35 North Wharf Road
London
W2 1NW
Director Name | Samantha Maurice |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2021(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Secretary Name | Robert Dylan Lyons |
---|---|
Status | Current |
Appointed | 31 August 2022(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Dr Nick Penny |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Role | Retail Director |
Correspondence Address | 33 Main Street Kibworth Leicester Leicestershire LE8 0NR |
Director Name | Barry Simon Morris |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Role | Cd Proposed |
Correspondence Address | 23 Hartsbourne Avenue Bushey Watford Hertfordshire WD2 1JP |
Director Name | Simon Goldstein |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Role | Divisional Director |
Correspondence Address | 14 Coningsby Court The Dell Radlett Hertfordshire WD7 8JH |
Secretary Name | Patricia Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Maurice Harold Helfgott |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 2002) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dunstan Road London NW11 8AG |
Director Name | Guy Charles Critchlow |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 November 2005) |
Role | Head Of Stragegic Planni |
Correspondence Address | 10 Albany Road Ealing London W13 8PG |
Director Name | Jean Christophe Descas |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 November 2002(2 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 February 2003) |
Role | International Retail Exec |
Correspondence Address | 53 Albert Drive London SW19 6LA |
Director Name | Ms Fiona Mary Holmes |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(2 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 31 January 2003) |
Role | Corporate Manager |
Country of Residence | England |
Correspondence Address | 102 Abinger Road London Greater London W4 1EX |
Director Name | Andrew John Mounsey |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 July 2007) |
Role | Retail Executive |
Correspondence Address | 1 Landmark Court Caledonian Road Bristol BS1 6JL |
Director Name | Gary Plumpton |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 May 2004) |
Role | Chartered Accountant |
Correspondence Address | The Elms Lambswood Hill Grazeley Berkshire RG7 1JN |
Director Name | Mr Laurie Charles Rene Oppenheim |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2005) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 4 Tregunter Road London SW10 9LR |
Director Name | Mr Mark Peter Ashman |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 July 2007) |
Role | Divisional Director |
Country of Residence | England |
Correspondence Address | 2 Silvermere Byfleet Road Cobham Surrey KT11 1DZ |
Director Name | Mr Steve Ball |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Swing Gate Lane Berkhamsted Hertfordshire HP4 2LL |
Director Name | Andrew Jeffrey Moore |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 April 2007) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Chapel Hill Speen Princes Risborough Buckinghamshire HP27 0SP |
Director Name | Simon Howes |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(6 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 April 2008) |
Role | Divisional Executive |
Country of Residence | United Kingdom |
Correspondence Address | Stowe Barn Stratford Road Deanshanger Milton Keynes Buckinghamshire MK19 6HN |
Director Name | Guy Charles Farrant |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(6 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 April 2008) |
Role | Company Director |
Correspondence Address | The Norr 9 Easton Court Ston Easton Bath Avon BA3 4DS |
Director Name | Mr Paul Allan Friston |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(6 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ground Floor 61 Goldhurst Terrace London NW6 3HB |
Director Name | Ms Susan Mary Aubrey-Cound |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 05 April 2011) |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Nicholas Charles Bullock |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2010) |
Role | Head Of Outlets |
Country of Residence | United Kingdom |
Correspondence Address | 14 High Road Ickenham Middlesex UB10 8LJ |
Director Name | Martin Gibson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 05 April 2011) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mark Andrew Maxwell Lawrence |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(7 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 January 2009) |
Role | Head Uk Operations Gm Logistics |
