London
SE1 2AF
Secretary Name | Tesco Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2013(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 18 September 2018) |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Director Name | Mr Charles Michael Cavenagh |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 April 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Chepstow Road London W7 2BG |
Director Name | Mark Duncan Evershed |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 April 2001) |
Role | Retired |
Correspondence Address | Forge And Ivy Cottage Croxton Cambridgeshire PE19 4SY |
Director Name | Ralph Jocelyn Evershed |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 April 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Lemsford Road St Albans Hertfordshire AL1 3PP |
Director Name | Mr Christopher Charles Perkins |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 April 2001) |
Role | Chartered Accountant |
Correspondence Address | 22 Chipka Street London E14 3LD |
Secretary Name | Mr David Pierce Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Blenheim Road St Albans Hertfordshire AL1 4NS |
Secretary Name | Paul David Bench |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(7 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 25 January 1996) |
Role | Company Director |
Correspondence Address | 21 Borough Road Dunstable Bedfordshire LU5 4BZ |
Director Name | Peter Sapte |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 April 2001) |
Role | Company Director |
Correspondence Address | Wenred House 7 Nascot Wood Road Watford Hertfordshire WD17 4RT |
Secretary Name | Peter Sapte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 April 2001) |
Role | Company Director |
Correspondence Address | Wenred House 7 Nascot Wood Road Watford Hertfordshire WD17 4RT |
Director Name | Jennifer Anne Moult |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 October 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Herts EN8 9SL |
Director Name | Mr Michael Moult |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 October 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Tesco House Delamare Road Cheshunt Herts EN8 9SL |
Secretary Name | Jennifer Anne Moult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Knebworth Lodge Park Lane Old Knebworth Hertfordshire SG3 6PP |
Secretary Name | Colin James Burrowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Harvest Fields Takeley Bishops Stortford Hertfordshire CM22 6TS |
Secretary Name | Michael Moult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(20 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 2010) |
Role | Company Director |
Correspondence Address | Tesco House Delamare Road Cheshunt Herts EN8 9SL |
Director Name | Ms Lucy Jeanne Neville-Rolfe |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(23 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Jonathan Mark Lloyd |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(23 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 January 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Herts EN8 9SL |
Director Name | Mr Michael James Iddon |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(23 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 August 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Steven Andrew Rigby |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(23 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Secretary Name | Helen Jane O'Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(23 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 October 2013) |
Role | Company Director |
Correspondence Address | Tesco House Delamare Road Cheshunt Herts EN8 9SL |
Director Name | Hongyan Echo Lu |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 August 2012(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr John Gibney |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 January 2015(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 February 2017) |
Role | Assets And Estates Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Director Name | Ms Katherine Therese Koch |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2017(29 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 April 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Director Name | Tesco Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2013(25 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 20 February 2017) |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Website | tesco.com |
---|---|
Telephone | 020 30203010 |
Telephone region | London |
Registered Address | Ernst & Young Llp 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
3.6m at £1 | Verulam Properties (2001) LTD 100.00% Ordinary |
---|
Latest Accounts | 27 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
3 November 2000 | Delivered on: 10 November 2000 Satisfied on: 26 July 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
