London
EC1N 2HT
Director Name | Mr Robert Dylan Lyons |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2023(33 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Secretary Name | Sainsbury's Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 May 2021(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Christopher Littmoden |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 1994) |
Role | Company Director |
Correspondence Address | 47/67 Baker Street London W1A 1DN |
Director Name | Mr David Norton Roberts |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(2 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 September 1999) |
Role | Company Treasurer |
Country of Residence | England |
Correspondence Address | 31 Beeches Walk Carshalton Surrey SM5 4JS |
Director Name | Mr John Anderson Lusher |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(2 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 April 1993) |
Role | Company Director |
Correspondence Address | 47/67 Baker Street London W1A 1DN |
Director Name | Mr Ian David Coull |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(2 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sleepy Hollow 3, The Woodlands Penn High Wycombe Buckinghamshire HP10 8JD |
Secretary Name | Mr William Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 May 1996) |
Role | Company Director |
Correspondence Address | 10 Windmill Hill Princes Risborough Buckinghamshire HP27 0EP |
Director Name | Roger Aldridge |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | The Orchard 33 Harcourt Road Dorney Reach Maidenhead Berkshire SL6 0DT |
Director Name | Geoffrey Court Dart |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 September 1996) |
Role | Divisional Director |
Correspondence Address | The Old Mill House Temple Marlow Buckinghamshire SL7 1SA |
Secretary Name | Philip Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 March 2000) |
Role | Company Director |
Correspondence Address | 27 Burrow Road St Francis Place East Dulwich London SE22 8DU |
Director Name | Alison Clare Reed |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 September 1999) |
Role | Divisional Director |
Correspondence Address | 6 Sandringham Court Westleigh Avenue Putney London SW15 6RE |
Director Name | Mr Richard Andrew Chadwick |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 March 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 Castello Avenue Putney London SW15 6EA |
Director Name | Catrin Elisabeth Thornton |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 July 2001) |
Role | Company Director |
Correspondence Address | 28 Alwyn Avenue London W4 4PB |
Secretary Name | Hazel Debra Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 22 June 2012) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Christopher Michael Williams |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(10 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2005) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 2 The Spinney Parsonage Close Oakley Bedford Bedfordshire MK43 7TH |
Director Name | Nicola Joy Dulieu |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 June 2004) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Sycamore Way Chelmsford Essex CM2 9LZ |
Director Name | Simon Lee Webster |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(12 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 04 July 2003) |
Role | Dept Director Planning And Dev |
Correspondence Address | Ray Park Lodge 57 Ray Park Avenue Maidenhead Berkshire SL6 8DZ |
Director Name | Mr Desmond Louis Mildmay Taljaard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(13 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 November 2004) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 59 Crescent West Hadley Wood Hertfordshire EN4 0EQ |
Director Name | Graham John Oakley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(13 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr John Matthew Birch |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Amanda Mellor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(19 years, 1 month 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 |
Secretary Name | Philip William Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(22 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Dr Christopher Paul Templeman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(22 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 February 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Hazel Debra Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 April 2016) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Mr Anthony Guthrie |
---|---|
Status | Resigned |
Appointed | 12 April 2016(25 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 03 May 2018) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Mr Timothy Fallowfield |
---|---|
Status | Resigned |
Appointed | 03 May 2018(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 2019) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Nick James Folland |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 November 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Secretary Name | Julia Foo |
