London
EC4M 7RB
Director Name | Mr Robert Lee Allen |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fleet Place London EC4M 7RB |
Secretary Name | INTU Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 August 2019(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Robin Alexander MacDonald Baillie |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 February 2002) |
Role | Banker & Director Of Companies |
Correspondence Address | 13 Calverley Park Crescent Tunbridge Wells Kent TN1 2NB |
Director Name | Mr David Andrew Fischel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(6 years, 7 months 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(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Flat 6 22 Cadogan Square London SW1X 0JP |
Director Name | Phillip Sober |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 February 2002) |
Role | Chartered Accountant |
Correspondence Address | 10 Duchess Of Bedford House Duchess Of Bedford Walk London W8 7QL |
Director Name | Michael Rapp |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 December 1999) |
Role | Managing Director |
Correspondence Address | 7 Ennismore Gardens London SW7 1NL |
Secretary Name | Katherine Anna Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(6 years, 7 months 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(6 years, 11 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 | Farrell Barry Sher |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(11 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 March 2003) |
Role | Company Director |
Correspondence Address | 50 Harley House Marylebone Road London NW1 5HG |
Director Name | Mr Aidan Christopher Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(11 years after company formation) |
Appointment Duration | 11 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 | Mr James Harry Sutcliffe |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(13 years, 10 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 |
Secretary Name | Susan Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(14 years, 4 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(22 years, 6 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(24 years, 10 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 | Mark Kildea |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(24 years, 10 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 Gary Richard Hoskins |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(24 years, 10 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(24 years, 10 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(24 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 July 2020) |
Role | Company Director |
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(26 years, 1 month 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(26 years, 1 month 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(26 years, 1 month 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(26 years, 1 month 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 | Mr Daniel Ian Shepherd |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 September 2014) |
Role | Acting Group Treasurer |
Country of Residence | England |
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(28 years, 11 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(31 years, 3 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 England And Wales SW1H 0BT |
Director Name | Mr Sean Crosby |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 August 2019(33 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 15 April 2020) |
Role | Chartered 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(33 years, 10 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 | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1.000k at £1 | Liberty International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,500,000 |
Gross Profit | -£8,500,000 |
Net Worth | -£230,300,000 |
Cash | £23,200,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 May 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 24 May 2021 (overdue) |
20 February 2017 | Delivered on: 23 February 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Finance Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
22 June 2016 | Delivered on: 28 June 2016 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
25 January 2016 | Delivered on: 3 February 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
31 July 2015 | Delivered on: 6 August 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Finance Parties Classification: A registered charge Outstanding |
28 August 2014 | Delivered on: 3 September 2014 Persons entitled: Wells Fargo Bank N.A., London Branch (As Facility Agent and Security Trustee) Classification: A registered charge Outstanding |
1 May 2014 | Delivered on: 9 May 2014 Persons entitled: Deutsche Bank Ag London Branch (The Security Agent) Classification: A registered charge Outstanding |
1 May 2014 | Delivered on: 3 May 2014 Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Participants) Classification: A registered charge Outstanding |
21 December 2018 | Delivered on: 4 January 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 November 2018 | Delivered on: 5 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
16 February 2018 | Delivered on: 21 February 2018 Persons entitled: National Westminster Bank PLC in Its Capacity as Security Agent Classification: A registered charge Outstanding |
20 July 2017 | Delivered on: 1 August 2017 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Particulars: N/A. Outstanding |
24 July 2017 | Delivered on: 28 July 2017 Persons entitled: Situs Asset Management Limited as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
16 July 2013 | Delivered on: 19 July 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Finance Parties) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 May 2014 | Delivered on: 3 May 2014 Satisfied on: 10 August 2015 Persons entitled: Hsbc Bank PLC as Security Agent for the Finance Parties Classification: A registered charge Fully Satisfied |
24 January 2024 | Administrator's progress report (79 pages) |
---|---|
2 August 2023 | Administrator's progress report (94 pages) |
5 July 2023 | Notice of extension of period of Administration (4 pages) |
31 January 2023 | Administrator's progress report (46 pages) |
5 August 2022 | Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on 5 August 2022 (2 pages) |
