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 | 21 September 2020(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mrs Emma Harris |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Secretary Name | Robert Dylan Lyons |
---|---|
Status | Current |
Appointed | 31 August 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Alexander Michael Freudmann |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(20 years after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Jeremy Charles Douglas Townsend |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2023(20 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 | 22 April 2003(same day as company formation) |
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 | 22 April 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Harmondsworth West Drayton UB7 0GB |
Director Name | Mr Christopher Michael Williams |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 The Spinney Parsonage Close Oakley Bedford Bedfordshire MK43 7TH |
Secretary Name | Mr Robert John Ivens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Ms Eileen Mary Haughey |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 2009) |
Role | Head Of Tax And Corporate Fina |
Country of Residence | England |
Correspondence Address | 5 Elton Drive Maidenhead Berkshire SL6 7NA |
Director Name | Mr Clem Charalambos Constantine |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Guy Charles Farrant |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | The Norr 9 Easton Court Ston Easton Bath Avon BA3 4DS |
Director Name | Mr Steven Derek Esom |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(4 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 01 July 2008) |
Role | Director Of Foods |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | John William Dixon |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 November 2012) |
Role | Director Of Food |
Country of Residence | United Kingdom |
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(6 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 Stephen Joseph Rowe |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 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(11 years, 1 month 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(11 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(12 years, 2 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 | Mr Andrew David Adcock |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2018) |
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(12 years, 11 months 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(13 years, 5 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(13 years, 7 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(14 years, 9 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(15 years, 4 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 Nicholas Gordon Hewitt |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2019(16 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 March 2020) |
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(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr George Gordon Wright |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2020(16 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Craig Barry Lovelace |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2021(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2022) |
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 | 22 April 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(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 | £724,466,000 |
Gross Profit | £194,834,000 |
Net Worth | £296,683,000 |
Current Liabilities | £292,562,000 |
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 | 22 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 May 2024 (1 month, 1 week from now) |
8 January 2024 | Audit exemption subsidiary accounts made up to 1 April 2023 (22 pages) |
---|---|
8 January 2024 | Audit exemption statement of guarantee by parent company for period ending 01/04/23 (3 pages) |
8 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 01/04/23 (1 page) |
8 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 01/04/23 (236 pages) |
24 October 2023 | Appointment of Mr Jeremy Charles Douglas Townsend as a director on 24 October 2023 (2 pages) |
24 October 2023 | Termination of appointment of Andrew James Mason Turton as a director on 24 October 2023 (1 page) |
4 May 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
3 May 2023 | Appointment of Mr Alexander Michael Freudmann as a director on 2 May 2023 (2 pages) |
25 April 2023 | Termination of appointment of George Gordon Wright as a director on 31 March 2023 (1 page) |
26 January 2023 | Audit exemption subsidiary accounts made up to 2 April 2022 (23 pages) |
26 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 02/04/22 (216 pages) |
26 January 2023 | Audit exemption statement of guarantee by parent company for period ending 02/04/22 (3 pages) |
26 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 02/04/22 (1 page) |
29 September 2022 | Director's details changed for Mr George Gordon Wright on 29 September 2022 (2 pages) |
13 September 2022 | Termination of appointment of Patricia Howell as a secretary on 31 August 2022 (1 page) |
13 September 2022 | Appointment of Robert Dylan Lyons as a secretary on 31 August 2022 (2 pages) |
8 July 2022 | Termination of appointment of Craig Barry Lovelace as a director on 30 June 2022 (1 page) |
8 July 2022 | Appointment of Mrs Emma Harris as a director on 30 June 2022 (2 pages) |
