Sheikh Zayed Road
Dubai
P.O. Box 17000
Director Name | Khwaja Kamran Shah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 09 April 2018(63 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Financial Controller - Dw |
Country of Residence | United Arab Emirates |
Correspondence Address | Apt 204 Building 107 Discovery Gardens 0000 |
Director Name | Mr Anthony Alexander Preiskel |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Corringham Road London NW11 7DL |
Director Name | Mr Richard James Anthony Roberts |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(37 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 October 1997) |
Role | Chartered Surveyor |
Correspondence Address | Elstead Greystoke Drive Alderley Edge Cheshire SK9 7PY |
Director Name | Cedric Vincent Mathison |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(37 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 31 May 2000) |
Role | Chartered Surveyor |
Correspondence Address | Queens Acre Towers Road Poynton Cheshire SK12 1DF |
Director Name | Mr Raymond Antony Knight |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(37 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 06 November 2001) |
Role | Chartered Surveyor |
Correspondence Address | Furzewood Barden Road Speldhurst Tunbridge Wells Kent TN3 0LE |
Director Name | Mr Richard John Christmas |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(37 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Silverdale Gorsey Lane Altrincham Cheshire WA14 4AS |
Director Name | Mr Peter Harold Kelsall |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(37 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Podnor Lane Mellor Stockport Cheshire SK6 5PX |
Director Name | Philip Handley Cooke |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(37 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 December 1999) |
Role | Surveyor |
Correspondence Address | 1 Florence Close Bicton Heath Shrewsbury Salop SY3 5PD Wales |
Director Name | Timothy John Randolph Harding |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(37 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 December 2000) |
Role | Company Director |
Correspondence Address | 7 Paradise Walk London SW3 3LJ |
Director Name | Peter John Ford |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(37 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 16 The Drive London SW20 8TG |
Secretary Name | Mr Edmund Kenneth Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 145 Oaklands Avenue Oxhey Watford Hertfordshire WD1 4LH |
Secretary Name | John Richard Ashurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(39 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 October 2002) |
Role | Company Director |
Correspondence Address | 20 Culverhay Ashtead Surrey KT21 1PR |
Director Name | Christopher Frank Sadler |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(46 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 August 2005) |
Role | Chartered Accountant |
Correspondence Address | 59a Marney Road Battersea London SW11 5EW |
Director Name | Mr Philip Alwyn Bignell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(46 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Clissold Crescent Stoke Newington London N16 9AR |
Director Name | Mr Anthony Alexander Preiskel |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(46 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Corringham Road London NW11 7DL |
Secretary Name | Mr Philip Alwyn Bignell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(48 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Clissold Crescent Stoke Newington London N16 9AR |
Secretary Name | Nicholas Kyriakides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(48 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 28 April 2004) |
Role | Company Director |
Correspondence Address | 86 Malford Court The Drive London E18 2HT |
Secretary Name | Mr Philip Alwyn Bignell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(49 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Clissold Crescent Stoke Newington London N16 9AR |
Director Name | Mr Richard Michael Gradon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(51 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 July 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Summer House 18 Granville Road Oxted Surrey RH8 0DA |
Director Name | Gary Brooks |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(51 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Ian Gregory Howie Barnett |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(51 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Stephen Oliver Francis Kerridge |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(51 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 December 2007) |
Role | Chartered Builder |
Country of Residence | England |
Correspondence Address | High Mead 50 Royston Park Road Hatch End Pinner Middlesex HA5 4AF |
Director Name | Mr William Thomas Edgerley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(51 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Diamond Terrace Greenwich London SE10 8QN |
