Company NameMarks And Spencer Property Holdings Limited
Company StatusActive
Company Number02100781
CategoryPrivate Limited Company
Incorporation Date17 February 1987(37 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameRobert Dylan Lyons
StatusCurrent
Appointed31 August 2022(35 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Adam Leslie Dobbs
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(36 years, 9 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Robert Dylan Lyons
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(36 years, 9 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameJames Duncan Rudolph
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(36 years, 9 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Robert William Chaigneau Colvill
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(5 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZoffany House
65 Strand On The Green
London
W4 3PF
Director NameMr John Anderson Lusher
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(5 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressEdelweiss
Long Bottom Lane
Seer Green Beaconsfield
Buckinghamshire
HP9 2UL
Director NameJohn Keith Oates
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(5 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 1999)
RoleCompany Director
Correspondence AddressMichael House
47-67 Baker House
London
W1A 1DN
Secretary NameGraham John Oakley
NationalityBritish
StatusResigned
Appointed15 November 1992(5 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 March 1998)
RoleCompany Director
Correspondence Address27 Fairfax Road
Chiswick
London
W4 1EN
Director NameRoger Aldridge
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(6 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 19 July 2000)
RoleCompany Director
Correspondence AddressThe Orchard 33 Harcourt Road
Dorney Reach
Maidenhead
Berkshire
SL6 0DT
Secretary NameMr Robert John Ivens
NationalityBritish
StatusResigned
Appointed10 March 1998(11 years after company formation)
Appointment Duration18 years, 7 months (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Christopher Michael Williams
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(13 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 The Spinney
Parsonage Close Oakley
Bedford
Bedfordshire
MK43 7TH
Director NameNicola Joy Dulieu
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(14 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 June 2004)
RoleAccountant Div Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Sycamore Way
Chelmsford
Essex
CM2 9LZ
Director NameGraham John Oakley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(17 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameIan Dyson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(19 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 July 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameAmanda Mellor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(22 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 February 2019)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address35 North Wharf Road
London
W2 1NW
Director NameMarc Bolland
Date of BirthMarch 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed14 July 2010(23 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Director NameMr Alan James Harris Stewart
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(23 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Director NameMr Paul Allan Friston
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(27 years, 4 months after company formation)
Appointment Duration11 months (resigned 05 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMrs Helen Alison Weir
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(28 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Hamish Platt
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(28 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameScilla Grimble
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(29 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Secretary NameMs Verity Chase
StatusResigned
Appointed06 October 2016(29 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2018)
RoleCompany Director
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Secretary NamePatricia Howell
StatusResigned
Appointed08 February 2018(30 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameLindsay Dalton
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2018(31 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameAlistair James Willey
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2018(31 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMs Lara Louise Brown
