination of appointment of Timothy Fallowfield as a secretary on 14 June 2019 (1 page) |
21 February 2019 | Appointment of Mrs Claire Louise Catlin as a director on 15 February 2019 (2 pages) |
21 February 2019 | Termination of appointment of Ryan James Mynard as a director on 15 February 2019 (1 page) |
11 December 2018 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
2 August 2018 | Accounts for a dormant company made up to 10 March 2018 (7 pages) |
23 July 2018 | Appointment of Mr Ryan James Mynard as a director on 8 June 2018 (2 pages) |
14 June 2018 | Termination of appointment of Iain Stuart Macmillan as a director on 8 June 2018 (1 page) |
11 May 2018 | Appointment of Mr Timothy Fallowfield as a secretary on 3 May 2018 (2 pages) |
4 May 2018 | Termination of appointment of Anthony Guthrie as a secretary on 3 May 2018 (1 page) |
3 January 2018 | Statement of company's objects (2 pages) |
3 January 2018 | Resolutions
|
14 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
12 December 2017 | Accounts for a dormant company made up to 11 March 2017 (7 pages) |
12 December 2017 | Accounts for a dormant company made up to 11 March 2017 (7 pages) |
15 February 2017 | Appointment of Mr Iain Stuart Macmillan as a director on 31 January 2017 (2 pages) |
15 February 2017 | Termination of appointment of Martyn Joseph Beauchamp as a director on 31 January 2017 (1 page) |
15 February 2017 | Appointment of Mr Iain Stuart Macmillan as a director on 31 January 2017 (2 pages) |
15 February 2017 | Termination of appointment of Martyn Joseph Beauchamp as a director on 31 January 2017 (1 page) |
29 December 2016 | Accounts for a dormant company made up to 27 February 2016 (7 pages) |
29 December 2016 | Accounts for a dormant company made up to 27 February 2016 (7 pages) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (8 pages) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (8 pages) |
2 December 2016 | Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW on 2 December 2016 (1 page) |
25 November 2016 | Current accounting period extended from 28 February 2017 to 13 March 2017 (1 page) |
25 November 2016 | Current accounting period extended from 28 February 2017 to 13 March 2017 (1 page) |
24 November 2016 | Appointment of Mr Anthony Guthrie as a secretary on 23 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Anthony Guthrie as a secretary on 23 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to 33 Holborn London EC1N 2HT on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to 33 Holborn London EC1N 2HT on 23 November 2016 (1 page) |
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
5 October 2015 | Termination of appointment of Mark Antony Murphy as a director on 1 October 2015 (1 page) |
5 October 2015 | Appointment of Mr Martyn Joseph Beauchamp as a director on 1 October 2015 (2 pages) |
5 October 2015 | Termination of appointment of Mark Antony Murphy as a director on 1 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Mark Antony Murphy as a director on 1 October 2015 (1 page) |
5 October 2015 | Appointment of Mr Martyn Joseph Beauchamp as a director on 1 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Martyn Joseph Beauchamp as a director on 1 October 2015 (2 pages) |
3 August 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
3 August 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
29 July 2015 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW on 29 July 2015 (1 page) |
29 July 2015 | Appointment of Mr Mark Antony Murphy as a director on 28 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Mark Antony Murphy as a director on 28 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Gregor Frank Ball as a director on 23 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Gregor Frank Ball as a director on 23 July 2015 (1 page) |
5 May 2015 | Appointment of Mr Mark Christopher Hemus as a director on 30 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr Mark Christopher Hemus as a director on 30 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Sally Jane Veitch as a director on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Sally Jane Veitch as a director on 30 April 2015 (1 page) |
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
3 December 2014 | Termination of appointment of David Edward Twigg as a director on 3 June 2014 (1 page) |
3 December 2014 | Termination of appointment of David Edward Twigg as a director on 3 June 2014 (1 page) |
3 December 2014 | Termination of appointment of David Edward Twigg as a director on 3 June 2014 (1 page) |
11 September 2014 | Appointment of Miss Deborah Pamela Hamilton as a secretary on 11 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Penelope Ann Mckelvey as a secretary on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Penelope Ann Mckelvey as a secretary on 11 September 2014 (1 page) |
11 September 2014 | Appointment of Miss Deborah Pamela Hamilton as a secretary on 11 September 2014 (2 pages) |
28 July 2014 | Accounts for a dormant company made up to 1 March 2014 (7 pages) |
28 July 2014 | Accounts for a dormant company made up to 1 March 2014 (7 pages) |
28 July 2014 | Accounts for a dormant company made up to 1 March 2014 (7 pages) |