Correspondence Address | 35 Court Road Ickenham Uxbridge UB10 8TF |
Director Name | Scott Iain Fyfe |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(8 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 25 January 2010) |
Role | Trading Director |
Correspondence Address | 15 Strode Road London SW6 6BL |
Director Name | Alan Jonathan French |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 June 2014) |
Role | Computer Professional |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Stephen Finlan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 May 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Scott Iain Fyfe |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 November 2016) |
Role | Trading Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr William Gerard Gill |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 May 2013) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Jonathan Richard Barlow |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Richard Clive Fox |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Lindsay Dalton |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 August 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mrs Sally Claire Louise Harris |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | marksandspencer.com |
---|---|
Telephone | 07 753460565 |
Telephone region | Mobile |
Registered Address | Waterside House 35 North Wharf Road London W2 1NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Marks & Spencer PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,276,148 |
Net Worth | £1 |
Latest Accounts | 1 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
20 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 01/10/22 (1 page) |
4 July 2023 | Audit exemption statement of guarantee by parent company for period ending 01/10/22 (3 pages) |
4 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 01/10/22 (216 pages) |
4 July 2023 | Audit exemption subsidiary accounts made up to 1 October 2022 (8 pages) |
13 September 2022 | Termination of appointment of Patricia Howell as a secretary on 31 August 2022 (1 page) |
13 September 2022 | Appointment of Robert Dylan Lyons as a secretary on 31 August 2022 (2 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
28 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 25/09/21 (215 pages) |
28 June 2022 | Audit exemption subsidiary accounts made up to 25 September 2021 (8 pages) |
28 June 2022 | Audit exemption statement of guarantee by parent company for period ending 25/09/21 (3 pages) |
28 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 25/09/21 (1 page) |
21 October 2021 | Appointment of Samantha Maurice as a director on 20 October 2021 (2 pages) |
5 October 2021 | Termination of appointment of Richard Clive Fox as a director on 30 September 2021 (1 page) |
5 October 2021 | Director's details changed for Mr. Richard Clive Fox on 21 September 2021 (2 pages) |
24 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 26/09/20 (141 pages) |
24 July 2021 | Audit exemption subsidiary accounts made up to 26 September 2020 (8 pages) |
24 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 26/09/20 (1 page) |
24 July 2021 | Audit exemption statement of guarantee by parent company for period ending 26/09/20 (3 pages) |
20 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
11 July 2021 | Audit exemption statement of guarantee by parent company for period ending 26/09/20 (3 pages) |
7 July 2021 | Audit exemption statement of guarantee by parent company for period ending 26/09/20 (3 pages) |
7 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 26/09/20 (202 pages) |
5 March 2021 | Termination of appointment of Shaun Simon Wills as a director on 5 March 2020 (1 page) |
5 March 2021 | Appointment of Mr Khurram Uqaili as a director on 5 March 2021 (2 pages) |
13 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 28/09/19 (1 page) |
13 August 2020 | Audit exemption subsidiary accounts made up to 28 September 2019 (9 pages) |
13 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 28/09/19 (121 pages) |
13 August 2020 | Audit exemption statement of guarantee by parent company for period ending 28/09/19 (3 pages) |
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
16 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
16 July 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
26 July 2019 | Full accounts made up to 29 September 2018 (13 pages) |
26 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
21 May 2019 | Appointment of Mr Shaun Simon Wills as a director on 17 May 2019 (2 pages) |
