Company NameP&O Estates Limited
DirectorsJunaid Muhammad Rahimullah Muhammad and Khwaja Kamran Shah
Company StatusActive - Proposal to Strike off
Company Number00534332
CategoryPrivate Limited Company
Incorporation Date11 June 1954(69 years, 11 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJunaid Muhammad Rahimullah Muhammad
Date of BirthAugust 1968 (Born 55 years ago)
NationalityPakistani
StatusCurrent
Appointed03 October 2016(62 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressConrad Building Level 15
Sheikh Zayed Road
Dubai
P.O. Box 17000
Director NameKhwaja Kamran Shah
Date of BirthJune 1977 (Born 46 years ago)
NationalityPakistani
StatusCurrent
Appointed09 April 2018(63 years, 10 months after company formation)
Appointment Duration6 years
RoleFinancial Controller - Dw
Country of ResidenceUnited Arab Emirates
Correspondence AddressApt 204 Building 107
Discovery Gardens
0000
Director NameMr Anthony Alexander Preiskel
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(37 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 23 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Corringham Road
London
NW11 7DL
Director NameMr Richard James Anthony Roberts
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(37 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 October 1997)
RoleChartered Surveyor
Correspondence AddressElstead Greystoke Drive
Alderley Edge
Cheshire
SK9 7PY
Director NameCedric Vincent Mathison
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(37 years, 11 months after company formation)
Appointment Duration8 years (resigned 31 May 2000)
RoleChartered Surveyor
Correspondence AddressQueens Acre
Towers Road
Poynton
Cheshire
SK12 1DF
Director NameMr Raymond Antony Knight
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(37 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 06 November 2001)
RoleChartered Surveyor
Correspondence AddressFurzewood Barden Road
Speldhurst
Tunbridge Wells
Kent
TN3 0LE
Director NameMr Richard John Christmas
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(37 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressSilverdale Gorsey Lane
Altrincham
Cheshire
WA14 4AS
Director NameMr Peter Harold Kelsall
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(37 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Podnor Lane
Mellor
Stockport
Cheshire
SK6 5PX
Director NamePhilip Handley Cooke
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(37 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 December 1999)
RoleSurveyor
Correspondence Address1 Florence Close
Bicton Heath
Shrewsbury
Salop
SY3 5PD
Wales
Director NameTimothy John Randolph Harding
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(37 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 December 2000)
RoleCompany Director
Correspondence Address7 Paradise Walk
London
SW3 3LJ
Director NamePeter John Ford
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(37 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 April 1993)
RoleCompany Director
Correspondence Address16 The Drive
London
SW20 8TG
Secretary NameMr Edmund Kenneth Wyatt
NationalityBritish
StatusResigned
Appointed24 May 1992(37 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address145 Oaklands Avenue
Oxhey
Watford
Hertfordshire
WD1 4LH
Secretary NameJohn Richard Ashurst
NationalityBritish
StatusResigned
Appointed31 July 1993(39 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 October 2002)
RoleCompany Director
Correspondence Address20 Culverhay
Ashtead
Surrey
KT21 1PR
Director NameChristopher Frank Sadler
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(46 years after company formation)
Appointment Duration5 years, 1 month (resigned 06 August 2005)
RoleChartered Accountant
Correspondence Address59a Marney Road
Battersea
London
SW11 5EW
Director NameMr Philip Alwyn Bignell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(46 years after company formation)
Appointment Duration6 years, 3 months (resigned 29 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Clissold Crescent
Stoke Newington
London
N16 9AR
Director NameMr Anthony Alexander Preiskel
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(46 years after company formation)
Appointment Duration8 years, 9 months (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Corringham Road
London
NW11 7DL
Secretary NameMr Philip Alwyn Bignell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(48 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Clissold Crescent
Stoke Newington
London
N16 9AR
Secretary NameNicholas Kyriakides
NationalityBritish
StatusResigned
