52 Lime Street
London
EC3M 7AF
Secretary Name | Hanway Advisory Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 2023(25 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Correspondence Address | 1 King William Street London EC4N 7AF |
Director Name | Mr Rowley Stuart Ager |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Robert Howell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Role | Treasurer |
Correspondence Address | 30 Beech Drive London N2 9NY |
Director Name | Paul Vincent Mercer |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Clearwater Chapel Road Rowledge Farnham Surrey GU10 4AN |
Secretary Name | Mr John Anthony Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ludgrove Hall 61-65 Games Road Barnet Hertfordshire EN4 9HX |
Director Name | Mr John Anthony Bailey |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 May 2003) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Ludgrove Hall 61-65 Games Road Barnet Hertfordshire EN4 9HX |
Secretary Name | Mr Martin John Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 October 2000) |
Role | Company Director |
Correspondence Address | 1 Hole Farm Cottages Albury Hall Park Albury Ware Hertfordshire SG11 2JE |
Secretary Name | Nadine Amanda Sankar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 90 Ebury Road Watford WD17 2SB |
Director Name | Martin John Field |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2005) |
Role | Chartered Secretary |
Correspondence Address | 42 Lygean Avenue Ware Hertfordshire SG12 7AR |
Director Name | Ms Lucy Jeanne Neville-Rolfe |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Secretary Name | Ms Helen Jane O'Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 October 2013) |
Role | Secretary |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Jonathan Mark Lloyd |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 January 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Paul Anthony Moore |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(17 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 March 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2015(17 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 March 2018) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Bryan Lewis |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2015(17 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 March 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2015(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 November 2020) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Miss Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 19 March 2015(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr John Gibney |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 March 2015(17 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 March 2015) |
Role | Assets And Estates Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Bruce Michael James |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 November 2020) |
Role | Head Of Secretariat |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Jonathan Charles McNuff |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 November 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Ms Josephine Hayman |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(22 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 November 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Tom Robson |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(22 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 September 2020) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Nick Taunt |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(23 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 November 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Tesco Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2013(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 March 2015) |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Secretary Name | Tesco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2013(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 March 2015) |
Correspondence Address | New Tesco House Delamare Road Cheshunt Herts EN8 9SL |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2016(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 November 2020) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | JTC (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2020(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 May 2023) |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Website | www.tesco.com |
---|---|
Telephone | 020 30203010 |
Telephone region | London |
Registered Address | 1 King William Street London EC4N 7AF |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £104,142,000 |
Current Liabilities | £31,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
