10th Floor
London
E14 5HU
Director Name | Mr Jeremy Michael Jorgen Malherbe Jensen |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 01 December 2020(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mr Neil Jonathan Robson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Secretary Name | CSC Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 2020(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mr Ian David Coull |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sleepy Hollow 3, The Woodlands Penn High Wycombe Buckinghamshire HP10 8JD |
Secretary Name | Mr William Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | 10 Windmill Hill Princes Risborough Buckinghamshire HP27 0EP |
Director Name | Robin Andrew Anderson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 April 1996) |
Role | Chartered Surveyor |
Correspondence Address | 3 Garston Park Godstone Surrey RH9 8NE |
Director Name | Mr Peter Colin Badcock |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 October 2005) |
Role | Finance & Operations Dir |
Country of Residence | England |
Correspondence Address | Wilsley Oast Wilsley Green, Angley Road Cranbrook Kent TN17 2LE |
Director Name | Douglas Ross Leslie |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 March 2001) |
Role | Chartered Surveyor |
Correspondence Address | 38 Eton Rise Eton College Road London NW3 2DF |
Director Name | John George Abel |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hutton Gate Hutton Mount Brentwood Essex CM13 2XA |
Secretary Name | Jeremy Stephen Bottle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 January 2000) |
Role | Company Director |
Correspondence Address | 39 Farnaby Road Shortlands Bromley Kent BR1 4BL |
Secretary Name | Susan Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(7 years, 7 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mr Richard Malcolm Cable |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Old Smithy 47 Peterborough Road Castor Peterborough PE5 7AX |
Director Name | Mrs Kay Elizabeth Chaldecott |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 March 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr David Andrew Fischel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(8 years, 10 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 26 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Peter Charles Barton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(12 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 September 2006) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Warren House Shire Lane Chorleywood Hertfordshire WD3 5NH |
Director Name | Caroline Kirby |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 March 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Jonathan Mark Ainsley |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Locke Road Liphook Hampshire GU30 7DQ |
Director Name | Miss Kathryn Anne Grant |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The White Lodge 16 Fir Grange Avenue Weybridge Surrey KT13 9AR |
Director Name | Mr Martin David Ellis |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(18 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 11 March 2011) |
Role | Poject Manager |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Michael George Butterworth |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(18 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 November 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Management Suite The Trafford Centre Manchester M17 8AA |
Director Name | Mr Hugh Michael Ford |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(19 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 April 2020) |
Role | General Corporate Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Kathryn Anne Grant |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 November 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Ms Katharine Ann Bowyer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mrs Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(24 years, 7 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 Martin Richard Breeden |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mr Colin Flinn |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mr Robert Lee Allen |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2019(26 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 April 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Miss Minakshi Kidia |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2019(27 years, 2 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 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(27 years, 2 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 England And Wales SW1H 0BT |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | INTU Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2020(27 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 15 October 2020) |
Correspondence Address | 40 Broadway London SW1H 0BT |
Website | braehead.co.uk |
---|
Registered Address | 5 Churchill Place 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
9.6m at $1 | Bearer No. 1 61.63% Ordinary B |
---|---|
5.9m at $1 | Bearer No. 3 37.75% Ordinary B |
