35 North Wharf Road
London
W2 1NW
Director Name | Mr William Francis Smith |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2023(35 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Emma Harris |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2023(35 years, 7 months after company formation) |
Appointment Duration | 6 months |
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 | 27 October 2023(35 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Jeffrey Irvine Denton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 February 2003) |
Role | Group Treasurer |
Correspondence Address | 138 Uxbridge Road Harrow Weald Middlesex HA3 6TY |
Director Name | Mr John O'Neill |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 March 1998) |
Role | Solicitor |
Correspondence Address | Beechwood Little Heath Lane Potten End Hertfordshire HP4 2RY |
Secretary Name | Graham John Oakley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 March 1998) |
Role | Company Director |
Correspondence Address | 27 Fairfax Road Chiswick London W4 1EN |
Director Name | Graham John Oakley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Secretary Name | Mr Robert John Ivens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(9 years, 11 months 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 | Lesley Brownett |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 September 2006) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Hanover Steps St Georges Fields London W2 2YG |
Director Name | Ian Dyson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 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 | Ms Eileen Mary Haughey |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2009) |
Role | Head Of Tax And Corporate Fina |
Country of Residence | England |
Correspondence Address | 5 Elton Drive Maidenhead Berkshire SL6 7NA |
Director Name | Amanda Mellor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(21 years, 4 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(22 years, 3 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(22 years, 7 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(26 years, 3 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(27 years, 2 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 | 10 July 2015(27 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (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(28 years 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(28 years, 6 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(29 years, 10 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 | Alistair James Willey |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2018(30 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Steven John Bennett |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2018(30 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 August 2019) |
Role | Company Director |
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(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 October 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Ms Lucy Walker |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2019(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Andrew James Mason Turton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2019(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 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 | Resigned |
Appointed | 25 January 2021(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Website | marksandspencer.com |
---|
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 | £765,000 |
Gross Profit | £679,000 |
Net Worth | £9,362,000 |
Cash | £100,000 |
Current Liabilities | £13,012,000 |
Latest Accounts | 1 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week 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) |
27 January 2021 | Appointment of Mr Adam Leslie Dobbs as a director on 25 January 2021 (2 pages) |
---|---|
15 January 2021 | Termination of appointment of Lucy Walker as a director on 8 January 2021 (1 page) |
12 January 2021 | Confirmation statement made on 3 January 2021 with no updates (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 | Consolidated accounts of parent company for subsidiary company period ending 28/03/20 (202 pages) |
26 November 2020 | Audit exemption statement of guarantee by parent company for period ending 28/03/20 (3 pages) |
26 November 2020 | Audit exemption subsidiary accounts made up to 28 March 2020 (19 pages) |
15 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
2 January 2020 | Audit exemption subsidiary accounts made up to 30 March 2019 (19 pages) |
2 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (162 pages) |
2 January 2020 | Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages) |
2 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page) |
11 October 2019 | Appointment of Mr Andrew James Mason Turton as a director on 24 September 2019 (2 pages) |
4 September 2019 | Termination of appointment of Steven John Bennett as a director on 29 August 2019 (1 page) |
25 July 2019 | Director's details changed for Mr Nicholas James Folland on 3 July 2019 (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 Lucy Walker as a director on 27 June 2019 (2 pages) |
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 | Audit exemption subsidiary accounts made up to 31 March 2018 (18 pages) |
8 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
8 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (136 pages) |
8 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
14 September 2018 | Appointment of Mr Steven John Bennett as a director on 14 September 2018 (2 pages) |
14 September 2018 | Termination of appointment of Scilla Grimble as a director on 14 September 2018 (1 page) |
10 April 2018 | Termination of appointment of Helen Alison Weir as a director on 31 March 2018 (1 page) |
10 April 2018 | Appointment of Alistair James Willey as a director on 31 March 2018 (2 pages) |
13 February 2018 | Appointment of Patricia Howell as a secretary on 8 February 2018 (2 pages) |
13 February 2018 | Termination of appointment of Verity Chase as a secretary on 8 February 2018 (1 page) |
11 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
3 January 2018 | Audit exemption subsidiary accounts made up to 1 April 2017 (17 pages) |
3 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 01/04/17 (1 page) |
3 January 2018 | Audit exemption statement of guarantee by parent company for period ending 01/04/17 (3 pages) |
3 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 01/04/17 (139 pages) |
3 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 01/04/17 (139 pages) |
3 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 01/04/17 (1 page) |
3 January 2018 | Audit exemption subsidiary accounts made up to 1 April 2017 (17 pages) |
3 January 2018 | Audit exemption statement of guarantee by parent company for period ending 01/04/17 (3 pages) |
9 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 02/04/16 (131 pages) |
9 January 2017 | Audit exemption subsidiary accounts made up to 2 April 2016 (16 pages) |
9 January 2017 | Audit exemption statement of guarantee by parent company for period ending 02/04/16 (3 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 | 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 (16 pages) |
9 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 02/04/16 (1 page) |
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) |
10 October 2016 | Termination of appointment of Robert John Ivens as a secretary on 6 October 2016 (1 page) |
10 October 2016 | Appointment of Ms Verity Chase as a secretary on 6 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Robert John Ivens as a secretary on 6 October 2016 (1 page) |
10 October 2016 | Appointment of Ms Verity Chase as a secretary on 6 October 2016 (2 pages) |
