London
SE1 2AF
Director Name | Ms Jamila Clare Dabbagh Sythes |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2017(17 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 24 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Secretary Name | Tesco Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2013(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 24 November 2018) |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Director Name | Steve Elkes |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Senior Vice President |
Correspondence Address | 357 Choppague Road Biviarcliff 10510 New York United States |
Director Name | Candice Carpenter |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 799 Park Avenue 20b New York 10021 United States |
Secretary Name | Steve Elkes |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Senior Vice President |
Correspondence Address | 357 Choppague Road Biviarcliff 10510 New York United States |
Director Name | Michele Irene Anderson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 July 2000(1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 October 2000) |
Role | Executive |
Correspondence Address | 115 Fourth Ave 2f New York New York 10003 YO31 0SS |
Director Name | Carolyn Jane Bradley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 March 2003) |
Role | Chief Opertating Officer |
Correspondence Address | 70 Mountview Road London N4 4JR |
Director Name | Richard William Peter Brasher |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 October 2000) |
Role | Marketing Operations Director |
Correspondence Address | Culver Coach House Hadham Cross Much Hadham Hertfordshire SG10 6AP |
Director Name | Simon Uwins |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 February 2008) |
Role | Company Director |
Correspondence Address | Crown House High Street Much Hadham Hertfordshire SG10 6BY |
Director Name | Mr John Julian Browett |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 December 2003) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Talbot Road Highgate London N6 4QR |
Director Name | Nancy Alpert |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 August 2002) |
Role | Senior Vice President |
Correspondence Address | 2373 Broadway, 1726 New York 10024 United States |
Director Name | Douglas McCormick |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2001(10 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 17 May 2003) |
Role | Chief Executive Officer |
Correspondence Address | 1080 Fifth Avenue Appartment Ph New York Ny 10128 United States |
Secretary Name | Dr Deborah Josephine Prince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 The Glade Woodford Green Essex IG8 0QA |
Director Name | Laura Katharine Wade-Gery |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 2003(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 February 2011) |
Role | Company Director |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Secretary Name | Emer O'Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 February 2008) |
Role | Solicitor |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Secretary Name | Claudine Elaine O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 October 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Jonathan Mark Lloyd |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2008(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 January 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Paul Anthony Moore |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2016) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Director Name | Ms Shubhi Suryaji Rao |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2015(14 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 08 April 2016) |
Role | Treasury Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Director Name | Ms Katherine Therese Koch |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(16 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 October 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Director Name | Lynda Jane Heywood |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(16 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 May 2017) |
Role | Corporate Treasurer |
Country of Residence | England |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Tesco Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2015(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 May 2017) |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Website | tescoplc.com |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1.000k at £0.001 | Tesco PLC 5.50% Convertible |
---|---|
8.2m at £0.001 | Tesco PLC 45.00% Ordinary C |
4.5m at £0.001 | Tesco PLC 24.75% Ordinary A |
4.5m at £0.001 | Tesco PLC 24.75% Ordinary B |
- | OTHER 0.00% - |
Latest Accounts | 25 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
12 January 2001 | Delivered on: 25 January 2001 Persons entitled: Etam Public Limited Company Classification: Rent deposit deed Secured details: £244,950 due or to become due from the company to the chargee. Particulars: The balance credited to an interest bearing account opened in the name of the company with the co-operative bank PLC. Outstanding |
---|
12 December 2017 | Satisfaction of charge 1 in full (1 page) |
---|---|
11 December 2017 | Appointment of Ms Jamila Clare Dabbagh Sythes as a director on 7 December 2017 (2 pages) |
9 October 2017 | Termination of appointment of Katherine Therese Koch as a director on 6 October 2017 (1 page) |
20 September 2017 | Accounts for a dormant company made up to 25 February 2017 (4 pages) |
22 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
24 May 2017 | Solvency Statement dated 16/05/17 (1 page) |
24 May 2017 | Statement of capital on 24 May 2017
|
