Company NameJ Sainsbury Distribution Limited
DirectorsTimothy Fallowfield and Sainsburys Corporate Director Limited
Company StatusActive
Company Number02653788
CategoryPrivate Limited Company
Incorporation Date14 October 1991(32 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Timothy Fallowfield
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2005(14 years, 1 month after company formation)
Appointment Duration18 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameSainsburys Corporate Director Limited (Corporation)
StatusCurrent
Appointed04 June 2007(15 years, 7 months after company formation)
Appointment Duration16 years, 10 months
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameSainsbury's Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed07 May 2021(29 years, 7 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameArthur John Ellis
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Forest View
Chingford
London
E4 7AU
Director NameMr Philip Halpenny
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed14 November 1991(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1995)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address103 St Helens Road
Booterstown
Blackrock
Co Dublin
Irish
Director NameRory Patrick Byrne
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed14 November 1991(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 22 December 1993)
RoleChartered Accountant
Correspondence AddressCalle Mujol No 11
Urbanizacion Los Torreones, 11
Cabo De Las Huertas
Alicante03540
Spain
Secretary NameRory Patrick Byrne
NationalityIrish
StatusResigned
Appointed14 November 1991(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 22 December 1993)
RoleChartered Accountant
Correspondence AddressCalle Mujol No 11
Urbanizacion Los Torreones, 11
Cabo De Las Huertas
Alicante03540
Spain
Director NameJames Francis McLoughlin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1995)
RoleChartered Accountant
Correspondence Address7 Fairlawn Court
Acton Lane
London
W4 5EE
Secretary NameMr Stephen James Bailey
NationalityBritish
StatusResigned
Appointed22 December 1993(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Road
Sutton
Surrey
SM2 5HQ
Director NameMr Stephen James Bailey
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(3 years, 5 months after company formation)
Appointment Duration2 days (resigned 31 March 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Road
Sutton
Surrey
SM2 5HQ
Director NameMr John Edwin Adshead
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(3 years, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 27 March 2004)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxfield House Potash Road
Billericay
Essex
CM11 1DJ
Director NameMr Ian David Coull
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(3 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow 3, The Woodlands
Penn
High Wycombe
Buckinghamshire
HP10 8JD
Secretary NameMr William Hamilton
NationalityBritish
StatusResigned
Appointed31 March 1995(3 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 December 2003)
RoleChartered Secretay
Correspondence Address10 Windmill Hill
Princes Risborough
Buckinghamshire
HP27 0EP
Director NameRobert William Parle
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(3 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2000)
RoleDir Distribution Operations
Correspondence Address103b Westbourne Terrace
London
W2 6QT
Secretary NameHazel Debra Jarvis
NationalityBritish
StatusResigned
Appointed06 January 2004(12 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 April 2008)
RoleCompany Director
Correspondence Address112 Wickham Street
Welling
Kent
DA16 3LU
Director NameMr Jonathan Peter Mason
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(12 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 November 2005)
RoleDepartmental Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holst Mansion
96 Wyatt Drive Barnes
London
SW13 8AJ
Director NameMr Desmond Louis Mildmay Taljaard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(12 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 12 November 2004)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Crescent West
Hadley Wood
Hertfordshire
EN4 0EQ
Director NameGiles Kirkley Willits
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(14 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 18 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Secretary NamePhilip William Davies
NationalityBritish
StatusResigned
Appointed25 April 2008(16 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameHazel Debra Jarvis
NationalityBritish
StatusResigned
Appointed25 February 2014(22 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 April 2016)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameMr Anthony Guthrie
StatusResigned
Appointed12 April 2016(24 years, 6 months after company formation)
Appointment Duration2 years (resigned 03 May 2018)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameMr Timothy Fallowfield
StatusResigned
Appointed03 May 2018(26 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2019)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameJulia Foo
StatusResigned
Appointed14 June 2019(27 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 2021)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesainsburys.co.uk
Telephone020 76956000
Telephone regionLondon

Location

Registered Address33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

12.7m at £1J Sainsbury PLC
100.00%
Ordinary

Accounts

Latest Accounts4 March 2023 (1 year, 1 month ago)
Next Accounts Due6 December 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End6 March

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

4 March 1998Delivered on: 24 March 1998
Persons entitled: National Mutual Life Assurance Society

Classification: Standard security which was presented for registration in scotland on 10TH march 1998
Secured details: All obligations ad factum praestandum contained in clause 3 of minute of agreement between the company,j sainsbury PLC and national mutual life assurance society dated 4TH and 5TH march and registered in land register of scotland on 10TH march 1998.
Particulars: All and whole that plot or area of ground lying in the parish of east kilbride,county of lanark extending 8.949 hectares or thereby lying to the east of langlands drive,east kilbride and north of hurlawcrook rd,east kilbride known as plot one,langlands industrial estate,east kilbride; t/no lan 121742.
Outstanding

