London
SW1E 5NN
Secretary Name | Mr Simon Jim Blackburn |
---|---|
Status | Current |
Appointed | 01 October 2022(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Diana Noble |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 January 2001) |
Role | Chief Executive Officer |
Correspondence Address | Norlesden House Mottingham Lane London SE9 4RT |
Director Name | Bruce Ian McWilliam |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 October 1999(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 March 2001) |
Role | Solicitor |
Correspondence Address | Flat 1 89 Holland Park London W11 3RZ |
Director Name | Mark William Booth |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 March 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 13 Collingham Gardens London SW5 0HS |
Secretary Name | Peter Walter Stehrenberger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 19 October 1999(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Keven Baxter |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 March 2001) |
Role | Vp Corporate Affairs & Gen Cou |
Correspondence Address | 7 Ocean Ridge Laguna Niguel California 92677 America |
Director Name | Mr Murray Edwin Hennessy |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 January 2001(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rusthall Avenue Chiswick London W4 1BW |
Director Name | James Roszak |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 2001(2 years after company formation) |
Appointment Duration | 1 week (resigned 02 March 2001) |
Role | Chief Executive Officer |
Correspondence Address | 26351 Sorrell Place Laguna Hills California 92653 America |
Director Name | Ian David Alexander |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(2 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 November 2005) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Wilfred Nigel Wreford-Brown |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 December 2002) |
Role | Company Director |
Correspondence Address | 8 York Mansions Earls Court Road London SW5 9AF |
Director Name | Christopher Luke Mayhew |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British And New Zeal |
Status | Resigned |
Appointed | 07 March 2001(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 December 2004) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Mr Brian James Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(2 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 May 2001) |
Role | Company Director |
Correspondence Address | The Chase, Garden Close Lane Wash Common Newbury Berkshire RG14 6PP |
Secretary Name | Terence Frank Neville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 April 2006) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Sir Andrew Charles Mayfield |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2004(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Margaret Henrietta Augusta Casely-Hayford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 2014) |
Role | Director Of Legal Services |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Paul Edwin Clift |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Richard Mayfield |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Ms Marisa Luisa Cassoni |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(10 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Sanjay Patel |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(13 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mrs Helen Alison Weir |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mrs Tina Sandra Reade |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Mr Alan Buchanan |
---|---|
Status | Resigned |
Appointed | 31 July 2014(15 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 2015) |
Role | Company Director |
Correspondence Address | Partnership House Carlisle Place London SW1P 1BX |
Director Name | Ms Loraine Woodhouse |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 February 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Keith Michael Hubber |
---|---|
Status | Resigned |
Appointed | 01 February 2015(15 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Jacqueline Ruddy |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 2016(17 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 April 2021) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Peter John Simpson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(17 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 April 2021) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Mr Peter Simpson |
---|---|
Status | Resigned |
Appointed | 31 January 2018(18 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 June 2021) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | johnlewis.com |
---|---|
Telephone | 020 78812700 |
Telephone region | London |
Registered Address | 171 Victoria Street London SW1E 5NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10 at £1 | John Lewis PLC 100.00% Ordinary |
---|
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 January |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
26 February 2021 | Notice of agreement to exemption from filing of accounts for period ending 25/01/20 (1 page) |
---|---|
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
8 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 25/01/20 (122 pages) |
8 February 2021 | Filing exemption statement of guarantee by parent company for period ending 25/01/20 (3 pages) |
28 July 2020 | Statement of company's objects (2 pages) |
25 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
