35 North Wharf Road
London
W2 1NW
Director Name | Mr William Francis Smith |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2023(18 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Robert Dylan Lyons |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2023(18 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Emma Harris |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2023(18 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
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 | 07 July 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Charles Wilson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Secretary Name | Mr Robert John Ivens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Ian Dyson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 28 September 2006(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 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 | Amanda Mellor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(4 years 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 | Marc Bolland |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 July 2010(5 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 February 2011) |
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 | 01 November 2010(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (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 Hamish Platt |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(9 years after company formation) |
Appointment Duration | 1 year, 8 months (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 Paul Allan Friston |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(9 years after company formation) |
Appointment Duration | 11 months (resigned 05 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mrs Helen Alison Weir |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 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(10 years, 9 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(11 years, 3 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 |
Secretary Name | Patricia Howell |
---|---|
Status | Resigned |
Appointed | 08 February 2018(12 years, 7 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 | 31 March 2018(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 June 2019) |
Role | Accountant |
Country of Residence | England |
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 | 14 September 2018(13 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Nick James Folland |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 October 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Ms Lucy Walker |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2019(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Andrew James Mason Turton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2019(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Adam Leslie Dobbs |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2021(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Website | marksandspencer.com |
---|
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 |
10k at £1 | Simply Food (Property Ventures) LTD 99.99% Ordinary |
---|---|
1 at £1 | Marks & Spencer 2005 (Kingston--on-thames Store) LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £59,000 |
Gross Profit | £44,000 |
Net Worth | £1,294,000 |
Current Liabilities | £263,000 |
Latest Accounts | 1 April 2023 (1 year ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 4 weeks from now) |
27 January 2021 | Appointment of Mr Adam Leslie Dobbs as a director on 25 January 2021 (2 pages) |
---|---|
15 January 2021 | Termination of appointment of Lucy Walker as a director on 8 January 2021 (1 page) |
26 November 2020 | Audit exemption statement of guarantee by parent company for period ending 28/03/20 (3 pages) |
26 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 28/03/20 (202 pages) |
26 November 2020 | Audit exemption subsidiary accounts made up to 28 March 2020 (14 pages) |
26 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 28/03/20 (2 pages) |
14 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
2 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page) |
2 January 2020 | Audit exemption subsidiary accounts made up to 30 March 2019 (15 pages) |
2 January 2020 | Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages) |
2 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page) |
2 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (163 pages) |
11 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) |
12 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
12 July 2019 | Change of details for Simply Food (Property Ventures) Limited as a person with significant control on 6 April 2016 (2 pages) |
2 July 2019 | Appointment of Ms Lucy Walker 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) |
6 February 2019 | Termination of appointment of Amanda Mellor as a director on 1 February 2019 (1 page) |
6 February 2019 | Appointment of Mr Nicholas James Folland as a director on 1 February 2019 (2 pages) |
8 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
8 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
8 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (15 pages) |
8 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (136 pages) |
14 September 2018 | Appointment of Mr Steven John Bennett 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) |
21 July 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
10 April 2018 | Appointment of Alistair James Willey as a director on 31 March 2018 (2 pages) |
10 April 2018 | Termination of appointment of Helen Alison Weir as a director on 31 March 2018 (1 page) |
13 February 2018 | Appointment of Patricia Howell as a secretary on 8 February 2018 (2 pages) |
13 February 2018 | Termination of appointment of Verity Chase as a secretary on 8 February 2018 (1 page) |
3 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 01/04/17 (139 pages) |
3 January 2018 | Audit exemption subsidiary accounts made up to 1 April 2017 (15 pages) |
3 January 2018 | Audit exemption subsidiary accounts made up to 1 April 2017 (15 pages) |
3 January 2018 | Audit exemption statement of guarantee by parent company for period ending 01/04/17 (3 pages) |
3 January 2018 | Audit exemption statement of guarantee by parent company for period ending 01/04/17 (3 pages) |
3 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 01/04/17 (2 pages) |
3 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 01/04/17 (2 pages) |
3 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 01/04/17 (139 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
9 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (131 pages) |
9 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (131 pages) |
9 January 2017 | Audit exemption subsidiary accounts made up to 2 April 2016 (15 pages) |
9 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 02/04/16 (2 pages) |
9 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 02/04/16 (2 pages) |
9 January 2017 | Audit exemption subsidiary accounts made up to 2 April 2016 (15 pages) |
9 January 2017 | Audit exemption statement of guarantee by parent company for period ending 02/04/16 (3 pages) |
9 January 2017 | Audit exemption statement of guarantee by parent company for period ending 02/04/16 (3 pages) |
7 October 2016 | Termination of appointment of Robert John Ivens as a secretary on 6 October 2016 (1 page) |
7 October 2016 | Appointment of Ms Verity Chase as a secretary on 6 October 2016 (2 pages) |
7 October 2016 | Appointment of Ms Verity Chase as a secretary on 6 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Robert John Ivens as a secretary on 6 October 2016 (1 page) |
21 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
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) |
5 January 2016 | Resolutions
|
5 January 2016 | Statement of company's objects (2 pages) |
5 January 2016 | Resolutions
|
5 January 2016 | Statement of company's objects (2 pages) |
18 December 2015 | Audit exemption subsidiary accounts made up to 28 March 2015 (14 pages) |
18 December 2015 | Audit exemption statement of guarantee by parent company for period ending 28/03/15 (3 pages) |
18 December 2015 | Audit exemption statement of guarantee by parent company for period ending 28/03/15 (3 pages) |
18 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/03/15 (1 page) |
18 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/03/15 (132 pages) |
18 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/03/15 (132 pages) |
18 December 2015 | Audit exemption subsidiary accounts made up to 28 March 2015 (14 pages) |
18 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/03/15 (1 page) |
23 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
22 July 2015 | Appointment of Hamish Platt as a director on 10 July 2014 (2 pages) |
22 July 2015 | Appointment of Hamish Platt as a director on 10 July 2014 (2 pages) |
9 June 2015 | Appointment of Mrs Helen Alison Weir as a director on 5 June 2015 (2 pages) |
9 June 2015 | Appointment of Mrs Helen Alison Weir as a director on 5 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Paul Allan Friston as a director on 5 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Paul Allan Friston as a director on 5 June 2015 (1 page) |
9 June 2015 | Appointment of Mrs Helen Alison Weir as a director on 5 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Paul Allan Friston as a director on 5 June 2015 (1 page) |
26 September 2014 | Section 519 (1 page) |
26 September 2014 | Section 519 (1 page) |
26 September 2014 | Full accounts made up to 29 March 2014 (14 pages) |
26 September 2014 | Full accounts made up to 29 March 2014 (14 pages) |
26 September 2014 | Section 519 (1 page) |
26 September 2014 | Section 519 (1 page) |
22 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Termination of appointment of Alan James Harris Stewart as a director on 10 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Alan James Harris Stewart as a director on 10 July 2014 (1 page) |
22 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
11 July 2014 | Appointment of Mr Paul Allan Friston as a director (2 pages) |
11 July 2014 | Appointment of Mr Paul Allan Friston as a director (2 pages) |
16 September 2013 | Full accounts made up to 30 March 2013 (12 pages) |
16 September 2013 | Full accounts made up to 30 March 2013 (12 pages) |
19 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
10 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
26 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Full accounts made up to 2 April 2011 (12 pages) |
21 December 2011 | Full accounts made up to 2 April 2011 (12 pages) |
29 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Termination of appointment of Marc Bolland as a director (1 page) |
8 February 2011 | Termination of appointment of Marc Bolland as a director (1 page) |
15 December 2010 | Full accounts made up to 3 April 2010 (13 pages) |
15 December 2010 | Full accounts made up to 3 April 2010 (13 pages) |
15 December 2010 | Full accounts made up to 3 April 2010 (13 pages) |
29 November 2010 | Appointment of Alan Stewart as a director (3 pages) |
29 November 2010 | Appointment of Alan Stewart as a director (3 pages) |
16 August 2010 | Appointment of Marc Bolland as a director (3 pages) |
16 August 2010 | Appointment of Marc Bolland as a director (3 pages) |
12 August 2010 | Termination of appointment of Ian Dyson as a director (2 pages) |
12 August 2010 | Termination of appointment of Ian Dyson as a director (2 pages) |
26 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Secretary's details changed for Robert John Ivens on 7 July 2010 (1 page) |
26 July 2010 | Secretary's details changed for Robert John Ivens on 7 July 2010 (1 page) |
26 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Secretary's details changed for Robert John Ivens on 7 July 2010 (1 page) |
26 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Full accounts made up to 28 March 2009 (12 pages) |
18 January 2010 | Full accounts made up to 28 March 2009 (12 pages) |
2 September 2009 | Appointment terminated director graham oakley (1 page) |
2 September 2009 | Appointment terminated director graham oakley (1 page) |
1 September 2009 | Director appointed amanda mellor (3 pages) |
1 September 2009 | Director appointed amanda mellor (3 pages) |
16 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 07/07/09; 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 (13 pages) |
5 February 2009 | Full accounts made up to 29 March 2008 (13 pages) |
10 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
10 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
9 August 2007 | Return made up to 07/07/07; full list of members (6 pages) |
9 August 2007 | Return made up to 07/07/07; full list of members (6 pages) |
1 February 2007 | Accounts for a dormant company made up to 1 April 2006 (5 pages) |
1 February 2007 | Accounts for a dormant company made up to 1 April 2006 (5 pages) |
1 February 2007 | Accounts for a dormant company made up to 1 April 2006 (5 pages) |
27 November 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
27 November 2006 | Resolutions
|
27 November 2006 | Resolutions
|
27 November 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
13 November 2006 | Declaration of assent for reregistration to UNLTD (1 page) |
13 November 2006 | Re-registration of Memorandum and Articles (9 pages) |
13 November 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
13 November 2006 | Declaration of assent for reregistration to UNLTD (1 page) |
13 November 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
13 November 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
13 November 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
13 November 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
13 November 2006 | Re-registration of Memorandum and Articles (9 pages) |
13 November 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
9 October 2006 | New director appointed (3 pages) |
9 October 2006 | New director appointed (3 pages) |
27 September 2006 | Company name changed marks and spencer 2005 (handfort h store) LIMITED\certificate issued on 27/09/06 (2 pages) |
27 September 2006 | Company name changed marks and spencer 2005 (handfort h store) LIMITED\certificate issued on 27/09/06 (2 pages) |
8 August 2006 | Return made up to 07/07/06; full list of members (5 pages) |
8 August 2006 | Return made up to 07/07/06; full list of members (5 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
21 September 2005 | New director appointed (4 pages) |
21 September 2005 | New director appointed (4 pages) |
7 July 2005 | Incorporation (19 pages) |
7 July 2005 | Incorporation (19 pages) |