London
EC2N 2AX
Director Name | Ms Helen Howard-Spink |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Clarusone Sourcing Service 10-12 Russell Square London WC1B 5EH |
Director Name | Mr James Edward Fasey |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 January 2021(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Ms Katherine Hay-Heddle |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Director Name | Mr Andrew James Bond |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(4 days after company formation) |
Appointment Duration | 6 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Norbert Hsu |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2011(4 days after company formation) |
Appointment Duration | 6 months (resigned 31 August 2011) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 702 Sw 8th Street Bentonville 72716 Arkansas United States |
Director Name | Mrs Judith Jane McKenna |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 January 2013) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Mr Andrew James Clarke |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Secretary Name | Eleanor Doohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2013) |
Role | Company Director |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Jeffrey A Davis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2011(6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 October 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Eleanor Doohan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(8 months, 4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 21 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Mr Richard Andrew Mayfield |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Secretary Name | Mr Alexander Simpson |
---|---|
Status | Resigned |
Appointed | 01 June 2013(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 December 2018) |
Role | Company Director |
Correspondence Address | C/O Clarusone Sourcing Services Russell Square London WC1B 5EH |
Director Name | Mr Richard James Phillips |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(2 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 26 November 2013) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Mr Steven Zielske |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 2014(3 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 14 May 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Ms Lisa Shaw |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(4 years after company formation) |
Appointment Duration | 1 week (resigned 02 April 2015) |
Role | Senior Director - Uk Tax |
Country of Residence | England |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Mr Alejandro Russo |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | John Caraway McDowell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2018(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarusone Sourcing Services 10-12 Russell Square London WC1B 5EH |
Director Name | Mr Chase Nicholas Tacker |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2018(7 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Clarusone Sourcing Services Russell Square London WC1B 5EH |
Director Name | Mr Alexander Howard Hurd |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2019(8 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarusone Sourcing Services 10-12 Russell Square London WC1B 5EH |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
901.1m at $1 | Main Street 824 (Proprietary) Limited Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£265,950,775 |
Cash | £202,399 |
Current Liabilities | £45,547,226 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 1 March 2023 (1 year ago) |
---|---|
Next Return Due | 15 March 2024 (overdue) |
20 December 2023 | Resolutions
|
---|---|
20 December 2023 | Solvency Statement dated 19/12/23 (2 pages) |
20 December 2023 | Statement of capital on 20 December 2023
|
20 December 2023 | Statement by Directors (2 pages) |
15 December 2023 | Full accounts made up to 31 January 2023 (21 pages) |
13 March 2023 | Confirmation statement made on 1 March 2023 with updates (5 pages) |
8 March 2023 | Second filing of a statement of capital following an allotment of shares on 15 November 2022
|
7 March 2023 | Statement of capital following an allotment of shares on 16 November 2022
|
7 March 2023 | Statement of capital following an allotment of shares on 15 November 2022
|
12 January 2023 | Full accounts made up to 31 January 2022 (21 pages) |
11 May 2022 | Appointment of Mr. James Edward Fasey as a director on 1 May 2022 (2 pages) |
11 May 2022 | Termination of appointment of Alexander Howard Hurd as a director on 1 May 2022 (1 page) |
22 March 2022 | Director's details changed for Ms Helen Howard-Spink on 25 June 2021 (2 pages) |
22 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