---|---|
Status | Resigned |
Appointed | 14 June 2019(29 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 May 2021) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Website | j-sainsbury.co.uk |
---|---|
Telephone | 020 76957402 |
Telephone region | London |
Registered Address | 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
6.2m at £1 | J. Sainsbury PLC 50.00% Ordinary A |
---|---|
6.2m at £1 | Marks & Spencer PLC 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,029,929 |
Net Worth | £13,984,703 |
Cash | £897,408 |
Current Liabilities | £713,200 |
Latest Accounts | 4 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 6 December 2024 (7 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 06 March |
Latest Return | 12 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
22 July 1992 | Delivered on: 27 July 1992 Satisfied on: 4 January 1997 Persons entitled: Hampshire Business Park Limited Classification: First legal mortgage Secured details: £700,000 and all monies due or to become due from the company to the chargee under the principal agreement (as defined). Particulars: F/H property k/a hedge end eastleigh hampshire t/nos HP328993, HP285603 HP320163 HP276862 and HP321902. Fully Satisfied |
---|
6 November 2023 | Termination of appointment of Nick James Folland as a director on 2 November 2023 (1 page) |
---|---|
6 November 2023 | Appointment of Mr Robert Dylan Lyons as a director on 2 November 2023 (2 pages) |
30 August 2023 | Full accounts made up to 4 March 2023 (18 pages) |
20 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 5 March 2022 (19 pages) |
26 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
3 March 2022 | Termination of appointment of Christopher Paul Templeman as a director on 25 February 2022 (1 page) |
3 March 2022 | Appointment of Mr Geraint Jamie Cowen as a director on 25 February 2022 (2 pages) |
7 December 2021 | Current accounting period shortened from 13 March 2022 to 6 March 2022 (1 page) |
12 October 2021 | Full accounts made up to 6 March 2021 (18 pages) |
10 May 2021 | Termination of appointment of Julia Foo as a secretary on 7 May 2021 (1 page) |
10 May 2021 | Appointment of Sainsbury's Corporate Secretary Limited as a secretary on 7 May 2021 (2 pages) |
13 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
26 March 2021 | Full accounts made up to 7 March 2020 (19 pages) |
23 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
4 January 2020 | Full accounts made up to 9 March 2019 (19 pages) |
30 July 2019 | Director's details changed for Mr Nicholas James Folland on 3 July 2019 (2 pages) |
30 June 2019 | Secretary's details changed for Julia Foo on 14 June 2019 (1 page) |
28 June 2019 | Appointment of Julia Foo as a secretary on 14 June 2019
|
28 June 2019 | Termination of appointment of Timothy Fallowfield as a secretary on 14 June 2019 (1 page) |
26 April 2019 | Confirmation statement made on 12 April 2019 with updates (5 pages) |
8 March 2019 | Solvency Statement dated 07/03/19 (2 pages) |
8 March 2019 | Statement by Directors (2 pages) |
8 March 2019 | Resolutions
|
8 March 2019 | Statement of capital on 8 March 2019
|
13 February 2019 | Termination of appointment of Amanda Mellor as a director on 1 February 2019 (1 page) |
13 February 2019 | Appointment of Mr Nicholas James Folland as a director on 1 February 2019 (2 pages) |
24 September 2018 | Full accounts made up to 10 March 2018 (18 pages) |
11 May 2018 | Appointment of Mr Timothy Fallowfield as a secretary on 3 May 2018 (2 pages) |
3 May 2018 | Termination of appointment of Anthony Guthrie as a secretary on 3 May 2018 (1 page) |
26 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
23 October 2017 | Full accounts made up to 11 March 2017 (18 pages) |
23 October 2017 | Full accounts made up to 11 March 2017 (18 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Marks and Spencer P.L.C. as a person with significant control on 26 October 2016 (2 pages) |
27 June 2017 | Notification of Marks and Spencer P.L.C. as a person with significant control on 26 October 2016 (2 pages) |
27 June 2017 | Notification of J Sainsbury Plc as a person with significant control on 26 October 2016 (2 pages) |
27 June 2017 | Notification of J Sainsbury Plc as a person with significant control on 26 October 2016 (2 pages) |
4 November 2016 | Full accounts made up to 12 March 2016 (19 pages) |
4 November 2016 | Full accounts made up to 12 March 2016 (19 pages) |
6 October 2016 | Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages) |
6 October 2016 | Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
12 April 2016 | Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page) |
12 February 2016 | Auditor's resignation (2 pages) |
12 February 2016 | Auditor's resignation (2 pages) |
26 January 2016 | Auditor's resignation (4 pages) |
26 January 2016 | Auditor's resignation (4 pages) |
17 October 2015 | Full accounts made up to 14 March 2015 (19 pages) |
17 October 2015 | Full accounts made up to 14 March 2015 (19 pages) |
26 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
15 September 2014 | Full accounts made up to 15 March 2014 (19 pages) |
