SIMPLY FOOD (PROPERTY VENTURES) LIMITED - LONDON
Company Profile | Company Filings |
Overview
SIMPLY FOOD (PROPERTY VENTURES) LIMITED is a Private Limited Company from LONDON and has the status: Active.
SIMPLY FOOD (PROPERTY VENTURES) LIMITED was incorporated 36 years ago on 06/04/1988 and has the registered number: 02239799. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
SIMPLY FOOD (PROPERTY VENTURES) LIMITED was incorporated 36 years ago on 06/04/1988 and has the registered number: 02239799. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
SIMPLY FOOD (PROPERTY VENTURES) LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 01/04/2023 | 31/12/2024 |
Registered Office
WATERSIDE HOUSE
LONDON
W2 1NW
This Company Originates in : United Kingdom
Previous trading names include:
M & S LIMITED (until 27/09/2006)
M & S LIMITED (until 27/09/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/01/2024 | 17/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT DYLAN LYONS | Aug 1986 | British | Director | 2023-10-27 | CURRENT |
MR WILLIAM FRANCIS SMITH | Nov 1967 | British | Director | 2023-10-27 | CURRENT |
EMMA HARRIS | Oct 1978 | British | Director | 2023-10-27 | CURRENT |
ROBERT DYLAN LYONS | Secretary | 2022-08-31 | CURRENT | ||
GRAHAM JOHN OAKLEY | Oct 1956 | British | Secretary | RESIGNED | |
ALISTAIR JAMES WILLEY | Apr 1976 | British | Director | 2018-03-31 UNTIL 2019-06-27 | RESIGNED |
MR STEVEN JOHN BENNETT | Jan 1976 | British | Director | 2018-09-14 UNTIL 2019-08-29 | RESIGNED |
MS VERITY CHASE | Secretary | 2016-10-06 UNTIL 2018-02-08 | RESIGNED | ||
PATRICIA HOWELL | Secretary | 2018-02-08 UNTIL 2022-08-31 | RESIGNED | ||
MR ROBERT JOHN IVENS | Apr 1958 | British | Secretary | 1998-03-10 UNTIL 2016-10-06 | RESIGNED |
MRS HELEN ALISON WEIR | Aug 1962 | British | Director | 2015-06-05 UNTIL 2018-03-31 | RESIGNED |
MR ANDREW JAMES MASON TURTON | Jul 1971 | British | Director | 2019-09-24 UNTIL 2023-10-27 | RESIGNED |
MRS LUCY WALKER | Nov 1973 | British | Director | 2019-06-27 UNTIL 2021-01-08 | RESIGNED |
MR ALAN JAMES HARRIS STEWART | Apr 1960 | British | Director | 2010-11-01 UNTIL 2014-07-10 | RESIGNED |
SCILLA GRIMBLE | Feb 1973 | British | Director | 2016-04-04 UNTIL 2018-09-14 | RESIGNED |
MARC BOLLAND | Mar 1959 | Dutch | Director | 2010-07-14 UNTIL 2011-02-07 | RESIGNED |
HAMISH PLATT | Mar 1972 | British | Director | 2015-07-10 UNTIL 2016-04-04 | RESIGNED |
GRAHAM JOHN OAKLEY | Oct 1956 | British | Director | 1998-03-10 UNTIL 2009-09-01 | RESIGNED |
MR JOHN O'NEILL | May 1935 | Director | RESIGNED | ||
AMANDA MELLOR | Mar 1964 | British | Director | 2009-07-30 UNTIL 2019-02-01 | RESIGNED |
MRS EILEEN MARY HAUGHEY | Nov 1962 | British | Director | 2006-09-28 UNTIL 2009-02-28 | RESIGNED |
IAN DYSON | May 1962 | British | Director | 2006-09-27 UNTIL 2010-07-14 | RESIGNED |
MR PAUL ALLAN FRISTON | Jun 1973 | British | Director | 2014-07-10 UNTIL 2015-06-05 | RESIGNED |
NICHOLAS JAMES FOLLAND | Oct 1965 | British | Director | 2019-02-01 UNTIL 2023-10-27 | RESIGNED |
ADAM LESLIE DOBBS | Mar 1980 | British | Director | 2021-01-25 UNTIL 2023-10-27 | RESIGNED |
MR JEFFREY IRVINE DENTON | Aug 1946 | British | Director | RESIGNED | |
LESLEY BROWNETT | Jul 1960 | British | Director | 2003-02-28 UNTIL 2006-09-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Marks And Spencer Plc | 2016-04-06 | London | Ownership of shares 75 to 100 percent |