23 April 2014 | Appointment of Sally Jane Veitch as a director (2 pages) |
23 April 2014 | Appointment of Sally Jane Veitch as a director (2 pages) |
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
30 July 2013 | Accounts for a dormant company made up to 2 March 2013 (7 pages) |
30 July 2013 | Accounts for a dormant company made up to 2 March 2013 (7 pages) |
30 July 2013 | Accounts for a dormant company made up to 2 March 2013 (7 pages) |
17 July 2013 | Termination of appointment of Philip Parker as a secretary (1 page) |
17 July 2013 | Appointment of Penelope Ann Mckelvey as a secretary (1 page) |
17 July 2013 | Termination of appointment of Philip Parker as a secretary (1 page) |
17 July 2013 | Appointment of Penelope Ann Mckelvey as a secretary (1 page) |
3 April 2013 | Appointment of Gregor Frank Ball as a director (2 pages) |
3 April 2013 | Termination of appointment of Sally Veitch as a director (1 page) |
3 April 2013 | Appointment of Gregor Frank Ball as a director (2 pages) |
3 April 2013 | Termination of appointment of Sally Veitch as a director (1 page) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Accounts for a dormant company made up to 3 March 2012 (7 pages) |
18 July 2012 | Accounts for a dormant company made up to 3 March 2012 (7 pages) |
18 July 2012 | Accounts for a dormant company made up to 3 March 2012 (7 pages) |
20 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Termination of appointment of Donald Davis as a director (1 page) |
30 November 2011 | Termination of appointment of Donald Davis as a director (1 page) |
13 October 2011 | Appointment of Sally Jane Veitch as a director (2 pages) |
13 October 2011 | Appointment of Sally Jane Veitch as a director (2 pages) |
19 July 2011 | Accounts for a dormant company made up to 26 February 2011 (7 pages) |
19 July 2011 | Accounts for a dormant company made up to 26 February 2011 (7 pages) |
30 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Appointment of David Edward Twigg as a director (2 pages) |
27 October 2010 | Appointment of David Edward Twigg as a director (2 pages) |
1 October 2010 | Termination of appointment of Ivor Langley as a director (1 page) |
1 October 2010 | Termination of appointment of Ivor Langley as a director (1 page) |
17 August 2010 | Termination of appointment of David Adams as a director (1 page) |
17 August 2010 | Appointment of Donald Fuller Davis as a director (2 pages) |
17 August 2010 | Termination of appointment of David Adams as a director (1 page) |
17 August 2010 | Appointment of Donald Fuller Davis as a director (2 pages) |
15 July 2010 | Accounts for a dormant company made up to 27 February 2010 (7 pages) |
15 July 2010 | Accounts for a dormant company made up to 27 February 2010 (7 pages) |
5 May 2010 | Company name changed saxon gate collections LIMITED\certificate issued on 05/05/10
|
5 May 2010 | Company name changed saxon gate collections LIMITED\certificate issued on 05/05/10
|
5 May 2010 | Change of name notice (2 pages) |
5 May 2010 | Change of name notice (2 pages) |
15 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Ivor Paul Langley on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David William Adams on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ivor Paul Langley on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ivor Paul Langley on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David William Adams on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David William Adams on 1 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Philip Alexander Parker on 1 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for Philip Alexander Parker on 1 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for Philip Alexander Parker on 1 October 2009 (1 page) |
9 July 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
9 July 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
10 June 2009 | Secretary appointed philip alexander parker (1 page) |
10 June 2009 | Secretary appointed philip alexander parker (1 page) |
9 June 2009 | Appointment terminated secretary michael willis (1 page) |
9 June 2009 | Appointment terminated secretary michael willis (1 page) |
13 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
6 November 2008 | Accounts for a dormant company made up to 1 March 2008 (6 pages) |
6 November 2008 | Accounts for a dormant company made up to 1 March 2008 (6 pages) |
6 November 2008 | Accounts for a dormant company made up to 1 March 2008 (6 pages) |
23 October 2008 | Resolutions
|
23 October 2008 | Resolutions
|
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
21 December 2007 | Accounts for a dormant company made up to 3 March 2007 (6 pages) |
21 December 2007 | Accounts for a dormant company made up to 3 March 2007 (6 pages) |
21 December 2007 | Accounts for a dormant company made up to 3 March 2007 (6 pages) |
18 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
16 May 2007 | New secretary appointed (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New secretary appointed (1 page) |
28 March 2007 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
28 March 2007 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
16 March 2007 | Return made up to 14/12/06; full list of members (3 pages) |
