Company NameSimply Food (Property Ventures) Limited
Company StatusActive
Company Number02239799
CategoryPrivate Limited Company
Incorporation Date6 April 1988(36 years ago)
Previous NameM & S Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRobert Dylan Lyons
StatusCurrent
Appointed31 August 2022(34 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr William Francis Smith
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(35 years, 7 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameEmma Harris
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(35 years, 7 months after company formation)
Appointment Duration6 months
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
Appointed27 October 2023(35 years, 7 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Jeffrey Irvine Denton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(4 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 February 2003)
RoleGroup Treasurer
Correspondence Address138 Uxbridge Road
Harrow Weald
Middlesex
HA3 6TY
Director NameMr John O'Neill
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(4 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 March 1998)
RoleSolicitor
Correspondence AddressBeechwood
Little Heath Lane
Potten End
Hertfordshire
HP4 2RY
Secretary NameGraham John Oakley
NationalityBritish
StatusResigned
Appointed14 January 1993(4 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 March 1998)
RoleCompany Director
Correspondence Address27 Fairfax Road
Chiswick
London
W4 1EN
Director NameGraham John Oakley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(9 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Secretary NameMr Robert John Ivens
NationalityBritish
StatusResigned
Appointed10 March 1998(9 years, 11 months 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 NameLesley Brownett
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(14 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 September 2006)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Hanover Steps
St Georges Fields
London
W2 2YG
Director NameIan Dyson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(18 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 July 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMs Eileen Mary Haughey
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(18 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2009)
RoleHead Of Tax And Corporate Fina
Country of ResidenceEngland
Correspondence Address5 Elton Drive
Maidenhead
Berkshire
SL6 7NA
Director NameAmanda Mellor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(21 years, 4 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(22 years, 3 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(22 years, 7 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(26 years, 3 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(27 years, 2 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
Appointed10 July 2015(27 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (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(28 years 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(28 years, 6 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(29 years, 10 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 NameAlistair James Willey
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2018(30 years after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Steven John Bennett
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2018(30 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 August 2019)
RoleCompany Director
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(30 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 October 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMs Lucy Walker
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(31 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Andrew James Mason Turton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2019(31 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Adam Leslie Dobbs
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2021(32 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW

Contact

Websitemarksandspencer.com

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£765,000
Gross Profit£679,000
Net Worth£9,362,000
Cash£100,000
Current Liabilities£13,012,000

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week 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

