London
EC1N 2HT
Director Name | Mr John David Preston |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Rachel Clark |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Commercial Strategy |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | James Gifford Collins |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(28 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Retail - Head Of Investor Relations |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | The Law Debnture Pension Trust Corporation Plc (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2008(14 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Joseph Harry George Barnes |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 March 1997) |
Role | Company Director |
Correspondence Address | Tudor Court 29 Grimwade Avenue Croydon Surrey CR0 5DJ |
Director Name | Mr David Norton Roberts |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 September 1999) |
Role | Company Treasurer |
Country of Residence | England |
Correspondence Address | 31 Beeches Walk Carshalton Surrey SM5 4JS |
Secretary Name | Mr Nigel Frederick Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BS |
Director Name | Frederick George Macquillin |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 September 1999) |
Role | Transport Supervisor |
Correspondence Address | 24 Vicarage Road Buntingford Hertfordshire SG9 9BD |
Secretary Name | Philip Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 27 Burrow Road St Francis Place East Dulwich London SE22 8DU |
Director Name | Robert Angus Clark |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(4 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Kingston House North London SW7 1LW |
Director Name | Mr Richard Andrew Chadwick |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 March 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 Castello Avenue Putney London SW15 6EA |
Director Name | George Agathoclis Christofides |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 August 2001) |
Role | Company Director |
Correspondence Address | 25 Canberra Road Charlton London SE7 7BA |
Director Name | Roger John Matthews |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 June 2005) |
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 | 31 March 2000(7 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 12 April 2016) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Christopher Philip Pardoe |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(8 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 August 2001) |
Role | Store Manager |
Correspondence Address | 23 Husenbeth Close Old Costessey Norwich Norfolk NR8 5EW |
Director Name | Roy Martin Godfrey |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(8 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 March 2002) |
Role | Store Manager |
Correspondence Address | 15 Maple Way Royston Hertfordshire SG8 7DH |
Director Name | Colin George Macconnachie |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(8 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 20 February 2002) |
Role | Manager |
Correspondence Address | 16 Belvedere Avenue Hockley Essex SS5 4UL |
Director Name | Christopher Russell Benham |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 June 2005) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | The Ridings Mountbatten Drive Ringstead Northamptonshire NN14 3JW |
Director Name | Mr Stephen William Bradbury |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(9 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months (resigned 29 February 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Bellever Hill Camberley Surrey GU15 2HD |
Director Name | Mr John Edwin Adshead |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 February 2011) |
Role | Copmany Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxfield House Potash Road Billericay Essex CM11 1DJ |
Director Name | Mr Timothy Fallowfield |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 June 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Kirsty Kleczkowski |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(14 years after company formation) |
Appointment Duration | 11 months (resigned 31 January 2008) |
Role | Hr Business Associate |
Correspondence Address | 9 Augustus Close Haverhill Suffolk CB9 0NJ |
Director Name | Hannah Kate Bernard |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 June 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Michael Ralph Merton |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(18 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Philip William Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(19 years, 4 months 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 | Michael Ian Scott |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 November 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Duncan John Cooper |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Mr Anthony Guthrie |
