London
EC1N 2HT
Director Name | Sainsburys Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 2019(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Sainsbury's Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 May 2021(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Jacqueline Fisher |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 926 Kingstanding Road Birmingham West Midlands B44 9NG |
Director Name | Joanna Lindsey Clarke |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Gordon Road Harborne Birmingham West Midlands B17 9HB |
Secretary Name | Joanna Lindsey Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Gordon Road Harborne Birmingham West Midlands B17 9HB |
Director Name | Steve Clifford Bennett |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chaffcutter Mill Bank Coleshill Road Furnace End Birmingham B46 2LG |
Director Name | Paul Colin Aspinall |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 May 2000) |
Role | Company Director |
Correspondence Address | 86 Birmingham Road Whitacre Heath Warwickshire B46 3EP |
Director Name | Mr Brian William Clifford Heathcote |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Hollies Newton Rugby Warwickshire CV23 0DD |
Director Name | Simon Graham Jessop |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(3 months after company formation) |
Appointment Duration | 1 year (resigned 04 September 2000) |
Role | Company Director |
Correspondence Address | 1 Lambert Court West Street Warwick CV34 6BE |
Director Name | Dale John Knowles |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 2000) |
Role | Company Director |
Correspondence Address | The Cole Prossers Walk Coleshill Birmingham West Midlands B46 1BJ |
Director Name | Linda Ann Redmond |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 May 2000) |
Role | Retail |
Correspondence Address | Avon House Coventry Road Church Lawford Rugby Warwickshire CV23 9HB |
Secretary Name | Steve Clifford Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chaffcutter Mill Bank Coleshill Road Furnace End Birmingham B46 2LG |
Director Name | Robert Lindsey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 03 November 2000) |
Role | Company Director |
Correspondence Address | Brockwood Kington Rise Claverdon Warwick Warwickshire CV35 8PN |
Director Name | Donald Fuller Davis |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | America Usa |
Status | Resigned |
Appointed | 22 November 2000(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 18 December 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Pebblemoor Edlesborough Dunstable Bedfordshire LU6 2HZ |
Secretary Name | Colin John Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 18 December 2002) |
Role | Company Director |
Correspondence Address | Stone House Welford Road Thornby Northamptonshire NN6 8SJ |
Director Name | David Colin Oldroyd |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 December 2002) |
Role | Company Director |
Correspondence Address | 3 The Maples Silsoe Bedfordshire MK45 4DL |
Director Name | Stephen Leonard Robinson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 2004) |
Role | Finance Director |
Correspondence Address | 4 Whaddon Hall High Street, Whaddon Milton Keynes Buckinghamshire MK17 0NA |
Director Name | Colin John Holmes |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2007) |
Role | Secretary |
Correspondence Address | The Stone House Welford Road Thornby Northamptonshire NN6 8SJ |
Secretary Name | Michael Haydn Allen Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 May 2009) |
Role | Company Director |
Correspondence Address | 32 Old Oak Drive Silverstone Northamptonshire NN12 8DN |
Director Name | Gordon Andrew Bentley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(7 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hollybush Lane Harpenden Hertfordshire AL5 4AL |
Director Name | Mr Philip Alexander Parker |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 June 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW |
Secretary Name | Mr Philip Alexander Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 June 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW |
Director Name | Mr David William Adams |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW |
Secretary Name | Penelope Ann McKelvey |
---|---|
Status | Resigned |
Appointed | 28 June 2013(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 September 2014) |
Role | Company Director |
Correspondence Address | Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW |
Secretary Name | Miss Deborah Pamela Hamilton |
---|---|
Status | Resigned |
Appointed | 11 September 2014(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 November 2016) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Iain Stuart Macmillan |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2016(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW |
Director Name | Mr Stephen Goodluck |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Mr Anthony Guthrie |
---|---|
Status | Resigned |
Appointed | 23 November 2016(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 May 2018) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Mr Timothy Fallowfield |