16 October 2019 | Accounts for a dormant company made up to 26 January 2019 (3 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
17 September 2018 | Accounts for a dormant company made up to 27 January 2018 (3 pages) |
15 February 2018 | Appointment of Mr Peter Simpson as a secretary on 31 January 2018 (2 pages) |
15 February 2018 | Termination of appointment of Keith Michael Hubber as a secretary on 31 January 2018 (1 page) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
9 November 2017 | Resolutions
|
9 November 2017 | Resolutions
|
30 June 2017 | Accounts for a dormant company made up to 28 January 2017 (3 pages) |
30 June 2017 | Accounts for a dormant company made up to 28 January 2017 (3 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 January 2016 (3 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 January 2016 (3 pages) |
25 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
19 February 2016 | Termination of appointment of Loraine Woodhouse as a director on 12 February 2016 (1 page) |
19 February 2016 | Appointment of Mr Peter Simpson as a director on 12 February 2016 (2 pages) |
19 February 2016 | Appointment of Jacqueline Ruddy as a director on 12 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of Tina Sandra Reade as a director on 12 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Loraine Woodhouse as a director on 12 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Tina Sandra Reade as a director on 12 February 2016 (1 page) |
19 February 2016 | Appointment of Mr Peter Simpson as a director on 12 February 2016 (2 pages) |
19 February 2016 | Appointment of Jacqueline Ruddy as a director on 12 February 2016 (2 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
26 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
5 February 2015 | Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages) |
5 February 2015 | Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages) |
5 February 2015 | Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Alan Buchanan as a secretary on 31 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Alan Buchanan as a secretary on 31 January 2015 (1 page) |
30 December 2014 | Appointment of Ms Loraine Woodhouse as a director on 1 December 2014 (2 pages) |
30 December 2014 | Appointment of Ms Loraine Woodhouse as a director on 1 December 2014 (2 pages) |
30 December 2014 | Termination of appointment of Helen Alison Weir as a director on 1 December 2014 (1 page) |
30 December 2014 | Termination of appointment of Helen Alison Weir as a director on 1 December 2014 (1 page) |
30 December 2014 | Termination of appointment of Helen Alison Weir as a director on 1 December 2014 (1 page) |
30 December 2014 | Appointment of Ms Loraine Woodhouse as a director on 1 December 2014 (2 pages) |
14 August 2014 | Appointment of Mr Alan Buchanan as a secretary on 31 July 2014 (2 pages) |
14 August 2014 | Appointment of Mr Alan Buchanan as a secretary on 31 July 2014 (2 pages) |
12 August 2014 | Accounts for a dormant company made up to 25 January 2014 (3 pages) |
12 August 2014 | Accounts for a dormant company made up to 25 January 2014 (3 pages) |
9 August 2014 | Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014 (1 page) |
9 August 2014 | Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014 (1 page) |
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 September 2013 | Accounts for a dormant company made up to 26 January 2013 (3 pages) |
11 September 2013 | Accounts for a dormant company made up to 26 January 2013 (3 pages) |
4 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Appointment of Mrs Tina Sandra Reade as a director (2 pages) |
4 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Appointment of Mrs Tina Sandra Reade as a director (2 pages) |
27 March 2013 | Termination of appointment of Sanjay Patel as a director (1 page) |
27 March 2013 | Termination of appointment of Sanjay Patel as a director (1 page) |
25 September 2012 | Accounts for a dormant company made up to 28 January 2012 (3 pages) |
25 September 2012 | Accounts for a dormant company made up to 28 January 2012 (3 pages) |
13 September 2012 | Appointment of Mrs Helen Alison Weir as a director (2 pages) |
13 September 2012 | Appointment of Mrs Helen Alison Weir as a director (2 pages) |
12 September 2012 | Termination of appointment of Marisa Cassoni as a director (1 page) |
12 September 2012 | Termination of appointment of Marisa Cassoni as a director (1 page) |
24 July 2012 | Appointment of Mr Sanjay Purshottam Patel as a director (2 pages) |
24 July 2012 | Appointment of Mr Sanjay Purshottam Patel as a director (2 pages) |
11 July 2012 | Termination of appointment of Richard Mayfield as a director (1 page) |
11 July 2012 | Termination of appointment of Richard Mayfield as a director (1 page) |
8 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
29 July 2011 | Accounts for a dormant company made up to 29 January 2011 (3 pages) |
29 July 2011 | Accounts for a dormant company made up to 29 January 2011 (3 pages) |
8 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
27 August 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
27 August 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
25 August 2009 | Appointment terminated director tina reade (1 page) |
25 August 2009 | Appointment terminated director tina reade (1 page) |
24 August 2009 | Director appointed mr richard mayfield (1 page) |
24 August 2009 | Director appointed mr richard mayfield (1 page) |
24 August 2009 | Director appointed ms marisa luisa cassoni (1 page) |
