London
W6 7NL
Director Name | Ms Julie Moss |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chairwoman |
Country of Residence | United Kingdom |
Correspondence Address | 184 Shepherds Bush Road London W6 7NL |
Director Name | Mr Adrian Charles Morris |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Group General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Kestrel Way Welwyn Garden City AL7 1GA |
Director Name | Mr Dan Olley |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Dunnhumby Ceo |
Country of Residence | England |
Correspondence Address | 184 Shepherds Bush Road London W6 7NL |
Director Name | Mr Clive Robert Humby |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(3 years after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Addison Grove London W4 1EP |
Director Name | Ms Edwina Dalrymple Dunn |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(3 years after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Addison Grove London W4 1EP |
Secretary Name | Ms Edwina Dalrymple Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(3 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Addison Grove London W4 1EP |
Director Name | Simon Hay |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(7 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 28 February 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 184 Shepherds Bush Road London W6 7NL |
Director Name | Alistair John Moore |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 42a College Road Maidenhead Berkshire SL6 6AT |
Director Name | Mr Richard Charles Jennings |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(11 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Parkers Cottages Milley Road Waltham St Lawrence Berkshire RG10 0JS |
Director Name | Mr Richard William Peter Brasher |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 November 2009) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr John Julian Browett |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 January 2002) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Talbot Road Highgate London N6 4QR |
Director Name | Laurence Patrick McIlwee |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 February 2005) |
Role | Retailer |
Correspondence Address | 23 Chime Square St Albans Hertfordshire AL3 5JZ |
Secretary Name | Tom Lenon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(11 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 June 2001) |
Role | Solicitor |
Correspondence Address | 41 Castalnau Gardens London SW13 8DU |
Secretary Name | Mr Richard Charles Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(12 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 March 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Parkers Cottages Milley Road Waltham St Lawrence Berkshire RG10 0JS |
Secretary Name | Andrea Jane Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 May 2003) |
Role | Company Director |
Correspondence Address | 88 Gayford Road London W12 9BW |
Secretary Name | Mr Oliver Giles Hansard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 August 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Curzon Road Muswell Hill London N10 2RA |
Director Name | Mr Wayne Gary Nash |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(14 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 December 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sherborne Manor Close Penn High Wycombe Buckinghamshire HP10 8HZ |
Director Name | Mr Andrew Thomas Higginson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Markku Henrik Koppinen |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(18 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 July 2008) |
Role | C O O |
Correspondence Address | 94 Munster Road Teddington Middlesex TW11 9LW |
Director Name | Mr Lance Henry Batchelor |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(18 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2011) |
Role | Company Director |
Correspondence Address | Tesco House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SL |
Director Name | Ms Carolyn Jane Bradley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Secretary Name | Ms Sarah McCarthy |
---|---|
Status | Resigned |
Appointed | 23 August 2010(21 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 11 September 2012) |
Role | Company Director |
Correspondence Address | Aurora House 71-75 Uxbridge Road London W5 5SL |
Director Name | Mr Mark Anthony Hinds |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 September 2017) |
Role | Managing Director, Tesco Markets Uk & Ireland |
Country of Residence | England |
Correspondence Address | 184 Shepherds Bush Road London W6 7NL |