96.8k at $1 | Bearer No. 2 0.62% Ordinary B |
1 at $1 | Bearer No. 4 0.00% Ordinary B |
100 at £1 | Intu (Sgs) LTD 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £16,600,000 |
Gross Profit | £12,900,000 |
Net Worth | £133,400,000 |
Cash | £5,400,000 |
Current Liabilities | £183,900,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
6 May 2005 | Delivered on: 9 May 2005 Satisfied on: 23 March 2013 Persons entitled: Eurohypo Aktiengesellschaft, London Branch, as Agent and Trustee for the Finance Parties Classification: Assignation of rents Secured details: All monies due or to become due from each borrower to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole right title and interest in and to the rental income in respect of the property and any guarantee of rental income contained in or relating to any lease document. See the mortgage charge document for full details. Fully Satisfied |
---|---|
13 December 2000 | Delivered on: 2 January 2001 Satisfied on: 15 February 2005 Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank, London Branch Classification: Security agreement Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointyly or severally or in any other capacity whatsoever) of the chargor to any finance party under each finance document. Particulars: Leasehold property k/a the metrocentre swalwell gateshead tyne & wear t/n TY313595 & TY313564 for further properties please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 December 2000 | Delivered on: 19 December 2000 Satisfied on: 15 February 2005 Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank, London Branch, Asagent and Trustee for the Finance Parties Classification: Assignation of rents Secured details: All obligations and liabilities due or to become due from each borrower (as defined) to any finance party (as defined) under each finance document (as defined). Particulars: All the company's rights to the rental income over the property known as braehead shopping centre and retail park, glasgow; t/no REN275; see form 395 for details. Fully Satisfied |
13 December 2000 | Delivered on: 19 December 2000 Satisfied on: 15 February 2005 Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank, London Branch,Asagent and Trustee for the Finance Parties Classification: Standard security which was presented for registration in scotland on 15TH december 2000 and Secured details: All obligations and liabilities due or to become due from each borrower (as defined) to any finance party (as defined) under any finance document (as defined). Particulars: The subjects known as and forming braehead shopping centre and braehead retail park, kings inch road/kings inch drive, glasgow; t/no REN275; all buildings, fixtures, fittings, right, title and interest thereon; see form 395 for details. Fully Satisfied |
21 December 1998 | Delivered on: 7 January 1999 Satisfied on: 3 November 2000 Persons entitled: Marks and Spencer P.L.C. J Sainsbury PLC Classification: Standard security Secured details: The full and complete implementation by each of braehead park investments limited and braehead park retail limited of their respective and joint obligations and others undertaken by braehead park investments limited and braehead park retail limited in terms of the development agreement entered into between braehead park investments limited (therein named marks and spencer (braehead) limited), braehead park retail limited (therein named j sainsbury (braehead) investments limited) and capital shopping centres PLC (hereinafter refferred to as "csc"), of the first part and marks and spencer P.L.C. and j sainsbury PLC of the second part dated 12TH of june 1995 as amended by (I) deed of variation among the same parties dated 26TH april 1996 and (ii) deed of variation thereto among the same parties dated 14TH december 1998 and subsequent date or dates hereinafter referred to as "the development agreement" (which definition shall include any written variations thereto agreed by all the parties) or the achievement by any successor of braehead park investments limited and braehead park retail limited of the centre opening date by the long stop date on the same terms mutatis mutandis as provided in the development agreement; and (ii) the full and complete implementation by csc of its obligations to marks and spencer P.L.C. and j sainsbury PLC under the development agreement guaranteeing achievement of the centre opening date by the long stop date; and (iii) the sums referred to in a variation (six) (b) of the standard security: which reads:- for the avoidance of doubt, the whole costs properly inccured by marks and spencer P.L.C. and j sainsbury PLC! In exercising their! Rights under standard condition 10 (as varied by variation (six) (a) hereof) (including without prejudice to the foregoing generality the whole construction costs incurred by marks and spencer P.L.C. and j sainsbury PLC! In carrying out of the works should marks and spencer P.L.C. and j sainsbury PLC! Elect to do so) constitute sums secured by this standard security. Particulars: The subjects registered in the land register of scotland under ren 275.. see the mortgage charge document for full details. Fully Satisfied |
