Active - Proposal to Strike off
Company Information for SAINSBURY'S CONVENIENCE STORES LIMITED
33 HOLBORN, LONDON, EC1N 2HT,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SAINSBURY'S CONVENIENCE STORES LIMITED | ||
Legal Registered Office | ||
33 HOLBORN LONDON EC1N 2HT Other companies in EC1N | ||
Previous Names | ||
|
Company Number | 05245537 | |
---|---|---|
Company ID Number | 05245537 | |
Date formed | 2004-09-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 06/03/2021 | |
Account next due | 06/12/2022 | |
Latest return | 29/09/2015 | |
Return next due | 27/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-01-06 16:28:42 |
Companies House |
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 |
---|---|---|
TIMOTHY FALLOWFIELD |
||
DUNCAN JOHN COOPER |
||
SAINSBURYS CORPORATE DIRECTOR LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY GUTHRIE |
Company Secretary | ||
EDWARD PETER BARKER |
Director | ||
HAZEL DEBRA JARVIS |
Company Secretary | ||
PHILIP WILLIAM DAVIES |
Company Secretary | ||
RICHARD ALEXANDER FLEMING |
Director | ||
DAVID EVISON |
Director | ||
DIANA MARY HARDING |
Director | ||
LAWRENCE RICHARD CHRISTENSEN |
Director | ||
HAZEL DEBRA JARVIS |
Company Secretary | ||
JONATHAN ROBERT LAWSON |
Director | ||
JAMES JOHN MCCARTHY |
Director | ||
PRIMA SECRETARY LIMITED |
Company Secretary | ||
PRIMA DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JACKSONS STORES LIMITED | Director | 2018-03-08 | CURRENT | 2000-04-12 | Active | |
HOLBORN UK INVESTMENTS LIMITED | Director | 2018-03-08 | CURRENT | 2008-01-24 | Active | |
FLINT CASTLE LIMITED | Director | 2018-03-08 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
BRAEMAR CASTLE LIMITED | Director | 2018-03-08 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
SAINSBURYS CORPORATE DIRECTOR LIMITED | Director | 2018-03-08 | CURRENT | 2007-05-14 | Active | |
TINTAGEL CASTLE LIMITED | Director | 2018-03-08 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
SAINSBURY'S MANOR GP LIMITED | Director | 2018-03-08 | CURRENT | 2013-06-26 | Active | |
SAINSBURY'S MANOR PROPERTY LIMITED | Director | 2018-03-08 | CURRENT | 2013-06-26 | Active | |
BELLS STORES LIMITED | Director | 2018-03-08 | CURRENT | 1980-01-30 | Active | |
JACKSONS STORES 2002 LIMITED | Director | 2018-03-08 | CURRENT | 2002-06-06 | Active | |
STAMFORD PROPERTIES ONE LIMITED | Director | 2018-03-08 | CURRENT | 1999-12-17 | Active | |
NECTAR 360 LIMITED | Director | 2018-02-01 | CURRENT | 2001-05-30 | Active | |
NECTAR EMEA LIMITED | Director | 2018-02-01 | CURRENT | 2006-05-18 | Active | |
NECTAR LOYALTY HOLDING LIMITED | Director | 2018-02-01 | CURRENT | 2007-11-26 | Active | |
BLSSP (PHC 7) LIMITED | Director | 2012-08-15 | CURRENT | 2000-11-03 | Active | |
STOCKDALE LAND (BICESTER) LIMITED | Director | 2012-06-14 | CURRENT | 2004-06-30 | Liquidation | |
SAINSBURY'S BASINGSTOKE LIMITED | Director | 2012-02-09 | CURRENT | 2012-02-09 | Liquidation | |
COOLIDGE INVESTMENTS LIMITED | Director | 2011-07-07 | CURRENT | 2011-07-07 | Active | |
BARLEYGOLD LIMITED | Director | 2010-08-02 | CURRENT | 1997-05-21 | Active | |
FLINT CASTLE LIMITED | Director | 2009-12-22 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
BRAEMAR CASTLE LIMITED | Director | 2009-12-22 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
TINTAGEL CASTLE LIMITED | Director | 2009-12-22 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
SAINSBURY BRIDGECO HOLDCO LIMITED | Director | 2009-02-02 | CURRENT | 2005-12-05 | Active | |
SAINSBURY HOLDCO A LIMITED | Director | 2009-01-05 | CURRENT | 2005-12-05 | Active | |
HOLBORN UK INVESTMENTS LIMITED | Director | 2008-04-14 | CURRENT | 2008-01-24 | Active | |
JACKSONS STORES LIMITED | Director | 2008-03-14 | CURRENT | 2000-04-12 | Active | |
BELLS STORES LIMITED | Director | 2008-03-14 | CURRENT | 1980-01-30 | Active | |
JACKSONS STORES 2002 LIMITED | Director | 2008-03-14 | CURRENT | 2002-06-06 | Active | |
S.W. DEWSBURY LIMITED | Director | 2007-11-27 | CURRENT | 2006-11-08 | Liquidation | |
J SAINSBURY (OVERSEAS) LIMITED | Director | 2007-06-04 | CURRENT | 2003-02-17 | Dissolved 2017-04-13 | |
SAVACENTRE LIMITED | Director | 2007-06-04 | CURRENT | 1975-12-09 | Dissolved 2017-04-13 | |
STAMFORD PROPERTIES FOUR LIMITED | Director | 2007-06-04 | CURRENT | 1999-12-17 | Dissolved 2017-04-13 | |
SAINSBURY'S HOLBORN PROPERTY | Director | 2007-06-04 | CURRENT | 2006-10-26 | Dissolved 2018-02-08 | |
STAMFORD PROPERTIES (DORKING) LIMITED | Director | 2007-06-04 | CURRENT | 1999-06-02 | Dissolved 2018-03-10 | |
NASH COURT (KENTON) LIMITED | Director | 2007-06-04 | CURRENT | 1997-10-06 | Active | |
STAMFORD PROPERTIES TWO LIMITED | Director | 2007-06-04 | CURRENT | 1999-12-17 | Active | |
SAINSBURY PROPCO D LIMITED | Director | 2007-06-04 | CURRENT | 2006-01-16 | Active | |
J SAINSBURY DISTRIBUTION LIMITED | Director | 2007-06-04 | CURRENT | 1991-10-14 | Active | |
JSD (LONDON) LIMITED | Director | 2007-06-04 | CURRENT | 1999-05-25 | Active | |
STAMFORD HOUSE INVESTMENTS LIMITED | Director | 2007-06-04 | CURRENT | 1985-12-12 | Active | |
RAMHEATH PROPERTIES LIMITED | Director | 2007-06-04 | CURRENT | 1983-10-20 | Active | |