Appointed15 April 2003(48 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 April 2004)
RoleCompany Director
Correspondence Address86 Malford Court
The Drive
London
E18 2HT
Secretary NameMr Philip Alwyn Bignell
NationalityBritish
StatusResigned
Appointed28 April 2004(49 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Clissold Crescent
Stoke Newington
London
N16 9AR
Director NameMr Richard Michael Gradon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(51 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 July 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
18 Granville Road
Oxted
Surrey
RH8 0DA
Director NameGary Brooks
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(51 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Ian Gregory Howie Barnett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(51 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Stephen Oliver Francis Kerridge
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(51 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 December 2007)
RoleChartered Builder
Country of ResidenceEngland
Correspondence AddressHigh Mead 50 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AF
Director NameMr William Thomas Edgerley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(51 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Diamond Terrace
Greenwich
London
SE10 8QN
Director NameMr Angus Howard Fletcher
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(51 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Lees Heights
Charlbury
Chipping Norton
Oxfordshire
OX7 3EZ
Director NameMr Joseph David Hudson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(51 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 December 2009)
RoleSenior Development Surve
Country of ResidenceEngland
Correspondence AddressSundays Hill Farm
Sundays Hill Land Falfield
Wotton Under Edge
Gloucestershire
GL12 8DQ
Wales
Director NameMr Graham Bidlake Corser
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(51 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2014)
RoleSenior Development Surve
Country of ResidenceEngland
Correspondence AddressPineridge 55 Buttermere Drive
Camberley
Surrey
GU15 1RB
Secretary NameMrs Bernadette Allinson
StatusResigned
Appointed29 September 2006(52 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 2008)
RoleCompany Director
Correspondence AddressLinden Lea
Hutton Roof
Kirkby Lonsdale
Lancashire
LA6 2PG
Director NameRashidi Olugbenga Keshiro
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(52 years, 10 months after company formation)
Appointment Duration10 years, 12 months (resigned 09 April 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Secretary NameMr David John Nicholson
StatusResigned
Appointed22 March 2008(53 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 2010)
RoleGeneral Counsel
Correspondence AddressArabian Ranches Savannah Villa 7
PO Box 28656
Dubai
United Arab Emirates
Director NameMr Andrew Charles Stent Coffey
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed03 March 2009(54 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2013)
RoleProperty Developer
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla No 176 Garden View Villas
Hillside, Jebel Ali, Near Ibn Batuta Mall
Dubai
UAE
Secretary NameCynthia Mary Coombe
StatusResigned
Appointed20 October 2010(56 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 July 2014)
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameSayed Shuja Ali
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(61 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2016)
RoleChief Investment Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressIstithmar World Pjsc The Galleries Building 4, Lev
Downtown Jebel Ali, PO Box 17000
Dubai
United Arab Emirates
Director NameMr Seshadri Rengaswamy Karaikuruchi
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed30 July 2015(61 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2016)
RoleExecutive Director - Finance - Istithmar World Pjs
Country of ResidenceUnited Arab Emirates
Correspondence AddressIstithmar World Pjsc The Galleries Building 4, Lev
Downtown Jebel Ali, PO Box 17000
Dubai
United Arab Emirates
Director NameMiss Guat Hoon (Known As Christina) Ong
Date of BirthApril 1967 (Born 57 years ago)
NationalitySingaporean
StatusResigned
Appointed30 July 2015(61 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 2016)
RoleDirector Of Real Estate, Istithmar World
Country of ResidenceUnited Arab Emirates
Correspondence AddressIstithmar World Pjsc The Galleries Building 4, Lev
Downtown Jebel Ali, PO Box 17000
Dubai
United Arab Emirates

