Company NameMarks & Spencer Simply Foods Limited
Company StatusActive
Company Number04739922
CategoryPrivate Limited Company
Incorporation Date22 April 2003(20 years, 11 months ago)
Previous NameRuby Properties (Neasden) Limited

Business Activity

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

Directors

Director NameMr Nick James Folland
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(15 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr William Francis Smith
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(17 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMrs Emma Harris
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(19 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Secretary NameRobert Dylan Lyons
StatusCurrent
Appointed31 August 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Alexander Michael Freudmann
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(20 years after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Jeremy Charles Douglas Townsend
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(20 years, 6 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameGraham John Oakley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameAlison Clare Reed
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
West Drayton
UB7 0GB
Director NameMr Christopher Michael Williams
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 The Spinney
Parsonage Close Oakley
Bedford
Bedfordshire
MK43 7TH
Secretary NameMr Robert John Ivens
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMs Eileen Mary Haughey
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2009)
RoleHead Of Tax And Corporate Fina
Country of ResidenceEngland
Correspondence Address5 Elton Drive
Maidenhead
Berkshire
SL6 7NA
Director NameMr Clem Charalambos Constantine
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(2 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameGuy Charles Farrant
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressThe Norr 9 Easton Court
Ston Easton
Bath
Avon
BA3 4DS
Director NameMr Steven Derek Esom
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(4 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 July 2008)
RoleDirector Of Foods
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Director NameJohn William Dixon
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(5 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 November 2012)
RoleDirector Of Food
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Director NameAmanda Mellor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(6 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 February 2019)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address35 North Wharf Road
London
W2 1NW
Director NameMr Stephen Joseph Rowe
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(9 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Alan James Harris Stewart
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(11 years, 1 month after company formation)
Appointment Duration1 month (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Hugo James Adams
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(11 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Hamish Platt
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(12 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 04 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Andrew David Adcock
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameScilla Grimble
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(12 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Secretary NameMs Verity Chase
StatusResigned
Appointed06 October 2016(13 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2018)
RoleCompany Director
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Steven John Bennett
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(13 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Secretary NamePatricia Howell
StatusResigned
Appointed08 February 2018(14 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameAlistair James Willey
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2018(15 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Nicholas Gordon Hewitt
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(16 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Andrew James Mason Turton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr George Gordon Wright
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2020(16 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2021(17 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemarksandspencer.com
Telephone07 753460565
Telephone regionMobile

Location

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

Shareholders

1 at £1Marks & Spencer PLC
100.00%
Ordinary

Financials

Year2014
Turnover£724,466,000
Gross Profit£194,834,000
Net Worth£296,683,000
Current Liabilities£292,562,000

Accounts

Latest Accounts1 April 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return22 April 2023 (11 months, 1 week ago)
Next Return Due6 May 2024 (1 month, 1 week from now)