---|---|
Status | Resigned |
Appointed | 03 May 2018(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 2019) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Ryan James Mynard |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(19 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mrs Claire Louise Catlin |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2019(19 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Julia Foo |
---|---|
Status | Resigned |
Appointed | 14 June 2019(20 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 May 2021) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Darren Wayne Clark |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2019(20 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Website | argos.co.uk |
---|
Registered Address | 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 4 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 6 December 2024 (7 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 06 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
27 June 2000 | Delivered on: 1 July 2000 Satisfied on: 27 March 2001 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
7 May 2000 | Delivered on: 11 May 2000 Satisfied on: 21 February 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 16 wood close coleshill birmingham. Fully Satisfied |
7 May 2000 | Delivered on: 11 May 2000 Satisfied on: 21 February 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a area a highway point gorsey lane coleshill warwickshire. Fully Satisfied |
7 May 2000 | Delivered on: 11 May 2000 Satisfied on: 21 February 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 December 2020 | Appointment of Mrs Irina Beech as a director on 31 December 2020 (2 pages) |
---|---|
31 December 2020 | Termination of appointment of Darren Wayne Clark as a director on 31 December 2020 (1 page) |
6 November 2020 | Accounts for a dormant company made up to 7 March 2020 (6 pages) |
6 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
16 December 2019 | Termination of appointment of Claire Louise Catlin as a director on 6 December 2019 (1 page) |
16 December 2019 | Appointment of Mr Darren Wayne Clark as a director on 6 December 2019 (2 pages) |
26 October 2019 | Accounts for a dormant company made up to 9 March 2019 (7 pages) |
30 June 2019 | Secretary's details changed for Julia Foo on 14 June 2019 (1 page) |
28 June 2019 | Termination of appointment of Timothy Fallowfield as a secretary on 14 June 2019 (1 page) |
28 June 2019 | Appointment of Julia Foo as a secretary on 14 June 2019
|
20 February 2019 | Termination of appointment of Ryan James Mynard as a director on 15 February 2019 (1 page) |
20 February 2019 | Appointment of Sainsburys Corporate Director Limited as a director on 15 February 2019 (2 pages) |
20 February 2019 | Appointment of Mrs Claire Louise Catlin as a director on 15 February 2019 (2 pages) |
20 February 2019 | Termination of appointment of Stephen Goodluck as a director on 15 February 2019 (1 page) |
11 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
2 August 2018 | Accounts for a dormant company made up to 10 March 2018 (7 pages) |
5 July 2018 | Appointment of Mr Ryan James Mynard as a director on 8 June 2018 (2 pages) |
13 June 2018 | Termination of appointment of Iain Stuart Macmillan as a director on 8 June 2018 (1 page) |
11 May 2018 | Appointment of Mr Timothy Fallowfield as a secretary on 3 May 2018 (2 pages) |
3 May 2018 | Termination of appointment of Anthony Guthrie as a secretary on 3 May 2018 (1 page) |
9 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
3 January 2018 | Statement of company's objects (2 pages) |
3 January 2018 | Resolutions
|
3 January 2018 | Resolutions
|
3 January 2018 | Statement of company's objects (2 pages) |
13 December 2017 | Accounts for a dormant company made up to 11 March 2017 (7 pages) |
13 December 2017 | Accounts for a dormant company made up to 11 March 2017 (7 pages) |
27 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
27 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
2 December 2016 | Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 (1 page) |
25 November 2016 | Appointment of Mr Stephen Goodluck as a director on 23 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Stephen Goodluck as a director on 23 November 2016 (2 pages) |
25 November 2016 | Current accounting period extended from 28 February 2017 to 13 March 2017 (1 page) |
25 November 2016 | Current accounting period extended from 28 February 2017 to 13 March 2017 (1 page) |
24 November 2016 | Appointment of Mr Anthony Guthrie as a secretary on 23 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Anthony Guthrie as a secretary on 23 November 2016 (2 pages) |
23 November 2016 | Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to 33 Holborn London EC1N 2HT on 23 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Gordon Andrew Bentley as a director on 23 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Gordon Andrew Bentley as a director on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to 33 Holborn London EC1N 2HT on 23 November 2016 (1 page) |
5 September 2016 | Appointment of Mr Iain Stuart Macmillan as a director on 2 September 2016 (2 pages) |