5 August 2022 | Administrator's progress report (55 pages) |
24 March 2022 | Receiver's abstract of receipts and payments to 15 March 2022 (4 pages) |
24 March 2022 | Notice of ceasing to act as receiver or manager (4 pages) |
24 March 2022 | Notice of ceasing to act as receiver or manager (4 pages) |
24 January 2022 | Administrator's progress report (49 pages) |
14 January 2022 | Notice of ceasing to act as receiver or manager (4 pages) |
14 January 2022 | Receiver's abstract of receipts and payments to 12 January 2022 (4 pages) |
14 January 2022 | Notice of ceasing to act as receiver or manager (4 pages) |
14 December 2021 | Registered office address changed from C/O Kpmg Llp 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 14 December 2021 (2 pages) |
1 September 2021 | Part of the property or undertaking has been released and no longer forms part of charge 019517900005 (1 page) |
17 August 2021 | Appointment of receiver or manager (4 pages) |
17 August 2021 | Appointment of receiver or manager (4 pages) |
12 August 2021 | Notice of ceasing to act as receiver or manager (4 pages) |
12 August 2021 | Receiver's abstract of receipts and payments to 2 August 2021 (4 pages) |
12 August 2021 | Notice of ceasing to act as receiver or manager (4 pages) |
12 August 2021 | Notice of ceasing to act as receiver or manager (4 pages) |
3 August 2021 | Administrator's progress report (65 pages) |
2 July 2021 | Notice of extension of period of Administration (4 pages) |
22 June 2021 | S1096 Court Order to Rectify (4 pages) |
22 April 2021 | Appointment of receiver or manager (4 pages) |
1 February 2021 | Termination of appointment of Susan Marsden as a secretary on 31 December 2020 (1 page) |
25 January 2021 | Administrator's progress report (56 pages) |
22 December 2020 | Appointment of receiver or manager (4 pages) |
2 December 2020 | Statement of affairs with form AM02SOA/AM02SOC (10 pages) |
30 September 2020 | Result of meeting of creditors (6 pages) |
8 September 2020 | Statement of administrator's proposal (65 pages) |
14 July 2020 | Registered office address changed from 40 Broadway London SW1H 0BT to C/O Kpmg Llp 15 Canada Square London E14 5GL on 14 July 2020 (2 pages) |
10 July 2020 | Appointment of an administrator (4 pages) |
6 July 2020 | Termination of appointment of Edward Matthew Giles Roberts as a director on 1 July 2020 (1 page) |
9 June 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
23 April 2020 | Termination of appointment of Sean Crosby as a director on 15 April 2020 (1 page) |
22 April 2020 | Termination of appointment of Minakshi Kidia 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) |
15 November 2019 | Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages) |
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) |
17 October 2019 | Director's details changed for Mr Robert Lee Allen on 17 October 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) |
12 August 2019 | Full accounts made up to 31 December 2018 (27 pages) |
14 June 2019 | Appointment of Mr Robert Lee Allen as a director on 10 June 2019 (2 pages) |
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) |
4 January 2019 | Registration of charge 019517900014, created on 21 December 2018 (23 pages) |
5 December 2018 | Registration of charge 019517900013, created on 23 November 2018 (23 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 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
10 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
21 February 2018 | Registration of charge 019517900012, created on 16 February 2018 (25 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
1 August 2017 | Registration of charge 019517900011, created on 20 July 2017 (26 pages) |
1 August 2017 | Registration of charge 019517900011, created on 20 July 2017 (26 pages) |
28 July 2017 | Registration of charge 019517900010, created on 24 July 2017 (24 pages) |
28 July 2017 | Registration of charge 019517900010, created on 24 July 2017 (24 pages) |
19 July 2017 | Satisfaction of charge 019517900008 in full (1 page) |
19 July 2017 | Satisfaction of charge 019517900008 in full (1 page) |
11 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
18 April 2017 | Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages) |
18 April 2017 | Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages) |
23 February 2017 | Registration of charge 019517900009, created on 20 February 2017 (21 pages) |
23 February 2017 | Registration of charge 019517900009, created on 20 February 2017 (21 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) |
1 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
28 June 2016 | Registration of charge 019517900008, created on 22 June 2016 (27 pages) |
28 June 2016 | Registration of charge 019517900008, created on 22 June 2016 (27 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 February 2016 | Registration of charge 019517900007, created on 25 January 2016 (22 pages) |
3 February 2016 | Registration of charge 019517900007, created on 25 January 2016 (22 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
10 August 2015 | Satisfaction of charge 019517900003 in full (4 pages) |
10 August 2015 | Satisfaction of charge 019517900003 in full (4 pages) |
6 August 2015 | Registration of charge 019517900006, created on 31 July 2015 (23 pages) |
6 August 2015 | Registration of charge 019517900006, created on 31 July 2015 (23 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
|
6 October 2014 | Termination of appointment of Daniel Ian Shepherd as a director on 25 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Daniel Ian Shepherd as a director on 25 September 2014 (1 page) |
30 September 2014 | Appointment of Katharine Ann Bowyer as a director on 17 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Peter Weir as a director on 17 September 2014 (1 page) |
30 September 2014 | Appointment of Katharine Ann Bowyer as a director on 17 September 2014 (2 pages) |
30 September 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 (25 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
3 September 2014 | Registration of charge 019517900005, created on 28 August 2014 (27 pages) |
3 September 2014 | Registration of charge 019517900005, created on 28 August 2014 (27 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
|
9 May 2014 | Registration of charge 019517900004 (26 pages) |
9 May 2014 | Registration of charge 019517900004 (26 pages) |
3 May 2014 | Registration of charge 019517900003 (22 pages) |
