Company NameJ Sainsbury Common Investment Fund Limited
Company StatusActive
Company Number02789936
CategoryPrivate Limited Company
Incorporation Date15 February 1993(31 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Secretary NameMr Timothy Fallowfield
StatusCurrent
Appointed03 May 2018(25 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr John David Preston
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(25 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameRachel Clark
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(26 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCommercial Strategy
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameJames Gifford Collins
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(28 years, 1 month after company formation)
Appointment Duration3 years
RoleRetail - Head Of Investor Relations
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameThe Law Debnture Pension Trust Corporation Plc (Corporation)
StatusCurrent
Appointed01 February 2008(14 years, 11 months after company formation)
Appointment Duration16 years, 2 months
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Joseph Harry George Barnes
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(4 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 1997)
RoleCompany Director
Correspondence AddressTudor Court 29 Grimwade Avenue
Croydon
Surrey
CR0 5DJ
Director NameMr David Norton Roberts
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(4 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 23 September 1999)
RoleCompany Treasurer
Country of ResidenceEngland
Correspondence Address31 Beeches Walk
Carshalton
Surrey
SM5 4JS
Secretary NameMr Nigel Frederick Matthews
NationalityBritish
StatusResigned
Appointed29 June 1993(4 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 14 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BS
Director NameFrederick George Macquillin
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(1 year, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 September 1999)
RoleTransport Supervisor
Correspondence Address24 Vicarage Road
Buntingford
Hertfordshire
SG9 9BD
Secretary NamePhilip Kershaw
NationalityBritish
StatusResigned
Appointed14 January 1997(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address27 Burrow Road
St Francis Place
East Dulwich
London
SE22 8DU
Director NameRobert Angus Clark
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(4 years after company formation)
Appointment Duration6 years, 4 months (resigned 17 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kingston House North
London
SW7 1LW
Director NameMr Richard Andrew Chadwick
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(6 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Castello Avenue
Putney
London
SW15 6EA
Director NameGeorge Agathoclis Christofides
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 August 2001)
RoleCompany Director
Correspondence Address25 Canberra Road
Charlton
London
SE7 7BA
Director NameRoger John Matthews
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(6 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameHazel Debra Jarvis
NationalityBritish
StatusResigned
Appointed31 March 2000(7 years, 1 month after company formation)
Appointment Duration16 years (resigned 12 April 2016)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameChristopher Philip Pardoe
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(8 years after company formation)
Appointment Duration5 months, 1 week (resigned 17 August 2001)
RoleStore Manager
Correspondence Address23 Husenbeth Close
Old Costessey
Norwich
Norfolk
NR8 5EW
Director NameRoy Martin Godfrey
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(8 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 March 2002)
RoleStore Manager
Correspondence Address15 Maple Way
Royston
Hertfordshire
SG8 7DH
Director NameColin George Macconnachie
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(8 years, 7 months after company formation)
Appointment Duration5 months (resigned 20 February 2002)
RoleManager
Correspondence Address16 Belvedere Avenue
Hockley
Essex
SS5 4UL
Director NameChristopher Russell Benham
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(8 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 June 2005)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressThe Ridings
Mountbatten Drive
Ringstead
Northamptonshire
NN14 3JW
Director NameMr Stephen William Bradbury
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(9 years, 1 month after company formation)
Appointment Duration17 years, 11 months (resigned 29 February 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Bellever Hill
Camberley
Surrey
GU15 2HD
Director NameMr John Edwin Adshead
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(10 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 February 2011)
RoleCopmany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxfield House Potash Road
Billericay
Essex
CM11 1DJ
Director NameMr Timothy Fallowfield
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameKirsty Kleczkowski
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(14 years after company formation)
