Southbank
Great Wilson Street
Leeds
LS11 5AD
Director Name | Mr Mohsin Issa |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2021(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Head Office Haslingden Road Guide Blackburn Lancashire BB1 2FA |
Director Name | Mr Michael Gerard Gleeson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 May 2023(33 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds LS11 5AD |
Director Name | Harold Raymond Mould |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1993) |
Role | Solicitor |
Correspondence Address | Guiting Grange Guiting Power Cheltenham Gloucestershire GL54 5UD Wales |
Director Name | Mr Christopher John Rowlands |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 27 March 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Buchan House 24 Northumberland Road Redland Bristol BS6 7BB |
Director Name | Humphrey James Montgomery Price |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Deaks Deaks Lane Cuckfield West Sussex RH17 5JA |
Director Name | Mr John Ashley Laing Miller |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(2 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 21 September 1992) |
Role | Solicitor |
Correspondence Address | St Peters Old Rectory Kingsmeadows Road Peebles EH45 9EN Scotland |
Director Name | Mr John Duggan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(2 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 11 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Home Farm Milton Keynes Village Buckinghamshire MK10 9AJ |
Director Name | David William Aspin |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Southover Spring Lane Burwash Etchingham East Sussex TN19 7JB |
Director Name | Mr Gavin William Chittick |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 July 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Kitson Road Barnes London SW13 9HJ |
Secretary Name | Mr Gavin William Chittick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Kitson Road Barnes London SW13 9HJ |
Director Name | Mr Richard James Phillips |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(3 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 23 June 2011) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds LS11 5AD |
Director Name | Richard Douglas Lapthorne |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mill Barn Mill Lane Weston Turville Aylesbury Buckinghamshire HP22 5RG |
Director Name | Mr William Anthony Rice |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1995) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Briarfields Cranleigh Chase The Common Cranleigh Surrey GU6 8SH |
Director Name | Mr Patrick Deigman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frith Hill House Frith Hill Great Missenden Buckinghamshire HP16 0QR |
Secretary Name | Iain Donald Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Director Name | Iain Donald Ferguson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(5 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 August 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Director Name | Mr Peter Anthony Gomersall |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 11 July 2008) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 18 Chiswick Quay Hartington Road Chiswick W4 3UR |
Secretary Name | Nicholas Ian Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 7th Floor The Point 37 North Wharf Road London W2 1LA |
Secretary Name | Mrs Denise Nichola Jagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Water Fulford Hall Naburn Lane Fulford York North Yorkshire YO19 4RB |
Secretary Name | Eleanor Doohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds LS11 5AD |
Director Name | Judith Jane McKenna |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds LS11 5AD |
Director Name | Mr Andrew James Clarke |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Ms Karen Rachael Hubbard |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House South Bank 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 | 03 October 2011(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Richard Andrew Mayfield |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds LS11 5AD |
Secretary Name | Mr Alexander Simpson |
---|---|
Status | Resigned |
Appointed | 01 June 2013(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 August 2019) |
Role | Company Director |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds LS11 5AD |
Director Name | Mr Alejandro Russo |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2014(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds LS11 5AD |