Director Name | Mr William Rodney McMullen |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 2011(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 April 2015) |
Role | President And Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Aurora House 71-75 Uxbridge Road London W5 5SL |
Director Name | Mr Andrew Michael Prophet |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 June 2014) |
Role | Global Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Aurora House 71-75 Uxbridge Road London W5 5SL |
Director Name | Mr Kevin Paul Grace |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aurora House 71-75 Uxbridge Road London W5 5SL |
Director Name | Mr Matthew Martin Atkinson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aurora House 71-75 Uxbridge Road London W5 5SL |
Secretary Name | Mr Andrew Jeffers Hamilton |
---|---|
Status | Resigned |
Appointed | 11 September 2012(23 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 25 September 2013) |
Role | Company Director |
Correspondence Address | Aurora House 71-75 Uxbridge Road London W5 5SL |
Secretary Name | Mrs Sarah Anne McCarthy |
---|---|
Status | Resigned |
Appointed | 25 September 2013(24 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 22 August 2014) |
Role | Company Director |
Correspondence Address | Aurora House 71-75 Uxbridge Road London W5 5SL |
Secretary Name | Mr Andrew Jeffers Hamilton |
---|---|
Status | Resigned |
Appointed | 22 August 2014(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 October 2015) |
Role | Company Director |
Correspondence Address | Aurora House 71-75 Uxbridge Road London W5 5SL |
Director Name | Mr Guillaume Bacuvier |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 June 2017(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 184 Shepherds Bush Road London W6 7NL |
Director Name | Vincent Paul Toolan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2019(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 July 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 184 Shepherds Bush Road London W6 7NL |
Director Name | Mrs Claire Alexandra Soper-Lorains |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(31 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 24 January 2022) |
Role | Interim Ceo |
Country of Residence | England |
Correspondence Address | 184 Shepherds Bush Road London W6 7NL |
Website | www.dunnhumby.com |
---|---|
Telephone | 020 88329222 |
Telephone region | London |
Registered Address | 184 Shepherds Bush Road London W6 7NL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1.2m at £3.59 | Tesco Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £354,708,000 |
Gross Profit | £273,351,000 |
Net Worth | £13,002,000 |
Cash | £75,416,000 |
Current Liabilities | £162,343,000 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 6 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
21 May 1998 | Delivered on: 2 June 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
26 July 1995 | Delivered on: 4 August 1995 Satisfied on: 7 September 1999 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. See the mortgage charge document for full details. Fully Satisfied |
11 June 1993 | Delivered on: 18 June 1993 Satisfied on: 29 September 1994 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. See the mortgage charge document for full details. Fully Satisfied |
11 December 2020 | Director's details changed for Mr Adrian Charles Morris on 23 August 2020 (2 pages) |
---|---|
19 November 2020 | Group of companies' accounts made up to 29 February 2020 (83 pages) |
22 April 2020 | Director's details changed for Vincent Paul Toolan on 22 April 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
22 April 2020 | Director's details changed for Mr Guillaume Bacuvier on 22 April 2020 (2 pages) |
18 February 2020 | Group of companies' accounts made up to 28 February 2019 (79 pages) |
11 February 2020 | Statement of capital following an allotment of shares on 4 November 2019
|
3 October 2019 | Termination of appointment of Rosemary Joanne Wilson as a director on 20 September 2019 (1 page) |
3 October 2019 | Appointment of Vincent Paul Toolan as a director on 21 September 2019 (2 pages) |
1 August 2019 | Second filing of Confirmation Statement dated 06/04/2019 (5 pages) |
24 April 2019 | 06/04/19 Statement of Capital gbp 162428.00
|
12 March 2019 | Appointment of Mr Adrian Morris as a director on 1 March 2019 (2 pages) |
8 March 2019 | Appointment of Ms Julie Moss as a director on 1 March 2019 (2 pages) |
21 November 2018 | Group of companies' accounts made up to 28 February 2018 (67 pages) |
25 October 2018 | Resolutions
|
24 October 2018 | Statement of capital following an allotment of shares on 5 October 2018
|
20 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