22 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
7 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 03/04/21 (215 pages) |
7 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 03/04/21 (1 page) |
7 January 2022 | Audit exemption statement of guarantee by parent company for period ending 03/04/21 (3 pages) |
7 January 2022 | Audit exemption subsidiary accounts made up to 3 April 2021 (24 pages) |
27 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
5 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/03/20 (202 pages) |
5 March 2021 | Audit exemption subsidiary accounts made up to 28 March 2020 (27 pages) |
5 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/03/20 (1 page) |
5 March 2021 | Audit exemption statement of guarantee by parent company for period ending 28/03/20 (3 pages) |
18 February 2021 | Appointment of Mr Craig Barry Lovelace as a director on 18 February 2021 (2 pages) |
22 September 2020 | Appointment of Mr William Francis Smith as a director on 21 September 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
10 March 2020 | Appointment of Mr George Gordon Wright as a director on 9 March 2020 (2 pages) |
10 March 2020 | Termination of appointment of Nicholas Gordon Hewitt as a director on 9 March 2020 (1 page) |
27 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page) |
27 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (121 pages) |
27 December 2019 | Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages) |
27 December 2019 | Audit exemption subsidiary accounts made up to 30 March 2019 (23 pages) |
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 | Appointment of Mr Nicholas Gordon Hewitt as a director on 27 June 2019 (2 pages) |
2 July 2019 | Termination of appointment of Alistair James Willey as a director on 27 June 2019 (1 page) |
23 April 2019 | Confirmation statement made on 22 April 2019 with updates (3 pages) |
23 April 2019 | Change of details for Marks and Spencer Plc as a person with significant control on 6 April 2016 (2 pages) |
6 February 2019 | Appointment of Mr Nicholas James Folland as a director on 1 February 2019 (2 pages) |
6 February 2019 | Termination of appointment of Amanda Mellor as a director on 1 February 2019 (1 page) |
3 January 2019 | Full accounts made up to 31 March 2018 (23 pages) |
14 September 2018 | Appointment of Alistair James Willey as a director on 14 September 2018 (2 pages) |
14 September 2018 | Termination of appointment of Scilla Grimble as a director on 14 September 2018 (1 page) |
15 May 2018 | Termination of appointment of Andrew David Adcock as a director on 30 April 2018 (1 page) |
23 April 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
12 February 2018 | Appointment of Patricia Howell as a secretary on 8 February 2018 (2 pages) |
12 February 2018 | Termination of appointment of Verity Chase as a secretary on 8 February 2018 (1 page) |
3 January 2018 | Full accounts made up to 1 April 2017 (22 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
7 January 2017 | Full accounts made up to 2 April 2016 (22 pages) |
7 January 2017 | Full accounts made up to 2 April 2016 (22 pages) |
5 December 2016 | Termination of appointment of Hugo James Adams as a director on 30 November 2016 (1 page) |
5 December 2016 | Appointment of Mr Steven John Bennett as a director on 1 December 2016 (2 pages) |
5 December 2016 | Appointment of Mr Steven John Bennett as a director on 1 December 2016 (2 pages) |
5 December 2016 | Termination of appointment of Hugo James Adams as a director on 30 November 2016 (1 page) |
10 October 2016 | Appointment of Ms Verity Chase as a secretary on 6 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Robert John Ivens as a secretary on 6 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Robert John Ivens as a secretary on 6 October 2016 (1 page) |
10 October 2016 | Appointment of Ms Verity Chase as a secretary on 6 October 2016 (2 pages) |
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 22 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 | 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) |
30 December 2015 | Full accounts made up to 28 March 2015 (23 pages) |
30 December 2015 | Full accounts made up to 28 March 2015 (23 pages) |
23 July 2015 | Termination of appointment of Stephen Rowe as a director on 17 July 2015 (1 page) |
23 July 2015 | Appointment of Andrew David Adcock as a director on 17 July 2015 (2 pages) |
23 July 2015 | Appointment of Hamish Platt as a director on 10 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Stephen Rowe as a director on 17 July 2015 (1 page) |
23 July 2015 | Appointment of Hamish Platt as a director on 10 July 2015 (2 pages) |
23 July 2015 | Appointment of Andrew David Adcock as a director on 17 July 2015 (2 pages) |
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
3 September 2014 | Section 519 (1 page) |
3 September 2014 | Section 519 (1 page) |
1 September 2014 | Section 519 (1 page) |
1 September 2014 | Section 519 (1 page) |
20 August 2014 | Full accounts made up to 29 March 2014 (18 pages) |
20 August 2014 | Full accounts made up to 29 March 2014 (18 pages) |
23 July 2014 | Termination of appointment of Alan James Harris Stewart as a director on 10 July 2014 (1 page) |
23 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 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
16 September 2013 | Full accounts made up to 30 March 2013 (17 pages) |
16 September 2013 | Full accounts made up to 30 March 2013 (17 pages) |
20 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Appointment of Mr Stephen Rowe as a director (2 pages) |