17 September 1998 | Delivered on: 14 October 1998 Satisfied on: 9 November 2000 Persons entitled: Marks and Spencer P.L.C. and J Sainsbury PLC Classification: Standard security which was presented for registration in scotland on 6TH october 1998 Secured details: All obligations therein mentioned of the company, braehead park investments limited and capital shopping centres PLC to the chargee undertaken in terms of a development agreement dated 12TH june 1995 as amended by a deed of variation dated 26TH april 1996. Particulars: Plot of land at braehead in the city of glasgow district and in the county of the barony and regality of glasgow. See the mortgage charge document for full details. Fully Satisfied |
15 August 1996 | Delivered on: 16 August 1996 Satisfied on: 3 November 2000 Persons entitled: Marks and Spencer P.L.C. J Sainsbury PLC J Sainsbury PLC Marks and Spencer P.L.C. Classification: Standard security presented for registration in scotland on 15TH august 1996 Secured details: All obligations therein mentioned of the company, braehead park investments limited and capital shopping centres PLC to marks and spencer P.L.C. and j sainsbury PLC undertaken in terms of a development agreement between braehead park investments limited (therein called marks and spencer (braehead) limited), the company (therein called j sainsbury (braehead investments limited), capital shopping centres PLC, marks and spencer P.L.C. and J.sainsbury PLC dated 12TH june 1995 as amended by a deed of variation dated 26TH april 1996. Particulars: All that area of land lying partly in the local authority area of renfrewshire t/no:- REN275. See the mortgage charge document for full details. Fully Satisfied |
26 April 1996 | Delivered on: 10 May 1996 Satisfied on: 9 November 2000 Persons entitled: Marks and Spencer P.L.C. and J Sainsbury PLC Classification: Standard security which was presented for registration in scotland on 29TH april 1996 Secured details: All obligations there mentioned of the company, formerly known as j sainsbury (braehead) investments limited, marks and spencer (braehead) limited and capital shopping centres PLC to marks and spencer P.L.C. and j sainsbury PLC undertaken in terms of a development agreement between marks and spencer (braehead) limited, the company and capital shopping centres PLC and marks and spencer P.L.C. and j sainsbury PLC dated 12TH june 1995 as amended by minute of variation dated 26TH april 1996. Particulars: The subjects lying on or towards the south west of the river clyde; t/no ren 275. see the mortgage charge document for full details. Fully Satisfied |
6 May 2005 | Delivered on: 18 May 2005 Satisfied on: 23 March 2013 Persons entitled: Eurohypo Aktiengesellschaft, London Branch as Agent and Trustee for the Finance Parties Classification: A standard security which was presented for registration in scotland on 9 may 2005 and Secured details: All monies due or to become due from each borrower to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The subjects k/a and forming braehead shopping centre and braehead retail park kings inch road/kings inch drive glasgow t/no ren 275 and GLA139997. See the mortgage charge document for full details. Fully Satisfied |
6 May 2005 | Delivered on: 11 May 2005 Satisfied on: 26 September 2013 Persons entitled: Eurohypo Aktiengellschaft, London Branch as Agent and Trustee for the Finance Parties (Theagent) Classification: Security agreement Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Braehead shopping centre and retail park renfrew glasgow by way of fixed charge all plant and machinery all moneys standing to the credit of any account all benefits in respect of the insurances all book and other debts its goodwill and uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
26 April 1996 | Delivered on: 8 May 1996 Satisfied on: 15 February 2000 Persons entitled: Marks and Spencer P.L.C. and J Sainsbury PLC Classification: Bond and floating charge Secured details: All monies due or to become due from the company (formerly known as j sainsbury (braehead) investments limited) to the chargee in terms of the development agreement dated 12TH june 1995 and the obligations of the company undertaken in terms of the standard security dated of even date. Particulars: The whole of the property (including uncalled capital) which is now or may from time to time be comprised in the company's property and undertaking. Fully Satisfied |
16 July 2021 | Delivered on: 27 July 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Obligor Security Trustee) Classification: A registered charge Outstanding |
22 July 2021 | Delivered on: 27 July 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Obligor Security Trustee) Classification: A registered charge Particulars: All and whole (1) the subjects comprising braehead shopping centre, kings inch road, renfrew and old govan road, renfrew, registered in the land register of scotland under title number REN275; and (2) the leasehold subjects comprising part of the bed of the river clyde at braehead retail park, glasgow registered in the land register of scotland under title number GLA139997, being the subjects more particularly described in the standard security. Outstanding |