18 April 2018 | Change of details for Tesco Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
29 November 2017 | Group of companies' accounts made up to 28 February 2017 (71 pages) |
29 November 2017 | Group of companies' accounts made up to 28 February 2017 (71 pages) |
4 October 2017 | Termination of appointment of Mark Anthony Hinds as a director on 29 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Mark Anthony Hinds as a director on 29 September 2017 (1 page) |
27 June 2017 | Director's details changed for Mr Guillaume Bacuvier on 23 June 2017 (2 pages) |
27 June 2017 | Appointment of Mr Guillaume Bacuvier as a director on 23 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Guillaume Bacuvier on 23 June 2017 (2 pages) |
27 June 2017 | Appointment of Mr Guillaume Bacuvier as a director on 23 June 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
28 February 2017 | Termination of appointment of Simon Hay as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Simon Hay as a director on 28 February 2017 (1 page) |
23 November 2016 | Termination of appointment of Clare Lester Swindell as a director on 10 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Clare Lester Swindell as a director on 10 November 2016 (1 page) |
21 November 2016 | Appointment of Ms Rosemary Joanne Wilson as a director on 10 November 2016 (2 pages) |
21 November 2016 | Appointment of Ms Rosemary Joanne Wilson as a director on 10 November 2016 (2 pages) |
10 November 2016 | Group of companies' accounts made up to 29 February 2016 (73 pages) |
10 November 2016 | Group of companies' accounts made up to 29 February 2016 (73 pages) |
1 August 2016 | Registered office address changed from Aurora House 71-75 Uxbridge Road London W5 5SL to 184 Shepherds Bush Road London W6 7NL on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from Aurora House 71-75 Uxbridge Road London W5 5SL to 184 Shepherds Bush Road London W6 7NL on 1 August 2016 (1 page) |
29 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
28 April 2016 | Director's details changed for Ms Clare Lester Swindell on 28 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Ms Clare Lester Swindell on 28 April 2016 (2 pages) |
5 January 2016 | Auditor's resignation (1 page) |
5 January 2016 | Auditor's resignation (1 page) |
1 December 2015 | Group of companies' accounts made up to 28 February 2015 (76 pages) |
1 December 2015 | Group of companies' accounts made up to 28 February 2015 (76 pages) |
5 October 2015 | Appointment of Mrs Sarah Anne Mccarthy as a secretary on 5 October 2015 (2 pages) |
5 October 2015 | Appointment of Mrs Sarah Anne Mccarthy as a secretary on 5 October 2015 (2 pages) |
5 October 2015 | Appointment of Mrs Sarah Anne Mccarthy as a secretary on 5 October 2015 (2 pages) |
5 October 2015 | Termination of appointment of Andrew Jeffers Hamilton as a secretary on 5 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Andrew Jeffers Hamilton as a secretary on 5 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Andrew Jeffers Hamilton as a secretary on 5 October 2015 (1 page) |
1 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
27 April 2015 | Termination of appointment of William Rodney Mcmullen as a director on 23 April 2015 (1 page) |
27 April 2015 | Termination of appointment of William Rodney Mcmullen as a director on 23 April 2015 (1 page) |
22 January 2015 | Termination of appointment of Matthew Martin Atkinson as a director on 21 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Matthew Martin Atkinson as a director on 21 January 2015 (1 page) |
16 December 2014 | Termination of appointment of Kevin Paul Grace as a director on 15 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Kevin Paul Grace as a director on 15 December 2014 (1 page) |
28 November 2014 | Full accounts made up to 28 February 2014 (22 pages) |
28 November 2014 | Full accounts made up to 28 February 2014 (22 pages) |
29 August 2014 | Appointment of Mr Andrew Jeffers Hamilton as a secretary on 22 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr Andrew Jeffers Hamilton as a secretary on 22 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Sarah Anne Mccarthy as a secretary on 22 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Sarah Anne Mccarthy as a secretary on 22 August 2014 (1 page) |
4 August 2014 | Appointment of Ms Clare Lester Swindell as a director on 31 July 2014 (2 pages) |
4 August 2014 | Appointment of Ms Clare Lester Swindell as a director on 31 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Andrew Michael Prophet as a director on 22 June 2014 (1 page) |
30 July 2014 | Termination of appointment of a director (1 page) |
30 July 2014 | Termination of appointment of Andrew Michael Prophet as a director on 22 June 2014 (1 page) |