21 May 2019 | Change of details for Marks and Spencer Plc as a person with significant control on 6 April 2016 (2 pages) |
1 April 2019 | Termination of appointment of Sally Claire Louise Harris as a director on 23 March 2019 (1 page) |
18 December 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
21 July 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
12 December 2017 | Full accounts made up to 1 April 2017 (15 pages) |
12 December 2017 | Full accounts made up to 1 April 2017 (15 pages) |
1 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
6 April 2017 | Director's details changed for Sally Claire Louise Hinks on 25 March 2017 (2 pages) |
6 April 2017 | Director's details changed for Sally Claire Louise Hinks on 25 March 2017 (2 pages) |
6 February 2017 | Termination of appointment of Alistair Stuart as a director on 3 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Alistair Stuart as a director on 3 February 2017 (1 page) |
18 January 2017 | Termination of appointment of Christopher Taylor as a director on 17 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Christopher Taylor as a director on 17 January 2017 (1 page) |
7 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
23 November 2016 | Termination of appointment of Scott Iain Fyfe as a director on 18 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Scott Iain Fyfe as a director on 18 November 2016 (1 page) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
30 October 2015 | Full accounts made up to 28 March 2015 (14 pages) |
30 October 2015 | Full accounts made up to 28 March 2015 (14 pages) |
28 October 2015 | Appointment of Sally Claire Louise Hinks as a director on 14 October 2015 (2 pages) |
28 October 2015 | Appointment of Sally Claire Louise Hinks as a director on 14 October 2015 (2 pages) |
27 August 2015 | Termination of appointment of Lindsay Dalton as a director on 27 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Lindsay Dalton as a director on 27 August 2015 (1 page) |
24 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 November 2014 | Appointment of Christopher Taylor as a director on 12 November 2014 (2 pages) |
24 November 2014 | Appointment of Christopher Taylor as a director on 12 November 2014 (2 pages) |
24 November 2014 | Appointment of Alistair Stuart as a director on 12 November 2014 (2 pages) |
24 November 2014 | Appointment of Alistair Stuart as a director on 12 November 2014 (2 pages) |
1 October 2014 | Section 519 (1 page) |
1 October 2014 | Section 519 (1 page) |
30 September 2014 | Section 519 (1 page) |
30 September 2014 | Full accounts made up to 29 March 2014 (14 pages) |
30 September 2014 | Full accounts made up to 29 March 2014 (14 pages) |
30 September 2014 | Section 519 (1 page) |
4 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
26 June 2014 | Termination of appointment of Alan French as a director (1 page) |
26 June 2014 | Termination of appointment of Alan French as a director (1 page) |
2 January 2014 | Full accounts made up to 30 March 2013 (10 pages) |
2 January 2014 | Full accounts made up to 30 March 2013 (10 pages) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
17 May 2013 | Termination of appointment of William Gill as a director (1 page) |
17 May 2013 | Termination of appointment of Stephen Finlan as a director (1 page) |
17 May 2013 | Termination of appointment of Stephen Finlan as a director (1 page) |
17 May 2013 | Termination of appointment of William Gill as a director (1 page) |
11 December 2012 | Appointment of Lindsay Dalton as a director (3 pages) |
11 December 2012 | Appointment of Lindsay Dalton as a director (3 pages) |
26 October 2012 | Full accounts made up to 31 March 2012 (10 pages) |
26 October 2012 | Termination of appointment of Richard Price as a director (1 page) |
26 October 2012 | Full accounts made up to 31 March 2012 (10 pages) |
26 October 2012 | Termination of appointment of Richard Price as a director (1 page) |
3 September 2012 | Termination of appointment of Jonathan Barlow as a director (1 page) |
3 September 2012 | Termination of appointment of Jonathan Barlow as a director (1 page) |
13 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (8 pages) |
13 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (8 pages) |
11 October 2011 | Full accounts made up to 2 April 2011 (10 pages) |
11 October 2011 | Full accounts made up to 2 April 2011 (10 pages) |
11 October 2011 | Full accounts made up to 2 April 2011 (10 pages) |
10 August 2011 | Director's details changed for Alan Jonathan French on 10 August 2011 (2 pages) |
10 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (8 pages) |