Appointment Duration11 months (resigned 31 January 2008)
RoleHr Business Associate
Correspondence Address9 Augustus Close
Haverhill
Suffolk
CB9 0NJ
Director NameHannah Kate Bernard
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(17 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 June 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Michael Ralph Merton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(18 years after company formation)
Appointment Duration7 years, 3 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NamePhilip William Davies
NationalityBritish
StatusResigned
Appointed26 June 2012(19 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMichael Ian Scott
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(20 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Duncan John Cooper
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(21 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameMr Anthony Guthrie
StatusResigned
Appointed12 April 2016(23 years, 2 months after company formation)
Appointment Duration2 years (resigned 03 May 2018)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr David Alan Samper
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(23 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameSteven Graham Mobbs
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(25 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed15 February 1993(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed15 February 1993(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1993(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameBES Trustees Plc (Corporation)
StatusResigned
Appointed07 March 2007(14 years after company formation)
Appointment Duration9 years, 6 months (resigned 20 September 2016)
Correspondence AddressFive Kings House
1 Queen Street
London
EC4R 1QS

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

1 at £1J Sainsbury Trustees LTD
50.00%
Ordinary
1 at £1J. Sainsbury Pension Scheme Trustees LTD
50.00%
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 Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
7 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
10 October 2022Accounts for a dormant company made up to 5 March 2022 (5 pages)
10 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
16 December 2021Current accounting period shortened from 13 March 2022 to 6 March 2022 (1 page)
14 December 2021Accounts for a dormant company made up to 6 March 2021 (5 pages)
2 April 2021Appointment of James Gifford Collins as a director on 1 April 2021 (2 pages)
1 April 2021Termination of appointment of Steven Graham Mobbs as a director on 31 March 2021 (1 page)
17 March 2021Accounts for a dormant company made up to 7 March 2020 (5 pages)
12 February 2021Director's details changed for The Law Debnture Pension Trust Corporation Plc on 30 November 2020 (1 page)
9 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
23 November 2020Termination of appointment of Stephen William Bradbury as a director on 29 February 2020 (1 page)
12 March 2020Appointment of Rachel Clark as a director on 1 February 2020 (2 pages)
13 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 9 March 2019 (5 pages)
11 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
14 December 2018Accounts for a dormant company made up to 10 March 2018 (5 pages)
23 June 2018Appointment of Mr John David Preston as a director on 1 June 2018
  • ANNOTATION Clarification the document is a duplicate of AP01 registered on 23/06/18
(2 pages)
23 June 2018Appointment of Mr John David Preston as a director on 1 June 2018 (2 pages)
19 June 2018Termination of appointment of David Alan Samper as a director on 19 March 2018 (1 page)
19 June 2018Appointment of Steven Graham Mobbs as a director on 19 March 2018 (2 pages)
12 June 2018Termination of appointment of Michael Ralph Merton as a director on 31 May 2018 (1 page)
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)
9 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
12 December 2017Accounts for a dormant company made up to 11 March 2017 (5 pages)
12 December 2017Accounts for a dormant company made up to 11 March 2017 (5 pages)
8 March 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
20 December 2016Accounts for a dormant company made up to 12 March 2016 (5 pages)
20 December 2016Accounts for a dormant company made up to 12 March 2016 (5 pages)
9 December 2016Appointment of David Alan Samper as a director on 1 December 2016 (2 pages)
9 December 2016Appointment of David Alan Samper as a director on 1 December 2016 (2 pages)
4 November 2016Termination of appointment of Duncan John Cooper as a director on 20 September 2016 (1 page)
4 November 2016Termination of appointment of Bes Trustees Plc as a director on 20 September 2016 (1 page)
4 November 2016Termination of appointment of Duncan John Cooper as a director on 20 September 2016 (1 page)
4 November 2016Termination of appointment of Bes Trustees Plc as a director on 20 September 2016 (1 page)
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)
16 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(5 pages)
16 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(5 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)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