5 September 2016 | Termination of appointment of Mark Simon Willis as a director on 2 September 2016 (1 page) |
5 September 2016 | Termination of appointment of Mark Simon Willis as a director on 2 September 2016 (1 page) |
5 September 2016 | Appointment of Mr Iain Stuart Macmillan as a director on 2 September 2016 (2 pages) |
25 July 2016 | Accounts for a dormant company made up to 27 February 2016 (7 pages) |
25 July 2016 | Accounts for a dormant company made up to 27 February 2016 (7 pages) |
13 June 2016 | Appointment of Mr Mark Simon Willis as a director on 10 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of David William Adams as a director on 10 June 2016 (1 page) |
13 June 2016 | Termination of appointment of David William Adams as a director on 10 June 2016 (1 page) |
13 June 2016 | Appointment of Mr Mark Simon Willis as a director on 10 June 2016 (2 pages) |
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
1 July 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
1 July 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
11 September 2014 | Termination of appointment of Penelope Ann Mckelvey as a secretary on 11 September 2014 (1 page) |
11 September 2014 | Appointment of Miss Deborah Pamela Hamilton as a secretary on 11 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Penelope Ann Mckelvey as a secretary on 11 September 2014 (1 page) |
11 September 2014 | Appointment of Miss Deborah Pamela Hamilton as a secretary on 11 September 2014 (2 pages) |
28 July 2014 | Accounts for a dormant company made up to 1 March 2014 (7 pages) |
28 July 2014 | Accounts for a dormant company made up to 1 March 2014 (7 pages) |
28 July 2014 | Accounts for a dormant company made up to 1 March 2014 (7 pages) |
1 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
30 July 2013 | Accounts for a dormant company made up to 2 March 2013 (7 pages) |
30 July 2013 | Accounts for a dormant company made up to 2 March 2013 (7 pages) |
30 July 2013 | Accounts for a dormant company made up to 2 March 2013 (7 pages) |
25 July 2013 | Appointment of Gordon Andrew Bentley as a director (2 pages) |
25 July 2013 | Termination of appointment of Philip Parker as a director (1 page) |
25 July 2013 | Termination of appointment of Philip Parker as a director (1 page) |
25 July 2013 | Appointment of Gordon Andrew Bentley as a director (2 pages) |
18 July 2013 | Appointment of Penelope Ann Mckelvey as a secretary (1 page) |
18 July 2013 | Termination of appointment of Philip Parker as a secretary (1 page) |
18 July 2013 | Termination of appointment of Philip Parker as a secretary (1 page) |
18 July 2013 | Appointment of Penelope Ann Mckelvey as a secretary (1 page) |
5 April 2013 | Termination of appointment of Matthew Smith as a director (1 page) |
5 April 2013 | Termination of appointment of Matthew Smith as a director (1 page) |
5 April 2013 | Appointment of David William Adams as a director (2 pages) |
5 April 2013 | Appointment of David William Adams as a director (2 pages) |
15 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 3 March 2012 (7 pages) |
15 August 2012 | Accounts for a dormant company made up to 3 March 2012 (7 pages) |
15 August 2012 | Accounts for a dormant company made up to 3 March 2012 (7 pages) |
21 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Accounts for a dormant company made up to 26 February 2011 (7 pages) |
16 September 2011 | Accounts for a dormant company made up to 26 February 2011 (7 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
15 July 2010 | Accounts for a dormant company made up to 27 February 2010 (7 pages) |
15 July 2010 | Accounts for a dormant company made up to 27 February 2010 (7 pages) |
9 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Director's details changed for Matthew George Smith on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Matthew George Smith on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Matthew George Smith on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Philip Alexander Parker on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Philip Alexander Parker on 1 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Philip Alexander Parker on 1 October 2009 (1 page) |
23 October 2009 | Director's details changed for Philip Alexander Parker on 1 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Philip Alexander Parker on 1 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for Philip Alexander Parker on 1 October 2009 (1 page) |
9 July 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
9 July 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
10 June 2009 | Secretary appointed philip alexander parker (1 page) |
10 June 2009 | Secretary appointed philip alexander parker (1 page) |
9 June 2009 | Appointment terminated secretary michael willis (1 page) |
9 June 2009 | Appointment terminated secretary michael willis (1 page) |
6 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
6 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
27 November 2008 | Accounts for a dormant company made up to 1 March 2008 (7 pages) |
27 November 2008 | Accounts for a dormant company made up to 1 March 2008 (7 pages) |
