35 North Wharf Road
London
W2 1NW
Director Name | Mr William Francis Smith |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2023(21 years, 6 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Robert Dylan Lyons |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2023(21 years, 6 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Emma Harris |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2023(21 years, 6 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Graham John Oakley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Alison Clare Reed |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(1 week, 4 days after company formation) |
Appointment Duration | 3 years (resigned 30 April 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Harmondsworth West Drayton UB7 0GB |
Secretary Name | Mr Robert John Ivens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(1 week, 4 days after company formation) |
Appointment Duration | 14 years, 5 months (resigned 06 October 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Christopher Michael Williams |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 The Spinney Parsonage Close Oakley Bedford Bedfordshire MK43 7TH |
Director Name | Mr Clem Charalambos Constantine |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Amanda Mellor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 February 2019) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 35 North Wharf Road London W2 1NW |
Director Name | Mr Alan James Harris Stewart |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(12 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 10 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Hugo James Adams |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Hamish Platt |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(13 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 04 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Scilla Grimble |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(14 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Secretary Name | Ms Verity Chase |
---|---|
Status | Resigned |
Appointed | 06 October 2016(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2018) |
Role | Company Director |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Steven John Bennett |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Secretary Name | Patricia Howell |
---|---|
Status | Resigned |
Appointed | 08 February 2018(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Alistair James Willey |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2018(16 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Nick James Folland |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 October 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Ms Lucy Walker |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2019(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Andrew James Mason Turton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2019(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Adam Leslie Dobbs |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2021(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 October 2023) |
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 | 08 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(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 | £447,000 |
Gross Profit | £285,000 |
Net Worth | £100,529,000 |
Current Liabilities | £541,000 |
Latest Accounts | 1 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 8 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 April 2024 (3 weeks, 3 days from now) |
27 January 2021 | Appointment of Mr Adam Leslie Dobbs as a director on 25 January 2021 (2 pages) |
---|---|
15 January 2021 | Termination of appointment of Lucy Walker as a director on 8 January 2021 (1 page) |
23 November 2020 | Audit exemption subsidiary accounts made up to 28 March 2020 (11 pages) |
23 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 28/03/20 (202 pages) |
23 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 28/03/20 (1 page) |
23 November 2020 | Audit exemption statement of guarantee by parent company for period ending 28/03/20 (3 pages) |
14 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
2 January 2020 | Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages) |
2 January 2020 | Audit exemption subsidiary accounts made up to 30 March 2019 (12 pages) |
2 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (163 pages) |
2 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page) |
10 October 2019 | Appointment of Mr Andrew James Mason Turton as a director on 24 September 2019 (2 pages) |
4 September 2019 | Termination of appointment of Steven John Bennett as a director on 29 August 2019 (1 page) |
25 July 2019 | Director's details changed for Mr Nicholas James Folland on 3 July 2019 (2 pages) |
2 July 2019 | Termination of appointment of Alistair James Willey as a director on 27 June 2019 (1 page) |
2 July 2019 | Appointment of Ms Lucy Walker as a director on 27 June 2019 (2 pages) |
10 April 2019 | Change of details for Marks and Spencer Plc as a person with significant control on 6 April 2016 (2 pages) |
10 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
6 February 2019 | Termination of appointment of Amanda Mellor as a director on 1 February 2019 (1 page) |
6 February 2019 | Appointment of Mr Nicholas James Folland as a director on 1 February 2019 (2 pages) |
8 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
8 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (136 pages) |
8 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
8 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (12 pages) |
14 September 2018 | Termination of appointment of Scilla Grimble as a director on 14 September 2018 (1 page) |
14 September 2018 | Appointment of Alistair James Willey as a director on 14 September 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
9 February 2018 | Termination of appointment of Verity Chase as a secretary on 8 February 2018 (1 page) |
9 February 2018 | Appointment of Patricia Howell as a secretary on 8 February 2018 (2 pages) |
2 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 01/04/17 (139 pages) |
2 January 2018 | Audit exemption subsidiary accounts made up to 1 April 2017 (15 pages) |
2 January 2018 | Audit exemption statement of guarantee by parent company for period ending 01/04/17 (3 pages) |
2 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 01/04/17 (1 page) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
10 January 2017 | Audit exemption statement of guarantee by parent company for period ending 02/04/16 (3 pages) |
10 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 02/04/16 (1 page) |
10 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (131 pages) |
10 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (131 pages) |
10 January 2017 | Audit exemption subsidiary accounts made up to 2 April 2016 (17 pages) |
10 January 2017 | Audit exemption subsidiary accounts made up to 2 April 2016 (17 pages) |
10 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 02/04/16 (1 page) |
10 January 2017 | Audit exemption statement of guarantee by parent company for period ending 02/04/16 (3 pages) |
1 December 2016 | Termination of appointment of Hugo James Adams as a director on 30 November 2016 (1 page) |