10 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (8 pages) |
10 August 2011 | Director's details changed for Alan Jonathan French on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Richard Price on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Richard Price on 10 August 2011 (2 pages) |
23 June 2011 | Appointment of William Gill as a director (3 pages) |
23 June 2011 | Appointment of William Gill as a director (3 pages) |
26 May 2011 | Appointment of Jonathan Richard Barlow as a director (3 pages) |
26 May 2011 | Appointment of Jonathan Richard Barlow as a director (3 pages) |
20 May 2011 | Appointment of Stephen Finlan as a director (3 pages) |
20 May 2011 | Appointment of Mr. Richard Clive Fox as a director (3 pages) |
20 May 2011 | Appointment of Mr. Richard Clive Fox as a director (3 pages) |
20 May 2011 | Appointment of Stephen Finlan as a director (3 pages) |
18 May 2011 | Appointment of Scott Iain Fyfe as a director (3 pages) |
18 May 2011 | Appointment of Scott Iain Fyfe as a director (3 pages) |
17 May 2011 | Termination of appointment of Susan Aubrey-Cound as a director (1 page) |
17 May 2011 | Termination of appointment of Susan Aubrey-Cound as a director (1 page) |
14 April 2011 | Termination of appointment of Martin Gibson as a director (1 page) |
14 April 2011 | Termination of appointment of Martin Gibson as a director (1 page) |
15 December 2010 | Full accounts made up to 3 April 2010 (10 pages) |
15 December 2010 | Full accounts made up to 3 April 2010 (10 pages) |
15 December 2010 | Full accounts made up to 3 April 2010 (10 pages) |
23 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (17 pages) |
23 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (17 pages) |
13 August 2010 | Secretary's details changed for Patricia Howell on 20 July 2010 (3 pages) |
13 August 2010 | Director's details changed for Susan Mary Aubrey Cound on 20 July 2010 (3 pages) |
13 August 2010 | Termination of appointment of Nicholas Bullock as a director (2 pages) |
13 August 2010 | Director's details changed for Susan Mary Aubrey Cound on 20 July 2010 (3 pages) |
13 August 2010 | Termination of appointment of Scott Fyfe as a director (2 pages) |
13 August 2010 | Director's details changed for Martin Gibson on 20 July 2010 (3 pages) |
13 August 2010 | Director's details changed for Richard Price on 20 July 2010 (3 pages) |
13 August 2010 | Director's details changed for Alan Jonathan French on 20 July 2010 (3 pages) |
13 August 2010 | Director's details changed for Alan Jonathan French on 20 July 2010 (3 pages) |
13 August 2010 | Termination of appointment of Scott Fyfe as a director (2 pages) |
13 August 2010 | Director's details changed for Martin Gibson on 20 July 2010 (3 pages) |
13 August 2010 | Secretary's details changed for Patricia Howell on 20 July 2010 (3 pages) |
13 August 2010 | Termination of appointment of Nicholas Bullock as a director (2 pages) |
13 August 2010 | Director's details changed for Richard Price on 20 July 2010 (3 pages) |
18 January 2010 | Full accounts made up to 28 March 2009 (9 pages) |
18 January 2010 | Full accounts made up to 28 March 2009 (9 pages) |
2 August 2009 | Return made up to 20/07/09; full list of members (7 pages) |
2 August 2009 | Return made up to 20/07/09; full list of members (7 pages) |
6 June 2009 | Director appointed alan jonathan french (2 pages) |
6 June 2009 | Appointment terminated director andrew skinner (1 page) |
6 June 2009 | Appointment terminated director mark lawrence (1 page) |
6 June 2009 | Director appointed scott iain fyfe (2 pages) |
6 June 2009 | Director appointed scott iain fyfe (2 pages) |
6 June 2009 | Appointment terminated director andrew skinner (1 page) |
6 June 2009 | Appointment terminated director mark lawrence (1 page) |
6 June 2009 | Director appointed alan jonathan french (2 pages) |
5 February 2009 | Full accounts made up to 29 March 2008 (9 pages) |
5 February 2009 | Full accounts made up to 29 March 2008 (9 pages) |
12 August 2008 | Return made up to 20/07/08; full list of members (7 pages) |
12 August 2008 | Return made up to 20/07/08; full list of members (7 pages) |
6 May 2008 | Director appointed mark andrew maxwell lawrence (2 pages) |
6 May 2008 | Director appointed nicholas charles bullock (2 pages) |
6 May 2008 | Director appointed richard price (2 pages) |
6 May 2008 | Director appointed mark andrew maxwell lawrence (2 pages) |
6 May 2008 | Director appointed nicholas charles bullock (2 pages) |
6 May 2008 | Director appointed richard price (2 pages) |
6 May 2008 | Director appointed martin michael gibson (2 pages) |
6 May 2008 | Director appointed susan mary aubrey cound (2 pages) |
