Company NameVictoria Centre Nottingham Limited
Company StatusActive
Company Number03229523
CategoryPrivate Limited Company
Incorporation Date25 July 1996(27 years, 9 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrea Trozzi
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed27 August 2020(24 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Neil Jonathan Robson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(24 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Jeremy Michael Jorgen Malherbe Jensen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed01 December 2020(24 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed15 October 2020(24 years, 2 months after company formation)
Appointment Duration3 years, 6 months
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameJohn George Abel
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(4 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Hutton Gate
Hutton Mount
Brentwood
Essex
CM13 2XA
Director NameMr Peter Colin Badcock
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(4 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 06 June 2005)
RoleFinance And Operations Directo
Country of ResidenceEngland
Correspondence AddressWilsley Oast
Wilsley Green, Angley Road
Cranbrook
Kent
TN17 2LE
Director NameDavid Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(4 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 20 January 1999)
RoleChartered Accountant
Correspondence Address28 Rodenhurst Road
London
SW4 8AR
Director NameDouglas Ross Leslie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(4 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 27 March 2001)
RoleChartered Surveyor
Correspondence Address8 Faircourt
113-115 Haverstock Hill
London
NW3 4RY
Secretary NameJeremy Stephen Bottle
NationalityBritish
StatusResigned
Appointed13 December 1996(4 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 07 January 2000)
RoleCompany Director
Correspondence Address39 Farnaby Road
Shortlands
Bromley
Kent
BR1 4BL
Director NameFarrell Barry Sher
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 March 2003)
RoleCompany Director
Correspondence Address50 Harley House
Marylebone Road
London
NW1 5HG
Secretary NameSusan Marsden
NationalityBritish
StatusResigned
Appointed07 February 2000(3 years, 6 months after company formation)
Appointment Duration20 years, 8 months (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Richard Malcolm Cable
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(4 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Director NameMrs Kay Elizabeth Chaldecott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(4 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 September 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr David Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(5 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 26 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NamePeter Charles Barton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 2006)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWarren House
Shire Lane
Chorleywood
Hertfordshire
WD3 5NH
Director NameCaroline Kirby
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(9 years, 2 months after company formation)
Appointment Duration6 years (resigned 17 October 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Trevor Pereira
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(11 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Castle Road
Camberley
Surrey
GU15 2DS
Director NameMr Martin David Ellis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(14 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2015)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameDr Edward Matthew Giles Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(14 years after company formation)
Appointment Duration9 years, 8 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Hugh Michael Ford
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(15 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 April 2020)
RoleGeneral Corporate Counsel
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Daniel Ian Shepherd
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 2014)
RoleActing Group Treasurer
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMs Katharine Ann Bowyer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(18 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMrs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(20 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Robert Lee Allen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2019(22 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 April 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMiss Minakshi Kidia
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(23 years after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Sean Crosby
Date of BirthMarch 1988 (Born 36 years ago)
NationalityCanadian
StatusResigned
Appointed16 August 2019(23 years after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMiss Kathryn Anne Grant
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(23 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 November 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Colin Flinn
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(23 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMiss Rebecca Mary Sarah Elizabeth Ryman
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(23 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 November 2020)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Martin Richard Breeden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(23 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 December 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX
Secretary NameINTU Secretariat Limited (Corporation)
StatusResigned
Appointed15 April 2020(23 years, 9 months after company formation)
Appointment Duration6 months (resigned 15 October 2020)
Correspondence Address40 Broadway
London
SW1H 0BT

Contact

Telephone020 78874220
Telephone regionLondon

Location

Registered Address5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

96.4m at £1Intu (Sgs) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£57,300,000
Current Liabilities£28,300,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (4 weeks, 1 day from now)

Charges

16 July 2021Delivered on: 20 July 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including the freehold property of the victoria shopping centre, victoria centre, nottingham (NG1 3PA) as registered at the land registry under title number NT273253. For more details please refer to the instrument.
Outstanding
16 July 2021Delivered 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
19 March 2013Delivered 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 2013Delivered 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