Director Name | Mr Angus Howard Fletcher |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(51 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lees Heights Charlbury Chipping Norton Oxfordshire OX7 3EZ |
Director Name | Mr Joseph David Hudson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(51 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 December 2009) |
Role | Senior Development Surve |
Country of Residence | England |
Correspondence Address | Sundays Hill Farm Sundays Hill Land Falfield Wotton Under Edge Gloucestershire GL12 8DQ Wales |
Director Name | Mr Graham Bidlake Corser |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(51 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2014) |
Role | Senior Development Surve |
Country of Residence | England |
Correspondence Address | Pineridge 55 Buttermere Drive Camberley Surrey GU15 1RB |
Secretary Name | Mrs Bernadette Allinson |
---|---|
Status | Resigned |
Appointed | 29 September 2006(52 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 March 2008) |
Role | Company Director |
Correspondence Address | Linden Lea Hutton Roof Kirkby Lonsdale Lancashire LA6 2PG |
Director Name | Rashidi Olugbenga Keshiro |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(52 years, 10 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 09 April 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Secretary Name | Mr David John Nicholson |
---|---|
Status | Resigned |
Appointed | 22 March 2008(53 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 2010) |
Role | General Counsel |
Correspondence Address | Arabian Ranches Savannah Villa 7 PO Box 28656 Dubai United Arab Emirates |
Director Name | Mr Andrew Charles Stent Coffey |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 March 2009(54 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2013) |
Role | Property Developer |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa No 176 Garden View Villas Hillside, Jebel Ali, Near Ibn Batuta Mall Dubai UAE |
Secretary Name | Cynthia Mary Coombe |
---|---|
Status | Resigned |
Appointed | 20 October 2010(56 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 July 2014) |
Role | Company Director |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Sayed Shuja Ali |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(61 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2016) |
Role | Chief Investment Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | Istithmar World Pjsc The Galleries Building 4, Lev Downtown Jebel Ali, PO Box 17000 Dubai United Arab Emirates |
Director Name | Mr Seshadri Rengaswamy Karaikuruchi |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 July 2015(61 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 2016) |
Role | Executive Director - Finance - Istithmar World Pjs |
Country of Residence | United Arab Emirates |
Correspondence Address | Istithmar World Pjsc The Galleries Building 4, Lev Downtown Jebel Ali, PO Box 17000 Dubai United Arab Emirates |
Director Name | Miss Guat Hoon (Known As Christina) Ong |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 30 July 2015(61 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 October 2016) |
Role | Director Of Real Estate, Istithmar World |
Country of Residence | United Arab Emirates |
Correspondence Address | Istithmar World Pjsc The Galleries Building 4, Lev Downtown Jebel Ali, PO Box 17000 Dubai United Arab Emirates |
Website | ipoestates.com |
---|
Registered Address | 16 Palace Street London SW1E 5JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
9.4m at £0.2 | Istithmar P & O Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,776,905 |
Net Worth | £9,736,170 |
Current Liabilities | £11,338,359 |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
31 December 1959 | Delivered on: 20 January 1960 Persons entitled: Belsize & Hampstead Building Society Classification: Mortgage Secured details: £200. Particulars: 37 hazellville rd, islington london. Outstanding |
---|---|
31 December 1959 | Delivered on: 20 January 1960 Persons entitled: Belsize & Hampstead Building Society Classification: Mortgage Secured details: £250. Particulars: 39, hazelville rd, islington london. Outstanding |
28 August 1959 | Delivered on: 4 September 1959 Persons entitled: The Belsize and Hampstead Bldg. Socity Classification: Mortgage Secured details: £2890. Particulars: 168 the broadway edgware rd, hendon, middx. Outstanding |
13 October 1958 | Delivered on: 3 November 1958 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All moneys due etc. Particulars: Part of no. 264 finchley rd, hampstead, london & land adjoining. Outstanding |
12 February 1958 | Delivered on: 26 February 1958 Persons entitled: Trustees of the Hearts of Oak Benefit Society Classification: Mortgage Secured details: £360. Particulars: 227 whittington road, edmonton, mddx. Outstanding |
12 December 1957 | Delivered on: 20 December 1957 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All moneys due etc. Particulars: 46 duncombe road, islington, london title no 167962. Outstanding |
12 December 1957 | Delivered on: 20 December 1957 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All moneys due etc. Particulars: 39 hazellville road, islington, london. Title no ln 153396. Outstanding |