24 May 2017 | Statement by Directors (1 page) |
24 May 2017 | Resolutions
|
16 May 2017 | Termination of appointment of Lynda Jane Heywood as a director on 16 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Tesco Services Limited as a director on 16 May 2017 (1 page) |
2 September 2016 | Appointment of Lynda Jane Heywood as a director on 11 August 2016 (2 pages) |
12 August 2016 | Appointment of Mr Robert John Welch as a director on 10 August 2016 (2 pages) |
22 July 2016 | Accounts for a dormant company made up to 27 February 2016 (4 pages) |
5 July 2016 | Appointment of Ms Katherine Therese Koch as a director on 21 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Paul Anthony Moore as a director on 30 June 2016 (1 page) |
16 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
15 April 2016 | Termination of appointment of Shubhi Suryaji Rao as a director on 8 April 2016 (1 page) |
9 February 2016 | Director's details changed for Mr Paul Anthony Moore on 5 February 2016 (2 pages) |
31 December 2015 | Director's details changed for Tesco Services Limited on 29 December 2015 (1 page) |
30 December 2015 | Director's details changed for Ms Shubhi Suryaji Rao on 29 December 2015 (2 pages) |
30 December 2015 | Director's details changed for Mr Paul Anthony Moore on 29 December 2015 (2 pages) |
29 December 2015 | Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 (1 page) |
29 December 2015 | Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 (1 page) |
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
11 June 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
7 April 2015 | Appointment of Shubhi Suryaji Rao as a director on 30 March 2015 (2 pages) |
30 March 2015 | Appointment of Tesco Services Limited as a director on 23 January 2015 (2 pages) |
6 February 2015 | Appointment of Mr Paul Anthony Moore as a director on 23 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page) |
2 September 2014 | Accounts for a dormant company made up to 22 February 2014 (4 pages) |
19 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
15 October 2013 | Appointment of Tesco Secretaries Limited as a secretary (2 pages) |
15 October 2013 | Termination of appointment of Claudine O'connor as a secretary (1 page) |
19 September 2013 | Accounts for a dormant company made up to 23 February 2013 (3 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Accounts for a dormant company made up to 25 February 2012 (4 pages) |
12 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Accounts for a dormant company made up to 26 February 2011 (3 pages) |
1 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Termination of appointment of Laura Wade-Gery as a director (1 page) |
9 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
28 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
3 August 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
1 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
18 December 2008 | Full accounts made up to 23 February 2008 (10 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
14 April 2008 | Director appointed jonathan mark lloyd (9 pages) |
7 March 2008 | Appointment terminated director simon uwins (1 page) |
19 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Secretary resigned (1 page) |
22 December 2007 | Full accounts made up to 24 February 2007 (13 pages) |
19 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
24 January 2007 | Resolutions
|
4 January 2007 | Full accounts made up to 25 February 2006 (17 pages) |
18 July 2006 | Secretary's particulars changed (1 page) |
23 June 2006 | Return made up to 12/06/06; full list of members (8 pages) |
11 May 2006 | Director's particulars changed (1 page) |
23 December 2005 | Full accounts made up to 26 February 2005 (18 pages) |
23 July 2005 | Return made up to 12/06/05; full list of members (8 pages) |
13 July 2005 | Resolutions
|
10 May 2005 | Memorandum and Articles of Association (6 pages) |
5 May 2005 | Company name changed ivillage uk LIMITED\certificate issued on 05/05/05 (2 pages) |
4 January 2005 | Full accounts made up to 28 February 2004 (15 pages) |
14 December 2004 | Director resigned (1 page) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | Secretary resigned (1 page) |
16 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
31 January 2004 | New director appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
13 January 2004 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
24 July 2003 | Return made up to 12/06/03; full list of members
|
24 July 2003 | New secretary appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
27 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
4 October 2002 | Director resigned (1 page) |
12 July 2002 | Return made up to 12/06/02; full list of members
|
8 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
8 October 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
23 August 2001 | Return made up to 12/06/01; full list of members (8 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | Director resigned (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: 90 fetter lane london EC4A 1JP (1 page) |
30 March 2001 | New director appointed (2 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | Director resigned (1 page) |
23 October 2000 | Ad 18/07/00--------- £ si [email protected]=5999 £ ic 12682/18681 (2 pages) |
19 October 2000 | Ad 18/07/00--------- £ si [email protected]=12681 £ ic 1/12682 (2 pages) |
5 October 2000 | Nc inc already adjusted 18/07/00 (1 page) |
5 October 2000 | Resolutions
|
18 September 2000 | Resolutions
|
18 September 2000 | Nc inc already adjusted 18/07/00 (1 page) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Director resigned (2 pages) |
20 July 2000 | New secretary appointed;new director appointed (2 pages) |
12 June 2000 | Incorporation (18 pages) |