Contact

Websiteipoestates.com

Location

Registered Address16 Palace Street
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

9.4m at £0.2Istithmar P & O Estates LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,776,905
Net Worth£9,736,170
Current Liabilities£11,338,359

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

31 December 1959Delivered on: 20 January 1960
Persons entitled: Belsize & Hampstead Building Society

Classification: Mortgage
Secured details: £200.
Particulars: 37 hazellville rd, islington london.
Outstanding
31 December 1959Delivered on: 20 January 1960
Persons entitled: Belsize & Hampstead Building Society

Classification: Mortgage
Secured details: £250.
Particulars: 39, hazelville rd, islington london.
Outstanding
28 August 1959Delivered 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 1958Delivered 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 1958Delivered 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 1957Delivered 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 1957Delivered 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 1957Delivered 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 1971Delivered 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 1971Delivered 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 1968Delivered 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 1962Delivered 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 1959Delivered 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 1959Delivered on: 20 January 1960
Persons entitled: Belsize & Hampstead & Building Society.

Classification: Mortgage
Secured details: £150.
Particulars: 3 tyson road, lewisham, london.
Outstanding
31 December 1959Delivered 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 1957Delivered 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

Filing History

17 December 2020Accounts for a small company made up to 24 December 2019 (22 pages)
13 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
5 October 2019Accounts for a small company made up to 24 December 2018 (22 pages)
25 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
18 May 2018Accounts for a small company made up to 24 December 2017 (22 pages)
13 April 2018Appointment of Khwaja Kamran Shah as a director on 9 April 2018 (2 pages)
13 April 2018Termination of appointment of Rashidi Olugbenga Keshiro as a director on 9 April 2018 (1 page)
28 September 2017Accounts for a small company made up to 24 December 2016 (21 pages)
28 September 2017Accounts for a small company made up to 24 December 2016 (21 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 October 2016Termination of appointment of Sayed Shuja Ali as a director on 1 September 2016 (1 page)
9 October 2016Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on 3 October 2016 (1 page)
9 October 2016Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 3 October 2016 (2 pages)
9 October 2016Termination of appointment of Sayed Shuja Ali as a director on 1 September 2016 (1 page)
9 October 2016Termination of appointment of Seshadri Rengaswamy Karaikuruchi as a director on 30 August 2016 (1 page)
9 October 2016Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 3 October 2016 (2 pages)
9 October 2016Termination of appointment of Seshadri Rengaswamy Karaikuruchi as a director on 30 August 2016 (1 page)
9 October 2016Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on 3 October 2016 (1 page)
27 September 2016Full accounts made up to 24 December 2015 (23 pages)
27 September 2016Full accounts made up to 24 December 2015 (23 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,888,974.2
(6 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,888,974.2
(6 pages)
4 October 2015Full accounts made up to 24 December 2014 (15 pages)
4 October 2015Full accounts made up to 24 December 2014 (15 pages)
31 July 2015Appointment of Sayed Shuja Ali as a director on 30 July 2015 (2 pages)
31 July 2015Appointment of Sayed Shuja Ali as a director on 30 July 2015 (2 pages)
30 July 2015Appointment of Miss Guat Hoon (Known as Christina) Ong as a director on 30 July 2015 (2 pages)
30 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,888,974.2
(4 pages)
30 July 2015Termination of appointment of Andrew John Watson as a director on 30 July 2015 (1 page)
30 July 2015Appointment of Mr Seshadri Rengaswamy Karaikuruchi as a director on 30 July 2015 (2 pages)
30 July 2015Appointment of Miss Guat Hoon (Known as Christina) Ong as a director on 30 July 2015 (2 pages)
30 July 2015Termination of appointment of Andrew John Watson as a director on 30 July 2015 (1 page)
30 July 2015Appointment of Mr Seshadri Rengaswamy Karaikuruchi as a director on 30 July 2015 (2 pages)
30 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,888,974.2
(4 pages)
29 July 2015Termination of appointment of Gary Brooks as a director on 31 December 2014 (1 page)
29 July 2015Termination of appointment of Graham Bidlake Corser as a director on 31 December 2014 (1 page)
29 July 2015Termination of appointment of Graham Bidlake Corser as a director on 31 December 2014 (1 page)
29 July 2015Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 (1 page)
29 July 2015Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 (1 page)
29 July 2015Termination of appointment of Gary Brooks as a director on 31 December 2014 (1 page)
5 September 2014Full accounts made up to 24 December 2013 (15 pages)