1 December 2016 | Appointment of Mr Steven John Bennett as a director on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Hugo James Adams as a director on 30 November 2016 (1 page) |
1 December 2016 | Appointment of Mr Steven John Bennett as a director on 1 December 2016 (2 pages) |
7 October 2016 | Appointment of Ms Verity Chase as a secretary on 6 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Robert John Ivens as a secretary on 6 October 2016 (1 page) |
7 October 2016 | Appointment of Ms Verity Chase as a secretary on 6 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Robert John Ivens as a secretary on 6 October 2016 (1 page) |
22 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
14 April 2016 | Appointment of Scilla Grimble as a director on 4 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of Hamish Platt as a director on 4 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Hamish Platt as a director on 4 April 2016 (1 page) |
14 April 2016 | Appointment of Scilla Grimble as a director on 4 April 2016 (2 pages) |
6 January 2016 | Audit exemption statement of guarantee by parent company for period ending 28/03/15 (3 pages) |
6 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 28/03/15 (1 page) |
6 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 28/03/15 (1 page) |
6 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 28/03/15 (132 pages) |
6 January 2016 | Audit exemption statement of guarantee by parent company for period ending 28/03/15 (3 pages) |
6 January 2016 | Audit exemption subsidiary accounts made up to 28 March 2015 (20 pages) |
6 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 28/03/15 (132 pages) |
6 January 2016 | Audit exemption subsidiary accounts made up to 28 March 2015 (20 pages) |
5 January 2016 | Resolutions
|
5 January 2016 | Statement of company's objects (2 pages) |
5 January 2016 | Resolutions
|
5 January 2016 | Statement of company's objects (2 pages) |
23 July 2015 | Appointment of Hamish Platt as a director on 10 July 2015 (2 pages) |
23 July 2015 | Appointment of Hamish Platt as a director on 10 July 2015 (2 pages) |
21 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
1 October 2014 | Section 519 (1 page) |
1 October 2014 | Section 519 (1 page) |
30 September 2014 | Section 519 (1 page) |
30 September 2014 | Section 519 (1 page) |
30 September 2014 | Full accounts made up to 29 March 2014 (18 pages) |
30 September 2014 | Full accounts made up to 29 March 2014 (18 pages) |
22 July 2014 | Termination of appointment of Alan James Harris Stewart as a director on 10 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Alan James Harris Stewart as a director on 10 July 2014 (1 page) |
2 July 2014 | Appointment of Mr Hugo James Adams as a director (2 pages) |
2 July 2014 | Appointment of Mr Hugo James Adams as a director (2 pages) |
30 June 2014 | Termination of appointment of Clem Constantine as a director (1 page) |
30 June 2014 | Termination of appointment of Clem Constantine as a director (1 page) |
19 June 2014 | Appointment of Mr Alan James Harris Stewart as a director (2 pages) |
19 June 2014 | Appointment of Mr Alan James Harris Stewart as a director (2 pages) |
23 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
16 September 2013 | Accounts made up to 30 March 2013 (14 pages) |
16 September 2013 | Accounts made up to 30 March 2013 (14 pages) |
20 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Accounts made up to 31 March 2012 (14 pages) |
26 October 2012 | Accounts made up to 31 March 2012 (14 pages) |
10 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Accounts made up to 2 April 2011 (14 pages) |
11 October 2011 | Accounts made up to 2 April 2011 (14 pages) |
11 October 2011 | Accounts made up to 2 April 2011 (14 pages) |
9 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Accounts made up to 3 April 2010 (14 pages) |
15 December 2010 | Accounts made up to 3 April 2010 (14 pages) |
15 December 2010 | Accounts made up to 3 April 2010 (14 pages) |
23 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Clem Constantine on 1 October 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page) |
12 February 2010 | Director's details changed for Clem Constantine on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Clem Constantine on 1 October 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page) |
12 February 2010 | Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page) |
18 January 2010 | Accounts made up to 28 March 2009 (14 pages) |
18 January 2010 | Accounts made up to 28 March 2009 (14 pages) |
2 September 2009 | Appointment terminated director graham oakley (1 page) |
2 September 2009 | Appointment terminated director graham oakley (1 page) |
1 September 2009 | Director appointed amanda mellor (4 pages) |
1 September 2009 | Director appointed amanda mellor (4 pages) |
16 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
5 February 2009 | Accounts made up to 29 March 2008 (14 pages) |
5 February 2009 | Accounts made up to 29 March 2008 (14 pages) |
8 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
8 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
3 February 2008 | Accounts made up to 31 March 2007 (13 pages) |
3 February 2008 | Accounts made up to 31 March 2007 (13 pages) |
16 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
31 January 2007 | Accounts made up to 1 April 2006 (14 pages) |
31 January 2007 | Accounts made up to 1 April 2006 (14 pages) |
31 January 2007 | Accounts made up to 1 April 2006 (14 pages) |
1 December 2006 | New director appointed (3 pages) |
1 December 2006 | New director appointed (3 pages) |
20 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
20 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
29 December 2005 | Accounts made up to 2 April 2005 (11 pages) |
29 December 2005 | Accounts made up to 2 April 2005 (11 pages) |
29 December 2005 | Accounts made up to 2 April 2005 (11 pages) |
23 May 2005 | Return made up to 08/04/05; full list of members (6 pages) |
23 May 2005 | Return made up to 08/04/05; full list of members (6 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 27 baker street london W1U 8EQ (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 27 baker street london W1U 8EQ (1 page) |
30 December 2004 | Accounts made up to 3 April 2004 (11 pages) |
30 December 2004 | Accounts made up to 3 April 2004 (11 pages) |
30 December 2004 | Accounts made up to 3 April 2004 (11 pages) |
28 October 2004 | Director's particulars changed (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
29 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
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) |
19 November 2003 | Accounts made up to 29 March 2003 (10 pages) |
19 November 2003 | Accounts made up to 29 March 2003 (10 pages) |
18 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
18 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
24 February 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
24 February 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (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
|
11 June 2002 | New director appointed (4 pages) |
11 June 2002 | New director appointed (4 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 April 2002 | Incorporation (17 pages) |
8 April 2002 | Incorporation (17 pages) |