16 July 2021 | Delivered on: 20 July 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
16 July 2021 | Delivered on: 20 July 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
11 December 2020 | Delivered on: 17 December 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Obligor Security Trustee) Classification: A registered charge Outstanding |
9 October 2020 | Delivered on: 15 October 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Obligor Security Trustee) Classification: A registered charge Outstanding |
27 March 2013 | Delivered on: 13 April 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Assignation of income dated 19 march 2013 Secured details: All monies due or to become due from each obligor to any secured participant on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title, interest and benefit in and to the property income and any guarantee. Outstanding |
28 March 2013 | Delivered on: 5 April 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Standard security executed on the 19 march 2013 Secured details: All monies due or to become due from each obligor to any secured participant on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Braehead shopping centre kings inch road renfrew and old govan road renfrew t/n ren 275 and the l/h subjects part of the bed of the river clyde at braehead retail park glasgow t/n GLA139997. Outstanding |
19 March 2013 | Delivered on: 25 March 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Floating security document Secured details: All monies due or to become due from each obligor to the issuer and the obligor security trustee (and any administrative receiver) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge all present and future assets and undertaking. Outstanding |
19 March 2013 | Delivered on: 25 March 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Obligor deed of charge Secured details: All monies due or to become due from each obligor to any secured participant on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all estates or interests in any f/h or l/h property, plant and machinery all moneys standing to the credit of any account, the benefit of all licences consents and authorisations, eligible investments, shares and related rights all buildings fixtures and fittings proceeds of sale and all assets and undertaking see image for full details. Outstanding |
22 February 2024 | Change of details for Sgs 2020 Limited as a person with significant control on 21 February 2024 (2 pages) |
---|---|
17 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
15 July 2023 | Full accounts made up to 31 December 2022 (28 pages) |
13 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
1 July 2022 | Full accounts made up to 31 December 2021 (28 pages) |
17 January 2022 | Confirmation statement made on 13 January 2022 with updates (4 pages) |
3 November 2021 | Full accounts made up to 31 December 2020 (28 pages) |
27 July 2021 | Registration of charge 027251460021, created on 16 July 2021 (16 pages) |
27 July 2021 | Registration of charge 027251460020, created on 22 July 2021 (67 pages) |
20 July 2021 | Registration of charge 027251460018, created on 16 July 2021 (29 pages) |
20 July 2021 | Registration of charge 027251460019, created on 16 July 2021 (68 pages) |
28 January 2021 | Change of details for Intu (Sgs) Limited as a person with significant control on 21 January 2021 (2 pages) |
28 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
17 December 2020 | Registration of charge 027251460017, created on 11 December 2020 (26 pages) |
3 December 2020 | Appointment of Mr Jeremy Michael Jorgen Malherbe Jensen as a director on 1 December 2020 (2 pages) |
3 December 2020 | Termination of appointment of Martin Richard Breeden as a director on 1 December 2020 (1 page) |
3 December 2020 | Appointment of Mr Neil Jonathan Robson as a director on 1 December 2020 (2 pages) |
1 December 2020 | Termination of appointment of Colin Flinn as a director on 19 November 2020 (1 page) |
1 December 2020 | Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 19 November 2020 (1 page) |
1 December 2020 | Termination of appointment of Kathryn Anne Grant as a director on 19 November 2020 (1 page) |
29 October 2020 | Memorandum and Articles of Association (47 pages) |
15 October 2020 | Change of details for Intu (Sgs) Limited as a person with significant control on 15 October 2020 (2 pages) |
15 October 2020 | Termination of appointment of Susan Marsden as a secretary on 15 October 2020 (1 page) |
15 October 2020 | Director's details changed for Mr Colin Flinn on 15 October 2020 (2 pages) |
15 October 2020 | Appointment of Csc Corporate Services (Uk) Limited as a secretary on 15 October 2020 (2 pages) |
15 October 2020 | Registration of charge 027251460016, created on 9 October 2020 (64 pages) |
15 October 2020 | Director's details changed for Mr Andrea Trozzi on 15 October 2020 (2 pages) |
15 October 2020 | Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 15 October 2020 (1 page) |
15 October 2020 | Termination of appointment of Intu Secretariat Limited as a secretary on 15 October 2020 (1 page) |
23 September 2020 | Full accounts made up to 31 December 2019 (25 pages) |