12 December 1957 | Delivered on: 20 December 1957 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge. Secured details: All moneys due etc. Particulars: 37 hazellville road, islington, london. Title no 443963. Outstanding |
6 May 1971 | Delivered on: 26 May 1971 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 cromer street 243 grays inn rd london. Outstanding |
6 May 1971 | Delivered on: 26 May 1971 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27, cross street, islington, london. Outstanding |
23 April 1968 | Delivered on: 23 April 1968 Persons entitled: Gipsey Lane Securities LTD Classification: Legal charge Secured details: £2200. Particulars: 31 eresby rd, kilburn NW6. Outstanding |
21 August 1962 | Delivered on: 30 August 1962 Persons entitled: Gipsey Lane Securities LTD. Classification: Legal charge Secured details: £800. Particulars: 4 bormley road, notting hill, london. Outstanding |
31 December 1959 | Delivered on: 20 January 1960 Persons entitled: Belsize & Hampstead Building Society Classification: Mortgage Secured details: £300. Particulars: 10 bromley road, notting hill london (see doc 16). Outstanding |
31 December 1959 | Delivered on: 20 January 1960 Persons entitled: Belsize & Hampstead & Building Society. Classification: Mortgage Secured details: £150. Particulars: 3 tyson road, lewisham, london. Outstanding |
31 December 1959 | Delivered on: 20 January 1960 Persons entitled: Belsize & Hampstead Building Society. Classification: Mortgage Secured details: £300. Particulars: 6 bromley road, notting hill, london. Outstanding |
12 December 1957 | Delivered on: 20 December 1957 Persons entitled: Barclays Bank PLC Classification: Inst of charge. Secured details: All moneys due etc. Particulars: Part of site 264 finchley road & adjoining land title no ln 154822. Outstanding |
17 December 2020 | Accounts for a small company made up to 24 December 2019 (22 pages) |
---|---|
13 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
5 October 2019 | Accounts for a small company made up to 24 December 2018 (22 pages) |
25 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
18 May 2018 | Accounts for a small company made up to 24 December 2017 (22 pages) |
13 April 2018 | Appointment of Khwaja Kamran Shah as a director on 9 April 2018 (2 pages) |
13 April 2018 | Termination of appointment of Rashidi Olugbenga Keshiro as a director on 9 April 2018 (1 page) |
28 September 2017 | Accounts for a small company made up to 24 December 2016 (21 pages) |
28 September 2017 | Accounts for a small company made up to 24 December 2016 (21 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
9 October 2016 | Termination of appointment of Sayed Shuja Ali as a director on 1 September 2016 (1 page) |
9 October 2016 | Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on 3 October 2016 (1 page) |
9 October 2016 | Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 3 October 2016 (2 pages) |
9 October 2016 | Termination of appointment of Sayed Shuja Ali as a director on 1 September 2016 (1 page) |
9 October 2016 | Termination of appointment of Seshadri Rengaswamy Karaikuruchi as a director on 30 August 2016 (1 page) |
9 October 2016 | Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 3 October 2016 (2 pages) |
9 October 2016 | Termination of appointment of Seshadri Rengaswamy Karaikuruchi as a director on 30 August 2016 (1 page) |
9 October 2016 | Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on 3 October 2016 (1 page) |
27 September 2016 | Full accounts made up to 24 December 2015 (23 pages) |
27 September 2016 | Full accounts made up to 24 December 2015 (23 pages) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
4 October 2015 | Full accounts made up to 24 December 2014 (15 pages) |
4 October 2015 | Full accounts made up to 24 December 2014 (15 pages) |
31 July 2015 | Appointment of Sayed Shuja Ali as a director on 30 July 2015 (2 pages) |
31 July 2015 | Appointment of Sayed Shuja Ali as a director on 30 July 2015 (2 pages) |
30 July 2015 | Appointment of Miss Guat Hoon (Known as Christina) Ong as a director on 30 July 2015 (2 pages) |
30 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Termination of appointment of Andrew John Watson as a director on 30 July 2015 (1 page) |
30 July 2015 | Appointment of Mr Seshadri Rengaswamy Karaikuruchi as a director on 30 July 2015 (2 pages) |
30 July 2015 | Appointment of Miss Guat Hoon (Known as Christina) Ong as a director on 30 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Andrew John Watson as a director on 30 July 2015 (1 page) |
30 July 2015 | Appointment of Mr Seshadri Rengaswamy Karaikuruchi as a director on 30 July 2015 (2 pages) |
30 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
29 July 2015 | Termination of appointment of Gary Brooks as a director on 31 December 2014 (1 page) |
29 July 2015 | Termination of appointment of Graham Bidlake Corser as a director on 31 December 2014 (1 page) |
29 July 2015 | Termination of appointment of Graham Bidlake Corser as a director on 31 December 2014 (1 page) |
29 July 2015 | Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 (1 page) |
29 July 2015 | Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 (1 page) |
