35 North Wharf Road
London
W2 1NW
Director Name | Mr Adam Leslie Dobbs |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2023(36 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Robert Dylan Lyons |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2023(36 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | James Duncan Rudolph |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2023(36 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Robert William Chaigneau Colvill |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Zoffany House 65 Strand On The Green London W4 3PF |
Director Name | Mr John Anderson Lusher |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(5 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | Edelweiss Long Bottom Lane Seer Green Beaconsfield Buckinghamshire HP9 2UL |
Director Name | John Keith Oates |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | Michael House 47-67 Baker House London W1A 1DN |
Secretary Name | Graham John Oakley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 March 1998) |
Role | Company Director |
Correspondence Address | 27 Fairfax Road Chiswick London W4 1EN |
Director Name | Roger Aldridge |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 July 2000) |
Role | Company Director |
Correspondence Address | The Orchard 33 Harcourt Road Dorney Reach Maidenhead Berkshire SL6 0DT |
Secretary Name | Mr Robert John Ivens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(11 years after company formation) |
Appointment Duration | 18 years, 7 months (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Christopher Michael Williams |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 The Spinney Parsonage Close Oakley Bedford Bedfordshire MK43 7TH |
Director Name | Nicola Joy Dulieu |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 June 2004) |
Role | Accountant Div Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Sycamore Way Chelmsford Essex CM2 9LZ |
Director Name | Graham John Oakley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Ian Dyson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 July 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Amanda Mellor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 February 2019) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 35 North Wharf Road London W2 1NW |
Director Name | Marc Bolland |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 July 2010(23 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Alan James Harris Stewart |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Paul Allan Friston |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(27 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 05 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mrs Helen Alison Weir |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Hamish Platt |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(28 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Scilla Grimble |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Secretary Name | Ms Verity Chase |
---|---|
Status | Resigned |
Appointed | 06 October 2016(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2018) |
Role | Company Director |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Secretary Name | Patricia Howell |
---|---|
Status | Resigned |
Appointed | 08 February 2018(30 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Lindsay Dalton |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2018(31 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Alistair James Willey |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2018(31 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Ms Lara Louise Brown |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2018(31 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Nick James Folland |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 November 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Michael Charles Sharpe |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2019(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Miss Jennifer Caroline Fuller |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2019(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Website | marksandspencer.com |
---|---|
Telephone | 07 753460565 |
Telephone region | Mobile |
Registered Address | Waterside House 35 North Wharf Road London W2 1NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
10k at £1 | Marks & Spencer PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £235,000 |
Net Worth | £29,921,000 |
Current Liabilities | £4,605,000 |
Latest Accounts | 1 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
6 January 2024 | Audit exemption subsidiary accounts made up to 1 April 2023 (16 pages) |
---|---|
6 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 01/04/23 (236 pages) |
6 January 2024 | Audit exemption statement of guarantee by parent company for period ending 01/04/23 (3 pages) |
6 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 01/04/23 (1 page) |
4 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
27 November 2023 | Termination of appointment of Nick James Folland as a director on 21 November 2023 (1 page) |