---|---|
Status | Resigned |
Appointed | 12 April 2016(23 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 03 May 2018) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr David Alan Samper |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 March 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Steven Graham Mobbs |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(25 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 March 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1993(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1993(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1993(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | BES Trustees Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(14 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 September 2016) |
Correspondence Address | Five Kings House 1 Queen Street London EC4R 1QS |
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 |
1 at £1 | J Sainsbury Trustees LTD 50.00% Ordinary |
---|---|
1 at £1 | J. Sainsbury Pension Scheme Trustees LTD 50.00% 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 | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
2 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
7 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
10 October 2022 | Accounts for a dormant company made up to 5 March 2022 (5 pages) |
10 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
16 December 2021 | Current accounting period shortened from 13 March 2022 to 6 March 2022 (1 page) |
14 December 2021 | Accounts for a dormant company made up to 6 March 2021 (5 pages) |
2 April 2021 | Appointment of James Gifford Collins as a director on 1 April 2021 (2 pages) |
1 April 2021 | Termination of appointment of Steven Graham Mobbs as a director on 31 March 2021 (1 page) |
17 March 2021 | Accounts for a dormant company made up to 7 March 2020 (5 pages) |
12 February 2021 | Director's details changed for The Law Debnture Pension Trust Corporation Plc on 30 November 2020 (1 page) |
9 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
23 November 2020 | Termination of appointment of Stephen William Bradbury as a director on 29 February 2020 (1 page) |
12 March 2020 | Appointment of Rachel Clark as a director on 1 February 2020 (2 pages) |
13 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 9 March 2019 (5 pages) |
11 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
14 December 2018 | Accounts for a dormant company made up to 10 March 2018 (5 pages) |
23 June 2018 | Appointment of Mr John David Preston as a director on 1 June 2018
|
23 June 2018 | Appointment of Mr John David Preston as a director on 1 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of David Alan Samper as a director on 19 March 2018 (1 page) |
19 June 2018 | Appointment of Steven Graham Mobbs as a director on 19 March 2018 (2 pages) |
12 June 2018 | Termination of appointment of Michael Ralph Merton as a director on 31 May 2018 (1 page) |
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) |
9 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
12 December 2017 | Accounts for a dormant company made up to 11 March 2017 (5 pages) |
12 December 2017 | Accounts for a dormant company made up to 11 March 2017 (5 pages) |
8 March 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
20 December 2016 | Accounts for a dormant company made up to 12 March 2016 (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 12 March 2016 (5 pages) |
9 December 2016 | Appointment of David Alan Samper as a director on 1 December 2016 (2 pages) |
9 December 2016 | Appointment of David Alan Samper as a director on 1 December 2016 (2 pages) |
4 November 2016 | Termination of appointment of Duncan John Cooper as a director on 20 September 2016 (1 page) |
4 November 2016 | Termination of appointment of Bes Trustees Plc as a director on 20 September 2016 (1 page) |
4 November 2016 | Termination of appointment of Duncan John Cooper as a director on 20 September 2016 (1 page) |
4 November 2016 | Termination of appointment of Bes Trustees Plc as a director on 20 September 2016 (1 page) |
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) |
16 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
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) |
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
19 December 2014 | Accounts for a dormant company made up to 15 March 2014 (4 pages) |
19 December 2014 | Accounts for a dormant company made up to 15 March 2014 (4 pages) |
18 December 2014 | Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page) |
18 December 2014 | Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page) |
10 December 2014 | Appointment of Mr Duncan John Cooper as a director on 20 November 2014 (2 pages) |
10 December 2014 | Appointment of Mr Duncan John Cooper as a director on 20 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Michael Ian Scott as a director on 20 November 2014 (1 page) |
