Active
Company Information for MARKS AND SPENCER INVESTMENTS
WATERSIDE HOUSE, 35 NORTH WHARF ROAD, LONDON, W2 1NW,
|
Company Registration Number
04903061
Private Unlimited Company
Active |
Company Name | |
---|---|
MARKS AND SPENCER INVESTMENTS | |
Legal Registered Office | |
WATERSIDE HOUSE 35 NORTH WHARF ROAD LONDON W2 1NW Other companies in W2 | |
Company Number | 04903061 | |
---|---|---|
Company ID Number | 04903061 | |
Date formed | 2003-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Active | |
Lastest accounts | 01/04/2023 | |
Account next due | ||
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 22:50:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA HOWELL |
||
JOANNA MARAGERET HAWKES |
||
PATRICIA HOWELL |
||
AMANDA MELLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VERITY CHASE |
Company Secretary | ||
VERITY CHASE |
Director | ||
ROBERT JOHN IVENS |
Company Secretary | ||
ROBERT JOHN IVENS |
Director | ||
ALAN JAMES HARRIS STEWART |
Director | ||
MARC BOLLAND |
Director | ||
ANDREW ROBERT FINDLAY |
Director | ||
IAN DYSON |
Director | ||
GRAHAM JOHN OAKLEY |
Director | ||
SUSAN ELIZABETH HARRIS |
Director | ||
PAULA MARIA HAY-PLUMB |
Director | ||
ALISON CLARE REED |
Director | ||
LAUREL CLAIRE POWERS-FREELING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ST. MICHAEL FINANCE LIMITED | Director | 2015-07-10 | CURRENT | 1977-11-21 | Active | |
MARKS AND SPENCER (INITIAL LP) LIMITED | Director | 2014-07-10 | CURRENT | 2007-01-26 | Active | |
MISYS RETIREMENT BENEFITS TRUSTEES LIMITED | Director | 2009-09-30 | CURRENT | 2007-03-05 | Active | |
MARKS AND SPENCER (INITIAL LP) LIMITED | Director | 2018-02-08 | CURRENT | 2007-01-26 | Active | |
AMETHYST LEASING (PROPERTIES) LIMITED | Director | 2018-02-08 | CURRENT | 2001-07-05 | Active | |
MINTERTON SERVICES LIMITED | Director | 2018-02-08 | CURRENT | 2003-05-14 | Active - Proposal to Strike off | |
VIOLET PROPERTY MANAGEMENT LTD | Director | 2017-11-12 | CURRENT | 2013-03-04 | Active - Proposal to Strike off | |
MARKS AND SPENCER HUNGARY LIMITED | Director | 2013-05-22 | CURRENT | 2013-05-22 | Active - Proposal to Strike off | |
MARKS AND SPENCER 2005 (NEWCASTLE-UPON-TYNE STORE) LIMITED | Director | 2009-07-30 | CURRENT | 2005-07-07 | Dissolved 2013-11-05 | |
MARKS AND SPENCER EXPORT CORPORATION LIMITED | Director | 2009-07-30 | CURRENT | 1940-10-29 | Dissolved 2013-11-05 | |
MARKS AND SPENCER 2005 (CAMBRIDGE SATELLITE STORE) LIMITED | Director | 2009-07-30 | CURRENT | 2005-07-07 | Dissolved 2013-11-05 | |
SWINDON WAREHOUSE SERVICES LIMITED | Director | 2009-07-30 | CURRENT | 1999-11-02 | Dissolved 2013-11-05 | |
MARKS AND SPENCER 2005 (CAMBRIDGE STORE) LIMITED | Director | 2009-07-30 | CURRENT | 2005-07-07 | Dissolved 2013-11-05 | |
MARKS AND SPENCER (LISBURN) LIMITED | Director | 2009-07-30 | CURRENT | 2005-03-09 | Dissolved 2013-11-05 | |
MARKS AND SPENCER 2005 (CULVERHOUSE CROSS STORE) LIMITED | Director | 2009-07-30 | CURRENT | 2005-07-07 | Dissolved 2013-11-05 | |
RUBY PROPERTIES (EXETER) LIMITED | Director | 2009-07-30 | CURRENT | 2003-03-28 | Dissolved 2013-11-05 | |
MARKS AND SPENCER (SPRUCEFIELD) LIMITED | Director | 2009-07-30 | CURRENT | 2005-03-09 | Dissolved 2013-11-05 | |
MARKS AND SPENCER 2005 (CARDIFF STORE) LIMITED | Director | 2009-07-30 | CURRENT | 2005-07-07 | Dissolved 2013-11-05 | |
