London
W12 7SL
Secretary Name | Mrs Gillian Claire Houinato |
---|---|
Status | Current |
Appointed | 30 November 2017(20 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Miss Amanda Beattie |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Mr Scott Cameron Parsons |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2020(22 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Robert Henry Crossley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Paradise Grove Horsforth Leeds West Yorkshire LS18 4RN |
Director Name | Guy Collingwood Jackson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Secretary Name | Guy Collingwood Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Director Name | Mr Paul Caddick |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deer Park Grange Monk Fryston South Milford Leeds West Yorkshire LS25 5ER |
Director Name | Richard Weatherhead |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 October 2003) |
Role | Chartered Surveyor |
Correspondence Address | Bridge Gap Main Street, Linton Wetherby West Yorkshire LS22 4HT |
Director Name | Mr James Cawton Robinson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seamoor Farm Brown Bank Lane Silsden West Yorkshire BD20 0NN |
Director Name | Dr Harold Cawton Robinson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toils Farm High Eldwick Bingley West Yorkshire BD16 3AZ |
Secretary Name | Peter Graham Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 October 2003) |
Role | Company Director |
Correspondence Address | 26 Hunger Hills Avenue Horsforth Leeds West Yorkshire LS18 5JT |
Director Name | Mr Ronald Stephen Barrott |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxborough Drovers Hill Chipping Campden Gloucestershire GL55 6UW Wales |
Secretary Name | Mr James Don Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Rosebank Grove Edinburgh Midlothian EH5 3QN Scotland |
Director Name | Mr Paul Leonard Hearn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(5 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 06 October 2004) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 31 Oldborough Drive Warwick Warwickshire CV35 9HQ |
Secretary Name | Robert William Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(6 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 21 January 2005) |
Role | Solicitor |
Correspondence Address | 18 Fulton Gardens Houston Renfrewshire PA6 7NU Scotland |
Director Name | Mr James Don Blair |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(6 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 January 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 9 Rosebank Grove Edinburgh Midlothian EH5 3QN Scotland |
Director Name | Elliott Rusanow |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Australian/British |
Status | Resigned |
Appointed | 21 January 2005(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 April 2008) |
Role | Company Director |
Correspondence Address | Level 24 Westfield Towers, 100 William Street Sydney Nsw 2011 Foreign |
Director Name | Mr Michael Joseph Gutman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 January 2005(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | 22 Steeles Road London NW3 4SH |
Secretary Name | Mr Kenneth Alan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Glendower Road East Sheen London SW14 8NY |
Secretary Name | Mr Leon Shelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Brian James Mackrill |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Peter Howard Miller |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Mr Michael Joseph Gutman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 June 2010(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Philip Simon Slavin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 April 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Leon Shelley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6EA |
Secretary Name | Thomas David Merrifield |
---|---|
Status | Resigned |
Appointed | 05 December 2018(21 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 October 2019) |
Role | Company Director |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Mr Olivier Marc Bossard |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 2019(21 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2020) |
Role | Group Chief Development Officer |
Country of Residence | France |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Secretary Name | Miss Amanda Beattie |
---|---|
Status | Resigned |
Appointed | 16 October 2019(21 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 April 2020) |
Role | Company Director |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Registered Address | 4th Floor 1 Ariel Way London W12 7SL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £18,280,000 |
Gross Profit | -£5,808,352 |
Net Worth | -£109,747,757 |
Cash | £420,367 |
Current Liabilities | £111,668,250 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
