Company NameT (Partnership) Limited
DirectorJonathan Martin Austen
Company StatusActive
Company Number03436754
CategoryPrivate Limited Company
Incorporation Date19 September 1997(26 years, 7 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(23 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Secretary NameHanway Advisory Limited (Corporation)
StatusCurrent
Appointed05 May 2023(25 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameMr Rowley Stuart Ager
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameRobert Howell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(same day as company formation)
RoleTreasurer
Correspondence Address30 Beech Drive
London
N2 9NY
Director NamePaul Vincent Mercer
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressClearwater Chapel Road
Rowledge
Farnham
Surrey
GU10 4AN
Secretary NameMr John Anthony Bailey
NationalityBritish
StatusResigned
Appointed19 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLudgrove Hall 61-65 Games Road
Barnet
Hertfordshire
EN4 9HX
Director NameMr John Anthony Bailey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(2 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 May 2003)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressLudgrove Hall 61-65 Games Road
Barnet
Hertfordshire
EN4 9HX
Secretary NameMr Martin John Field
NationalityBritish
StatusResigned
Appointed21 November 1997(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 October 2000)
RoleCompany Director
Correspondence Address1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Secretary NameNadine Amanda Sankar
NationalityBritish
StatusResigned
Appointed10 October 2000(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address90 Ebury Road
Watford
WD17 2SB
Director NameMartin John Field
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 May 2005)
RoleChartered Secretary
Correspondence Address42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Director NameMs Lucy Jeanne Neville-Rolfe
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(6 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameMs Helen Jane O'Keefe
NationalityBritish
StatusResigned
Appointed31 August 2004(6 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 October 2013)
RoleSecretary
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Jonathan Mark Lloyd
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(7 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 January 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Paul Anthony Moore
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(17 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 March 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(17 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 March 2018)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Bryan Lewis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(17 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 March 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(17 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 November 2020)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameMiss Ndiana Ekpo
StatusResigned
Appointed19 March 2015(17 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr John Gibney
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed20 March 2015(17 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 20 March 2015)
RoleAssets And Estates Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(20 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 November 2020)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(20 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 November 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMs Josephine Hayman
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(22 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 November 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Tom Robson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(22 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 September 2020)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nick Taunt
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(23 years after company formation)
Appointment Duration1 month, 1 week (resigned 13 November 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameTesco Services Limited (Corporation)
StatusResigned
Appointed24 January 2013(15 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 March 2015)
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameTesco Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2013(16 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 2015)
Correspondence AddressNew Tesco House Delamare Road
Cheshunt
Herts
EN8 9SL
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusResigned
Appointed06 December 2016(19 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 November 2020)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameJTC (UK) Limited (Corporation)
StatusResigned
Appointed04 December 2020(23 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 May 2023)
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF

Contact

Websitewww.tesco.com
Telephone020 30203010
Telephone regionLondon

Location

Registered Address1 King William Street
London
EC4N 7AF
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£104,142,000
Current Liabilities£31,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

21 December 2020Delivered on: 23 December 2020
Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The freehold property known as bradgate mall, beaumont leys shopping centre, leicester, LE4 1DE registered at the land registry with title numbers LT281124 and LT320572.
Outstanding
11 March 2011Delivered on: 29 March 2011
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: Borrower security agreement
Secured details: All monies due or to become due from the borrower to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings the beaumont shopping centre beaumont way beaumont leys leicester t/no LT281124 and LT320572 all buildings fixtures fittings and fixed plant and machinery on that property and the benefit of any covenants for title given or entered into by any predecessor in title of the chargor in respect of that property or any moneys paid or payable in respect of those covenants see image for full details.