MARKS AND SPENCER SCM LIMITED | Director | 2009-07-30 | CURRENT | 2002-07-15 | Dissolved 2014-07-15 | |
MARKS AND SPENCER 2005 (BATH STORE) LIMITED | Director | 2009-07-30 | CURRENT | 2005-07-07 | Dissolved 2013-11-05 | |
MARKS AND SPENCER 2005 (EDINBURGH SATELLITE STORE) LIMITED | Director | 2009-07-30 | CURRENT | 2005-07-07 | Dissolved 2013-11-05 | |
MARKS AND SPENCER 2005 (OXFORD STORE) LIMITED | Director | 2009-07-30 | CURRENT | 2005-07-07 | Dissolved 2013-11-05 | |
M&S VENTURES LIMITED | Director | 2009-07-30 | CURRENT | 1937-08-05 | Dissolved 2015-06-09 | |
MARKS AND SPENCER VENTURES LIMITED | Director | 2009-07-30 | CURRENT | 1999-11-02 | Dissolved 2015-06-09 | |
PER UNA GROUP LIMITED | Director | 2009-07-30 | CURRENT | 2004-06-09 | Dissolved 2016-05-24 | |
RUBY PROPERTIES (LONG EATON) LIMITED | Director | 2009-07-30 | CURRENT | 2003-03-28 | Active | |
RUBY PROPERTIES (ENFIELD) LIMITED | Director | 2009-07-30 | CURRENT | 2003-03-31 | Active - Proposal to Strike off | |
MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES SATELLITE STORE) LIMITED | Director | 2009-07-30 | CURRENT | 2005-07-07 | Active | |
MARKS AND SPENCER (PROPERTY INVESTMENTS) LIMITED | Director | 2009-07-30 | CURRENT | 2005-07-07 | Active | |
MARKS AND SPENCER 2005 (HEDGE END STORE) LIMITED | Director | 2009-07-30 | CURRENT | 2005-07-07 | Active | |
MARKS AND SPENCER 2005 (PUDSEY STORE) LIMITED | Director | 2009-07-30 | CURRENT | 2005-07-07 | Active | |
MARKS AND SPENCER 2005 (FIFE ROAD KINGSTON STORE) LIMITED | Director | 2009-07-30 | CURRENT | 2005-07-07 | Active | |
BUSYEXPORT LIMITED | Director | 2009-07-30 | CURRENT | 2002-04-08 | Active | |
RUBY PROPERTIES (TUNBRIDGE) LIMITED | Director | 2009-07-30 | CURRENT | 2003-03-28 | Active | |
RUBY PROPERTIES (THORNCLIFFE) LIMITED | Director | 2009-07-30 | CURRENT | 2003-03-28 | Active | |
RUBY PROPERTIES (CUMBERNAULD) LIMITED | Director | 2009-07-30 | CURRENT | 2003-10-06 | Active | |
MARKS AND SPENCER (PROPERTY VENTURES) LIMITED | Director | 2009-07-30 | CURRENT | 2005-07-07 | Active | |
MARKS AND SPENCER 2005 (CHESTER SATELLITE STORE) LIMITED | Director | 2009-07-30 | CURRENT | 2005-07-07 | Active - Proposal to Strike off | |
MARKS AND SPENCER FRANCE LIMITED | Director | 2009-07-30 | CURRENT | 2005-07-07 | Active | |
MARKS AND SPENCER 2005 (BROOKLANDS STORE) LIMITED | Director | 2009-07-30 | CURRENT | 2005-07-07 | Active | |
MARKS AND SPENCER 2005 (WARRINGTON GEMINI STORE) LIMITED | Director | 2009-07-30 | CURRENT | 2005-07-07 | Active | |
MARKS AND SPENCER 2005 (CHESTER STORE) LIMITED | Director | 2009-07-30 | CURRENT | 2005-07-07 | Active | |
MARKS AND SPENCER 2005 (PARMAN HOUSE KINGSTON STORE) LIMITED | Director | 2009-07-30 | CURRENT | 2005-07-07 | Active | |
M & S LIMITED | Director | 2009-07-30 | CURRENT | 2006-09-26 | Active | |
MARKS AND SPENCER PROPERTY DEVELOPMENTS LIMITED | Director | 2009-07-30 | CURRENT | 1987-01-29 | Active | |
MARKS AND SPENCER PROPERTY HOLDINGS LIMITED | Director | 2009-07-30 | CURRENT | 1987-02-17 | Active | |
MARKS AND SPENCER INTERNATIONAL HOLDINGS LIMITED | Director | 2009-07-30 | CURRENT | 1991-05-28 | Active | |
MARKS & SPENCER SIMPLY FOODS LIMITED | Director | 2009-07-30 | CURRENT | 2003-04-22 | Active | |
MINTERTON SERVICES LIMITED | Director | 2009-07-30 | CURRENT | 2003-05-14 | Active - Proposal to Strike off | |
MARKS AND SPENCER 2005 (KENSINGTON STORE) LIMITED | Director | 2009-07-30 | CURRENT | 2005-07-07 | Active | |