STAMFORD PROPERTIES THREE LIMITED | Director | 2007-06-04 | CURRENT | 1999-12-17 | Active | |
STAMFORD PROPERTIES ONE LIMITED | Director | 2007-06-04 | CURRENT | 1999-12-17 | Active | |
SAINSBURY PROPCO A LIMITED | Director | 2007-06-04 | CURRENT | 2005-12-05 | Active | |
SAINSBURY HOLDCO B LIMITED | Director | 2007-06-04 | CURRENT | 2005-12-05 | Active | |
SAINSBURY PROPCO B LIMITED | Director | 2007-06-04 | CURRENT | 2005-12-05 | Active | |
SAINSBURY PROPCO C LIMITED | Director | 2007-06-04 | CURRENT | 2006-01-16 | Active | |
J SAINSBURY FINANCE LLC | Director | 2007-05-18 | CURRENT | 2003-02-28 | Converted / Closed | |
STORES OVERSEAS LIMITED | Director | 2007-05-18 | CURRENT | 2004-12-09 | Converted / Closed | |
STORES INVESTMENTS LIMITED | Director | 2007-05-18 | CURRENT | 2004-03-18 | Active | |
HOLBORN FUNDING LIMITED | Director | 2007-05-18 | CURRENT | 2004-04-07 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA01 | Current accounting period shortened from 13/03/22 TO 06/03/22 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 06/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Philip Gallier on 2021-06-30 | |
TM02 | Termination of appointment of Julia Foo on 2021-05-07 | |
AP04 | Appointment of Sainsbury's Corporate Secretary Limited as company secretary on 2021-05-07 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 07/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PHILIP GALLIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN STEPHEN BURKE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 09/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES | |
PSC05 | Change of details for J Sainsbury Plc as a person with significant control on 2016-10-26 | |
AP01 | DIRECTOR APPOINTED MR MARTYN STEPHEN BURKE | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIA FOO on 2019-06-14 | |
AP03 | Appointment of Julia Foo as company secretary on 2019-06-14 | |
TM02 | Termination of appointment of Timothy Fallowfield on 2019-06-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOHN COOPER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 10/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES | |
AP03 | Appointment of Mr Timothy Fallowfield as company secretary on 2018-05-03 | |
TM02 | Termination of appointment of Anthony Guthrie on 2018-05-03 | |
AP01 | DIRECTOR APPOINTED MR DUNCAN JOHN COOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD PETER BARKER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 11/03/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 12/03/16 | |
LATEST SOC | 25/08/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
AP03 | Appointment of Mr Anthony Guthrie as company secretary on 2016-04-12 | |
TM02 | Termination of appointment of Hazel Debra Jarvis on 2016-04-12 | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/09/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/03/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 15/03/14 | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/09/14 FULL LIST | |
AA01 | CURRSHO FROM 20/03/2015 TO 13/03/2015 | |
AP03 | SECRETARY APPOINTED HAZEL DEBRA JARVIS | |
AP03 | SECRETARY APPOINTED HAZEL DEBRA JARVIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP DAVIES | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/09/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/03/13 | |
AR01 | 29/09/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/03/12 | |
AP01 | DIRECTOR APPOINTED EDWARD PETER BARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FLEMING | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/03/11 | |
AR01 | 29/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EVISON | |
AR01 | 29/09/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED RICHARD FLEMING | |
AP01 | DIRECTOR APPOINTED DAVID EVISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANA HARDING | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 01/10/2009 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/03/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP WILLIAM DAVIES / 01/10/2009 | |
AR01 | 29/09/09 FULL LIST | |
225 | CURRSHO FROM 28/03/2010 TO 20/03/2010 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PHILIP DAVIES / 23/03/2009 | |
288a | DIRECTOR APPOINTED DIANA MARY HARDING | |
363a | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR LAWRENCE CHRISTENSEN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/03/08 | |
ELRES | S252 DISP LAYING ACC 05/02/2005 | |
ELRES | S366A DISP HOLDING AGM 05/02/2005 | |
288a | SECRETARY APPOINTED PHILIP WILLIAM DAVIES LOGGED FORM | |
288a | SECRETARY APPOINTED PHILIP WILLIAM DAVIES | |
288b | APPOINTMENT TERMINATED SECRETARY HAZEL JARVIS | |
363a | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 28/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/02/05 FROM: ST ANN'S WHARF, 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB | |
CERTNM | COMPANY NAME CHANGED CROSSCO (830) LIMITED CERTIFICATE ISSUED ON 08/11/04 | |
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 | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SAINSBURY'S CONVENIENCE STORES LIMITED 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. |