London
SW1H 0BT
Director Name | Mr Gary Richard Hoskins |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2020(95 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 September 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Secretary Name | INTU Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 August 2019(95 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 September 2021) |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Michael Rapp |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(68 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 1993) |
Role | Managing Director |
Correspondence Address | 7 Ennismore Gardens London SW7 1NL |
Director Name | Phillip Sober |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(68 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 4 Horbury Mews London W11 3NL |
Director Name | Robin Alexander MacDonald Baillie |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(68 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 1993) |
Role | Banker And Director Of Companies |
Correspondence Address | 13 Calverley Park Crescent Tunbridge Wells Kent TN1 2NB |
Director Name | Donald Gordon |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 May 1992(68 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 1993) |
Role | Insurance Company Director |
Correspondence Address | Flat 6 22 Cadogan Square London SW1X 0JP |
Director Name | Mr David Andrew Fischel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(68 years after company formation) |
Appointment Duration | 26 years, 11 months (resigned 26 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Donald Gordon |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 May 1992(68 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 1993) |
Role | Insurance Company Director |
Correspondence Address | Flat 6 22 Cadogan Square London SW1X 0JP |
Secretary Name | Katherine Anna Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(68 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 September 1992) |
Role | Company Director |
Correspondence Address | 52 Pentney Road London SW12 0NY |
Secretary Name | Jeremy Stephen Bottle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(68 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 January 2000) |
Role | Company Director |
Correspondence Address | 39 Farnaby Road Shortlands Bromley Kent BR1 4BL |
Director Name | Jeremy Stephen Bottle |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(69 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 1995) |
Role | Chartered Secretary |
Correspondence Address | 39 Farnaby Road Shortlands Bromley Kent BR1 4BL |
Director Name | Mr Aidan Christopher Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(69 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Wavendon Avenue Chiswick London W4 4NS |
Director Name | Phillip Sober |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(71 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 October 1999) |
Role | Chartered Accountant |
Correspondence Address | 4 Horbury Mews London W11 3NL |
Director Name | Robin Alexander MacDonald Baillie |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(71 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 October 1999) |
Role | Banker And Director Of Companies |
Correspondence Address | 13 Calverley Park Crescent Tunbridge Wells Kent TN1 2NB |
Director Name | Farrell Barry Sher |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(71 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 March 2003) |
Role | Company Director |
Correspondence Address | 50 Harley House Marylebone Road London NW1 5HG |
Director Name | Michael Rapp |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(71 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 October 1999) |
Role | Managing Director |
Correspondence Address | 7 Ennismore Gardens London SW7 1NL |
Director Name | Alan Romanis |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(71 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1997) |
Role | Director Of Companies |
Correspondence Address | 79 Protea Avenue Atholl Sandton 2196 |
Director Name | Mr James Harry Sutcliffe |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(75 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 November 1999) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Sans Souci South View Road Pinner Middlesex HA5 3YD |
Director Name | Roderick James Hugh McLeod Corrie |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(75 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 November 1999) |
Role | Company Executive |
Correspondence Address | 46 Batoum Gardens Brook Green London W6 7QD |
Director Name | Marc Theo Hommel |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(75 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 November 1999) |
Role | Company Director |
Correspondence Address | 4 Milton Close London N2 0QH |