Outstanding
11 March 2004Delivered on: 17 March 2004
Satisfied on: 1 April 2011
Persons entitled: Danske Bank a/S as Agent and Trustee for the Finance Parties

Classification: Security agreement
Secured details: All monies due or to become due from the borrower to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All personal right title interest and benefit present and future in and to the partnership deed and all partnership interest in the borrower first floating charge all property assets and undertaking. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 December 2020Registration of charge 034367540003, created on 21 December 2020 (13 pages)
8 December 2020Appointment of Jtc (Uk) Limited as a secretary on 4 December 2020 (2 pages)
27 November 2020Memorandum and Articles of Association (11 pages)
27 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 November 2020Registered office address changed from York House 45 Seymour Street London W1H 7LX to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 16 November 2020 (1 page)
16 November 2020Termination of appointment of Nick Taunt as a director on 13 November 2020 (1 page)
16 November 2020Termination of appointment of Bruce Michael James as a director on 13 November 2020 (1 page)
16 November 2020Termination of appointment of Jonathan Charles Mcnuff as a director on 13 November 2020 (1 page)
16 November 2020Termination of appointment of Josephine Hayman as a director on 13 November 2020 (1 page)
16 November 2020Termination of appointment of Charles John Middleton as a director on 13 November 2020 (1 page)
16 November 2020Appointment of Mr Jonathan Martin Austen as a director on 13 November 2020 (2 pages)
16 November 2020Cessation of British Land (Joint Ventures) Limited as a person with significant control on 13 November 2020 (1 page)
16 November 2020Previous accounting period shortened from 31 March 2021 to 13 November 2020 (1 page)
16 November 2020Termination of appointment of British Land Company Secretarial Limited as a secretary on 13 November 2020 (1 page)
16 November 2020Notification of Supermarket Income Investments Uk Limited as a person with significant control on 13 November 2020 (2 pages)
6 October 2020Appointment of Mr Nick Taunt as a director on 5 October 2020 (2 pages)
6 October 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
16 September 2020Termination of appointment of Tom Robson as a director on 11 September 2020 (1 page)
27 August 2020Statement of capital on 27 August 2020
  • GBP 250,000
(5 pages)
27 August 2020Solvency Statement dated 26/08/20 (1 page)
27 August 2020Statement by Directors (1 page)
27 August 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 July 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
4 February 2020Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages)
4 February 2020Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages)
1 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
21 May 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
19 February 2019Satisfaction of charge 2 in full (4 pages)
27 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
3 May 2018Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page)
3 May 2018Appointment of Mr Jonathan Charles Mcnuff as a director on 25 April 2018 (2 pages)
3 May 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
3 May 2018Termination of appointment of Bryan Lewis as a director on 30 March 2018 (1 page)
3 May 2018Appointment of Mr Bruce Michael James as a director on 25 April 2018 (2 pages)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
3 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
16 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
7 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
7 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages)
7 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages)
7 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
7 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
7 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages)
7 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
7 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages)
25 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
6 January 2016Full accounts made up to 31 March 2015 (17 pages)
6 January 2016Full accounts made up to 31 March 2015 (17 pages)
14 December 2015Termination of appointment of John Gibney as a director on 20 March 2015 (1 page)
14 December 2015Termination of appointment of John Gibney as a director on 20 March 2015 (1 page)
24 November 2015Previous accounting period extended from 26 February 2015 to 31 March 2015 (1 page)
24 November 2015Previous accounting period extended from 26 February 2015 to 31 March 2015 (1 page)
23 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10,306,980
(6 pages)
23 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10,306,980
(6 pages)
16 November 2015Appointment of Miss Ndiana Ekpo as a secretary on 19 March 2015 (2 pages)
16 November 2015Appointment of Miss Ndiana Ekpo as a secretary on 19 March 2015 (2 pages)
16 April 2015Termination of appointment of Paul Anthony Moore as a director on 19 March 2015 (2 pages)
16 April 2015Termination of appointment of Tesco Services Limited as a director on 19 March 2015 (2 pages)
16 April 2015Termination of appointment of Paul Anthony Moore as a director on 19 March 2015 (2 pages)
16 April 2015Termination of appointment of Tesco Secretaries Limited as a secretary on 19 March 2015 (2 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
