London
EC4A 3TR
Secretary Name | Mr Anthony Guthrie |
---|---|
Status | Closed |
Appointed | 12 April 2016(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 September 2018) |
Role | Company Director |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Sainsburys Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 February 2012(same day as company formation) |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Philip William Davies |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr John Matthew Birch |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Philip William Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Vincent John Prior |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Hazel Debra Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 April 2016) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Website | sainsburys.co.uk |
---|
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 |
1 at £1 | Sainsbury's Supermarkets LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £900,655 |
Net Worth | -£1,344,948 |
Current Liabilities | £41,096,270 |
Latest Accounts | 12 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 13 March |
5 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 June 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
31 January 2018 | Register(s) moved to registered inspection location 33 Holborn London EC1N 2HT (1 page) |
31 January 2018 | Register inspection address has been changed to 33 Holborn London EC1N 2HT (3 pages) |
22 December 2017 | Registered office address changed from 33 Holborn London EC1N 2HT to Hill House 1 Little New Street London EC4A 3TR on 22 December 2017 (3 pages) |
22 December 2017 | Registered office address changed from 33 Holborn London EC1N 2HT to Hill House 1 Little New Street London EC4A 3TR on 22 December 2017 (3 pages) |
20 December 2017 | Appointment of a voluntary liquidator (1 page) |
20 December 2017 | Resolutions
|
20 December 2017 | Declaration of solvency (11 pages) |
20 December 2017 | Declaration of solvency (11 pages) |
20 December 2017 | Appointment of a voluntary liquidator (1 page) |
20 December 2017 | Resolutions
|
23 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
23 December 2016 | Full accounts made up to 12 March 2016 (16 pages) |
23 December 2016 | Full accounts made up to 12 March 2016 (16 pages) |
13 April 2016 | Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page) |
12 April 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page) |
12 February 2016 | Auditor's resignation (2 pages) |
12 February 2016 | Auditor's resignation (2 pages) |
26 January 2016 | Auditor's resignation (4 pages) |
26 January 2016 | Auditor's resignation (4 pages) |
14 October 2015 | Full accounts made up to 14 March 2015 (16 pages) |
14 October 2015 | Full accounts made up to 14 March 2015 (16 pages) |
11 February 2015 | Annual return made up to 9 February 2015 Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 February 2015 Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 February 2015 Statement of capital on 2015-02-11
|
28 October 2014 | Appointment of Mr Christopher Paul Templeman as a director on 17 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Christopher Paul Templeman as a director on 17 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Vincent John Prior as a director on 17 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Vincent John Prior as a director on 17 October 2014 (1 page) |
29 August 2014 | Full accounts made up to 15 March 2014 (16 pages) |
29 August 2014 | Full accounts made up to 15 March 2014 (16 pages) |
28 July 2014 | Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page) |
28 July 2014 | Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page) |
1 May 2014 | Annual return made up to 21 March 2014 Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 21 March 2014 Statement of capital on 2014-05-01
|
5 March 2014 | Appointment of Hazel Debra Jarvis as a secretary (3 pages) |
5 March 2014 | Appointment of Hazel Debra Jarvis as a secretary (3 pages) |
3 March 2014 | Termination of appointment of Philip Davies as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Philip Davies as a secretary (2 pages) |
30 October 2013 | Full accounts made up to 16 March 2013 (14 pages) |
30 October 2013 | Full accounts made up to 16 March 2013 (14 pages) |
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Appointment of Mr Vincent John Prior as a director (3 pages) |
29 October 2012 | Appointment of Mr Vincent John Prior as a director (3 pages) |
29 October 2012 | Termination of appointment of John Birch as a director (2 pages) |
29 October 2012 | Termination of appointment of John Birch as a director (2 pages) |
27 February 2012 | Appointment of Mr John Matthew Birch as a director (3 pages) |
27 February 2012 | Current accounting period extended from 28 February 2013 to 20 March 2013 (3 pages) |
27 February 2012 | Current accounting period extended from 28 February 2013 to 20 March 2013 (3 pages) |
27 February 2012 | Appointment of Mr John Matthew Birch as a director (3 pages) |
24 February 2012 | Termination of appointment of Philip Davies as a director (2 pages) |
24 February 2012 | Termination of appointment of Philip Davies as a director (2 pages) |
9 February 2012 | Incorporation (45 pages) |
9 February 2012 | Incorporation (45 pages) |