About

Registered Number: 05502523
Date of Incorporation: 07/07/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Waterside House, 35 North Wharf Road, London, W2 1NW

 

Based in London, Marks & Spencer 2005 (Kingston-on-thames Satellite Store) Ltd was established in 2005. Howell, Patricia, Chase, Verity are listed as directors of this business. Currently we aren't aware of the number of employees at the this organisation.

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
AP01 - Appointment of director 14 September 2018
TM01 - Termination of appointment of director 14 September 2018
CS01 - N/A 21 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
AGREEMENT2 - N/A 02 January 2018
GUARANTEE2 - N/A 02 January 2018
CS01 - N/A 07 July 2017
AA - Annual Accounts 10 January 2017
PARENT_ACC - N/A 10 January 2017
AGREEMENT2 - N/A 10 January 2017
GUARANTEE2 - N/A 10 January 2017
TM02 - Termination of appointment of secretary 10 October 2016
AP03 - Appointment of secretary 10 October 2016
CS01 - N/A 21 July 2016
AP01 - Appointment of director 14 April 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 23 December 2015
PARENT_ACC - N/A 23 December 2015
AGREEMENT2 - N/A 23 December 2015
GUARANTEE2 - N/A 23 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
AUD - Auditor's letter of resignation 03 September 2014
MISC - Miscellaneous document 01 September 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 22 July 2014
TM01 - Termination of appointment of director 22 July 2014
AP01 - Appointment of director 11 July 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 17 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 03 December 2010
AA - Annual Accounts 17 September 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 29 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.