24 August 2009 | Director appointed ms marisa luisa cassoni (1 page) |
18 June 2009 | Appointment terminated director paul clift (1 page) |
18 June 2009 | Appointment terminated director paul clift (1 page) |
10 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
10 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
1 September 2008 | Accounts for a dormant company made up to 26 January 2008 (3 pages) |
1 September 2008 | Accounts for a dormant company made up to 26 January 2008 (3 pages) |
19 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
15 August 2007 | Accounts for a dormant company made up to 27 January 2007 (3 pages) |
15 August 2007 | Accounts for a dormant company made up to 27 January 2007 (3 pages) |
13 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
13 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
10 October 2006 | Accounts for a dormant company made up to 28 January 2006 (3 pages) |
10 October 2006 | Accounts for a dormant company made up to 28 January 2006 (3 pages) |
6 July 2006 | New director appointed (3 pages) |
6 July 2006 | New director appointed (3 pages) |
29 June 2006 | New director appointed (3 pages) |
29 June 2006 | New director appointed (3 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
17 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 November 2005 | Accounts for a dormant company made up to 29 January 2005 (3 pages) |
15 November 2005 | Accounts for a dormant company made up to 29 January 2005 (3 pages) |
14 February 2005 | Return made up to 08/02/05; full list of members
|
14 February 2005 | Return made up to 08/02/05; full list of members
|
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
23 September 2004 | Full accounts made up to 31 January 2004 (8 pages) |
23 September 2004 | Full accounts made up to 31 January 2004 (8 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
27 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
27 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
9 December 2003 | Director's particulars changed (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
8 December 2003 | Secretary's particulars changed (1 page) |
8 December 2003 | Secretary's particulars changed (1 page) |
8 December 2003 | Director's particulars changed (1 page) |
8 December 2003 | Director's particulars changed (1 page) |
16 August 2003 | Full accounts made up to 25 January 2003 (9 pages) |
16 August 2003 | Full accounts made up to 25 January 2003 (9 pages) |
19 February 2003 | Return made up to 08/02/03; full list of members (8 pages) |
19 February 2003 | Return made up to 08/02/03; full list of members (8 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
18 September 2002 | Director's particulars changed (1 page) |
18 September 2002 | Director's particulars changed (1 page) |
23 August 2002 | Full accounts made up to 26 January 2002 (11 pages) |
23 August 2002 | Full accounts made up to 26 January 2002 (11 pages) |
22 August 2002 | Resolutions
|
22 August 2002 | Resolutions
|
5 March 2002 | Return made up to 08/02/02; full list of members
|
5 March 2002 | Return made up to 08/02/02; full list of members
|
27 December 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
27 December 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
5 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
5 April 2001 | Full accounts made up to 31 December 1999 (13 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
5 April 2001 | Full accounts made up to 31 December 1999 (13 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
16 March 2001 | Return made up to 08/02/01; full list of members (6 pages) |
16 March 2001 | Return made up to 08/02/01; full list of members (6 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
5 February 2001 | Ad 10/01/01--------- £ si 4@1=4 £ ic 6/10 (2 pages) |
5 February 2001 | Ad 10/01/01--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
5 February 2001 | Ad 10/01/01--------- £ si 4@1=4 £ ic 6/10 (2 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Ad 10/01/01--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
5 February 2001 | Director resigned (1 page) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
18 October 2000 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
18 October 2000 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
29 March 2000 | Return made up to 08/02/00; full list of members (7 pages) |
29 March 2000 | Return made up to 08/02/00; full list of members (7 pages) |
9 March 2000 | Company name changed buy.com uk LIMITED\certificate issued on 09/03/00 (2 pages) |
9 March 2000 | Company name changed buy.com uk LIMITED\certificate issued on 09/03/00 (2 pages) |
22 December 1999 | Registered office changed on 22/12/99 from: first floor 22 chelsea manor street london SW3 5RL (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: first floor 22 chelsea manor street london SW3 5RL (1 page) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | Secretary resigned;director resigned (1 page) |
27 October 1999 | Secretary resigned;director resigned (1 page) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
25 October 1999 | Registered office changed on 25/10/99 from: 9 cheapside london EC2V 6AD (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: 9 cheapside london EC2V 6AD (1 page) |
22 September 1999 | Company name changed alnery no. 1823 LIMITED\certificate issued on 22/09/99 (2 pages) |
22 September 1999 | Company name changed alnery no. 1823 LIMITED\certificate issued on 22/09/99 (2 pages) |
8 February 1999 | Incorporation (17 pages) |
8 February 1999 | Incorporation (17 pages) |