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 | 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) |
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 | Statement of company's objects (2 pages) |
5 January 2016 | Resolutions
|
5 January 2016 | Resolutions
|
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 (17 pages) |
18 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (131 pages) |
18 December 2015 | Audit exemption subsidiary accounts made up to 28 March 2015 (17 pages) |
18 December 2015 | Audit exemption statement of guarantee by parent company for period ending 28/03/15 (3 pages) |
18 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (131 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 statement of guarantee by parent company for period ending 28/03/15 (3 pages) |
22 July 2015 | Appointment of Hamish Platt as a director on 10 July 2015 (2 pages) |
22 July 2015 | Appointment of Hamish Platt as a director on 10 July 2015 (2 pages) |
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) |
9 June 2015 | Termination of appointment of Paul Allan Friston as a director on 5 June 2015 (1 page) |
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 | Full accounts made up to 29 March 2014 (15 pages) |
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 (15 pages) |
26 September 2014 | Section 519 (1 page) |
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 (14 pages) |
16 September 2013 | Full accounts made up to 30 March 2013 (14 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 (14 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
4 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 (14 pages) |
21 December 2011 | Full accounts made up to 2 April 2011 (14 pages) |
21 December 2011 | Full accounts made up to 2 April 2011 (14 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 (14 pages) |
15 December 2010 | Full accounts made up to 3 April 2010 (14 pages) |
15 December 2010 | Full accounts made up to 3 April 2010 (14 pages) |
29 November 2010 | Appointment of Alan Stewart as a director (3 pages) |
29 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 (14 pages) |
18 January 2010 | Full accounts made up to 28 March 2009 (14 pages) |
4 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Ian Dyson on 1 October 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page) |
4 January 2010 | Director's details changed for Ian Dyson on 1 October 2009 (2 pages) |
4 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 | Director's details changed for Ian Dyson on 1 October 2009 (2 pages) |
4 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) |
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) |
24 March 2009 | Appointment terminated director eileen haughey (1 page) |
24 March 2009 | Appointment terminated director eileen haughey (1 page) |
5 February 2009 | Full accounts made up to 29 March 2008 (13 pages) |
5 February 2009 | Full accounts made up to 29 March 2008 (13 pages) |
7 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
7 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
25 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 03/01/08; full list of members (2 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) |
27 November 2006 | Accounts for a dormant company made up to 1 April 2006 (4 pages) |
27 November 2006 | Accounts for a dormant company made up to 1 April 2006 (4 pages) |
27 November 2006 | Accounts for a dormant company made up to 1 April 2006 (4 pages) |
23 October 2006 | New director appointed (3 pages) |
23 October 2006 | New director appointed (3 pages) |
18 October 2006 | Ad 09/10/06--------- £ si 10000@1=10000 £ ic 10002/20002 (2 pages) |
18 October 2006 | Ad 09/10/06--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
18 October 2006 | Ad 09/10/06--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
18 October 2006 | Ad 09/10/06--------- £ si 10000@1=10000 £ ic 10002/20002 (2 pages) |
9 October 2006 | Resolutions
|
9 October 2006 | Resolutions
|
9 October 2006 | £ nc 100/100000000 28/09/06 (2 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | New director appointed (3 pages) |
9 October 2006 | £ nc 100/100000000 28/09/06 (2 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | New director appointed (3 pages) |
27 September 2006 | Company name changed m & s LIMITED\certificate issued on 27/09/06 (2 pages) |
27 September 2006 | Company name changed m & s LIMITED\certificate issued on 27/09/06 (2 pages) |
10 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
10 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
17 August 2005 | Accounts for a dormant company made up to 2 April 2005 (4 pages) |
17 August 2005 | Accounts for a dormant company made up to 2 April 2005 (4 pages) |
17 August 2005 | Accounts for a dormant company made up to 2 April 2005 (4 pages) |
26 January 2005 | Return made up to 03/01/05; full list of members
|
26 January 2005 | Return made up to 03/01/05; full list of members
|
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) |
14 December 2004 | Accounts for a dormant company made up to 3 April 2004 (4 pages) |
14 December 2004 | Accounts for a dormant company made up to 3 April 2004 (4 pages) |
14 December 2004 | Accounts for a dormant company made up to 3 April 2004 (4 pages) |
28 October 2004 | Director's particulars changed (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: michael house baker street london W1U 8EP (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: michael house baker street london W1U 8EP (1 page) |
14 February 2004 | Accounts for a dormant company made up to 29 March 2003 (4 pages) |
14 February 2004 | Accounts for a dormant company made up to 29 March 2003 (4 pages) |
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 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
15 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
15 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 March 2002 (4 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
|
27 October 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
27 October 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
28 January 2001 | Return made up to 03/01/01; full list of members
|
28 January 2001 | Return made up to 03/01/01; full list of members
|
30 November 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
30 November 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: michael house baker street london W1U 8EP (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: michael house baker street london W1U 8EP (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) |
13 October 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
13 October 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
2 February 1999 | Return made up to 03/01/99; full list of members (5 pages) |
2 February 1999 | Return made up to 03/01/99; full list of members (5 pages) |
13 August 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
13 August 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
21 January 1998 | Return made up to 03/01/98; full list of members (6 pages) |
21 January 1998 | Return made up to 03/01/98; full list of members (6 pages) |
2 September 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
2 September 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
3 February 1997 | Return made up to 03/01/97; no change of members (6 pages) |
3 February 1997 | Return made up to 03/01/97; no change of members (6 pages) |
13 August 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
13 August 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
24 January 1996 | Return made up to 03/01/96; no change of members (5 pages) |
24 January 1996 | Return made up to 03/01/96; no change of members (5 pages) |
18 August 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
18 August 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
6 April 1988 | Incorporation (16 pages) |
6 April 1988 | Incorporation (16 pages) |