Director Name | Mr Sean John Clarke |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2016(27 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds LS11 5AD |
Director Name | Mr Roger Michael Burnley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds LS11 5AD |
Director Name | Mr Alexander Daniel Keeler Simpson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds LS11 5AD |
Director Name | Mr Robert Gerard McWilliam |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds LS11 5AD |
Secretary Name | Philip Titchmarsh |
---|---|
Status | Resigned |
Appointed | 27 August 2019(30 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 April 2020) |
Role | Company Director |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds LS11 5AD |
Director Name | John Fallon |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2021(32 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds LS11 5AD |
Director Name | Mr Steven John Nuttall |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2022(33 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds LS11 5AD |
Website | asda.com |
---|
Registered Address | Asda House Southbank Great Wilson Street Leeds LS11 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
75m at £1 | Mclagan Investments LTD 37.34% Ordinary A |
---|---|
75m at £1 | Mclagan Investments LTD 37.34% Ordinary B |
50.9m at £1 | Mclagan Investments LTD 25.32% Preference |
Year | 2014 |
---|---|
Net Worth | £844,736,000 |
Cash | £3,000 |
Current Liabilities | £79,568,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (1 month ago) |
---|---|
Next Return Due | 7 March 2025 (11 months, 1 week from now) |
5 November 2021 | Delivered on: 5 November 2021 Persons entitled: Deutsche Bank Ag, London Branch as Security Agent for the Benefit of the Secured Parties Classification: A registered charge Outstanding |
---|---|
20 August 2021 | Delivered on: 26 August 2021 Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent) Classification: A registered charge Particulars: All and whole the property known as portlethen asda, muirend road, portlethen, aberdeen, AB12 4XP being the subjects registered in the land register of scotland under title number KNC1382. For more detail see the standard security. Outstanding |
20 August 2021 | Delivered on: 26 August 2021 Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent) Classification: A registered charge Particulars: All and whole the property known as kirkcaldy asda, dunnikier way, kirkcaldy being the subjects registered in the land register of scotland under title number FFE14517. For more detail see the standard security. Outstanding |
13 August 2021 | Delivered on: 17 August 2021 Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Particulars: The mortgaged property being the land and buildings on the south east side of lower wharf street, ashton under lyne with title number GM89392 and other mortgaged property specified in the instrument. For more details, please refer to the instrument. Outstanding |
17 May 2021 | Delivered on: 21 May 2021 Persons entitled: Deutsche Bank Ag, London Branch as Security Agent for the Benefit of the Secured Parties Classification: A registered charge Outstanding |
16 February 2021 | Delivered on: 26 February 2021 Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E14 5HP, as Security Agent (As Security Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
16 February 2021 | Delivered on: 18 February 2021 Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E14 5HP, as Security Agent (As Security Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: The mortgaged property being charlton, busby way, charlton, london, SE7 7ST, title number SGL376826, and other mortgaged property specified in the instrument. Outstanding |
29 March 1990 | Delivered on: 12 April 1990 Persons entitled: Midland Bank PLC(As Agent and Trustee for the Banks) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the banks (as defined in the credit agreement deed 28-3-90) and to samuel montagu & co limited as facility agent and to the banks, and each of them under the credit agreement or any other security document. Particulars: See 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 May 2022 | Delivered on: 24 May 2022 Persons entitled: Deutsche Bank Ag, London Branch (As Security Trustee) Classification: A registered charge Particulars: All and whole the property known as kirkcaldy asda, dunniker way, kirkcaldy being the subjects registered in the land register of scotland under title number FFE14517. For more details please refer to the instrument. Outstanding |
