London
EC1N 2HT
Director Name | Sainsburys Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 August 2012(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Sainsbury's Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 May 2021(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Cyril Metliss |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 25 Foscote Road Hendon London NW4 3SE |
Director Name | Sir John Henry Ritblat |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Role | Chairman & Managing Director T |
Country of Residence | England |
Correspondence Address | The Doric Villa 20 York Terrace East Regents Park London NW1 4PT |
Director Name | Shenol Adam |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Beech Drive London N2 9NX |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Secretary Name | Mr Anthony Braine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(5 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 April 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Priory Gardens Chiswick London W4 1TT |
Director Name | Mr Anthony Braine |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 21 December 2001(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 40 Canbury Avenue Kingston Upon Thames Surrey KT2 6JP |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2008) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Director Name | Richard Alexander Fleming |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr John Matthew Birch |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Bryan John Lewis |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 July 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Richard John Learmont |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Director Name | Mr Peter Jeffrey Baguley |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(7 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 February 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Westridge Farm Daggerridge Plain Cadeleigh Tiverton Devon EX16 8HU |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 July 2012) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 July 2012) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Charles Sheridan Alexander Maudsley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Martyn Stephen Burke |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Antony John Van Der Hoorn |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(11 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 May 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Philip William Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Martyn Stephen Burke |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Hazel Debra Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 April 2016) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Mr Anthony Guthrie |
---|---|
Status | Resigned |
Appointed | 12 April 2016(15 years, 5 months after company formation) |
Appointment Duration | 2 years (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(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 2019) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Julia Foo |
---|---|
Status | Resigned |
Appointed | 14 June 2019(18 years, 7 months 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 Philip Gallier |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2019(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 September 2022) |
Role | Group Reporting Manager |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sainsburys.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 |
1 at £1 | Sainsbury's Supermarkets LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £139,616 |
Gross Profit | -£287,309 |
Net Worth | £3,511,069 |
Current Liabilities | £1,095 |
Latest Accounts | 4 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 6 December 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 06 March |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
28 February 2006 | Delivered on: 9 March 2006 Satisfied on: 16 July 2012 Persons entitled: Capita Trust Company Limited (The Borrower Security Trustee) on Trust for Itself and the Otherborrower Secured Parties Classification: Borrower deed of charge Secured details: All monies due or to become due from the chargors to the borrower secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Please refer to form 395 for details of property charged. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
20 June 2001 | Delivered on: 6 July 2001 Satisfied on: 4 April 2007 Persons entitled: Capita Irg Trustees Limited in Its Capacity as the Trustee Pursuant to Thesecured Note Trust Deed (The "Secured Note Trustee") on Trust for Itself and the Other Borrowersecured Parties Classification: Deed of charge between amongst others blssp (funding) PLC (the "borrower"), the original charging companies and capita irg trustees limited (the "secured note registrar") Secured details: All present and future obligations and liabilities of the borrower to the borrower secured parties under: (1) the secured note trust deed; (2) any property advisory agreement; (3) the property management agreement; (4) the borrower bank agreement; (5) the borrower cash management agreement; (6) the secured note registrar agreement; and (7) clause 5(e) of the note subscription agreement. All present and future obligations and liabilities of the charging companies to the borrower under clause 2.2 of the borrower deed of charge (all terms as defined). 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. See the mortgage charge document for full details. Fully Satisfied |