21 December 2020 | Delivered 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 2011 | Delivered 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 2004 | Delivered 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 |
23 December 2020 | Registration of charge 034367540003, created on 21 December 2020 (13 pages) |
---|---|
8 December 2020 | Appointment of Jtc (Uk) Limited as a secretary on 4 December 2020 (2 pages) |
27 November 2020 | Memorandum and Articles of Association (11 pages) |
27 November 2020 | Resolutions
|
16 November 2020 | Registered 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 2020 | Termination of appointment of Nick Taunt as a director on 13 November 2020 (1 page) |
16 November 2020 | Termination of appointment of Bruce Michael James as a director on 13 November 2020 (1 page) |
16 November 2020 | Termination of appointment of Jonathan Charles Mcnuff as a director on 13 November 2020 (1 page) |
16 November 2020 | Termination of appointment of Josephine Hayman as a director on 13 November 2020 (1 page) |
16 November 2020 | Termination of appointment of Charles John Middleton as a director on 13 November 2020 (1 page) |
16 November 2020 | Appointment of Mr Jonathan Martin Austen as a director on 13 November 2020 (2 pages) |
16 November 2020 | Cessation of British Land (Joint Ventures) Limited as a person with significant control on 13 November 2020 (1 page) |
16 November 2020 | Previous accounting period shortened from 31 March 2021 to 13 November 2020 (1 page) |
16 November 2020 | Termination of appointment of British Land Company Secretarial Limited as a secretary on 13 November 2020 (1 page) |
16 November 2020 | Notification of Supermarket Income Investments Uk Limited as a person with significant control on 13 November 2020 (2 pages) |
6 October 2020 | Appointment of Mr Nick Taunt as a director on 5 October 2020 (2 pages) |
6 October 2020 | Confirmation statement made on 19 September 2020 with updates (4 pages) |
16 September 2020 | Termination of appointment of Tom Robson as a director on 11 September 2020 (1 page) |
27 August 2020 | Statement of capital on 27 August 2020
|
27 August 2020 | Solvency Statement dated 26/08/20 (1 page) |
27 August 2020 | Statement by Directors (1 page) |
27 August 2020 | Resolutions
|
16 July 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
4 February 2020 | Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages) |
4 February 2020 | Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages) |
1 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
21 May 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
19 February 2019 | Satisfaction of charge 2 in full (4 pages) |
27 September 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
3 May 2018 | Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page) |
3 May 2018 | Appointment of Mr Jonathan Charles Mcnuff as a director on 25 April 2018 (2 pages) |
3 May 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
3 May 2018 | Termination of appointment of Bryan Lewis as a director on 30 March 2018 (1 page) |
3 May 2018 | Appointment of Mr Bruce Michael James as a director on 25 April 2018 (2 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
3 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
16 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
7 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
7 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages) |
7 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages) |
7 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
7 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
7 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages) |
7 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
7 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages) |
25 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
14 December 2015 | Termination of appointment of John Gibney as a director on 20 March 2015 (1 page) |
14 December 2015 | Termination of appointment of John Gibney as a director on 20 March 2015 (1 page) |
24 November 2015 | Previous accounting period extended from 26 February 2015 to 31 March 2015 (1 page) |
24 November 2015 | Previous accounting period extended from 26 February 2015 to 31 March 2015 (1 page) |
23 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
16 November 2015 | Appointment of Miss Ndiana Ekpo as a secretary on 19 March 2015 (2 pages) |
16 November 2015 | Appointment of Miss Ndiana Ekpo as a secretary on 19 March 2015 (2 pages) |
16 April 2015 | Termination of appointment of Paul Anthony Moore as a director on 19 March 2015 (2 pages) |
16 April 2015 | Termination of appointment of Tesco Services Limited as a director on 19 March 2015 (2 pages) |
16 April 2015 | Termination of appointment of Paul Anthony Moore as a director on 19 March 2015 (2 pages) |
16 April 2015 | Termination of appointment of Tesco Secretaries Limited as a secretary on 19 March 2015 (2 pages) |
16 April 2015 | Resolutions
|
16 April 2015 | Termination of appointment of Tesco Services Limited as a director on 19 March 2015 (2 pages) |
