London
EC1N 2HT
Director Name | Sainsburys Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 June 2007(15 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Sainsbury's Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 May 2021(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Arthur John Ellis |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Forest View Chingford London E4 7AU |
Director Name | Mr Philip Halpenny |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 1991(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1995) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 103 St Helens Road Booterstown Blackrock Co Dublin Irish |
Director Name | Rory Patrick Byrne |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 1991(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 December 1993) |
Role | Chartered Accountant |
Correspondence Address | Calle Mujol No 11 Urbanizacion Los Torreones, 11 Cabo De Las Huertas Alicante03540 Spain |
Secretary Name | Rory Patrick Byrne |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 1991(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 December 1993) |
Role | Chartered Accountant |
Correspondence Address | Calle Mujol No 11 Urbanizacion Los Torreones, 11 Cabo De Las Huertas Alicante03540 Spain |
Director Name | James Francis McLoughlin |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 7 Fairlawn Court Acton Lane London W4 5EE |
Secretary Name | Mr Stephen James Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Road Sutton Surrey SM2 5HQ |
Director Name | Mr Stephen James Bailey |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(3 years, 5 months after company formation) |
Appointment Duration | 2 days (resigned 31 March 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Road Sutton Surrey SM2 5HQ |
Director Name | Mr John Edwin Adshead |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 27 March 2004) |
Role | Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxfield House Potash Road Billericay Essex CM11 1DJ |
Director Name | Mr Ian David Coull |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 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 | 31 March 1995(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 December 2003) |
Role | Chartered Secretay |
Correspondence Address | 10 Windmill Hill Princes Risborough Buckinghamshire HP27 0EP |
Director Name | Robert William Parle |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 2000) |
Role | Dir Distribution Operations |
Correspondence Address | 103b Westbourne Terrace London W2 6QT |
Secretary Name | Hazel Debra Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 April 2008) |
Role | Company Director |
Correspondence Address | 112 Wickham Street Welling Kent DA16 3LU |
Director Name | Mr Jonathan Peter Mason |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 November 2005) |
Role | Departmental Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Holst Mansion 96 Wyatt Drive Barnes London SW13 8AJ |
Director Name | Mr Desmond Louis Mildmay Taljaard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(12 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 12 November 2004) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Crescent West Hadley Wood Hertfordshire EN4 0EQ |
Director Name | Giles Kirkley Willits |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 May 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Buckingham Street London WC2N 6DF |
Secretary Name | Philip William Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Hazel Debra Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(22 years, 4 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(24 years, 6 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(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 2019) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Julia Foo |
---|---|
Status | Resigned |
Appointed | 14 June 2019(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 May 2021) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sainsburys.co.uk |
---|---|
Telephone | 020 76956000 |
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 |
12.7m at £1 | J Sainsbury PLC 100.00% Ordinary |
---|
Latest Accounts | 4 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 6 December 2024 (7 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 6 March |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
4 March 1998 | Delivered 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 |
---|
1 August 2023 | Confirmation statement made on 1 August 2023 with updates (4 pages) |
---|---|
10 October 2022 | Accounts for a dormant company made up to 5 March 2022 (5 pages) |
28 August 2022 | Confirmation statement made on 28 August 2022 with updates (4 pages) |
7 December 2021 | Current accounting period shortened from 13 March 2022 to 6 March 2022 (1 page) |
12 October 2021 | Accounts for a dormant company made up to 6 March 2021 (5 pages) |
19 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
7 May 2021 | Termination of appointment of Julia Foo as a secretary on 7 May 2021 (1 page) |
7 May 2021 | Appointment of Sainsbury's Corporate Secretary Limited as a secretary on 7 May 2021 (2 pages) |
16 March 2021 | Accounts for a dormant company made up to 7 March 2020 (5 pages) |
27 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 9 March 2019 (5 pages) |
22 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 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) |
23 October 2018 | Accounts for a dormant company made up to 10 March 2018 (5 pages) |
22 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 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) |
18 December 2017 | Accounts for a dormant company made up to 11 March 2017 (5 pages) |
18 December 2017 | Accounts for a dormant company made up to 11 March 2017 (5 pages) |
24 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