28 November 2012 | Appointment of Mr Stephen Rowe as a director (2 pages) |
27 November 2012 | Termination of appointment of John Dixon as a director (1 page) |
27 November 2012 | Termination of appointment of John Dixon as a director (1 page) |
1 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
1 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
3 May 2012 | Resolutions
|
3 May 2012 | Resolutions
|
1 May 2012 | Statement of company's objects (2 pages) |
1 May 2012 | Statement of company's objects (2 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
8 August 2011 | Full accounts made up to 2 April 2011 (17 pages) |
8 August 2011 | Full accounts made up to 2 April 2011 (17 pages) |
8 August 2011 | Full accounts made up to 2 April 2011 (17 pages) |
17 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Full accounts made up to 3 April 2010 (18 pages) |
29 December 2010 | Full accounts made up to 3 April 2010 (18 pages) |
29 December 2010 | Full accounts made up to 3 April 2010 (18 pages) |
23 April 2010 | Director's details changed for John William Dixon on 22 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for John William Dixon on 22 April 2010 (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) |
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 | Director's details changed for Clem Constantine on 1 October 2009 (2 pages) |
18 January 2010 | Full accounts made up to 28 March 2009 (16 pages) |
18 January 2010 | Full accounts made up to 28 March 2009 (16 pages) |
13 October 2009 | Director's details changed for John William Dixon on 28 September 2009 (1 page) |
13 October 2009 | Director's details changed for John William Dixon on 28 September 2009 (1 page) |
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) |
23 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
24 March 2009 | Appointment terminated director eileen haughey (1 page) |
24 March 2009 | Appointment terminated director eileen haughey (1 page) |
5 February 2009 | Full accounts made up to 29 March 2008 (14 pages) |
5 February 2009 | Full accounts made up to 29 March 2008 (14 pages) |
22 October 2008 | Director appointed john william dixon (2 pages) |
22 October 2008 | Director appointed john william dixon (2 pages) |
4 July 2008 | Appointment terminated director steven esom (1 page) |
4 July 2008 | Appointment terminated director steven esom (1 page) |
4 July 2008 | Return made up to 22/04/08; full list of members (7 pages) |
4 July 2008 | Return made up to 22/04/08; full list of members (7 pages) |
19 June 2008 | Director's change of particulars / steven esom / 10/03/2008 (1 page) |
19 June 2008 | Director's change of particulars / steven esom / 10/03/2008 (1 page) |
9 June 2008 | Appointment terminated director guy farrant (1 page) |
9 June 2008 | Appointment terminated director guy farrant (1 page) |
29 February 2008 | Director appointed steven derek esom (3 pages) |
29 February 2008 | Director appointed steven derek esom (3 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
2 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
2 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
31 January 2007 | Full accounts made up to 1 April 2006 (11 pages) |
31 January 2007 | Full accounts made up to 1 April 2006 (11 pages) |
31 January 2007 | Full accounts made up to 1 April 2006 (11 pages) |
24 April 2006 | Return made up to 22/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 22/04/06; full list of members (3 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (3 pages) |
16 March 2006 | New director appointed (3 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
13 January 2006 | Company name changed ruby properties (neasden) limite d\certificate issued on 13/01/06 (2 pages) |
13 January 2006 | Company name changed ruby properties (neasden) limite d\certificate issued on 13/01/06 (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
29 December 2005 | Accounts for a dormant company made up to 2 April 2005 (5 pages) |
29 December 2005 | Accounts for a dormant company made up to 2 April 2005 (5 pages) |
29 December 2005 | Accounts for a dormant company made up to 2 April 2005 (5 pages) |
23 June 2005 | Resolutions
|
23 June 2005 | Resolutions
|
23 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
23 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
2 February 2005 | Accounts for a dormant company made up to 3 April 2004 (5 pages) |
2 February 2005 | Accounts for a dormant company made up to 3 April 2004 (5 pages) |
2 February 2005 | Accounts for a dormant company made up to 3 April 2004 (5 pages) |
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) |
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) |
21 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
21 May 2004 | Return made up to 22/04/04; 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) |
13 November 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
13 November 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
14 June 2003 | New director appointed (3 pages) |
14 June 2003 | New director appointed (3 pages) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | New director appointed (3 pages) |
13 May 2003 | New director appointed (3 pages) |
13 May 2003 | New director appointed (3 pages) |
13 May 2003 | New director appointed (3 pages) |
13 May 2003 | New director appointed (3 pages) |
13 May 2003 | New director appointed (3 pages) |
13 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
22 April 2003 | Incorporation (17 pages) |
22 April 2003 | Incorporation (17 pages) |