Company NameWestfield UK Property Development Limited
Company StatusActive
Company Number03463891
CategoryPrivate Limited Company
Incorporation Date11 November 1997(26 years, 5 months ago)
Previous Names5

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Andrew Hodes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2015(17 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleChartered Accountant And Chartered Tax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Secretary NameMrs Gillian Claire Houinato
StatusCurrent
Appointed30 November 2017(20 years after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMiss Amanda Beattie
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(20 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMr Scott Cameron Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2020(22 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameRobert Henry Crossley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address18 Paradise Grove
Horsforth
Leeds
West Yorkshire
LS18 4RN
Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusResigned
Appointed11 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Director NameMr Paul Caddick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(4 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 16 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeer Park Grange
Monk Fryston South Milford
Leeds
West Yorkshire
LS25 5ER
Director NameRichard Weatherhead
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(4 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 16 October 2003)
RoleChartered Surveyor
Correspondence AddressBridge Gap
Main Street, Linton
Wetherby
West Yorkshire
LS22 4HT
Director NameMr James Cawton Robinson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(4 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 16 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeamoor Farm
Brown Bank Lane
Silsden
West Yorkshire
BD20 0NN
Director NameDr Harold Cawton Robinson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(4 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 16 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToils Farm High Eldwick
Bingley
West Yorkshire
BD16 3AZ
Secretary NamePeter Graham Hirst
NationalityBritish
StatusResigned
Appointed07 April 1998(4 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 16 October 2003)
RoleCompany Director
Correspondence Address26 Hunger Hills Avenue
Horsforth
Leeds
West Yorkshire
LS18 5JT
Director NameMr Ronald Stephen Barrott
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxborough
Drovers Hill
Chipping Campden
Gloucestershire
GL55 6UW
Wales
Secretary NameMr James Don Blair
NationalityBritish
StatusResigned
Appointed16 October 2003(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Rosebank Grove
Edinburgh
Midlothian
EH5 3QN
Scotland
Director NameMr Paul Leonard Hearn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(5 years, 12 months after company formation)
Appointment Duration11 months (resigned 06 October 2004)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address31 Oldborough Drive
Warwick
Warwickshire
CV35 9HQ
Secretary NameRobert William Maclean
NationalityBritish
StatusResigned
Appointed23 September 2004(6 years, 10 months after company formation)
Appointment Duration4 months (resigned 21 January 2005)
RoleSolicitor
Correspondence Address18 Fulton Gardens
Houston
Renfrewshire
PA6 7NU
Scotland
Director NameMr James Don Blair
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(6 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 January 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Rosebank Grove
Edinburgh
Midlothian
EH5 3QN
Scotland
Director NameElliott Rusanow
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAustralian/British
StatusResigned
Appointed21 January 2005(7 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 April 2008)
RoleCompany Director
Correspondence AddressLevel 24
Westfield Towers, 100 William Street
Sydney
Nsw 2011
Foreign
Director NameMr Michael Joseph Gutman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed21 January 2005(7 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 May 2008)
RoleCompany Director
Correspondence Address22 Steeles Road
London
NW3 4SH
Secretary NameMr Kenneth Alan Cook
NationalityBritish
StatusResigned
Appointed21 January 2005(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Glendower Road
East Sheen
London
SW14 8NY
Secretary NameMr Leon Shelley
NationalityBritish
StatusResigned
Appointed16 October 2006(8 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Brian James Mackrill
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(9 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2011)
RoleCompany Director
Correspondence AddressMidcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Peter Howard Miller
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(10 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMr Michael Joseph Gutman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed14 June 2010(12 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Philip Simon Slavin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(13 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 22 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMidcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Leon Shelley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(17 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidcity Place
71 High Holborn
London
WC1V 6EA
Secretary NameThomas David Merrifield
StatusResigned
Appointed05 December 2018(21 years after company formation)
Appointment Duration10 months, 1 week (resigned 09 October 2019)
RoleCompany Director
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMr Olivier Marc Bossard
Date of BirthMay 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2019(21 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 March 2020)
RoleGroup Chief Development Officer
Country of ResidenceFrance
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Secretary NameMiss Amanda Beattie
StatusResigned
Appointed16 October 2019(21 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 April 2020)
RoleCompany Director
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL

Location

Registered Address4th Floor 1 Ariel Way
London
W12 7SL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£18,280,000
Gross Profit-£5,808,352
Net Worth-£109,747,757
Cash£420,367
Current Liabilities£111,668,250

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 Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Charges

12 February 2003Delivered on: 18 February 2003
Satisfied on: 18 February 2005
Persons entitled: Singer & Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Leasehold property k/a broadway kiosks forster square bradford t/n WYK589507 and 589508 together with all rents and the benefit in respect of all contracts. See the mortgage charge document for full details.
Fully Satisfied
24 October 2002Delivered on: 28 October 2002
Satisfied on: 19 January 2012
Persons entitled: Magellan Estates Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
24 October 2002Delivered on: 28 October 2002
Satisfied on: 19 January 2012
Persons entitled: Caddick Developments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
14 January 2002Delivered on: 15 January 2002
Satisfied on: 18 February 2005
Persons entitled: Singer & Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a site 3B forster square bradford west yorkshire part t/n WYK569879, fixed charge all rents arising under any leases or tenancies of the property,.. Proceeds of sale... See the mortgage charge document for full details.
Fully Satisfied
30 June 1998Delivered on: 10 July 1998
Satisfied on: 18 February 2005
Persons entitled: Singer & Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold premises known as land/blds in bradford,west yorkshire abutting charles st,hall ings,petergate,cheapside and broadway; fixed charge over all rents under any leases or tenancies and all policies of insurance and claims/returns of premiums thereon; all contracts and monies payable from time to time,buildings,fixtures/fittings and proceeds of sale of any part of the property. See the mortgage charge document for full details.
Fully Satisfied
30 June 1998Delivered on: 10 July 1998
Satisfied on: 18 February 2005
Persons entitled: Singer & Friedlander Limited

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever standing to the credit of bank account number 20315001.
Particulars: All monies standing to the credit of acct/no 20315001. see the mortgage charge document for full details.
Fully Satisfied
30 June 1998Delivered on: 10 July 1998
Satisfied on: 18 February 2005
Persons entitled: Singer & Friedlander Limited

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever standing to the credit of bank account number 20315004.
Particulars: All monies standing to the credit of bank account no.20315004. See the mortgage charge document for full details.
Fully Satisfied
30 June 1998Delivered on: 10 July 1998
Satisfied on: 18 February 2005
Persons entitled: Singer & Friedlander Limited

Classification: Assignment of development agreement
Secured details: All monies due or to become due from the company to the chargee and the performance of all undertakings covenants terms and conditions contained in any documents.
Particulars: All rights title benefit and interest whatsoever under or arising out of a development agreement dated 30/6/98 (as defined). See the mortgage charge document for full details.
Fully Satisfied
24 October 2005Delivered on: 31 October 2005
Satisfied on: 8 September 2015
Persons entitled: Darmor S.A.

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to the l/h interest comprised in the lease dated 24 october 2005 relating to land and buildings at bank street,broadway,charles street,cheapside,eastbrook.forster square,hall ings,petergate,vicar lane and well street,bradford,west yorkshire.. See the mortgage charge document for full details.
Fully Satisfied
5 July 2005Delivered on: 15 July 2005
Satisfied on: 8 September 2015
Persons entitled: Darmor S.A.

