About

Registered Number: 05502598
Date of Incorporation: 07/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Waterside House, 35 North Wharf Road, London, W2 1NW

 

Marks & Spencer 2005 (Fife Road Kingston Store) Ltd was registered on 07 July 2005 and are based in London, it's status at Companies House is "Active". The current directors of Marks & Spencer 2005 (Fife Road Kingston Store) Ltd are listed as Howell, Patricia, Chase, Verity at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOWELL, Patricia 08 February 2018 - 1
CHASE, Verity 06 October 2016 08 February 2018 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 11 December 2019
PARENT_ACC - N/A 11 December 2019
AGREEMENT2 - N/A 11 December 2019
GUARANTEE2 - N/A 11 December 2019
AP01 - Appointment of director 11 October 2019
TM01 - Termination of appointment of director 04 September 2019
CH01 - Change of particulars for director 25 July 2019
CS01 - N/A 12 July 2019
PSC05 - N/A 12 July 2019
AP01 - Appointment of director 02 July 2019
TM01 - Termination of appointment of director 02 July 2019
AP01 - Appointment of director 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
AA - Annual Accounts 14 December 2018
PARENT_ACC - N/A 14 December 2018
GUARANTEE2 - N/A 14 December 2018
AGREEMENT2 - N/A 14 December 2018
TM01 - Termination of appointment of director 19 September 2018
AP01 - Appointment of director 14 September 2018
CS01 - N/A 17 July 2018
AP01 - Appointment of director 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
TM02 - Termination of appointment of secretary 12 February 2018
AP03 - Appointment of secretary 12 February 2018
AA - Annual Accounts 02 January 2018
PARENT_ACC - N/A 02 January 2018
GUARANTEE2 - N/A 02 January 2018
AGREEMENT2 - N/A 02 January 2018
CS01 - N/A 07 July 2017
AA - Annual Accounts 09 January 2017
PARENT_ACC - N/A 09 January 2017
AGREEMENT2 - N/A 09 January 2017
GUARANTEE2 - N/A 09 January 2017
TM02 - Termination of appointment of secretary 07 October 2016
AP03 - Appointment of secretary 07 October 2016
CS01 - N/A 21 July 2016
AP01 - Appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
RESOLUTIONS - N/A 05 January 2016
CC04 - Statement of companies objects 05 January 2016
AA - Annual Accounts 21 December 2015
PARENT_ACC - N/A 21 December 2015
AGREEMENT2 - N/A 21 December 2015
GUARANTEE2 - N/A 21 December 2015
AR01 - Annual Return 23 July 2015
AP01 - Appointment of director 23 July 2015
AP01 - Appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
MISC - Miscellaneous document 03 September 2014
MISC - Miscellaneous document 01 September 2014
AA - Annual Accounts 20 August 2014
TM01 - Termination of appointment of director 22 July 2014
TM01 - Termination of appointment of director 22 July 2014
AR01 - Annual Return 17 July 2014
AP01 - Appointment of director 11 July 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 29 July 2011
TM01 - Termination of appointment of director 08 February 2011
AP01 - Appointment of director 22 November 2010
AP01 - Appointment of director 16 August 2010
TM01 - Termination of appointment of director 12 August 2010
AR01 - Annual Return 26 July 2010
CH03 - Change of particulars for secretary 26 July 2010
AA - Annual Accounts 16 July 2010
AA - Annual Accounts 11 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 09 August 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 08 August 2006
288b - Notice of resignation of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
SA - Shares agreement 13 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2005
RESOLUTIONS - N/A 25 July 2005
RESOLUTIONS - N/A 25 July 2005
RESOLUTIONS - N/A 25 July 2005
RESOLUTIONS - N/A 25 July 2005
RESOLUTIONS - N/A 25 July 2005
RESOLUTIONS - N/A 25 July 2005
225 - Change of Accounting Reference Date 25 July 2005
NEWINC - New incorporation documents 07 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.