Company NameJohn Lewis Financial Services Limited
Company StatusActive
Company Number04645530
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMadhusudan Kejriwal
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NamePella Moore Frost
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2023(20 years, 6 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Centenary Square
Birmingham
B1 1HQ
Director NameAndrew James Rankin
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2023(20 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Centenary Square
Birmingham
B1 1HQ
Director NameMr Caspar James Tudor Woolley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(1 month, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 20 June 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 St Johns Villas
London
N19 3EG
Director NameMichael Mark Milner
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(1 month, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 20 June 2003)
RoleCompany Director
Correspondence Address29 Grosvenor Road
London
N3 1EY
Secretary NameMr Terence Frank Neville
NationalityBritish
StatusResigned
Appointed11 March 2003(1 month, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 20 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmswood
Elmscott Gardens
London
N21 2BP
Director NameMr Roger Vincent Lovering
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 19 January 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Foxhanger Gardens
Woking
Surrey
GU22 7BQ
Director NameRichard Martin Blackburn
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 27 August 2004)
RoleTreasurer
Correspondence AddressRedroofs
Gorse Close Wrecclesham
Farnham
Surrey
GU10 4SE
Secretary NameClive John Rivers
NationalityBritish
StatusResigned
Appointed20 June 2003(4 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden Flat
60 Glengall Road
London
NW6 7ER
Director NameEuan Balfour Campbell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2005)
RoleCredit Cards
Correspondence Address10 Newhurst Gardens
Warfield
Berkshire
RG42 6AW
Director NameMr Stuart Richard Beattie
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 January 2009)
RoleHead Of Retail Cards
Country of ResidenceEngland
Correspondence Address12 Greenhills Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 9EB
Wales
Director NameClive John Rivers
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(2 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden Flat
60 Glengall Road
London
NW6 7ER
Director NameMr Andrew Ray Mielczarek
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(5 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 October 2011)
RoleHead Of Lending Hsbc
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameJames Pearson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 23 November 2010)
RoleHead Of Consumer Cards
Country of ResidenceUnited Kingdom
Correspondence Address14a Greyhound Road
London
W6 8NX
Director NameMr Vincent Laurent Reboul
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed25 October 2010(7 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 May 2014)
RoleHead Of Unsecured Lending Customer Propositions
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameKaren Lyon
StatusResigned
Appointed01 July 2011(8 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Bryan Leitch
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameKatherine Dean
StatusResigned
Appointed15 April 2013(10 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 March 2014)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameSyeeda Ollite
StatusResigned
Appointed26 March 2014(11 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 June 2018)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameJonathan Lee Gerard Byrne
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 June 2015)
RoleHead Of Assets & Retail Banking
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameLynne Leatherbarrow
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(11 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 January 2016)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameAseem Munshi
Date of BirthApril 1975 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed02 May 2014(11 years, 3 months after company formation)
Appointment Duration3 years (resigned 19 May 2017)
RoleHead Of Cards
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Mark James Saxon
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2016(12 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 May 2019)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Stuart Arthur Haire
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2017(14 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Madhusudan Kejriwal
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed16 June 2017(14 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 October 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMs Lorna Youssouf
StatusResigned
Appointed27 June 2018(15 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 September 2018)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMs Tracy Amanda Pearce
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(15 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameFiona MacDonald McCaffrey
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(15 years, 8 months after company formation)
Appointment Duration2 years (resigned 06 November 2020)
RoleHead Of Jlfs
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMs Sulagna Goswami
StatusResigned
Appointed11 February 2019(16 years after company formation)
Appointment Duration1 year, 6 months (resigned 14 August 2020)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMs Jennifer Canty
StatusResigned
Appointed14 August 2020(17 years, 6 months after company formation)
Appointment Duration11 months (resigned 16 July 2021)
RoleCompany Director