Filing History

8 January 2024Audit exemption subsidiary accounts made up to 1 April 2023 (22 pages)
8 January 2024Audit exemption statement of guarantee by parent company for period ending 01/04/23 (3 pages)
8 January 2024Notice of agreement to exemption from audit of accounts for period ending 01/04/23 (1 page)
8 January 2024Consolidated accounts of parent company for subsidiary company period ending 01/04/23 (236 pages)
24 October 2023Appointment of Mr Jeremy Charles Douglas Townsend as a director on 24 October 2023 (2 pages)
24 October 2023Termination of appointment of Andrew James Mason Turton as a director on 24 October 2023 (1 page)
4 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
3 May 2023Appointment of Mr Alexander Michael Freudmann as a director on 2 May 2023 (2 pages)
25 April 2023Termination of appointment of George Gordon Wright as a director on 31 March 2023 (1 page)
26 January 2023Audit exemption subsidiary accounts made up to 2 April 2022 (23 pages)
26 January 2023Consolidated accounts of parent company for subsidiary company period ending 02/04/22 (216 pages)
26 January 2023Audit exemption statement of guarantee by parent company for period ending 02/04/22 (3 pages)
26 January 2023Notice of agreement to exemption from audit of accounts for period ending 02/04/22 (1 page)
29 September 2022Director's details changed for Mr George Gordon Wright on 29 September 2022 (2 pages)
13 September 2022Termination of appointment of Patricia Howell as a secretary on 31 August 2022 (1 page)
13 September 2022Appointment of Robert Dylan Lyons as a secretary on 31 August 2022 (2 pages)
8 July 2022Termination of appointment of Craig Barry Lovelace as a director on 30 June 2022 (1 page)
8 July 2022Appointment of Mrs Emma Harris as a director on 30 June 2022 (2 pages)
22 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
7 January 2022Consolidated accounts of parent company for subsidiary company period ending 03/04/21 (215 pages)
7 January 2022Notice of agreement to exemption from audit of accounts for period ending 03/04/21 (1 page)
7 January 2022Audit exemption statement of guarantee by parent company for period ending 03/04/21 (3 pages)
7 January 2022Audit exemption subsidiary accounts made up to 3 April 2021 (24 pages)
27 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
5 March 2021Consolidated accounts of parent company for subsidiary company period ending 28/03/20 (202 pages)
5 March 2021Audit exemption subsidiary accounts made up to 28 March 2020 (27 pages)
5 March 2021Notice of agreement to exemption from audit of accounts for period ending 28/03/20 (1 page)
5 March 2021Audit exemption statement of guarantee by parent company for period ending 28/03/20 (3 pages)
18 February 2021Appointment of Mr Craig Barry Lovelace as a director on 18 February 2021 (2 pages)
22 September 2020Appointment of Mr William Francis Smith as a director on 21 September 2020 (2 pages)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
10 March 2020Appointment of Mr George Gordon Wright as a director on 9 March 2020 (2 pages)
10 March 2020Termination of appointment of Nicholas Gordon Hewitt as a director on 9 March 2020 (1 page)
27 December 2019Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page)
27 December 2019Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (121 pages)
27 December 2019Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages)
27 December 2019Audit exemption subsidiary accounts made up to 30 March 2019 (23 pages)
10 October 2019Appointment of Mr Andrew James Mason Turton as a director on 24 September 2019 (2 pages)
4 September 2019Termination of appointment of Steven John Bennett as a director on 29 August 2019 (1 page)
25 July 2019Director's details changed for Mr Nicholas James Folland on 3 July 2019 (2 pages)
2 July 2019Appointment of Mr Nicholas Gordon Hewitt as a director on 27 June 2019 (2 pages)
2 July 2019Termination of appointment of Alistair James Willey as a director on 27 June 2019 (1 page)
23 April 2019Confirmation statement made on 22 April 2019 with updates (3 pages)
23 April 2019Change of details for Marks and Spencer Plc as a person with significant control on 6 April 2016 (2 pages)
6 February 2019Appointment of Mr Nicholas James Folland as a director on 1 February 2019 (2 pages)
6 February 2019Termination of appointment of Amanda Mellor as a director on 1 February 2019 (1 page)
3 January 2019Full accounts made up to 31 March 2018 (23 pages)
14 September 2018Appointment of Alistair James Willey as a director on 14 September 2018 (2 pages)
14 September 2018Termination of appointment of Scilla Grimble as a director on 14 September 2018 (1 page)
15 May 2018Termination of appointment of Andrew David Adcock as a director on 30 April 2018 (1 page)
23 April 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
12 February 2018Appointment of Patricia Howell as a secretary on 8 February 2018 (2 pages)
12 February 2018Termination of appointment of Verity Chase as a secretary on 8 February 2018 (1 page)