1 August 2023 | Confirmation statement made on 1 August 2023 with updates (4 pages) |
---|---|
10 October 2022 | Accounts for a dormant company made up to 5 March 2022 (13 pages) |
13 September 2022 | Appointment of Mr Brett Norman as a director on 9 September 2022 (2 pages) |
13 September 2022 | Termination of appointment of Philip Gallier as a director on 9 September 2022 (1 page) |
28 August 2022 | Confirmation statement made on 14 August 2022 with updates (4 pages) |
23 December 2021 | Current accounting period shortened from 13 March 2022 to 6 March 2022 (1 page) |
12 October 2021 | Accounts for a dormant company made up to 6 March 2021 (5 pages) |
19 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
10 August 2021 | Director's details changed for Mr Philip Gallier on 30 June 2021 (2 pages) |
10 May 2021 | Termination of appointment of Julia Foo as a secretary on 7 May 2021 (1 page) |
10 May 2021 | Appointment of Sainsbury's Corporate Secretary Limited as a secretary on 7 May 2021 (2 pages) |
26 March 2021 | Full accounts made up to 7 March 2020 (16 pages) |
19 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
20 December 2019 | Termination of appointment of Martyn Stephen Burke as a director on 3 December 2019 (1 page) |
20 December 2019 | Appointment of Mr Philip Gallier as a director on 3 December 2019 (2 pages) |
17 December 2019 | Full accounts made up to 9 March 2019 (15 pages) |
25 September 2019 | Cessation of J Sainsbury Plc as a person with significant control on 6 April 2016 (1 page) |
22 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
30 June 2019 | Secretary's details changed for Julia Foo on 14 June 2019 (1 page) |
28 June 2019 | Appointment of Julia Foo as a secretary on 14 June 2019 (3 pages) |
28 June 2019 | Termination of appointment of Timothy Fallowfield as a secretary on 14 June 2019 (1 page) |
17 October 2018 | Full accounts made up to 10 March 2018 (16 pages) |
22 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
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) |
24 October 2017 | Full accounts made up to 11 March 2017 (16 pages) |
24 October 2017 | Full accounts made up to 11 March 2017 (16 pages) |
25 August 2017 | Notification of Sainsbury's Supermarkets Ltd as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
25 August 2017 | Notification of Sainsbury's Supermarkets Ltd as a person with significant control on 25 August 2017 (2 pages) |
4 November 2016 | Full accounts made up to 12 March 2016 (16 pages) |
4 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
4 November 2016 | Full accounts made up to 12 March 2016 (16 pages) |
13 April 2016 | Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page) |
26 January 2016 | Auditor's resignation (4 pages) |
26 January 2016 | Auditor's resignation (4 pages) |
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
14 October 2015 | Full accounts made up to 14 March 2015 (16 pages) |
14 October 2015 | Full accounts made up to 14 March 2015 (16 pages) |
27 February 2015 | Solvency Statement dated 27/02/15 (1 page) |
27 February 2015 | Statement of capital on 27 February 2015
|
27 February 2015 | Solvency Statement dated 27/02/15 (1 page) |
27 February 2015 | Resolutions
|
27 February 2015 | Statement by Directors (1 page) |
27 February 2015 | Resolutions
|
27 February 2015 | Statement by Directors (1 page) |
27 February 2015 | Statement of capital on 27 February 2015
|
20 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
29 August 2014 | Full accounts made up to 15 March 2014 (16 pages) |
29 August 2014 | Full accounts made up to 15 March 2014 (16 pages) |
25 July 2014 | Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page) |
25 July 2014 | Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page) |
5 March 2014 | Appointment of Hazel Debra Jarvis as a secretary (3 pages) |
5 March 2014 | Appointment of Hazel Debra Jarvis as a secretary (3 pages) |
3 March 2014 | Termination of appointment of Philip Davies as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Philip Davies as a secretary (2 pages) |
21 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 November 2013 (16 pages) |
21 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 November 2013 (16 pages) |
21 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 November 2013 (16 pages) |
17 December 2013 | Accounts made up to 16 March 2013 (16 pages) |
17 December 2013 | Accounts made up to 16 March 2013 (16 pages) |
4 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
4 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
4 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
3 December 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
3 December 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
8 November 2013 | Termination of appointment of Antony Hoorn as a director (2 pages) |
8 November 2013 | Termination of appointment of Antony Hoorn as a director (2 pages) |
13 August 2013 | Appointment of Mr Martyn Stephen Burke as a director (3 pages) |
13 August 2013 | Appointment of Mr Martyn Stephen Burke as a director (3 pages) |
26 July 2013 | Termination of appointment of Antony Van Der Hoorn as a director (2 pages) |