Filing History

1 August 2023Confirmation statement made on 1 August 2023 with updates (4 pages)
10 October 2022Accounts for a dormant company made up to 5 March 2022 (5 pages)
28 August 2022Confirmation statement made on 28 August 2022 with updates (4 pages)
7 December 2021Current accounting period shortened from 13 March 2022 to 6 March 2022 (1 page)
12 October 2021Accounts for a dormant company made up to 6 March 2021 (5 pages)
19 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
7 May 2021Termination of appointment of Julia Foo as a secretary on 7 May 2021 (1 page)
7 May 2021Appointment of Sainsbury's Corporate Secretary Limited as a secretary on 7 May 2021 (2 pages)
16 March 2021Accounts for a dormant company made up to 7 March 2020 (5 pages)
27 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 9 March 2019 (5 pages)
22 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
30 June 2019Secretary's details changed for Julia Foo on 14 June 2019 (1 page)
28 June 2019Appointment of Julia Foo as a secretary on 14 June 2019
  • ANNOTATION Part Rectified Officers service address was removed from the AP03 on 30/08/2019 as it was factually inaccurate or derived from something factually inaccurate
(3 pages)
28 June 2019Termination of appointment of Timothy Fallowfield as a secretary on 14 June 2019 (1 page)
23 October 2018Accounts for a dormant company made up to 10 March 2018 (5 pages)
22 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
11 May 2018Appointment of Mr Timothy Fallowfield as a secretary on 3 May 2018 (2 pages)
3 May 2018Termination of appointment of Anthony Guthrie as a secretary on 3 May 2018 (1 page)
18 December 2017Accounts for a dormant company made up to 11 March 2017 (5 pages)
18 December 2017Accounts for a dormant company made up to 11 March 2017 (5 pages)
24 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
17 December 2016Accounts for a dormant company made up to 12 March 2016 (5 pages)
17 December 2016Accounts for a dormant company made up to 12 March 2016 (5 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
13 April 2016Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages)
13 April 2016Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages)
12 April 2016Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page)
12 April 2016Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 12,720,002
(4 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 12,720,002
(4 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 12,720,002
(4 pages)
17 October 2015Accounts for a dormant company made up to 14 March 2015 (5 pages)
17 October 2015Accounts for a dormant company made up to 14 March 2015 (5 pages)
5 November 2014Full accounts made up to 15 March 2014 (16 pages)
5 November 2014Full accounts made up to 15 March 2014 (16 pages)
27 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
24 July 2014Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page)
24 July 2014Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page)
7 March 2014Statement of capital on 7 March 2014
  • GBP 1.00
(4 pages)
7 March 2014Statement by directors (1 page)
7 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 March 2014Solvency statement dated 07/03/14 (1 page)
7 March 2014Solvency statement dated 07/03/14 (1 page)
7 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 March 2014Statement by directors (1 page)
7 March 2014Statement of capital on 7 March 2014
  • GBP 1.00
(4 pages)
7 March 2014Statement of capital on 7 March 2014
  • GBP 1.00
(4 pages)
5 March 2014Appointment of Hazel Debra Jarvis as a secretary (3 pages)
5 March 2014Appointment of Hazel Debra Jarvis as a secretary (3 pages)
3 March 2014Termination of appointment of Philip Davies as a secretary (2 pages)
3 March 2014Termination of appointment of Philip Davies as a secretary (2 pages)
1 November 2013Accounts for a dormant company made up to 16 March 2013 (4 pages)
1 November 2013Accounts for a dormant company made up to 16 March 2013 (4 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders (4 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders (4 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
24 August 2012Accounts for a dormant company made up to 17 March 2012 (4 pages)
24 August 2012Accounts for a dormant company made up to 17 March 2012 (4 pages)
22 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
15 November 2011Accounts for a dormant company made up to 19 March 2011 (4 pages)
15 November 2011Accounts for a dormant company made up to 19 March 2011 (4 pages)
2 December 2010Accounts for a dormant company made up to 20 March 2010 (12 pages)
2 December 2010Accounts for a dormant company made up to 20 March 2010 (12 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
16 March 2010Statement of company's objects (2 pages)
