Company NameMarks & Spencer Outlet Limited
DirectorsKhurram Shahzad Uqaili and Samantha Maurice
Company StatusActive
Company Number04039568
CategoryPrivate Limited Company
Incorporation Date19 July 2000(23 years, 9 months ago)
Previous NameM&S Outlet Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Khurram Shahzad Uqaili
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(20 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameSamantha Maurice
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Secretary NameRobert Dylan Lyons
StatusCurrent
Appointed31 August 2022(22 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameDr Nick Penny
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleRetail Director
Correspondence Address33 Main Street
Kibworth
Leicester
Leicestershire
LE8 0NR
Director NameBarry Simon Morris
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleCd Proposed
Correspondence Address23 Hartsbourne Avenue
Bushey
Watford
Hertfordshire
WD2 1JP
Director NameSimon Goldstein
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleDivisional Director
Correspondence Address14 Coningsby Court
The Dell
Radlett
Hertfordshire
WD7 8JH
Secretary NamePatricia Howell
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Maurice Harold Helfgott
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(11 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 2002)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Dunstan Road
London
NW11 8AG
Director NameGuy Charles Critchlow
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 November 2005)
RoleHead Of Stragegic Planni
Correspondence Address10 Albany Road
Ealing
London
W13 8PG
Director NameJean Christophe Descas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed29 November 2002(2 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 February 2003)
RoleInternational Retail Exec
Correspondence Address53 Albert Drive
London
SW19 6LA
Director NameMs Fiona Mary Holmes
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(2 years, 4 months after company formation)
Appointment Duration2 months (resigned 31 January 2003)
RoleCorporate Manager
Country of ResidenceEngland
Correspondence Address102 Abinger Road
London
Greater London
W4 1EX
Director NameAndrew John Mounsey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(2 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 July 2007)
RoleRetail Executive
Correspondence Address1 Landmark Court
Caledonian Road
Bristol
BS1 6JL
Director NameGary Plumpton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 May 2004)
RoleChartered Accountant
Correspondence AddressThe Elms
Lambswood Hill
Grazeley
Berkshire
RG7 1JN
Director NameMr Laurie Charles Rene Oppenheim
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2005)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address4 Tregunter Road
London
SW10 9LR
Director NameMr Mark Peter Ashman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 16 July 2007)
RoleDivisional Director
Country of ResidenceEngland
Correspondence Address2 Silvermere
Byfleet Road
Cobham
Surrey
KT11 1DZ
Director NameMr Steve Ball
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Swing Gate Lane
Berkhamsted
Hertfordshire
HP4 2LL
Director NameAndrew Jeffrey Moore
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 April 2007)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
Chapel Hill Speen
Princes Risborough
Buckinghamshire
HP27 0SP
Director NameSimon Howes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(6 years, 12 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 April 2008)
RoleDivisional Executive
Country of ResidenceUnited Kingdom
Correspondence AddressStowe Barn
Stratford Road Deanshanger
Milton Keynes
Buckinghamshire
MK19 6HN
Director NameGuy Charles Farrant
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(6 years, 12 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 April 2008)
RoleCompany Director
Correspondence AddressThe Norr 9 Easton Court
Ston Easton
Bath
Avon
BA3 4DS
Director NameMr Paul Allan Friston
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(6 years, 12 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGround Floor
61 Goldhurst Terrace
London
NW6 3HB
Director NameMs Susan Mary Aubrey-Cound
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 05 April 2011)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameNicholas Charles Bullock
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2010)
RoleHead Of Outlets
Country of ResidenceUnited Kingdom
Correspondence Address14 High Road
Ickenham
Middlesex
UB10 8LJ
Director NameMartin Gibson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 05 April 2011)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMark Andrew Maxwell Lawrence
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(7 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 January 2009)