MARKS AND SPENCER (NORTHERN IRELAND) LIMITED | Director | 2009-07-30 | CURRENT | 1958-06-09 | Active | |
ST. MICHAEL FINANCE LIMITED | Director | 2009-07-30 | CURRENT | 1977-11-21 | Active | |
SIMPLY FOOD (PROPERTY VENTURES) LIMITED | Director | 2009-07-30 | CURRENT | 1988-04-06 | Active | |
ST.MICHAEL (TEXTILES) LIMITED | Director | 2009-07-30 | CURRENT | 1944-03-11 | Active | |
MARKS AND SPARKS LIMITED | Director | 2009-07-30 | CURRENT | 1963-09-05 | Active | |
MANFORD (TEXTILES) LIMITED | Director | 2009-07-30 | CURRENT | 1929-03-04 | Active | |
RUBY PROPERTIES (HARDWICK) LIMITED | Director | 2009-07-30 | CURRENT | 2003-03-28 | Active | |
MARKS AND SPENCER CHESTER LIMITED | Director | 2009-07-30 | CURRENT | 2004-07-08 | Active | |
MARKS AND SPENCER 2005 (GLASGOW SAUCHIEHALL STORE) LIMITED | Director | 2009-07-30 | CURRENT | 2005-07-07 | Active | |
SIMPLY FOOD (PROPERTY INVESTMENTS) | Director | 2009-07-30 | CURRENT | 2005-07-07 | Active | |
MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES STORE) LIMITED | Director | 2009-07-30 | CURRENT | 2005-07-07 | Active | |
HEDGE END PARK LIMITED | Director | 2009-07-28 | CURRENT | 1990-06-21 | Active | |
MARKS AND SPENCER P.L.C. | Director | 2009-07-17 | CURRENT | 1926-06-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 02/04/22 | ||
Audit exemption subsidiary accounts made up to 2022-04-02 | ||
Audit exemption statement of guarantee by parent company for period ending 02/04/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 02/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR PATRICIA HOWELL | ||
Termination of appointment of Patricia Howell on 2022-08-31 | ||
Appointment of Robert Dylan Lyons as company secretary on 2022-08-31 | ||
AP03 | Appointment of Robert Dylan Lyons as company secretary on 2022-08-31 | |
TM02 | Termination of appointment of Patricia Howell on 2022-08-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA HOWELL | |
Notice of agreement to exemption from audit of accounts for period ending 03/04/21 | ||
Audit exemption statement of guarantee by parent company for period ending 03/04/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 03/04/21 | ||
Audit exemption subsidiary accounts made up to 2021-04-03 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 03/04/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 03/04/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 03/04/21 | |
DIRECTOR APPOINTED MR ROBERT DYLAN LYONS | ||
DIRECTOR APPOINTED MR ROBERT DYLAN LYONS | ||
AP01 | DIRECTOR APPOINTED MR ROBERT DYLAN LYONS | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES | |
RP04AP01 | Second filing of director appointment of James Duncan Rudolph | |
AP01 | DIRECTOR APPOINTED JAMES DUNCAN RUDOLPH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL OLIVER BROOK | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DANIEL OLIVER BROOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA MARAGERET HAWKES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VERITY CHASE | |
AP03 | SECRETARY APPOINTED PATRICIA HOWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VERITY CHASE | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA HOWELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VERITY CHASE | |
AP03 | SECRETARY APPOINTED PATRICIA HOWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VERITY CHASE | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA HOWELL | |