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2018(31 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Nick James Folland
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(31 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 November 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Michael Charles Sharpe
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(32 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMiss Jennifer Caroline Fuller
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(32 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW

Contact

Websitemarksandspencer.com
Telephone07 753460565
Telephone regionMobile

Location

Registered AddressWaterside House
35 North Wharf Road
London
W2 1NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £1Marks & Spencer PLC
100.00%
Ordinary

Financials

Year2014
Turnover£235,000
Net Worth£29,921,000
Current Liabilities£4,605,000

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

6 January 2024Audit exemption subsidiary accounts made up to 1 April 2023 (16 pages)
6 January 2024Consolidated accounts of parent company for subsidiary company period ending 01/04/23 (236 pages)
6 January 2024Audit exemption statement of guarantee by parent company for period ending 01/04/23 (3 pages)
6 January 2024Notice of agreement to exemption from audit of accounts for period ending 01/04/23 (1 page)
4 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
27 November 2023Termination of appointment of Nick James Folland as a director on 21 November 2023 (1 page)
27 November 2023Termination of appointment of Jennifer Caroline Fuller as a director on 21 November 2023 (1 page)
27 November 2023Appointment of Mr Adam Leslie Dobbs as a director on 21 November 2023 (2 pages)
27 November 2023Appointment of James Duncan Rudolph as a director on 21 November 2023 (2 pages)
27 November 2023Appointment of Mr Robert Dylan Lyons as a director on 21 November 2023 (2 pages)
3 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
21 December 2022Consolidated accounts of parent company for subsidiary company period ending 02/04/22 (216 pages)
21 December 2022Notice of agreement to exemption from audit of accounts for period ending 02/04/22 (1 page)
21 December 2022Audit exemption statement of guarantee by parent company for period ending 02/04/22 (3 pages)
21 December 2022Audit exemption subsidiary accounts made up to 2 April 2022 (16 pages)
13 September 2022Appointment of Robert Dylan Lyons as a secretary on 31 August 2022 (2 pages)
13 September 2022Termination of appointment of Patricia Howell as a secretary on 31 August 2022 (1 page)
7 January 2022Audit exemption statement of guarantee by parent company for period ending 03/04/21 (3 pages)
7 January 2022Notice of agreement to exemption from audit of accounts for period ending 03/04/21 (1 page)
7 January 2022Audit exemption subsidiary accounts made up to 3 April 2021 (16 pages)
7 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
7 January 2022Consolidated accounts of parent company for subsidiary company period ending 03/04/21 (215 pages)
29 October 2021Termination of appointment of Michael Charles Sharpe as a director on 29 October 2021 (1 page)
12 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
26 November 2020Audit exemption statement of guarantee by parent company for period ending 28/03/20 (3 pages)
26 November 2020Notice of agreement to exemption from audit of accounts for period ending 28/03/20 (1 page)
26 November 2020Audit exemption subsidiary accounts made up to 28 March 2020 (16 pages)
26 November 2020Consolidated accounts of parent company for subsidiary company period ending 28/03/20 (202 pages)
15 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
20 December 2019Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages)
20 December 2019Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (163 pages)
20 December 2019Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page)
20 December 2019Audit exemption subsidiary accounts made up to 30 March 2019 (16 pages)
25 July 2019Director's details changed for Mr Nicholas James Folland on 3 July 2019 (2 pages)
2 July 2019Appointment of Mr Michael Charles Sharpe as a director on 27 June 2019 (2 pages)
2 July 2019Change of details for Marks and Spencer Plc as a person with significant control on 6 April 2016 (2 pages)
2 July 2019Termination of appointment of Alistair James Willey as a director on 27 June 2019 (1 page)
2 July 2019Appointment of Ms Jennifer Caroline Fuller as a director on 27 June 2019 (2 pages)
2 July 2019Termination of appointment of Lara Louise Brown as a director on 27 June 2019 (1 page)