16 April 2015 | Termination of appointment of Tesco Secretaries Limited as a secretary on 19 March 2015 (2 pages) |
16 April 2015 | Resolutions
|
15 April 2015 | Current accounting period extended from 26 February 2016 to 31 March 2016 (3 pages) |
15 April 2015 | Appointment of Mr Bryan Lewis as a director on 19 March 2015 (3 pages) |
15 April 2015 | Appointment of Mrs Sarah Morrell Barzycki as a director on 19 March 2015 (3 pages) |
15 April 2015 | Current accounting period extended from 26 February 2016 to 31 March 2016 (3 pages) |
15 April 2015 | Appointment of Mr Bryan Lewis as a director on 19 March 2015 (3 pages) |
15 April 2015 | Appointment of Charles John Middleton as a director on 19 March 2015 (3 pages) |
15 April 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mrs Sarah Morrell Barzycki as a director on 19 March 2015 (3 pages) |
15 April 2015 | Appointment of Charles John Middleton as a director on 19 March 2015 (3 pages) |
14 April 2015 | Change of name notice (2 pages) |
14 April 2015 | Company name changed tesco (partnership) LIMITED\certificate issued on 14/04/15
|
14 April 2015 | Change of name notice (2 pages) |
14 April 2015 | Company name changed tesco (partnership) LIMITED\certificate issued on 14/04/15
|
30 March 2015 | Appointment of Mr John Gibney as a director on 20 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr John Gibney as a director on 20 March 2015 (2 pages) |
9 February 2015 | Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page) |
6 February 2015 | Appointment of Mr Paul Anthony Moore as a director on 23 January 2015 (2 pages) |
6 February 2015 | Appointment of Mr Paul Anthony Moore as a director on 23 January 2015 (2 pages) |
17 November 2014 | Full accounts made up to 22 February 2014 (11 pages) |
17 November 2014 | Full accounts made up to 22 February 2014 (11 pages) |
1 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
16 October 2013 | Appointment of Tesco Secretaries Limited as a secretary (2 pages) |
16 October 2013 | Appointment of Tesco Secretaries Limited as a secretary (2 pages) |
16 October 2013 | Termination of appointment of Helen O'keefe as a secretary (1 page) |
16 October 2013 | Termination of appointment of Helen O'keefe as a secretary (1 page) |
27 September 2013 | Full accounts made up to 23 February 2013 (11 pages) |
27 September 2013 | Full accounts made up to 23 February 2013 (11 pages) |
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
5 February 2013 | Appointment of Tesco Services Limited as a director (2 pages) |
5 February 2013 | Appointment of Tesco Services Limited as a director (2 pages) |
17 January 2013 | Termination of appointment of Lucy Neville-Rolfe as a director (1 page) |
17 January 2013 | Termination of appointment of Lucy Neville-Rolfe as a director (1 page) |
19 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Full accounts made up to 25 February 2012 (11 pages) |
18 September 2012 | Full accounts made up to 25 February 2012 (11 pages) |
14 March 2012 | Resolutions
|
14 March 2012 | Resolutions
|
11 November 2011 | Full accounts made up to 26 February 2011 (11 pages) |
11 November 2011 | Full accounts made up to 26 February 2011 (11 pages) |
10 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
28 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Full accounts made up to 27 February 2010 (11 pages) |
21 July 2010 | Full accounts made up to 27 February 2010 (11 pages) |
25 October 2009 | Full accounts made up to 28 February 2009 (10 pages) |
25 October 2009 | Full accounts made up to 28 February 2009 (10 pages) |
21 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
21 October 2008 | Full accounts made up to 23 February 2008 (10 pages) |
21 October 2008 | Full accounts made up to 23 February 2008 (10 pages) |
8 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
8 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
22 December 2007 | Full accounts made up to 24 February 2007 (10 pages) |
22 December 2007 | Full accounts made up to 24 February 2007 (10 pages) |
1 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
2 January 2007 | Full accounts made up to 25 February 2006 (10 pages) |
2 January 2007 | Resolutions
|
2 January 2007 | Full accounts made up to 25 February 2006 (10 pages) |
2 January 2007 | Resolutions
|
10 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
10 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
30 March 2006 | Secretary's particulars changed (1 page) |
30 March 2006 | Secretary's particulars changed (1 page) |
4 January 2006 | Full accounts made up to 26 February 2005 (10 pages) |
4 January 2006 | Full accounts made up to 26 February 2005 (10 pages) |
3 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
1 November 2005 | Return made up to 19/09/05; full list of members (7 pages) |
1 November 2005 | Return made up to 19/09/05; full list of members (7 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