19 December 2014Accounts for a dormant company made up to 15 March 2014 (4 pages)
19 December 2014Accounts for a dormant company made up to 15 March 2014 (4 pages)
18 December 2014Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page)
18 December 2014Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page)
10 December 2014Appointment of Mr Duncan John Cooper as a director on 20 November 2014 (2 pages)
10 December 2014Appointment of Mr Duncan John Cooper as a director on 20 November 2014 (2 pages)
9 December 2014Termination of appointment of Michael Ian Scott as a director on 20 November 2014 (1 page)
9 December 2014Termination of appointment of Michael Ian Scott as a director on 20 November 2014 (1 page)
3 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(6 pages)
3 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(6 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)
7 November 2013Accounts for a dormant company made up to 16 March 2013 (4 pages)
7 November 2013Accounts for a dormant company made up to 16 March 2013 (4 pages)
25 September 2013Appointment of Michael Ian Scott as a director (3 pages)
25 September 2013Appointment of Michael Ian Scott as a director (3 pages)
2 July 2013Termination of appointment of Hannah Bernard as a director (2 pages)
2 July 2013Termination of appointment of Hannah Bernard as a director (2 pages)
11 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
21 September 2012Accounts for a dormant company made up to 17 March 2012 (4 pages)
21 September 2012Accounts for a dormant company made up to 17 March 2012 (4 pages)
7 August 2012Appointment of Philip William Davies as a secretary (3 pages)
7 August 2012Appointment of Philip William Davies as a secretary (3 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
21 December 2011Accounts for a dormant company made up to 19 March 2011 (4 pages)
21 December 2011Accounts for a dormant company made up to 19 March 2011 (4 pages)
22 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
9 March 2011Termination of appointment of John Adshead as a director (2 pages)
9 March 2011Termination of appointment of John Adshead as a director (2 pages)
9 March 2011Appointment of Mr Michael Ralph Merton as a director (3 pages)
9 March 2011Appointment of Mr Michael Ralph Merton as a director (3 pages)
21 December 2010Accounts for a dormant company made up to 20 March 2010 (10 pages)
21 December 2010Accounts for a dormant company made up to 20 March 2010 (10 pages)
13 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 5 a 07/12/2010
(30 pages)
13 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 5 a 07/12/2010
(30 pages)
11 August 2010Appointment of Hannah Kate Mcdermott Bernard as a director (3 pages)
11 August 2010Appointment of Hannah Kate Mcdermott Bernard as a director (3 pages)
10 August 2010Termination of appointment of Helen Webb as a director (2 pages)
10 August 2010Termination of appointment of Helen Webb as a director (2 pages)
23 March 2010Director's details changed for Mr John Edwin Adshead on 10 February 2010 (3 pages)
23 March 2010Director's details changed for Mr John Edwin Adshead on 10 February 2010 (3 pages)
23 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (14 pages)
23 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (14 pages)
8 November 2009Secretary's details changed for Hazel Debra Jarvis on 1 October 2009 (3 pages)
8 November 2009Secretary's details changed for Hazel Debra Jarvis on 1 October 2009 (3 pages)
8 November 2009Secretary's details changed for Hazel Debra Jarvis on 1 October 2009 (3 pages)
2 November 2009Accounts for a dormant company made up to 21 March 2009 (9 pages)
2 November 2009Accounts for a dormant company made up to 21 March 2009 (9 pages)
6 May 2009Accounting reference date shortened from 28/03/2010 to 20/03/2010 (1 page)
6 May 2009Accounting reference date shortened from 28/03/2010 to 20/03/2010 (1 page)
11 March 2009Return made up to 15/02/09; full list of members (9 pages)
11 March 2009Return made up to 15/02/09; full list of members (9 pages)
27 November 2008Accounts for a dormant company made up to 22 March 2008 (8 pages)
27 November 2008Accounts for a dormant company made up to 22 March 2008 (8 pages)
2 April 2008Appointment terminated director richard chadwick (1 page)
2 April 2008Appointment terminated director richard chadwick (1 page)
27 February 2008Return made up to 15/02/08; no change of members (7 pages)
27 February 2008Return made up to 15/02/08; no change of members (7 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (4 pages)
7 February 2008New director appointed (4 pages)
13 December 2007Full accounts made up to 24 March 2007 (9 pages)
13 December 2007Full accounts made up to 24 March 2007 (9 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
1 March 2007Return made up to 15/02/07; full list of members (6 pages)
1 March 2007Return made up to 15/02/07; full list of members (6 pages)
29 January 2007Full accounts made up to 25 March 2006 (10 pages)
29 January 2007Full accounts made up to 25 March 2006 (10 pages)
15 March 2006Return made up to 15/02/06; full list of members (7 pages)
15 March 2006Return made up to 15/02/06; full list of members (7 pages)
21 November 2005Full accounts made up to 26 March 2005 (8 pages)
21 November 2005Full accounts made up to 26 March 2005 (8 pages)
20 October 2005Secretary's particulars changed (1 page)
20 October 2005Secretary's particulars changed (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
31 March 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 March 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 September 2004Full accounts made up to 27 March 2004 (8 pages)
2 September 2004Full accounts made up to 27 March 2004 (8 pages)
14 July 2004New director appointed (3 pages)
14 July 2004New director appointed (3 pages)
25 February 2004Return made up to 15/02/04; full list of members (8 pages)
25 February 2004Return made up to 15/02/04; full list of members (8 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
9 July 2003Full accounts made up to 29 March 2003 (8 pages)
9 July 2003Full accounts made up to 29 March 2003 (8 pages)
8 July 2003Director's particulars changed (1 page)
8 July 2003Director's particulars changed (1 page)
25 April 2003Auditor's resignation (1 page)
25 April 2003Auditor's resignation (1 page)
26 February 2003Return made up to 15/02/03; full list of members (8 pages)
26 February 2003Return made up to 15/02/03; full list of members (8 pages)
11 November 2002Full accounts made up to 30 March 2002 (8 pages)
11 November 2002Full accounts made up to 30 March 2002 (8 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
5 February 2002Return made up to 15/02/02; full list of members (8 pages)
5 February 2002Return made up to 15/02/02; full list of members (8 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 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)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
14 August 2001Full accounts made up to 31 March 2001 (7 pages)
14 August 2001Full accounts made up to 31 March 2001 (7 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
12 March 2001Return made up to 15/02/01; full list of members (7 pages)
12 March 2001Return made up to 15/02/01; full list of members (7 pages)
9 October 2000Full accounts made up to 1 April 2000 (7 pages)
9 October 2000Full accounts made up to 1 April 2000 (7 pages)
9 October 2000Full accounts made up to 1 April 2000 (7 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
24 February 2000Return made up to 15/02/00; full list of members (7 pages)
24 February 2000Return made up to 15/02/00; full list of members (7 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
15 June 1999Full accounts made up to 3 April 1999 (7 pages)
15 June 1999Full accounts made up to 3 April 1999 (7 pages)
15 June 1999Full accounts made up to 3 April 1999 (7 pages)
18 February 1999Return made up to 15/02/99; full list of members (8 pages)
18 February 1999Return made up to 15/02/99; full list of members (8 pages)
29 October 1998Auditor's resignation (3 pages)
29 October 1998Auditor's resignation (3 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)
20 July 1998Full accounts made up to 7 March 1998 (7 pages)
20 July 1998Full accounts made up to 7 March 1998 (7 pages)
20 July 1998Full accounts made up to 7 March 1998 (7 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
24 February 1998Return made up to 15/02/98; full list of members (8 pages)
24 February 1998Return made up to 15/02/98; full list of members (8 pages)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
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 (7 pages)
18 July 1997Full accounts made up to 8 March 1997 (7 pages)
18 July 1997Full accounts made up to 8 March 1997 (7 pages)
26 June 1997Secretary's particulars changed (1 page)
26 June 1997Secretary's particulars changed (1 page)
25 February 1997Return made up to 15/02/97; full list of members (10 pages)
25 February 1997Return made up to 15/02/97; full list of members (10 pages)
26 January 1997Secretary resigned (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997New secretary appointed (1 page)
26 January 1997New secretary appointed (1 page)
29 July 1996Full accounts made up to 9 March 1996 (7 pages)
29 July 1996Full accounts made up to 9 March 1996 (7 pages)
29 July 1996Full accounts made up to 9 March 1996 (7 pages)
4 June 1996Director resigned (1 page)
4 June 1996Return made up to 15/02/96; full list of members (13 pages)
4 June 1996New director appointed (2 pages)
4 June 1996Director resigned (1 page)
4 June 1996New director appointed (1 page)
4 June 1996Return made up to 15/02/96; full list of members (13 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (1 page)
4 October 1995Full accounts made up to 11 March 1995 (7 pages)
4 October 1995Full accounts made up to 11 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
29 September 1994Full accounts made up to 12 March 1994 (6 pages)
29 September 1994Full accounts made up to 12 March 1994 (6 pages)
30 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
30 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
30 March 1993Company name changed burginhall 681 LIMITED\certificate issued on 31/03/93 (2 pages)
30 March 1993Company name changed burginhall 681 LIMITED\certificate issued on 31/03/93 (2 pages)
15 February 1993Incorporation (23 pages)
15 February 1993Incorporation (23 pages)