6 February 2019Termination of appointment of Amanda Mellor as a director on 1 February 2019 (1 page)
6 February 2019Appointment of Mr Nicholas James Folland as a director on 1 February 2019 (2 pages)
17 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
8 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (136 pages)
8 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (15 pages)
8 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
8 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
28 September 2018Appointment of Lara Louise Brown as a director on 14 September 2018 (2 pages)
17 September 2018Appointment of Alistair James Willey as a director on 14 September 2018 (2 pages)
17 September 2018Termination of appointment of Scilla Grimble as a director on 14 September 2018 (1 page)
17 September 2018Termination of appointment of Lindsay Dalton as a director on 14 September 2018 (1 page)
9 April 2018Termination of appointment of Helen Alison Weir as a director on 31 March 2018 (1 page)
9 April 2018Appointment of Lindsay Dalton as a director on 31 March 2018 (2 pages)
13 February 2018Termination of appointment of Verity Chase as a secretary on 8 February 2018 (1 page)
13 February 2018Appointment of Patricia Howell as a secretary on 8 February 2018 (2 pages)
16 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
2 January 2018Notice of agreement to exemption from audit of accounts for period ending 01/04/17 (1 page)
2 January 2018Consolidated accounts of parent company for subsidiary company period ending 01/04/17 (139 pages)
2 January 2018Audit exemption statement of guarantee by parent company for period ending 01/04/17 (3 pages)
2 January 2018Audit exemption subsidiary accounts made up to 1 April 2017 (14 pages)
9 January 2017Audit exemption statement of guarantee by parent company for period ending 02/04/16 (3 pages)
9 January 2017Audit exemption subsidiary accounts made up to 2 April 2016 (15 pages)
9 January 2017Audit exemption statement of guarantee by parent company for period ending 02/04/16 (3 pages)
9 January 2017Audit exemption subsidiary accounts made up to 2 April 2016 (15 pages)
9 January 2017Consolidated accounts of parent company for subsidiary company period ending 02/04/16 (131 pages)
9 January 2017Notice of agreement to exemption from audit of accounts for period ending 02/04/16 (1 page)
9 January 2017Notice of agreement to exemption from audit of accounts for period ending 02/04/16 (1 page)
9 January 2017Consolidated accounts of parent company for subsidiary company period ending 02/04/16 (131 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
7 October 2016Appointment of Ms Verity Chase as a secretary on 6 October 2016 (2 pages)
7 October 2016Appointment of Ms Verity Chase as a secretary on 6 October 2016 (2 pages)
7 October 2016Termination of appointment of Robert John Ivens as a secretary on 6 October 2016 (1 page)
7 October 2016Termination of appointment of Robert John Ivens as a secretary on 6 October 2016 (1 page)
14 April 2016Appointment of Scilla Grimble as a director on 4 April 2016 (2 pages)
14 April 2016Termination of appointment of Hamish Platt as a director on 4 April 2016 (1 page)
14 April 2016Termination of appointment of Hamish Platt as a director on 4 April 2016 (1 page)
14 April 2016Appointment of Scilla Grimble as a director on 4 April 2016 (2 pages)
26 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10,000
(4 pages)
26 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10,000
(4 pages)
5 January 2016Statement of company's objects (2 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
5 January 2016Statement of company's objects (2 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
18 December 2015Audit exemption statement of guarantee by parent company for period ending 28/03/15 (3 pages)
18 December 2015Audit exemption statement of guarantee by parent company for period ending 28/03/15 (3 pages)
18 December 2015Notice of agreement to exemption from audit of accounts for period ending 28/03/15 (1 page)
18 December 2015Audit exemption subsidiary accounts made up to 28 March 2015 (14 pages)
18 December 2015Audit exemption subsidiary accounts made up to 28 March 2015 (14 pages)
18 December 2015Notice of agreement to exemption from audit of accounts for period ending 28/03/15 (1 page)
18 December 2015Consolidated accounts of parent company for subsidiary company period ending 28/03/15 (131 pages)
18 December 2015Consolidated accounts of parent company for subsidiary company period ending 28/03/15 (131 pages)
17 July 2015Appointment of Hamish Platt as a director on 1 July 2015 (2 pages)
17 July 2015Appointment of Hamish Platt as a director on 1 July 2015 (2 pages)