16 March 2010Statement of company's objects (2 pages)
19 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
2 November 2009Secretary's details changed for Philip William Davies on 1 October 2009 (3 pages)
2 November 2009Secretary's details changed for Philip William Davies on 1 October 2009 (3 pages)
2 November 2009Secretary's details changed for Philip William Davies on 1 October 2009 (3 pages)
30 October 2009Accounts for a dormant company made up to 21 March 2009 (9 pages)
30 October 2009Accounts for a dormant company made up to 21 March 2009 (9 pages)
30 April 2009Amended accounts made up to 22 March 2008 (9 pages)
30 April 2009Amended accounts made up to 22 March 2008 (9 pages)
15 April 2009Accounting reference date shortened from 28/03/2010 to 20/03/2010 (1 page)
15 April 2009Accounting reference date shortened from 28/03/2010 to 20/03/2010 (1 page)
2 April 2009Secretary's change of particulars / philip davies / 23/03/2009 (1 page)
2 April 2009Secretary's change of particulars / philip davies / 23/03/2009 (1 page)
15 December 2008Accounts for a dormant company made up to 22 March 2008 (9 pages)
15 December 2008Accounts for a dormant company made up to 22 March 2008 (9 pages)
22 October 2008Return made up to 07/10/08; full list of members (6 pages)
22 October 2008Return made up to 07/10/08; full list of members (6 pages)
29 May 2008Secretary appointed philip william davies logged form (1 page)
29 May 2008Secretary appointed philip william davies logged form (1 page)
19 May 2008Secretary appointed philip william davies (2 pages)
19 May 2008Secretary appointed philip william davies (2 pages)
13 May 2008Appointment terminated secretary hazel jarvis (1 page)
13 May 2008Appointment terminated secretary hazel jarvis (1 page)
18 January 2008Accounts for a dormant company made up to 24 March 2007 (8 pages)
18 January 2008Accounts for a dormant company made up to 24 March 2007 (8 pages)
25 October 2007Return made up to 07/10/07; full list of members (5 pages)
25 October 2007Return made up to 07/10/07; full list of members (5 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
1 February 2007Accounts for a dormant company made up to 25 March 2006 (14 pages)
1 February 2007Accounts for a dormant company made up to 25 March 2006 (14 pages)
7 November 2006Return made up to 07/10/06; full list of members (7 pages)
7 November 2006Return made up to 07/10/06; full list of members (7 pages)
26 January 2006Full accounts made up to 26 March 2005 (13 pages)
26 January 2006Full accounts made up to 26 March 2005 (13 pages)
13 December 2005New director appointed (4 pages)
13 December 2005New director appointed (4 pages)
22 November 2005New director appointed (3 pages)
22 November 2005New director appointed (3 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
20 October 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 October 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 October 2005Secretary's particulars changed (1 page)
20 October 2005Secretary's particulars changed (1 page)
17 January 2005Full accounts made up to 27 March 2004 (13 pages)
17 January 2005Full accounts made up to 27 March 2004 (13 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
22 October 2004Return made up to 07/10/04; full list of members (7 pages)
22 October 2004Return made up to 07/10/04; full list of members (7 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
29 March 2004New director appointed (4 pages)
29 March 2004New director appointed (4 pages)
29 March 2004New director appointed (7 pages)
29 March 2004New director appointed (7 pages)
15 January 2004New secretary appointed (2 pages)
15 January 2004Secretary resigned (1 page)
15 January 2004New secretary appointed (2 pages)
15 January 2004Secretary resigned (1 page)
16 December 2003Full accounts made up to 29 March 2003 (14 pages)
16 December 2003Full accounts made up to 29 March 2003 (14 pages)
17 October 2003Return made up to 07/10/03; full list of members (6 pages)
17 October 2003Return made up to 07/10/03; full list of members (6 pages)
25 April 2003Auditor's resignation (1 page)
25 April 2003Auditor's resignation (1 page)
14 January 2003Full accounts made up to 30 March 2002 (14 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Full accounts made up to 30 March 2002 (14 pages)
9 October 2002Return made up to 07/10/02; full list of members (7 pages)
9 October 2002Return made up to 07/10/02; full list of members (7 pages)
9 January 2002Full accounts made up to 31 March 2001 (11 pages)
9 January 2002Full accounts made up to 31 March 2001 (11 pages)
10 October 2001Return made up to 14/10/01; full list of members (6 pages)
10 October 2001Return made up to 14/10/01; full list of members (6 pages)
25 September 2001Registered office changed on 25/09/01 from: stamford house stamford street london SE1 9LL (1 page)