Secretary Name | Susan Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(75 years, 9 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Susan Folger |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(83 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 August 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Caroline Kirby |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(86 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 October 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Gary Richard Hoskins |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(86 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mrs Kay Elizabeth Chaldecott |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(86 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Dr Edward Matthew Giles Roberts |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(86 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mark Kildea |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(86 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 June 2011) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Peter Weir |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(87 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Martin David Ellis |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(87 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2015) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Gerard Patrick Adriaan McCleester Conway |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(87 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 July 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Trevor Pereira |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(87 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Ms Katharine Ann Bowyer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(90 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mrs Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(92 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 August 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Miss Minakshi Kidia |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2019(95 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Website | capital-shopping-centres.co.uk |
---|
Registered Address | 40 Broadway London SW1H 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
20.9m at £0.2 | Liberty International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £123,800,000 |
Current Liabilities | £142,300,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 May 1960 | Delivered on: 18 May 1960 Satisfied on: 7 October 2006 Persons entitled: Alliance Assurance Co LTD Classification: Supplemental trust deed Fully Satisfied |
---|---|
12 November 1958 | Delivered on: 18 November 1958 Satisfied on: 7 October 2006 Persons entitled: Alliance Assurance Co LTD Classification: Trust deed Fully Satisfied |
27 September 1956 | Delivered on: 4 October 1956 Satisfied on: 7 October 2006 Persons entitled: Alliance Assurance Co LTD Classification: Trust deed Fully Satisfied |
8 February 1951 | Delivered on: 14 February 1951 Satisfied on: 7 October 2006 Persons entitled: Alliance Assu Co LTD Classification: Series of debentures Fully Satisfied |
16 February 1948 | Delivered on: 19 February 1948 Satisfied on: 7 October 2006 Classification: Series of debentures Fully Satisfied |
17 July 1947 | Delivered on: 17 July 1947 Satisfied on: 7 October 2006 Classification: Series of debentures Fully Satisfied |
14 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
10 June 2021 | Application to strike the company off the register (1 page) |
1 February 2021 | Termination of appointment of Susan Marsden as a secretary on 31 December 2020 (1 page) |
23 December 2020 | Full accounts made up to 31 December 2019 (16 pages) |
9 June 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
22 April 2020 | Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page) |
20 April 2020 | Appointment of Gary Richard Hoskins as a director on 15 April 2020 (2 pages) |
20 April 2020 | Termination of appointment of Edward Matthew Giles Roberts as a director on 15 April 2020 (1 page) |
14 February 2020 | Termination of appointment of Trevor Pereira as a director on 31 January 2020 (1 page) |
18 October 2019 | Director's details changed for Dr Edward Matthew Giles Roberts on 17 October 2019 (2 pages) |
17 October 2019 | Director's details changed for Mr Sean Crosby on 17 October 2019 (2 pages) |
17 October 2019 | Director's details changed for Miss Minakshi Kidia on 17 October 2019 (2 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
16 September 2019 | Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages) |
30 August 2019 | Appointment of Mr Sean Crosby as a director on 16 August 2019 (2 pages) |
30 August 2019 | Appointment of Miss Minakshi Kidia as a director on 16 August 2019 (2 pages) |
16 August 2019 | Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page) |
3 June 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
17 May 2019 | Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page) |
1 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
19 September 2018 | Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages) |
19 September 2018 | Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
19 January 2017 | Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages) |
19 January 2017 | Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages) |
4 October 2016 | Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page) |
19 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
22 April 2016 | Termination of appointment of Martin David Ellis as a director on 31 December 2015 (1 page) |
22 April 2016 | Termination of appointment of Martin David Ellis as a director on 31 December 2015 (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
29 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
1 October 2014 | Appointment of Katharine Ann Bowyer as a director on 17 September 2014 (2 pages) |
1 October 2014 | Appointment of Katharine Ann Bowyer as a director on 17 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of Peter Weir as a director on 17 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Peter Weir as a director on 17 September 2014 (1 page) |