RoleHead Uk Operations Gm Logistics
Correspondence Address35 Court Road
Ickenham
Uxbridge
UB10 8TF
Director NameScott Iain Fyfe
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 25 January 2010)
RoleTrading Director
Correspondence Address15 Strode Road
London
SW6 6BL
Director NameAlan Jonathan French
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(8 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 June 2014)
RoleComputer Professional
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameStephen Finlan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(10 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 May 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Director NameScott Iain Fyfe
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(10 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 November 2016)
RoleTrading Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr William Gerard Gill
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(10 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 May 2013)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Director NameJonathan Richard Barlow
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Director NameMr Richard Clive Fox
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(10 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Director NameLindsay Dalton
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 August 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Director NameMrs Sally Claire Louise Harris
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(15 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemarksandspencer.com
Telephone07 753460565
Telephone regionMobile

Location

Registered AddressWaterside House
35 North Wharf Road
London
W2 1NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Marks & Spencer PLC
100.00%
Ordinary

Financials

Year2014
Turnover£17,276,148
Net Worth£1

Accounts

Latest Accounts1 October 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Filing History

20 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
4 July 2023Notice of agreement to exemption from audit of accounts for period ending 01/10/22 (1 page)
4 July 2023Audit exemption statement of guarantee by parent company for period ending 01/10/22 (3 pages)
4 July 2023Consolidated accounts of parent company for subsidiary company period ending 01/10/22 (216 pages)
4 July 2023Audit exemption subsidiary accounts made up to 1 October 2022 (8 pages)
13 September 2022Termination of appointment of Patricia Howell as a secretary on 31 August 2022 (1 page)
13 September 2022Appointment of Robert Dylan Lyons as a secretary on 31 August 2022 (2 pages)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
28 June 2022Consolidated accounts of parent company for subsidiary company period ending 25/09/21 (215 pages)
28 June 2022Audit exemption subsidiary accounts made up to 25 September 2021 (8 pages)
28 June 2022Audit exemption statement of guarantee by parent company for period ending 25/09/21 (3 pages)
28 June 2022Notice of agreement to exemption from audit of accounts for period ending 25/09/21 (1 page)
21 October 2021Appointment of Samantha Maurice as a director on 20 October 2021 (2 pages)
5 October 2021Termination of appointment of Richard Clive Fox as a director on 30 September 2021 (1 page)
5 October 2021Director's details changed for Mr. Richard Clive Fox on 21 September 2021 (2 pages)
24 July 2021Consolidated accounts of parent company for subsidiary company period ending 26/09/20 (141 pages)
24 July 2021Audit exemption subsidiary accounts made up to 26 September 2020 (8 pages)
24 July 2021Notice of agreement to exemption from audit of accounts for period ending 26/09/20 (1 page)
24 July 2021Audit exemption statement of guarantee by parent company for period ending 26/09/20 (3 pages)
20 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
11 July 2021Audit exemption statement of guarantee by parent company for period ending 26/09/20 (3 pages)
7 July 2021Audit exemption statement of guarantee by parent company for period ending 26/09/20 (3 pages)
7 July 2021Consolidated accounts of parent company for subsidiary company period ending 26/09/20 (202 pages)
5 March 2021Termination of appointment of Shaun Simon Wills as a director on 5 March 2020 (1 page)
5 March 2021Appointment of Mr Khurram Uqaili as a director on 5 March 2021 (2 pages)
13 August 2020Notice of agreement to exemption from audit of accounts for period ending 28/09/19 (1 page)
13 August 2020Audit exemption subsidiary accounts made up to 28 September 2019 (9 pages)
13 August 2020Consolidated accounts of parent company for subsidiary company period ending 28/09/19 (121 pages)
13 August 2020Audit exemption statement of guarantee by parent company for period ending 28/09/19 (3 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