29 July 2015 | Termination of appointment of Gary Brooks as a director on 31 December 2014 (1 page) |
5 September 2014 | Full accounts made up to 24 December 2013 (15 pages) |
5 September 2014 | Full accounts made up to 24 December 2013 (15 pages) |
28 July 2014 | Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014 (1 page) |
23 June 2014 | Termination of appointment of Edward Wilson as a director (1 page) |
23 June 2014 | Termination of appointment of Edward Wilson as a director (1 page) |
13 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
3 October 2013 | Full accounts made up to 24 December 2012 (15 pages) |
3 October 2013 | Full accounts made up to 24 December 2012 (15 pages) |
3 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (8 pages) |
3 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (8 pages) |
15 May 2013 | Termination of appointment of Andrew Coffey as a director (1 page) |
15 May 2013 | Termination of appointment of Andrew Coffey as a director (1 page) |
2 October 2012 | Full accounts made up to 24 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 24 December 2011 (15 pages) |
13 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (9 pages) |
13 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (9 pages) |
2 June 2012 | Director's details changed for Mr Edward Elliot Wilson on 11 May 2012 (2 pages) |
2 June 2012 | Director's details changed for Mr Edward Elliot Wilson on 11 May 2012 (2 pages) |
2 June 2012 | Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 (2 pages) |
2 June 2012 | Director's details changed for Gary Brooks on 11 May 2012 (2 pages) |
2 June 2012 | Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 (2 pages) |
2 June 2012 | Director's details changed for Gary Brooks on 11 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages) |
27 September 2011 | Full accounts made up to 24 December 2010 (13 pages) |
27 September 2011 | Full accounts made up to 24 December 2010 (13 pages) |
26 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (10 pages) |
26 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (10 pages) |
28 February 2011 | Termination of appointment of Angus Fletcher as a director (1 page) |
28 February 2011 | Termination of appointment of Angus Fletcher as a director (1 page) |
21 October 2010 | Appointment of Cynthia Mary Coombe as a secretary (2 pages) |
21 October 2010 | Termination of appointment of David Nicholson as a secretary (1 page) |
21 October 2010 | Termination of appointment of David Nicholson as a secretary (1 page) |
21 October 2010 | Appointment of Cynthia Mary Coombe as a secretary (2 pages) |
3 October 2010 | Full accounts made up to 24 December 2009 (13 pages) |
3 October 2010 | Full accounts made up to 24 December 2009 (13 pages) |
17 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (8 pages) |
17 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (8 pages) |
22 December 2009 | Termination of appointment of Joseph Hudson as a director (1 page) |
22 December 2009 | Termination of appointment of Joseph Hudson as a director (1 page) |
2 August 2009 | Appointment terminated director william edgerley (1 page) |
2 August 2009 | Appointment terminated director william edgerley (1 page) |
2 July 2009 | Full accounts made up to 24 December 2008 (13 pages) |
2 July 2009 | Full accounts made up to 24 December 2008 (13 pages) |
12 June 2009 | Return made up to 24/05/09; full list of members (6 pages) |
12 June 2009 | Return made up to 24/05/09; full list of members (6 pages) |
17 April 2009 | Appointment terminated director anthony preiskel (1 page) |
17 April 2009 | Appointment terminated director anthony preiskel (1 page) |
20 March 2009 | Director appointed mr andrew charles stent coffey (1 page) |
20 March 2009 | Director appointed mr andrew charles stent coffey (1 page) |
20 March 2009 | Director appointed mr andrew john watson (1 page) |
20 March 2009 | Director appointed mr andrew john watson (1 page) |
2 November 2008 | Full accounts made up to 24 December 2007 (13 pages) |
2 November 2008 | Full accounts made up to 24 December 2007 (13 pages) |
6 June 2008 | Return made up to 24/05/08; full list of members (6 pages) |
6 June 2008 | Return made up to 24/05/08; full list of members (6 pages) |
10 April 2008 | Secretary appointed mr david john nicholson (1 page) |
10 April 2008 | Secretary appointed mr david john nicholson (1 page) |
10 April 2008 | Appointment terminated secretary bernadette allinson (1 page) |
10 April 2008 | Appointment terminated secretary bernadette allinson (1 page) |
14 February 2008 | Return made up to 24/05/06; full list of members; amend (10 pages) |
14 February 2008 | Return made up to 24/05/06; full list of members; amend (10 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
28 October 2007 | Full accounts made up to 24 December 2006 (12 pages) |
28 October 2007 | Full accounts made up to 24 December 2006 (12 pages) |
19 June 2007 | Return made up to 24/05/07; full list of members (4 pages) |
19 June 2007 | Return made up to 24/05/07; full list of members (4 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
19 October 2006 | Secretary resigned;director resigned (1 page) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | Secretary resigned;director resigned (1 page) |