26 July 2013 | Termination of appointment of Antony Van Der Hoorn as a director (2 pages) |
25 April 2013 | Accounts made up to 23 July 2012 (17 pages) |
25 April 2013 | Accounts made up to 23 July 2012 (17 pages) |
3 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Termination of appointment of John Birch as a director (2 pages) |
7 November 2012 | Termination of appointment of John Birch as a director (2 pages) |
6 September 2012 | Current accounting period shortened from 24 July 2013 to 20 March 2013 (3 pages) |
6 September 2012 | Current accounting period shortened from 24 July 2013 to 20 March 2013 (3 pages) |
23 August 2012 | Termination of appointment of Nilesh Sachdev as a director (2 pages) |
23 August 2012 | Appointment of Sainsburys Corporate Director Limited as a director (3 pages) |
23 August 2012 | Appointment of Sainsburys Corporate Director Limited as a director (3 pages) |
23 August 2012 | Termination of appointment of Martyn Burke as a director (2 pages) |
23 August 2012 | Termination of appointment of Martyn Burke as a director (2 pages) |
23 August 2012 | Termination of appointment of Nilesh Sachdev as a director (2 pages) |
21 August 2012 | Registered office address changed from , York House, 45 Seymour Street, London, W1H 7LX on 21 August 2012 (2 pages) |
21 August 2012 | Registered office address changed from , York House, 45 Seymour Street, London, W1H 7LX on 21 August 2012 (2 pages) |
20 August 2012 | Termination of appointment of Ndiana Ekpo as a secretary (2 pages) |
20 August 2012 | Termination of appointment of Charles Maudsley as a director (2 pages) |
20 August 2012 | Termination of appointment of Simon Carter as a director (2 pages) |
20 August 2012 | Appointment of Philip William Davies as a secretary (3 pages) |
20 August 2012 | Termination of appointment of Bryan Lewis as a director (2 pages) |
20 August 2012 | Termination of appointment of Hursh Shah as a director (2 pages) |
20 August 2012 | Termination of appointment of Charles Maudsley as a director (2 pages) |
20 August 2012 | Termination of appointment of Simon Carter as a director (2 pages) |
20 August 2012 | Termination of appointment of Bryan Lewis as a director (2 pages) |
20 August 2012 | Termination of appointment of Ndiana Ekpo as a secretary (2 pages) |
20 August 2012 | Termination of appointment of Hursh Shah as a director (2 pages) |
20 August 2012 | Appointment of Philip William Davies as a secretary (3 pages) |
3 August 2012 | Statement of company's objects (2 pages) |
3 August 2012 | Statement of company's objects (2 pages) |
3 August 2012 | Resolutions
|
3 August 2012 | Resolutions
|
2 August 2012 | Previous accounting period extended from 31 March 2012 to 24 July 2012 (1 page) |
2 August 2012 | Previous accounting period extended from 31 March 2012 to 24 July 2012 (1 page) |
25 July 2012 | Termination of appointment of Richard Fleming as a director (1 page) |
25 July 2012 | Termination of appointment of Richard Fleming as a director (1 page) |
24 July 2012 | Appointment of Antony John Van Der Hoorn as a director (2 pages) |
24 July 2012 | Appointment of Antony John Van Der Hoorn as a director (2 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 June 2012 | Appointment of Antony John Van Der Hoorn as a director (2 pages) |
19 June 2012 | Appointment of Antony John Van Der Hoorn as a director (2 pages) |
18 June 2012 | Termination of appointment of Richard Fleming as a director (1 page) |
18 June 2012 | Termination of appointment of Richard Fleming as a director (1 page) |
8 November 2011 | Termination of appointment of Charles Maudsley as a director (1 page) |
8 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (11 pages) |
8 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (11 pages) |
8 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (11 pages) |
8 November 2011 | Termination of appointment of Charles Maudsley as a director (1 page) |
4 October 2011 | Accounts made up to 31 March 2011 (17 pages) |
4 October 2011 | Accounts made up to 31 March 2011 (17 pages) |
5 August 2011 | Appointment of Hursh Shah as a director (2 pages) |
5 August 2011 | Appointment of Hursh Shah as a director (2 pages) |
2 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (10 pages) |
2 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (10 pages) |
2 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (10 pages) |
8 October 2010 | Accounts made up to 31 March 2010 (17 pages) |
8 October 2010 | Accounts made up to 31 March 2010 (17 pages) |
13 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
13 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
10 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
10 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
26 August 2010 | Director's details changed for Mr Simon Geoffrey Carter on 19 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Simon Geoffrey Carter on 19 August 2010 (2 pages) |
9 August 2010 | Appointment of Nilesh Sachdev as a director (2 pages) |
9 August 2010 | Appointment of Nilesh Sachdev as a director (2 pages) |
4 August 2010 | Director's details changed for Martyn Stephen Burke on 5 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Martyn Stephen Burke on 5 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Martyn Stephen Burke on 5 July 2010 (2 pages) |
21 July 2010 | Termination of appointment of John Rogers as a director (1 page) |
21 July 2010 | Termination of appointment of John Rogers as a director (1 page) |