25 September 2001Registered office changed on 25/09/01 from: stamford house stamford street london SE1 9LL (1 page)
1 February 2001Full accounts made up to 1 April 2000 (12 pages)
1 February 2001Full accounts made up to 1 April 2000 (12 pages)
1 February 2001Full accounts made up to 1 April 2000 (12 pages)
12 October 2000Return made up to 14/10/00; full list of members (6 pages)
12 October 2000Return made up to 14/10/00; full list of members (6 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
19 October 1999Return made up to 14/10/99; full list of members (8 pages)
19 October 1999Return made up to 14/10/99; full list of members (8 pages)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
20 June 1999Full accounts made up to 3 April 1999 (13 pages)
20 June 1999Full accounts made up to 3 April 1999 (13 pages)
20 June 1999Full accounts made up to 3 April 1999 (13 pages)
10 April 1999Memorandum and Articles of Association (7 pages)
10 April 1999Memorandum and Articles of Association (7 pages)
10 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 February 1999Director's particulars changed (1 page)
2 February 1999Director's particulars changed (1 page)
29 October 1998Auditor's resignation (2 pages)
29 October 1998Auditor's resignation (2 pages)
23 October 1998Return made up to 14/10/98; full list of members (7 pages)
23 October 1998Return made up to 14/10/98; full list of members (7 pages)
19 August 1998Statement of affairs (91 pages)
19 August 1998Ad 24/07/98--------- £ si 12720000@1 (2 pages)
19 August 1998Statement of affairs (91 pages)
19 August 1998Ad 24/07/98--------- £ si 12720000@1 (2 pages)
14 August 1998Accounting reference date extended from 04/03/99 to 28/03/99 (1 page)
14 August 1998Accounting reference date extended from 04/03/99 to 28/03/99 (1 page)
31 July 1998Ad 24/07/98--------- £ si 12720000@1=12720000 £ ic 2/12720002 (2 pages)
31 July 1998Ad 24/07/98--------- £ si 12720000@1=12720000 £ ic 2/12720002 (2 pages)
31 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
31 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
31 July 1998£ nc 1000/12725002 24/07/98 (1 page)
31 July 1998£ nc 1000/12725002 24/07/98 (1 page)
20 July 1998Full accounts made up to 7 March 1998 (12 pages)
20 July 1998Full accounts made up to 7 March 1998 (12 pages)
20 July 1998Full accounts made up to 7 March 1998 (12 pages)
24 March 1998Particulars of mortgage/charge (4 pages)
24 March 1998Particulars of mortgage/charge (4 pages)
31 October 1997Return made up to 14/10/97; full list of members (9 pages)
31 October 1997Return made up to 14/10/97; full list of members (9 pages)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1997Full accounts made up to 8 March 1997 (12 pages)
18 July 1997Full accounts made up to 8 March 1997 (12 pages)
18 July 1997Full accounts made up to 8 March 1997 (12 pages)
17 October 1996Return made up to 14/10/96; full list of members (8 pages)
17 October 1996Return made up to 14/10/96; full list of members (8 pages)
29 July 1996Full accounts made up to 9 March 1996 (11 pages)
29 July 1996Full accounts made up to 9 March 1996 (11 pages)
29 July 1996Full accounts made up to 9 March 1996 (11 pages)
14 September 1995Company name changed objectrevise LIMITED\certificate issued on 15/09/95 (4 pages)
14 September 1995Company name changed objectrevise LIMITED\certificate issued on 15/09/95 (4 pages)
29 August 1995New director appointed (4 pages)
29 August 1995New director appointed (4 pages)
31 July 1995Full accounts made up to 31 October 1994 (11 pages)
31 July 1995Full accounts made up to 31 October 1994 (11 pages)
28 April 1995Accounting reference date extended from 31/10 to 04/03 (1 page)
28 April 1995Accounting reference date extended from 31/10 to 04/03 (1 page)
24 April 1995Director resigned;new director appointed (2 pages)
24 April 1995Director resigned;new director appointed (2 pages)
24 April 1995Director resigned;new director appointed (4 pages)
24 April 1995Director resigned;new director appointed (4 pages)
19 April 1995Secretary resigned;director resigned (2 pages)
19 April 1995Registered office changed on 19/04/95 from: 12 york gate regents park london NW1 4QJ (1 page)
19 April 1995New secretary appointed;director resigned (2 pages)
19 April 1995Secretary resigned;director resigned (2 pages)
19 April 1995New secretary appointed;director resigned (2 pages)
19 April 1995Registered office changed on 19/04/95 from: 12 york gate regents park london NW1 4QJ (1 page)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
24 August 1994Full accounts made up to 31 October 1993 (9 pages)
24 August 1994Full accounts made up to 31 October 1993 (9 pages)
23 August 1993Full accounts made up to 31 October 1992 (11 pages)
23 August 1993Full accounts made up to 31 October 1992 (11 pages)
14 October 1991Incorporation (9 pages)
14 October 1991Incorporation (9 pages)