17 December 2016 | Accounts for a dormant company made up to 12 March 2016 (5 pages) |
17 December 2016 | Accounts for a dormant company made up to 12 March 2016 (5 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
13 April 2016 | Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages) |
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) |
4 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
17 October 2015 | Accounts for a dormant company made up to 14 March 2015 (5 pages) |
17 October 2015 | Accounts for a dormant company made up to 14 March 2015 (5 pages) |
5 November 2014 | Full accounts made up to 15 March 2014 (16 pages) |
5 November 2014 | Full accounts made up to 15 March 2014 (16 pages) |
27 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
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) |
7 March 2014 | Statement of capital on 7 March 2014
|
7 March 2014 | Statement by directors (1 page) |
7 March 2014 | Resolutions
|
7 March 2014 | Solvency statement dated 07/03/14 (1 page) |
7 March 2014 | Solvency statement dated 07/03/14 (1 page) |
7 March 2014 | Resolutions
|
7 March 2014 | Statement by directors (1 page) |
7 March 2014 | Statement of capital on 7 March 2014
|
7 March 2014 | Statement of capital on 7 March 2014
|
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) |
1 November 2013 | Accounts for a dormant company made up to 16 March 2013 (4 pages) |
1 November 2013 | Accounts for a dormant company made up to 16 March 2013 (4 pages) |
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders (4 pages) |
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders (4 pages) |
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Accounts for a dormant company made up to 17 March 2012 (4 pages) |
24 August 2012 | Accounts for a dormant company made up to 17 March 2012 (4 pages) |
22 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Accounts for a dormant company made up to 19 March 2011 (4 pages) |
15 November 2011 | Accounts for a dormant company made up to 19 March 2011 (4 pages) |
2 December 2010 | Accounts for a dormant company made up to 20 March 2010 (12 pages) |
2 December 2010 | Accounts for a dormant company made up to 20 March 2010 (12 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Resolutions
|
16 March 2010 | Resolutions
|
16 March 2010 | Statement of company's objects (2 pages) |
16 March 2010 | Statement of company's objects (2 pages) |
19 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Secretary's details changed for Philip William Davies on 1 October 2009 (3 pages) |
2 November 2009 | Secretary's details changed for Philip William Davies on 1 October 2009 (3 pages) |
2 November 2009 | Secretary's details changed for Philip William Davies on 1 October 2009 (3 pages) |
30 October 2009 | Accounts for a dormant company made up to 21 March 2009 (9 pages) |
30 October 2009 | Accounts for a dormant company made up to 21 March 2009 (9 pages) |
30 April 2009 | Amended accounts made up to 22 March 2008 (9 pages) |
30 April 2009 | Amended accounts made up to 22 March 2008 (9 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) |
2 April 2009 | Secretary's change of particulars / philip davies / 23/03/2009 (1 page) |
2 April 2009 | Secretary's change of particulars / philip davies / 23/03/2009 (1 page) |
15 December 2008 | Accounts for a dormant company made up to 22 March 2008 (9 pages) |
15 December 2008 | Accounts for a dormant company made up to 22 March 2008 (9 pages) |
22 October 2008 | Return made up to 07/10/08; full list of members (6 pages) |
22 October 2008 | Return made up to 07/10/08; full list of members (6 pages) |
29 May 2008 | Secretary appointed philip william davies logged form (1 page) |
29 May 2008 | Secretary appointed philip william davies logged form (1 page) |
19 May 2008 | Secretary appointed philip william davies (2 pages) |
19 May 2008 | Secretary appointed philip william davies (2 pages) |
13 May 2008 | Appointment terminated secretary hazel jarvis (1 page) |
13 May 2008 | Appointment terminated secretary hazel jarvis (1 page) |
18 January 2008 | Accounts for a dormant company made up to 24 March 2007 (8 pages) |
18 January 2008 | Accounts for a dormant company made up to 24 March 2007 (8 pages) |
25 October 2007 | Return made up to 07/10/07; full list of members (5 pages) |
25 October 2007 | Return made up to 07/10/07; full list of members (5 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Accounts for a dormant company made up to 25 March 2006 (14 pages) |
1 February 2007 | Accounts for a dormant company made up to 25 March 2006 (14 pages) |
7 November 2006 | Return made up to 07/10/06; full list of members (7 pages) |
7 November 2006 | Return made up to 07/10/06; full list of members (7 pages) |
26 January 2006 | Full accounts made up to 26 March 2005 (13 pages) |
26 January 2006 | Full accounts made up to 26 March 2005 (13 pages) |
13 December 2005 | New director appointed (4 pages) |
13 December 2005 | New director appointed (4 pages) |
22 November 2005 | New director appointed (3 pages) |
22 November 2005 | New director appointed (3 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
20 October 2005 | Return made up to 07/10/05; full list of members
|
20 October 2005 | Return made up to 07/10/05; full list of members
|
20 October 2005 | Secretary's particulars changed (1 page) |
20 October 2005 | Secretary's particulars changed (1 page) |
17 January 2005 | Full accounts made up to 27 March 2004 (13 pages) |
17 January 2005 | Full accounts made up to 27 March 2004 (13 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
22 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
29 March 2004 | New director appointed (4 pages) |
29 March 2004 | New director appointed (4 pages) |
29 March 2004 | New director appointed (7 pages) |
29 March 2004 | New director appointed (7 pages) |