27 November 2008 | Accounts for a dormant company made up to 1 March 2008 (7 pages) |
23 October 2008 | Resolutions
|
23 October 2008 | Resolutions
|
6 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
6 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | Director resigned (1 page) |
21 December 2007 | Full accounts made up to 3 March 2007 (9 pages) |
21 December 2007 | Full accounts made up to 3 March 2007 (9 pages) |
21 December 2007 | Full accounts made up to 3 March 2007 (9 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (1 page) |
28 March 2007 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
28 March 2007 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: avebury 489-499 avebury boulevard saxon gate west central milton keynes buckinghamshire MK9 2NW (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: avebury 489-499 avebury boulevard saxon gate west central milton keynes buckinghamshire MK9 2NW (1 page) |
16 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
8 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
8 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
4 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
4 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
16 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
16 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
21 September 2003 | Accounts for a dormant company made up to 31 March 2003 (11 pages) |
21 September 2003 | Accounts for a dormant company made up to 31 March 2003 (11 pages) |
8 April 2003 | Return made up to 01/03/03; full list of members (5 pages) |
8 April 2003 | Return made up to 01/03/03; full list of members (5 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | New director appointed (3 pages) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | New director appointed (3 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
11 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
11 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
13 March 2002 | Return made up to 01/03/02; no change of members (5 pages) |
13 March 2002 | Return made up to 01/03/02; no change of members (5 pages) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2001 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
16 August 2001 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
21 June 2001 | Return made up to 25/05/01; full list of members (9 pages) |
21 June 2001 | Return made up to 25/05/01; full list of members (9 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
27 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2001 | Full group accounts made up to 25 March 2000 (22 pages) |
26 January 2001 | Full group accounts made up to 25 March 2000 (22 pages) |
19 December 2000 | Resolutions
|
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | Resolutions
|
19 December 2000 | New secretary appointed (2 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: clifton house gorsey lane, coleshill birmingham west midlands B46 1SW (1 page) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Registered office changed on 29/11/00 from: clifton house gorsey lane, coleshill birmingham west midlands B46 1SW (1 page) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
7 September 2000 | Return made up to 25/05/00; full list of members
|
7 September 2000 | Return made up to 25/05/00; full list of members
|
1 July 2000 | Particulars of mortgage/charge (7 pages) |
1 July 2000 | Particulars of mortgage/charge (7 pages) |
15 May 2000 | New director appointed (3 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (3 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Particulars of mortgage/charge (4 pages) |
11 May 2000 | Particulars of mortgage/charge (4 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
16 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
13 March 2000 | S-div 04/01/00 (1 page) |
13 March 2000 | S-div 04/01/00 (1 page) |
2 March 2000 | Resolutions
|
2 March 2000 | Resolutions
|
2 March 2000 | £ nc 50000/100000 04/01/00 (1 page) |
2 March 2000 | £ nc 50000/100000 04/01/00 (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
17 September 1999 | New secretary appointed;new director appointed (2 pages) |
17 September 1999 | New secretary appointed;new director appointed (2 pages) |
10 September 1999 | Ad 27/08/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
10 September 1999 | Resolutions
|
10 September 1999 | Secretary resigned;director resigned (1 page) |
10 September 1999 | Ad 27/08/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
10 September 1999 | £ nc 1000/50000 27/08/99 (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: 115 colmore row birmingham west midlands B3 3AG (1 page) |
10 September 1999 | Resolutions
|
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: 115 colmore row birmingham west midlands B3 3AG (1 page) |
10 September 1999 | £ nc 1000/50000 27/08/99 (1 page) |
10 September 1999 | Secretary resigned;director resigned (1 page) |
9 August 1999 | Company name changed foray 1235 LIMITED\certificate issued on 09/08/99 (2 pages) |
9 August 1999 | Company name changed foray 1235 LIMITED\certificate issued on 09/08/99 (2 pages) |
25 May 1999 | Incorporation (24 pages) |
25 May 1999 | Incorporation (24 pages) |