London
EC4A 3TR
Director Name | Mr Craig Cochrane Inglis |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2017(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 12 July 2019) |
Role | Customer Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Secretary Name | Mr Peter Simpson |
---|---|
Status | Closed |
Appointed | 31 January 2018(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 12 July 2019) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Ms Marisa Luisa Cassoni |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Sanjay Patel |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Ms Margaret Casely-Hayford |
---|---|
Status | Resigned |
Appointed | 23 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mrs Helen Alison Weir |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mrs Tina Sandra Reade |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Mr Alan Buchanan |
---|---|
Status | Resigned |
Appointed | 01 August 2014(3 years, 2 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 | Rachel Claire Elizabeth Osborne |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(3 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 31 August 2015) |
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(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Mark Peter Lewis |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2016(4 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 2017) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Website | johnlewis.co.uk |
---|---|
Telephone | 0845 6049049 |
Telephone region | Unknown |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
75k at £1 | John Lewis PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £568,000 |
Gross Profit | -£1,138,000 |
Net Worth | £131,000 |
Current Liabilities | £120,000 |
Latest Accounts | 28 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
3 November 2017 | Resolutions
|
---|---|
28 September 2017 | Full accounts made up to 28 January 2017 (13 pages) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
17 March 2017 | Appointment of Mr Craig Inglis as a director on 1 February 2017 (2 pages) |
17 March 2017 | Termination of appointment of Mark Lewis as a director on 31 January 2017 (1 page) |
12 July 2016 | Auditor's resignation (4 pages) |
28 June 2016 | Full accounts made up to 30 January 2016 (13 pages) |
22 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
25 February 2016 | Appointment of Mr Mark Lewis as a director on 16 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Tina Sandra Reade as a director on 16 February 2016 (1 page) |
2 September 2015 | Appointment of Mrs Berangere Michel as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Mrs Berangere Michel as a director on 1 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Rachel Claire Elizabeth Osborne as a director on 31 August 2015 (1 page) |
31 July 2015 | Full accounts made up to 31 January 2015 (13 pages) |
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
13 May 2015 | Termination of appointment of Alan Buchanan as a secretary on 31 January 2015 (1 page) |
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) |
30 December 2014 | Appointment of Rachel Claire Elizabeth Osborne as a director on 1 December 2014 (2 pages) |
30 December 2014 | Termination of appointment of Helen Alison Weir as a director on 1 December 2014 (1 page) |
30 December 2014 | Appointment of Rachel Claire Elizabeth Osborne as a director on 1 December 2014 (2 pages) |
30 December 2014 | Termination of appointment of Helen Alison Weir as a director on 1 December 2014 (1 page) |
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) |
12 August 2014 | Full accounts made up to 25 January 2014 (11 pages) |
11 August 2014 | Termination of appointment of Margaret Casely-Hayford as a secretary on 31 July 2014 (1 page) |
4 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
9 August 2013 | Full accounts made up to 26 January 2013 (13 pages) |
3 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Appointment of Mrs Tina Sandra Reade as a director (2 pages) |
27 March 2013 | Termination of appointment of Sanjay Patel as a director (1 page) |
28 January 2013 | Statement of capital following an allotment of shares on 24 January 2013
|
31 October 2012 | Full accounts made up to 28 January 2012 (13 pages) |
13 September 2012 | Appointment of Mrs Helen Alison Weir as a director (2 pages) |
12 September 2012 | Termination of appointment of Marisa Cassoni as a director (1 page) |
21 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
12 July 2011 | Resolutions
|
5 July 2011 | Current accounting period shortened from 31 May 2012 to 31 January 2012 (1 page) |
23 May 2011 | Incorporation
|