30 July 2014 | Termination of appointment of a director (1 page) |
6 May 2014 | Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England (1 page) |
6 May 2014 | Register(s) moved to registered inspection location (1 page) |
6 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England (1 page) |
6 May 2014 | Register(s) moved to registered inspection location (1 page) |
6 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
2 May 2014 | Director's details changed for Simon Hay on 5 April 2014 (2 pages) |
2 May 2014 | Director's details changed for Simon Hay on 5 April 2014 (2 pages) |
2 May 2014 | Director's details changed for Simon Hay on 5 April 2014 (2 pages) |
2 May 2014 | Register inspection address has been changed (1 page) |
2 May 2014 | Register inspection address has been changed (1 page) |
25 September 2013 | Termination of appointment of Andrew Hamilton as a secretary (1 page) |
25 September 2013 | Appointment of Mrs Sarah Anne Mccarthy as a secretary (1 page) |
25 September 2013 | Appointment of Mrs Sarah Anne Mccarthy as a secretary (1 page) |
25 September 2013 | Termination of appointment of Andrew Hamilton as a secretary (1 page) |
11 September 2013 | Full accounts made up to 28 February 2013 (21 pages) |
11 September 2013 | Full accounts made up to 28 February 2013 (21 pages) |
2 May 2013 | Director's details changed for Simon Hay on 1 January 2013 (2 pages) |
2 May 2013 | Director's details changed for Simon Hay on 1 January 2013 (2 pages) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Director's details changed for Simon Hay on 1 January 2013 (2 pages) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Termination of appointment of Clive Humby as a director (1 page) |
31 January 2013 | Termination of appointment of Edwina Dunn as a director (1 page) |
31 January 2013 | Termination of appointment of Clive Humby as a director (1 page) |
31 January 2013 | Termination of appointment of Edwina Dunn as a director (1 page) |
20 November 2012 | Full accounts made up to 29 February 2012 (21 pages) |
20 November 2012 | Full accounts made up to 29 February 2012 (21 pages) |
12 September 2012 | Appointment of Mr Andrew Jeffers Hamilton as a secretary (1 page) |
12 September 2012 | Appointment of Mr Andrew Jeffers Hamilton as a secretary (1 page) |
11 September 2012 | Termination of appointment of Sarah Mccarthy as a secretary (1 page) |
11 September 2012 | Appointment of Mr Matthew Martin Atkinson as a director (2 pages) |
11 September 2012 | Appointment of Mr Matthew Martin Atkinson as a director (2 pages) |
11 September 2012 | Termination of appointment of Sarah Mccarthy as a secretary (1 page) |
11 July 2012 | Appointment of Mr Kevin Paul Grace as a director (2 pages) |
11 July 2012 | Appointment of Mr Kevin Paul Grace as a director (2 pages) |
10 July 2012 | Appointment of Mr Andrew Michael Prophet as a director (2 pages) |
10 July 2012 | Appointment of Mr Andrew Michael Prophet as a director (2 pages) |
9 July 2012 | Termination of appointment of Carolyn Bradley as a director (1 page) |
9 July 2012 | Termination of appointment of Carolyn Bradley as a director (1 page) |
19 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (9 pages) |
19 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (9 pages) |
12 June 2012 | Second filing of TM01 previously delivered to Companies House
|
12 June 2012 | Second filing of TM01 previously delivered to Companies House
|
15 May 2012 | Second filing of TM01 previously delivered to Companies House
|
15 May 2012 | Second filing of TM01 previously delivered to Companies House
|
1 May 2012 | Appointment of Mr William Rodney Mcmullen as a director (2 pages) |
1 May 2012 | Appointment of Mr William Rodney Mcmullen as a director (2 pages) |
2 March 2012 | Termination of appointment of Andrew Higginson as a director
|
2 March 2012 | Termination of appointment of Andrew Higginson as a director
|
10 October 2011 | Resolutions
|
10 October 2011 | Resolutions
|
9 September 2011 | Group of companies' accounts made up to 28 February 2011 (30 pages) |
9 September 2011 | Group of companies' accounts made up to 28 February 2011 (30 pages) |
23 August 2011 | Termination of appointment of Andrew Prophet as a director (1 page) |
23 August 2011 | Termination of appointment of Andrew Prophet as a director (1 page) |
5 August 2011 | Appointment of Mr Andrew Michael Prophet as a director (2 pages) |
5 August 2011 | Appointment of Mr Andrew Michael Prophet as a director (2 pages) |
15 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (8 pages) |
15 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Termination of appointment of Richard Brasher as a director (1 page) |