9 December 2014 | Termination of appointment of Michael Ian Scott as a director on 20 November 2014 (1 page) |
3 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
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) |
7 November 2013 | Accounts for a dormant company made up to 16 March 2013 (4 pages) |
7 November 2013 | Accounts for a dormant company made up to 16 March 2013 (4 pages) |
25 September 2013 | Appointment of Michael Ian Scott as a director (3 pages) |
25 September 2013 | Appointment of Michael Ian Scott as a director (3 pages) |
2 July 2013 | Termination of appointment of Hannah Bernard as a director (2 pages) |
2 July 2013 | Termination of appointment of Hannah Bernard as a director (2 pages) |
11 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
21 September 2012 | Accounts for a dormant company made up to 17 March 2012 (4 pages) |
21 September 2012 | Accounts for a dormant company made up to 17 March 2012 (4 pages) |
7 August 2012 | Appointment of Philip William Davies as a secretary (3 pages) |
7 August 2012 | Appointment of Philip William Davies as a secretary (3 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Accounts for a dormant company made up to 19 March 2011 (4 pages) |
21 December 2011 | Accounts for a dormant company made up to 19 March 2011 (4 pages) |
22 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Termination of appointment of John Adshead as a director (2 pages) |
9 March 2011 | Termination of appointment of John Adshead as a director (2 pages) |
9 March 2011 | Appointment of Mr Michael Ralph Merton as a director (3 pages) |
9 March 2011 | Appointment of Mr Michael Ralph Merton as a director (3 pages) |
21 December 2010 | Accounts for a dormant company made up to 20 March 2010 (10 pages) |
21 December 2010 | Accounts for a dormant company made up to 20 March 2010 (10 pages) |
13 December 2010 | Resolutions
|
13 December 2010 | Resolutions
|
11 August 2010 | Appointment of Hannah Kate Mcdermott Bernard as a director (3 pages) |
11 August 2010 | Appointment of Hannah Kate Mcdermott Bernard as a director (3 pages) |
10 August 2010 | Termination of appointment of Helen Webb as a director (2 pages) |
10 August 2010 | Termination of appointment of Helen Webb as a director (2 pages) |
23 March 2010 | Director's details changed for Mr John Edwin Adshead on 10 February 2010 (3 pages) |
23 March 2010 | Director's details changed for Mr John Edwin Adshead on 10 February 2010 (3 pages) |
23 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (14 pages) |
23 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (14 pages) |
8 November 2009 | Secretary's details changed for Hazel Debra Jarvis on 1 October 2009 (3 pages) |
8 November 2009 | Secretary's details changed for Hazel Debra Jarvis on 1 October 2009 (3 pages) |
8 November 2009 | Secretary's details changed for Hazel Debra Jarvis on 1 October 2009 (3 pages) |
2 November 2009 | Accounts for a dormant company made up to 21 March 2009 (9 pages) |
2 November 2009 | Accounts for a dormant company made up to 21 March 2009 (9 pages) |
6 May 2009 | Accounting reference date shortened from 28/03/2010 to 20/03/2010 (1 page) |
6 May 2009 | Accounting reference date shortened from 28/03/2010 to 20/03/2010 (1 page) |
11 March 2009 | Return made up to 15/02/09; full list of members (9 pages) |
11 March 2009 | Return made up to 15/02/09; full list of members (9 pages) |
27 November 2008 | Accounts for a dormant company made up to 22 March 2008 (8 pages) |
27 November 2008 | Accounts for a dormant company made up to 22 March 2008 (8 pages) |
2 April 2008 | Appointment terminated director richard chadwick (1 page) |
2 April 2008 | Appointment terminated director richard chadwick (1 page) |
27 February 2008 | Return made up to 15/02/08; no change of members (7 pages) |
27 February 2008 | Return made up to 15/02/08; no change of members (7 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (4 pages) |
7 February 2008 | New director appointed (4 pages) |
13 December 2007 | Full accounts made up to 24 March 2007 (9 pages) |
13 December 2007 | Full accounts made up to 24 March 2007 (9 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
1 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
1 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
29 January 2007 | Full accounts made up to 25 March 2006 (10 pages) |
29 January 2007 | Full accounts made up to 25 March 2006 (10 pages) |
15 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
15 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
21 November 2005 | Full accounts made up to 26 March 2005 (8 pages) |
21 November 2005 | Full accounts made up to 26 March 2005 (8 pages) |
20 October 2005 | Secretary's particulars changed (1 page) |
20 October 2005 | Secretary's particulars changed (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
31 March 2005 | Return made up to 15/02/05; full list of members
|
31 March 2005 | Return made up to 15/02/05; full list of members