16 May 2022 | Delivered on: 24 May 2022 Persons entitled: Deutsche Bank Ag, London Branch (As Security Trustee) Classification: A registered charge Particulars: All and whole the property known as portlethen asda, muirend road, portlethen, aberdeen, AB12 4XP being the subjects registered in the land register of scotland under title number KNC1382. For more details please refer to the instrument. Outstanding |
4 May 2022 | Delivered on: 16 May 2022 Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Particulars: The mortgaged property being the land and buildings on the south east side of lower wharf street, ashton under lyne with title number GM89392 and other mortgaged property specified in the instrument. For more details, please refer to the instrument. Outstanding |
15 January 1990 | Delivered on: 30 January 1990 Satisfied on: 25 July 1995 Persons entitled: Aerospace PLC Asda Group PLC British Classification: Debenture deed. Secured details: All moneys due or to become due from the company to asda group PLC and british aerospace PLC and/or any receiver under the terms of this deed. Particulars: 200 ordinary shares of 1P each in the retail development corporation (investment) limited co. No. 2403803 200 ordinary shares of 1P each in the retail development corporation (trading) limited co. No. 2403804 50 class "a" ordinary shares of £1 each and 50 class "b" ordinary shares of £1 each all in norwich riverside limited co. No. 2230417 and the proceeds of sale thereof and every chargeable interest therein. Fully Satisfied |
31 October 2023 | Registration of charge 024037670013, created on 29 October 2023 (59 pages) |
---|---|
28 September 2023 | Full accounts made up to 31 December 2022 (34 pages) |
22 June 2023 | Appointment of Mr Michael Gleeson as a director on 24 May 2023 (2 pages) |
21 June 2023 | Termination of appointment of Steven John Nuttall as a director on 24 May 2023 (1 page) |
7 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
1 October 2022 | Full accounts made up to 31 December 2021 (33 pages) |
19 July 2022 | Termination of appointment of John Fallon as a director on 18 July 2022 (1 page) |
19 July 2022 | Appointment of Mr Steven John Nuttall as a director on 18 July 2022 (2 pages) |
24 May 2022 | Registration of charge 024037670012, created on 16 May 2022 (19 pages) |
24 May 2022 | Registration of charge 024037670011, created on 16 May 2022 (19 pages) |
16 May 2022 | Registration of charge 024037670010, created on 4 May 2022 (40 pages) |
21 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
5 November 2021 | Registration of charge 024037670009, created on 5 November 2021 (58 pages) |
21 October 2021 | Satisfaction of charge 024037670004 in full (1 page) |
21 October 2021 | Satisfaction of charge 024037670003 in full (1 page) |
30 September 2021 | Full accounts made up to 31 December 2020 (35 pages) |
26 August 2021 | Registration of charge 024037670007, created on 20 August 2021 (19 pages) |
26 August 2021 | Registration of charge 024037670008, created on 20 August 2021 (19 pages) |
17 August 2021 | Registration of charge 024037670006, created on 13 August 2021 (39 pages) |
17 August 2021 | Appointment of Mr Mohsin Issa as a director on 6 August 2021 (2 pages) |
14 August 2021 | Appointment of John Fallon as a director on 31 July 2021 (2 pages) |
14 August 2021 | Termination of appointment of Roger Michael Burnley as a director on 14 August 2021 (1 page) |
13 August 2021 | Termination of appointment of Robert Gerard Mcwilliam as a director on 31 July 2021 (1 page) |
21 May 2021 | Registration of charge 024037670005, created on 17 May 2021 (12 pages) |
6 May 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
26 February 2021 | Registration of charge 024037670004, created on 16 February 2021 (50 pages) |
18 February 2021 | Registration of charge 024037670003, created on 16 February 2021 (61 pages) |
21 December 2020 | Full accounts made up to 31 December 2019 (34 pages) |
8 April 2020 | Termination of appointment of Philip Titchmarsh as a secretary on 6 April 2020 (1 page) |
8 April 2020 | Appointment of Helen Kathryn Selby as a secretary on 6 April 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
16 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
5 September 2019 | Appointment of Philip Titchmarsh as a secretary on 27 August 2019 (2 pages) |
30 August 2019 | Termination of appointment of Alexander Simpson as a secretary on 27 August 2019 (1 page) |
30 August 2019 | Termination of appointment of Alexander Simpson as a director on 27 August 2019 (1 page) |
4 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
5 November 2018 | Satisfaction of charge 2 in full (1 page) |
4 September 2018 | Appointment of Mr Robert Gerard Mcwilliam as a director on 3 September 2018 (2 pages) |