16 April 2015Termination of appointment of Tesco Services Limited as a director on 19 March 2015 (2 pages)
16 April 2015Termination of appointment of Tesco Secretaries Limited as a secretary on 19 March 2015 (2 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
15 April 2015Current accounting period extended from 26 February 2016 to 31 March 2016 (3 pages)
15 April 2015Appointment of Mr Bryan Lewis as a director on 19 March 2015 (3 pages)
15 April 2015Appointment of Mrs Sarah Morrell Barzycki as a director on 19 March 2015 (3 pages)
15 April 2015Current accounting period extended from 26 February 2016 to 31 March 2016 (3 pages)
15 April 2015Appointment of Mr Bryan Lewis as a director on 19 March 2015 (3 pages)
15 April 2015Appointment of Charles John Middleton as a director on 19 March 2015 (3 pages)
15 April 2015Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to York House 45 Seymour Street London W1H 7LX on 15 April 2015 (2 pages)
15 April 2015Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to York House 45 Seymour Street London W1H 7LX on 15 April 2015 (2 pages)
15 April 2015Appointment of Mrs Sarah Morrell Barzycki as a director on 19 March 2015 (3 pages)
15 April 2015Appointment of Charles John Middleton as a director on 19 March 2015 (3 pages)
14 April 2015Change of name notice (2 pages)
14 April 2015Company name changed tesco (partnership) LIMITED\certificate issued on 14/04/15
  • RES15 ‐ Change company name resolution on 2015-03-19
(2 pages)
14 April 2015Change of name notice (2 pages)
14 April 2015Company name changed tesco (partnership) LIMITED\certificate issued on 14/04/15
  • RES15 ‐ Change company name resolution on 2015-03-19
(2 pages)
30 March 2015Appointment of Mr John Gibney as a director on 20 March 2015 (2 pages)
30 March 2015Appointment of Mr John Gibney as a director on 20 March 2015 (2 pages)
9 February 2015Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page)
9 February 2015Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page)
6 February 2015Appointment of Mr Paul Anthony Moore as a director on 23 January 2015 (2 pages)
6 February 2015Appointment of Mr Paul Anthony Moore as a director on 23 January 2015 (2 pages)
17 November 2014Full accounts made up to 22 February 2014 (11 pages)
17 November 2014Full accounts made up to 22 February 2014 (11 pages)
1 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10,306,980
(5 pages)
1 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10,306,980
(5 pages)
16 October 2013Appointment of Tesco Secretaries Limited as a secretary (2 pages)
16 October 2013Appointment of Tesco Secretaries Limited as a secretary (2 pages)
16 October 2013Termination of appointment of Helen O'keefe as a secretary (1 page)
16 October 2013Termination of appointment of Helen O'keefe as a secretary (1 page)
27 September 2013Full accounts made up to 23 February 2013 (11 pages)
27 September 2013Full accounts made up to 23 February 2013 (11 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 10,306,980
(5 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 10,306,980
(5 pages)
5 February 2013Appointment of Tesco Services Limited as a director (2 pages)
5 February 2013Appointment of Tesco Services Limited as a director (2 pages)
17 January 2013Termination of appointment of Lucy Neville-Rolfe as a director (1 page)
17 January 2013Termination of appointment of Lucy Neville-Rolfe as a director (1 page)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
18 September 2012Full accounts made up to 25 February 2012 (11 pages)
18 September 2012Full accounts made up to 25 February 2012 (11 pages)
14 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
14 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
11 November 2011Full accounts made up to 26 February 2011 (11 pages)
11 November 2011Full accounts made up to 26 February 2011 (11 pages)
10 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
28 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
21 July 2010Full accounts made up to 27 February 2010 (11 pages)
21 July 2010Full accounts made up to 27 February 2010 (11 pages)
25 October 2009Full accounts made up to 28 February 2009 (10 pages)
25 October 2009Full accounts made up to 28 February 2009 (10 pages)
21 September 2009Return made up to 19/09/09; full list of members (3 pages)
21 September 2009Return made up to 19/09/09; full list of members (3 pages)
21 October 2008Full accounts made up to 23 February 2008 (10 pages)
21 October 2008Full accounts made up to 23 February 2008 (10 pages)
8 October 2008Return made up to 19/09/08; full list of members (3 pages)
8 October 2008Return made up to 19/09/08; full list of members (3 pages)
22 December 2007Full accounts made up to 24 February 2007 (10 pages)
22 December 2007Full accounts made up to 24 February 2007 (10 pages)
1 October 2007Return made up to 19/09/07; full list of members (2 pages)
1 October 2007Return made up to 19/09/07; full list of members (2 pages)
2 January 2007Full accounts made up to 25 February 2006 (10 pages)
2 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2007Full accounts made up to 25 February 2006 (10 pages)
2 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2006Return made up to 19/09/06; full list of members (7 pages)
10 October 2006Return made up to 19/09/06; full list of members (7 pages)
30 March 2006Secretary's particulars changed (1 page)
30 March 2006Secretary's particulars changed (1 page)