27 November 2023 | Termination of appointment of Jennifer Caroline Fuller as a director on 21 November 2023 (1 page) |
27 November 2023 | Appointment of Mr Adam Leslie Dobbs as a director on 21 November 2023 (2 pages) |
27 November 2023 | Appointment of James Duncan Rudolph as a director on 21 November 2023 (2 pages) |
27 November 2023 | Appointment of Mr Robert Dylan Lyons as a director on 21 November 2023 (2 pages) |
3 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
21 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 02/04/22 (216 pages) |
21 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 02/04/22 (1 page) |
21 December 2022 | Audit exemption statement of guarantee by parent company for period ending 02/04/22 (3 pages) |
21 December 2022 | Audit exemption subsidiary accounts made up to 2 April 2022 (16 pages) |
13 September 2022 | Appointment of Robert Dylan Lyons as a secretary on 31 August 2022 (2 pages) |
13 September 2022 | Termination of appointment of Patricia Howell as a secretary on 31 August 2022 (1 page) |
7 January 2022 | Audit exemption statement of guarantee by parent company for period ending 03/04/21 (3 pages) |
7 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 03/04/21 (1 page) |
7 January 2022 | Audit exemption subsidiary accounts made up to 3 April 2021 (16 pages) |
7 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
7 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 03/04/21 (215 pages) |
29 October 2021 | Termination of appointment of Michael Charles Sharpe as a director on 29 October 2021 (1 page) |
12 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
26 November 2020 | Audit exemption statement of guarantee by parent company for period ending 28/03/20 (3 pages) |
26 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 28/03/20 (1 page) |
26 November 2020 | Audit exemption subsidiary accounts made up to 28 March 2020 (16 pages) |
26 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 28/03/20 (202 pages) |
15 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
20 December 2019 | Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages) |
20 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (163 pages) |
20 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page) |
20 December 2019 | Audit exemption subsidiary accounts made up to 30 March 2019 (16 pages) |
25 July 2019 | Director's details changed for Mr Nicholas James Folland on 3 July 2019 (2 pages) |
2 July 2019 | Appointment of Mr Michael Charles Sharpe as a director on 27 June 2019 (2 pages) |
2 July 2019 | Change of details for Marks and Spencer Plc as a person with significant control on 6 April 2016 (2 pages) |
2 July 2019 | Termination of appointment of Alistair James Willey as a director on 27 June 2019 (1 page) |
2 July 2019 | Appointment of Ms Jennifer Caroline Fuller as a director on 27 June 2019 (2 pages) |
2 July 2019 | Termination of appointment of Lara Louise Brown as a director on 27 June 2019 (1 page) |
6 February 2019 | Termination of appointment of Amanda Mellor as a director on 1 February 2019 (1 page) |
6 February 2019 | Appointment of Mr Nicholas James Folland as a director on 1 February 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
8 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (136 pages) |
8 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (15 pages) |
8 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
8 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
28 September 2018 | Appointment of Lara Louise Brown as a director on 14 September 2018 (2 pages) |
17 September 2018 | Appointment of Alistair James Willey as a director on 14 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of Scilla Grimble as a director on 14 September 2018 (1 page) |
17 September 2018 | Termination of appointment of Lindsay Dalton as a director on 14 September 2018 (1 page) |
9 April 2018 | Termination of appointment of Helen Alison Weir as a director on 31 March 2018 (1 page) |
9 April 2018 | Appointment of Lindsay Dalton as a director on 31 March 2018 (2 pages) |
13 February 2018 | Termination of appointment of Verity Chase as a secretary on 8 February 2018 (1 page) |
13 February 2018 | Appointment of Patricia Howell as a secretary on 8 February 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
2 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 01/04/17 (1 page) |
2 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 01/04/17 (139 pages) |
2 January 2018 | Audit exemption statement of guarantee by parent company for period ending 01/04/17 (3 pages) |
2 January 2018 | Audit exemption subsidiary accounts made up to 1 April 2017 (14 pages) |
9 January 2017 | Audit exemption statement of guarantee by parent company for period ending 02/04/16 (3 pages) |
9 January 2017 | Audit exemption subsidiary accounts made up to 2 April 2016 (15 pages) |
9 January 2017 | Audit exemption statement of guarantee by parent company for period ending 02/04/16 (3 pages) |
9 January 2017 | Audit exemption subsidiary accounts made up to 2 April 2016 (15 pages) |
9 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 02/04/16 (131 pages) |