16 July 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
16 July 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
26 July 2019Full accounts made up to 29 September 2018 (13 pages)
26 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
21 May 2019Appointment of Mr Shaun Simon Wills as a director on 17 May 2019 (2 pages)
21 May 2019Change of details for Marks and Spencer Plc as a person with significant control on 6 April 2016 (2 pages)
1 April 2019Termination of appointment of Sally Claire Louise Harris as a director on 23 March 2019 (1 page)
18 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
21 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
12 December 2017Full accounts made up to 1 April 2017 (15 pages)
12 December 2017Full accounts made up to 1 April 2017 (15 pages)
1 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
6 April 2017Director's details changed for Sally Claire Louise Hinks on 25 March 2017 (2 pages)
6 April 2017Director's details changed for Sally Claire Louise Hinks on 25 March 2017 (2 pages)
6 February 2017Termination of appointment of Alistair Stuart as a director on 3 February 2017 (1 page)
6 February 2017Termination of appointment of Alistair Stuart as a director on 3 February 2017 (1 page)
18 January 2017Termination of appointment of Christopher Taylor as a director on 17 January 2017 (1 page)
18 January 2017Termination of appointment of Christopher Taylor as a director on 17 January 2017 (1 page)
7 January 2017Full accounts made up to 31 March 2016 (14 pages)
7 January 2017Full accounts made up to 31 March 2016 (14 pages)
23 November 2016Termination of appointment of Scott Iain Fyfe as a director on 18 November 2016 (1 page)
23 November 2016Termination of appointment of Scott Iain Fyfe as a director on 18 November 2016 (1 page)
2 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
30 October 2015Full accounts made up to 28 March 2015 (14 pages)
30 October 2015Full accounts made up to 28 March 2015 (14 pages)
28 October 2015Appointment of Sally Claire Louise Hinks as a director on 14 October 2015 (2 pages)
28 October 2015Appointment of Sally Claire Louise Hinks as a director on 14 October 2015 (2 pages)
27 August 2015Termination of appointment of Lindsay Dalton as a director on 27 August 2015 (1 page)
27 August 2015Termination of appointment of Lindsay Dalton as a director on 27 August 2015 (1 page)
24 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(6 pages)
24 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(6 pages)
24 November 2014Appointment of Christopher Taylor as a director on 12 November 2014 (2 pages)
24 November 2014Appointment of Christopher Taylor as a director on 12 November 2014 (2 pages)
24 November 2014Appointment of Alistair Stuart as a director on 12 November 2014 (2 pages)
24 November 2014Appointment of Alistair Stuart as a director on 12 November 2014 (2 pages)
1 October 2014Section 519 (1 page)
1 October 2014Section 519 (1 page)
30 September 2014Section 519 (1 page)
30 September 2014Full accounts made up to 29 March 2014 (14 pages)
30 September 2014Full accounts made up to 29 March 2014 (14 pages)
30 September 2014Section 519 (1 page)
4 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
4 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
26 June 2014Termination of appointment of Alan French as a director (1 page)
26 June 2014Termination of appointment of Alan French as a director (1 page)
2 January 2014Full accounts made up to 30 March 2013 (10 pages)
2 January 2014Full accounts made up to 30 March 2013 (10 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
17 May 2013Termination of appointment of William Gill as a director (1 page)
17 May 2013Termination of appointment of Stephen Finlan as a director (1 page)
17 May 2013Termination of appointment of Stephen Finlan as a director (1 page)
17 May 2013Termination of appointment of William Gill as a director (1 page)
11 December 2012Appointment of Lindsay Dalton as a director (3 pages)
11 December 2012Appointment of Lindsay Dalton as a director (3 pages)
26 October 2012Full accounts made up to 31 March 2012 (10 pages)
26 October 2012Termination of appointment of Richard Price as a director (1 page)
26 October 2012Full accounts made up to 31 March 2012 (10 pages)
26 October 2012Termination of appointment of Richard Price as a director (1 page)
3 September 2012Termination of appointment of Jonathan Barlow as a director (1 page)
3 September 2012Termination of appointment of Jonathan Barlow as a director (1 page)
13 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (8 pages)
13 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (8 pages)
11 October 2011Full accounts made up to 2 April 2011 (10 pages)
11 October 2011Full accounts made up to 2 April 2011 (10 pages)
11 October 2011Full accounts made up to 2 April 2011 (10 pages)
10 August 2011Director's details changed for Alan Jonathan French on 10 August 2011 (2 pages)