Correspondence Address1 Centenary Square
Birmingham
B1 1HQ
Director NameMr Aaron Shinwell
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2020(17 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameThomas Geoffrey Wolfenden
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 November 2023)
RoleHead Of Uk Retail Banking
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitejlaccountcard.com
Email address[email protected]
Telephone03453003833
Telephone regionUnknown

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Hsbc Bank PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

27 November 2023Termination of appointment of Thomas Geoffrey Wolfenden as a director on 15 November 2023 (1 page)
21 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
21 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
17 August 2023Appointment of Andrew James Rankin as a director on 4 August 2023 (2 pages)
28 July 2023Appointment of Pella Moore Frost as a director on 21 July 2023 (2 pages)
26 August 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
11 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
19 July 2022Appointment of Madhusudan Kejriwal as a director on 7 July 2022 (2 pages)
3 March 2022Termination of appointment of a director (1 page)
2 March 2022Termination of appointment of Aaron Shinwell as a director on 28 February 2022 (1 page)
28 September 2021Full accounts made up to 31 December 2020 (15 pages)
26 August 2021Appointment of Thomas Geoffrey Wolfenden as a director on 19 August 2021 (2 pages)
11 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
16 July 2021Termination of appointment of Jennifer Canty as a secretary on 16 July 2021 (1 page)
9 June 2021Termination of appointment of Tracy Amanda Pearce as a director on 26 May 2021 (1 page)
5 June 2021Termination of appointment of a director (1 page)
5 June 2021Termination of appointment of a director (1 page)
10 November 2020Termination of appointment of Fiona Macdonald Mccaffrey as a director on 6 November 2020 (1 page)
6 November 2020Appointment of Mr Aaron Shinwell as a director on 6 October 2020 (2 pages)
6 November 2020Termination of appointment of Madhusudan Kejriwal as a director on 5 October 2020 (1 page)
14 September 2020Second filing of Confirmation Statement dated 23 January 2017 (5 pages)
14 September 2020Second filing of Confirmation Statement dated 23 January 2018 (5 pages)
10 September 2020Second filing of Confirmation Statement dated 23 August 2019 (5 pages)
10 September 2020Second filing of Confirmation Statement dated 23 August 2018 (5 pages)
9 September 2020Amended accounts for a dormant company made up to 31 December 2017 (5 pages)
9 September 2020Amended accounts for a dormant company made up to 31 December 2012 (5 pages)
9 September 2020Amended accounts for a dormant company made up to 31 December 2018 (5 pages)
27 August 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
17 August 2020Statement of capital following an allotment of shares on 14 August 2020
  • GBP 150,000
(3 pages)
17 August 2020Termination of appointment of Sulagna Goswami as a secretary on 14 August 2020 (1 page)
17 August 2020Appointment of Ms. Jennifer Canty as a secretary on 14 August 2020 (2 pages)
11 August 2020Confirmation statement made on 11 August 2020 with updates (5 pages)
25 October 2019Register inspection address has been changed from 8 Canada Square London E14 5HQ England to 1 Centenary Square Birmingham B1 1HQ (1 page)
28 August 2019Confirmation statement made on 23 August 2019 with no updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital) was registered on 10/09/2020.
(4 pages)
16 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
31 May 2019Termination of appointment of Mark James Saxon as a director on 22 May 2019 (1 page)
12 February 2019Appointment of Ms. Sulagna Goswami as a secretary on 11 February 2019 (2 pages)
10 January 2019Appointment of Fiona Macdonald Mccaffrey as a director on 16 October 2018 (2 pages)
8 January 2019Termination of appointment of Stuart Arthur Haire as a director on 1 December 2018 (1 page)
18 December 2018Appointment of Ms. Tracie Pearce as a director on 1 October 2018 (2 pages)
8 October 2018Termination of appointment of Lorna Youssouf as a secretary on 21 September 2018 (1 page)
23 August 2018Confirmation statement made on 23 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital) was registered on 10/09/2020.
(5 pages)
3 July 2018Termination of appointment of Syeeda Ollite as a secretary on 27 June 2018 (1 page)
3 July 2018Appointment of Ms. Lorna Youssouf as a secretary on 27 June 2018 (2 pages)
2 July 2018Notification of Hsbc Uk Bank Plc as a person with significant control on 1 July 2018 (2 pages)
2 July 2018Cessation of Hsbc Bank Plc as a person with significant control on 1 July 2018 (1 page)
8 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
2 February 2018Confirmation statement made on 23 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital) was registered on <date>. 14/09/2020
(4 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
7 July 2017Appointment of Mr Madhusudan Kejriwal as a director on 16 June 2017 (2 pages)
7 July 2017Appointment of Mr Madhusudan Kejriwal as a director on 16 June 2017 (2 pages)
4 July 2017Termination of appointment of Aseem Munshi as a director on 19 May 2017 (1 page)
4 July 2017Termination of appointment of Aseem Munshi as a director on 19 May 2017 (1 page)
20 June 2017Appointment of Mr Stuart Arthur Haire as a director on 19 May 2017 (2 pages)
20 June 2017Appointment of Mr Stuart Arthur Haire as a director on 19 May 2017 (2 pages)
4 April 2017Secretary's details changed for Syeeda Siddiqui on 3 April 2017 (1 page)
4 April 2017Secretary's details changed for Syeeda Siddiqui on 3 April 2017 (1 page)
10 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 23 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital) was registered on 14/09/2020.
