London
EC1N 2HT
Director Name | Sainsburys Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 June 2007(21 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Sainsbury's Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 May 2021(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Colin Ivan Harvey |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 January 1998) |
Role | Company Director |
Correspondence Address | 18 Kimpton Road Blackmore End Wheathampstead St Albans Hertfordshire AL4 8LD |
Director Name | Mr Nigel Stuart Broome |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 December 1999) |
Role | Personnel Manager |
Correspondence Address | Whinfield School Road Chislehurst Kent BR7 5PQ |
Secretary Name | Mr William Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 November 1995) |
Role | Company Director |
Correspondence Address | 10 Windmill Hill Princes Risborough Buckinghamshire HP27 0EP |
Secretary Name | Mrs Francesca Anne Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 July 1998) |
Role | Secretary |
Correspondence Address | 26 Glebe Road Cheam Surrey SM2 7NT |
Director Name | Mr John Stephen Lavelli |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1998(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 July 2005) |
Role | Chartered Accountant |
Correspondence Address | 2 Nathans Close Welwyn Hertfordshire AL6 9QB |
Secretary Name | Philip Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2000) |
Role | Secretary |
Correspondence Address | 27 Burrow Road St Francis Place East Dulwich London SE22 8DU |
Director Name | Mr Richard Andrew Chadwick |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 October 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 Castello Avenue Putney London SW15 6EA |
Director Name | Mr Nigel Frederick Matthews |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2001) |
Role | CS |
Country of Residence | United Kingdom |
Correspondence Address | 22 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BS |
Secretary Name | Hazel Debra Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(14 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 12 April 2016) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr William Hamilton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(15 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 23 October 2001) |
Role | Chartered Secretary |
Correspondence Address | 10 Windmill Hill Princes Risborough Buckinghamshire HP27 0EP |
Director Name | Mr Jonathan Peter Mason |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(15 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 09 November 2005) |
Role | Dept Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Holst Mansion 96 Wyatt Drive Barnes London SW13 8AJ |
Director Name | Giles Kirkley Willits |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 May 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Buckingham Street London WC2N 6DF |
Director Name | Mr Timothy Fallowfield |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(19 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 14 June 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Philip William Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Mr Anthony Guthrie |
---|---|
Status | Resigned |
Appointed | 12 April 2016(30 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 03 May 2018) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Mr Timothy Fallowfield |
---|---|
Status | Resigned |
Appointed | 03 May 2018(32 years, 4 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 Martyn Stephen Burke |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2019(33 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Julia Foo |
---|---|
Status | Resigned |
Appointed | 14 June 2019(33 years, 6 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 Philip Gallier |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2019(33 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 September 2022) |
Role | Group Reporting Manager |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Website | j-sainsbury.co.uk |
---|---|
Telephone | 07 280194765 |
Telephone region | Mobile |
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 |
2 at £1 | J Sainsbury PLC 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) |
1 August 2023 | Confirmation statement made on 1 August 2023 with updates (4 pages) |
---|---|
10 October 2022 | Accounts for a dormant company made up to 5 March 2022 (6 pages) |
13 September 2022 | Appointment of Mr Brett Norman as a director on 9 September 2022 (2 pages) |
13 September 2022 | Termination of appointment of Philip Gallier as a director on 9 September 2022 (1 page) |
25 August 2022 | Confirmation statement made on 14 August 2022 with updates (4 pages) |
10 December 2021 | Current accounting period shortened from 13 March 2022 to 6 March 2022 (1 page) |
12 October 2021 | Accounts for a dormant company made up to 6 March 2021 (6 pages) |
19 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
10 August 2021 | Director's details changed for Mr Philip Gallier on 30 June 2021 (2 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) |
16 March 2021 | Accounts for a dormant company made up to 7 March 2020 (6 pages) |
19 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
20 December 2019 | Termination of appointment of Martyn Stephen Burke as a director on 3 December 2019 (1 page) |
20 December 2019 | Appointment of Mr Philip Gallier as a director on 3 December 2019 (2 pages) |