3 January 2018Full accounts made up to 1 April 2017 (22 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
7 January 2017Full accounts made up to 2 April 2016 (22 pages)
7 January 2017Full accounts made up to 2 April 2016 (22 pages)
5 December 2016Termination of appointment of Hugo James Adams as a director on 30 November 2016 (1 page)
5 December 2016Appointment of Mr Steven John Bennett as a director on 1 December 2016 (2 pages)
5 December 2016Appointment of Mr Steven John Bennett as a director on 1 December 2016 (2 pages)
5 December 2016Termination of appointment of Hugo James Adams as a director on 30 November 2016 (1 page)
10 October 2016Appointment of Ms Verity Chase as a secretary on 6 October 2016 (2 pages)
10 October 2016Termination of appointment of Robert John Ivens as a secretary on 6 October 2016 (1 page)
10 October 2016Termination of appointment of Robert John Ivens as a secretary on 6 October 2016 (1 page)
10 October 2016Appointment of Ms Verity Chase as a secretary on 6 October 2016 (2 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(5 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(5 pages)
14 April 2016Appointment of Scilla Grimble as a director on 4 April 2016 (2 pages)
14 April 2016Appointment of Scilla Grimble as a director on 4 April 2016 (2 pages)
14 April 2016Termination of appointment of Hamish Platt as a director on 4 April 2016 (1 page)
14 April 2016Termination of appointment of Hamish Platt as a director on 4 April 2016 (1 page)
30 December 2015Full accounts made up to 28 March 2015 (23 pages)
30 December 2015Full accounts made up to 28 March 2015 (23 pages)
23 July 2015Termination of appointment of Stephen Rowe as a director on 17 July 2015 (1 page)
23 July 2015Appointment of Andrew David Adcock as a director on 17 July 2015 (2 pages)
23 July 2015Appointment of Hamish Platt as a director on 10 July 2015 (2 pages)
23 July 2015Termination of appointment of Stephen Rowe as a director on 17 July 2015 (1 page)
23 July 2015Appointment of Hamish Platt as a director on 10 July 2015 (2 pages)
23 July 2015Appointment of Andrew David Adcock as a director on 17 July 2015 (2 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(5 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(5 pages)
3 September 2014Section 519 (1 page)
3 September 2014Section 519 (1 page)
1 September 2014Section 519 (1 page)
1 September 2014Section 519 (1 page)
20 August 2014Full accounts made up to 29 March 2014 (18 pages)
20 August 2014Full accounts made up to 29 March 2014 (18 pages)
23 July 2014Termination of appointment of Alan James Harris Stewart as a director on 10 July 2014 (1 page)
23 July 2014Termination of appointment of Alan James Harris Stewart as a director on 10 July 2014 (1 page)
2 July 2014Appointment of Mr Hugo James Adams as a director (2 pages)
2 July 2014Appointment of Mr Hugo James Adams as a director (2 pages)
30 June 2014Termination of appointment of Clem Constantine as a director (1 page)
30 June 2014Termination of appointment of Clem Constantine as a director (1 page)
19 June 2014Appointment of Mr Alan James Harris Stewart as a director (2 pages)
19 June 2014Appointment of Mr Alan James Harris Stewart as a director (2 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(5 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(5 pages)
16 September 2013Full accounts made up to 30 March 2013 (17 pages)
16 September 2013Full accounts made up to 30 March 2013 (17 pages)
20 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
28 November 2012Appointment of Mr Stephen Rowe as a director (2 pages)
28 November 2012Appointment of Mr Stephen Rowe as a director (2 pages)
27 November 2012Termination of appointment of John Dixon as a director (1 page)
27 November 2012Termination of appointment of John Dixon as a director (1 page)
1 August 2012Full accounts made up to 31 March 2012 (16 pages)
1 August 2012Full accounts made up to 31 March 2012 (16 pages)
3 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 May 2012Statement of company's objects (2 pages)
1 May 2012Statement of company's objects (2 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
8 August 2011Full accounts made up to 2 April 2011 (17 pages)
8 August 2011Full accounts made up to 2 April 2011 (17 pages)
8 August 2011Full accounts made up to 2 April 2011 (17 pages)
17 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
29 December 2010Full accounts made up to 3 April 2010 (18 pages)
29 December 2010Full accounts made up to 3 April 2010 (18 pages)
29 December 2010Full accounts made up to 3 April 2010 (18 pages)
23 April 2010Director's details changed for John William Dixon on 22 April 2010 (2 pages)
23 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for John William Dixon on 22 April 2010 (2 pages)
12 February 2010Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page)
12 February 2010Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page)
12 February 2010Director's details changed for Clem Constantine on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Clem Constantine on 1 October 2009 (2 pages)