8 July 2010 | Termination of appointment of Richard Learmont as a director (1 page) |
8 July 2010 | Appointment of Martyn Stephen Burke as a director (2 pages) |
8 July 2010 | Appointment of Martyn Stephen Burke as a director (2 pages) |
8 July 2010 | Termination of appointment of Richard Learmont as a director (1 page) |
6 July 2010 | Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages) |
16 June 2010 | Appointment of Mr Charles Sheridan Alexander Maudsley as a director (2 pages) |
16 June 2010 | Appointment of Mr Charles Sheridan Alexander Maudsley as a director (2 pages) |
7 May 2010 | Appointment of Mr Charles Sheridan Alexander Maudsley as a director (2 pages) |
7 May 2010 | Appointment of Mr Charles Sheridan Alexander Maudsley as a director (2 pages) |
26 April 2010 | Termination of appointment of Christopher Forshaw as a director (1 page) |
26 April 2010 | Termination of appointment of Christopher Forshaw as a director (1 page) |
21 April 2010 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
21 April 2010 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
30 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
30 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
30 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
21 January 2010 | Director's details changed for Richard John Learmont on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Richard John Learmont on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Richard John Learmont on 1 January 2010 (2 pages) |
18 December 2009 | Director's details changed for Richard Fleming on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Richard Fleming on 18 December 2009 (2 pages) |
15 December 2009 | Director's details changed for John Terence Rogers on 11 December 2009 (2 pages) |
15 December 2009 | Director's details changed for John Terence Rogers on 11 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (8 pages) |
8 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (8 pages) |
8 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (8 pages) |
17 November 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
17 November 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
4 November 2009 | Director's details changed for John Matthew Birch on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for John Matthew Birch on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for John Matthew Birch on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Richard John Learmont on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Richard John Learmont on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Richard John Learmont on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for John Matthew Birch on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for John Matthew Birch on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for John Matthew Birch on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Richard Fleming on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Richard Fleming on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Richard Fleming on 1 October 2009 (2 pages) |
16 September 2009 | Accounts made up to 31 March 2009 (19 pages) |
16 September 2009 | Accounts made up to 31 March 2009 (19 pages) |
1 June 2009 | Secretary appointed ndiana ekpo (1 page) |
1 June 2009 | Secretary appointed ndiana ekpo (1 page) |
29 May 2009 | Director's change of particulars / richard learmont / 29/05/2009 (1 page) |
29 May 2009 | Director's change of particulars / richard learmont / 29/05/2009 (1 page) |
19 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
19 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
24 April 2009 | Director appointed john terence rogers (1 page) |
24 April 2009 | Director appointed john terence rogers (1 page) |
17 March 2009 | Appointment terminated director peter baguley (1 page) |
17 March 2009 | Appointment terminated director peter baguley (1 page) |
3 December 2008 | Return made up to 03/11/08; full list of members (5 pages) |
3 December 2008 | Return made up to 03/11/08; full list of members (5 pages) |
1 October 2008 | Accounts made up to 31 March 2008 (19 pages) |
1 October 2008 | Accounts made up to 31 March 2008 (19 pages) |
28 May 2008 | Director appointed christopher michael john forshaw (1 page) |
28 May 2008 | Director appointed christopher michael john forshaw (1 page) |
27 May 2008 | Director appointed bryan lewis (2 pages) |
27 May 2008 | Director appointed bryan lewis (2 pages) |
23 May 2008 | Director appointed andrew marc jones (1 page) |
23 May 2008 | Appointment terminated director graham roberts (1 page) |
23 May 2008 | Appointment terminated director graham roberts (1 page) |
23 May 2008 | Director appointed andrew marc jones (1 page) |
23 May 2008 | Appointment terminated director anthony braine (1 page) |
23 May 2008 | Appointment terminated director anthony braine (1 page) |
22 May 2008 | Appointment terminated director stephen hester (1 page) |
22 May 2008 | Appointment terminated director lucinda bell (1 page) |
22 May 2008 | Appointment terminated director lucinda bell (1 page) |
22 May 2008 | Appointment terminated director stephen hester (1 page) |
6 May 2008 | Director appointed peter jeffrey baguley (3 pages) |
6 May 2008 | Director appointed richard john learmont (4 pages) |
6 May 2008 | Director appointed richard fleming (2 pages) |