15 September 2020 | Resolutions
|
1 September 2020 | Appointment of Mr Andrea Trozzi as a director on 27 August 2020 (2 pages) |
23 April 2020 | Termination of appointment of Nick Round as a director on 15 April 2020 (1 page) |
23 April 2020 | Termination of appointment of Sean Crosby as a director on 15 April 2020 (1 page) |
23 April 2020 | Appointment of Intu Secretariat Limited as a secretary on 15 April 2020 (2 pages) |
22 April 2020 | Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page) |
20 April 2020 | Termination of appointment of Edward Matthew Giles Roberts as a director on 15 April 2020 (1 page) |
20 April 2020 | Termination of appointment of Hugh Michael Ford as a director on 15 April 2020 (1 page) |
20 April 2020 | Termination of appointment of Robert Lee Allen as a director on 15 April 2020 (1 page) |
14 February 2020 | Termination of appointment of Julian Nicholas Wilkinson as a director on 31 January 2020 (1 page) |
14 February 2020 | Termination of appointment of Trevor Pereira as a director on 31 January 2020 (1 page) |
13 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
3 January 2020 | Termination of appointment of James Gordon Mckinnon as a director on 20 December 2019 (1 page) |
26 September 2019 | Director's details changed for Mr Edward Matthew Giles Roberts on 25 September 2019 (2 pages) |
25 September 2019 | Director's details changed for Miss Rebecca Mary Sarah Elizabeth Ryman on 25 September 2019 (2 pages) |
25 September 2019 | Director's details changed for Mr Julian Nicholas Wilkinson on 25 September 2019 (2 pages) |
25 September 2019 | Director's details changed for Mr James Gordon Mckinnon on 25 September 2019 (2 pages) |
25 September 2019 | Secretary's details changed for Susan Marsden on 25 September 2019 (1 page) |
25 September 2019 | Director's details changed for Mr Sean Crosby on 25 September 2019 (2 pages) |
25 September 2019 | Director's details changed for Miss Minakshi Kidia on 25 September 2019 (2 pages) |
25 September 2019 | Director's details changed for Mr Robert Lee Allen on 25 September 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) |
27 August 2019 | Full accounts made up to 31 December 2018 (26 pages) |
16 August 2019 | Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page) |
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 3 June 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) |
19 September 2018 | Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages) |
19 September 2018 | Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on 4 September 2018 (2 pages) |
19 September 2018 | Appointment of Martin Richard Breeden as a director on 4 September 2018 (2 pages) |
19 September 2018 | Appointment of Mr Colin Flinn as a director on 4 September 2018 (2 pages) |
18 September 2018 | Appointment of Mr Nick Round as a director on 4 September 2018 (2 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (28 pages) |
10 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
8 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) |
9 March 2017 | Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017 (1 page) |
23 January 2017 | Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages) |
23 January 2017 | Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages) |
10 October 2016 | Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page) |
26 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
25 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 May 2016 (24 pages) |
25 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 May 2016 (24 pages) |
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
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) |
13 January 2016 | Resolutions
|
13 January 2016 | Resolutions
|
9 July 2015 | Full accounts made up to 31 December 2014 (26 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (26 pages) |
28 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
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) |
8 September 2014 | Appointment of Katharine Ann Bowyer as a director on 1 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Peter Weir as a director on 1 September 2014 (1 page) |
8 September 2014 | Appointment of Katharine Ann Bowyer as a director on 1 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Peter Weir as a director on 1 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Peter Weir as a director on 1 September 2014 (1 page) |
8 September 2014 | Appointment of Katharine Ann Bowyer as a director on 1 September 2014 (2 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (27 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (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
|
16 October 2013 | Appointment of Katheryn Anne Grant as a director (2 pages) |
16 October 2013 | Appointment of Katheryn Anne Grant as a director (2 pages) |
26 September 2013 | Satisfaction of charge 10 in full (4 pages) |
26 September 2013 | Satisfaction of charge 10 in full (4 pages) |
5 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (10 pages) |
5 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (10 pages) |
5 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (10 pages) |
13 April 2013 | Particulars of a mortgage or charge / charge no: 15 (17 pages) |