5 September 2014Full accounts made up to 24 December 2013 (15 pages)
28 July 2014Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014 (1 page)
23 June 2014Termination of appointment of Edward Wilson as a director (1 page)
23 June 2014Termination of appointment of Edward Wilson as a director (1 page)
13 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,888,974.2
(8 pages)
13 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,888,974.2
(8 pages)
3 October 2013Full accounts made up to 24 December 2012 (15 pages)
3 October 2013Full accounts made up to 24 December 2012 (15 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (8 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (8 pages)
15 May 2013Termination of appointment of Andrew Coffey as a director (1 page)
15 May 2013Termination of appointment of Andrew Coffey as a director (1 page)
2 October 2012Full accounts made up to 24 December 2011 (15 pages)
2 October 2012Full accounts made up to 24 December 2011 (15 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (9 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (9 pages)
2 June 2012Director's details changed for Mr Edward Elliot Wilson on 11 May 2012 (2 pages)
2 June 2012Director's details changed for Mr Edward Elliot Wilson on 11 May 2012 (2 pages)
2 June 2012Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 (2 pages)
2 June 2012Director's details changed for Gary Brooks on 11 May 2012 (2 pages)
2 June 2012Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 (2 pages)
2 June 2012Director's details changed for Gary Brooks on 11 May 2012 (2 pages)
1 June 2012Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages)
1 June 2012Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages)
27 September 2011Full accounts made up to 24 December 2010 (13 pages)
27 September 2011Full accounts made up to 24 December 2010 (13 pages)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (10 pages)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (10 pages)
28 February 2011Termination of appointment of Angus Fletcher as a director (1 page)
28 February 2011Termination of appointment of Angus Fletcher as a director (1 page)
21 October 2010Appointment of Cynthia Mary Coombe as a secretary (2 pages)
21 October 2010Termination of appointment of David Nicholson as a secretary (1 page)
21 October 2010Termination of appointment of David Nicholson as a secretary (1 page)
21 October 2010Appointment of Cynthia Mary Coombe as a secretary (2 pages)
3 October 2010Full accounts made up to 24 December 2009 (13 pages)
3 October 2010Full accounts made up to 24 December 2009 (13 pages)
17 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (8 pages)
17 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (8 pages)
22 December 2009Termination of appointment of Joseph Hudson as a director (1 page)
22 December 2009Termination of appointment of Joseph Hudson as a director (1 page)
2 August 2009Appointment terminated director william edgerley (1 page)
2 August 2009Appointment terminated director william edgerley (1 page)
2 July 2009Full accounts made up to 24 December 2008 (13 pages)
2 July 2009Full accounts made up to 24 December 2008 (13 pages)
12 June 2009Return made up to 24/05/09; full list of members (6 pages)
12 June 2009Return made up to 24/05/09; full list of members (6 pages)
17 April 2009Appointment terminated director anthony preiskel (1 page)
17 April 2009Appointment terminated director anthony preiskel (1 page)
20 March 2009Director appointed mr andrew charles stent coffey (1 page)
20 March 2009Director appointed mr andrew charles stent coffey (1 page)
20 March 2009Director appointed mr andrew john watson (1 page)
20 March 2009Director appointed mr andrew john watson (1 page)
2 November 2008Full accounts made up to 24 December 2007 (13 pages)
2 November 2008Full accounts made up to 24 December 2007 (13 pages)
6 June 2008Return made up to 24/05/08; full list of members (6 pages)
6 June 2008Return made up to 24/05/08; full list of members (6 pages)
10 April 2008Secretary appointed mr david john nicholson (1 page)
10 April 2008Secretary appointed mr david john nicholson (1 page)
10 April 2008Appointment terminated secretary bernadette allinson (1 page)
10 April 2008Appointment terminated secretary bernadette allinson (1 page)
14 February 2008Return made up to 24/05/06; full list of members; amend (10 pages)
14 February 2008Return made up to 24/05/06; full list of members; amend (10 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
28 October 2007Full accounts made up to 24 December 2006 (12 pages)
28 October 2007Full accounts made up to 24 December 2006 (12 pages)
19 June 2007Return made up to 24/05/07; full list of members (4 pages)
19 June 2007Return made up to 24/05/07; full list of members (4 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
19 October 2006Secretary resigned;director resigned (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006Secretary resigned;director resigned (1 page)
19 October 2006New secretary appointed (1 page)
15 August 2006Full accounts made up to 24 December 2005 (12 pages)
15 August 2006Full accounts made up to 24 December 2005 (12 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
20 June 2006Return made up to 24/05/06; full list of members (4 pages)
20 June 2006Return made up to 24/05/06; full list of members (4 pages)
20 June 2006Location of register of members (1 page)
20 June 2006Location of register of members (1 page)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (2 pages)
