London
SW1E 5NN
Director Name | Ms Sarah Gillard |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2017(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Head Of Strategy |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Simon James Bishop |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2018(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Mr Simon Jim Blackburn |
---|---|
Status | Current |
Appointed | 07 June 2021(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Marija Rompani |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Andrew Brian Hoad |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Ms Nyika Brain |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Independent Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Ms Nicola Waller |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(16 years, 3 months after company formation) |
Appointment Duration | 12 months |
Role | Head Of Category |
Country of Residence | England |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Ceira Fiona Thom |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(17 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Head Of Learning |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Dr David Roger Cope |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(17 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Sustainability Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Ms Diane Laura Whyte |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Role | Director Of Personnel John Lewis |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grove End Gardens Grove End Road London NW8 9LL |
Director Name | Alan John Coates |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westway House Hermitage Lane Windsor Berkshire SL4 4AZ |
Director Name | Mr Nicholas Christian Monger-Godfrey |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Role | Head Of Corporate Social Respo |
Country of Residence | United Kingdom |
Correspondence Address | Calvia High Street South Moreton Didcot Oxfordshire OX11 9AG |
Secretary Name | Andrew William Stride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Tilbury Road East Haddon Northampton NN6 8BX |
Director Name | Ms Jill Caroline Little |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Grove Park Gardens Chiswick London W4 3RY |
Secretary Name | Margaret Henrietta Augusta Casely-Hayford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Duncan Hugh Goose |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 November 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Kingston Road Teddington Middlesex TW11 9JA |
Director Name | Mr Sean Allam |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(5 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 03 June 2019) |
Role | Head Of Product Sourcing |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Ms Paula Margaret Nickolds |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 November 2016) |
Role | Retail Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Jonathan Lingham |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(5 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 March 2018) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mrs Margaret Elizabeth Porteous |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 September 2023) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Mr Alan Buchanan |
---|---|
Status | Resigned |
Appointed | 01 August 2014(7 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 2015) |
Role | Company Director |
Correspondence Address | Partnership House Carlisle Place London SW1P 1BX |
Director Name | Constantino Rocos |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Keith Michael Hubber |
---|---|
Status | Resigned |
Appointed | 01 February 2015(8 years after company formation) |
Appointment Duration | 3 years (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Mr Peter Simpson |
---|---|
Status | Resigned |
Appointed | 31 January 2018(11 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 June 2021) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Timothy Harrison |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2019(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2020) |
Role | Director, Store Design & Development |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Ms Christine Kasoulis |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2019(12 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 03 March 2022) |
Role | Buying Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Johnathan Martin Marsh |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2021(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Ms Louise Marguerite Stuart |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2021(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Website | johnlewis.co.uk |
---|
Registered Address | 171 Victoria Street London SW1E 5NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £124,692 |
Net Worth | £476,341 |
Cash | £463,544 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
27 November 2023 | Termination of appointment of Johnathan Martin Marsh as a director on 13 September 2023 (1 page) |
---|---|
19 September 2023 | Termination of appointment of Margaret Elizabeth Porteous as a director on 13 September 2023 (1 page) |