9 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 02/04/16 (1 page) |
9 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 02/04/16 (1 page) |
9 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 02/04/16 (131 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
7 October 2016 | Appointment of Ms Verity Chase as a secretary on 6 October 2016 (2 pages) |
7 October 2016 | Appointment of Ms Verity Chase as a secretary on 6 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Robert John Ivens as a secretary on 6 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Robert John Ivens as a secretary on 6 October 2016 (1 page) |
14 April 2016 | Appointment of Scilla Grimble as a director on 4 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of Hamish Platt as a director on 4 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Hamish Platt as a director on 4 April 2016 (1 page) |
14 April 2016 | Appointment of Scilla Grimble as a director on 4 April 2016 (2 pages) |
26 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
5 January 2016 | Statement of company's objects (2 pages) |
5 January 2016 | Resolutions
|
5 January 2016 | Statement of company's objects (2 pages) |
5 January 2016 | Resolutions
|
18 December 2015 | Audit exemption statement of guarantee by parent company for period ending 28/03/15 (3 pages) |
18 December 2015 | Audit exemption statement of guarantee by parent company for period ending 28/03/15 (3 pages) |
18 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/03/15 (1 page) |
18 December 2015 | Audit exemption subsidiary accounts made up to 28 March 2015 (14 pages) |
18 December 2015 | Audit exemption subsidiary accounts made up to 28 March 2015 (14 pages) |
18 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/03/15 (1 page) |
18 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/03/15 (131 pages) |
18 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/03/15 (131 pages) |
17 July 2015 | Appointment of Hamish Platt as a director on 1 July 2015 (2 pages) |
17 July 2015 | Appointment of Hamish Platt as a director on 1 July 2015 (2 pages) |
17 July 2015 | Appointment of Hamish Platt as a director on 1 July 2015 (2 pages) |
9 June 2015 | Termination of appointment of Paul Allan Friston as a director on 5 June 2015 (1 page) |
9 June 2015 | Appointment of Mrs Helen Alison Weir as a director on 5 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Paul Allan Friston as a director on 5 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Paul Allan Friston as a director on 5 June 2015 (1 page) |
9 June 2015 | Appointment of Mrs Helen Alison Weir as a director on 5 June 2015 (2 pages) |
9 June 2015 | Appointment of Mrs Helen Alison Weir as a director on 5 June 2015 (2 pages) |
29 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
26 September 2014 | Section 519 (1 page) |
26 September 2014 | Section 519 (1 page) |
26 September 2014 | Section 519 (1 page) |
26 September 2014 | Full accounts made up to 29 March 2014 (13 pages) |
26 September 2014 | Section 519 (1 page) |
26 September 2014 | Full accounts made up to 29 March 2014 (13 pages) |
22 July 2014 | Termination of appointment of Alan James Harris Stewart as a director on 10 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Alan James Harris Stewart as a director on 10 July 2014 (1 page) |
11 July 2014 | Appointment of Mr Paul Allan Friston as a director (2 pages) |
11 July 2014 | Appointment of Mr Paul Allan Friston as a director (2 pages) |
27 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
16 September 2013 | Full accounts made up to 30 March 2013 (12 pages) |
16 September 2013 | Full accounts made up to 30 March 2013 (12 pages) |
23 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Full accounts made up to 2 April 2011 (13 pages) |
21 December 2011 | Full accounts made up to 2 April 2011 (13 pages) |
21 December 2011 | Full accounts made up to 2 April 2011 (13 pages) |
8 February 2011 | Termination of appointment of Marc Bolland as a director (1 page) |
8 February 2011 | Termination of appointment of Marc Bolland as a director (1 page) |
20 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Full accounts made up to 3 April 2010 (13 pages) |
15 December 2010 | Full accounts made up to 3 April 2010 (13 pages) |
15 December 2010 | Full accounts made up to 3 April 2010 (13 pages) |
22 November 2010 | Appointment of Alan Stewart as a director (3 pages) |
22 November 2010 | Appointment of Alan Stewart as a director (3 pages) |
16 August 2010 | Appointment of Marc Bolland as a director (3 pages) |
16 August 2010 | Appointment of Marc Bolland as a director (3 pages) |
12 August 2010 | Termination of appointment of Ian Dyson as a director (2 pages) |
12 August 2010 | Termination of appointment of Ian Dyson as a director (2 pages) |
18 January 2010 | Full accounts made up to 28 March 2009 (12 pages) |
18 January 2010 | Full accounts made up to 28 March 2009 (12 pages) |
5 January 2010 | Director's details changed for Ian Dyson on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Ian Dyson on 4 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Ian Dyson on 4 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page) |