30 August 1995 | Delivered on: 6 September 1995 Satisfied on: 14 September 1996 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from eversheds limited to the chargee provided that the total sum recoverable under the security shall not exceed the amount of the deposit(s) together with all interest for the time being accrued thereon on any account whatsoever. Particulars: Fixed charge over all the "deposit(s)" together with all interest from time to time accruing thereon. Details of charged account(s)-barclays bank PLC re j e properties holdings limited business premium account number 80178799. see the mortgage charge document for full details. Fully Satisfied |
17 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
---|---|
12 May 2017 | Form AD03 (historic register of members) (2 pages) |
2 May 2017 | Registered office address changed from Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to 1 More London Place London SE1 2AF on 2 May 2017 (2 pages) |
2 May 2017 | Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (2 pages) |
28 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
5 April 2017 | Termination of appointment of Katherine Therese Koch as a director on 3 April 2017 (1 page) |
31 March 2017 | Resolutions
|
31 March 2017 | Solvency Statement dated 30/03/17 (1 page) |
31 March 2017 | Statement by Directors (1 page) |
31 March 2017 | Statement of capital on 31 March 2017
|
30 March 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
20 February 2017 | Termination of appointment of Tesco Services Limited as a director on 20 February 2017 (1 page) |
20 February 2017 | Appointment of Mr Robert John Welch as a director on 20 February 2017 (2 pages) |
20 February 2017 | Appointment of Ms Katherine Therese Koch as a director on 20 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of John Gibney as a director on 20 February 2017 (1 page) |
14 November 2016 | Accounts for a dormant company made up to 27 February 2016 (4 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
27 April 2016 | Director's details changed for Mr John Gibney on 22 December 2015 (2 pages) |
31 December 2015 | Director's details changed for Tesco Services Limited on 29 December 2015 (1 page) |
29 December 2015 | Registered office address changed from Tesco House Delamare Road Cheshunt Herts EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 (1 page) |
29 December 2015 | Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 (1 page) |
12 November 2015 | Director's details changed for Mr John Gibney on 9 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr John Gibney on 9 November 2015 (2 pages) |
30 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
31 July 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
6 February 2015 | Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page) |
20 January 2015 | Appointment of John Gibney as a director on 19 January 2015 (2 pages) |
5 December 2014 | Termination of appointment of Hongyan Echo Lu as a director on 24 October 2014 (1 page) |
1 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
2 September 2014 | Termination of appointment of Michael James Iddon as a director on 29 August 2014 (1 page) |
2 September 2014 | Accounts for a dormant company made up to 22 February 2014 (4 pages) |
16 October 2013 | Termination of appointment of Helen O'keefe as a secretary (1 page) |
16 October 2013 | Appointment of Tesco Secretaries Limited as a secretary (2 pages) |
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
17 July 2013 | Accounts for a dormant company made up to 23 February 2013 (4 pages) |
28 January 2013 | Appointment of Tesco Services Limited as a director (2 pages) |
16 January 2013 | Termination of appointment of Lucy Neville-Rolfe as a director (1 page) |
12 November 2012 | Accounts for a dormant company made up to 25 February 2012 (4 pages) |
1 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Termination of appointment of Steven Rigby as a director (1 page) |
8 August 2012 | Appointment of Hongyan Echo Lu as a director (2 pages) |
24 May 2012 | Director's details changed for Mr Michael James Iddon on 9 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Michael James Iddon on 9 May 2012 (2 pages) |
7 February 2012 | Resolutions
|
23 November 2011 | Full accounts made up to 26 February 2011 (11 pages) |
20 October 2011 | Auditor's resignation (1 page) |
14 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
25 November 2010 | Appointment of Mr Michael James Iddon as a director (2 pages) |
25 November 2010 | Appointment of Ms. Lucy Jeanne Neville-Rolfe as a director (2 pages) |
23 November 2010 | Termination of appointment of Michael Moult as a director (2 pages) |
23 November 2010 | Termination of appointment of Jennifer Moult as a director (2 pages) |
23 November 2010 | Termination of appointment of Michael Moult as a secretary (2 pages) |
22 November 2010 | Appointment of Steven Andrew Rigby as a director (3 pages) |