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H interest in the lease dated 5 july 2005 and made between city of bradford metropolitan district council (1) and the company (2) relating to land and buildings at cheapside bradford west yorkshire. See the mortgage charge document for full details.
Fully Satisfied
21 January 2005Delivered on: 27 January 2005
Satisfied on: 8 September 2015
Persons entitled: Darmor S.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
28 February 2003Delivered on: 4 March 2003
Satisfied on: 18 February 2005
Persons entitled: Singer & Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property midland house, cheapside, bradford t/n WYK493286 by way of fixed charge all rents arising under any leases or tenancies of the property and all other income arising from the property and all benefits in respect of all contracts and policies of insurance relating to the property in which the company has an interest and all claims and returns of premiums in respect thereof. All contracts or policies of insurance relating to the assets of the company.. See the mortgage charge document for full details.
Fully Satisfied
30 June 1998Delivered on: 10 July 1998
Satisfied on: 18 February 2005
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land/blds in bradford west yorkshire abutting charles st,hall ings,petergate,cheapside and broadway; see 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

Filing History

21 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
6 September 2023Full accounts made up to 31 December 2022 (19 pages)
14 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
11 July 2022Full accounts made up to 31 December 2021 (18 pages)
19 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
8 October 2021Full accounts made up to 31 December 2020 (19 pages)
18 December 2020Full accounts made up to 31 December 2019 (18 pages)
9 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
2 April 2020Appointment of Mr Scott Cameron Parsons as a director on 2 April 2020 (2 pages)
2 April 2020Termination of appointment of Amanda Beattie as a secretary on 1 April 2020 (1 page)
1 April 2020Termination of appointment of Olivier Bossard as a director on 31 March 2020 (1 page)
8 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
18 October 2019Appointment of Miss Amanda Beattie as a secretary on 16 October 2019 (2 pages)
9 October 2019Termination of appointment of Thomas David Merrifield as a secretary on 9 October 2019 (1 page)
4 October 2019Full accounts made up to 31 December 2018 (17 pages)
14 August 2019Appointment of Mr Olivier Bossard as a director on 31 July 2019 (2 pages)
13 August 2019Termination of appointment of Peter Howard Miller as a director on 31 July 2019 (1 page)
10 December 2018Change of details for Westfield Europe Limited as a person with significant control on 10 December 2018 (2 pages)
10 December 2018Registered office address changed from Midcity Place 71 High Holborn London WC1V 6EA to 4th Floor 1 Ariel Way London W12 7SL on 10 December 2018 (1 page)
6 December 2018Appointment of Thomas David Merrifield as a secretary on 5 December 2018 (2 pages)
21 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (17 pages)
16 July 2018Termination of appointment of Leon Shelley as a director on 29 June 2018 (1 page)
21 June 2018Appointment of Miss Amanda Beattie as a director on 20 June 2018 (2 pages)
30 November 2017Termination of appointment of Leon Shelley as a secretary on 30 November 2017 (1 page)
30 November 2017Appointment of Mrs Gillian Claire Houinato as a secretary on 30 November 2017 (2 pages)
30 November 2017Termination of appointment of Leon Shelley as a secretary on 30 November 2017 (1 page)
30 November 2017Appointment of Mrs Gillian Claire Houinato as a secretary on 30 November 2017 (2 pages)
21 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
2 November 2017Director's details changed for Mr Peter Howard Miller on 1 March 2011 (2 pages)
2 November 2017Director's details changed for Mr Peter Howard Miller on 1 March 2011 (2 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
21 June 2017Full accounts made up to 31 December 2016 (17 pages)
21 June 2017Full accounts made up to 31 December 2016 (17 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (17 pages)
9 October 2016Full accounts made up to 31 December 2015 (17 pages)
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(4 pages)
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(4 pages)
8 September 2015Satisfaction of charge 11 in full (4 pages)