(6 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
18 January 2016Appointment of Mr Mark James Saxon as a director on 8 January 2016 (2 pages)
18 January 2016Appointment of Mr Mark James Saxon as a director on 8 January 2016 (2 pages)
18 January 2016Termination of appointment of Lynne Leatherbarrow as a director on 13 January 2016 (1 page)
18 January 2016Termination of appointment of Lynne Leatherbarrow as a director on 13 January 2016 (1 page)
22 June 2015Termination of appointment of Jonathan Lee Gerard Byrne as a director on 19 June 2015 (1 page)
22 June 2015Termination of appointment of Jonathan Lee Gerard Byrne as a director on 19 June 2015 (1 page)
8 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 January 2015Termination of appointment of Bryan Leitch as a director on 21 January 2015 (1 page)
27 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(6 pages)
27 January 2015Termination of appointment of Bryan Leitch as a director on 21 January 2015 (1 page)
27 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(6 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 May 2014Appointment of Jonathan Lee Gerard Byrne as a director (2 pages)
19 May 2014Appointment of Jonathan Lee Gerard Byrne as a director (2 pages)
2 May 2014Appointment of Aseem Munshi as a director (2 pages)
2 May 2014Termination of appointment of Vincent Reboul as a director (1 page)
2 May 2014Appointment of Aseem Munshi as a director (2 pages)
2 May 2014Appointment of Lynne Leatherbarrow as a director (2 pages)
2 May 2014Appointment of Lynne Leatherbarrow as a director (2 pages)
2 May 2014Termination of appointment of Vincent Reboul as a director (1 page)
26 March 2014Appointment of Syeeda Siddiqui as a secretary (2 pages)
26 March 2014Appointment of Syeeda Siddiqui as a secretary (2 pages)
26 March 2014Termination of appointment of Katherine Dean as a secretary (1 page)
26 March 2014Termination of appointment of Katherine Dean as a secretary (1 page)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(5 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(5 pages)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 April 2013Appointment of Katherine Dean as a secretary (2 pages)
15 April 2013Appointment of Katherine Dean as a secretary (2 pages)
15 April 2013Termination of appointment of Karen Lyon as a secretary (1 page)
15 April 2013Termination of appointment of Karen Lyon as a secretary (1 page)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
17 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
17 October 2011Termination of appointment of Andrew Mielczarek as a director (1 page)
17 October 2011Termination of appointment of Andrew Mielczarek as a director (1 page)
13 October 2011Appointment of Bryan Leitch as a director (2 pages)
13 October 2011Appointment of Bryan Leitch as a director (2 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
2 August 2011Secretary's details changed for Karen Lyon on 2 August 2011 (2 pages)
2 August 2011Secretary's details changed for Karen Lyon on 2 August 2011 (2 pages)
2 August 2011Secretary's details changed for Karen Lyon on 2 August 2011 (2 pages)
18 July 2011Appointment of Karen Lyon as a secretary (2 pages)
18 July 2011Director's details changed for Vincent Laurent Reboul on 25 October 2010 (2 pages)
18 July 2011Appointment of Karen Lyon as a secretary (2 pages)
18 July 2011Director's details changed for Andrew Ray Mielczarek on 1 January 2010 (2 pages)
18 July 2011Director's details changed for Andrew Ray Mielczarek on 1 January 2010 (2 pages)
18 July 2011Director's details changed for Vincent Laurent Reboul on 25 October 2010 (2 pages)
18 July 2011Director's details changed for Andrew Ray Mielczarek on 1 January 2010 (2 pages)
1 July 2011Termination of appointment of Clive Rivers as a secretary (1 page)
1 July 2011Register inspection address has been changed from C/O C J Rivers 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA (1 page)
1 July 2011Register inspection address has been changed from C/O C J Rivers 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA (1 page)
1 July 2011Termination of appointment of Clive Rivers as a secretary (1 page)
8 February 2011Register inspection address has been changed (1 page)
8 February 2011Register inspection address has been changed (1 page)
8 February 2011Termination of appointment of James Pearson as a director (1 page)
8 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
8 February 2011Register(s) moved to registered inspection location (1 page)
8 February 2011Register(s) moved to registered inspection location (1 page)
8 February 2011Termination of appointment of James Pearson as a director (1 page)
24 January 2011Registered office address changed from North Street Winkfield Windsor Berkshire SL4 4TD on 24 January 2011 (1 page)