13 April 2013 | Particulars of a mortgage or charge / charge no: 15 (17 pages) |
12 April 2013 | Full accounts made up to 31 December 2012 (25 pages) |
12 April 2013 | Full accounts made up to 31 December 2012 (25 pages) |
5 April 2013 | Particulars of a mortgage or charge/MG09 / charge no: 14 (19 pages) |
5 April 2013 | Particulars of a mortgage or charge/MG09 / charge no: 14 (19 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
25 March 2013 | Particulars of a mortgage or charge / charge no: 13 (18 pages) |
25 March 2013 | Particulars of a mortgage or charge / charge no: 12 (32 pages) |
25 March 2013 | Particulars of a mortgage or charge / charge no: 12 (32 pages) |
25 March 2013 | Particulars of a mortgage or charge / charge no: 13 (18 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) |
13 August 2012 | Full accounts made up to 31 December 2011 (28 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (28 pages) |
8 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (22 pages) |
8 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (22 pages) |
8 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (22 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) |
7 December 2011 | Appointment of Hugh Michael Ford as a director (2 pages) |
7 December 2011 | Appointment of Hugh Michael Ford as a director (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) |
11 November 2011 | Termination of appointment of Michael Butterworth as a director (1 page) |
11 November 2011 | Termination of appointment of Michael Butterworth 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 Trevor Pereira as a director (2 pages) |
11 November 2011 | Appointment of Mr Martin David Ellis as a director (2 pages) |
27 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
27 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
27 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
16 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (19 pages) |
16 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (19 pages) |
16 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (19 pages) |
3 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
3 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
23 March 2011 | Appointment of James Gordon Mckinnon as a director (2 pages) |
23 March 2011 | Appointment of James Gordon Mckinnon as a director (2 pages) |
15 March 2011 | Termination of appointment of Martin Ellis as a director (1 page) |
15 March 2011 | Appointment of Julian Nicholas Wilkinson as a director (2 pages) |
15 March 2011 | Appointment of Michael George Butterworth as a director (2 pages) |
15 March 2011 | Termination of appointment of Trevor Pereira as a director (1 page) |
15 March 2011 | Termination of appointment of Trevor Pereira as a director (1 page) |
15 March 2011 | Appointment of Michael George Butterworth as a director (2 pages) |
15 March 2011 | Termination of appointment of Caroline Kirby as a director (1 page) |
15 March 2011 | Termination of appointment of Caroline Kirby as a director (1 page) |
15 March 2011 | Termination of appointment of Martin Ellis as a director (1 page) |
15 March 2011 | Termination of appointment of Kay Chaldecott as a director (1 page) |
15 March 2011 | Termination of appointment of Kay Chaldecott as a director (1 page) |
15 March 2011 | Appointment of Julian Nicholas Wilkinson as a director (2 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 Martin David Ellis as a director (3 pages) |
9 September 2010 | Appointment of Trevor Pereira as a director (3 pages) |
9 September 2010 | Appointment of Martin David Ellis as a director (3 pages) |
9 September 2010 | Appointment of Trevor Pereira as a director (3 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 July 2010 | Termination of appointment of Loraine Woodhouse as a director (1 page) |
2 July 2010 | Termination of appointment of Loraine Woodhouse as a director (1 page) |
8 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (18 pages) |
8 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (18 pages) |
8 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (18 pages) |
6 October 2009 | Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Caroline Kirby on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Caroline Kirby on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Caroline Kirby on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Loraine Woodhouse 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 Loraine Woodhouse on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Loraine Woodhouse 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) |
3 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
4 June 2009 | Return made up to 08/05/09; full list of members (10 pages) |
4 June 2009 | Return made up to 08/05/09; full list of members (10 pages) |
7 April 2009 | Appointment terminated director trevor pereira (1 page) |
7 April 2009 | Appointment terminated director jonathan ainsley (1 page) |
7 April 2009 | Appointment terminated director martin ellis (1 page) |
7 April 2009 | Appointment terminated director martin breeden (1 page) |
7 April 2009 | Appointment terminated director trevor pereira (1 page) |