|
2 September 2004 | Full accounts made up to 27 March 2004 (8 pages) |
2 September 2004 | Full accounts made up to 27 March 2004 (8 pages) |
14 July 2004 | New director appointed (3 pages) |
14 July 2004 | New director appointed (3 pages) |
25 February 2004 | Return made up to 15/02/04; full list of members (8 pages) |
25 February 2004 | Return made up to 15/02/04; full list of members (8 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
9 July 2003 | Full accounts made up to 29 March 2003 (8 pages) |
9 July 2003 | Full accounts made up to 29 March 2003 (8 pages) |
8 July 2003 | Director's particulars changed (1 page) |
8 July 2003 | Director's particulars changed (1 page) |
25 April 2003 | Auditor's resignation (1 page) |
25 April 2003 | Auditor's resignation (1 page) |
26 February 2003 | Return made up to 15/02/03; full list of members (8 pages) |
26 February 2003 | Return made up to 15/02/03; full list of members (8 pages) |
11 November 2002 | Full accounts made up to 30 March 2002 (8 pages) |
11 November 2002 | Full accounts made up to 30 March 2002 (8 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
5 February 2002 | Return made up to 15/02/02; full list of members (8 pages) |
5 February 2002 | Return made up to 15/02/02; full list of members (8 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 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) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
14 August 2001 | Full accounts made up to 31 March 2001 (7 pages) |
14 August 2001 | Full accounts made up to 31 March 2001 (7 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
12 March 2001 | Return made up to 15/02/01; full list of members (7 pages) |
12 March 2001 | Return made up to 15/02/01; full list of members (7 pages) |
9 October 2000 | Full accounts made up to 1 April 2000 (7 pages) |
9 October 2000 | Full accounts made up to 1 April 2000 (7 pages) |
9 October 2000 | Full accounts made up to 1 April 2000 (7 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
24 February 2000 | Return made up to 15/02/00; full list of members (7 pages) |
24 February 2000 | Return made up to 15/02/00; full list of members (7 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
15 June 1999 | Full accounts made up to 3 April 1999 (7 pages) |
15 June 1999 | Full accounts made up to 3 April 1999 (7 pages) |
15 June 1999 | Full accounts made up to 3 April 1999 (7 pages) |
18 February 1999 | Return made up to 15/02/99; full list of members (8 pages) |
18 February 1999 | Return made up to 15/02/99; full list of members (8 pages) |
29 October 1998 | Auditor's resignation (3 pages) |
29 October 1998 | Auditor's resignation (3 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) |
20 July 1998 | Full accounts made up to 7 March 1998 (7 pages) |
20 July 1998 | Full accounts made up to 7 March 1998 (7 pages) |
20 July 1998 | Full accounts made up to 7 March 1998 (7 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
24 February 1998 | Return made up to 15/02/98; full list of members (8 pages) |
24 February 1998 | Return made up to 15/02/98; full list of members (8 pages) |
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
18 July 1997 | Full accounts made up to 8 March 1997 (7 pages) |
18 July 1997 | Full accounts made up to 8 March 1997 (7 pages) |
18 July 1997 | Full accounts made up to 8 March 1997 (7 pages) |
26 June 1997 | Secretary's particulars changed (1 page) |
26 June 1997 | Secretary's particulars changed (1 page) |
25 February 1997 | Return made up to 15/02/97; full list of members (10 pages) |
25 February 1997 | Return made up to 15/02/97; full list of members (10 pages) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | New secretary appointed (1 page) |
26 January 1997 | New secretary appointed (1 page) |
29 July 1996 | Full accounts made up to 9 March 1996 (7 pages) |
29 July 1996 | Full accounts made up to 9 March 1996 (7 pages) |
29 July 1996 | Full accounts made up to 9 March 1996 (7 pages) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Return made up to 15/02/96; full list of members (13 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | New director appointed (1 page) |
4 June 1996 | Return made up to 15/02/96; full list of members (13 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (1 page) |
4 October 1995 | Full accounts made up to 11 March 1995 (7 pages) |
4 October 1995 | Full accounts made up to 11 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
29 September 1994 | Full accounts made up to 12 March 1994 (6 pages) |
29 September 1994 | Full accounts made up to 12 March 1994 (6 pages) |
30 July 1993 | Resolutions
|
30 July 1993 | Resolutions
|
30 March 1993 | Company name changed burginhall 681 LIMITED\certificate issued on 31/03/93 (2 pages) |
30 March 1993 | Company name changed burginhall 681 LIMITED\certificate issued on 31/03/93 (2 pages) |
15 February 1993 | Incorporation (23 pages) |
15 February 1993 | Incorporation (23 pages) |