31 July 2018 | Termination of appointment of Alejandro Russo as a director on 31 July 2018 (1 page) |
4 June 2018 | Full accounts made up to 31 December 2017 (20 pages) |
28 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
1 January 2018 | Termination of appointment of Sean John Clarke as a director on 31 December 2017 (1 page) |
1 January 2018 | Termination of appointment of Sean John Clarke as a director on 31 December 2017 (1 page) |
23 December 2017 | Termination of appointment of Anthony Stuart Hemmerdinger as a director on 11 December 2017 (1 page) |
19 December 2017 | Appointment of Mr Alexander Simpson as a director on 11 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr Alexander Simpson as a director on 11 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Anthony Stuart Hemmerdinger as a director on 11 December 2017 (2 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
25 January 2017 | Resolutions
|
25 January 2017 | Resolutions
|
25 January 2017 | Resolutions
|
25 January 2017 | Resolutions
|
24 January 2017 | Statement of capital following an allotment of shares on 10 January 2017
|
24 January 2017 | Statement of capital following an allotment of shares on 10 January 2017
|
10 January 2017 | Statement by Directors (2 pages) |
10 January 2017 | Statement of capital on 10 January 2017
|
10 January 2017 | Resolutions
|
10 January 2017 | Solvency Statement dated 10/01/17 (2 pages) |
10 January 2017 | Resolutions
|
10 January 2017 | Statement of capital on 10 January 2017
|
10 January 2017 | Statement by Directors (2 pages) |
10 January 2017 | Solvency Statement dated 10/01/17 (2 pages) |
22 November 2016 | Appointment of Mr Roger Michael Burnley as a director on 7 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Roger Michael Burnley as a director on 7 November 2016 (2 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
5 August 2016 | Termination of appointment of Andrew James Clarke as a director on 25 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Andrew James Clarke as a director on 25 July 2016 (1 page) |
26 July 2016 | Appointment of Mr Sean John Clarke as a director on 11 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Sean John Clarke as a director on 11 July 2016 (2 pages) |
22 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
20 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
23 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 April 2014 | Termination of appointment of Karen Hubbard as a director (1 page) |
24 April 2014 | Termination of appointment of Karen Hubbard as a director (1 page) |
17 April 2014 | Appointment of Mr Alejandro Russo as a director (2 pages) |
17 April 2014 | Appointment of Mr Alejandro Russo as a director (2 pages) |
16 April 2014 | Termination of appointment of Richard Mayfield as a director (1 page) |
16 April 2014 | Termination of appointment of Richard Mayfield as a director (1 page) |
4 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
29 November 2013 | Full accounts made up to 31 December 2012 (14 pages) |
29 November 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Appointment of Richard Andrew Mayfield as a director (2 pages) |
7 October 2013 | Appointment of Richard Andrew Mayfield as a director (2 pages) |
10 September 2013 | Termination of appointment of Eleanor Doohan as a director (1 page) |
10 September 2013 | Termination of appointment of Eleanor Doohan as a director (1 page) |
13 August 2013 | Termination of appointment of Eleanor Doohan as a secretary (1 page) |
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) |
2 May 2013 | Termination of appointment of Judith Mckenna as a director (1 page) |
2 May 2013 | Termination of appointment of Judith Mckenna as a director (1 page) |
1 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (8 pages) |
1 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (8 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (8 pages) |
1 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (8 pages) |
18 November 2011 | Appointment of Karen Rachael Hubbard as a director (3 pages) |
18 November 2011 | Appointment of Karen Rachael Hubbard as a director (3 pages) |
18 November 2011 | Appointment of Eleanor Doohan as a director (3 pages) |
18 November 2011 | Appointment of Eleanor Doohan as a director (3 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 July 2011 | Termination of appointment of Richard Phillips as a director (2 pages) |
11 July 2011 | Appointment of Andrew James Clarke as a director (3 pages) |
11 July 2011 | Termination of appointment of Richard Phillips as a director (2 pages) |