12 February 2010Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page)
12 February 2010Director's details changed for Clem Constantine on 1 October 2009 (2 pages)
18 January 2010Full accounts made up to 28 March 2009 (16 pages)
18 January 2010Full accounts made up to 28 March 2009 (16 pages)
13 October 2009Director's details changed for John William Dixon on 28 September 2009 (1 page)
13 October 2009Director's details changed for John William Dixon on 28 September 2009 (1 page)
2 September 2009Appointment terminated director graham oakley (1 page)
2 September 2009Appointment terminated director graham oakley (1 page)
1 September 2009Director appointed amanda mellor (4 pages)
1 September 2009Director appointed amanda mellor (4 pages)
23 April 2009Return made up to 22/04/09; full list of members (4 pages)
23 April 2009Return made up to 22/04/09; full list of members (4 pages)
24 March 2009Appointment terminated director eileen haughey (1 page)
24 March 2009Appointment terminated director eileen haughey (1 page)
5 February 2009Full accounts made up to 29 March 2008 (14 pages)
5 February 2009Full accounts made up to 29 March 2008 (14 pages)
22 October 2008Director appointed john william dixon (2 pages)
22 October 2008Director appointed john william dixon (2 pages)
4 July 2008Appointment terminated director steven esom (1 page)
4 July 2008Appointment terminated director steven esom (1 page)
4 July 2008Return made up to 22/04/08; full list of members (7 pages)
4 July 2008Return made up to 22/04/08; full list of members (7 pages)
19 June 2008Director's change of particulars / steven esom / 10/03/2008 (1 page)
19 June 2008Director's change of particulars / steven esom / 10/03/2008 (1 page)
9 June 2008Appointment terminated director guy farrant (1 page)
9 June 2008Appointment terminated director guy farrant (1 page)
29 February 2008Director appointed steven derek esom (3 pages)
29 February 2008Director appointed steven derek esom (3 pages)
3 February 2008Full accounts made up to 31 March 2007 (13 pages)
3 February 2008Full accounts made up to 31 March 2007 (13 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
2 May 2007Return made up to 22/04/07; full list of members (3 pages)
2 May 2007Return made up to 22/04/07; full list of members (3 pages)
31 January 2007Full accounts made up to 1 April 2006 (11 pages)
31 January 2007Full accounts made up to 1 April 2006 (11 pages)
31 January 2007Full accounts made up to 1 April 2006 (11 pages)
24 April 2006Return made up to 22/04/06; full list of members (3 pages)
24 April 2006Return made up to 22/04/06; full list of members (3 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
16 March 2006New director appointed (3 pages)
16 March 2006New director appointed (3 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
13 January 2006Company name changed ruby properties (neasden) limite d\certificate issued on 13/01/06 (2 pages)
13 January 2006Company name changed ruby properties (neasden) limite d\certificate issued on 13/01/06 (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
29 December 2005Accounts for a dormant company made up to 2 April 2005 (5 pages)
29 December 2005Accounts for a dormant company made up to 2 April 2005 (5 pages)
29 December 2005Accounts for a dormant company made up to 2 April 2005 (5 pages)
23 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2005Return made up to 22/04/05; full list of members (6 pages)
23 May 2005Return made up to 22/04/05; full list of members (6 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
2 February 2005Accounts for a dormant company made up to 3 April 2004 (5 pages)
2 February 2005Accounts for a dormant company made up to 3 April 2004 (5 pages)
2 February 2005Accounts for a dormant company made up to 3 April 2004 (5 pages)
11 January 2005Registered office changed on 11/01/05 from: 27 baker street, london, W1U 8EQ (1 page)
11 January 2005Registered office changed on 11/01/05 from: 27 baker street, london, W1U 8EQ (1 page)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
21 May 2004Return made up to 22/04/04; full list of members (7 pages)
21 May 2004Return made up to 22/04/04; full list of members (7 pages)
28 April 2004Registered office changed on 28/04/04 from: michael house, baker street, london, W1U 8EP (1 page)
28 April 2004Registered office changed on 28/04/04 from: michael house, baker street, london, W1U 8EP (1 page)
13 November 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
13 November 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
14 June 2003New director appointed (3 pages)
14 June 2003New director appointed (3 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003New director appointed (3 pages)
13 May 2003New director appointed (3 pages)
13 May 2003New director appointed (3 pages)
13 May 2003New director appointed (3 pages)
13 May 2003New director appointed (3 pages)
13 May 2003New director appointed (3 pages)
13 May 2003New secretary appointed (2 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
22 April 2003Incorporation (17 pages)
22 April 2003Incorporation (17 pages)