SIMPLY FOOD (PROPERTY VENTURES) LIMITED
LONDON M & S LIMITED

Hellopages » Greater London » Westminster » W2 1NW

Company number 02239799
Status Active
Incorporation Date 6 April 1988
Company Type Private Limited Company
Address WATERSIDE HOUSE, 35 NORTH WHARF ROAD, LONDON, W2 1NW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Audit exemption subsidiary accounts made up to 2 April 2016; Consolidated accounts of parent company for subsidiary company period ending 02/04/16; Notice of agreement to exemption from audit of accounts for period ending 02/04/16. The most likely internet sites of SIMPLY FOOD (PROPERTY VENTURES) LIMITED are www.simplyfoodpropertyventures.co.uk, and www.simply-food-property-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Battersea Park Rail Station is 3.1 miles; to Barbican Rail Station is 3.4 miles; to Barnes Bridge Rail Station is 4.6 miles; to Brentford Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Simply Food Property Ventures Limited is a Private Limited Company. The company registration number is 02239799. Simply Food Property Ventures Limited has been working since 06 April 1988. The present status of the company is Active. The registered address of Simply Food Property Ventures Limited is Waterside House 35 North Wharf Road London W2 1nw. . CHASE, Verity is a Secretary of the company. GRIMBLE, Scilla is a Director of the company. MELLOR, Amanda is a Director of the company. WEIR, Helen Alison is a Director of the company. Secretary IVENS, Robert John has been resigned. Secretary OAKLEY, Graham John has been resigned. Director BOLLAND, Marc has been resigned. Director BROWNETT, Lesley has been resigned. Director DENTON, Jeffrey Irvine has been resigned. Director DYSON, Ian has been resigned. Director FRISTON, Paul Allan has been resigned. Director HAUGHEY, Eileen Mary has been resigned. Director O'NEILL, John has been resigned. Director OAKLEY, Graham John has been resigned. Director PLATT, Hamish has been resigned. Director STEWART, Alan James Harris has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CHASE, Verity
Appointed Date: 06 October 2016

Director
GRIMBLE, Scilla
Appointed Date: 04 April 2016
52 years old

Director
MELLOR, Amanda
Appointed Date: 30 July 2009
61 years old

Director
WEIR, Helen Alison
Appointed Date: 05 June 2015
63 years old

Resigned Directors

Secretary
IVENS, Robert John
Resigned: 06 October 2016
Appointed Date: 10 March 1998

Secretary
OAKLEY, Graham John
Resigned: 10 March 1998

Director
BOLLAND, Marc
Resigned: 07 February 2011
Appointed Date: 14 July 2010
66 years old

Director
BROWNETT, Lesley
Resigned: 27 September 2006
Appointed Date: 28 February 2003
65 years old

Director
DENTON, Jeffrey Irvine
Resigned: 28 February 2003
79 years old

Director
DYSON, Ian
Resigned: 14 July 2010
Appointed Date: 27 September 2006
63 years old

Director
FRISTON, Paul Allan
Resigned: 05 June 2015
Appointed Date: 10 July 2014
52 years old

Director
HAUGHEY, Eileen Mary
Resigned: 28 February 2009
Appointed Date: 28 September 2006
62 years old

Director
O'NEILL, John
Resigned: 10 March 1998
90 years old

Director
OAKLEY, Graham John
Resigned: 01 September 2009
Appointed Date: 10 March 1998
68 years old

Director
PLATT, Hamish
Resigned: 04 April 2016
Appointed Date: 10 July 2015
53 years old

Director
STEWART, Alan James Harris
Resigned: 10 July 2014
Appointed Date: 01 November 2010
65 years old

Persons With Significant Control

Marks And Spencer Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIMPLY FOOD (PROPERTY VENTURES) LIMITED Events

09 Jan 2017
Audit exemption subsidiary accounts made up to 2 April 2016
09 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 02/04/16
09 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 02/04/16
09 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 02/04/16
03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
...
... and 103 more events
23 Mar 1990
Full accounts made up to 31 March 1989

15 Nov 1989
Return made up to 14/01/89; full list of members

16 May 1988
Accounting reference date notified as 31/03

22 Apr 1988
Secretary resigned;new secretary appointed

06 Apr 1988
Incorporation