11 July 2011 | Appointment of Andrew James Clarke as a director (3 pages) |
28 June 2011 | Resolutions
|
28 June 2011 | Statement of company's objects (2 pages) |
28 June 2011 | Statement of company's objects (2 pages) |
28 June 2011 | Resolutions
|
14 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
8 June 2010 | Appointment of Judith Jane Mckenna as a director (3 pages) |
8 June 2010 | Appointment of Judith Jane Mckenna as a director (3 pages) |
16 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Secretary's details changed for Eleanor Doohan on 26 November 2009 (3 pages) |
3 December 2009 | Director's details changed for Mr Richard James Phillips on 26 November 2009 (3 pages) |
3 December 2009 | Director's details changed for Mr Richard James Phillips on 26 November 2009 (3 pages) |
3 December 2009 | Secretary's details changed for Eleanor Doohan on 26 November 2009 (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 May 2009 | Return made up to 21/02/09; full list of members (4 pages) |
29 May 2009 | Return made up to 21/02/09; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 July 2008 | Appointment terminated director peter gomersall (1 page) |
21 July 2008 | Appointment terminated director john duggan (1 page) |
21 July 2008 | Appointment terminated director john duggan (1 page) |
21 July 2008 | Appointment terminated director peter gomersall (1 page) |
5 April 2008 | Return made up to 21/02/08; full list of members (7 pages) |
5 April 2008 | Return made up to 21/02/08; full list of members (7 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
28 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
28 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
10 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
10 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
14 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Secretary resigned (1 page) |
19 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
19 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
28 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
28 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
28 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
16 April 2002 | Return made up to 21/02/02; full list of members
|
16 April 2002 | Return made up to 21/02/02; full list of members
|
30 July 2001 | Full accounts made up to 6 January 2001 (14 pages) |
30 July 2001 | Full accounts made up to 6 January 2001 (14 pages) |
30 July 2001 | Full accounts made up to 6 January 2001 (14 pages) |
7 March 2001 | Cert 10 PLC/LIMITED (1 page) |
7 March 2001 | Cert 10 PLC/LIMITED (1 page) |
2 March 2001 | Return made up to 21/02/01; full list of members (7 pages) |
2 March 2001 | Return made up to 21/02/01; full list of members (7 pages) |
27 February 2001 | Resolutions
|
27 February 2001 | Resolutions
|
24 February 2001 | Re-registration of Memorandum and Articles (26 pages) |
24 February 2001 | Re-registration of Memorandum and Articles (26 pages) |
24 February 2001 | Application for reregistration from PLC to private (1 page) |
24 February 2001 | Application for reregistration from PLC to private (1 page) |
7 August 2000 | Full accounts made up to 7 January 2000 (14 pages) |
7 August 2000 | Full accounts made up to 7 January 2000 (14 pages) |
7 August 2000 | Full accounts made up to 7 January 2000 (14 pages) |
6 April 2000 | Return made up to 21/02/00; full list of members (7 pages) |
6 April 2000 | Return made up to 21/02/00; full list of members (7 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
24 December 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
24 December 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
3 December 1999 | Full accounts made up to 1 May 1999 (13 pages) |
3 December 1999 | Full accounts made up to 1 May 1999 (13 pages) |
3 December 1999 | Full accounts made up to 1 May 1999 (13 pages) |
25 March 1999 | Return made up to 21/02/99; full list of members (6 pages) |
25 March 1999 | Return made up to 21/02/99; full list of members (6 pages) |
3 December 1998 | Full accounts made up to 2 May 1998 (14 pages) |
3 December 1998 | Full accounts made up to 2 May 1998 (14 pages) |
3 December 1998 | Full accounts made up to 2 May 1998 (14 pages) |
16 April 1998 | Return made up to 21/02/98; no change of members (5 pages) |
16 April 1998 | Return made up to 21/02/98; no change of members (5 pages) |
7 November 1997 | Full accounts made up to 3 May 1997 (14 pages) |
7 November 1997 | Full accounts made up to 3 May 1997 (14 pages) |
7 November 1997 | Full accounts made up to 3 May 1997 (14 pages) |
13 May 1997 | Accounting reference date shortened from 30/11/97 to 30/04/97 (1 page) |