16 March 2007 | Return made up to 14/12/06; full list of members (3 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
23 August 2006 | New director appointed (1 page) |
23 August 2006 | New director appointed (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
14 December 2005 | Return made up to 14/12/05; full list of members (2 pages) |
14 December 2005 | Return made up to 14/12/05; full list of members (2 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
10 January 2005 | Return made up to 14/12/04; full list of members (2 pages) |
10 January 2005 | Return made up to 14/12/04; full list of members (2 pages) |
11 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
11 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
19 January 2004 | Registered office changed on 19/01/04 from: avebury 489-499 avebury boulevard saxon gate west central milton keynes buckinghamshire MK9 2NW (1 page) |
19 January 2004 | Return made up to 14/12/03; full list of members (5 pages) |
19 January 2004 | Return made up to 14/12/03; full list of members (5 pages) |
19 January 2004 | Registered office changed on 19/01/04 from: avebury 489-499 avebury boulevard saxon gate west central milton keynes buckinghamshire MK9 2NW (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | New director appointed (3 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | New director appointed (3 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
29 July 2003 | Company name changed Y.C.E. LIMITED\certificate issued on 29/07/03 (3 pages) |
29 July 2003 | Company name changed Y.C.E. LIMITED\certificate issued on 29/07/03 (3 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
14 January 2003 | Return made up to 14/12/02; full list of members (5 pages) |
14 January 2003 | Return made up to 14/12/02; full list of members (5 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
9 September 2002 | Director's particulars changed (1 page) |
9 September 2002 | Director's particulars changed (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: 250 bransford road worcester worcestershire WR99 1AA (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: 250 bransford road worcester worcestershire WR99 1AA (1 page) |
9 January 2002 | Location of register of members (1 page) |
9 January 2002 | Return made up to 14/12/01; full list of members (5 pages) |
9 January 2002 | Return made up to 14/12/01; full list of members (5 pages) |
9 January 2002 | Location of register of members (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Secretary resigned;director resigned (1 page) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Secretary resigned;director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
16 August 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
16 August 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
19 December 2000 | Return made up to 14/12/00; full list of members (7 pages) |
19 December 2000 | Return made up to 14/12/00; full list of members (7 pages) |
22 August 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
22 August 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: west bank berry hill industrial estate droitwich worcestershire WR99 1AB (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: west bank berry hill industrial estate droitwich worcestershire WR99 1AB (1 page) |
5 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
5 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
5 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
5 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
14 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
14 January 1999 | Return made up to 14/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 14/12/98; no change of members (4 pages) |
14 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
30 December 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
30 December 1997 | Return made up to 14/12/97; no change of members (8 pages) |
30 December 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
30 December 1997 | Return made up to 14/12/97; no change of members (8 pages) |
7 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
7 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
7 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
28 November 1996 | Location of register of directors' interests (1 page) |
28 November 1996 | Location of register of members (1 page) |
28 November 1996 | Location of register of members (1 page) |
28 November 1996 | Location of register of directors' interests (1 page) |
20 November 1996 | Registered office changed on 20/11/96 from: 250 bransford road worcester WR99 1AA (1 page) |
20 November 1996 | Registered office changed on 20/11/96 from: 250 bransford road worcester WR99 1AA (1 page) |
28 March 1996 | Company name changed personal purchase LIMITED\certificate issued on 29/03/96 (2 pages) |
28 March 1996 | Company name changed personal purchase LIMITED\certificate issued on 29/03/96 (2 pages) |
9 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
9 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
9 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |
9 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |