35 North Wharf Road
London
W2 1NW
Director Name | Miss Jennifer Caroline Fuller |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(17 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Kayleigh Redhead |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(17 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Lesley Brownett |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2010) |
Role | Dep Company Secretary |
Country of Residence | United Kingdom |
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 | 10 October 2006(2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2009) |
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 | 10 October 2006(2 weeks after company formation) |
Appointment Duration | 9 years, 12 months (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | England |
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(2 years, 10 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 | Andrew Green |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 2014) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Anthony Clarke |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 January 2018) |
Role | Assistant Company Secretary |
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(10 years 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 | Paul Rolling |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2018(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 October 2020) |
Role | Chartered Secretary |
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(11 years, 4 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 | Mr Nick James Folland |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 December 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
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 | Resigned |
Appointed | 05 November 2020(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 December 2023) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Correspondence Address | 55 Colmore Road Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Correspondence Address | 55 Colmore Road Birmingham B3 2AS |
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 |
2 at £1 | Marks & Spencer PLC 100.00% Ordinary |
---|
Latest Accounts | 1 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
---|---|
23 December 2016 | Total exemption small company accounts made up to 2 April 2016 (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) |
3 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
5 January 2016 | Statement of company's objects (2 pages) |
5 January 2016 | Resolutions
|
30 December 2015 | Total exemption small company accounts made up to 28 March 2015 (3 pages) |
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
22 December 2014 | Total exemption small company accounts made up to 29 March 2014 (3 pages) |
3 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
11 March 2014 | Termination of appointment of Andrew Green as a director (1 page) |
11 March 2014 | Appointment of Mr Anthony Clarke as a director (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
8 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Accounts for a dormant company made up to 2 April 2011 (4 pages) |
14 September 2011 | Accounts for a dormant company made up to 2 April 2011 (4 pages) |
24 January 2011 | Appointment of Andrew Green as a director (3 pages) |
13 January 2011 | Termination of appointment of Lesley Brownett as a director (2 pages) |
20 October 2010 | Secretary's details changed for Robert John Ivens on 26 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (14 pages) |
20 October 2010 | Director's details changed for Lesley Brownett on 26 September 2010 (3 pages) |
14 September 2010 | Accounts for a dormant company made up to 3 April 2010 (4 pages) |
14 September 2010 | Accounts for a dormant company made up to 3 April 2010 (4 pages) |
22 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (5 pages) |
7 September 2009 | Appointment terminated director graham oakley (1 page) |
1 September 2009 | Director appointed amanda mellor (3 pages) |
30 July 2009 | Accounts for a dormant company made up to 28 March 2009 (4 pages) |
30 October 2008 | Return made up to 26/09/08; full list of members (5 pages) |
18 August 2008 | Accounts for a dormant company made up to 29 March 2008 (4 pages) |
25 October 2007 | Return made up to 26/09/07; full list of members (5 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
27 October 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
23 October 2006 | New director appointed (10 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | New director appointed (3 pages) |
27 September 2006 | Company name changed ingleby (1713) LIMITED\certificate issued on 27/09/06 (2 pages) |
26 September 2006 | Incorporation (20 pages) |