Filing History

10 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 February 2021Memorandum and Articles of Association (14 pages)
27 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-26
(3 pages)
3 December 2020Appointment of Mr Neil Jonathan Robson as a director on 1 December 2020 (2 pages)
3 December 2020Appointment of Mr Jeremy Michael Jorgen Malherbe Jensen as a director on 1 December 2020 (2 pages)
3 December 2020Termination of appointment of Martin Richard Breeden as a director on 1 December 2020 (1 page)
1 December 2020Termination of appointment of Colin Flinn as a director on 19 November 2020 (1 page)
1 December 2020Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 19 November 2020 (1 page)
1 December 2020Termination of appointment of Kathryn Anne Grant as a director on 19 November 2020 (1 page)
29 October 2020Memorandum and Articles of Association (14 pages)
15 October 2020Termination of appointment of Susan Marsden as a secretary on 15 October 2020 (1 page)
15 October 2020Termination of appointment of Intu Secretariat Limited as a secretary on 15 October 2020 (1 page)
15 October 2020Registered 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 2020Director's details changed for Mr Andrea Trozzi on 15 October 2020 (2 pages)
15 October 2020Appointment of Csc Corporate Services (Uk) Limited as a secretary on 15 October 2020 (2 pages)
15 October 2020Change of details for Intu (Sgs) Limited as a person with significant control on 15 October 2020 (2 pages)
25 September 2020Full accounts made up to 31 December 2019 (20 pages)
15 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
1 September 2020Appointment of Mr Andrea Trozzi as a director on 27 August 2020 (2 pages)
8 June 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
24 April 2020Appointment of Intu Secretariat Limited as a secretary on 15 April 2020 (2 pages)
23 April 2020Termination of appointment of Sean Crosby as a director on 15 April 2020 (1 page)
22 April 2020Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page)
21 April 2020Appointment of Mr Martin Richard Breeden as a director on 15 April 2020 (2 pages)
21 April 2020Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on 15 April 2020 (2 pages)
21 April 2020Appointment of Mr Colin Flinn as a director on 15 April 2020 (2 pages)
21 April 2020Appointment of Ms Kathryn Anne Grant as a director on 15 April 2020 (2 pages)
20 April 2020Termination of appointment of Robert Lee Allen as a director on 15 April 2020 (1 page)
20 April 2020Termination of appointment of Hugh Michael Ford as a director on 15 April 2020 (1 page)
20 April 2020Termination of appointment of Edward Matthew Giles Roberts as a director on 15 April 2020 (1 page)
14 February 2020Termination of appointment of Trevor Pereira as a director on 31 January 2020 (1 page)
17 October 2019Director's details changed for Dr Edward Matthew Giles Roberts on 16 October 2019 (2 pages)
16 October 2019Director's details changed for Mr Sean Crosby on 16 October 2019 (2 pages)
16 October 2019Director's details changed for Mr Robert Lee Allen on 16 October 2019 (2 pages)
16 October 2019Director's details changed for Miss Minakshi Kidia on 16 October 2019 (2 pages)
16 October 2019Secretary's details changed for Susan Marsden on 16 October 2019 (1 page)
27 August 2019Full accounts made up to 31 December 2018 (17 pages)
19 August 2019Appointment of Mr Sean Crosby as a director on 16 August 2019 (2 pages)
19 August 2019Appointment of Miss Minakshi Kidia as a director on 16 August 2019 (2 pages)
16 August 2019Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page)
30 July 2019Change of name notice (2 pages)
30 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-29
(2 pages)
14 June 2019Appointment of Mr Robert Lee Allen as a director on 10 June 2019 (2 pages)
3 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
17 May 2019Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page)
19 September 2018Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages)
10 July 2018Full accounts made up to 31 December 2017 (17 pages)
10 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
14 June 2017Full accounts made up to 31 December 2016 (16 pages)
14 June 2017Full accounts made up to 31 December 2016 (16 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
18 April 2017Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages)
18 April 2017Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages)
9 March 2017Registered 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 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017 (1 page)
19 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages)
19 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages)
6 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page)
6 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page)
26 June 2016Full accounts made up to 31 December 2015 (16 pages)
26 June 2016Full accounts made up to 31 December 2015 (16 pages)
12 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 96,445,496
(6 pages)
12 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 96,445,496
(6 pages)
22 April 2016Termination of appointment of Martin David Ellis as a director on 31 December 2015 (1 page)
22 April 2016Termination of appointment of Martin David Ellis as a director on 31 December 2015 (1 page)
9 July 2015Full accounts made up to 31 December 2014 (19 pages)
9 July 2015Full accounts made up to 31 December 2014 (19 pages)
29 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 96,445,496
(7 pages)
29 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 96,445,496
(7 pages)
29 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 96,445,496
(7 pages)
6 October 2014Termination of appointment of Daniel Ian Shepherd as a director on 25 September 2014 (1 page)
6 October 2014Termination of appointment of Daniel Ian Shepherd as a director on 25 September 2014 (1 page)
8 September 2014Appointment of Katharine Ann Bowyer as a director on 1 September 2014 (2 pages)
8 September 2014Termination of appointment of Peter Weir as a director on 1 September 2014 (1 page)
8 September 2014Termination of appointment of Peter Weir as a director on 1 September 2014 (1 page)
8 September 2014Appointment of Katharine Ann Bowyer as a director on 1 September 2014 (2 pages)
8 September 2014Termination of appointment of Peter Weir as a director on 1 September 2014 (1 page)
8 September 2014Appointment of Katharine Ann Bowyer as a director on 1 September 2014 (2 pages)
3 July 2014Full accounts made up to 31 December 2013 (21 pages)
3 July 2014Full accounts made up to 31 December 2013 (21 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 96,445,496
(7 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 96,445,496
(7 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 96,445,496
(7 pages)
17 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
12 April 2013Full accounts made up to 31 December 2012 (18 pages)
12 April 2013Full accounts made up to 31 December 2012 (18 pages)
25 March 2013Particulars of a mortgage or charge / charge no: 1 (34 pages)
25 March 2013Particulars of a mortgage or charge / charge no: 2 (18 pages)
25 March 2013Particulars of a mortgage or charge / charge no: 1 (34 pages)
25 March 2013Particulars of a mortgage or charge / charge no: 2 (18 pages)
13 March 2013Appointment of Mr Daniel Ian Shepherd as a director (2 pages)
13 March 2013Appointment of Mr Daniel Ian Shepherd as a director (2 pages)
1 March 2013Company name changed csc properties investments LIMITED\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-02-19
(2 pages)
1 March 2013Change of name notice (2 pages)
1 March 2013Company name changed csc properties investments LIMITED\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-02-19
(2 pages)
1 March 2013Change of name notice (2 pages)
13 August 2012Full accounts made up to 31 December 2011 (23 pages)
13 August 2012Full accounts made up to 31 December 2011 (23 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
25 May 2012Director's details changed for Peter Weir on 7 March 2012 (2 pages)
25 May 2012Director's details changed for Peter Weir on 7 March 2012 (2 pages)
25 May 2012Director's details changed for Peter Weir on 7 March 2012 (2 pages)
7 December 2011Appointment of Hugh Michael Ford as a director (2 pages)
7 December 2011Appointment of Hugh Michael Ford as a director (2 pages)
22 November 2011Appointment of Peter Weir as a director (2 pages)
22 November 2011Appointment of Peter Weir as a director (2 pages)
28 October 2011Termination of appointment of Caroline Kirby as a director (1 page)
28 October 2011Termination of appointment of Caroline Kirby as a director (1 page)
14 October 2011Termination of appointment of Kay Chaldecott as a director (1 page)
14 October 2011Termination of appointment of Kay Chaldecott as a director (1 page)
27 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
27 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
27 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (8 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (8 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (8 pages)
9 May 2011Full accounts made up to 31 December 2010 (15 pages)
9 May 2011Full accounts made up to 31 December 2010 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
10 September 2010Appointment of Edward Matthew Giles Roberts as a director (3 pages)
10 September 2010Appointment of Edward Matthew Giles Roberts as a director (3 pages)
9 September 2010Appointment of Martin David Ellis as a director (3 pages)
9 September 2010Appointment of Martin David Ellis as a director (3 pages)
9 September 2010Appointment of Trevor Pereira as a director (3 pages)
9 September 2010Appointment of Trevor Pereira as a director (3 pages)
2 July 2010Termination of appointment of Loraine Woodhouse as a director (1 page)
2 July 2010Termination of appointment of Loraine Woodhouse as a director (1 page)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
7 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
7 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages)
7 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Caroline Kirby on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
7 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Caroline Kirby on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
7 October 2009Director's details changed for Caroline Kirby on 1 October 2009 (2 pages)
7 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages)
7 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
18 September 2009Full accounts made up to 31 December 2008 (16 pages)
18 September 2009Full accounts made up to 31 December 2008 (16 pages)
22 May 2009Return made up to 08/05/09; full list of members (4 pages)
22 May 2009Return made up to 08/05/09; full list of members (4 pages)
8 April 2009Appointment terminated director martin ellis (1 page)
8 April 2009Appointment terminated director trevor pereira (1 page)
8 April 2009Appointment terminated director martin ellis (1 page)
8 April 2009Appointment terminated director trevor pereira (1 page)
10 December 2008Appointment terminated director richard cable (1 page)
10 December 2008Appointment terminated director richard cable (1 page)
12 November 2008Director appointed loraine woodham (3 pages)
12 November 2008Director appointed loraine woodham (3 pages)
5 November 2008Resolutions
  • RES13 ‐ Re ca 2006 section 175 22/10/2008
(1 page)
5 November 2008Resolutions
  • RES13 ‐ Re ca 2006 section 175 22/10/2008
(1 page)
22 October 2008Full accounts made up to 31 December 2007 (16 pages)
22 October 2008Full accounts made up to 31 December 2007 (16 pages)
9 June 2008Director's change of particulars / richard cable / 21/04/2008 (1 page)
9 June 2008Director's change of particulars / richard cable / 21/04/2008 (1 page)
22 May 2008Return made up to 08/05/08; full list of members (5 pages)
22 May 2008Return made up to 08/05/08; full list of members (5 pages)
9 April 2008Appointment terminated director aidan smith (1 page)
9 April 2008Appointment terminated director aidan smith (1 page)
19 February 2008Memorandum and Articles of Association (10 pages)
19 February 2008Memorandum and Articles of Association (10 pages)
11 December 2007New director appointed (3 pages)
11 December 2007New director appointed (3 pages)
23 July 2007Full accounts made up to 31 December 2006 (15 pages)
23 July 2007Full accounts made up to 31 December 2006 (15 pages)
30 May 2007Return made up to 08/05/07; full list of members (3 pages)
30 May 2007Return made up to 08/05/07; full list of members (3 pages)
6 January 2007Ad 19/12/06--------- £ si 96445495@1=96445495 £ ic 1/96445496 (2 pages)
6 January 2007Ad 19/12/06--------- £ si 96445495@1=96445495 £ ic 1/96445496 (2 pages)
28 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 December 2006Nc inc already adjusted 15/12/06 (2 pages)
28 December 2006Nc inc already adjusted 15/12/06 (2 pages)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
19 June 2006Full accounts made up to 31 December 2005 (15 pages)
19 June 2006Full accounts made up to 31 December 2005 (15 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Return made up to 08/05/06; full list of members (3 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Return made up to 08/05/06; full list of members (3 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 May 2005Return made up to 08/05/05; full list of members (3 pages)
20 May 2005Return made up to 08/05/05; full list of members (3 pages)
12 April 2005Full accounts made up to 31 December 2004 (14 pages)
12 April 2005Full accounts made up to 31 December 2004 (14 pages)
5 July 2004New director appointed (3 pages)
5 July 2004New director appointed (3 pages)
20 May 2004Return made up to 08/05/04; full list of members (7 pages)
20 May 2004Return made up to 08/05/04; full list of members (7 pages)
23 April 2004Full accounts made up to 31 December 2003 (15 pages)
23 April 2004Full accounts made up to 31 December 2003 (15 pages)
10 June 2003Return made up to 08/05/03; full list of members (7 pages)
10 June 2003Return made up to 08/05/03; full list of members (7 pages)
30 May 2003Full accounts made up to 31 December 2002 (17 pages)
30 May 2003Full accounts made up to 31 December 2002 (17 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
28 January 2003Auditor's resignation (2 pages)
28 January 2003Auditor's resignation (2 pages)
7 November 2002Return made up to 08/05/02; full list of members (3 pages)
7 November 2002Return made up to 08/05/02; full list of members (3 pages)
24 July 2002Secretary's particulars changed (1 page)
24 July 2002Secretary's particulars changed (1 page)
21 June 2002Director's particulars changed (1 page)
21 June 2002Director's particulars changed (1 page)
6 June 2002Full accounts made up to 31 December 2001 (12 pages)
6 June 2002Full accounts made up to 31 December 2001 (12 pages)
4 April 2002New director appointed (5 pages)
4 April 2002New director appointed (5 pages)
4 July 2001New director appointed (5 pages)
4 July 2001New director appointed (5 pages)
30 May 2001Return made up to 08/05/01; full list of members (7 pages)
30 May 2001Full accounts made up to 31 December 2000 (12 pages)
30 May 2001Return made up to 08/05/01; full list of members (7 pages)
30 May 2001Full accounts made up to 31 December 2000 (12 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
31 May 2000Full accounts made up to 31 December 1999 (12 pages)
31 May 2000Full accounts made up to 31 December 1999 (12 pages)
31 May 2000Return made up to 08/05/00; full list of members (8 pages)
31 May 2000Return made up to 08/05/00; full list of members (8 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000Secretary resigned (1 page)
1 August 1999Director's particulars changed (1 page)
1 August 1999Director's particulars changed (1 page)
1 June 1999Return made up to 08/05/99; full list of members (8 pages)
1 June 1999Full accounts made up to 31 December 1998 (15 pages)
1 June 1999Return made up to 08/05/99; full list of members (8 pages)
1 June 1999Full accounts made up to 31 December 1998 (15 pages)
15 February 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
6 August 1998Auditor's resignation (1 page)
6 August 1998Auditor's resignation (1 page)
28 May 1998Return made up to 08/05/98; full list of members (9 pages)
28 May 1998Return made up to 08/05/98; full list of members (9 pages)
28 May 1998Full accounts made up to 31 December 1997 (14 pages)
28 May 1998Full accounts made up to 31 December 1997 (14 pages)
27 July 1997Return made up to 24/07/97; full list of members (9 pages)
27 July 1997Return made up to 24/07/97; full list of members (9 pages)
16 July 1997Full accounts made up to 31 December 1996 (13 pages)
16 July 1997Full accounts made up to 31 December 1996 (13 pages)
10 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1997Accounting reference date shortened from 31/07 to 31/12 (1 page)
9 January 1997Accounting reference date shortened from 31/07 to 31/12 (1 page)
6 January 1997Secretary resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Secretary resigned (1 page)
21 December 1996New secretary appointed (4 pages)
21 December 1996New director appointed (2 pages)
21 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
21 December 1996Registered office changed on 21/12/96 from: 50 stratton street london W1X 6NX (1 page)
21 December 1996New director appointed (2 pages)
21 December 1996Registered office changed on 21/12/96 from: 50 stratton street london W1X 6NX (1 page)
21 December 1996New director appointed (3 pages)
21 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
21 December 1996New director appointed (3 pages)
21 December 1996New director appointed (3 pages)
21 December 1996New director appointed (2 pages)
21 December 1996New secretary appointed (4 pages)
21 December 1996New director appointed (2 pages)
21 December 1996Memorandum and Articles of Association (6 pages)
21 December 1996New director appointed (3 pages)
21 December 1996Memorandum and Articles of Association (6 pages)
4 December 1996Company name changed shelfco (no. 1247) LIMITED\certificate issued on 04/12/96 (2 pages)
4 December 1996Company name changed shelfco (no. 1247) LIMITED\certificate issued on 04/12/96 (2 pages)
25 July 1996Incorporation (21 pages)
25 July 1996Incorporation (21 pages)