Company NameBuy.com Limited
DirectorAndrew Mounsey
Company StatusActive
Company Number03709785
CategoryPrivate Limited Company
Incorporation Date8 February 1999(25 years, 2 months ago)
Previous NamesAlnery No. 1823 Limited and Buy.com UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Mounsey
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2021(22 years, 2 months after company formation)
Appointment Duration3 years
RoleDirector, Financial Control
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMr Simon Jim Blackburn
StatusCurrent
Appointed01 October 2022(23 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameDiana Noble
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(8 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 10 January 2001)
RoleChief Executive Officer
Correspondence AddressNorlesden House
Mottingham Lane
London
SE9 4RT
Director NameBruce Ian McWilliam
Date of BirthApril 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 1999(8 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 02 March 2001)
RoleSolicitor
Correspondence AddressFlat 1 89 Holland Park
London
W11 3RZ
Director NameMark William Booth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(8 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 02 March 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 Collingham Gardens
London
SW5 0HS
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed19 October 1999(8 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 02 March 2001)
RoleCompany Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameKeven Baxter
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2001(1 year, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 March 2001)
RoleVp Corporate Affairs & Gen Cou
Correspondence Address7 Ocean Ridge
Laguna Niguel
California 92677
America
Director NameMr Murray Edwin Hennessy
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed10 January 2001(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rusthall Avenue
Chiswick
London
W4 1BW
Director NameJames Roszak
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2001(2 years after company formation)
Appointment Duration1 week (resigned 02 March 2001)
RoleChief Executive Officer
Correspondence Address26351 Sorrell Place
Laguna Hills
California 92653
America
Director NameIan David Alexander
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 27 November 2005)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Wilfred Nigel Wreford-Brown
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 27 December 2002)
RoleCompany Director
Correspondence Address8 York Mansions
Earls Court Road
London
SW5 9AF
Director NameChristopher Luke Mayhew
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish And New Zeal
StatusResigned
Appointed07 March 2001(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 24 December 2004)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMr Brian James Pritchard
NationalityBritish
StatusResigned
Appointed19 March 2001(2 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 May 2001)
RoleCompany Director
Correspondence AddressThe Chase, Garden Close Lane
Wash Common
Newbury
Berkshire
RG14 6PP
Secretary NameTerence Frank Neville
NationalityBritish
StatusResigned
Appointed10 May 2001(2 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 April 2006)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameSir Andrew Charles Mayfield
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2004(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMargaret Henrietta Augusta Casely-Hayford
NationalityBritish
StatusResigned
Appointed28 April 2006(7 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2014)
RoleDirector Of Legal Services
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NamePaul Edwin Clift
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Richard Mayfield
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(10 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMs Marisa Luisa Cassoni
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(10 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 August 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Sanjay Patel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(13 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMrs Helen Alison Weir
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(13 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMrs Tina Sandra Reade
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(14 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMr Alan Buchanan
StatusResigned
Appointed31 July 2014(15 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 January 2015)
RoleCompany Director
Correspondence AddressPartnership House Carlisle Place
London
SW1P 1BX
Director NameMs Loraine Woodhouse
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(15 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 February 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameKeith Michael Hubber
StatusResigned
Appointed01 February 2015(15 years, 12 months after company formation)
Appointment Duration3 years (resigned 31 January 2018)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameJacqueline Ruddy
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2016(17 years after company formation)
Appointment Duration5 years, 2 months (resigned 23 April 2021)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Peter John Simpson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(17 years after company formation)
Appointment Duration5 years, 2 months (resigned 23 April 2021)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMr Peter Simpson
StatusResigned
Appointed31 January 2018(18 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 2021)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitejohnlewis.com
Telephone020 78812700
Telephone regionLondon

Location

Registered Address171 Victoria Street
London
SW1E 5NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1John Lewis PLC
100.00%
Ordinary

