Company NameMarks & Spencer Company Archive Cic
Company StatusActive
Company Number07377510
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 September 2010(13 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91012Archives activities

Directors

Director NameGraham John Oakley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Director NameMrs Alison Claire Houston
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2011(3 months, 4 weeks after company formation)
Appointment Duration13 years, 3 months
RoleHr Professional
Country of ResidenceEngland
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Director NameMr Sacha Mark Berendji
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2016(5 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Director NameMrs Victoria Katherine McKenzie-Gould
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(9 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleDirector Of Corporate Communications
Country of ResidenceEngland
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Secretary NameMs Kayleigh Redhead
StatusCurrent
Appointed01 December 2020(10 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Secretary NameRobert John Ivens
StatusResigned
Appointed15 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressWaterside House North Wharf Road
London
W2 1NW
Director NameSteve Rowe
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(3 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Director NameThe Hon Sir David Daniel Sieff
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(3 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 02 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Director NameDame Stella Rimington
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(3 months, 4 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 13 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Director NameMr Dominic Lawrence Charlesworth Fry
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Director NameBelinda Jane Earl
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Secretary NamePaul Rolling
StatusResigned
Appointed04 October 2016(6 years after company formation)
Appointment Duration4 years (resigned 30 October 2020)
RoleCompany Director
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW

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

Financials

Year2014
Turnover£56,000
Gross Profit-£4,000
Current Liabilities£311,000

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

1 November 2023Full accounts made up to 1 April 2023 (19 pages)
18 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
13 June 2023Appointment of Mrs Margaret Sarah Wickham as a director on 13 June 2023 (2 pages)
24 October 2022Full accounts made up to 2 April 2022 (19 pages)
5 October 2022Termination of appointment of Stella Rimington as a director on 13 September 2022 (1 page)
15 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
2 December 2021Full accounts made up to 3 April 2021 (22 pages)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
11 December 2020Full accounts made up to 28 March 2020 (19 pages)
2 December 2020Appointment of Ms Kayleigh Redhead as a secretary on 1 December 2020 (2 pages)
4 November 2020Termination of appointment of Paul Rolling as a secretary on 30 October 2020 (1 page)
15 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
10 December 2019Appointment of Mrs Victoria Katherine Mckenzie-Gould as a director on 6 December 2019 (2 pages)
24 October 2019Full accounts made up to 30 March 2019 (18 pages)
27 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
27 September 2019Change of details for Marks and Spencer Plc as a person with significant control on 6 April 2016 (2 pages)
13 September 2019Termination of appointment of Belinda Jane Earl as a director on 2 September 2019 (1 page)
18 December 2018Termination of appointment of Dominic Lawrence Charlesworth Fry as a director on 15 December 2018 (1 page)
14 November 2018Full accounts made up to 31 March 2018 (17 pages)
17 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
1 November 2017Full accounts made up to 1 April 2017 (17 pages)
1 November 2017Full accounts made up to 1 April 2017 (17 pages)
19 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
19 September 2017Registered office address changed from Waterside House North Wharf Road London W2 1NW to Waterside House 35 North Wharf Road London W2 1NW on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Waterside House North Wharf Road London W2 1NW to Waterside House 35 North Wharf Road London W2 1NW on 19 September 2017 (1 page)
19 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
21 December 2016Full accounts made up to 2 April 2016 (20 pages)
21 December 2016Full accounts made up to 2 April 2016 (20 pages)
7 October 2016Appointment of Paul Rolling as a secretary on 4 October 2016 (2 pages)
7 October 2016Termination of appointment of Robert John Ivens as a secretary on 2 October 2016 (1 page)
7 October 2016Termination of appointment of Robert John Ivens as a secretary on 2 October 2016 (1 page)
7 October 2016Appointment of Paul Rolling as a secretary on 4 October 2016 (2 pages)
19 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
19 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
22 August 2016Termination of appointment of David Daniel Sieff as a director on 2 August 2016 (1 page)
22 August 2016Termination of appointment of David Daniel Sieff as a director on 2 August 2016 (1 page)
27 July 2016Appointment of Mr Sacha Mark Berendji as a director on 21 July 2016 (2 pages)
27 July 2016Appointment of Mr Sacha Mark Berendji as a director on 21 July 2016 (2 pages)
27 July 2016Appointment of Mr Dominic Lawrence Charlesworth Fry as a director on 21 July 2016 (2 pages)
27 July 2016Appointment of Mr Dominic Lawrence Charlesworth Fry as a director on 21 July 2016 (2 pages)
27 July 2016Appointment of Belinda Jane Earl as a director on 21 July 2016 (2 pages)
27 July 2016Appointment of Belinda Jane Earl as a director on 21 July 2016 (2 pages)
20 July 2016Termination of appointment of Steve Rowe as a director on 19 July 2016 (1 page)
20 July 2016Termination of appointment of Steve Rowe as a director on 19 July 2016 (1 page)
12 January 2016Full accounts made up to 28 March 2015 (19 pages)
12 January 2016Full accounts made up to 28 March 2015 (19 pages)
16 September 2015Annual return made up to 15 September 2015 no member list (6 pages)
16 September 2015Annual return made up to 15 September 2015 no member list (6 pages)
14 November 2014Full accounts made up to 29 March 2014 (17 pages)
14 November 2014Full accounts made up to 29 March 2014 (17 pages)
13 November 2014Auditor's resignation (1 page)
13 November 2014Auditor's resignation (1 page)
12 November 2014Section 519 (1 page)
12 November 2014Section 519 (1 page)
17 September 2014Annual return made up to 15 September 2014 no member list (6 pages)
17 September 2014Annual return made up to 15 September 2014 no member list (6 pages)
14 October 2013Full accounts made up to 30 March 2013 (12 pages)
14 October 2013Full accounts made up to 30 March 2013 (12 pages)
11 October 2013Annual return made up to 15 September 2013 no member list (6 pages)
11 October 2013Annual return made up to 15 September 2013 no member list (6 pages)
8 October 2012Annual return made up to 15 September 2012 no member list (6 pages)
8 October 2012Annual return made up to 15 September 2012 no member list (6 pages)
12 July 2012Full accounts made up to 31 March 2012 (12 pages)
12 July 2012Full accounts made up to 31 March 2012 (12 pages)
20 October 2011Accounts for a dormant company made up to 2 April 2011 (8 pages)
20 October 2011Accounts for a dormant company made up to 2 April 2011 (8 pages)
20 October 2011Accounts for a dormant company made up to 2 April 2011 (8 pages)
29 September 2011Annual return made up to 15 September 2011 no member list (6 pages)
29 September 2011Annual return made up to 15 September 2011 no member list (6 pages)
19 January 2011Appointment of Dame Stella Rimington as a director (3 pages)
19 January 2011Appointment of Dame Stella Rimington as a director (3 pages)
14 January 2011Appointment of Steve Rowe as a director (3 pages)
14 January 2011Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
14 January 2011Appointment of Alison Claire Houston as a director (3 pages)
14 January 2011Appointment of Steve Rowe as a director (3 pages)
14 January 2011Appointment of Alison Claire Houston as a director (3 pages)
14 January 2011Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
14 January 2011Appointment of The Hon Sir David Daniel Sieff as a director (3 pages)
14 January 2011Appointment of The Hon Sir David Daniel Sieff as a director (3 pages)
15 September 2010Incorporation of a Community Interest Company (43 pages)
15 September 2010Incorporation of a Community Interest Company (43 pages)