2 March 2005 | Ad 22/02/05--------- £ si 10306978@1=10306978 £ ic 2/10306980 (2 pages) |
2 March 2005 | Nc inc already adjusted 22/02/05 (1 page) |
2 March 2005 | Nc inc already adjusted 22/02/05 (1 page) |
2 March 2005 | Statement of affairs (3 pages) |
2 March 2005 | Memorandum and Articles of Association (6 pages) |
2 March 2005 | Resolutions
|
2 March 2005 | Statement of affairs (3 pages) |
2 March 2005 | Ad 22/02/05--------- £ si 10306978@1=10306978 £ ic 2/10306980 (2 pages) |
2 March 2005 | Memorandum and Articles of Association (6 pages) |
2 March 2005 | Resolutions
|
4 January 2005 | Full accounts made up to 28 February 2004 (8 pages) |
4 January 2005 | Full accounts made up to 28 February 2004 (8 pages) |
1 December 2004 | Return made up to 19/09/04; full list of members
|
1 December 2004 | Return made up to 19/09/04; full list of members
|
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | New secretary appointed (2 pages) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | New secretary appointed (2 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (4 pages) |
21 April 2004 | New director appointed (4 pages) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
17 March 2004 | Particulars of mortgage/charge (7 pages) |
17 March 2004 | Particulars of mortgage/charge (7 pages) |
30 December 2003 | Full accounts made up to 22 February 2003 (9 pages) |
30 December 2003 | Full accounts made up to 22 February 2003 (9 pages) |
18 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
18 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | Director resigned (1 page) |
28 March 2003 | Auditor's resignation (1 page) |
28 March 2003 | Auditor's resignation (1 page) |
31 December 2002 | Full accounts made up to 23 February 2002 (9 pages) |
31 December 2002 | Full accounts made up to 23 February 2002 (9 pages) |
4 December 2002 | Return made up to 19/09/02; full list of members (7 pages) |
4 December 2002 | Return made up to 19/09/02; full list of members (7 pages) |
3 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | Director's particulars changed (1 page) |
12 November 2001 | Full accounts made up to 24 February 2001 (9 pages) |
12 November 2001 | Full accounts made up to 24 February 2001 (9 pages) |
12 October 2001 | Return made up to 19/09/01; full list of members (7 pages) |
12 October 2001 | Return made up to 19/09/01; full list of members (7 pages) |
20 August 2001 | Director's particulars changed (1 page) |
20 August 2001 | Director's particulars changed (1 page) |
24 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
24 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
20 December 2000 | Full accounts made up to 26 February 2000 (9 pages) |
20 December 2000 | Full accounts made up to 26 February 2000 (9 pages) |
20 November 2000 | Return made up to 19/09/00; full list of members
|
20 November 2000 | Return made up to 19/09/00; full list of members
|
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | New secretary appointed (2 pages) |
30 December 1999 | Full accounts made up to 27 February 1999 (9 pages) |
30 December 1999 | Full accounts made up to 27 February 1999 (9 pages) |
6 December 1999 | Return made up to 19/09/99; full list of members (7 pages) |
6 December 1999 | Return made up to 19/09/99; full list of members (7 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
29 December 1998 | Full accounts made up to 26 February 1998 (6 pages) |
29 December 1998 | Full accounts made up to 26 February 1998 (6 pages) |
24 September 1998 | Return made up to 19/09/98; full list of members (7 pages) |
24 September 1998 | Return made up to 19/09/98; full list of members (7 pages) |
21 August 1998 | Auditor's resignation (1 page) |
21 August 1998 | Auditor's resignation (1 page) |
19 February 1998 | Company name changed tgp (partnership) LIMITED\certificate issued on 19/02/98 (2 pages) |
19 February 1998 | Company name changed tgp (partnership) LIMITED\certificate issued on 19/02/98 (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | Accounting reference date shortened from 30/09/98 to 26/02/98 (1 page) |
27 November 1997 | Secretary resigned (1 page) |
27 November 1997 | Secretary resigned (1 page) |
27 November 1997 | Accounting reference date shortened from 30/09/98 to 26/02/98 (1 page) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New secretary appointed (2 pages) |
27 November 1997 | New secretary appointed (2 pages) |
19 November 1997 | Company name changed tesco (general partner) LIMITED\certificate issued on 19/11/97 (2 pages) |
19 November 1997 | Company name changed tesco (general partner) LIMITED\certificate issued on 19/11/97 (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | Secretary resigned (1 page) |
6 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Secretary resigned (1 page) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New secretary appointed (2 pages) |
19 September 1997 | Incorporation (16 pages) |
19 September 1997 | Incorporation (16 pages) |