19 October 2006 | New secretary appointed (1 page) |
15 August 2006 | Full accounts made up to 24 December 2005 (12 pages) |
15 August 2006 | Full accounts made up to 24 December 2005 (12 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
20 June 2006 | Return made up to 24/05/06; full list of members (4 pages) |
20 June 2006 | Return made up to 24/05/06; full list of members (4 pages) |
20 June 2006 | Location of register of members (1 page) |
20 June 2006 | Location of register of members (1 page) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (2 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH (1 page) |
28 December 2005 | New director appointed (1 page) |
28 December 2005 | New director appointed (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (3 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (3 pages) |
17 November 2005 | New director appointed (4 pages) |
17 November 2005 | New director appointed (3 pages) |
17 November 2005 | New director appointed (3 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (4 pages) |
17 November 2005 | New director appointed (2 pages) |
31 October 2005 | Company name changed p&o shopping centres LIMITED\certificate issued on 31/10/05 (2 pages) |
31 October 2005 | Company name changed p&o shopping centres LIMITED\certificate issued on 31/10/05 (2 pages) |
20 October 2005 | Full accounts made up to 24 December 2004 (9 pages) |
20 October 2005 | Full accounts made up to 24 December 2004 (9 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
12 June 2005 | Return made up to 24/05/05; full list of members
|
12 June 2005 | Return made up to 24/05/05; full list of members
|
26 October 2004 | Full accounts made up to 24 December 2003 (9 pages) |
26 October 2004 | Full accounts made up to 24 December 2003 (9 pages) |
22 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
11 September 2003 | Full accounts made up to 24 December 2002 (9 pages) |
11 September 2003 | Full accounts made up to 24 December 2002 (9 pages) |
20 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
20 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Secretary resigned (1 page) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Secretary resigned (1 page) |
3 August 2002 | Full accounts made up to 24 December 2001 (9 pages) |
3 August 2002 | Full accounts made up to 24 December 2001 (9 pages) |
16 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
16 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
23 October 2001 | Full accounts made up to 24 December 2000 (11 pages) |
23 October 2001 | Full accounts made up to 24 December 2000 (11 pages) |
14 June 2001 | Return made up to 24/05/01; full list of members
|
14 June 2001 | Return made up to 24/05/01; full list of members
|
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
25 October 2000 | Full accounts made up to 24 December 1999 (11 pages) |
25 October 2000 | Full accounts made up to 24 December 1999 (11 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (4 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (4 pages) |
13 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
13 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
22 October 1999 | Full accounts made up to 24 December 1998 (11 pages) |
22 October 1999 | Full accounts made up to 24 December 1998 (11 pages) |
5 June 1999 | Return made up to 24/05/99; full list of members
|
5 June 1999 | Return made up to 24/05/99; full list of members
|
23 October 1998 | Full accounts made up to 24 December 1997 (10 pages) |
23 October 1998 | Full accounts made up to 24 December 1997 (10 pages) |
23 June 1998 | Return made up to 24/05/98; full list of members
|
23 June 1998 | Return made up to 24/05/98; full list of members
|
29 January 1998 | Director resigned (2 pages) |
29 January 1998 | Director resigned (2 pages) |
27 October 1997 | Full accounts made up to 24 December 1996 (10 pages) |
27 October 1997 | Full accounts made up to 24 December 1996 (10 pages) |
22 June 1997 | Return made up to 24/05/97; full list of members (21 pages) |
22 June 1997 | Return made up to 24/05/97; full list of members (21 pages) |
17 September 1996 | Auditor's resignation (1 page) |
17 September 1996 | Auditor's resignation (1 page) |
17 September 1996 | Auditor's resignation (1 page) |
17 September 1996 | Auditor's resignation (1 page) |
16 September 1996 | Full accounts made up to 24 December 1995 (10 pages) |
16 September 1996 | Full accounts made up to 24 December 1995 (10 pages) |
18 June 1996 | Return made up to 24/05/96; full list of members (21 pages) |
18 June 1996 | Return made up to 24/05/96; full list of members (21 pages) |
19 September 1995 | Full accounts made up to 24 December 1994 (11 pages) |
19 September 1995 | Full accounts made up to 24 December 1994 (11 pages) |
21 June 1995 | Return made up to 24/05/95; full list of members
|
21 June 1995 | Return made up to 24/05/95; full list of members
|
5 June 1995 | Director's particulars changed (2 pages) |
5 June 1995 | Director's particulars changed (2 pages) |
5 June 1995 | Director's particulars changed (2 pages) |
5 June 1995 | Director's particulars changed (2 pages) |
31 May 1995 | Secretary's particulars changed (2 pages) |
31 May 1995 | Secretary's particulars changed (2 pages) |