28 April 2011 | Appointment of Mr Mark Anthony Hinds as a director (2 pages) |
28 April 2011 | Appointment of Mr Mark Anthony Hinds as a director (2 pages) |
28 April 2011 | Termination of appointment of Richard Brasher as a director (1 page) |
21 April 2011 | Termination of appointment of Lance Batchelor as a director (1 page) |
21 April 2011 | Termination of appointment of Lance Batchelor as a director (1 page) |
22 March 2011 | Auditor's resignation (2 pages) |
22 March 2011 | Auditor's resignation (2 pages) |
17 March 2011 | Auditor's resignation (2 pages) |
17 March 2011 | Auditor's resignation (2 pages) |
7 February 2011 | Amended group of companies' accounts made up to 28 February 2010 (33 pages) |
7 February 2011 | Amended group of companies' accounts made up to 28 February 2010 (33 pages) |
23 August 2010 | Appointment of Ms Sarah Mccarthy as a secretary (1 page) |
23 August 2010 | Appointment of Ms Sarah Mccarthy as a secretary (1 page) |
23 August 2010 | Termination of appointment of Oliver Hansard as a secretary (1 page) |
23 August 2010 | Termination of appointment of Oliver Hansard as a secretary (1 page) |
6 August 2010 | Group of companies' accounts made up to 28 February 2010 (32 pages) |
6 August 2010 | Group of companies' accounts made up to 28 February 2010 (32 pages) |
8 July 2010 | Resolutions
|
8 July 2010 | Resolutions
|
16 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (7 pages) |
20 November 2009 | Appointment of Carolyn Jane Bradley as a director (2 pages) |
20 November 2009 | Appointment of Carolyn Jane Bradley as a director (2 pages) |
3 September 2009 | Group of companies' accounts made up to 28 February 2009 (30 pages) |
3 September 2009 | Group of companies' accounts made up to 28 February 2009 (30 pages) |
28 May 2009 | Return made up to 24/05/09; full list of members (5 pages) |
28 May 2009 | Return made up to 24/05/09; full list of members (5 pages) |
2 January 2009 | Appointment terminated director wayne nash (1 page) |
2 January 2009 | Appointment terminated director wayne nash (1 page) |
7 August 2008 | Appointment terminated director markku koppinen (1 page) |
7 August 2008 | Appointment terminated director markku koppinen (1 page) |
18 June 2008 | Capitals not rolled up (2 pages) |
18 June 2008 | Capitals not rolled up (3 pages) |
18 June 2008 | Return made up to 24/05/07; full list of members; amend (10 pages) |
18 June 2008 | Capitals not rolled up (3 pages) |
18 June 2008 | Return made up to 24/05/07; full list of members; amend (10 pages) |
18 June 2008 | Capitals not rolled up (2 pages) |
18 June 2008 | Return made up to 24/05/06; full list of members; amend (11 pages) |
18 June 2008 | Capitals not rolled up (4 pages) |
18 June 2008 | Capitals not rolled up (2 pages) |
18 June 2008 | Capitals not rolled up (2 pages) |
18 June 2008 | Capitals not rolled up (4 pages) |
18 June 2008 | Capitals not rolled up (2 pages) |
18 June 2008 | Return made up to 24/05/06; full list of members; amend (11 pages) |
18 June 2008 | Capitals not rolled up (2 pages) |
10 June 2008 | Return made up to 24/05/08; full list of members (7 pages) |
10 June 2008 | Return made up to 24/05/08; full list of members (7 pages) |
6 June 2008 | Group of companies' accounts made up to 29 February 2008 (29 pages) |
6 June 2008 | Group of companies' accounts made up to 29 February 2008 (29 pages) |
15 March 2008 | Director appointed lance henry batchelor (4 pages) |
15 March 2008 | Director appointed lance henry batchelor (4 pages) |
5 December 2007 | Group of companies' accounts made up to 28 February 2007 (28 pages) |
5 December 2007 | Group of companies' accounts made up to 28 February 2007 (28 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
29 June 2007 | Return made up to 24/05/07; full list of members
|
29 June 2007 | Return made up to 24/05/07; full list of members
|
22 December 2006 | Full accounts made up to 28 February 2006 (30 pages) |
22 December 2006 | Full accounts made up to 28 February 2006 (30 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
4 July 2006 | Return made up to 24/05/06; full list of members (11 pages) |
4 July 2006 | Return made up to 24/05/06; full list of members (11 pages) |
11 May 2006 | Declaration of assistance for shares acquisition (20 pages) |
11 May 2006 | Declaration of assistance for shares acquisition (20 pages) |
10 May 2006 | Ad 19/04/06--------- £ si [email protected]=475 £ ic 60087/60562 (4 pages) |
10 May 2006 | Ad 19/04/06--------- £ si [email protected]=59 £ ic 61350/61409 (2 pages) |
10 May 2006 | Ad 19/04/06--------- £ si [email protected]=578 £ ic 60772/61350 (2 pages) |
10 May 2006 | Ad 19/04/06--------- £ si [email protected]=210 £ ic 60562/60772 (4 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | Ad 19/04/06--------- £ si [email protected]=59 £ ic 61350/61409 (2 pages) |