12 February 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 1998 | Delivered 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 |
21 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
6 September 2023 | Full accounts made up to 31 December 2022 (19 pages) |
14 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
11 July 2022 | Full accounts made up to 31 December 2021 (18 pages) |
19 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
8 October 2021 | Full accounts made up to 31 December 2020 (19 pages) |
18 December 2020 | Full accounts made up to 31 December 2019 (18 pages) |
9 December 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
2 April 2020 | Appointment of Mr Scott Cameron Parsons as a director on 2 April 2020 (2 pages) |
2 April 2020 | Termination of appointment of Amanda Beattie as a secretary on 1 April 2020 (1 page) |
1 April 2020 | Termination of appointment of Olivier Bossard as a director on 31 March 2020 (1 page) |
8 November 2019 | Confirmation statement made on 7 November 2019 with updates (4 pages) |
18 October 2019 | Appointment of Miss Amanda Beattie as a secretary on 16 October 2019 (2 pages) |
9 October 2019 | Termination of appointment of Thomas David Merrifield as a secretary on 9 October 2019 (1 page) |
4 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
14 August 2019 | Appointment of Mr Olivier Bossard as a director on 31 July 2019 (2 pages) |
13 August 2019 | Termination of appointment of Peter Howard Miller as a director on 31 July 2019 (1 page) |
10 December 2018 | Change of details for Westfield Europe Limited as a person with significant control on 10 December 2018 (2 pages) |
10 December 2018 | Registered 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 2018 | Appointment of Thomas David Merrifield as a secretary on 5 December 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
16 July 2018 | Termination of appointment of Leon Shelley as a director on 29 June 2018 (1 page) |
21 June 2018 | Appointment of Miss Amanda Beattie as a director on 20 June 2018 (2 pages) |
30 November 2017 | Termination of appointment of Leon Shelley as a secretary on 30 November 2017 (1 page) |
30 November 2017 | Appointment of Mrs Gillian Claire Houinato as a secretary on 30 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of Leon Shelley as a secretary on 30 November 2017 (1 page) |
30 November 2017 | Appointment of Mrs Gillian Claire Houinato as a secretary on 30 November 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
2 November 2017 | Director's details changed for Mr Peter Howard Miller on 1 March 2011 (2 pages) |
2 November 2017 | Director's details changed for Mr Peter Howard Miller on 1 March 2011 (2 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
5 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
8 September 2015 | Satisfaction of charge 11 in full (4 pages) |
8 September 2015 | Satisfaction of charge 12 in full (4 pages) |
8 September 2015 | Satisfaction of charge 13 in full (4 pages) |
8 September 2015 | Satisfaction of charge 11 in full (4 pages) |
8 September 2015 | Satisfaction of charge 13 in full (4 pages) |
8 September 2015 | Satisfaction of charge 12 in full (4 pages) |
14 August 2015 | Resolutions
|
14 August 2015 | Statement of company's objects (2 pages) |
14 August 2015 | Statement of company's objects (2 pages) |
14 August 2015 | Resolutions
|
10 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
10 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
28 April 2015 | Appointment of Mr Leon Shelley as a director on 22 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Philip Simon Slavin as a director on 22 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Philip Simon Slavin as a director on 22 April 2015 (1 page) |
28 April 2015 | Appointment of Mr Leon Shelley as a director on 22 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015 (1 page) |
12 January 2015 | Appointment of Mr Jonathan Andrew Hodes as a director on 12 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Jonathan Andrew Hodes as a director on 12 January 2015 (2 pages) |
30 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
12 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
20 December 2013 | Change of name notice (2 pages) |
20 December 2013 | Company name changed westfield bradford LIMITED\certificate issued on 20/12/13
|
20 December 2013 | Change of name notice (2 pages) |
20 December 2013 | Company name changed westfield bradford LIMITED\certificate issued on 20/12/13
|
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
9 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
31 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 July 2011 | Section 519 (1 page) |
7 July 2011 | Section 519 (1 page) |
7 June 2011 | Auditor's resignation (1 page) |
7 June 2011 | Auditor's resignation (1 page) |
4 January 2011 | Termination of appointment of Brian Mackrill as a director (1 page) |
