Company NameSafeway Food Stores Limited
DirectorsJonathan James Burke and Joanna Louise Goff
Company StatusActive
Company Number00534115
CategoryPrivate Limited Company
Incorporation Date3 June 1954(69 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan James Burke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(62 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Secretary NameJonathan James Burke
StatusCurrent
Appointed22 February 2017(62 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(67 years, 11 months after company formation)
Appointment Duration1 year, 12 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Gordon Wotherspoon
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1987(33 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 25 May 2000)
RoleChartered Surveyor
Correspondence AddressSpringwood House Springwood Lane
Rotherfield Peppard
Henley On Thames
Oxfordshire
RG9 5JJ
Director NameColin Deverell Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(37 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1993)
RoleChartered Accountant
Correspondence AddressLittle Fieldhead 53 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LW
Director NameJohn Patrick Kinch
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(37 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 13 October 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRhone House Timberley Place
Crowthorne
Berkshire
RG45 6BB
Secretary NameJohn Patrick Kinch
NationalityBritish
StatusResigned
Appointed23 July 1991(37 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 13 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRhone House Timberley Place
Crowthorne
Berkshire
RG45 6BB
Director NameRobert Stewart Fisher
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(39 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 March 1998)
RoleChartered Accountant
Correspondence AddressBrooklands Brockham Green
Brockham
Betchworth
Surrey
RH3 7JR
Director NameMr Simon Timothy Laffin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(41 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 March 2004)
RoleFinance Director
Correspondence Address63 Oxford Road
Wokingham
Berkshire
RG41 2YH
Director NameGerald Ellis
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(43 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 March 2004)
RoleDeputy Company Secretary
Correspondence Address23 Oakwood Avenue
Purley
Surrey
CR8 1AR
Director NameGuilford Paul Julian Dudley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(43 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 1999)
RoleChartered Accountant
Correspondence Address53 Marlow Hill
High Wycombe
Buckinghamshire
HP11 1SX
Director NameMr Simon Paul Lane
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(45 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2002)
RoleFinancial Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameMr Richard Glynne Williams
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(46 years after company formation)
Appointment Duration2 years, 2 months (resigned 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Wolsey Road
Northwood
Middlesex
HA2 2ER
Director NameDr David Wilson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2001(47 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 March 2004)
RoleSolicitor & Company  Secretary
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
Kennington
London
SE11 4DW
Secretary NameDr David Wilson
NationalityBritish
StatusResigned
Appointed13 October 2001(47 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 March 2004)
RoleSolicitor & Company  Secretary
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
Kennington
London
SE11 4DW
Director NameMr Miles Eric Collins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(47 years, 8 months after company formation)
Appointment Duration2 years (resigned 11 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Woodhall Avenue
Pinner
Middlesex
HA5 3DY
Director NameFernando Garcia Valencia
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(47 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 2004)
RoleProperty & Development Directr
Correspondence Address65 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PW
Secretary NameMr Jonathan James Burke
NationalityBritish
StatusResigned
Appointed11 March 2004(49 years, 9 months after company formation)
Appointment Duration5 years (resigned 16 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bedes
Owler Park Road Middleton
Ilkley
West Yorkshire
LS29 0BG
Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed16 March 2009(54 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 January 2013)
RoleCo Sec And Head Of Legal
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Gregory Joseph McMahon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(56 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 11 January 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Trevor John Strain
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(58 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 January 2019)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Rowan Amsden
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed07 February 2013(58 years, 8 months after company formation)
Appointment Duration4 years (resigned 22 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Mark Rowan Amsden
StatusResigned
Appointed07 February 2013(58 years, 8 months after company formation)
Appointment Duration4 years (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(64 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 January 2020)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Michael Gleeson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2020(65 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameWm Morrison Supermarkets Plc (Corporation)
StatusResigned
Appointed11 March 2004(49 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 July 2010)
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameSafeway Ltd (Corporation)
StatusResigned
Appointed11 March 2004(49 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 July 2010)
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL

Contact

Websitemorrisons.co.uk

Location

Registered AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return23 July 2023 (8 months, 4 weeks ago)
Next Return Due6 August 2024 (3 months, 3 weeks from now)

Charges

7 July 2022Delivered on: 18 July 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole (firstly) that area of ground extending to nought point one thousand three hundred and fifty three hectares or thereby at piersfield terrace, edinburgh more particularly described in, disponed by and shown delineated within red boundary lines on the plan annexed and signed as relative to disposition by archibald grandison in favour of safeway food stores limited dated 7 and recorded in the division of the general register of sasines for the county of midlothian on 16, both days of september 1981, as the said subjects are shown tinted yellow on the plan annexed and executed as relative to the instrument, and (secondly) that area or lot of ground near jock's lodge, portobello, situated in the field formerly called dicksons park being the subjects particularly described in and disponed by the instrument of sasine in favour of janet anderson recorded in the new particular register of sasines et cetera for the sheriffdom of edinburgh and constabularies of haddington et cetera nineteenth may eighteen hundred and fifty four but excepting therefrom all and whole that portion of the said subjects described in and disponed by disposition by the prudential investment building society with consent in favour of thomas souness dated sixth and recorded in the division of the general register of sasines appliable to the county of edinburgh (now midlothian) on twenty eighth both days of march nineteen hundred and forty seven, as the said subjects under exception as aforesaid are shown tinted orange on the plan annexed and executed as relative to the instrument together with (one) the whole buildings and erections on the said subjects described (firstly) and (secondly) (two) the fittings and fixtures in and on the said subjects described (firstly) and (secondly) (three) the parts, privileges and pertinents of the said subjects described (firstly) and (secondly) (four) the whole rights common, mutual and exclusive effeiring to the said subjects described (firstly) and (secondly) and (five) the chargor’s whole right, title and interest, present and future, in and to the subjects described (firstly) and (secondly).. For more details, please refer to the instrument. References in this section to the "chargor" mean the company.
Outstanding
25 May 2022Delivered on: 27 May 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Leasehold land located at the land and buildings on the south east side of albany road, chorlton-cum-hardy, manchester, bearing title number GM280745. For additional details please refer to schedule 2 of the security instrument.
Outstanding
25 May 2022Delivered on: 27 May 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
13 March 1998Delivered on: 19 March 1998
Persons entitled: Lidl UK Properties Gmbh

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a sale contract dated 19TH december 1997.
Particulars: £217,329.06.
Outstanding