6 May 2008 | Director appointed susan mary aubrey cound (2 pages) |
6 May 2008 | Director appointed martin michael gibson (2 pages) |
2 May 2008 | Appointment terminated director guy farrant (1 page) |
2 May 2008 | Appointment terminated director paul friston (1 page) |
2 May 2008 | Appointment terminated director simon howes (1 page) |
2 May 2008 | Appointment terminated director simon ratcliffe (1 page) |
2 May 2008 | Appointment terminated director simon howes (1 page) |
2 May 2008 | Appointment terminated director paul friston (1 page) |
2 May 2008 | Appointment terminated director guy farrant (1 page) |
2 May 2008 | Appointment terminated director simon ratcliffe (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (8 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (8 pages) |
22 September 2007 | Return made up to 20/07/07; full list of members (7 pages) |
22 September 2007 | Return made up to 20/07/07; full list of members (7 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (3 pages) |
6 August 2007 | New director appointed (3 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | New director appointed (3 pages) |
27 April 2007 | New director appointed (3 pages) |
27 April 2007 | Director resigned (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Full accounts made up to 1 April 2006 (8 pages) |
8 February 2007 | Full accounts made up to 1 April 2006 (8 pages) |
8 February 2007 | Full accounts made up to 1 April 2006 (8 pages) |
4 September 2006 | Secretary's particulars changed (1 page) |
4 September 2006 | Return made up to 20/07/06; full list of members (7 pages) |
4 September 2006 | Secretary's particulars changed (1 page) |
4 September 2006 | Return made up to 20/07/06; full list of members (7 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
6 February 2006 | Full accounts made up to 2 April 2005 (8 pages) |
6 February 2006 | Full accounts made up to 2 April 2005 (8 pages) |
6 February 2006 | Full accounts made up to 2 April 2005 (8 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
11 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
11 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: 27 baker street london W1U 8EQ (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 27 baker street london W1U 8EQ (1 page) |
12 January 2005 | Full accounts made up to 3 April 2004 (8 pages) |
12 January 2005 | Full accounts made up to 3 April 2004 (8 pages) |
12 January 2005 | Full accounts made up to 3 April 2004 (8 pages) |
6 August 2004 | Return made up to 17/07/04; full list of members (9 pages) |
6 August 2004 | Return made up to 17/07/04; full list of members (9 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: michael house baker street london W1U 8EP (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: michael house baker street london W1U 8EP (1 page) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
25 October 2003 | Full accounts made up to 29 March 2003 (7 pages) |
25 October 2003 | Full accounts made up to 29 March 2003 (7 pages) |
25 July 2003 | Return made up to 17/07/03; full list of members (9 pages) |
25 July 2003 | Return made up to 17/07/03; full list of members (9 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
12 February 2003 | Auditor's resignation (1 page) |
12 February 2003 | Auditor's resignation (1 page) |
8 February 2003 | Resolutions
|
8 February 2003 | Resolutions
|
6 February 2003 | Full accounts made up to 30 March 2002 (7 pages) |
6 February 2003 | Full accounts made up to 30 March 2002 (7 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | New director appointed (2 pages) |
26 July 2002 | Return made up to 19/07/02; full list of members (8 pages) |
26 July 2002 | Return made up to 19/07/02; full list of members (8 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
27 September 2001 | Return made up to 19/07/01; full list of members; amend (8 pages) |
27 September 2001 | Return made up to 19/07/01; full list of members; amend (8 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
26 September 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
26 September 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
6 September 2000 | Memorandum and Articles of Association (13 pages) |
6 September 2000 | Memorandum and Articles of Association (13 pages) |
31 August 2000 | Company name changed m&s outlet LIMITED\certificate issued on 01/09/00 (2 pages) |
31 August 2000 | Company name changed m&s outlet LIMITED\certificate issued on 01/09/00 (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
19 July 2000 | Incorporation (13 pages) |
19 July 2000 | Incorporation (13 pages) |