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 January

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

26 February 2021Notice of agreement to exemption from filing of accounts for period ending 25/01/20 (1 page)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
8 February 2021Consolidated accounts of parent company for subsidiary company period ending 25/01/20 (122 pages)
8 February 2021Filing exemption statement of guarantee by parent company for period ending 25/01/20 (3 pages)
28 July 2020Statement of company's objects (2 pages)
25 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 26 January 2019 (3 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
17 September 2018Accounts for a dormant company made up to 27 January 2018 (3 pages)
15 February 2018Appointment of Mr Peter Simpson as a secretary on 31 January 2018 (2 pages)
15 February 2018Termination of appointment of Keith Michael Hubber as a secretary on 31 January 2018 (1 page)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
9 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
9 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
30 June 2017Accounts for a dormant company made up to 28 January 2017 (3 pages)
30 June 2017Accounts for a dormant company made up to 28 January 2017 (3 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 30 January 2016 (3 pages)
28 June 2016Accounts for a dormant company made up to 30 January 2016 (3 pages)
25 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10
(4 pages)
25 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10
(4 pages)
19 February 2016Termination of appointment of Loraine Woodhouse as a director on 12 February 2016 (1 page)
19 February 2016Appointment of Mr Peter Simpson as a director on 12 February 2016 (2 pages)
19 February 2016Appointment of Jacqueline Ruddy as a director on 12 February 2016 (2 pages)
19 February 2016Termination of appointment of Tina Sandra Reade as a director on 12 February 2016 (1 page)
19 February 2016Termination of appointment of Loraine Woodhouse as a director on 12 February 2016 (1 page)
19 February 2016Termination of appointment of Tina Sandra Reade as a director on 12 February 2016 (1 page)
19 February 2016Appointment of Mr Peter Simpson as a director on 12 February 2016 (2 pages)
19 February 2016Appointment of Jacqueline Ruddy as a director on 12 February 2016 (2 pages)
31 July 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
31 July 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
26 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10
(4 pages)
26 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10
(4 pages)
26 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10
(4 pages)
5 February 2015Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages)
5 February 2015Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages)
5 February 2015Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages)
3 February 2015Termination of appointment of Alan Buchanan as a secretary on 31 January 2015 (1 page)
3 February 2015Termination of appointment of Alan Buchanan as a secretary on 31 January 2015 (1 page)
30 December 2014Appointment of Ms Loraine Woodhouse as a director on 1 December 2014 (2 pages)
30 December 2014Appointment of Ms Loraine Woodhouse as a director on 1 December 2014 (2 pages)
30 December 2014Termination of appointment of Helen Alison Weir as a director on 1 December 2014 (1 page)
30 December 2014Termination of appointment of Helen Alison Weir as a director on 1 December 2014 (1 page)
30 December 2014Termination of appointment of Helen Alison Weir as a director on 1 December 2014 (1 page)
30 December 2014Appointment of Ms Loraine Woodhouse as a director on 1 December 2014 (2 pages)
14 August 2014Appointment of Mr Alan Buchanan as a secretary on 31 July 2014 (2 pages)
14 August 2014Appointment of Mr Alan Buchanan as a secretary on 31 July 2014 (2 pages)
12 August 2014Accounts for a dormant company made up to 25 January 2014 (3 pages)
12 August 2014Accounts for a dormant company made up to 25 January 2014 (3 pages)
9 August 2014Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014 (1 page)
9 August 2014Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014 (1 page)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10
(4 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10
(4 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10
(4 pages)
11 September 2013Accounts for a dormant company made up to 26 January 2013 (3 pages)
11 September 2013Accounts for a dormant company made up to 26 January 2013 (3 pages)
4 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
4 April 2013Appointment of Mrs Tina Sandra Reade as a director (2 pages)
4 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
4 April 2013Appointment of Mrs Tina Sandra Reade as a director (2 pages)
27 March 2013Termination of appointment of Sanjay Patel as a director (1 page)
27 March 2013Termination of appointment of Sanjay Patel as a director (1 page)
25 September 2012Accounts for a dormant company made up to 28 January 2012 (3 pages)
25 September 2012Accounts for a dormant company made up to 28 January 2012 (3 pages)
13 September 2012Appointment of Mrs Helen Alison Weir as a director (2 pages)
13 September 2012Appointment of Mrs Helen Alison Weir as a director (2 pages)
12 September 2012Termination of appointment of Marisa Cassoni as a director (1 page)
12 September 2012Termination of appointment of Marisa Cassoni as a director (1 page)
24 July 2012Appointment of Mr Sanjay Purshottam Patel as a director (2 pages)
24 July 2012Appointment of Mr Sanjay Purshottam Patel as a director (2 pages)
11 July 2012Termination of appointment of Richard Mayfield as a director (1 page)
11 July 2012Termination of appointment of Richard Mayfield as a director (1 page)
8 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
29 July 2011Accounts for a dormant company made up to 29 January 2011 (3 pages)
29 July 2011Accounts for a dormant company made up to 29 January 2011 (3 pages)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
19 August 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
19 August 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
27 August 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
27 August 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