17 December 2019 | Accounts for a dormant company made up to 9 March 2019 (6 pages) |
22 August 2019 | Change of details for J Sainsbury Plc as a person with significant control on 26 October 2016 (2 pages) |
22 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
30 June 2019 | Secretary's details changed for Julia Foo on 14 June 2019 (1 page) |
30 June 2019 | Appointment of Mr Martyn Stephen Burke as a director on 14 June 2019 (2 pages) |
30 June 2019 | Termination of appointment of Timothy Fallowfield as a secretary on 14 June 2019 (1 page) |
30 June 2019 | Termination of appointment of Timothy Fallowfield as a director on 14 June 2019 (1 page) |
28 June 2019 | Appointment of Julia Foo as a secretary on 14 June 2019
|
24 October 2018 | Accounts for a dormant company made up to 10 March 2018 (6 pages) |
18 September 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
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) |
18 December 2017 | Accounts for a dormant company made up to 11 March 2017 (7 pages) |
18 December 2017 | Accounts for a dormant company made up to 11 March 2017 (7 pages) |
18 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
4 November 2016 | Full accounts made up to 12 March 2016 (14 pages) |
4 November 2016 | Full accounts made up to 12 March 2016 (14 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
14 April 2016 | Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr Anthony Guthrie as a secretary (2 pages) |
14 April 2016 | Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr Anthony Guthrie as a secretary (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 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
16 December 2014 | Accounts for a dormant company made up to 15 March 2014 (6 pages) |
16 December 2014 | Accounts for a dormant company made up to 15 March 2014 (6 pages) |
11 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
22 July 2014 | Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page) |
22 July 2014 | Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page) |
4 March 2014 | Termination of appointment of Philip Davies as a secretary (2 pages) |
4 March 2014 | Termination of appointment of Philip Davies as a secretary (2 pages) |
1 November 2013 | Accounts for a dormant company made up to 16 March 2013 (6 pages) |
1 November 2013 | Accounts for a dormant company made up to 16 March 2013 (6 pages) |
20 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
24 August 2012 | Accounts for a dormant company made up to 19 March 2012 (5 pages) |
24 August 2012 | Accounts for a dormant company made up to 19 March 2012 (5 pages) |
23 August 2012 | Appointment of Philip William Davies as a secretary (3 pages) |
23 August 2012 | Appointment of Philip William Davies as a secretary (3 pages) |
21 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Accounts for a dormant company made up to 19 March 2011 (5 pages) |
14 November 2011 | Accounts for a dormant company made up to 19 March 2011 (5 pages) |
18 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Accounts for a dormant company made up to 20 March 2010 (12 pages) |
16 November 2010 | Accounts for a dormant company made up to 20 March 2010 (12 pages) |
17 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Statement of company's objects (4 pages) |
17 March 2010 | Statement of company's objects (4 pages) |
17 March 2010 | Resolutions
|
17 March 2010 | Resolutions
|
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) |
30 October 2009 | Accounts for a dormant company made up to 21 March 2009 (11 pages) |
30 October 2009 | Accounts for a dormant company made up to 21 March 2009 (11 pages) |
17 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
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) |
16 December 2008 | Accounts for a dormant company made up to 22 March 2008 (10 pages) |
16 December 2008 | Accounts for a dormant company made up to 22 March 2008 (10 pages) |
26 August 2008 | Return made up to 14/08/08; full list of members (5 pages) |
26 August 2008 | Return made up to 14/08/08; full list of members (5 pages) |
18 January 2008 | Accounts for a dormant company made up to 24 March 2007 (8 pages) |
18 January 2008 | Accounts for a dormant company made up to 24 March 2007 (8 pages) |
29 August 2007 | Return made up to 14/08/07; full list of members (5 pages) |
29 August 2007 | Return made up to 14/08/07; full list of members (5 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
9 January 2007 | Accounts for a dormant company made up to 25 March 2006 (9 pages) |
9 January 2007 | Accounts for a dormant company made up to 25 March 2006 (9 pages) |
5 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
5 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
13 December 2005 | New director appointed (4 pages) |
13 December 2005 | New director appointed (4 pages) |
1 December 2005 | Accounts for a dormant company made up to 26 March 2005 (6 pages) |
1 December 2005 | Accounts for a dormant company made up to 26 March 2005 (6 pages) |
22 November 2005 | New director appointed (4 pages) |
22 November 2005 | New director appointed (4 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
20 October 2005 | Secretary's particulars changed (1 page) |
20 October 2005 | Secretary's particulars changed (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
26 August 2005 | Return made up to 14/08/05; full list of members
|
26 August 2005 | Return made up to 14/08/05; full list of members
