Active
Company Information for SIMPLY FOOD (PROPERTY INVESTMENTS)
WATERSIDE HOUSE, 35 NORTH WHARF ROAD, LONDON, W2 1NW,
|
Company Registration Number
05502543
Private Unlimited Company
Active |
Company Name | ||
---|---|---|
SIMPLY FOOD (PROPERTY INVESTMENTS) | ||
Legal Registered Office | ||
WATERSIDE HOUSE 35 NORTH WHARF ROAD LONDON W2 1NW Other companies in W2 | ||
Previous Names | ||
|
Company Number | 05502543 | |
---|---|---|
Company ID Number | 05502543 | |
Date formed | 2005-07-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Active | |
Lastest accounts | 01/04/2023 | |
Account next due | ||
Latest return | 07/07/2015 | |
Return next due | 04/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 02:38:42 |
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 |
||
STEVEN JOHN BENNETT |
||
AMANDA MELLOR |
||
ALISTAIR JAMES WILLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCILLA GRIMBLE |
Director | ||
HELEN ALISON WEIR |
Director | ||
VERITY CHASE |
Company Secretary | ||
ROBERT JOHN IVENS |
Company Secretary | ||
HAMISH PLATT |
Director | ||
PAUL ALLAN FRISTON |
Director | ||
ALAN JAMES HARRIS STEWART |
Director | ||
MARC BOLLAND |
Director | ||
IAN DYSON |
Director | ||
GRAHAM JOHN OAKLEY |
Director | ||
EILEEN MARY HAUGHEY |
Director | ||
CHARLES WILSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARKS AND SPENCER 2005 (GLASGOW SAUCHIEHALL STORE) LIMITED | Director | 2018-09-14 | CURRENT | 2005-07-07 | Active | |
MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES STORE) LIMITED | Director | 2018-09-14 | CURRENT | 2005-07-07 | Active | |
RUBY PROPERTIES (LONG EATON) LIMITED | Director | 2016-12-01 | CURRENT | 2003-03-28 | Active | |
RUBY PROPERTIES (ENFIELD) LIMITED | Director | 2016-12-01 | CURRENT | 2003-03-31 | Active - Proposal to Strike off | |
MARKS AND SPENCER (INITIAL LP) LIMITED | Director | 2016-12-01 | CURRENT | 2007-01-26 | Active | |
BUSYEXPORT LIMITED | Director | 2016-12-01 | CURRENT | 2002-04-08 | Active | |
RUBY PROPERTIES (TUNBRIDGE) LIMITED | Director | 2016-12-01 | CURRENT | 2003-03-28 | Active | |
RUBY PROPERTIES (THORNCLIFFE) LIMITED | Director | 2016-12-01 | CURRENT | 2003-03-28 | Active | |
RUBY PROPERTIES (CUMBERNAULD) LIMITED | Director | 2016-12-01 | CURRENT | 2003-10-06 | Active | |
MARKS AND SPENCER (BRADFORD) LIMITED | Director | 2016-12-01 | CURRENT | 2016-02-18 | Active | |
AMETHYST LEASING (PROPERTIES) LIMITED | Director | 2016-12-01 | CURRENT | 2001-07-05 | Active | |
MARKS & SPENCER SIMPLY FOODS LIMITED | Director | 2016-12-01 | CURRENT | 2003-04-22 | Active | |
AMETHYST LEASING (HOLDINGS) LIMITED | Director | 2016-12-01 | CURRENT | 2001-07-05 | Active | |
RUBY PROPERTIES (HARDWICK) LIMITED | Director | 2016-12-01 | CURRENT | 2003-03-28 | Active | |
MARKS AND SPENCER CHESTER LIMITED | Director | 2016-12-01 | CURRENT | 2004-07-08 | Active | |
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 INVESTMENTS | Director | 2009-07-30 | CURRENT | 2003-09-17 | Active | |
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 | |
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 | |
MARKS AND SPENCER 2005 (PUDSEY STORE) LIMITED | Director | 2018-03-31 | CURRENT | 2005-07-07 | Active | |
MARKS AND SPENCER 2005 (FIFE ROAD KINGSTON STORE) LIMITED | Director | 2018-03-31 | CURRENT | 2005-07-07 | Active | |
MARKS AND SPENCER SHARED SERVICES LIMITED | Director | 2018-03-31 | CURRENT | 2002-06-14 | Active - Proposal to Strike off | |
MARKS AND SPENCER (PROPERTY VENTURES) LIMITED | Director | 2018-03-31 | CURRENT | 2005-07-07 | Active | |
MARKS AND SPENCER 2005 (CHESTER SATELLITE STORE) LIMITED | Director | 2018-03-31 | CURRENT | 2005-07-07 | Active - Proposal to Strike off | |
MARKS AND SPENCER 2005 (BROOKLANDS STORE) LIMITED | Director | 2018-03-31 | CURRENT | 2005-07-07 | Active | |
MARKS AND SPENCER 2005 (WARRINGTON GEMINI STORE) LIMITED | Director | 2018-03-31 | CURRENT | 2005-07-07 | Active | |
MARKS AND SPENCER 2005 (CHESTER STORE) LIMITED | Director | 2018-03-31 | CURRENT | 2005-07-07 | Active | |
MARKS AND SPENCER 2005 (PARMAN HOUSE KINGSTON STORE) LIMITED | Director | 2018-03-31 | CURRENT | 2005-07-07 | Active | |
MARKS AND SPENCER 2005 (KENSINGTON STORE) LIMITED | Director | 2018-03-31 | CURRENT | 2005-07-07 | Active | |
SIMPLY FOOD (PROPERTY VENTURES) LIMITED | Director | 2018-03-31 | CURRENT | 1988-04-06 | Active | |
AMETHYST LEASING (HOLDINGS) LIMITED | Director | 2018-03-31 | CURRENT | 2001-07-05 | Active | |
MARKS AND SPENCER 2005 (GLASGOW SAUCHIEHALL STORE) LIMITED | Director | 2018-03-31 | CURRENT | 2005-07-07 | Active | |
MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES STORE) LIMITED | Director | 2018-03-31 | CURRENT | 2005-07-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr William Francis Smith on 2024-02-13 | ||