4 January 2011 | Appointment of Philip Simon Slavin as a director (2 pages) |
4 January 2011 | Termination of appointment of Brian Mackrill as a director (1 page) |
4 January 2011 | Appointment of Philip Simon Slavin as a director (2 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 June 2010 | Appointment of Mr Michael Joseph Gutman as a director (2 pages) |
14 June 2010 | Appointment of Mr Michael Joseph Gutman as a director (2 pages) |
10 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
28 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
10 September 2008 | Secretary's change of particulars / leon shelley / 15/07/2008 (1 page) |
10 September 2008 | Secretary's change of particulars / leon shelley / 15/07/2008 (1 page) |
8 August 2008 | Secretary's change of particulars / leon shelley / 14/07/2008 (1 page) |
8 August 2008 | Secretary's change of particulars / leon shelley / 14/07/2008 (1 page) |
23 June 2008 | Declaration of assistance for shares acquisition (10 pages) |
23 June 2008 | Declaration of assistance for shares acquisition (10 pages) |
5 June 2008 | Director appointed mr peter howard miller (1 page) |
5 June 2008 | Director appointed mr peter howard miller (1 page) |
27 May 2008 | Appointment terminated director michael gutman (1 page) |
27 May 2008 | Appointment terminated director michael gutman (1 page) |
18 April 2008 | Appointment terminated director elliott rusanow (1 page) |
18 April 2008 | Appointment terminated director elliott rusanow (1 page) |
14 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
14 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
19 March 2007 | Company name changed stannifer broadway LIMITED\certificate issued on 19/03/07 (4 pages) |
19 March 2007 | Company name changed stannifer broadway LIMITED\certificate issued on 19/03/07 (4 pages) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | New director appointed (3 pages) |
5 March 2007 | New director appointed (3 pages) |
3 March 2007 | Full accounts made up to 31 December 2005 (11 pages) |
3 March 2007 | Full accounts made up to 31 December 2005 (11 pages) |
16 November 2006 | Return made up to 11/11/06; full list of members (2 pages) |
16 November 2006 | Return made up to 11/11/06; full list of members (2 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | New secretary appointed (2 pages) |
14 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Return made up to 11/11/05; full list of members (2 pages) |
11 November 2005 | Return made up to 11/11/05; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
31 October 2005 | Particulars of mortgage/charge (4 pages) |
31 October 2005 | Particulars of mortgage/charge (4 pages) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
15 July 2005 | Particulars of mortgage/charge (4 pages) |
15 July 2005 | Particulars of mortgage/charge (4 pages) |
16 June 2005 | Registered 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 2005 | Registered 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 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2005 | Return made up to 11/11/04; full list of members (7 pages) |
14 February 2005 | Return made up to 11/11/04; full list of members (7 pages) |
27 January 2005 | New director appointed (3 pages) |
27 January 2005 | New director appointed (4 pages) |
27 January 2005 | New director appointed (3 pages) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | New director appointed (3 pages) |
27 January 2005 | New director appointed (3 pages) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Particulars of mortgage/charge (6 pages) |
27 January 2005 | New director appointed (4 pages) |
27 January 2005 | New director appointed (4 pages) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | New director appointed (4 pages) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Particulars of mortgage/charge (6 pages) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Secretary resigned (1 page) |
12 October 2004 | New director appointed (3 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | New director appointed (3 pages) |
12 October 2004 | Director resigned (1 page) |
24 September 2004 | New secretary appointed (1 page) |
24 September 2004 | New secretary appointed (1 page) |
16 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 February 2004 | Return made up to 11/11/03; full list of members (7 pages) |
16 February 2004 | Return made up to 11/11/03; full list of members (7 pages) |
3 December 2003 | Company name changed forster square development partn ership LIMITED\certificate issued on 03/12/03 (2 pages) |
3 December 2003 | Company name changed forster square development partn ership LIMITED\certificate issued on 03/12/03 (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
26 October 2003 | Registered office changed on 26/10/03 from: calder grange knottingley west yorkshire WF11 8DA (1 page) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