10 May 2006 | Ad 19/04/06--------- £ si [email protected]=578 £ ic 60772/61350 (2 pages) |
10 May 2006 | Ad 19/04/06--------- £ si [email protected]=1016 £ ic 61409/62425 (2 pages) |
10 May 2006 | Ad 19/04/06--------- £ si [email protected]=475 £ ic 60087/60562 (4 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | Resolutions
|
10 May 2006 | Ad 19/04/06--------- £ si [email protected]=1016 £ ic 61409/62425 (2 pages) |
10 May 2006 | Ad 19/04/06--------- £ si [email protected]=210 £ ic 60562/60772 (4 pages) |
10 May 2006 | Resolutions
|
3 January 2006 | Group of companies' accounts made up to 28 February 2005 (27 pages) |
3 January 2006 | Group of companies' accounts made up to 28 February 2005 (27 pages) |
26 July 2005 | New director appointed (14 pages) |
26 July 2005 | New director appointed (14 pages) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Return made up to 24/05/05; full list of members (10 pages) |
17 June 2005 | Return made up to 24/05/05; full list of members (10 pages) |
19 April 2005 | Resolutions
|
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Resolutions
|
23 November 2004 | Return made up to 24/05/04; full list of members; amend
|
23 November 2004 | Return made up to 24/05/04; full list of members; amend
|
29 September 2004 | Resolutions
|
29 September 2004 | Resolutions
|
2 September 2004 | Group of companies' accounts made up to 29 February 2004 (25 pages) |
2 September 2004 | Group of companies' accounts made up to 29 February 2004 (25 pages) |
27 July 2004 | Return made up to 24/05/04; full list of members
|
27 July 2004 | Return made up to 24/05/04; full list of members
|
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
10 October 2003 | Full accounts made up to 28 February 2003 (31 pages) |
10 October 2003 | Full accounts made up to 28 February 2003 (31 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
14 June 2003 | Return made up to 24/05/03; full list of members
|
14 June 2003 | Return made up to 24/05/03; full list of members
|
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | New secretary appointed (2 pages) |
20 March 2003 | Resolutions
|
20 March 2003 | Resolutions
|
20 March 2003 | Resolutions
|
20 March 2003 | Resolutions
|
20 March 2003 | Resolutions
|
20 March 2003 | Resolutions
|
20 March 2003 | Resolutions
|
20 March 2003 | Resolutions
|
20 March 2003 | Resolutions
|
20 March 2003 | Resolutions
|
20 March 2003 | Resolutions
|
20 March 2003 | Resolutions
|
19 November 2002 | Full accounts made up to 28 February 2002 (23 pages) |
19 November 2002 | Full accounts made up to 28 February 2002 (23 pages) |
15 November 2002 | Memorandum and Articles of Association (4 pages) |
15 November 2002 | Memorandum and Articles of Association (4 pages) |
24 October 2002 | Auditor's resignation (2 pages) |
24 October 2002 | Auditor's resignation (2 pages) |
4 July 2002 | £ nc 59643/100000 13/09/01 (1 page) |
4 July 2002 | Resolutions
|
4 July 2002 | £ nc 59643/100000 13/09/01 (1 page) |
4 July 2002 | Resolutions
|
19 June 2002 | Return made up to 24/05/02; full list of members
|
19 June 2002 | Return made up to 24/05/02; full list of members
|
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
28 November 2001 | Full accounts made up to 31 March 2001 (20 pages) |
28 November 2001 | Full accounts made up to 31 March 2001 (20 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Return made up to 24/05/01; full list of members
|
25 July 2001 | Return made up to 24/05/01; full list of members
|
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
25 April 2001 | Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page) |
25 April 2001 | Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page) |
4 January 2001 | Nc inc already adjusted 30/11/00 (1 page) |
4 January 2001 | Nc inc already adjusted 30/11/00 (1 page) |
3 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
29 December 2000 | Resolutions
|
29 December 2000 | Declaration of assistance for shares acquisition (9 pages) |
29 December 2000 | Declaration of assistance for shares acquisition (9 pages) |
29 December 2000 | Resolutions
|
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Ad 30/11/00--------- £ si [email protected]=12922 £ ic 46720/59642 (2 pages) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Ad 30/11/00--------- £ si [email protected]=12922 £ ic 46720/59642 (2 pages) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Secretary resigned (1 page) |
20 December 2000 | Resolutions
|
20 December 2000 | Resolutions
|
13 December 2000 | Company name changed dunn humby associates LIMITED\certificate issued on 14/12/00 (3 pages) |