26 July 2023 | Full accounts made up to 31 January 2023 (27 pages) |
28 June 2023 | Memorandum and Articles of Association (9 pages) |
27 June 2023 | Resolutions
|
10 May 2023 | Director's details changed for Ms Nicola Waller on 10 May 2023 (2 pages) |
10 May 2023 | Director's details changed for Mr Paul Alexander Buchanan on 10 May 2023 (2 pages) |
10 May 2023 | Director's details changed for Ms Nicola Waller on 10 May 2023 (2 pages) |
3 May 2023 | Appointment of Ms Nicola Waller as a director on 2 May 2023 (2 pages) |
21 March 2023 | Termination of appointment of Louise Marguerite Stuart as a director on 8 March 2023 (1 page) |
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
26 July 2022 | Full accounts made up to 31 January 2022 (25 pages) |
8 March 2022 | Termination of appointment of Christine Kasoulis as a director on 3 March 2022 (1 page) |
11 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
5 October 2021 | Appointment of Ms Nyika Brain as a director on 21 September 2021 (2 pages) |
5 October 2021 | Appointment of Mr Andrew Brian Hoad as a director on 21 September 2021 (2 pages) |
5 October 2021 | Appointment of Ms Louise Marguerite Stuart as a director on 21 September 2021 (2 pages) |
5 October 2021 | Appointment of Mr Johnathan Martin Marsh as a director on 21 September 2021 (2 pages) |
5 October 2021 | Appointment of Marija Rompani as a director on 21 September 2021 (2 pages) |
11 August 2021 | Full accounts made up to 31 January 2021 (25 pages) |
1 July 2021 | Memorandum and Articles of Association (9 pages) |
1 July 2021 | Resolutions
|
26 June 2021 | Resolutions
|
15 June 2021 | Termination of appointment of Peter Simpson as a secretary on 7 June 2021 (1 page) |
15 June 2021 | Appointment of Mr Simon Jim Blackburn as a secretary on 7 June 2021 (2 pages) |
6 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
11 September 2020 | Full accounts made up to 31 January 2020 (24 pages) |
11 June 2020 | Termination of appointment of Timothy Harrison as a director on 1 June 2020 (1 page) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
21 June 2019 | Full accounts made up to 31 January 2019 (23 pages) |
12 June 2019 | Termination of appointment of Sean Allam as a director on 3 June 2019 (1 page) |
14 March 2019 | Appointment of Mr Timothy Harrison as a director on 4 March 2019 (2 pages) |
13 March 2019 | Appointment of Ms Christine Kasoulis as a director on 4 March 2019 (2 pages) |
13 March 2019 | Termination of appointment of Constantino Rocos as a director on 4 March 2019 (1 page) |
21 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
19 November 2018 | Company name changed john lewis foundation\certificate issued on 19/11/18
|
19 November 2018 | Change of name notice (2 pages) |
24 October 2018 | Resolutions
|
17 September 2018 | Full accounts made up to 31 January 2018 (22 pages) |
12 June 2018 | Termination of appointment of Jonathan Lingham as a director on 5 March 2018 (1 page) |
12 June 2018 | Appointment of Mr Simon James Bishop as a director on 4 June 2018 (2 pages) |
15 February 2018 | Termination of appointment of Keith Michael Hubber as a secretary on 31 January 2018 (1 page) |
15 February 2018 | Appointment of Mr Peter Simpson as a secretary on 31 January 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
3 November 2017 | Full accounts made up to 31 January 2017 (22 pages) |
3 November 2017 | Full accounts made up to 31 January 2017 (22 pages) |
16 March 2017 | Appointment of Ms Sarah Gillard as a director on 6 March 2017 (2 pages) |
16 March 2017 | Appointment of Ms Sarah Gillard as a director on 6 March 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
12 December 2016 | Termination of appointment of Paula Margaret Nickolds as a director on 28 November 2016 (1 page) |
12 December 2016 | Termination of appointment of Paula Margaret Nickolds as a director on 28 November 2016 (1 page) |
20 July 2016 | Full accounts made up to 31 January 2016 (17 pages) |
20 July 2016 | Full accounts made up to 31 January 2016 (17 pages) |
19 January 2016 | Annual return made up to 19 January 2016 no member list (8 pages) |
19 January 2016 | Annual return made up to 19 January 2016 no member list (8 pages) |
9 December 2015 | Appointment of Mr Paul Buchanan as a director on 1 December 2015 (2 pages) |
9 December 2015 | Appointment of Mr Paul Buchanan as a director on 1 December 2015 (2 pages) |
9 December 2015 | Appointment of Mr Paul Buchanan as a director on 1 December 2015 (2 pages) |
18 August 2015 | Termination of appointment of Alan John Coates as a director on 8 June 2015 (1 page) |
18 August 2015 | Termination of appointment of Alan John Coates as a director on 8 June 2015 (1 page) |
18 August 2015 | Termination of appointment of Alan John Coates as a director on 8 June 2015 (1 page) |
23 June 2015 | Full accounts made up to 31 January 2015 (16 pages) |
23 June 2015 | Full accounts made up to 31 January 2015 (16 pages) |
23 June 2015 | Resolutions
|
23 June 2015 | Resolutions
|
1 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2015 (20 pages) |
1 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2015 (20 pages) |
11 March 2015 | Appointment of Constantino Rocos as a director on 20 November 2014 (2 pages) |