26 October 2003 | Registered office changed on 26/10/03 from: calder grange knottingley west yorkshire WF11 8DA (1 page) |
26 October 2003 | Secretary resigned (1 page) |
26 October 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
26 October 2003 | New secretary appointed (2 pages) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | New secretary appointed (2 pages) |
26 October 2003 | New director appointed (3 pages) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | Secretary resigned (1 page) |
26 October 2003 | New director appointed (3 pages) |
25 October 2003 | Resolutions
|
25 October 2003 | Auditor's resignation (1 page) |
25 October 2003 | Auditor's resignation (1 page) |
25 October 2003 | Resolutions
|
25 March 2003 | Full accounts made up to 31 August 2002 (18 pages) |
25 March 2003 | Full accounts made up to 31 August 2002 (18 pages) |
4 March 2003 | Particulars of mortgage/charge (5 pages) |
4 March 2003 | Particulars of mortgage/charge (5 pages) |
18 February 2003 | Particulars of mortgage/charge (7 pages) |
18 February 2003 | Particulars of mortgage/charge (7 pages) |
18 December 2002 | Return made up to 11/11/02; full list of members (8 pages) |
18 December 2002 | Return made up to 11/11/02; full list of members (8 pages) |
28 October 2002 | Particulars of mortgage/charge (5 pages) |
28 October 2002 | Particulars of mortgage/charge (5 pages) |
28 October 2002 | Particulars of mortgage/charge (5 pages) |
28 October 2002 | Particulars of mortgage/charge (5 pages) |
29 June 2002 | Full accounts made up to 31 August 2001 (12 pages) |
29 June 2002 | Full accounts made up to 31 August 2001 (12 pages) |
15 January 2002 | Particulars of mortgage/charge (7 pages) |
15 January 2002 | Particulars of mortgage/charge (7 pages) |
21 December 2001 | Return made up to 11/11/01; full list of members (7 pages) |
21 December 2001 | Return made up to 11/11/01; full list of members (7 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (12 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (12 pages) |
28 November 2000 | Return made up to 11/11/00; full list of members (7 pages) |
28 November 2000 | Return made up to 11/11/00; full list of members (7 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (13 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (13 pages) |
7 December 1999 | Return made up to 11/11/99; full list of members
|
7 December 1999 | Return made up to 11/11/99; full list of members
|
30 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
30 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
19 November 1998 | Return made up to 11/11/98; full list of members (9 pages) |
19 November 1998 | Return made up to 11/11/98; full list of members (9 pages) |
10 July 1998 | Particulars of mortgage/charge (7 pages) |
10 July 1998 | Particulars of mortgage/charge (7 pages) |
10 July 1998 | Particulars of mortgage/charge (7 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (7 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | Company name changed forster square development limit ed\certificate issued on 12/06/98 (2 pages) |
11 June 1998 | Company name changed forster square development limit ed\certificate issued on 12/06/98 (2 pages) |
28 May 1998 | Secretary resigned;director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Secretary resigned;director resigned (1 page) |
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
26 May 1998 | Div 05/05/98 (1 page) |
26 May 1998 | Div 05/05/98 (1 page) |
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
13 May 1998 | New director appointed (3 pages) |
13 May 1998 | New director appointed (3 pages) |
13 May 1998 | Ad 05/05/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 May 1998 | New director appointed (3 pages) |
13 May 1998 | New secretary appointed (3 pages) |
13 May 1998 | Accounting reference date shortened from 30/11/98 to 31/08/98 (1 page) |
13 May 1998 | New secretary appointed (3 pages) |
13 May 1998 | New director appointed (3 pages) |
13 May 1998 | Ad 05/05/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 May 1998 | New director appointed (3 pages) |
13 May 1998 | New director appointed (4 pages) |
13 May 1998 | New director appointed (3 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: trafalgar house 29 park place leeds LS1 2SP (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: trafalgar house 29 park place leeds LS1 2SP (1 page) |
13 May 1998 | New director appointed (4 pages) |
13 May 1998 | Accounting reference date shortened from 30/11/98 to 31/08/98 (1 page) |
22 April 1998 | Memorandum and Articles of Association (16 pages) |
22 April 1998 | Memorandum and Articles of Association (16 pages) |
17 April 1998 | Company name changed readco 174 LIMITED\certificate issued on 20/04/98 (2 pages) |
17 April 1998 | Company name changed readco 174 LIMITED\certificate issued on 20/04/98 (2 pages) |
11 November 1997 | Incorporation (27 pages) |
11 November 1997 | Incorporation (27 pages) |