4 January 2010 | Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page) |
4 January 2010 | Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page) |
2 September 2009 | Appointment terminated director graham oakley (1 page) |
2 September 2009 | Appointment terminated director graham oakley (1 page) |
1 September 2009 | Director appointed amanda mellor (4 pages) |
1 September 2009 | Director appointed amanda mellor (4 pages) |
5 February 2009 | Full accounts made up to 29 March 2008 (11 pages) |
5 February 2009 | Full accounts made up to 29 March 2008 (11 pages) |
7 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
7 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
4 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
4 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
31 January 2007 | Full accounts made up to 1 April 2006 (12 pages) |
31 January 2007 | Full accounts made up to 1 April 2006 (12 pages) |
31 January 2007 | Full accounts made up to 1 April 2006 (12 pages) |
4 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
4 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
6 December 2006 | New director appointed (4 pages) |
6 December 2006 | New director appointed (4 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
29 December 2005 | Full accounts made up to 2 April 2005 (12 pages) |
29 December 2005 | Full accounts made up to 2 April 2005 (12 pages) |
29 December 2005 | Full accounts made up to 2 April 2005 (12 pages) |
26 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 27 baker street london W1U 8EQ (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 27 baker street london W1U 8EQ (1 page) |
25 November 2004 | Full accounts made up to 3 April 2004 (12 pages) |
25 November 2004 | Full accounts made up to 3 April 2004 (12 pages) |
25 November 2004 | Full accounts made up to 3 April 2004 (12 pages) |
28 October 2004 | Director's particulars changed (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: michael house baker house london W1U 8EP (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: michael house baker house london W1U 8EP (1 page) |
22 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
25 October 2003 | Full accounts made up to 29 March 2003 (12 pages) |
25 October 2003 | Full accounts made up to 29 March 2003 (12 pages) |
12 February 2003 | Auditor's resignation (1 page) |
12 February 2003 | Auditor's resignation (1 page) |
15 January 2003 | Return made up to 03/01/03; full list of members
|
15 January 2003 | Return made up to 03/01/03; full list of members
|
14 August 2002 | Full accounts made up to 30 March 2002 (11 pages) |
14 August 2002 | Full accounts made up to 30 March 2002 (11 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
9 January 2002 | Return made up to 03/01/02; full list of members
|
9 January 2002 | Return made up to 03/01/02; full list of members
|
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
20 July 2001 | Full accounts made up to 31 March 2001 (11 pages) |
20 July 2001 | Full accounts made up to 31 March 2001 (11 pages) |
31 January 2001 | Return made up to 03/01/01; full list of members
|
31 January 2001 | Return made up to 03/01/01; full list of members
|
7 August 2000 | Registered office changed on 07/08/00 from: michael house baker street london W1A 1DN (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: michael house baker street london W1A 1DN (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
1 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
9 March 2000 | Director's particulars changed (1 page) |
9 March 2000 | Director's particulars changed (1 page) |
18 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
18 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
18 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
18 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
2 February 1999 | Return made up to 03/01/99; full list of members (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 February 1999 | Return made up to 03/01/99; full list of members (9 pages) |
7 October 1998 | Auditor's resignation (1 page) |
7 October 1998 | Auditor's resignation (1 page) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | New secretary appointed (2 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
21 January 1998 | Return made up to 03/01/98; full list of members (8 pages) |
21 January 1998 | Return made up to 03/01/98; full list of members (8 pages) |
3 February 1997 | Return made up to 03/01/97; no change of members (9 pages) |
3 February 1997 | Return made up to 03/01/97; no change of members (9 pages) |
29 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
29 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
24 January 1996 | Return made up to 03/01/96; no change of members (6 pages) |
24 January 1996 | Return made up to 03/01/96; no change of members (6 pages) |
27 June 1995 | Full accounts made up to 31 March 1995 (10 pages) |
27 June 1995 | Full accounts made up to 31 March 1995 (10 pages) |
14 April 1989 | Memorandum and Articles of Association (18 pages) |
14 April 1989 | Memorandum and Articles of Association (18 pages) |