10 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (8 pages)
10 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (8 pages)
10 August 2011Director's details changed for Alan Jonathan French on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Richard Price on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Richard Price on 10 August 2011 (2 pages)
23 June 2011Appointment of William Gill as a director (3 pages)
23 June 2011Appointment of William Gill as a director (3 pages)
26 May 2011Appointment of Jonathan Richard Barlow as a director (3 pages)
26 May 2011Appointment of Jonathan Richard Barlow as a director (3 pages)
20 May 2011Appointment of Stephen Finlan as a director (3 pages)
20 May 2011Appointment of Mr. Richard Clive Fox as a director (3 pages)
20 May 2011Appointment of Mr. Richard Clive Fox as a director (3 pages)
20 May 2011Appointment of Stephen Finlan as a director (3 pages)
18 May 2011Appointment of Scott Iain Fyfe as a director (3 pages)
18 May 2011Appointment of Scott Iain Fyfe as a director (3 pages)
17 May 2011Termination of appointment of Susan Aubrey-Cound as a director (1 page)
17 May 2011Termination of appointment of Susan Aubrey-Cound as a director (1 page)
14 April 2011Termination of appointment of Martin Gibson as a director (1 page)
14 April 2011Termination of appointment of Martin Gibson as a director (1 page)
15 December 2010Full accounts made up to 3 April 2010 (10 pages)
15 December 2010Full accounts made up to 3 April 2010 (10 pages)
15 December 2010Full accounts made up to 3 April 2010 (10 pages)
23 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (17 pages)
23 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (17 pages)
13 August 2010Secretary's details changed for Patricia Howell on 20 July 2010 (3 pages)
13 August 2010Director's details changed for Susan Mary Aubrey Cound on 20 July 2010 (3 pages)
13 August 2010Termination of appointment of Nicholas Bullock as a director (2 pages)
13 August 2010Director's details changed for Susan Mary Aubrey Cound on 20 July 2010 (3 pages)
13 August 2010Termination of appointment of Scott Fyfe as a director (2 pages)
13 August 2010Director's details changed for Martin Gibson on 20 July 2010 (3 pages)
13 August 2010Director's details changed for Richard Price on 20 July 2010 (3 pages)
13 August 2010Director's details changed for Alan Jonathan French on 20 July 2010 (3 pages)
13 August 2010Director's details changed for Alan Jonathan French on 20 July 2010 (3 pages)
13 August 2010Termination of appointment of Scott Fyfe as a director (2 pages)
13 August 2010Director's details changed for Martin Gibson on 20 July 2010 (3 pages)
13 August 2010Secretary's details changed for Patricia Howell on 20 July 2010 (3 pages)
13 August 2010Termination of appointment of Nicholas Bullock as a director (2 pages)
13 August 2010Director's details changed for Richard Price on 20 July 2010 (3 pages)
18 January 2010Full accounts made up to 28 March 2009 (9 pages)
18 January 2010Full accounts made up to 28 March 2009 (9 pages)
2 August 2009Return made up to 20/07/09; full list of members (7 pages)
2 August 2009Return made up to 20/07/09; full list of members (7 pages)
6 June 2009Director appointed alan jonathan french (2 pages)
6 June 2009Appointment terminated director andrew skinner (1 page)
6 June 2009Appointment terminated director mark lawrence (1 page)
6 June 2009Director appointed scott iain fyfe (2 pages)
6 June 2009Director appointed scott iain fyfe (2 pages)
6 June 2009Appointment terminated director andrew skinner (1 page)
6 June 2009Appointment terminated director mark lawrence (1 page)
6 June 2009Director appointed alan jonathan french (2 pages)
5 February 2009Full accounts made up to 29 March 2008 (9 pages)
5 February 2009Full accounts made up to 29 March 2008 (9 pages)
12 August 2008Return made up to 20/07/08; full list of members (7 pages)
12 August 2008Return made up to 20/07/08; full list of members (7 pages)
6 May 2008Director appointed mark andrew maxwell lawrence (2 pages)
6 May 2008Director appointed nicholas charles bullock (2 pages)
6 May 2008Director appointed richard price (2 pages)
6 May 2008Director appointed mark andrew maxwell lawrence (2 pages)
6 May 2008Director appointed nicholas charles bullock (2 pages)
6 May 2008Director appointed richard price (2 pages)
6 May 2008Director appointed martin michael gibson (2 pages)
6 May 2008Director appointed susan mary aubrey cound (2 pages)
6 May 2008Director appointed susan mary aubrey cound (2 pages)
6 May 2008Director appointed martin michael gibson (2 pages)
2 May 2008Appointment terminated director guy farrant (1 page)
2 May 2008Appointment terminated director paul friston (1 page)
2 May 2008Appointment terminated director simon howes (1 page)
2 May 2008Appointment terminated director simon ratcliffe (1 page)