8 September 2015Satisfaction of charge 12 in full (4 pages)
8 September 2015Satisfaction of charge 13 in full (4 pages)
8 September 2015Satisfaction of charge 11 in full (4 pages)
8 September 2015Satisfaction of charge 13 in full (4 pages)
8 September 2015Satisfaction of charge 12 in full (4 pages)
14 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
14 August 2015Statement of company's objects (2 pages)
14 August 2015Statement of company's objects (2 pages)
14 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
10 July 2015Full accounts made up to 31 December 2014 (18 pages)
10 July 2015Full accounts made up to 31 December 2014 (18 pages)
28 April 2015Appointment of Mr Leon Shelley as a director on 22 April 2015 (2 pages)
28 April 2015Termination of appointment of Philip Simon Slavin as a director on 22 April 2015 (1 page)
28 April 2015Termination of appointment of Philip Simon Slavin as a director on 22 April 2015 (1 page)
28 April 2015Appointment of Mr Leon Shelley as a director on 22 April 2015 (2 pages)
28 April 2015Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015 (1 page)
28 April 2015Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015 (1 page)
12 January 2015Appointment of Mr Jonathan Andrew Hodes as a director on 12 January 2015 (2 pages)
12 January 2015Appointment of Mr Jonathan Andrew Hodes as a director on 12 January 2015 (2 pages)
30 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(4 pages)
30 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(4 pages)
12 May 2014Full accounts made up to 31 December 2013 (18 pages)
12 May 2014Full accounts made up to 31 December 2013 (18 pages)
20 December 2013Change of name notice (2 pages)
20 December 2013Company name changed westfield bradford LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-12-13
(2 pages)
20 December 2013Change of name notice (2 pages)
20 December 2013Company name changed westfield bradford LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-12-13
(2 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(4 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(4 pages)
9 September 2013Full accounts made up to 31 December 2012 (15 pages)
9 September 2013Full accounts made up to 31 December 2012 (15 pages)
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
29 October 2012Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages)
29 October 2012Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages)
29 October 2012Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages)
29 October 2012Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
28 October 2011Full accounts made up to 31 December 2010 (15 pages)
28 October 2011Full accounts made up to 31 December 2010 (15 pages)
7 July 2011Section 519 (1 page)
7 July 2011Section 519 (1 page)
7 June 2011Auditor's resignation (1 page)
7 June 2011Auditor's resignation (1 page)
4 January 2011Termination of appointment of Brian Mackrill as a director (1 page)
4 January 2011Appointment of Philip Simon Slavin as a director (2 pages)
4 January 2011Termination of appointment of Brian Mackrill as a director (1 page)
4 January 2011Appointment of Philip Simon Slavin as a director (2 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
14 June 2010Appointment of Mr Michael Joseph Gutman as a director (2 pages)
14 June 2010Appointment of Mr Michael Joseph Gutman as a director (2 pages)
10 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
29 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
28 October 2008Return made up to 24/10/08; full list of members (4 pages)
28 October 2008Return made up to 24/10/08; full list of members (4 pages)
24 September 2008Full accounts made up to 31 December 2007 (12 pages)
24 September 2008Full accounts made up to 31 December 2007 (12 pages)
10 September 2008Secretary's change of particulars / leon shelley / 15/07/2008 (1 page)
10 September 2008Secretary's change of particulars / leon shelley / 15/07/2008 (1 page)
8 August 2008Secretary's change of particulars / leon shelley / 14/07/2008 (1 page)
8 August 2008Secretary's change of particulars / leon shelley / 14/07/2008 (1 page)
23 June 2008Declaration of assistance for shares acquisition (10 pages)
23 June 2008Declaration of assistance for shares acquisition (10 pages)
5 June 2008Director appointed mr peter howard miller (1 page)
5 June 2008Director appointed mr peter howard miller (1 page)
27 May 2008Appointment terminated director michael gutman (1 page)
27 May 2008Appointment terminated director michael gutman (1 page)
18 April 2008Appointment terminated director elliott rusanow (1 page)