10 January 2006Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH (1 page)
10 January 2006Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH (1 page)
28 December 2005New director appointed (1 page)
28 December 2005New director appointed (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (3 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (3 pages)
17 November 2005New director appointed (4 pages)
17 November 2005New director appointed (3 pages)
17 November 2005New director appointed (3 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (4 pages)
17 November 2005New director appointed (2 pages)
31 October 2005Company name changed p&o shopping centres LIMITED\certificate issued on 31/10/05 (2 pages)
31 October 2005Company name changed p&o shopping centres LIMITED\certificate issued on 31/10/05 (2 pages)
20 October 2005Full accounts made up to 24 December 2004 (9 pages)
20 October 2005Full accounts made up to 24 December 2004 (9 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
12 June 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 June 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 October 2004Full accounts made up to 24 December 2003 (9 pages)
26 October 2004Full accounts made up to 24 December 2003 (9 pages)
22 June 2004Return made up to 24/05/04; full list of members (7 pages)
22 June 2004Return made up to 24/05/04; full list of members (7 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004New secretary appointed (2 pages)
11 September 2003Full accounts made up to 24 December 2002 (9 pages)
11 September 2003Full accounts made up to 24 December 2002 (9 pages)
20 June 2003Return made up to 24/05/03; full list of members (7 pages)
20 June 2003Return made up to 24/05/03; full list of members (7 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003New secretary appointed (2 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003Secretary resigned (1 page)
6 November 2002Secretary resigned (1 page)
6 November 2002New secretary appointed (2 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002Secretary resigned (1 page)
3 August 2002Full accounts made up to 24 December 2001 (9 pages)
3 August 2002Full accounts made up to 24 December 2001 (9 pages)
16 June 2002Return made up to 24/05/02; full list of members (7 pages)
16 June 2002Return made up to 24/05/02; full list of members (7 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
23 October 2001Full accounts made up to 24 December 2000 (11 pages)
23 October 2001Full accounts made up to 24 December 2000 (11 pages)
14 June 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(7 pages)
14 June 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(7 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
25 October 2000Full accounts made up to 24 December 1999 (11 pages)
25 October 2000Full accounts made up to 24 December 1999 (11 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (3 pages)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (3 pages)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (4 pages)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (4 pages)
13 June 2000Return made up to 24/05/00; full list of members (7 pages)
13 June 2000Return made up to 24/05/00; full list of members (7 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
22 October 1999Full accounts made up to 24 December 1998 (11 pages)
22 October 1999Full accounts made up to 24 December 1998 (11 pages)
5 June 1999Return made up to 24/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
5 June 1999Return made up to 24/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
23 October 1998Full accounts made up to 24 December 1997 (10 pages)
23 October 1998Full accounts made up to 24 December 1997 (10 pages)
23 June 1998Return made up to 24/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
23 June 1998Return made up to 24/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
29 January 1998Director resigned (2 pages)
29 January 1998Director resigned (2 pages)
27 October 1997Full accounts made up to 24 December 1996 (10 pages)
27 October 1997Full accounts made up to 24 December 1996 (10 pages)
22 June 1997Return made up to 24/05/97; full list of members (21 pages)
22 June 1997Return made up to 24/05/97; full list of members (21 pages)
17 September 1996Auditor's resignation (1 page)
17 September 1996Auditor's resignation (1 page)
17 September 1996Auditor's resignation (1 page)
17 September 1996Auditor's resignation (1 page)
16 September 1996Full accounts made up to 24 December 1995 (10 pages)
16 September 1996Full accounts made up to 24 December 1995 (10 pages)
18 June 1996Return made up to 24/05/96; full list of members (21 pages)
18 June 1996Return made up to 24/05/96; full list of members (21 pages)
19 September 1995Full accounts made up to 24 December 1994 (11 pages)
19 September 1995Full accounts made up to 24 December 1994 (11 pages)
21 June 1995Return made up to 24/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(26 pages)
21 June 1995Return made up to 24/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(26 pages)
5 June 1995Director's particulars changed (2 pages)
5 June 1995Director's particulars changed (2 pages)
5 June 1995Director's particulars changed (2 pages)
5 June 1995Director's particulars changed (2 pages)
31 May 1995Secretary's particulars changed (2 pages)
31 May 1995Secretary's particulars changed (2 pages)