15 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | Secretary resigned (1 page) |
16 December 2003 | Full accounts made up to 29 March 2003 (14 pages) |
16 December 2003 | Full accounts made up to 29 March 2003 (14 pages) |
17 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
17 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
25 April 2003 | Auditor's resignation (1 page) |
25 April 2003 | Auditor's resignation (1 page) |
14 January 2003 | Full accounts made up to 30 March 2002 (14 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Full accounts made up to 30 March 2002 (14 pages) |
9 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
9 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
10 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
10 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: stamford house stamford street london SE1 9LL (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: stamford house stamford street london SE1 9LL (1 page) |
1 February 2001 | Full accounts made up to 1 April 2000 (12 pages) |
1 February 2001 | Full accounts made up to 1 April 2000 (12 pages) |
1 February 2001 | Full accounts made up to 1 April 2000 (12 pages) |
12 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
12 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
19 October 1999 | Return made up to 14/10/99; full list of members (8 pages) |
19 October 1999 | Return made up to 14/10/99; full list of members (8 pages) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
20 June 1999 | Full accounts made up to 3 April 1999 (13 pages) |
20 June 1999 | Full accounts made up to 3 April 1999 (13 pages) |
20 June 1999 | Full accounts made up to 3 April 1999 (13 pages) |
10 April 1999 | Memorandum and Articles of Association (7 pages) |
10 April 1999 | Memorandum and Articles of Association (7 pages) |
10 April 1999 | Resolutions
|
10 April 1999 | Resolutions
|
2 February 1999 | Director's particulars changed (1 page) |
2 February 1999 | Director's particulars changed (1 page) |
29 October 1998 | Auditor's resignation (2 pages) |
29 October 1998 | Auditor's resignation (2 pages) |
23 October 1998 | Return made up to 14/10/98; full list of members (7 pages) |
23 October 1998 | Return made up to 14/10/98; full list of members (7 pages) |
19 August 1998 | Statement of affairs (91 pages) |
19 August 1998 | Ad 24/07/98--------- £ si 12720000@1 (2 pages) |
19 August 1998 | Statement of affairs (91 pages) |
19 August 1998 | Ad 24/07/98--------- £ si 12720000@1 (2 pages) |
14 August 1998 | Accounting reference date extended from 04/03/99 to 28/03/99 (1 page) |
14 August 1998 | Accounting reference date extended from 04/03/99 to 28/03/99 (1 page) |
31 July 1998 | Ad 24/07/98--------- £ si 12720000@1=12720000 £ ic 2/12720002 (2 pages) |
31 July 1998 | Ad 24/07/98--------- £ si 12720000@1=12720000 £ ic 2/12720002 (2 pages) |
31 July 1998 | Resolutions
|
31 July 1998 | Resolutions
|
31 July 1998 | £ nc 1000/12725002 24/07/98 (1 page) |
31 July 1998 | £ nc 1000/12725002 24/07/98 (1 page) |
20 July 1998 | Full accounts made up to 7 March 1998 (12 pages) |
20 July 1998 | Full accounts made up to 7 March 1998 (12 pages) |
20 July 1998 | Full accounts made up to 7 March 1998 (12 pages) |
24 March 1998 | Particulars of mortgage/charge (4 pages) |
24 March 1998 | Particulars of mortgage/charge (4 pages) |
31 October 1997 | Return made up to 14/10/97; full list of members (9 pages) |
31 October 1997 | Return made up to 14/10/97; full list of members (9 pages) |
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
18 July 1997 | Full accounts made up to 8 March 1997 (12 pages) |
18 July 1997 | Full accounts made up to 8 March 1997 (12 pages) |
18 July 1997 | Full accounts made up to 8 March 1997 (12 pages) |
17 October 1996 | Return made up to 14/10/96; full list of members (8 pages) |
17 October 1996 | Return made up to 14/10/96; full list of members (8 pages) |
29 July 1996 | Full accounts made up to 9 March 1996 (11 pages) |
29 July 1996 | Full accounts made up to 9 March 1996 (11 pages) |
29 July 1996 | Full accounts made up to 9 March 1996 (11 pages) |
14 September 1995 | Company name changed objectrevise LIMITED\certificate issued on 15/09/95 (4 pages) |
14 September 1995 | Company name changed objectrevise LIMITED\certificate issued on 15/09/95 (4 pages) |
29 August 1995 | New director appointed (4 pages) |
29 August 1995 | New director appointed (4 pages) |
31 July 1995 | Full accounts made up to 31 October 1994 (11 pages) |
31 July 1995 | Full accounts made up to 31 October 1994 (11 pages) |
28 April 1995 | Accounting reference date extended from 31/10 to 04/03 (1 page) |
28 April 1995 | Accounting reference date extended from 31/10 to 04/03 (1 page) |
24 April 1995 | Director resigned;new director appointed (2 pages) |
24 April 1995 | Director resigned;new director appointed (2 pages) |
24 April 1995 | Director resigned;new director appointed (4 pages) |
24 April 1995 | Director resigned;new director appointed (4 pages) |
19 April 1995 | Secretary resigned;director resigned (2 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: 12 york gate regents park london NW1 4QJ (1 page) |
19 April 1995 | New secretary appointed;director resigned (2 pages) |
19 April 1995 | Secretary resigned;director resigned (2 pages) |
19 April 1995 | New secretary appointed;director resigned (2 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: 12 york gate regents park london NW1 4QJ (1 page) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | New director appointed (2 pages) |
24 August 1994 | Full accounts made up to 31 October 1993 (9 pages) |
24 August 1994 | Full accounts made up to 31 October 1993 (9 pages) |
23 August 1993 | Full accounts made up to 31 October 1992 (11 pages) |
23 August 1993 | Full accounts made up to 31 October 1992 (11 pages) |
14 October 1991 | Incorporation (9 pages) |
14 October 1991 | Incorporation (9 pages) |