13 December 2000 | Company name changed dunn humby associates LIMITED\certificate issued on 14/12/00 (3 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
29 June 2000 | Return made up to 24/05/00; full list of members; amend (8 pages) |
29 June 2000 | Return made up to 24/05/00; full list of members; amend (8 pages) |
13 June 2000 | Return made up to 24/05/00; full list of members (8 pages) |
13 June 2000 | Return made up to 24/05/00; full list of members (8 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
20 September 1999 | Full accounts made up to 31 March 1999 (19 pages) |
20 September 1999 | Full accounts made up to 31 March 1999 (19 pages) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 1999 | Return made up to 24/05/99; full list of members
|
21 June 1999 | Return made up to 24/05/99; full list of members
|
9 June 1999 | Director's particulars changed (1 page) |
9 June 1999 | Director's particulars changed (1 page) |
9 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 1999 | Director's particulars changed (1 page) |
9 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 1999 | Director's particulars changed (1 page) |
10 March 1999 | Return made up to 24/05/98; full list of members; amend (8 pages) |
10 March 1999 | Return made up to 24/05/98; full list of members; amend (8 pages) |
30 December 1998 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
30 December 1998 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
29 December 1998 | Ad 16/12/98--------- £ si [email protected]=10005 £ ic 36714/46719 (2 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | Resolutions
|
29 December 1998 | Ad 16/12/98--------- £ si [email protected]=10005 £ ic 36714/46719 (2 pages) |
29 December 1998 | Resolutions
|
22 September 1998 | Registered office changed on 22/09/98 from: 7 devonhurst place heathfield terrace chiswick london W4 4JP (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: 7 devonhurst place heathfield terrace chiswick london W4 4JP (1 page) |
31 July 1998 | Resolutions
|
31 July 1998 | Resolutions
|
30 July 1998 | S-div 20/07/98 (1 page) |
30 July 1998 | S-div 20/07/98 (1 page) |
23 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
23 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
2 June 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 July 1996 | Return made up to 24/05/96; no change of members (4 pages) |
11 July 1996 | Return made up to 24/05/96; no change of members (4 pages) |
25 April 1996 | Auditor's resignation (1 page) |
25 April 1996 | Auditor's resignation (1 page) |
14 August 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
14 August 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
12 June 1995 | Return made up to 24/05/95; full list of members (5 pages) |
12 June 1995 | Return made up to 24/05/95; full list of members (5 pages) |
11 April 1995 | Particulars of contract relating to shares (4 pages) |
11 April 1995 | Particulars of contract relating to shares (4 pages) |
11 April 1995 | Ad 28/01/95--------- £ si 35714@1 (2 pages) |
11 April 1995 | Ad 28/01/95--------- £ si 35714@1 (2 pages) |
3 April 1995 | Resolutions
|
3 April 1995 | Resolutions
|
3 April 1995 | Ad 28/01/95--------- £ si 35714@1=35714 £ ic 700/36414 (2 pages) |
3 April 1995 | Ad 28/01/95--------- £ si 35714@1=35714 £ ic 700/36414 (2 pages) |
3 April 1995 | Resolutions
|
3 April 1995 | Ad 28/01/95--------- £ si 698@1=698 £ ic 2/700 (2 pages) |
3 April 1995 | Particulars of contract relating to shares (4 pages) |
3 April 1995 | Particulars of contract relating to shares (4 pages) |
3 April 1995 | Ad 28/01/95--------- £ si 698@1=698 £ ic 2/700 (2 pages) |
3 April 1995 | Resolutions
|
12 January 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
12 January 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
22 March 1994 | Accounts for a small company made up to 31 March 1993 (8 pages) |
22 March 1994 | Accounts for a small company made up to 31 March 1993 (8 pages) |
6 July 1993 | Accounts for a small company made up to 31 March 1992 (7 pages) |
6 July 1993 | Accounts for a small company made up to 31 March 1992 (7 pages) |
31 January 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |
31 January 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |
9 July 1991 | Full accounts made up to 30 November 1989 (1 page) |
9 July 1991 | Full accounts made up to 30 November 1989 (1 page) |
4 August 1989 | Resolutions
|
4 August 1989 | Resolutions
|
21 July 1989 | Resolutions
|
21 July 1989 | Resolutions
|
19 July 1989 | Company name changed claymore systems LIMITED\certificate issued on 20/07/89 (2 pages) |
19 July 1989 | Company name changed claymore systems LIMITED\certificate issued on 20/07/89 (2 pages) |
24 May 1989 | Incorporation (15 pages) |
24 May 1989 | Incorporation (15 pages) |