18 March 2022 | Second filing of a statement of capital following an allotment of shares on 26 April 2016
|
15 March 2022 | Statement of capital following an allotment of shares on 26 April 2016
|
5 November 2021 | Full accounts made up to 31 January 2021 (20 pages) |
3 November 2021 | Director's details changed for Mr Alexander Howard Hurd on 6 May 2021 (2 pages) |
1 March 2021 | Confirmation statement made on 1 March 2021 with updates (5 pages) |
15 January 2021 | Appointment of Intertrust (Uk) Limited as a secretary on 5 January 2021 (2 pages) |
15 January 2021 | Registered office address changed from C/O Clarusone Sourcing Services Russell Square London WC1B 5EH England to 1 Bartholomew Lane London EC2N 2AX on 15 January 2021 (1 page) |
21 December 2020 | Full accounts made up to 31 January 2020 (19 pages) |
27 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
30 September 2019 | Appointment of Mr Alexander Howard Hurd as a director on 1 May 2019 (2 pages) |
27 September 2019 | Termination of appointment of John Caraway Mcdowell as a director on 31 August 2019 (1 page) |
27 September 2019 | Appointment of Ms Helen Howard-Spink as a director on 1 September 2019 (2 pages) |
16 September 2019 | Full accounts made up to 31 January 2019 (17 pages) |
10 September 2019 | Termination of appointment of Chase Nicholas Tacker as a director on 30 April 2019 (1 page) |
4 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
18 December 2018 | Registered office address changed from Asda House Southbank Great Wilson Street Leeds West Yorkshire LS11 5AD to C/O Clarusone Sourcing Services Russell Square London WC1B 5EH on 18 December 2018 (1 page) |
18 December 2018 | Termination of appointment of Richard James Phillips as a director on 18 December 2018 (1 page) |
18 December 2018 | Termination of appointment of Alexander Simpson as a secretary on 18 December 2018 (1 page) |
18 December 2018 | Appointment of Chase Nicholas Tacker as a director on 18 December 2018 (2 pages) |
3 August 2018 | Change of details for Wal-Mart Stores, Inc. as a person with significant control on 3 August 2018 (2 pages) |
31 July 2018 | Appointment of John Caraway Mcdowell as a director on 31 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Alejandro Russo as a director on 31 July 2018 (1 page) |
10 July 2018 | Full accounts made up to 31 January 2018 (15 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
2 August 2017 | Full accounts made up to 31 January 2017 (15 pages) |
2 August 2017 | Full accounts made up to 31 January 2017 (15 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
19 January 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
19 January 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
3 October 2016 | Full accounts made up to 31 January 2016 (15 pages) |
3 October 2016 | Full accounts made up to 31 January 2016 (15 pages) |
30 August 2016 | Resolutions
|
30 August 2016 | Resolutions
|
17 August 2016 | Statement of capital following an allotment of shares on 12 July 2016
|
17 August 2016 | Statement of capital following an allotment of shares on 12 July 2016
|
4 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
1 April 2016 | Appointment of Mr Matthew William Allen as a director on 30 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr Matthew William Allen as a director on 30 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Richard Andrew Mayfield as a director on 30 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Richard Andrew Mayfield as a director on 30 March 2016 (1 page) |
10 November 2015 | Full accounts made up to 31 January 2015 (14 pages) |
10 November 2015 | Full accounts made up to 31 January 2015 (14 pages) |
20 May 2015 | Termination of appointment of Steven Zielske as a director on 14 May 2015 (1 page) |
20 May 2015 | Appointment of Mr Alejandro Russo as a director on 14 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Steven Zielske as a director on 14 May 2015 (1 page) |
20 May 2015 | Appointment of Mr Alejandro Russo as a director on 14 May 2015 (2 pages) |
15 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
15 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
7 May 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
21 April 2015 | Termination of appointment of Lisa Shaw as a director on 2 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Lisa Shaw as a director on 2 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Lisa Shaw as a director on 2 April 2015 (1 page) |
1 April 2015 | Appointment of Ms Lisa Shaw as a director on 25 March 2015 (2 pages) |
1 April 2015 | Appointment of Ms Lisa Shaw as a director on 25 March 2015 (2 pages) |
19 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
19 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
5 January 2015 | Termination of appointment of Jeffrey a Davis as a director on 10 October 2014 (1 page) |
5 January 2015 | Termination of appointment of Jeffrey a Davis as a director on 10 October 2014 (1 page) |