15 September 2014 | Full accounts made up to 15 March 2014 (19 pages) |
24 July 2014 | Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page) |
24 July 2014 | Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page) |
26 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
5 March 2014 | Appointment of Hazel Debra Jarvis as a secretary (3 pages) |
5 March 2014 | Appointment of Hazel Debra Jarvis as a secretary (3 pages) |
3 March 2014 | Termination of appointment of Philip Davies as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Philip Davies as a secretary (2 pages) |
13 December 2013 | Full accounts made up to 16 March 2013 (18 pages) |
13 December 2013 | Full accounts made up to 16 March 2013 (18 pages) |
22 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Appointment of Christopher Paul Templeman as a director (3 pages) |
31 October 2012 | Appointment of Christopher Paul Templeman as a director (3 pages) |
29 October 2012 | Termination of appointment of John Birch as a director (2 pages) |
29 October 2012 | Termination of appointment of John Birch as a director (2 pages) |
5 October 2012 | Full accounts made up to 17 March 2012 (18 pages) |
5 October 2012 | Full accounts made up to 17 March 2012 (18 pages) |
21 August 2012 | Termination of appointment of Hazel Jarvis as a secretary (2 pages) |
21 August 2012 | Appointment of Philip William Davies as a secretary (3 pages) |
21 August 2012 | Appointment of Philip William Davies as a secretary (3 pages) |
21 August 2012 | Termination of appointment of Hazel Jarvis as a secretary (2 pages) |
25 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Full accounts made up to 19 March 2011 (18 pages) |
27 October 2011 | Full accounts made up to 19 March 2011 (18 pages) |
4 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Full accounts made up to 20 March 2010 (19 pages) |
8 October 2010 | Full accounts made up to 20 March 2010 (19 pages) |
28 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for John Matthew Birch on 1 October 2009 (3 pages) |
10 November 2009 | Director's details changed for John Matthew Birch on 1 October 2009 (3 pages) |
10 November 2009 | Director's details changed for John Matthew Birch on 1 October 2009 (3 pages) |
8 November 2009 | Secretary's details changed for Hazel Jarvis on 1 October 2009 (3 pages) |
8 November 2009 | Secretary's details changed for Hazel Jarvis on 1 October 2009 (3 pages) |
8 November 2009 | Secretary's details changed for Hazel Jarvis on 1 October 2009 (3 pages) |
2 November 2009 | Full accounts made up to 21 March 2009 (17 pages) |
2 November 2009 | Full accounts made up to 21 March 2009 (17 pages) |
17 August 2009 | Director appointed amanda mellor (2 pages) |
17 August 2009 | Director appointed amanda mellor (2 pages) |
3 August 2009 | Appointment terminated director graham oakley (1 page) |
3 August 2009 | Appointment terminated director graham oakley (1 page) |
24 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
23 April 2009 | Full accounts made up to 22 March 2008 (15 pages) |
23 April 2009 | Full accounts made up to 22 March 2008 (15 pages) |
15 April 2009 | Accounting reference date shortened from 28/03/2010 to 20/03/2010 (1 page) |
15 April 2009 | Accounting reference date shortened from 28/03/2010 to 20/03/2010 (1 page) |
1 July 2008 | Return made up to 21/06/08; full list of members (5 pages) |
1 July 2008 | Return made up to 21/06/08; full list of members (5 pages) |
14 April 2008 | Director appointed john matthew birch (2 pages) |
14 April 2008 | Appointment terminated director richard chadwick (1 page) |
14 April 2008 | Director appointed john matthew birch (2 pages) |
14 April 2008 | Appointment terminated director richard chadwick (1 page) |
28 January 2008 | Full accounts made up to 24 March 2007 (14 pages) |
28 January 2008 | Full accounts made up to 24 March 2007 (14 pages) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
29 November 2007 | Return made up to 21/06/07; full list of members (5 pages) |
29 November 2007 | Return made up to 21/06/07; full list of members (5 pages) |
30 January 2007 | Full accounts made up to 25 March 2006 (13 pages) |
30 January 2007 | Full accounts made up to 25 March 2006 (13 pages) |
28 June 2006 | Return made up to 21/06/06; full list of members (7 pages) |
28 June 2006 | Return made up to 21/06/06; full list of members (7 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
17 November 2005 | Full accounts made up to 26 March 2005 (13 pages) |
17 November 2005 | Full accounts made up to 26 March 2005 (13 pages) |
20 October 2005 | Secretary's particulars changed (1 page) |
20 October 2005 | Secretary's particulars changed (1 page) |
10 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
10 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
19 October 2004 | Full accounts made up to 27 March 2004 (13 pages) |
19 October 2004 | Full accounts made up to 27 March 2004 (13 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Return made up to 21/06/04; full list of members (8 pages) |
9 August 2004 | Return made up to 21/06/04; full list of members (8 pages) |
9 August 2004 | New director appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