18 April 2008Appointment terminated director elliott rusanow (1 page)
14 November 2007Return made up to 24/10/07; full list of members (2 pages)
14 November 2007Return made up to 24/10/07; full list of members (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
19 March 2007Company name changed stannifer broadway LIMITED\certificate issued on 19/03/07 (4 pages)
19 March 2007Company name changed stannifer broadway LIMITED\certificate issued on 19/03/07 (4 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
5 March 2007New director appointed (3 pages)
5 March 2007New director appointed (3 pages)
3 March 2007Full accounts made up to 31 December 2005 (11 pages)
3 March 2007Full accounts made up to 31 December 2005 (11 pages)
16 November 2006Return made up to 11/11/06; full list of members (2 pages)
16 November 2006Return made up to 11/11/06; full list of members (2 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006New secretary appointed (2 pages)
2 November 2006New secretary appointed (2 pages)
14 November 2005Director's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
11 November 2005Return made up to 11/11/05; full list of members (2 pages)
11 November 2005Return made up to 11/11/05; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
31 October 2005Particulars of mortgage/charge (4 pages)
31 October 2005Particulars of mortgage/charge (4 pages)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
15 July 2005Particulars of mortgage/charge (4 pages)
15 July 2005Particulars of mortgage/charge (4 pages)
16 June 2005Registered office changed on 16/06/05 from: ryon hill house ryon hill park warwick road stratford upon avon warwickshire CV37 0UX (1 page)
16 June 2005Registered office changed on 16/06/05 from: ryon hill house ryon hill park warwick road stratford upon avon warwickshire CV37 0UX (1 page)
18 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2005Return made up to 11/11/04; full list of members (7 pages)
14 February 2005Return made up to 11/11/04; full list of members (7 pages)
27 January 2005New director appointed (3 pages)
27 January 2005New director appointed (4 pages)
27 January 2005New director appointed (3 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005New director appointed (3 pages)
27 January 2005New director appointed (3 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005Particulars of mortgage/charge (6 pages)
27 January 2005New director appointed (4 pages)
27 January 2005New director appointed (4 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005New director appointed (4 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005Particulars of mortgage/charge (6 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Secretary resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Secretary resigned (1 page)
21 January 2005Secretary resigned (1 page)
12 October 2004New director appointed (3 pages)
12 October 2004Director resigned (1 page)
12 October 2004New director appointed (3 pages)
12 October 2004Director resigned (1 page)
24 September 2004New secretary appointed (1 page)
24 September 2004New secretary appointed (1 page)
16 September 2004Full accounts made up to 31 December 2003 (14 pages)
16 September 2004Full accounts made up to 31 December 2003 (14 pages)
16 February 2004Return made up to 11/11/03; full list of members (7 pages)
16 February 2004Return made up to 11/11/03; full list of members (7 pages)
3 December 2003Company name changed forster square development partn ership LIMITED\certificate issued on 03/12/03 (2 pages)
3 December 2003Company name changed forster square development partn ership LIMITED\certificate issued on 03/12/03 (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
26 October 2003Registered office changed on 26/10/03 from: calder grange knottingley west yorkshire WF11 8DA (1 page)
26 October 2003Director resigned (1 page)
26 October 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
26 October 2003Registered office changed on 26/10/03 from: calder grange knottingley west yorkshire WF11 8DA (1 page)
26 October 2003Secretary resigned (1 page)
26 October 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
26 October 2003New secretary appointed (2 pages)
26 October 2003Director resigned (1 page)
26 October 2003Director resigned (1 page)
26 October 2003Director resigned (1 page)
26 October 2003Director resigned (1 page)
26 October 2003New secretary appointed (2 pages)
26 October 2003New director appointed (3 pages)
26 October 2003Director resigned (1 page)
26 October 2003Director resigned (1 page)