7 April 2009 | Appointment terminated director kathryn grant (1 page) |
7 April 2009 | Appointment terminated director kathryn grant (1 page) |
7 April 2009 | Appointment terminated director martin breeden (1 page) |
7 April 2009 | Appointment terminated director martin ellis (1 page) |
7 April 2009 | Appointment terminated director jonathan ainsley (1 page) |
9 December 2008 | Appointment terminated director richard cable (1 page) |
9 December 2008 | Appointment terminated director richard cable (1 page) |
12 November 2008 | Director appointed loraine woodhouse (3 pages) |
12 November 2008 | Director appointed loraine woodhouse (3 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
10 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
29 July 2008 | Appointment terminated director philip wardle (1 page) |
29 July 2008 | Appointment terminated director philip wardle (1 page) |
15 July 2008 | Return made up to 08/05/08; full list of members (13 pages) |
15 July 2008 | Return made up to 08/05/08; full list of members (13 pages) |
4 June 2008 | Director's change of particulars / richard cable / 21/04/2008 (1 page) |
4 June 2008 | Director's change of particulars / richard cable / 21/04/2008 (1 page) |
9 April 2008 | Appointment terminated director aidan smith (1 page) |
9 April 2008 | Appointment terminated director aidan smith (1 page) |
11 December 2007 | New director appointed (3 pages) |
11 December 2007 | New director appointed (3 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
15 June 2007 | Return made up to 08/05/07; full list of members (13 pages) |
15 June 2007 | Return made up to 08/05/07; full list of members (13 pages) |
16 March 2007 | New director appointed (3 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (3 pages) |
16 March 2007 | New director appointed (3 pages) |
16 March 2007 | New director appointed (3 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
10 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
19 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
24 May 2006 | Return made up to 08/05/06; full list of members (12 pages) |
24 May 2006 | Return made up to 08/05/06; full list of members (12 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: 40 braodway london SW1H 0BU (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: 40 braodway london SW1H 0BU (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
6 June 2005 | Return made up to 08/05/05; full list of members (12 pages) |
6 June 2005 | Return made up to 08/05/05; full list of members (12 pages) |
18 May 2005 | Particulars of mortgage/charge (6 pages) |
18 May 2005 | Particulars of mortgage/charge (6 pages) |
11 May 2005 | Particulars of mortgage/charge (10 pages) |
11 May 2005 | Particulars of mortgage/charge (10 pages) |
9 May 2005 | Particulars of mortgage/charge (29 pages) |
9 May 2005 | Particulars of mortgage/charge (29 pages) |
12 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
12 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 July 2004 | New director appointed (3 pages) |
5 July 2004 | New director appointed (3 pages) |
20 May 2004 | Return made up to 08/05/04; full list of members (11 pages) |
20 May 2004 | Return made up to 08/05/04; full list of members (11 pages) |
26 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
26 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
29 June 2003 | Return made up to 08/05/03; full list of members (12 pages) |
29 June 2003 | Return made up to 08/05/03; full list of members (12 pages) |
20 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
20 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
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) |
26 June 2002 | Return made up to 08/05/02; full list of members (4 pages) |
26 June 2002 | Return made up to 08/05/02; full list of members (4 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 July 2001 | New director appointed (5 pages) |
4 July 2001 | New director appointed (5 pages) |
30 May 2001 | Return made up to 08/05/01; full list of members (8 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
30 May 2001 | Return made up to 08/05/01; full list of members (8 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (5 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (5 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
2 January 2001 | Particulars of mortgage/charge (3 pages) |
2 January 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | Particulars of mortgage/charge (5 pages) |
19 December 2000 | Particulars of mortgage/charge (20 pages) |
19 December 2000 | Particulars of mortgage/charge (20 pages) |
19 December 2000 | Particulars of mortgage/charge (5 pages) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 May 2000 | Return made up to 08/05/00; full list of members (8 pages) |
31 May 2000 | Return made up to 08/05/00; full list of members (8 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 1999 | Company name changed braehead park retail LIMITED\certificate issued on 30/07/99 (2 pages) |
30 July 1999 | Company name changed braehead park retail LIMITED\certificate issued on 30/07/99 (2 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
1 June 1999 | Return made up to 08/05/99; full list of members (8 pages) |