17 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
18 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
16 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 July 2012 | Termination of appointment of Gerard Conway as a director (1 page) |
30 July 2012 | Termination of appointment of Gerard Conway as a director (1 page) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
25 May 2012 | Director's details changed for Peter Weir on 7 March 2012 (2 pages) |
25 May 2012 | Director's details changed for Peter Weir on 7 March 2012 (2 pages) |
25 May 2012 | Director's details changed for Peter Weir on 7 March 2012 (2 pages) |
23 November 2011 | Appointment of Peter Weir as a director (2 pages) |
23 November 2011 | Appointment of Peter Weir as a director (2 pages) |
14 November 2011 | Appointment of Gerard Patrick Adriaan Mccleester Conway as a director (2 pages) |
14 November 2011 | Appointment of Gerard Patrick Adriaan Mccleester Conway as a director (2 pages) |
11 November 2011 | Appointment of Mr Martin David Ellis as a director (2 pages) |
11 November 2011 | Appointment of Mr Martin David Ellis as a director (2 pages) |
11 November 2011 | Termination of appointment of Gary Hoskins as a director (1 page) |
11 November 2011 | Termination of appointment of Gary Hoskins as a director (1 page) |
11 November 2011 | Appointment of Trevor Pereira as a director (2 pages) |
11 November 2011 | Appointment of Trevor Pereira as a director (2 pages) |
28 October 2011 | Termination of appointment of Caroline Kirby as a director (1 page) |
28 October 2011 | Termination of appointment of Caroline Kirby as a director (1 page) |
14 October 2011 | Termination of appointment of Kay Chaldecott as a director (1 page) |
14 October 2011 | Termination of appointment of Kay Chaldecott as a director (1 page) |
13 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
1 July 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
1 July 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
1 July 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
20 June 2011 | Termination of appointment of Mark Kildea as a director (1 page) |
20 June 2011 | Termination of appointment of Mark Kildea as a director (1 page) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
10 September 2010 | Appointment of Edward Matthew Giles Roberts as a director (3 pages) |
10 September 2010 | Appointment of Edward Matthew Giles Roberts as a director (3 pages) |
9 September 2010 | Appointment of Caroline Kirby as a director (3 pages) |
9 September 2010 | Appointment of Kay Elizabeth Chaldecott as a director (3 pages) |
9 September 2010 | Appointment of Mark Kildea as a director (3 pages) |
9 September 2010 | Appointment of Mark Kildea as a director (3 pages) |
9 September 2010 | Appointment of Caroline Kirby as a director (3 pages) |
9 September 2010 | Appointment of Kay Elizabeth Chaldecott as a director (3 pages) |
9 September 2010 | Appointment of Gary Richard Hoskins as a director (3 pages) |
9 September 2010 | Appointment of Gary Richard Hoskins as a director (3 pages) |
27 August 2010 | Termination of appointment of Susan Folger as a director (1 page) |
27 August 2010 | Termination of appointment of Susan Folger as a director (1 page) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Susan Folger on 12 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Susan Folger on 12 February 2010 (2 pages) |
8 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Susan Folger on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Susan Folger on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Susan Folger on 1 October 2009 (2 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
22 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
11 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
29 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
17 April 2008 | Director appointed susan folger (3 pages) |
17 April 2008 | Director appointed susan folger (3 pages) |
9 April 2008 | Appointment terminated director aidan smith (1 page) |
9 April 2008 | Appointment terminated director aidan smith (1 page) |
23 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 40, broadway london SW1H 0BT. (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 40, broadway london SW1H 0BT. (1 page) |
15 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
17 August 2005 | Resolutions
|
17 August 2005 | Resolutions
|
24 May 2005 | Return made up to 08/05/05; full list of members (2 pages) |
24 May 2005 | Return made up to 08/05/05; full list of members (2 pages) |
13 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
13 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
22 December 2004 | Application for reregistration from PLC to private (1 page) |
22 December 2004 | Application for reregistration from PLC to private (1 page) |
22 December 2004 | Resolutions
|
22 December 2004 | Resolutions
|
22 December 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 December 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 December 2004 | Re-registration of Memorandum and Articles (11 pages) |
22 December 2004 | Re-registration of Memorandum and Articles (11 pages) |
18 May 2004 | Return made up to 08/05/04; full list of members (5 pages) |
18 May 2004 | Return made up to 08/05/04; full list of members (5 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
24 May 2003 | Return made up to 08/05/03; full list of members (5 pages) |