17 July 2015Appointment of Hamish Platt as a director on 1 July 2015 (2 pages)
9 June 2015Termination of appointment of Paul Allan Friston as a director on 5 June 2015 (1 page)
9 June 2015Appointment of Mrs Helen Alison Weir as a director on 5 June 2015 (2 pages)
9 June 2015Termination of appointment of Paul Allan Friston as a director on 5 June 2015 (1 page)
9 June 2015Termination of appointment of Paul Allan Friston as a director on 5 June 2015 (1 page)
9 June 2015Appointment of Mrs Helen Alison Weir as a director on 5 June 2015 (2 pages)
9 June 2015Appointment of Mrs Helen Alison Weir as a director on 5 June 2015 (2 pages)
29 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10,000
(4 pages)
29 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10,000
(4 pages)
29 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10,000
(4 pages)
26 September 2014Section 519 (1 page)
26 September 2014Section 519 (1 page)
26 September 2014Section 519 (1 page)
26 September 2014Full accounts made up to 29 March 2014 (13 pages)
26 September 2014Section 519 (1 page)
26 September 2014Full accounts made up to 29 March 2014 (13 pages)
22 July 2014Termination of appointment of Alan James Harris Stewart as a director on 10 July 2014 (1 page)
22 July 2014Termination of appointment of Alan James Harris Stewart as a director on 10 July 2014 (1 page)
11 July 2014Appointment of Mr Paul Allan Friston as a director (2 pages)
11 July 2014Appointment of Mr Paul Allan Friston as a director (2 pages)
27 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(4 pages)
27 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(4 pages)
27 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(4 pages)
16 September 2013Full accounts made up to 30 March 2013 (12 pages)
16 September 2013Full accounts made up to 30 March 2013 (12 pages)
23 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
10 October 2012Full accounts made up to 31 March 2012 (12 pages)
10 October 2012Full accounts made up to 31 March 2012 (12 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
21 December 2011Full accounts made up to 2 April 2011 (13 pages)
21 December 2011Full accounts made up to 2 April 2011 (13 pages)
21 December 2011Full accounts made up to 2 April 2011 (13 pages)
8 February 2011Termination of appointment of Marc Bolland as a director (1 page)
8 February 2011Termination of appointment of Marc Bolland as a director (1 page)
20 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
15 December 2010Full accounts made up to 3 April 2010 (13 pages)
15 December 2010Full accounts made up to 3 April 2010 (13 pages)
15 December 2010Full accounts made up to 3 April 2010 (13 pages)
22 November 2010Appointment of Alan Stewart as a director (3 pages)
22 November 2010Appointment of Alan Stewart as a director (3 pages)
16 August 2010Appointment of Marc Bolland as a director (3 pages)
16 August 2010Appointment of Marc Bolland as a director (3 pages)
12 August 2010Termination of appointment of Ian Dyson as a director (2 pages)
12 August 2010Termination of appointment of Ian Dyson as a director (2 pages)
18 January 2010Full accounts made up to 28 March 2009 (12 pages)
18 January 2010Full accounts made up to 28 March 2009 (12 pages)
5 January 2010Director's details changed for Ian Dyson on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Ian Dyson on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Ian Dyson on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
4 January 2010Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page)
4 January 2010Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page)
4 January 2010Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page)
2 September 2009Appointment terminated director graham oakley (1 page)
2 September 2009Appointment terminated director graham oakley (1 page)
1 September 2009Director appointed amanda mellor (4 pages)
1 September 2009Director appointed amanda mellor (4 pages)
5 February 2009Full accounts made up to 29 March 2008 (11 pages)
5 February 2009Full accounts made up to 29 March 2008 (11 pages)
7 January 2009Return made up to 03/01/09; full list of members (3 pages)
7 January 2009Return made up to 03/01/09; full list of members (3 pages)
3 February 2008Full accounts made up to 31 March 2007 (10 pages)
3 February 2008Full accounts made up to 31 March 2007 (10 pages)
4 January 2008Return made up to 03/01/08; full list of members (2 pages)
4 January 2008Return made up to 03/01/08; full list of members (2 pages)
31 January 2007Full accounts made up to 1 April 2006 (12 pages)
31 January 2007Full accounts made up to 1 April 2006 (12 pages)
31 January 2007Full accounts made up to 1 April 2006 (12 pages)
4 January 2007Return made up to 03/01/07; full list of members (2 pages)