24 January 2011Registered office address changed from , North Street, Winkfield, Windsor, Berkshire, SL4 4TD on 24 January 2011 (1 page)
12 November 2010Appointment of Vincent Laurent Reboul as a director (3 pages)
12 November 2010Appointment of Vincent Laurent Reboul as a director (3 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
2 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for James Pearson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for James Pearson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Andrew Ray Mielczarek on 2 February 2010 (2 pages)
2 February 2010Director's details changed for James Pearson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Andrew Ray Mielczarek on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Andrew Ray Mielczarek on 2 February 2010 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 February 2009Return made up to 23/01/09; full list of members (3 pages)
11 February 2009Return made up to 23/01/09; full list of members (3 pages)
27 January 2009Appointment terminated director stuart beattie (1 page)
27 January 2009Director appointed james pearson (2 pages)
27 January 2009Director appointed james pearson (2 pages)
27 January 2009Appointment terminated director stuart beattie (1 page)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
19 August 2008Director appointed andrew mielczarek (2 pages)
19 August 2008Appointment terminated director clive rivers (1 page)
19 August 2008Director appointed andrew mielczarek (2 pages)
19 August 2008Appointment terminated director clive rivers (1 page)
7 February 2008Return made up to 23/01/08; full list of members (2 pages)
7 February 2008Return made up to 23/01/08; full list of members (2 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
8 February 2007Return made up to 23/01/07; full list of members (2 pages)
8 February 2007Return made up to 23/01/07; full list of members (2 pages)
26 January 2007Secretary's particulars changed;director's particulars changed (1 page)
26 January 2007Secretary's particulars changed;director's particulars changed (1 page)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 May 2006New director appointed (3 pages)
4 May 2006New director appointed (3 pages)
24 February 2006Return made up to 23/01/06; full list of members (2 pages)
24 February 2006Return made up to 23/01/06; full list of members (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
24 May 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
24 May 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
23 February 2005Return made up to 23/01/05; full list of members (7 pages)
23 February 2005Return made up to 23/01/05; full list of members (7 pages)
25 November 2004New director appointed (1 page)
25 November 2004New director appointed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (8 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
23 February 2004Return made up to 23/01/04; full list of members (7 pages)
23 February 2004Return made up to 23/01/04; full list of members (7 pages)
3 October 2003Registered office changed on 03/10/03 from: 171 victoria street, london, SW1E 5NA (1 page)
3 October 2003Registered office changed on 03/10/03 from: 171 victoria street, london, SW1E 5NA (1 page)
18 September 2003Memorandum and Articles of Association (46 pages)
18 September 2003Memorandum and Articles of Association (46 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003New director appointed (4 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003New director appointed (4 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
8 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
8 July 2003Director resigned (1 page)
8 July 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
27 March 2003Registered office changed on 27/03/03 from: 21 holborn viaduct london EC1A 2DY (1 page)
27 March 2003Registered office changed on 27/03/03 from: 21 holborn viaduct london EC1A 2DY (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003Director resigned (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003Director resigned (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003Secretary resigned (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003Director resigned (1 page)
23 March 2003Memorandum and Articles of Association (16 pages)
23 March 2003Memorandum and Articles of Association (16 pages)
20 March 2003Company name changed 3308TH single member shelf tradi ng company LIMITED\certificate issued on 20/03/03 (2 pages)
20 March 2003Company name changed 3308TH single member shelf tradi ng company LIMITED\certificate issued on 20/03/03 (2 pages)
23 January 2003Incorporation (24 pages)
23 January 2003Incorporation (24 pages)