22 December 2014 | Appointment of Mr Steven Zielske as a director on 12 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Steven Zielske as a director on 12 December 2014 (2 pages) |
11 November 2014 | Full accounts made up to 31 January 2014 (13 pages) |
11 November 2014 | Full accounts made up to 31 January 2014 (13 pages) |
9 October 2014 | Termination of appointment of Andrew James Clarke as a director on 19 August 2014 (1 page) |
9 October 2014 | Termination of appointment of Andrew James Clarke as a director on 19 August 2014 (1 page) |
7 May 2014 | Annual return made up to 25 February 2014 with a full list of shareholders (6 pages) |
7 May 2014 | Annual return made up to 25 February 2014 with a full list of shareholders (6 pages) |
29 April 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
29 April 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
29 November 2013 | Appointment of Mr Richard James Phillips as a director (2 pages) |
29 November 2013 | Termination of appointment of Richard Phillips as a director (1 page) |
29 November 2013 | Termination of appointment of Richard Phillips as a director (1 page) |
29 November 2013 | Appointment of Mr Richard James Phillips as a director (2 pages) |
4 October 2013 | Full accounts made up to 31 January 2013 (11 pages) |
4 October 2013 | Full accounts made up to 31 January 2013 (11 pages) |
13 August 2013 | Termination of appointment of Eleanor Doohan as a secretary (1 page) |
13 August 2013 | Appointment of Mr Alexander Simpson as a secretary (1 page) |
13 August 2013 | Appointment of Mr Alexander Simpson as a secretary (1 page) |
13 August 2013 | Termination of appointment of Eleanor Doohan as a secretary (1 page) |
17 July 2013 | Appointment of Mr Richard Andrew Mayfield as a director (2 pages) |
17 July 2013 | Appointment of Mr Richard Andrew Mayfield as a director (2 pages) |
16 May 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
16 May 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
30 April 2013 | Appointment of Mr Richard James Phillips as a director (2 pages) |
30 April 2013 | Appointment of Mr Richard James Phillips as a director (2 pages) |
16 April 2013 | Termination of appointment of Judith Mckenna as a director (1 page) |
16 April 2013 | Termination of appointment of Judith Mckenna as a director (1 page) |
27 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (15 pages) |
27 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (15 pages) |
2 November 2012 | Full accounts made up to 31 January 2012 (11 pages) |
2 November 2012 | Full accounts made up to 31 January 2012 (11 pages) |
22 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
22 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
22 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
11 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (15 pages) |
11 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (15 pages) |
16 March 2012 | Appointment of Jeffrey a Davis as a director (3 pages) |
16 March 2012 | Appointment of Jeffrey a Davis as a director (3 pages) |
14 March 2012 | Termination of appointment of Norbert Hsu as a director (2 pages) |
14 March 2012 | Termination of appointment of Norbert Hsu as a director (2 pages) |
2 December 2011 | Termination of appointment of Eleanor Doohan as a director (2 pages) |
2 December 2011 | Termination of appointment of Eleanor Doohan as a director (2 pages) |
23 November 2011 | Appointment of Eleanor Doohan as a director (3 pages) |
23 November 2011 | Appointment of Eleanor Doohan as a director (3 pages) |
15 November 2011 | Termination of appointment of Andrew Bond as a director (2 pages) |
15 November 2011 | Termination of appointment of Andrew Bond as a director (2 pages) |
11 March 2011 | Appointment of Andrew Bond as a director (3 pages) |
11 March 2011 | Appointment of Judith Jane Mckenna as a director (3 pages) |
11 March 2011 | Termination of appointment of Katherine Hay-Heddle as a director (2 pages) |
11 March 2011 | Appointment of Judith Jane Mckenna as a director (3 pages) |
11 March 2011 | Termination of appointment of Katherine Hay-Heddle as a director (2 pages) |
11 March 2011 | Appointment of Andrew James Clarke as a director (3 pages) |
11 March 2011 | Appointment of Norbert Hsu as a director (3 pages) |
11 March 2011 | Appointment of Andrew Bond as a director (3 pages) |
11 March 2011 | Current accounting period shortened from 28 February 2012 to 31 January 2012 (3 pages) |
11 March 2011 | Appointment of Andrew James Clarke as a director (3 pages) |
11 March 2011 | Appointment of Eleanor Doohan as a secretary (3 pages) |
11 March 2011 | Current accounting period shortened from 28 February 2012 to 31 January 2012 (3 pages) |
11 March 2011 | Appointment of Norbert Hsu as a director (3 pages) |
11 March 2011 | Appointment of Eleanor Doohan as a secretary (3 pages) |
25 February 2011 | Incorporation
|
25 February 2011 | Incorporation
|