4 January 2007Return made up to 03/01/07; full list of members (2 pages)
6 December 2006New director appointed (4 pages)
6 December 2006New director appointed (4 pages)
10 January 2006Director resigned (1 page)
10 January 2006Return made up to 03/01/06; full list of members (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Return made up to 03/01/06; full list of members (2 pages)
29 December 2005Full accounts made up to 2 April 2005 (12 pages)
29 December 2005Full accounts made up to 2 April 2005 (12 pages)
29 December 2005Full accounts made up to 2 April 2005 (12 pages)
26 January 2005Return made up to 03/01/05; full list of members (7 pages)
26 January 2005Return made up to 03/01/05; full list of members (7 pages)
11 January 2005Registered office changed on 11/01/05 from: 27 baker street london W1U 8EQ (1 page)
11 January 2005Registered office changed on 11/01/05 from: 27 baker street london W1U 8EQ (1 page)
25 November 2004Full accounts made up to 3 April 2004 (12 pages)
25 November 2004Full accounts made up to 3 April 2004 (12 pages)
25 November 2004Full accounts made up to 3 April 2004 (12 pages)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: michael house baker house london W1U 8EP (1 page)
28 April 2004Registered office changed on 28/04/04 from: michael house baker house london W1U 8EP (1 page)
22 January 2004Return made up to 03/01/04; full list of members (7 pages)
22 January 2004Return made up to 03/01/04; full list of members (7 pages)
25 October 2003Full accounts made up to 29 March 2003 (12 pages)
25 October 2003Full accounts made up to 29 March 2003 (12 pages)
12 February 2003Auditor's resignation (1 page)
12 February 2003Auditor's resignation (1 page)
15 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2002Full accounts made up to 30 March 2002 (11 pages)
14 August 2002Full accounts made up to 30 March 2002 (11 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
9 January 2002Return made up to 03/01/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
(6 pages)
9 January 2002Return made up to 03/01/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
(6 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
20 July 2001Full accounts made up to 31 March 2001 (11 pages)
20 July 2001Full accounts made up to 31 March 2001 (11 pages)
31 January 2001Return made up to 03/01/01; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
(6 pages)
31 January 2001Return made up to 03/01/01; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
(6 pages)
7 August 2000Registered office changed on 07/08/00 from: michael house baker street london W1A 1DN (1 page)
7 August 2000Registered office changed on 07/08/00 from: michael house baker street london W1A 1DN (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 June 2000Full accounts made up to 31 March 2000 (11 pages)
1 June 2000Full accounts made up to 31 March 2000 (11 pages)
9 March 2000Director's particulars changed (1 page)
9 March 2000Director's particulars changed (1 page)
18 January 2000Return made up to 03/01/00; full list of members (6 pages)
18 January 2000Return made up to 03/01/00; full list of members (6 pages)
18 August 1999Full accounts made up to 31 March 1999 (11 pages)
18 August 1999Full accounts made up to 31 March 1999 (11 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
2 February 1999Return made up to 03/01/99; full list of members (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Return made up to 03/01/99; full list of members (9 pages)
7 October 1998Auditor's resignation (1 page)
7 October 1998Auditor's resignation (1 page)
25 March 1998New secretary appointed (2 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998New secretary appointed (2 pages)
1 February 1998Full accounts made up to 31 March 1997 (10 pages)
1 February 1998Full accounts made up to 31 March 1997 (10 pages)
21 January 1998Return made up to 03/01/98; full list of members (8 pages)
21 January 1998Return made up to 03/01/98; full list of members (8 pages)
3 February 1997Return made up to 03/01/97; no change of members (9 pages)
3 February 1997Return made up to 03/01/97; no change of members (9 pages)
29 August 1996Full accounts made up to 31 March 1996 (11 pages)
29 August 1996Full accounts made up to 31 March 1996 (11 pages)
24 January 1996Return made up to 03/01/96; no change of members (6 pages)
24 January 1996Return made up to 03/01/96; no change of members (6 pages)
27 June 1995Full accounts made up to 31 March 1995 (10 pages)
27 June 1995Full accounts made up to 31 March 1995 (10 pages)
14 April 1989Memorandum and Articles of Association (18 pages)
14 April 1989Memorandum and Articles of Association (18 pages)