|
17 January 2005 | Accounts for a dormant company made up to 27 March 2004 (6 pages) |
17 January 2005 | Accounts for a dormant company made up to 27 March 2004 (6 pages) |
3 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
3 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
16 December 2003 | Accounts for a dormant company made up to 29 March 2003 (6 pages) |
16 December 2003 | Accounts for a dormant company made up to 29 March 2003 (6 pages) |
18 September 2003 | Director's particulars changed (1 page) |
18 September 2003 | Director's particulars changed (1 page) |
6 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
6 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
20 December 2002 | Accounts for a dormant company made up to 30 March 2002 (6 pages) |
20 December 2002 | Accounts for a dormant company made up to 30 March 2002 (6 pages) |
7 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
7 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | Director resigned (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: stamford house stamford street london SE1 9LL (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: stamford house stamford street london SE1 9LL (1 page) |
17 August 2001 | Return made up to 14/08/01; full list of members (7 pages) |
17 August 2001 | Return made up to 14/08/01; full list of members (7 pages) |
8 February 2001 | New director appointed (3 pages) |
8 February 2001 | New director appointed (3 pages) |
20 January 2001 | Full accounts made up to 1 April 2000 (8 pages) |
20 January 2001 | Full accounts made up to 1 April 2000 (8 pages) |
20 January 2001 | Full accounts made up to 1 April 2000 (8 pages) |
18 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
18 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
30 December 1999 | Company name changed sainsbury's business training ce ntre LIMITED\certificate issued on 04/01/00 (2 pages) |
30 December 1999 | Company name changed sainsbury's business training ce ntre LIMITED\certificate issued on 04/01/00 (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | New director appointed (2 pages) |
20 August 1999 | Return made up to 14/08/99; full list of members (5 pages) |
20 August 1999 | Return made up to 14/08/99; full list of members (5 pages) |
21 June 1999 | Director's particulars changed (1 page) |
21 June 1999 | Director's particulars changed (1 page) |
16 June 1999 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
16 June 1999 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
16 June 1999 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
18 August 1998 | Return made up to 14/08/98; full list of members (5 pages) |
18 August 1998 | Return made up to 14/08/98; full list of members (5 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) |
30 July 1998 | Accounts for a dormant company made up to 7 March 1998 (6 pages) |
30 July 1998 | Accounts for a dormant company made up to 7 March 1998 (6 pages) |
30 July 1998 | Accounts for a dormant company made up to 7 March 1998 (6 pages) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | Secretary resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (1 page) |
29 August 1997 | Return made up to 14/08/97; full list of members (6 pages) |
29 August 1997 | Director's particulars changed (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
29 August 1997 | Return made up to 14/08/97; full list of members (6 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 | Full accounts made up to 8 March 1997 (5 pages) |
18 July 1997 | Full accounts made up to 8 March 1997 (5 pages) |
18 July 1997 | Full accounts made up to 8 March 1997 (5 pages) |
20 August 1996 | Return made up to 14/08/96; full list of members (6 pages) |
20 August 1996 | Return made up to 14/08/96; full list of members (6 pages) |
29 July 1996 | Accounts for a dormant company made up to 9 March 1996 (5 pages) |
29 July 1996 | Accounts for a dormant company made up to 9 March 1996 (5 pages) |
29 July 1996 | Accounts for a dormant company made up to 9 March 1996 (5 pages) |
21 March 1996 | Resolutions
|
21 March 1996 | Resolutions
|
6 December 1995 | Secretary resigned;new secretary appointed (4 pages) |
6 December 1995 | Secretary resigned;new secretary appointed (4 pages) |
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
4 October 1995 | Full accounts made up to 11 March 1995 (6 pages) |
4 October 1995 | Full accounts made up to 11 March 1995 (6 pages) |
11 September 1995 | Return made up to 14/08/95; full list of members (10 pages) |
11 September 1995 | Return made up to 14/08/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
30 September 1993 | Full accounts made up to 13 March 1993 (4 pages) |
30 September 1993 | Full accounts made up to 13 March 1993 (4 pages) |
11 September 1991 | Full accounts made up to 16 March 1991 (4 pages) |
11 September 1991 | Full accounts made up to 16 March 1991 (4 pages) |
26 April 1990 | Full accounts made up to 18 March 1989 (6 pages) |
26 April 1990 | Full accounts made up to 18 March 1989 (6 pages) |
21 September 1988 | Full accounts made up to 19 March 1988 (7 pages) |
21 September 1988 | Full accounts made up to 19 March 1988 (7 pages) |
5 February 1988 | Initial accounts made up to 21 March 1987 (12 pages) |
5 February 1988 | Initial accounts made up to 21 March 1987 (12 pages) |
12 December 1985 | Certificate of incorporation (1 page) |
12 December 1985 | Certificate of incorporation (1 page) |