24 May 2003 | Return made up to 08/05/03; full list of members (5 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
30 January 2003 | Auditor's resignation (2 pages) |
30 January 2003 | Auditor's resignation (2 pages) |
24 July 2002 | Secretary's particulars changed (1 page) |
24 July 2002 | Secretary's particulars changed (1 page) |
5 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 June 2002 | Director's particulars changed (1 page) |
21 June 2002 | Director's particulars changed (1 page) |
20 June 2002 | Conve 07/06/00 (1 page) |
20 June 2002 | Resolutions
|
20 June 2002 | Return made up to 08/05/02; full list of members (6 pages) |
20 June 2002 | Return made up to 08/05/02; full list of members (6 pages) |
20 June 2002 | Resolutions
|
20 June 2002 | Conve 07/06/00 (1 page) |
15 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
15 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
23 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
23 June 2000 | Conve 15/06/00 (1 page) |
23 June 2000 | Conve 15/06/00 (1 page) |
23 June 2000 | Resolutions
|
23 June 2000 | Resolutions
|
30 May 2000 | Return made up to 08/05/00; full list of members (10 pages) |
30 May 2000 | Return made up to 08/05/00; full list of members (10 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
21 December 1999 | Director's particulars changed (1 page) |
21 December 1999 | Director's particulars changed (1 page) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
1 August 1999 | Director's particulars changed (1 page) |
1 August 1999 | Director's particulars changed (1 page) |
6 June 1999 | Return made up to 08/05/99; full list of members (11 pages) |
6 June 1999 | Return made up to 08/05/99; full list of members (11 pages) |
6 August 1998 | Auditor's resignation (1 page) |
6 August 1998 | Auditor's resignation (1 page) |
2 June 1998 | Return made up to 08/05/98; full list of members (11 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
2 June 1998 | Return made up to 08/05/98; full list of members (11 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
10 June 1997 | Return made up to 08/05/97; full list of members (11 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
10 June 1997 | Return made up to 08/05/97; full list of members (11 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
25 July 1996 | Director's particulars changed (1 page) |
25 July 1996 | Director's particulars changed (1 page) |
25 July 1996 | Director's particulars changed (1 page) |
25 July 1996 | Director's particulars changed (1 page) |
10 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
10 June 1996 | Return made up to 08/05/96; full list of members (11 pages) |
10 June 1996 | Return made up to 08/05/96; full list of members (11 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
12 December 1995 | New director appointed (4 pages) |
12 December 1995 | New director appointed (6 pages) |
12 December 1995 | New director appointed (6 pages) |
12 December 1995 | Director resigned (6 pages) |
12 December 1995 | Director resigned (6 pages) |
12 December 1995 | New director appointed (6 pages) |
12 December 1995 | New director appointed (4 pages) |
12 December 1995 | New director appointed (6 pages) |
12 December 1995 | New director appointed (6 pages) |
12 December 1995 | New director appointed (4 pages) |
12 December 1995 | New director appointed (4 pages) |
12 December 1995 | New director appointed (6 pages) |
8 December 1995 | Company name changed continental and industrial trust PLC(the)\certificate issued on 11/12/95 (4 pages) |
8 December 1995 | Company name changed continental and industrial trust PLC(the)\certificate issued on 11/12/95 (4 pages) |
8 June 1995 | Return made up to 08/05/95; full list of members (16 pages) |
8 June 1995 | Return made up to 08/05/95; full list of members (16 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (7 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (7 pages) |
2 June 1991 | Return made up to 08/05/91; bulk list available separately (10 pages) |
2 June 1991 | Return made up to 08/05/91; bulk list available separately (10 pages) |
24 May 1991 | Location of register of members (1 page) |
24 May 1991 | Location of register of members (1 page) |
1 November 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1989 | Return made up to 09/05/89; full list of members (14 pages) |
26 May 1989 | Return made up to 09/05/89; full list of members (14 pages) |
8 October 1986 | Full accounts made up to 31 May 1986 (24 pages) |
8 October 1986 | Full accounts made up to 31 May 1986 (24 pages) |
13 September 1985 | Accounts made up to 31 May 1985 (21 pages) |
13 September 1985 | Accounts made up to 31 May 1985 (21 pages) |
3 September 1984 | Accounts made up to 31 May 1984 (20 pages) |
3 September 1984 | Accounts made up to 31 May 1984 (20 pages) |
18 May 1960 | Particulars of mortgage/charge (4 pages) |
18 May 1960 | Particulars of mortgage/charge (4 pages) |
18 November 1958 | Particulars of mortgage/charge (4 pages) |
18 November 1958 | Particulars of mortgage/charge (4 pages) |
4 October 1956 | Particulars of mortgage/charge (4 pages) |
4 October 1956 | Particulars of mortgage/charge (4 pages) |
14 February 1951 | Particulars of mortgage/charge (4 pages) |
14 February 1951 | Particulars of mortgage/charge (4 pages) |
19 February 1948 | Particulars of debentures (2 pages) |
19 February 1948 | Particulars of debentures (2 pages) |
17 May 1947 | Particulars of debentures (2 pages) |
17 May 1947 | Particulars of debentures (2 pages) |