11 March 2015 | Appointment of Constantino Rocos as a director on 20 November 2014 (2 pages) |
6 February 2015 | Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages) |
6 February 2015 | Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages) |
6 February 2015 | Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Alan Buchanan as a secretary on 31 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Alan Buchanan as a secretary on 31 January 2015 (1 page) |
28 January 2015 | Annual return made up to 19 January 2015 no member list
|
28 January 2015 | Annual return made up to 19 January 2015 no member list
|
16 December 2014 | Full accounts made up to 31 January 2014 (15 pages) |
16 December 2014 | Full accounts made up to 31 January 2014 (15 pages) |
15 August 2014 | Appointment of Mr Alan Buchanan as a secretary on 1 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Alan Buchanan as a secretary on 1 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Alan Buchanan as a secretary on 1 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014 (1 page) |
13 August 2014 | Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014 (1 page) |
22 July 2014 | Appointment of Mrs Margaret Elizabeth Porteous as a director on 17 July 2014 (2 pages) |
22 July 2014 | Appointment of Mrs Margaret Elizabeth Porteous as a director on 17 July 2014 (2 pages) |
8 July 2014 | Termination of appointment of Diane Whyte as a director (1 page) |
8 July 2014 | Termination of appointment of Diane Whyte as a director (1 page) |
10 February 2014 | Annual return made up to 19 January 2014 no member list (7 pages) |
10 February 2014 | Annual return made up to 19 January 2014 no member list (7 pages) |
9 August 2013 | Full accounts made up to 31 January 2013 (15 pages) |
9 August 2013 | Full accounts made up to 31 January 2013 (15 pages) |
31 January 2013 | Appointment of Jonathan Lingham as a director (2 pages) |
31 January 2013 | Appointment of Jonathan Lingham as a director (2 pages) |
23 January 2013 | Annual return made up to 19 January 2013 no member list (6 pages) |
23 January 2013 | Annual return made up to 19 January 2013 no member list (6 pages) |
13 July 2012 | Full accounts made up to 31 January 2012 (15 pages) |
13 July 2012 | Full accounts made up to 31 January 2012 (15 pages) |
29 May 2012 | Appointment of Mr Sean Allam as a director (2 pages) |
29 May 2012 | Appointment of Mr Sean Allam as a director (2 pages) |
28 May 2012 | Appointment of Paula Nickolds as a director (2 pages) |
28 May 2012 | Appointment of Paula Nickolds as a director (2 pages) |
21 May 2012 | Termination of appointment of Jill Little as a director (1 page) |
21 May 2012 | Termination of appointment of Jill Little as a director (1 page) |
16 February 2012 | Annual return made up to 19 January 2012 no member list (4 pages) |
16 February 2012 | Annual return made up to 19 January 2012 no member list (4 pages) |
28 November 2011 | Termination of appointment of Duncan Goose as a director (1 page) |
28 November 2011 | Termination of appointment of Duncan Goose as a director (1 page) |
10 October 2011 | Annual return made up to 19 February 2011 no member list (4 pages) |
10 October 2011 | Full accounts made up to 31 January 2011 (15 pages) |
10 October 2011 | Annual return made up to 19 February 2011 no member list (4 pages) |
10 October 2011 | Full accounts made up to 31 January 2011 (15 pages) |
7 June 2010 | Full accounts made up to 31 January 2010 (14 pages) |
7 June 2010 | Full accounts made up to 31 January 2010 (14 pages) |
26 January 2010 | Director's details changed for Alan John Coates on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Jill Little on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Diane Laura Whyte on 20 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 19 January 2010 no member list (4 pages) |
26 January 2010 | Annual return made up to 19 January 2010 no member list (4 pages) |
26 January 2010 | Director's details changed for Jill Little on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Alan John Coates on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Diane Laura Whyte on 20 January 2010 (2 pages) |
5 June 2009 | Full accounts made up to 31 January 2009 (13 pages) |
5 June 2009 | Full accounts made up to 31 January 2009 (13 pages) |
6 February 2009 | Annual return made up to 19/01/09 (3 pages) |
6 February 2009 | Annual return made up to 19/01/09 (3 pages) |
9 January 2009 | Full accounts made up to 31 January 2008 (12 pages) |
9 January 2009 | Full accounts made up to 31 January 2008 (12 pages) |
2 January 2009 | Director appointed dungan hugh goose (2 pages) |
2 January 2009 | Director appointed dungan hugh goose (2 pages) |
17 June 2008 | Appointment terminated director nicholas monger-godfrey (1 page) |
17 June 2008 | Appointment terminated director nicholas monger-godfrey (1 page) |
4 February 2008 | Annual return made up to 19/01/08 (2 pages) |
4 February 2008 | Annual return made up to 19/01/08 (2 pages) |
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | New secretary appointed (2 pages) |
26 September 2007 | Secretary resigned (1 page) |
26 September 2007 | Secretary resigned (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
19 January 2007 | Incorporation (25 pages) |
19 January 2007 | Incorporation (25 pages) |