25 August 2009Appointment terminated director tina reade (1 page)
25 August 2009Appointment terminated director tina reade (1 page)
24 August 2009Director appointed mr richard mayfield (1 page)
24 August 2009Director appointed mr richard mayfield (1 page)
24 August 2009Director appointed ms marisa luisa cassoni (1 page)
24 August 2009Director appointed ms marisa luisa cassoni (1 page)
18 June 2009Appointment terminated director paul clift (1 page)
18 June 2009Appointment terminated director paul clift (1 page)
10 February 2009Return made up to 08/02/09; full list of members (3 pages)
10 February 2009Return made up to 08/02/09; full list of members (3 pages)
1 September 2008Accounts for a dormant company made up to 26 January 2008 (3 pages)
1 September 2008Accounts for a dormant company made up to 26 January 2008 (3 pages)
19 February 2008Return made up to 08/02/08; full list of members (2 pages)
19 February 2008Return made up to 08/02/08; full list of members (2 pages)
15 August 2007Accounts for a dormant company made up to 27 January 2007 (3 pages)
15 August 2007Accounts for a dormant company made up to 27 January 2007 (3 pages)
13 February 2007Return made up to 08/02/07; full list of members (2 pages)
13 February 2007Return made up to 08/02/07; full list of members (2 pages)
10 October 2006Accounts for a dormant company made up to 28 January 2006 (3 pages)
10 October 2006Accounts for a dormant company made up to 28 January 2006 (3 pages)
6 July 2006New director appointed (3 pages)
6 July 2006New director appointed (3 pages)
29 June 2006New director appointed (3 pages)
29 June 2006New director appointed (3 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 February 2006Return made up to 08/02/06; full list of members (2 pages)
17 February 2006Return made up to 08/02/06; full list of members (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 November 2005Accounts for a dormant company made up to 29 January 2005 (3 pages)
15 November 2005Accounts for a dormant company made up to 29 January 2005 (3 pages)
14 February 2005Return made up to 08/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
14 February 2005Return made up to 08/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
23 September 2004Full accounts made up to 31 January 2004 (8 pages)
23 September 2004Full accounts made up to 31 January 2004 (8 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
27 February 2004Return made up to 08/02/04; full list of members (7 pages)
27 February 2004Return made up to 08/02/04; full list of members (7 pages)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
8 December 2003Secretary's particulars changed (1 page)
8 December 2003Secretary's particulars changed (1 page)
8 December 2003Director's particulars changed (1 page)
8 December 2003Director's particulars changed (1 page)
16 August 2003Full accounts made up to 25 January 2003 (9 pages)
16 August 2003Full accounts made up to 25 January 2003 (9 pages)
19 February 2003Return made up to 08/02/03; full list of members (8 pages)
19 February 2003Return made up to 08/02/03; full list of members (8 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
18 September 2002Director's particulars changed (1 page)
18 September 2002Director's particulars changed (1 page)
23 August 2002Full accounts made up to 26 January 2002 (11 pages)
23 August 2002Full accounts made up to 26 January 2002 (11 pages)
22 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/03/02
(7 pages)
5 March 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/03/02
(7 pages)
27 December 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
27 December 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
31 May 2001New secretary appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Secretary resigned (1 page)
5 April 2001Full accounts made up to 31 December 2000 (15 pages)
5 April 2001Full accounts made up to 31 December 1999 (13 pages)
5 April 2001Full accounts made up to 31 December 2000 (15 pages)
5 April 2001Full accounts made up to 31 December 1999 (13 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Secretary resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Secretary resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001New director appointed (2 pages)
16 March 2001Return made up to 08/02/01; full list of members (6 pages)
16 March 2001Return made up to 08/02/01; full list of members (6 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
5 February 2001Ad 10/01/01--------- £ si 4@1=4 £ ic 6/10 (2 pages)
5 February 2001Ad 10/01/01--------- £ si 5@1=5 £ ic 1/6 (2 pages)
5 February 2001Ad 10/01/01--------- £ si 4@1=4 £ ic 6/10 (2 pages)
5 February 2001Director resigned (1 page)
5 February 2001Ad 10/01/01--------- £ si 5@1=5 £ ic 1/6 (2 pages)
5 February 2001Director resigned (1 page)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
18 October 2000Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
18 October 2000Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
29 March 2000Return made up to 08/02/00; full list of members (7 pages)
29 March 2000Return made up to 08/02/00; full list of members (7 pages)
9 March 2000Company name changed buy.com uk LIMITED\certificate issued on 09/03/00 (2 pages)
9 March 2000Company name changed buy.com uk LIMITED\certificate issued on 09/03/00 (2 pages)
22 December 1999Registered office changed on 22/12/99 from: first floor 22 chelsea manor street london SW3 5RL (1 page)
22 December 1999Registered office changed on 22/12/99 from: first floor 22 chelsea manor street london SW3 5RL (1 page)
1 November 1999New director appointed (2 pages)
1 November 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999Secretary resigned;director resigned (1 page)
27 October 1999Secretary resigned;director resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
25 October 1999Registered office changed on 25/10/99 from: 9 cheapside london EC2V 6AD (1 page)
25 October 1999Registered office changed on 25/10/99 from: 9 cheapside london EC2V 6AD (1 page)
22 September 1999Company name changed alnery no. 1823 LIMITED\certificate issued on 22/09/99 (2 pages)
22 September 1999Company name changed alnery no. 1823 LIMITED\certificate issued on 22/09/99 (2 pages)
8 February 1999Incorporation (17 pages)
8 February 1999Incorporation (17 pages)