3 May 2014 | Registration of charge 019517900002 (96 pages) |
3 May 2014 | Registration of charge 019517900003 (22 pages) |
3 May 2014 | Registration of charge 019517900002 (96 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
19 July 2013 | Registration of charge 019517900001 (23 pages) |
19 July 2013 | Registration of charge 019517900001 (23 pages) |
17 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Appointment of Mr Daniel Ian Shepherd as a director (2 pages) |
13 March 2013 | Appointment of Mr Daniel Ian Shepherd as a director (2 pages) |
12 March 2013 | Appointment of Hugh Michael Ford as a director (2 pages) |
12 March 2013 | Appointment of Hugh Michael Ford as a director (2 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (23 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 | 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 | Termination of appointment of Gary Hoskins as a director (1 page) |
11 November 2011 | Appointment of Mr Martin David Ellis as a director (2 pages) |
11 November 2011 | Appointment of Trevor Pereira as a director (2 pages) |
11 November 2011 | Appointment of Mr Martin David Ellis 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 (14 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (14 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 (16 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (16 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 Mark Kildea as a director (3 pages) |
9 September 2010 | Appointment of Gary Richard Hoskins as a director (3 pages) |
9 September 2010 | Appointment of Caroline Kirby as a director (3 pages) |
9 September 2010 | Appointment of Mark Kildea as a director (3 pages) |
9 September 2010 | Appointment of Kay Elizabeth Chaldecott 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 Caroline Kirby 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) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
6 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Susan Folger on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Susan Folger on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Susan Folger on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
26 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
10 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (15 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 (2 pages) |
17 April 2008 | Director appointed susan folger (2 pages) |
9 April 2008 | Appointment terminated director aidan smith (1 page) |
9 April 2008 | Appointment terminated director aidan smith (1 page) |
30 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
25 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
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) |
16 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
16 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
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) |
18 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
18 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 December 2003 | Director's particulars changed (1 page) |
1 December 2003 | Director's particulars changed (1 page) |
24 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
24 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
1 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
1 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
28 January 2003 | Auditor's resignation (2 pages) |
28 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 (11 pages) |
5 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
26 June 2002 | Return made up to 08/05/02; full list of members (3 pages) |
26 June 2002 | Return made up to 08/05/02; full list of members (3 pages) |
21 June 2002 | Director's particulars changed (1 page) |
21 June 2002 | Director's particulars changed (1 page) |
18 April 2002 | Resolutions
|
18 April 2002 | Resolutions
|
20 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
5 December 2001 | Director's particulars changed (1 page) |
5 December 2001 | Director's particulars changed (1 page) |
15 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
15 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
23 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
23 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
11 January 2001 | Director's particulars changed (1 page) |
11 January 2001 | Director's particulars changed (1 page) |
30 May 2000 | Return made up to 08/05/00; full list of members (13 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 May 2000 | Return made up to 08/05/00; full list of members (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) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
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 | Return made up to 08/05/98; full list of members (11 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
10 May 1998 | Resolutions
|
10 May 1998 | Resolutions
|
10 May 1998 | Resolutions
|
10 May 1998 | Resolutions
|
10 May 1998 | Resolutions
|
10 May 1998 | Resolutions
|
10 May 1998 | Resolutions
|
10 May 1998 | Resolutions
|
10 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
10 June 1997 | Return made up to 08/05/97; full list of members (11 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 (10 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
23 October 1996 | Company name changed tai finance LIMITED\certificate issued on 24/10/96 (2 pages) |
23 October 1996 | Company name changed tai finance LIMITED\certificate issued on 24/10/96 (2 pages) |
25 July 1996 | Director's particulars changed (1 page) |
25 July 1996 | Director's particulars changed (1 page) |
10 June 1996 | Return made up to 08/05/96; full list of members (9 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 June 1996 | Return made up to 08/05/96; full list of members (9 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
8 June 1995 | Director's particulars changed (4 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
8 June 1995 | Return made up to 08/05/95; full list of members (20 pages) |
8 June 1995 | Return made up to 08/05/95; full list of members (20 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
8 June 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
18 July 1986 | Company name changed transcap investments LIMITED\certificate issued on 18/07/86 (2 pages) |
18 July 1986 | Company name changed transcap investments LIMITED\certificate issued on 18/07/86 (2 pages) |
1 October 1985 | Incorporation (15 pages) |
1 October 1985 | Incorporation (15 pages) |