27 January 2021Appointment of Mr Adam Leslie Dobbs as a director on 25 January 2021 (2 pages)
15 January 2021Termination of appointment of Lucy Walker as a director on 8 January 2021 (1 page)
12 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
26 November 2020Notice of agreement to exemption from audit of accounts for period ending 28/03/20 (1 page)
26 November 2020Consolidated accounts of parent company for subsidiary company period ending 28/03/20 (202 pages)
26 November 2020Audit exemption statement of guarantee by parent company for period ending 28/03/20 (3 pages)
26 November 2020Audit exemption subsidiary accounts made up to 28 March 2020 (19 pages)
15 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
2 January 2020Audit exemption subsidiary accounts made up to 30 March 2019 (19 pages)
2 January 2020Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (162 pages)
2 January 2020Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages)
2 January 2020Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page)
11 October 2019Appointment of Mr Andrew James Mason Turton as a director on 24 September 2019 (2 pages)
4 September 2019Termination of appointment of Steven John Bennett as a director on 29 August 2019 (1 page)
25 July 2019Director's details changed for Mr Nicholas James Folland on 3 July 2019 (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 Lucy Walker as a director on 27 June 2019 (2 pages)
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 2019Audit exemption subsidiary accounts made up to 31 March 2018 (18 pages)
8 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
8 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (136 pages)
8 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
14 September 2018Appointment of Mr Steven John Bennett as a director on 14 September 2018 (2 pages)
14 September 2018Termination of appointment of Scilla Grimble as a director on 14 September 2018 (1 page)
10 April 2018Termination of appointment of Helen Alison Weir as a director on 31 March 2018 (1 page)
10 April 2018Appointment of Alistair James Willey as a director on 31 March 2018 (2 pages)
13 February 2018Appointment of Patricia Howell as a secretary on 8 February 2018 (2 pages)
13 February 2018Termination of appointment of Verity Chase as a secretary on 8 February 2018 (1 page)
11 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
3 January 2018Audit exemption subsidiary accounts made up to 1 April 2017 (17 pages)
3 January 2018Notice of agreement to exemption from audit of accounts for period ending 01/04/17 (1 page)
3 January 2018Audit exemption statement of guarantee by parent company for period ending 01/04/17 (3 pages)
3 January 2018Consolidated accounts of parent company for subsidiary company period ending 01/04/17 (139 pages)
3 January 2018Consolidated accounts of parent company for subsidiary company period ending 01/04/17 (139 pages)
3 January 2018Notice of agreement to exemption from audit of accounts for period ending 01/04/17 (1 page)
3 January 2018Audit exemption subsidiary accounts made up to 1 April 2017 (17 pages)
3 January 2018Audit exemption statement of guarantee by parent company for period ending 01/04/17 (3 pages)
9 January 2017Consolidated accounts of parent company for subsidiary company period ending 02/04/16 (131 pages)
9 January 2017Audit exemption subsidiary accounts made up to 2 April 2016 (16 pages)
9 January 2017Audit exemption statement of guarantee by parent company for period ending 02/04/16 (3 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 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 (16 pages)
9 January 2017Notice of agreement to exemption from audit of accounts for period ending 02/04/16 (1 page)
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)
10 October 2016Termination of appointment of Robert John Ivens as a secretary on 6 October 2016 (1 page)
10 October 2016Appointment of Ms Verity Chase as a secretary on 6 October 2016 (2 pages)
10 October 2016Termination of appointment of Robert John Ivens as a secretary on 6 October 2016 (1 page)
10 October 2016Appointment of Ms Verity Chase as a secretary on 6 October 2016 (2 pages)
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 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)
26 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10,002
(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 10,002
(4 pages)
5 January 2016Statement of company's objects (2 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 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 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 (17 pages)
18 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (131 pages)
18 December 2015Audit exemption subsidiary accounts made up to 28 March 2015 (17 pages)
18 December 2015Audit exemption statement of guarantee by parent company for period ending 28/03/15 (3 pages)
18 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (131 pages)
18 December 2015Notice of agreement to exemption from audit of accounts for period ending 28/03/15 (1 page)
18 December 2015Audit exemption statement of guarantee by parent company for period ending 28/03/15 (3 pages)
22 July 2015Appointment of Hamish Platt as a director on 10 July 2015 (2 pages)
22 July 2015Appointment of Hamish Platt as a director on 10 July 2015 (2 pages)
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)
9 June 2015Termination of appointment of Paul Allan Friston as a director on 5 June 2015 (1 page)
29 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10,002
(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 10,002
(4 pages)
26 September 2014Section 519 (1 page)
26 September 2014Full accounts made up to 29 March 2014 (15 pages)
26 September 2014Section 519 (1 page)
26 September 2014Section 519 (1 page)
26 September 2014Full accounts made up to 29 March 2014 (15 pages)
26 September 2014Section 519 (1 page)
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 10,002
(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 10,002
(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 10,002
(4 pages)
16 September 2013Full accounts made up to 30 March 2013 (14 pages)
16 September 2013Full accounts made up to 30 March 2013 (14 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 (14 pages)
10 October 2012Full accounts made up to 31 March 2012 (14 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
4 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 (14 pages)
21 December 2011Full accounts made up to 2 April 2011 (14 pages)
21 December 2011Full accounts made up to 2 April 2011 (14 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 (14 pages)