19 November 2010 | Appointment of Helen Jane O'keefe as a secretary (3 pages) |
17 November 2010 | Appointment of Jonathan Mark Lloyd as a director (3 pages) |
16 November 2010 | Registered office address changed from C/O George Arthur York House 4 Wigmores South Welwyn Garden City Hertfordshire AL8 6PL on 16 November 2010 (2 pages) |
10 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Director's details changed for Mr Michael Moult on 1 January 2010 (2 pages) |
10 November 2010 | Secretary's details changed for Michael Moult on 1 January 2010 (1 page) |
10 November 2010 | Director's details changed for Mr Michael Moult on 1 January 2010 (2 pages) |
10 November 2010 | Director's details changed for Jennifer Anne Moult on 1 January 2010 (2 pages) |
10 November 2010 | Director's details changed for Jennifer Anne Moult on 1 January 2010 (2 pages) |
10 November 2010 | Secretary's details changed for Michael Moult on 1 January 2010 (1 page) |
19 October 2010 | Full accounts made up to 28 February 2010 (11 pages) |
23 November 2009 | Full accounts made up to 28 February 2009 (12 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from c/o george arthur chartered accountants york house 4 wigmores south welwyn gardens city hertfordshire AL8 6PL (1 page) |
29 September 2009 | Location of register of members (1 page) |
29 September 2009 | Location of debenture register (1 page) |
29 September 2009 | Return made up to 28/09/09; full list of members (3 pages) |
15 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
14 October 2008 | Appointment terminated secretary colin burrowes (1 page) |
14 October 2008 | Secretary appointed michael moult (3 pages) |
14 October 2008 | Full accounts made up to 29 February 2008 (10 pages) |
27 November 2007 | Return made up to 28/09/07; full list of members (2 pages) |
30 October 2007 | Full accounts made up to 28 February 2007 (10 pages) |
28 December 2006 | Full accounts made up to 28 February 2006 (10 pages) |
25 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
4 January 2006 | Full accounts made up to 28 February 2005 (10 pages) |
12 October 2005 | Return made up to 28/09/05; full list of members (2 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: 36 lattimore road st. Albans hertfordshire AL1 3XP (1 page) |
16 March 2005 | Secretary's particulars changed (1 page) |
23 November 2004 | Full accounts made up to 29 February 2004 (10 pages) |
4 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
6 January 2004 | Full accounts made up to 28 February 2003 (11 pages) |
10 October 2003 | Return made up to 28/09/03; full list of members
|
30 September 2003 | Full accounts made up to 28 February 2002 (12 pages) |
26 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
26 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
15 October 2002 | Accounting reference date shortened from 12/04/02 to 28/02/02 (1 page) |
26 June 2002 | Amended accounts made up to 12 April 2001 (7 pages) |
14 February 2002 | Total exemption small company accounts made up to 12 April 2001 (5 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Accounting reference date extended from 31/03/01 to 12/04/01 (1 page) |
28 December 2001 | Return made up to 28/09/01; full list of members (13 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Secretary resigned;director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
14 May 2001 | New secretary appointed;new director appointed (2 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: evershed house alma road st albans hertfordshire AL1 3AS (1 page) |
14 May 2001 | New director appointed (2 pages) |
10 May 2001 | Auditor's resignation (1 page) |
23 April 2001 | Auditor's resignation (1 page) |
10 November 2000 | Particulars of mortgage/charge (4 pages) |
28 September 2000 | Return made up to 28/09/00; full list of members
|
21 August 2000 | Full group accounts made up to 31 March 2000 (16 pages) |
1 October 1999 | Return made up to 28/09/99; full list of members (11 pages) |
1 October 1999 | Full group accounts made up to 31 March 1999 (16 pages) |
28 September 1998 | Return made up to 28/09/98; full list of members (8 pages) |
14 September 1998 | Full group accounts made up to 31 March 1998 (16 pages) |
13 October 1997 | Return made up to 28/09/97; no change of members (6 pages) |
13 October 1997 | Full group accounts made up to 31 March 1997 (16 pages) |
9 December 1996 | Full group accounts made up to 31 March 1996 (16 pages) |
1 October 1996 | Return made up to 28/09/96; no change of members (6 pages) |
14 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
17 November 1995 | Return made up to 28/09/95; full list of members (10 pages) |
6 September 1995 | Particulars of mortgage/charge (6 pages) |
23 August 1995 | Full group accounts made up to 31 March 1995 (16 pages) |
8 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 September 1989 | Wd 04/09/89 ad 01/12/87--------- £ si 3603778@1 (9 pages) |
3 November 1987 | Incorporation (13 pages) |