30 January 2004 | Full accounts made up to 29 March 2003 (13 pages) |
30 January 2004 | Full accounts made up to 29 March 2003 (13 pages) |
2 December 2003 | Director's particulars changed (1 page) |
2 December 2003 | Director's particulars changed (1 page) |
31 July 2003 | New director appointed (5 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New director appointed (5 pages) |
31 July 2003 | Director resigned (1 page) |
2 July 2003 | Return made up to 21/06/03; full list of members (8 pages) |
2 July 2003 | Return made up to 21/06/03; full list of members (8 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
26 November 2002 | Full accounts made up to 30 March 2002 (13 pages) |
26 November 2002 | Full accounts made up to 30 March 2002 (13 pages) |
17 June 2002 | Return made up to 21/06/02; full list of members (8 pages) |
17 June 2002 | Return made up to 21/06/02; full list of members (8 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: stamford house, stamford street, london. SE1 9LL (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: stamford house, stamford street, london. SE1 9LL (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
10 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
10 August 2001 | New director appointed (2 pages) |
19 June 2001 | Return made up to 21/06/01; full list of members (7 pages) |
19 June 2001 | Return made up to 21/06/01; full list of members (7 pages) |
5 January 2001 | Full accounts made up to 1 April 2000 (13 pages) |
5 January 2001 | Full accounts made up to 1 April 2000 (13 pages) |
5 January 2001 | Full accounts made up to 1 April 2000 (13 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
26 June 2000 | Return made up to 21/06/00; full list of members (7 pages) |
26 June 2000 | Return made up to 21/06/00; full list of members (7 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
18 October 1999 | Full accounts made up to 3 April 1999 (13 pages) |
18 October 1999 | Full accounts made up to 3 April 1999 (13 pages) |
18 October 1999 | Full accounts made up to 3 April 1999 (13 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
28 June 1999 | Return made up to 21/06/99; full list of members (11 pages) |
28 June 1999 | Return made up to 21/06/99; full list of members (11 pages) |
26 November 1998 | Auditor's resignation (1 page) |
26 November 1998 | Auditor's resignation (1 page) |
3 November 1998 | Accounting reference date extended from 04/03/99 to 28/03/99 (1 page) |
3 November 1998 | Accounting reference date extended from 04/03/99 to 28/03/99 (1 page) |
26 October 1998 | Full accounts made up to 7 March 1998 (11 pages) |
26 October 1998 | Full accounts made up to 7 March 1998 (11 pages) |
26 October 1998 | Full accounts made up to 7 March 1998 (11 pages) |
26 June 1998 | Return made up to 21/06/98; full list of members (11 pages) |
26 June 1998 | Return made up to 21/06/98; full list of members (11 pages) |
7 October 1997 | Full accounts made up to 8 March 1997 (11 pages) |
7 October 1997 | Full accounts made up to 8 March 1997 (11 pages) |
7 October 1997 | Full accounts made up to 8 March 1997 (11 pages) |
21 July 1997 | Return made up to 21/06/97; full list of members (11 pages) |
21 July 1997 | Return made up to 21/06/97; full list of members (11 pages) |
26 June 1997 | Secretary's particulars changed (1 page) |
26 June 1997 | Secretary's particulars changed (1 page) |
4 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Full accounts made up to 9 March 1996 (11 pages) |
23 December 1996 | Full accounts made up to 9 March 1996 (11 pages) |
23 December 1996 | Full accounts made up to 9 March 1996 (11 pages) |
17 September 1996 | Director resigned (2 pages) |
17 September 1996 | Director resigned (2 pages) |
17 September 1996 | New director appointed (1 page) |
17 September 1996 | New director appointed (1 page) |
15 July 1996 | Return made up to 21/06/96; full list of members (9 pages) |
15 July 1996 | Return made up to 21/06/96; full list of members (9 pages) |
20 June 1996 | New secretary appointed (1 page) |
20 June 1996 | New secretary appointed (1 page) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | Secretary resigned (1 page) |
26 October 1995 | Full accounts made up to 11 March 1995 (11 pages) |
26 October 1995 | Full accounts made up to 11 March 1995 (11 pages) |
16 March 1995 | Ad 08/03/95--------- £ si 1300000@1=1300000 £ ic 11140116/12440116 (2 pages) |
16 March 1995 | Ad 08/03/95--------- £ si 1300000@1=1300000 £ ic 11140116/12440116 (2 pages) |
16 March 1995 | Nc inc already adjusted 08/03/95 (1 page) |
16 March 1995 | Resolutions
|
16 March 1995 | Nc inc already adjusted 08/03/95 (1 page) |
16 March 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
19 March 1992 | Resolutions
|
19 March 1992 | Resolutions
|
31 January 1992 | Memorandum and Articles of Association (9 pages) |
31 January 1992 | Memorandum and Articles of Association (9 pages) |
23 January 1992 | Company name changed burginhall 486 LIMITED\certificate issued on 24/01/92 (2 pages) |
23 January 1992 | Company name changed burginhall 486 LIMITED\certificate issued on 24/01/92 (2 pages) |
21 June 1990 | Incorporation (20 pages) |
21 June 1990 | Incorporation (20 pages) |