15 December 2010Full accounts made up to 3 April 2010 (14 pages)
15 December 2010Full accounts made up to 3 April 2010 (14 pages)
29 November 2010Appointment of Alan Stewart as a director (3 pages)
29 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 (14 pages)
18 January 2010Full accounts made up to 28 March 2009 (14 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Ian Dyson on 1 October 2009 (2 pages)
4 January 2010Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page)
4 January 2010Director's details changed for Ian Dyson on 1 October 2009 (2 pages)
4 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 2010Director's details changed for Ian Dyson on 1 October 2009 (2 pages)
4 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)
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)
24 March 2009Appointment terminated director eileen haughey (1 page)
24 March 2009Appointment terminated director eileen haughey (1 page)
5 February 2009Full accounts made up to 29 March 2008 (13 pages)
5 February 2009Full accounts made up to 29 March 2008 (13 pages)
7 January 2009Return made up to 03/01/09; full list of members (4 pages)
7 January 2009Return made up to 03/01/09; full list of members (4 pages)
3 February 2008Full accounts made up to 31 March 2007 (12 pages)
3 February 2008Full accounts made up to 31 March 2007 (12 pages)
25 January 2008Return made up to 03/01/08; full list of members (2 pages)
25 January 2008Return made up to 03/01/08; full list of members (2 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)
27 November 2006Accounts for a dormant company made up to 1 April 2006 (4 pages)
27 November 2006Accounts for a dormant company made up to 1 April 2006 (4 pages)
27 November 2006Accounts for a dormant company made up to 1 April 2006 (4 pages)
23 October 2006New director appointed (3 pages)
23 October 2006New director appointed (3 pages)
18 October 2006Ad 09/10/06--------- £ si 10000@1=10000 £ ic 10002/20002 (2 pages)
18 October 2006Ad 09/10/06--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
18 October 2006Ad 09/10/06--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
18 October 2006Ad 09/10/06--------- £ si 10000@1=10000 £ ic 10002/20002 (2 pages)
9 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2006£ nc 100/100000000 28/09/06 (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006New director appointed (3 pages)
9 October 2006£ nc 100/100000000 28/09/06 (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006New director appointed (3 pages)
27 September 2006Company name changed m & s LIMITED\certificate issued on 27/09/06 (2 pages)
27 September 2006Company name changed m & s LIMITED\certificate issued on 27/09/06 (2 pages)
10 January 2006Return made up to 03/01/06; full list of members (2 pages)
10 January 2006Return made up to 03/01/06; full list of members (2 pages)
17 August 2005Accounts for a dormant company made up to 2 April 2005 (4 pages)
17 August 2005Accounts for a dormant company made up to 2 April 2005 (4 pages)
17 August 2005Accounts for a dormant company made up to 2 April 2005 (4 pages)
26 January 2005Return made up to 03/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2005Return made up to 03/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(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)
14 December 2004Accounts for a dormant company made up to 3 April 2004 (4 pages)
14 December 2004Accounts for a dormant company made up to 3 April 2004 (4 pages)
14 December 2004Accounts for a dormant company made up to 3 April 2004 (4 pages)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
28 April 2004Registered office changed on 28/04/04 from: michael house baker street london W1U 8EP (1 page)
28 April 2004Registered office changed on 28/04/04 from: michael house baker street london W1U 8EP (1 page)
14 February 2004Accounts for a dormant company made up to 29 March 2003 (4 pages)
14 February 2004Accounts for a dormant company made up to 29 March 2003 (4 pages)
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 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
15 January 2003Return made up to 03/01/03; full list of members (7 pages)
15 January 2003Return made up to 03/01/03; full list of members (7 pages)
16 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
16 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
9 January 2002Return made up to 03/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 2002Return made up to 03/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
27 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
28 January 2001Return made up to 03/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/01
(6 pages)
28 January 2001Return made up to 03/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/01
(6 pages)
30 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
30 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
7 August 2000Registered office changed on 07/08/00 from: michael house baker street london W1U 8EP (1 page)
7 August 2000Registered office changed on 07/08/00 from: michael house baker street london W1U 8EP (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)
13 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
13 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
2 February 1999Return made up to 03/01/99; full list of members (5 pages)
2 February 1999Return made up to 03/01/99; full list of members (5 pages)
13 August 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
13 August 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New secretary appointed (2 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998New secretary appointed (2 pages)
25 March 1998New director appointed (2 pages)
21 January 1998Return made up to 03/01/98; full list of members (6 pages)
21 January 1998Return made up to 03/01/98; full list of members (6 pages)
2 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
2 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
3 February 1997Return made up to 03/01/97; no change of members (6 pages)
3 February 1997Return made up to 03/01/97; no change of members (6 pages)
13 August 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
13 August 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
24 January 1996Return made up to 03/01/96; no change of members (5 pages)
24 January 1996Return made up to 03/01/96; no change of members (5 pages)
18 August 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
18 August 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
6 April 1988Incorporation (16 pages)
6 April 1988Incorporation (16 pages)