Filing History

1 September 2020Accounts for a dormant company made up to 2 February 2020 (3 pages)
28 August 2020Director's details changed for Mr Michael Gleeson on 28 August 2020 (2 pages)
27 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Joanna Louise Goff as a director on 30 January 2020 (1 page)
3 February 2020Appointment of Mr Michael Gleeson as a director on 30 January 2020 (2 pages)
30 October 2019Accounts for a dormant company made up to 3 February 2019 (3 pages)
25 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
16 January 2019Appointment of Miss Joanna Louise Goff as a director on 2 January 2019 (2 pages)
16 January 2019Termination of appointment of Trevor John Strain as a director on 2 January 2019 (1 page)
2 November 2018Accounts for a dormant company made up to 4 February 2018 (3 pages)
3 August 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
30 May 2018Director's details changed for Mr Trevor John Strain on 25 May 2018 (2 pages)
21 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 December 2017Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages)
2 November 2017Accounts for a dormant company made up to 29 January 2017 (3 pages)
2 November 2017Accounts for a dormant company made up to 29 January 2017 (3 pages)
4 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
1 March 2017Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages)
4 November 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
4 November 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
15 December 2015Full accounts made up to 1 February 2015 (12 pages)
15 December 2015Full accounts made up to 1 February 2015 (12 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4,000,000
(4 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4,000,000
(4 pages)
27 January 2015Section 519 (2 pages)
27 January 2015Section 519 (2 pages)
7 November 2014Full accounts made up to 2 February 2014 (12 pages)
7 November 2014Full accounts made up to 2 February 2014 (12 pages)
7 November 2014Full accounts made up to 2 February 2014 (12 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 4,000,000
(4 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 4,000,000
(4 pages)
10 October 2013Accounts for a dormant company made up to 3 February 2013 (3 pages)
10 October 2013Accounts for a dormant company made up to 3 February 2013 (3 pages)
10 October 2013Accounts for a dormant company made up to 3 February 2013 (3 pages)
15 August 2013Director's details changed for Mr Trevor Strain on 10 April 2013 (2 pages)
15 August 2013Director's details changed for Mr Trevor Strain on 10 April 2013 (2 pages)
15 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
22 February 2013Appointment of Mr Mark Rowan Amsden as a director (2 pages)
22 February 2013Appointment of Mr Mark Rowan Amsden as a director (2 pages)
21 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
21 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a director (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a director (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
24 January 2013Appointment of Mr Trevor Strain as a director (2 pages)
24 January 2013Appointment of Mr Trevor Strain as a director (2 pages)
10 October 2012Accounts for a dormant company made up to 29 January 2012 (7 pages)
10 October 2012Accounts for a dormant company made up to 29 January 2012 (7 pages)
15 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
31 October 2011Accounts for a dormant company made up to 30 January 2011 (7 pages)
31 October 2011Accounts for a dormant company made up to 30 January 2011 (7 pages)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (7 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (7 pages)
18 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
21 July 2010Termination of appointment of Safeway Ltd as a director (1 page)
21 July 2010Appointment of Mr Gregory Mcmahon as a director (2 pages)
21 July 2010Termination of appointment of Wm Morrison Supermarkets Plc as a director (1 page)
21 July 2010Termination of appointment of Wm Morrison Supermarkets Plc as a director (1 page)
21 July 2010Termination of appointment of Safeway Ltd as a director (1 page)
21 July 2010Appointment of Mr Gregory Mcmahon as a director (2 pages)
19 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 January 2010Memorandum and Articles of Association (9 pages)
19 January 2010Memorandum and Articles of Association (9 pages)
18 November 2009Accounts for a dormant company made up to 1 February 2009 (7 pages)
18 November 2009Accounts for a dormant company made up to 1 February 2009 (7 pages)
18 November 2009Accounts for a dormant company made up to 1 February 2009 (7 pages)
21 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
17 August 2009Return made up to 23/07/09; full list of members (3 pages)
17 August 2009Return made up to 23/07/09; full list of members (3 pages)
18 March 2009Secretary appointed mr gregory joseph mcmahon (1 page)
18 March 2009Secretary appointed mr gregory joseph mcmahon (1 page)
17 March 2009Appointment terminated secretary jonathan burke (1 page)
17 March 2009Appointment terminated secretary jonathan burke (1 page)
31 July 2008Return made up to 23/07/08; full list of members (3 pages)
31 July 2008Return made up to 23/07/08; full list of members (3 pages)
1 July 2008Accounts for a dormant company made up to 3 February 2008 (7 pages)
1 July 2008Accounts for a dormant company made up to 3 February 2008 (7 pages)
1 July 2008Accounts for a dormant company made up to 3 February 2008 (7 pages)
13 August 2007Return made up to 23/07/07; full list of members (2 pages)
13 August 2007Return made up to 23/07/07; full list of members (2 pages)
12 July 2007Accounts for a dormant company made up to 4 February 2007 (7 pages)
12 July 2007Accounts for a dormant company made up to 4 February 2007 (7 pages)
12 July 2007Accounts for a dormant company made up to 4 February 2007 (7 pages)
7 August 2006Return made up to 23/07/06; full list of members (7 pages)
7 August 2006Return made up to 23/07/06; full list of members (7 pages)
2 August 2006Accounts for a dormant company made up to 29 January 2006 (7 pages)
2 August 2006Accounts for a dormant company made up to 29 January 2006 (7 pages)
9 May 2006Director's particulars changed (1 page)
9 May 2006Registered office changed on 09/05/06 from: hillmore house thornton road bradford west yorkshire BSD8 9AX (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Registered office changed on 09/05/06 from: hillmore house thornton road bradford west yorkshire BSD8 9AX (1 page)
20 September 2005Accounts for a dormant company made up to 30 January 2005 (9 pages)
20 September 2005Accounts for a dormant company made up to 30 January 2005 (9 pages)
25 August 2005Return made up to 23/07/05; full list of members (7 pages)
25 August 2005Return made up to 23/07/05; full list of members (7 pages)
18 February 2005Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page)
18 February 2005Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page)
21 December 2004Accounts for a dormant company made up to 7 March 2004 (12 pages)
21 December 2004Accounts for a dormant company made up to 7 March 2004 (12 pages)
21 December 2004Accounts for a dormant company made up to 7 March 2004 (12 pages)
29 July 2004Return made up to 23/07/04; no change of members (5 pages)
29 July 2004Return made up to 23/07/04; no change of members (5 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Registered office changed on 30/03/04 from: 6 millington road hayes middlesex UB3 4AY (1 page)
30 March 2004Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Registered office changed on 30/03/04 from: 6 millington road hayes middlesex UB3 4AY (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Secretary resigned (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
25 November 2003Director's particulars changed (1 page)
25 November 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
1 October 2003Full accounts made up to 29 March 2003 (12 pages)
1 October 2003Full accounts made up to 29 March 2003 (12 pages)
13 August 2003Director's particulars changed (1 page)
13 August 2003Director's particulars changed (1 page)
5 August 2003Return made up to 23/07/03; no change of members (6 pages)
5 August 2003Return made up to 23/07/03; no change of members (6 pages)
6 October 2002Total exemption full accounts made up to 30 March 2002 (12 pages)
6 October 2002Total exemption full accounts made up to 30 March 2002 (12 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
12 August 2002Return made up to 23/07/02; full list of members (7 pages)
12 August 2002Return made up to 23/07/02; full list of members (7 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
9 November 2001Registered office changed on 09/11/01 from: po box 8 6 millington road hayes middlesex. UB3 4AY (1 page)
9 November 2001Registered office changed on 09/11/01 from: po box 8 6 millington road hayes middlesex. UB3 4AY (1 page)
18 October 2001Secretary resigned;director resigned (1 page)
18 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001Secretary resigned;director resigned (1 page)
14 September 2001Auditor's resignation (2 pages)
14 September 2001Auditor's resignation (2 pages)
11 September 2001Full accounts made up to 31 March 2001 (11 pages)
11 September 2001Full accounts made up to 31 March 2001 (11 pages)
6 August 2001Return made up to 23/07/01; no change of members (7 pages)
6 August 2001Return made up to 23/07/01; no change of members (7 pages)
25 October 2000Full accounts made up to 1 April 2000 (11 pages)
25 October 2000Full accounts made up to 1 April 2000 (11 pages)
25 October 2000Full accounts made up to 1 April 2000 (11 pages)
10 August 2000Return made up to 23/07/00; no change of members (7 pages)
10 August 2000Return made up to 23/07/00; no change of members (7 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999Director resigned (1 page)
7 September 1999Return made up to 23/07/99; full list of members (8 pages)
7 September 1999Return made up to 23/07/99; full list of members (8 pages)
8 August 1999Full accounts made up to 3 April 1999 (11 pages)
8 August 1999Full accounts made up to 3 April 1999 (11 pages)
8 August 1999Full accounts made up to 3 April 1999 (11 pages)
25 August 1998Full accounts made up to 28 March 1998 (12 pages)
25 August 1998Full accounts made up to 28 March 1998 (12 pages)
18 August 1998Return made up to 23/07/98; no change of members (7 pages)
18 August 1998Return made up to 23/07/98; no change of members (7 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
31 March 1998New director appointed (2 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
6 August 1997Return made up to 23/07/97; no change of members (6 pages)
6 August 1997Full accounts made up to 29 March 1997 (13 pages)
6 August 1997Full accounts made up to 29 March 1997 (13 pages)
6 August 1997Return made up to 23/07/97; no change of members (6 pages)
2 September 1996Return made up to 23/07/96; full list of members (7 pages)
2 September 1996Return made up to 23/07/96; full list of members (7 pages)
16 August 1996Full accounts made up to 30 March 1996 (13 pages)
16 August 1996Full accounts made up to 30 March 1996 (13 pages)
10 May 1996Director's particulars changed (1 page)
10 May 1996Director's particulars changed (1 page)
18 January 1996New director appointed (1 page)
18 January 1996New director appointed (1 page)
14 August 1995Return made up to 23/07/95; no change of members (4 pages)
14 August 1995Return made up to 23/07/95; no change of members (4 pages)
14 August 1995Full accounts made up to 1 April 1995 (9 pages)
14 August 1995Full accounts made up to 1 April 1995 (9 pages)
14 August 1995Full accounts made up to 1 April 1995 (9 pages)
26 October 1988Full group accounts made up to 2 April 1988 (20 pages)
26 October 1988Full group accounts made up to 2 April 1988 (20 pages)
26 October 1988Full group accounts made up to 2 April 1988 (20 pages)
20 January 1987Group of companies' accounts made up to 4 October 1986 (19 pages)
20 January 1987Group of companies' accounts made up to 4 October 1986 (19 pages)
20 January 1987Group of companies' accounts made up to 4 October 1986 (19 pages)
3 June 1954Incorporation (15 pages)
3 June 1954Incorporation (15 pages)