2 May 2008Appointment terminated director simon howes (1 page)
2 May 2008Appointment terminated director paul friston (1 page)
2 May 2008Appointment terminated director guy farrant (1 page)
2 May 2008Appointment terminated director simon ratcliffe (1 page)
3 February 2008Full accounts made up to 31 March 2007 (8 pages)
3 February 2008Full accounts made up to 31 March 2007 (8 pages)
22 September 2007Return made up to 20/07/07; full list of members (7 pages)
22 September 2007Return made up to 20/07/07; full list of members (7 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007Director resigned (1 page)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007Director resigned (1 page)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (3 pages)
6 August 2007New director appointed (3 pages)
6 August 2007New director appointed (2 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007New director appointed (3 pages)
27 April 2007New director appointed (3 pages)
27 April 2007Director resigned (1 page)
15 February 2007Director's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
8 February 2007Full accounts made up to 1 April 2006 (8 pages)
8 February 2007Full accounts made up to 1 April 2006 (8 pages)
8 February 2007Full accounts made up to 1 April 2006 (8 pages)
4 September 2006Secretary's particulars changed (1 page)
4 September 2006Return made up to 20/07/06; full list of members (7 pages)
4 September 2006Secretary's particulars changed (1 page)
4 September 2006Return made up to 20/07/06; full list of members (7 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
6 February 2006Full accounts made up to 2 April 2005 (8 pages)
6 February 2006Full accounts made up to 2 April 2005 (8 pages)
6 February 2006Full accounts made up to 2 April 2005 (8 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
11 August 2005Return made up to 20/07/05; full list of members (7 pages)
11 August 2005Return made up to 20/07/05; full list of members (7 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
17 January 2005Registered office changed on 17/01/05 from: 27 baker street london W1U 8EQ (1 page)
17 January 2005Registered office changed on 17/01/05 from: 27 baker street london W1U 8EQ (1 page)
12 January 2005Full accounts made up to 3 April 2004 (8 pages)
12 January 2005Full accounts made up to 3 April 2004 (8 pages)
12 January 2005Full accounts made up to 3 April 2004 (8 pages)
6 August 2004Return made up to 17/07/04; full list of members (9 pages)
6 August 2004Return made up to 17/07/04; full list of members (9 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: michael house baker street london W1U 8EP (1 page)
28 April 2004Registered office changed on 28/04/04 from: michael house baker street london W1U 8EP (1 page)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
25 October 2003Full accounts made up to 29 March 2003 (7 pages)
25 October 2003Full accounts made up to 29 March 2003 (7 pages)
25 July 2003Return made up to 17/07/03; full list of members (9 pages)
25 July 2003Return made up to 17/07/03; full list of members (9 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
12 February 2003Auditor's resignation (1 page)
12 February 2003Auditor's resignation (1 page)
8 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2003Full accounts made up to 30 March 2002 (7 pages)
6 February 2003Full accounts made up to 30 March 2002 (7 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002Director resigned (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002Director resigned (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002Director resigned (1 page)
16 December 2002New director appointed (2 pages)
26 July 2002Return made up to 19/07/02; full list of members (8 pages)
26 July 2002Return made up to 19/07/02; full list of members (8 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
27 September 2001Return made up to 19/07/01; full list of members; amend (8 pages)
27 September 2001Return made up to 19/07/01; full list of members; amend (8 pages)
23 August 2001Director resigned (1 page)
23 August 2001Return made up to 19/07/01; full list of members (7 pages)
23 August 2001Director resigned (1 page)
23 August 2001Return made up to 19/07/01; full list of members (7 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
26 September 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
26 September 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
6 September 2000Memorandum and Articles of Association (13 pages)
6 September 2000Memorandum and Articles of Association (13 pages)
31 August 2000Company name changed m&s outlet LIMITED\certificate issued on 01/09/00 (2 pages)
31 August 2000Company name changed m&s outlet LIMITED\certificate issued on 01/09/00 (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
19 July 2000Incorporation (13 pages)
19 July 2000Incorporation (13 pages)