6 May 2008 | Director appointed john matthew birch (2 pages) |
6 May 2008 | Director appointed peter jeffrey baguley (3 pages) |
6 May 2008 | Director appointed richard john learmont (4 pages) |
6 May 2008 | Director appointed richard fleming (2 pages) |
6 May 2008 | Director appointed john matthew birch (2 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
7 December 2007 | Return made up to 03/11/07; full list of members (3 pages) |
7 December 2007 | Location of register of members (1 page) |
7 December 2007 | Return made up to 03/11/07; full list of members (3 pages) |
7 December 2007 | Location of register of members (1 page) |
3 October 2007 | Accounts made up to 31 March 2007 (19 pages) |
3 October 2007 | Accounts made up to 31 March 2007 (19 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: 10 cornwall terrace, london, NW1 4QP (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 10 cornwall terrace, london, NW1 4QP (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
21 January 2007 | Accounts made up to 31 March 2006 (20 pages) |
21 January 2007 | Accounts made up to 31 March 2006 (20 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
6 December 2006 | Return made up to 03/11/06; full list of members (3 pages) |
6 December 2006 | Return made up to 03/11/06; full list of members (3 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
3 April 2006 | Resolutions
|
3 April 2006 | Resolutions
|
9 March 2006 | Particulars of mortgage/charge (30 pages) |
9 March 2006 | Particulars of mortgage/charge (30 pages) |
22 November 2005 | Return made up to 03/11/05; full list of members (3 pages) |
22 November 2005 | Return made up to 03/11/05; full list of members (3 pages) |
19 October 2005 | Accounts made up to 31 March 2005 (18 pages) |
19 October 2005 | Accounts made up to 31 March 2005 (18 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
21 July 2005 | Secretary's particulars changed (1 page) |
21 July 2005 | Secretary's particulars changed (1 page) |
7 January 2005 | New director appointed (1 page) |
7 January 2005 | New director appointed (1 page) |
17 November 2004 | Return made up to 03/11/04; full list of members (3 pages) |
17 November 2004 | Return made up to 03/11/04; full list of members (3 pages) |
7 September 2004 | Accounts made up to 31 March 2004 (18 pages) |
7 September 2004 | Accounts made up to 31 March 2004 (18 pages) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
11 March 2004 | Secretary's particulars changed (1 page) |
11 March 2004 | Secretary's particulars changed (1 page) |
6 November 2003 | Return made up to 03/11/03; full list of members (3 pages) |
6 November 2003 | Return made up to 03/11/03; full list of members (3 pages) |
20 August 2003 | Accounts made up to 31 March 2003 (17 pages) |
20 August 2003 | Accounts made up to 31 March 2003 (17 pages) |
10 December 2002 | Return made up to 03/11/02; full list of members (8 pages) |
10 December 2002 | Return made up to 03/11/02; full list of members (8 pages) |
21 October 2002 | Accounts made up to 31 March 2002 (13 pages) |
21 October 2002 | Accounts made up to 31 March 2002 (13 pages) |
12 August 2002 | Auditor's resignation (4 pages) |
12 August 2002 | Auditor's resignation (4 pages) |
9 March 2002 | New director appointed (3 pages) |
9 March 2002 | New director appointed (3 pages) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | New secretary appointed (2 pages) |
31 December 2001 | Secretary resigned (1 page) |
31 December 2001 | Secretary resigned (1 page) |
29 November 2001 | Director's particulars changed (1 page) |
29 November 2001 | Director's particulars changed (1 page) |
15 November 2001 | Return made up to 03/11/01; full list of members (8 pages) |
15 November 2001 | Return made up to 03/11/01; full list of members (8 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
9 July 2001 | Ad 30/04/01--------- £ si 157499@1=157499 £ ic 1/157500 (2 pages) |
9 July 2001 | Ad 30/04/01--------- £ si 157499@1=157499 £ ic 1/157500 (2 pages) |
7 July 2001 | Resolutions
|
7 July 2001 | Resolutions
|
6 July 2001 | Particulars of mortgage/charge (15 pages) |
6 July 2001 | Particulars of mortgage/charge (15 pages) |
18 June 2001 | Nc inc already adjusted 30/04/01 (2 pages) |
18 June 2001 | Resolutions
|
18 June 2001 | Resolutions
|
18 June 2001 | Nc inc already adjusted 30/04/01 (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
21 February 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
21 February 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | New director appointed (6 pages) |
14 November 2000 | New director appointed (7 pages) |
14 November 2000 | Secretary resigned;director resigned (1 page) |
14 November 2000 | New director appointed (6 pages) |
14 November 2000 | Secretary resigned;director resigned (1 page) |
14 November 2000 | New director appointed (6 pages) |
14 November 2000 | New director appointed (5 pages) |
14 November 2000 | New director appointed (6 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | New director appointed (6 pages) |
14 November 2000 | New director appointed (5 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | New director appointed (6 pages) |
14 November 2000 | New director appointed (6 pages) |
14 November 2000 | New director appointed (7 pages) |
14 November 2000 | New director appointed (6 pages) |
3 November 2000 | Incorporation (18 pages) |
3 November 2000 | Incorporation (18 pages) |