Audit exemption statement of guarantee by parent company for period ending 01/04/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 01/04/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 01/04/23 | ||
Audit exemption subsidiary accounts made up to 2023-04-01 | ||
CONFIRMATION STATEMENT MADE ON 07/07/23, 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 | ||
Termination of appointment of Patricia Howell on 2022-08-31 | ||
Appointment of Robert Dylan Lyons as company secretary on 2022-08-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES | |
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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ADAM LESLIE DOBBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY WALKER | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/03/19 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES MASON TURTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN BENNETT | |
CH01 | Director's details changed for Mr Nicholas James Folland on 2019-07-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES | |
PSC05 | Change of details for Simply Food (Property Ventures) Limited as a person with significant control on 2016-04-06 | |
AP01 | DIRECTOR APPOINTED MS LUCY WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JAMES WILLEY | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JAMES FOLLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA MELLOR | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCILLA GRIMBLE | |
AP01 | DIRECTOR APPOINTED MR STEVEN JOHN BENNETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED ALISTAIR JAMES WILLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN ALISON WEIR | |
TM02 | Termination of appointment of Verity Chase on 2018-02-08 | |
AP03 | Appointment of Patricia Howell as company secretary on 2018-02-08 | |
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 07/07/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
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 | |
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 | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 10001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED SCILLA GRIMBLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAMISH PLATT | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 16/12/2015 | |
RES01 | ADOPT ARTICLES 16/12/2015 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/03/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/03/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/03/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/03/15 | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 10001 | |
AR01 | 07/07/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED HAMISH PLATT | |
AP01 | DIRECTOR APPOINTED MRS HELEN ALISON WEIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FRISTON | |
AA | FULL ACCOUNTS MADE UP TO 29/03/14 | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 10001 | |
AR01 | 07/07/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN STEWART | |
AP01 | DIRECTOR APPOINTED MR PAUL ALLAN FRISTON | |
AA | FULL ACCOUNTS MADE UP TO 30/03/13 | |
AR01 | 07/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 07/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 02/04/11 | |
AR01 | 07/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC BOLLAND | |
AA | FULL ACCOUNTS MADE UP TO 03/04/10 | |
AP01 | DIRECTOR APPOINTED ALAN STEWART | |
AP01 | DIRECTOR APPOINTED MARC BOLLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DYSON | |
AR01 | 07/07/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN IVENS / 07/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 28/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM OAKLEY | |
288a | DIRECTOR APPOINTED AMANDA MELLOR | |
363a | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR EILEEN HAUGHEY | |
AA | FULL ACCOUNTS MADE UP TO 29/03/08 | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/06 | |
ELRES | S366A DISP HOLDING AGM 20/11/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06 | |
ELRES | S252 DISP LAYING ACC 20/11/06 | |
ELRES | S386 DISP APP AUDS 20/11/06 | |
CERT3 | CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
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 | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED MARKS AND SPENCER 2005 (HANDFORT H STORE) LIMITED CERTIFICATE ISSUED ON 27/09/06 | |
363a | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
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 | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as SIMPLY FOOD (PROPERTY 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. |