26 October 2003Director resigned (1 page)
26 October 2003Secretary resigned (1 page)
26 October 2003New director appointed (3 pages)
25 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 October 2003Auditor's resignation (1 page)
25 October 2003Auditor's resignation (1 page)
25 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 March 2003Full accounts made up to 31 August 2002 (18 pages)
25 March 2003Full accounts made up to 31 August 2002 (18 pages)
4 March 2003Particulars of mortgage/charge (5 pages)
4 March 2003Particulars of mortgage/charge (5 pages)
18 February 2003Particulars of mortgage/charge (7 pages)
18 February 2003Particulars of mortgage/charge (7 pages)
18 December 2002Return made up to 11/11/02; full list of members (8 pages)
18 December 2002Return made up to 11/11/02; full list of members (8 pages)
28 October 2002Particulars of mortgage/charge (5 pages)
28 October 2002Particulars of mortgage/charge (5 pages)
28 October 2002Particulars of mortgage/charge (5 pages)
28 October 2002Particulars of mortgage/charge (5 pages)
29 June 2002Full accounts made up to 31 August 2001 (12 pages)
29 June 2002Full accounts made up to 31 August 2001 (12 pages)
15 January 2002Particulars of mortgage/charge (7 pages)
15 January 2002Particulars of mortgage/charge (7 pages)
21 December 2001Return made up to 11/11/01; full list of members (7 pages)
21 December 2001Return made up to 11/11/01; full list of members (7 pages)
27 June 2001Full accounts made up to 31 August 2000 (12 pages)
27 June 2001Full accounts made up to 31 August 2000 (12 pages)
28 November 2000Return made up to 11/11/00; full list of members (7 pages)
28 November 2000Return made up to 11/11/00; full list of members (7 pages)
30 June 2000Full accounts made up to 31 August 1999 (13 pages)
30 June 2000Full accounts made up to 31 August 1999 (13 pages)
7 December 1999Return made up to 11/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 1999Return made up to 11/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 1999Full accounts made up to 31 August 1998 (11 pages)
30 June 1999Full accounts made up to 31 August 1998 (11 pages)
19 November 1998Return made up to 11/11/98; full list of members (9 pages)
19 November 1998Return made up to 11/11/98; full list of members (9 pages)
10 July 1998Particulars of mortgage/charge (7 pages)
10 July 1998Particulars of mortgage/charge (7 pages)
10 July 1998Particulars of mortgage/charge (7 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (7 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
11 June 1998Company name changed forster square development limit ed\certificate issued on 12/06/98 (2 pages)
11 June 1998Company name changed forster square development limit ed\certificate issued on 12/06/98 (2 pages)
28 May 1998Secretary resigned;director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Secretary resigned;director resigned (1 page)
26 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
26 May 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(9 pages)
26 May 1998Div 05/05/98 (1 page)
26 May 1998Div 05/05/98 (1 page)
26 May 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(9 pages)
26 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
13 May 1998New director appointed (3 pages)
13 May 1998New director appointed (3 pages)
13 May 1998Ad 05/05/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 May 1998New director appointed (3 pages)
13 May 1998New secretary appointed (3 pages)
13 May 1998Accounting reference date shortened from 30/11/98 to 31/08/98 (1 page)
13 May 1998New secretary appointed (3 pages)
13 May 1998New director appointed (3 pages)
13 May 1998Ad 05/05/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 May 1998New director appointed (3 pages)
13 May 1998New director appointed (4 pages)
13 May 1998New director appointed (3 pages)
13 May 1998Registered office changed on 13/05/98 from: trafalgar house 29 park place leeds LS1 2SP (1 page)
13 May 1998Registered office changed on 13/05/98 from: trafalgar house 29 park place leeds LS1 2SP (1 page)
13 May 1998New director appointed (4 pages)
13 May 1998Accounting reference date shortened from 30/11/98 to 31/08/98 (1 page)
22 April 1998Memorandum and Articles of Association (16 pages)
22 April 1998Memorandum and Articles of Association (16 pages)
17 April 1998Company name changed readco 174 LIMITED\certificate issued on 20/04/98 (2 pages)
17 April 1998Company name changed readco 174 LIMITED\certificate issued on 20/04/98 (2 pages)
11 November 1997Incorporation (27 pages)
11 November 1997Incorporation (27 pages)