Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director Name | Mr Kevin Paul Grace |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2012(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 January 2015) |
Role | Property Services Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Ms Kay Elizabeth Majid |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2013(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 January 2015) |
Role | Group Commercial Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Secretary Name | Tesco Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2013(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 07 January 2015) |
Correspondence Address | New Tesco House Delamare Road Cheshunt Herts EN8 9SL |
Director Name | Martin John Field |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 42 Lygean Avenue Ware Hertfordshire SG12 7AR |
Director Name | Mr Andrew Thomas Higginson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Nicholas Claud Mourant |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SL |
Director Name | Ms Lucy Jeanne Neville-Rolfe |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Secretary Name | Martin John Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 42 Lygean Avenue Ware Hertfordshire SG12 7AR |
Secretary Name | Ms Helen Jane O'Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 October 2013) |
Role | Secretary |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Pailex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Pailex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Tesco PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,993,000 |
Current Liabilities | £20,018,000 |
Latest Accounts | 25 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 26 February |
7 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2015 | Final Gazette dissolved following liquidation (1 page) |
7 October 2014 | Return of final meeting in a members' voluntary winding up (8 pages) |
7 October 2014 | Return of final meeting in a members' voluntary winding up (8 pages) |
22 November 2013 | Register inspection address has been changed (2 pages) |
22 November 2013 | Register inspection address has been changed (2 pages) |
22 November 2013 | Registered office address changed from , Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL on 22 November 2013 (2 pages) |
22 November 2013 | Registered office address changed from , Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL on 22 November 2013 (2 pages) |
21 November 2013 | Resolutions
|
21 November 2013 | Declaration of solvency (3 pages) |
21 November 2013 | Appointment of a voluntary liquidator (1 page) |
21 November 2013 | Declaration of solvency (3 pages) |
21 November 2013 | Resolutions
|
21 November 2013 | Appointment of a voluntary liquidator (1 page) |
26 October 2013 | Satisfaction of charge 5 in full (8 pages) |
26 October 2013 | Satisfaction of charge 2 in full (8 pages) |
26 October 2013 | Satisfaction of charge 4 in full (8 pages) |
26 October 2013 | Satisfaction of charge 3 in full (8 pages) |
26 October 2013 | Satisfaction of charge 4 in full (8 pages) |
26 October 2013 | Satisfaction of charge 3 in full (8 pages) |
26 October 2013 | Satisfaction of charge 2 in full (8 pages) |
26 October 2013 | Satisfaction of charge 5 in full (8 pages) |
16 October 2013 | Appointment of Tesco Secretaries Limited as a secretary on 15 October 2013 (2 pages) |
16 October 2013 | Appointment of Tesco Secretaries Limited as a secretary on 15 October 2013 (2 pages) |
16 October 2013 | Termination of appointment of Helen Jane O'keefe as a secretary on 15 October 2013 (1 page) |
16 October 2013 | Termination of appointment of Helen Jane O'keefe as a secretary on 15 October 2013 (1 page) |
30 April 2013 | Appointment of Mr Kevin Paul Grace as a director on 19 November 2012 (2 pages) |
30 April 2013 | Appointment of Mr Kevin Paul Grace as a director on 19 November 2012 (2 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
25 April 2013 | Appointment of Ms Kay Elizabeth Majid as a director on 28 February 2013 (2 pages) |
25 April 2013 | Appointment of Ms Kay Elizabeth Majid as a director on 28 February 2013 (2 pages) |
16 January 2013 | Termination of appointment of Lucy Jeanne Neville-Rolfe as a director on 2 January 2013 (1 page) |
16 January 2013 | Termination of appointment of Lucy Jeanne Neville-Rolfe as a director on 2 January 2013 (1 page) |
16 January 2013 | Termination of appointment of Lucy Jeanne Neville-Rolfe as a director on 2 January 2013 (1 page) |
31 October 2012 | Full accounts made up to 25 February 2012 (11 pages) |
31 October 2012 | Full accounts made up to 25 February 2012 (11 pages) |
4 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Second filing of TM01 previously delivered to Companies House
|
3 April 2012 | Second filing of TM01 previously delivered to Companies House
|
14 March 2012 | Resolutions
|
14 March 2012 | Resolutions
|
2 March 2012 | Termination of appointment of Andrew Thomas Higginson as a director on 29 February 2012
|
2 March 2012 | Termination of appointment of Andrew Thomas Higginson as a director on 29 February 2012
|
28 November 2011 | Full accounts made up to 26 February 2011 (11 pages) |
28 November 2011 | Full accounts made up to 26 February 2011 (11 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
5 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
26 November 2010 | Full accounts made up to 28 February 2010 (11 pages) |
26 November 2010 | Full accounts made up to 28 February 2010 (11 pages) |
18 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
7 October 2009 | Termination of appointment of Nicholas Mourant as a director (1 page) |
7 October 2009 | Termination of appointment of Nicholas Mourant as a director (1 page) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
20 August 2009 | Full accounts made up to 28 February 2009 (9 pages) |
20 August 2009 | Full accounts made up to 28 February 2009 (9 pages) |
19 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
10 December 2008 | Full accounts made up to 23 February 2008 (10 pages) |
10 December 2008 | Full accounts made up to 23 February 2008 (10 pages) |
21 May 2008 | Accounting reference date shortened from 30/04/2008 to 26/02/2008 (1 page) |
21 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
21 May 2008 | Accounting reference date shortened from 30/04/2008 to 26/02/2008 (1 page) |
21 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
29 February 2008 | Full accounts made up to 30 April 2007 (10 pages) |
29 February 2008 | Full accounts made up to 30 April 2007 (10 pages) |
30 April 2007 | Return made up to 27/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 27/04/07; full list of members (3 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (9 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (9 pages) |
23 May 2006 | Return made up to 27/04/06; full list of members (8 pages) |
23 May 2006 | Return made up to 27/04/06; full list of members (8 pages) |
30 March 2006 | Secretary's particulars changed (1 page) |
30 March 2006 | Secretary's particulars changed (1 page) |
3 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
26 September 2005 | New director appointed (5 pages) |
26 September 2005 | New director appointed (5 pages) |
9 September 2005 | New secretary appointed (1 page) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | New secretary appointed (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
5 September 2005 | Resolutions
|
5 September 2005 | Resolutions
|
31 May 2005 | Particulars of mortgage/charge (7 pages) |
31 May 2005 | Particulars of mortgage/charge (7 pages) |
16 May 2005 | New director appointed (13 pages) |
16 May 2005 | New director appointed (19 pages) |
16 May 2005 | New director appointed (13 pages) |
16 May 2005 | New director appointed (19 pages) |
13 May 2005 | New director appointed (7 pages) |
13 May 2005 | New secretary appointed;new director appointed (18 pages) |
13 May 2005 | New director appointed (7 pages) |
13 May 2005 | New secretary appointed;new director appointed (18 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
27 April 2005 | Incorporation (18 pages) |
27 April 2005 | Incorporation (18 pages) |