CH01 | Director's details changed for Ms Verity Chase on 2017-12-01 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 01/04/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/04/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 02/04/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 02/04/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 02/04/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN IVENS | |
TM02 | Termination of appointment of Robert John Ivens on 2016-10-06 | |
AP03 | Appointment of Ms Verity Chase as company secretary on 2016-10-06 | |
AP01 | DIRECTOR APPOINTED MS VERITY CHASE | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 1562 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/03/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/03/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/03/15 | |
RES13 | SECTION 550 16/12/2015 | |
RES01 | ADOPT ARTICLES 16/12/2015 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 1562 | |
AR01 | 17/09/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED JOANNA MARGARET HAWKES | |
AA | FULL ACCOUNTS MADE UP TO 29/03/14 | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 1562 | |
AR01 | 17/09/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN STEWART | |
AR01 | 17/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/03/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 17/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 02/04/11 | |
AR01 | 17/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC BOLLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FINDLAY | |
AA | FULL ACCOUNTS MADE UP TO 03/04/10 | |
AP01 | DIRECTOR APPOINTED ALAN STEWART | |
AR01 | 17/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN IVENS / 17/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT FINDLAY / 17/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN IVENS / 17/09/2010 | |
AP01 | DIRECTOR APPOINTED MARC BOLLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DYSON | |
AA | FULL ACCOUNTS MADE UP TO 28/03/09 | |
363a | RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM OAKLEY | |
288a | DIRECTOR APPOINTED AMANDA MELLOR | |
288a | DIRECTOR APPOINTED ANDREW ROBERT FINDLAY | |
AA | FULL ACCOUNTS MADE UP TO 29/03/08 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT3 | CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD | |
49(8)(b) | DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD | |
49(8)(a) | MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD | |
49(1) | APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD | |
288a | DIRECTOR APPOINTED ROBERT JOHN IVENS | |
363a | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS | |
88(2)R | AD 19/12/05--------- £ SI 12@1=12 £ IC 1550/1562 | |
AA | FULL ACCOUNTS MADE UP TO 02/04/05 | |
363a | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 25/02/05--------- £ SI 550@1=550 £ IC 1000/1550 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 27 BAKER STREET LONDON W1U 8EQ | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 03/04/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/04/04 FROM: MICHAEL HOUSE BAKER STREET LONDON W1U 8EP | |
SA | SHARES AGREEMENT OTC | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as MARKS AND SPENCER INVESTMENTS are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |