Company NameNu 3Ps Limited
Company StatusActive
Company Number03600625
CategoryPrivate Limited Company
Incorporation Date20 July 1998(25 years, 9 months ago)
Previous NameShelfco (No.1522) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Darryl Guy Murphy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2020(21 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Adam Irwin
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(24 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Kristoffer Malcolm McPhail
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(24 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed07 February 2002(3 years, 6 months after company formation)
Appointment Duration22 years, 2 months
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameIan Bryan Womack
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(3 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 October 2002)
RoleInsurance Company Official
Correspondence AddressFetherston House
Walnut Hill Surlingham
Norwich
Norfolk
NR14 7DQ
Director NameMr Chris James Wentworth Laxton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(3 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 15 September 2012)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NamePhilip John Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(4 years after company formation)
Appointment Duration4 years, 11 months (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bourne Avenue
Southgate
London
N14 6PD
Director NameMr Philip Frederick Ellis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(4 years, 3 months after company formation)
Appointment Duration10 years (resigned 07 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Julius Gottlieb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(9 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 13 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Southway
Totteridge
London
N20 8EA
Director NameMr Ian Bryan Womack
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(9 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr David Alexandre Simon Dahan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed04 October 2012(14 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2016)
RoleStrategic Development Director - Real Estate
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Ian Graham Berry
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(16 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 January 2020)
RoleFinance
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Veronique Leroy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed17 June 2015(16 years, 11 months after company formation)
Appointment Duration2 years (resigned 06 July 2017)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMrs Laurence Ghislaine Claude Monnier
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish,French
StatusResigned
Appointed31 March 2016(17 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 2017)
RoleFund Management
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Nicholas Tebbutt
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(18 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 August 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Sean Kent McLachlan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(19 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2022)
RoleFinance
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Susan Shields
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2020(22 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX
Director NameNorwich Union Investment Management Limited (Corporation)
StatusResigned
Appointed22 October 1998(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2000)
Correspondence AddressPO Box 89 Surrey Street
Norwich
Norfolk
NR1 3DR
Director NameMill Properties Limited (Corporation)
StatusResigned
Appointed22 October 1998(3 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 February 2002)
Correspondence Address6-8 Old Bond Street
London
W1S 4PH
Secretary NameMill Asset Management Group Limited (Corporation)
StatusResigned
Appointed22 October 1998(3 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 February 2002)
Correspondence Address6-8 Old Bond Street
London
W1S 4PH
Director NameMorley Fund Management Limited (Corporation)
StatusResigned
Appointed01 December 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 February 2002)
Correspondence Address1 Poultry
London
EC2R 8EJ

Contact

Websitenorwich-union.co.uk

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

15m at £1Nuppp Gp LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,451,055
Gross Profit-£1,753
Net Worth£5,912,801
Cash£832,574
Current Liabilities£9,333,522

Accounts

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

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

13 January 2004Delivered on: 3 February 2004
Satisfied on: 17 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Secured Parties (The Security Trustee)

Classification: Legal mortgage and assignment (farnham leases)
Secured details: All monies due or to become due from the company and the borrower to the security trustee and the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged property being the l/h property subject to and as described in an intermediate underlease entered into between nuppp (gp) and nuppp nominees limited on trust for the borrower (1) and the chargor (2) relating to the farnham local care centre, hale road, farnham for a term of years commencing 1 july 2003 and expiring on 2 july 2028, with t/no SY725318. See the mortgage charge document for full details.
Fully Satisfied
13 January 2004Delivered on: 3 February 2004
Satisfied on: 27 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Secured Parties (The Security Trustee)

Classification: Legal mortgage and assignment (brighton leases)
Secured details: All monies due or to become due from the company and the borrower to the security trustee and the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged property being the l/h property subject to and as described in a library NU3PS lease entered into between nuppp (gp) and nuppp nominees limited on trust for the borrower (1) and the chargor (2) relating to the library at jubilee street, brighton for a term of years commencing on the service commencement date and expiring on the expiration of 25 years and 2 days from and including the earlier of the planned service commencement date. See the mortgage charge document for full details.
Fully Satisfied
4 July 2003Delivered on: 24 July 2003
Satisfied on: 27 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andsecured Parties

Classification: Legal mortgage and assignment of charged agreements
Secured details: All monies due or to become due from the chargors to the security trustee and the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage the mortgaged property, assigns the benefit of all of its rights title and interest to in and under charged agreements includingall monies payable and any claims, rental income, the benefit of all rights andclaims in relation to the mortgaged prop. See the mortgage charge document for full details.
Fully Satisfied
4 July 2003Delivered on: 24 July 2003
Satisfied on: 27 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andsecured Parties

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company and norwich union public private partnership fund to the security trustee and the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares of nu local care centres (west park) limited and any shares in the borrower group companies from time to time issued to, or beneficially owned by the company by way of a first fixed charge. See the mortgage charge document for full details.
Fully Satisfied
21 October 2002Delivered on: 29 October 2002
Satisfied on: 27 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland,as Agent and Security Trustee for Itself Andthe Secured Parties

Classification: Legal mortgage and assignment
Secured details: All obligations and liabilities due or to become due from the borrower and the company (the "chargor") to the chargee and the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged assets,as defined,and all right,title and interestto,in and under the charged agreements with all monies payable thereunder and any claims,awards and judgements; all rental income and benefit of all guarantees,warranties,rights or remedies thereon; all agreements,contracts,undertakings,covenants,etc; all buildings,fixtures,licence and proceeds of sale thereof; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
15 May 2002Delivered on: 17 May 2002
Satisfied on: 27 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Secrity Trustee for Itself Andthe Secured Parties (Acting Through Its Joint Capacities as the "Security Trustee" and the "Agent")

Classification: Legal mortgage and assignment
Secured details: All monies due or to become due from the borrower and the chargor to the security trustee and the secured parties (or any of them) as defined under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of all of its right, title and interest to, in and under all present and future a) charged agreements b) rental income (c) rights and claims (d) guarantees, warranties etc. see the mortgage charge document for full details.
Fully Satisfied
8 March 2002Delivered on: 22 March 2002
Satisfied on: 27 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself and the Secured Parties.

Classification: Debenture
Secured details: All monies due or to become due from the borrower and the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all present and future accounts, all monies standing to the credit of each of its present and future accounts, cash at bank and credit balances of the chargor with any bank or other person whatsoever and all rights relating or attaching to them and the debts represented thereby.. See the mortgage charge document for full details.
Fully Satisfied
13 February 2002Delivered on: 5 March 2002
Satisfied on: 27 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Secured Parties

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company and the borrower to the security trustee and the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charged the shares to the security trustee by way of a first fixed charge; all dividends paid or payable after the date of the mortgage of shares on all or any of the shares and all stocks, shares, securities, rights, monies or property accruing. See the mortgage charge document for full details.
Fully Satisfied
19 April 2004Delivered on: 21 April 2004
Satisfied on: 27 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Secured Parties

Classification: Legal mortgage and assignment (newham leases)
Secured details: All monies due or to become due from the company and the borrower to the chargee and the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property subject to and as described in an intermediate underlease relating to school a (k/a "kingsford community school") located at kingsford way london E6 5JG, school b (k/a "kaizen school") located at northern road london E13 8LH and school c (k/a "cumberland school") located at cumberland road london E16 4DD the charged agreements rental income the benefit of all rights and claims in relation to the mortgaged property the benefit of all guarantees warranties and representations in relation to the mortgaged property rights title and interest in to and under the real property and agreements contract deeds licences undertakings guarantees covenants warranties representations and other documents in respect of the real property all licenses held or in the future in connection with the business carried upon all or any part of the real property, the assets. See the mortgage charge document for full details.
Fully Satisfied
19 April 2004Delivered on: 21 April 2004
Satisfied on: 27 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Secured Parties

Classification: Legal mortgage and assignment (brighton leases)
Secured details: All monies due or to become due from the company and the borrower to the chargee and the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property subject to and as described in a library NU3PS lease relating to the library at jubilee street brighton the charged agreements rental income the benefit of all rights and claims in relation to the mortgaged property the benefit of all guarantees warranties and representations in relation to the mortgaged property rights title and interest in to and under the real property and agreements contract deeds licences undertakings guarantees covenants warranties representations and other documents in respect of the real property all licenses held or in the future in connection with the business carried upon all or any part. See the mortgage charge document for full details.
Fully Satisfied
19 April 2004Delivered on: 21 April 2004
Satisfied on: 17 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Secured Parties

Classification: Legal mortgage and assignment (farnham leases)
Secured details: All monies due or to become due from the company and the borrower to the chargee and the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property subject to and as described in an intermediate underlease relating to the farnham local care centre hale road farnham t/n SY725318 the charged agreements rental income the benefit of all rights and claims in relation to the mortgaged property the benefit of all guarantees warranties and representations in relation to the mortgaged property rights title and interest in to and under the real property and agreements contract deeds licences undertakings guarantees covenants warranties representations and other documents in respect of the real property all licenses held or in the future in connection with the business carried upon all or any part of the real property, the assets. See the mortgage charge document for full details.
Fully Satisfied
19 April 2004Delivered on: 21 April 2004
Satisfied on: 17 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Secured Parties

Classification: Legal mortgage and assignment (darlington leases)
Secured details: All monies due or to become due from the company and the borrower to the chargee and the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property subject to and as described in an intermediate underlease relating to west park hospital darlington the charged agreements rental income the benefit of all rights and claims in relation to the mortgaged property the benefit of all guarantees warranties and representations in relation to the mortgaged property rights title and interest in to and under the real property and agreements contract deeds licences undertakings guarantees covenants warranties representations and other documents in respect of the real property all licenses held or in the future in connection with the business carried upon all or any part of the real property, the assets. See the mortgage charge document for full details.
Fully Satisfied
13 January 2004Delivered on: 3 February 2004
Satisfied on: 17 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Secured Parties (The Security Trustee)

Classification: Legal mortgage and assignment (darlington leases)
Secured details: All monies due or to become due from the company and the borrower to the security trustee and the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged property being the l/h property subject to and as described in an intermediate underlease entered into between nuppp (gp) and nuppp nominees limited on trust for the borrower (1) and the chargor (2) relating to west park hospital, darlington for a term of years commencing 4 july 2003 and expiring on 52 july 2033. see the mortgage charge document for full details.
Fully Satisfied
13 February 2002Delivered on: 5 March 2002
Satisfied on: 27 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company and the borrower to the security trustee and the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Mortgaged property, investments, assignment by way of security, chattels, insurance policies, charged agreements. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 December 2020Full accounts made up to 31 December 2019 (25 pages)
18 November 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
11 August 2020Appointment of Ms Susan Shields as a director on 11 August 2020 (2 pages)
11 August 2020Termination of appointment of Nicholas Tebbutt as a director on 11 August 2020 (1 page)
28 January 2020Appointment of Mr Darryl Guy Murphy as a director on 24 January 2020 (2 pages)
20 January 2020Termination of appointment of Ian Graham Berry as a director on 20 January 2020 (1 page)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
24 July 2019Full accounts made up to 31 December 2018 (24 pages)
7 September 2018Full accounts made up to 31 December 2017 (24 pages)
7 August 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
5 April 2018Change of details for Nuppp (Gp) Limited as a person with significant control on 19 December 2016 (2 pages)
4 April 2018Change of details for Nuppp (Gp) Limited as a person with significant control on 6 April 2016 (2 pages)
19 March 2018Director's details changed for Mr Nicholas Tebbutt on 19 March 2018 (2 pages)
5 October 2017Appointment of Mr Sean Kent Mclachlan as a director on 14 September 2017 (2 pages)
5 October 2017Termination of appointment of Laurence Ghislaine Claude Monnier as a director on 14 September 2017 (1 page)
5 October 2017Appointment of Mr Sean Kent Mclachlan as a director on 14 September 2017 (2 pages)
5 October 2017Termination of appointment of Laurence Ghislaine Claude Monnier as a director on 14 September 2017 (1 page)
31 July 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
7 July 2017Appointment of Mr. Nicholas Tebbutt as a director on 3 July 2017 (2 pages)
7 July 2017Appointment of Mr. Nicholas Tebbutt as a director on 3 July 2017 (2 pages)
7 July 2017Termination of appointment of Veronique Leroy as a director on 6 July 2017 (1 page)
7 July 2017Termination of appointment of Veronique Leroy as a director on 6 July 2017 (1 page)
15 June 2017Full accounts made up to 31 December 2016 (24 pages)
15 June 2017Full accounts made up to 31 December 2016 (24 pages)
2 February 2017Director's details changed for Ms Laurence Ghislaine Claude Monnier on 30 January 2017 (2 pages)
2 February 2017Director's details changed for Ms Laurence Ghislaine Claude Monnier on 30 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Ian Graham Berry on 16 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Ian Graham Berry on 16 January 2017 (2 pages)
19 December 2016Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
23 August 2016Full accounts made up to 31 December 2015 (22 pages)
23 August 2016Full accounts made up to 31 December 2015 (22 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
4 April 2016Termination of appointment of David Alexandre Simon Dahan as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of David Alexandre Simon Dahan as a director on 31 March 2016 (1 page)
4 April 2016Appointment of Ms Laurence Ghislaine Claude Monnier as a director on 31 March 2016 (2 pages)
4 April 2016Appointment of Ms Laurence Ghislaine Claude Monnier as a director on 31 March 2016 (2 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 15,000,000
(6 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 15,000,000
(6 pages)
2 July 2015Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 (1 page)
22 June 2015Appointment of Ms Veronique Leroy as a director on 17 June 2015 (2 pages)
22 June 2015Appointment of Mr Ian Graham Berry as a director on 17 June 2015 (2 pages)
22 June 2015Appointment of Mr Ian Graham Berry as a director on 17 June 2015 (2 pages)
22 June 2015Appointment of Ms Veronique Leroy as a director on 17 June 2015 (2 pages)
29 May 2015Full accounts made up to 31 December 2014 (16 pages)
29 May 2015Full accounts made up to 31 December 2014 (16 pages)
12 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 15,000,000
(5 pages)
12 August 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ (1 page)
12 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 15,000,000
(5 pages)
12 August 2014Register(s) moved to registered office address 1 Poultry London EC2R 8EJ (1 page)
12 August 2014Register(s) moved to registered office address 1 Poultry London EC2R 8EJ (1 page)
12 August 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ (1 page)
9 May 2014Full accounts made up to 31 December 2013 (16 pages)
9 May 2014Full accounts made up to 31 December 2013 (16 pages)
6 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 15,000,000
(6 pages)
6 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 15,000,000
(6 pages)
5 August 2013Full accounts made up to 31 December 2012 (16 pages)
5 August 2013Full accounts made up to 31 December 2012 (16 pages)
8 November 2012Termination of appointment of Philip Ellis as a director (1 page)
8 November 2012Termination of appointment of Philip Ellis as a director (1 page)
10 October 2012Appointment of David Alexandre Simon Dahan as a director (2 pages)
10 October 2012Termination of appointment of Christopher Laxton as a director (1 page)
10 October 2012Appointment of David Alexandre Simon Dahan as a director (2 pages)
10 October 2012Termination of appointment of Christopher Laxton as a director (1 page)
10 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
10 August 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
10 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
10 August 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
7 August 2012Auditor's resignation (2 pages)
7 August 2012Full accounts made up to 31 December 2011 (16 pages)
7 August 2012Full accounts made up to 31 December 2011 (16 pages)
7 August 2012Auditor's resignation (2 pages)
6 August 2012Resignation of auditors (1 page)
6 August 2012Resignation of auditors (1 page)
17 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
20 July 2011Full accounts made up to 31 December 2010 (16 pages)
20 July 2011Full accounts made up to 31 December 2010 (16 pages)
10 December 2010Statement of company's objects (2 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
10 December 2010Statement of company's objects (2 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
14 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
21 July 2010Full accounts made up to 31 December 2009 (15 pages)
21 July 2010Full accounts made up to 31 December 2009 (15 pages)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 20 July 2010 (2 pages)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 20 July 2010 (2 pages)
3 March 2010Director's details changed for Mr Philip Frederick Ellis on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Christopher James Wentworth Laxton on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Philip Frederick Ellis on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Christopher James Wentworth Laxton on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Philip Frederick Ellis on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Christopher James Wentworth Laxton on 3 March 2010 (2 pages)
11 November 2009Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages)
6 October 2009Full accounts made up to 31 December 2008 (15 pages)
6 October 2009Full accounts made up to 31 December 2008 (15 pages)
11 August 2009Return made up to 20/07/09; full list of members (4 pages)
11 August 2009Return made up to 20/07/09; full list of members (4 pages)
11 December 2008Registered office changed on 11/12/2008 from st helens 1 undershaft london EC3P 3DQ (1 page)
11 December 2008Registered office changed on 11/12/2008 from st helens 1 undershaft london EC3P 3DQ (1 page)
7 October 2008Resolutions
  • RES13 ‐ Company business 08/09/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Company business 08/09/2008
(1 page)
23 July 2008Return made up to 20/07/08; full list of members (4 pages)
23 July 2008Return made up to 20/07/08; full list of members (4 pages)
10 July 2008Full accounts made up to 31 December 2007 (15 pages)
10 July 2008Full accounts made up to 31 December 2007 (15 pages)
8 July 2008Appointment terminated director julius gottlieb (1 page)
8 July 2008Appointment terminated director julius gottlieb (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
21 August 2007New director appointed (1 page)
21 August 2007New director appointed (1 page)
21 August 2007New director appointed (1 page)
21 August 2007New director appointed (1 page)
8 August 2007Return made up to 20/07/07; full list of members (2 pages)
8 August 2007Return made up to 20/07/07; full list of members (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
27 June 2007Declaration of satisfaction of mortgage/charge (5 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (5 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (8 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (8 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (8 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (8 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2007Full accounts made up to 31 December 2006 (19 pages)
6 June 2007Full accounts made up to 31 December 2006 (19 pages)
2 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
2 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
25 July 2006Return made up to 20/07/06; full list of members (2 pages)
25 July 2006Return made up to 20/07/06; full list of members (2 pages)
9 August 2005Return made up to 20/07/05; full list of members (2 pages)
9 August 2005Return made up to 20/07/05; full list of members (2 pages)
7 July 2005Full accounts made up to 31 December 2004 (17 pages)
7 July 2005Full accounts made up to 31 December 2004 (17 pages)
17 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
17 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
17 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
17 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
17 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
17 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
17 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
17 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
5 August 2004Return made up to 20/07/04; full list of members (2 pages)
5 August 2004Return made up to 20/07/04; full list of members (2 pages)
21 April 2004Particulars of mortgage/charge (7 pages)
21 April 2004Particulars of mortgage/charge (7 pages)
21 April 2004Particulars of mortgage/charge (7 pages)
21 April 2004Particulars of mortgage/charge (7 pages)
21 April 2004Particulars of mortgage/charge (7 pages)
21 April 2004Particulars of mortgage/charge (7 pages)
21 April 2004Particulars of mortgage/charge (7 pages)
21 April 2004Particulars of mortgage/charge (7 pages)
3 February 2004Particulars of mortgage/charge (7 pages)
3 February 2004Particulars of mortgage/charge (7 pages)
3 February 2004Particulars of mortgage/charge (7 pages)
3 February 2004Particulars of mortgage/charge (7 pages)
3 February 2004Particulars of mortgage/charge (7 pages)
3 February 2004Particulars of mortgage/charge (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (17 pages)
3 November 2003Full accounts made up to 31 December 2002 (17 pages)
12 August 2003Return made up to 20/07/03; full list of members (6 pages)
12 August 2003Return made up to 20/07/03; full list of members (6 pages)
24 July 2003Particulars of mortgage/charge (8 pages)
24 July 2003Particulars of mortgage/charge (8 pages)
24 July 2003Particulars of mortgage/charge (7 pages)
24 July 2003Particulars of mortgage/charge (7 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002New director appointed (1 page)
6 November 2002Director resigned (1 page)
6 November 2002New director appointed (1 page)
6 November 2002Director resigned (1 page)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
29 October 2002Particulars of mortgage/charge (9 pages)
29 October 2002Particulars of mortgage/charge (9 pages)
13 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2002New director appointed (1 page)
10 September 2002New director appointed (1 page)
2 August 2002Secretary's particulars changed (1 page)
2 August 2002Return made up to 20/07/02; full list of members (3 pages)
2 August 2002Secretary's particulars changed (1 page)
2 August 2002Return made up to 20/07/02; full list of members (3 pages)
17 May 2002Particulars of mortgage/charge (10 pages)
17 May 2002Particulars of mortgage/charge (10 pages)
22 March 2002Particulars of mortgage/charge (7 pages)
22 March 2002Particulars of mortgage/charge (7 pages)
5 March 2002Particulars of mortgage/charge (11 pages)
5 March 2002Particulars of mortgage/charge (7 pages)
5 March 2002Particulars of mortgage/charge (11 pages)
5 March 2002Particulars of mortgage/charge (7 pages)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (5 pages)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (3 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002New director appointed (5 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002Registered office changed on 26/02/02 from: 6-8 old bond street london W1S 4PH (1 page)
26 February 2002New director appointed (4 pages)
26 February 2002New director appointed (3 pages)
26 February 2002Director resigned (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Registered office changed on 26/02/02 from: 6-8 old bond street london W1S 4PH (1 page)
26 February 2002New director appointed (4 pages)
20 February 2002Ad 23/10/98--------- £ si 14999999@1 (2 pages)
20 February 2002Ad 23/10/98--------- £ si 14999999@1 (2 pages)
3 November 2001Full accounts made up to 31 December 2000 (13 pages)
3 November 2001Full accounts made up to 31 December 2000 (13 pages)
27 July 2001Return made up to 20/07/01; full list of members
  • 363(287) ‐ Registered office changed on 27/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2001Return made up to 20/07/01; full list of members
  • 363(287) ‐ Registered office changed on 27/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
17 July 2000Return made up to 20/07/00; full list of members (6 pages)
17 July 2000Return made up to 20/07/00; full list of members (6 pages)
23 June 2000Registered office changed on 23/06/00 from: c/o mill group LIMITED 15 clifford street london W1X 1RF (1 page)
23 June 2000Registered office changed on 23/06/00 from: c/o mill group LIMITED 15 clifford street london W1X 1RF (1 page)
23 May 2000Full accounts made up to 31 December 1999 (11 pages)
23 May 2000Full accounts made up to 31 December 1999 (11 pages)
23 August 1999Return made up to 20/07/99; full list of members (6 pages)
23 August 1999Return made up to 20/07/99; full list of members (6 pages)
30 June 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
30 June 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
20 November 1998Ad 23/10/98--------- £ si 14999999@1=14999999 £ ic 1/15000000 (2 pages)
20 November 1998Ad 23/10/98--------- £ si 14999999@1=14999999 £ ic 1/15000000 (2 pages)
5 November 1998New director appointed (2 pages)
5 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
5 November 1998New secretary appointed (2 pages)
5 November 1998Secretary resigned (1 page)
5 November 1998Registered office changed on 05/11/98 from: 50 stratton street london W1X 6NX (1 page)
5 November 1998Director resigned (1 page)
5 November 1998New director appointed (2 pages)
5 November 1998Nc inc already adjusted 23/04/98 (1 page)
5 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
5 November 1998Nc inc already adjusted 23/04/98 (1 page)
5 November 1998New director appointed (2 pages)
5 November 1998Director resigned (1 page)
5 November 1998New secretary appointed (2 pages)
5 November 1998Secretary resigned (1 page)
5 November 1998Registered office changed on 05/11/98 from: 50 stratton street london W1X 6NX (1 page)
5 November 1998New director appointed (2 pages)
24 August 1998Company name changed shelfco (no.1522) LIMITED\certificate issued on 25/08/98 (2 pages)
24 August 1998Company name changed shelfco (no.1522) LIMITED\certificate issued on 25/08/98 (2 pages)
20 July 1998Incorporation (23 pages)
20 July 1998Incorporation (23 pages)