1 June 1999 | Return made up to 08/05/99; full list of members (8 pages) |
7 January 1999 | Particulars of mortgage/charge (8 pages) |
7 January 1999 | Particulars of mortgage/charge (8 pages) |
14 October 1998 | Particulars of mortgage/charge (8 pages) |
14 October 1998 | Particulars of mortgage/charge (8 pages) |
6 August 1998 | Auditor's resignation (1 page) |
6 August 1998 | Auditor's resignation (1 page) |
28 May 1998 | Return made up to 08/05/98; full list of members (9 pages) |
28 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 May 1998 | Return made up to 08/05/98; full list of members (9 pages) |
10 May 1998 | Resolutions
|
10 May 1998 | Resolutions
|
10 May 1998 | Resolutions
|
12 June 1997 | Return made up to 16/05/97; full list of members (9 pages) |
12 June 1997 | Return made up to 16/05/97; full list of members (9 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
18 December 1996 | Accounting reference date shortened from 04/03 to 31/12 (1 page) |
18 December 1996 | Accounting reference date shortened from 04/03 to 31/12 (1 page) |
25 October 1996 | Director's particulars changed (1 page) |
25 October 1996 | Director's particulars changed (1 page) |
16 August 1996 | Particulars of mortgage/charge (4 pages) |
16 August 1996 | Particulars of mortgage/charge (4 pages) |
7 August 1996 | Location of register of members (1 page) |
7 August 1996 | Return made up to 23/06/96; full list of members (9 pages) |
7 August 1996 | Location of register of members (1 page) |
7 August 1996 | Return made up to 23/06/96; full list of members (9 pages) |
1 August 1996 | Director's particulars changed (1 page) |
1 August 1996 | Director's particulars changed (1 page) |
26 July 1996 | Full accounts made up to 9 March 1996 (9 pages) |
26 July 1996 | Full accounts made up to 9 March 1996 (9 pages) |
26 July 1996 | Full accounts made up to 9 March 1996 (9 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New secretary appointed (3 pages) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | Registered office changed on 15/05/96 from: stamford house stamford street london SE1 9LL (1 page) |
15 May 1996 | New director appointed (3 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | New secretary appointed (3 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | New director appointed (3 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | Registered office changed on 15/05/96 from: stamford house stamford street london SE1 9LL (1 page) |
15 May 1996 | New director appointed (2 pages) |
10 May 1996 | Particulars of mortgage/charge (6 pages) |
10 May 1996 | Particulars of mortgage/charge (6 pages) |
8 May 1996 | New secretary appointed (1 page) |
8 May 1996 | New secretary appointed (1 page) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Company name changed j sainsbury (braehead) investmen ts LIMITED\certificate issued on 30/04/96 (2 pages) |
30 April 1996 | Company name changed j sainsbury (braehead) investmen ts LIMITED\certificate issued on 30/04/96 (2 pages) |
10 April 1996 | Resolutions
|
10 April 1996 | Resolutions
|
10 April 1996 | Ad 27/03/96--------- ir£ si 5868500@1=5868500 ir£ ic 9678700/15547200 (2 pages) |
10 April 1996 | Resolutions
|
10 April 1996 | Ad 27/03/96--------- ir£ si 5868500@1=5868500 ir£ ic 9678700/15547200 (2 pages) |
10 April 1996 | Ir£ nc 11000000/16000000 27/03/96 (1 page) |
10 April 1996 | Ir£ nc 11000000/16000000 27/03/96 (1 page) |
17 July 1995 | Full accounts made up to 11 March 1995 (9 pages) |
17 July 1995 | Full accounts made up to 11 March 1995 (9 pages) |
7 July 1995 | Resolutions
|
7 July 1995 | Resolutions
|
7 July 1995 | Resolutions
|
7 July 1995 | Resolutions
|
7 July 1995 | Ad 12/06/95--------- ir£ si 9678700@1=9678700 ir£ ic 0/9678700 (2 pages) |
7 July 1995 | Resolutions
|
7 July 1995 | Ir£ nc 0/11000000 12/06/95 (1 page) |
7 July 1995 | Ad 12/06/95--------- ir£ si 9678700@1=9678700 ir£ ic 0/9678700 (2 pages) |
7 July 1995 | Ir£ nc 0/11000000 12/06/95 (1 page) |
7 July 1995 | Resolutions
|
7 July 1995 | Memorandum and Articles of Association (32 pages) |
7 July 1995 | Memorandum and Articles of Association (32 pages) |
7 July 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
18 November 1994 | Full accounts made up to 12 March 1994 (8 pages) |
1 November 1994 | Accounting reference date shortened from 19/03 to 04/03 (1 page) |
28 June 1994 | Return made up to 23/06/94; full list of members (7 pages) |
30 September 1993 | Full accounts made up to 13 March 1993 (5 pages) |
1 July 1993 | Return made up to 23/06/93; full list of members (7 pages) |
21 May 1993 | Resolutions
|
16 November 1992 | New director appointed (2 pages) |
9 October 1992 | Accounting reference date notified as 19/03 (1 page) |
9 October 1992 | Secretary resigned;new secretary appointed (3 pages) |
9 October 1992 | Ad 29/09/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 October 1992 | Registered office changed on 09/10/92 from: 21 holborn viaduct london. EC1A 2DY (1 page) |
30 September 1992 | Company name changed 163RD shelf investment company l imited\certificate issued on 30/09/92 (2 pages) |
23 June 1992 | Incorporation (23 pages) |
23 June 1992 | Incorporation (23 pages) |