13 May 1997 | Accounting reference date shortened from 30/11/97 to 30/04/97 (1 page) |
1 April 1997 | Return made up to 21/02/97; no change of members
|
1 April 1997 | Return made up to 21/02/97; no change of members
|
12 March 1997 | Full group accounts made up to 30 November 1996 (17 pages) |
12 March 1997 | Full group accounts made up to 30 November 1996 (17 pages) |
2 December 1996 | Full accounts made up to 27 April 1996 (13 pages) |
2 December 1996 | Full accounts made up to 27 April 1996 (13 pages) |
28 November 1996 | Accounting reference date shortened from 30/04 to 30/11 (1 page) |
28 November 1996 | Accounting reference date shortened from 30/04 to 30/11 (1 page) |
1 August 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
1 August 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
24 March 1996 | Return made up to 21/02/96; full list of members (8 pages) |
24 March 1996 | Return made up to 21/02/96; full list of members (8 pages) |
30 January 1996 | Accounting reference date shortened from 31/12 to 30/04 (1 page) |
30 January 1996 | Accounting reference date shortened from 31/12 to 30/04 (1 page) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | Director resigned (2 pages) |
28 December 1995 | Registered office changed on 28/12/95 from: arlington house arlington business park theale reading RG7 4SA (1 page) |
28 December 1995 | Registered office changed on 28/12/95 from: arlington house arlington business park theale reading RG7 4SA (1 page) |
12 October 1995 | Director resigned;new director appointed (4 pages) |
12 October 1995 | Director resigned;new director appointed (4 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | Director resigned (2 pages) |
20 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
30 May 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
13 April 1995 | Return made up to 21/02/95; full list of members (24 pages) |
13 April 1995 | Return made up to 21/02/95; full list of members (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (170 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (43 pages) |
13 July 1994 | Full group accounts made up to 31 December 1993 (19 pages) |
13 July 1994 | Full group accounts made up to 31 December 1993 (19 pages) |
16 March 1994 | Return made up to 21/02/94; no change of members
|
16 March 1994 | Return made up to 21/02/94; no change of members
|
4 November 1993 | Resolutions
|
4 November 1993 | Resolutions
|
4 November 1993 | Memorandum and Articles of Association (18 pages) |
4 November 1993 | Memorandum and Articles of Association (18 pages) |
2 June 1993 | Full group accounts made up to 31 December 1992 (18 pages) |
2 June 1993 | Full group accounts made up to 31 December 1992 (18 pages) |
8 March 1993 | Return made up to 21/02/93; no change of members
|
8 March 1993 | Return made up to 21/02/93; no change of members
|
30 July 1992 | Full group accounts made up to 31 December 1991 (17 pages) |
30 July 1992 | Full group accounts made up to 31 December 1991 (17 pages) |
5 March 1992 | Return made up to 21/02/92; full list of members (33 pages) |
5 March 1992 | Return made up to 21/02/92; full list of members (33 pages) |
27 November 1991 | Ad 21/11/91--------- £ si 50861386@1=50861386 £ ic 2/50861388 (2 pages) |
27 November 1991 | Ad 21/11/91--------- £ si 50861386@1=50861386 £ ic 2/50861388 (2 pages) |
23 May 1991 | Full group accounts made up to 31 December 1990 (23 pages) |
23 May 1991 | Full group accounts made up to 31 December 1990 (23 pages) |
4 March 1991 | Return made up to 21/02/91; full list of members (23 pages) |
4 March 1991 | Return made up to 21/02/91; full list of members (23 pages) |
17 April 1990 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
17 April 1990 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
12 April 1990 | Particulars of mortgage/charge (41 pages) |
12 April 1990 | Auditor's report (1 page) |
12 April 1990 | Balance Sheet (6 pages) |
12 April 1990 | Balance Sheet (6 pages) |
30 January 1990 | Particulars of mortgage/charge (3 pages) |
20 December 1989 | Nc inc already adjusted 29/11/89 (1 page) |
20 December 1989 | Conve 29/11/89 (1 page) |
20 December 1989 | Nc inc already adjusted 29/11/89 (1 page) |
20 December 1989 | Conve 29/11/89 (1 page) |
11 December 1989 | Accounting reference date notified as 31/12 (1 page) |
11 December 1989 | Accounting reference date notified as 31/12 (1 page) |
24 November 1989 | Company name changed\certificate issued on 24/11/89 (2 pages) |
20 October 1989 | Company name changed\certificate issued on 20/10/89 (3 pages) |
12 July 1989 | Incorporation (20 pages) |
12 July 1989 | Incorporation (20 pages) |