4 January 2006Full accounts made up to 26 February 2005 (10 pages)
4 January 2006Full accounts made up to 26 February 2005 (10 pages)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
1 November 2005Return made up to 19/09/05; full list of members (7 pages)
1 November 2005Return made up to 19/09/05; full list of members (7 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
2 March 2005Ad 22/02/05--------- £ si 10306978@1=10306978 £ ic 2/10306980 (2 pages)
2 March 2005Nc inc already adjusted 22/02/05 (1 page)
2 March 2005Nc inc already adjusted 22/02/05 (1 page)
2 March 2005Statement of affairs (3 pages)
2 March 2005Memorandum and Articles of Association (6 pages)
2 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 March 2005Statement of affairs (3 pages)
2 March 2005Ad 22/02/05--------- £ si 10306978@1=10306978 £ ic 2/10306980 (2 pages)
2 March 2005Memorandum and Articles of Association (6 pages)
2 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 January 2005Full accounts made up to 28 February 2004 (8 pages)
4 January 2005Full accounts made up to 28 February 2004 (8 pages)
1 December 2004Return made up to 19/09/04; full list of members
  • 363(287) ‐ Registered office changed on 01/12/04
(7 pages)
1 December 2004Return made up to 19/09/04; full list of members
  • 363(287) ‐ Registered office changed on 01/12/04
(7 pages)
30 September 2004Secretary resigned (1 page)
30 September 2004New secretary appointed (2 pages)
30 September 2004Secretary resigned (1 page)
30 September 2004New secretary appointed (2 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
21 April 2004New director appointed (4 pages)
21 April 2004New director appointed (4 pages)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
17 March 2004Particulars of mortgage/charge (7 pages)
17 March 2004Particulars of mortgage/charge (7 pages)
30 December 2003Full accounts made up to 22 February 2003 (9 pages)
30 December 2003Full accounts made up to 22 February 2003 (9 pages)
18 September 2003Return made up to 19/09/03; full list of members (7 pages)
18 September 2003Return made up to 19/09/03; full list of members (7 pages)
7 July 2003New director appointed (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003Director resigned (1 page)
28 March 2003Auditor's resignation (1 page)
28 March 2003Auditor's resignation (1 page)
31 December 2002Full accounts made up to 23 February 2002 (9 pages)
31 December 2002Full accounts made up to 23 February 2002 (9 pages)
4 December 2002Return made up to 19/09/02; full list of members (7 pages)
4 December 2002Return made up to 19/09/02; full list of members (7 pages)
3 October 2002Director's particulars changed (1 page)
3 October 2002Director's particulars changed (1 page)
12 November 2001Full accounts made up to 24 February 2001 (9 pages)
12 November 2001Full accounts made up to 24 February 2001 (9 pages)
12 October 2001Return made up to 19/09/01; full list of members (7 pages)
12 October 2001Return made up to 19/09/01; full list of members (7 pages)
20 August 2001Director's particulars changed (1 page)
20 August 2001Director's particulars changed (1 page)
24 July 2001Return made up to 07/06/01; full list of members (7 pages)
24 July 2001Return made up to 07/06/01; full list of members (7 pages)
20 December 2000Full accounts made up to 26 February 2000 (9 pages)
20 December 2000Full accounts made up to 26 February 2000 (9 pages)
20 November 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000Secretary resigned (1 page)
14 November 2000New secretary appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
30 December 1999Full accounts made up to 27 February 1999 (9 pages)
30 December 1999Full accounts made up to 27 February 1999 (9 pages)
6 December 1999Return made up to 19/09/99; full list of members (7 pages)
6 December 1999Return made up to 19/09/99; full list of members (7 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
29 December 1998Full accounts made up to 26 February 1998 (6 pages)
29 December 1998Full accounts made up to 26 February 1998 (6 pages)
24 September 1998Return made up to 19/09/98; full list of members (7 pages)
24 September 1998Return made up to 19/09/98; full list of members (7 pages)
21 August 1998Auditor's resignation (1 page)
21 August 1998Auditor's resignation (1 page)
19 February 1998Company name changed tgp (partnership) LIMITED\certificate issued on 19/02/98 (2 pages)
19 February 1998Company name changed tgp (partnership) LIMITED\certificate issued on 19/02/98 (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997Accounting reference date shortened from 30/09/98 to 26/02/98 (1 page)
27 November 1997Secretary resigned (1 page)
27 November 1997Secretary resigned (1 page)
27 November 1997Accounting reference date shortened from 30/09/98 to 26/02/98 (1 page)
27 November 1997New director appointed (2 pages)
27 November 1997New secretary appointed (2 pages)
27 November 1997New secretary appointed (2 pages)
19 November 1997Company name changed tesco (general partner) LIMITED\certificate issued on 19/11/97 (2 pages)
19 November 1997Company name changed tesco (general partner) LIMITED\certificate issued on 19/11/97 (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997Secretary resigned (1 page)
6 October 1997New secretary appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997Secretary resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New secretary appointed (2 pages)
19 September 1997Incorporation (16 pages)
19 September 1997Incorporation (16 pages)