Company NameCentro Asset Management Limited
Company StatusActive
Company Number03772421
CategoryPrivate Limited Company
Incorporation Date13 May 1999(24 years, 11 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRudolf Vogelaar
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed22 June 2015(16 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleGroup Director Of Tax
Country of ResidenceNetherlands
Correspondence AddressWorld Trade Center Schiphol Toren H Schiphol Boule
Schiphol
1118bj
Netherlands
Director NameMs Cheryl Maher
Date of BirthJune 1987 (Born 36 years ago)
NationalityIrish
StatusCurrent
Appointed28 April 2020(20 years, 11 months after company formation)
Appointment Duration3 years, 12 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMr Marcus Daniel Peel
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2020(21 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMr Jakub Jan Skwarlo
Date of BirthAugust 1977 (Born 46 years ago)
NationalityPolish
StatusCurrent
Appointed01 June 2023(24 years after company formation)
Appointment Duration10 months, 4 weeks
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Ariel Way
London
W12 7SL
Director NameMs Richa Srivastava
Date of BirthDecember 1989 (Born 34 years ago)
NationalityIndian
StatusCurrent
Appointed31 January 2024(24 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMr Vincent Georges Rouget
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed31 January 2024(24 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence Address7 Place Du Chancelier Adenauer
75116 Paris
France
Director NameMr Michael Clive Crooks
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(5 days after company formation)
Appointment Duration5 years, 11 months (resigned 21 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sykes Close
Swanland
East Yorkshire
HU14 3GD
Director NameMr Edwin Dyson Healey
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(5 days after company formation)
Appointment Duration11 years, 9 months (resigned 23 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHu10
Secretary NameMr Michael Clive Crooks
NationalityBritish
StatusResigned
Appointed18 May 1999(5 days after company formation)
Appointment Duration13 years, 5 months (resigned 09 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Grange, Westfield Road Eppleworth Road
Raywell
Cottingham
East Yorkshire
HU16 5ZA
Director NameMr Shaun Willox
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(2 months, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 13 April 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Bull Pasture
South Cave
Brough
North Humberside
HU15 2HT
Director NameMichael Adrian Reevey
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(2 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 April 2000)
RoleSolicitor
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Paul Dyson Healey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(10 months, 1 week after company formation)
Appointment Duration14 years, 2 months (resigned 14 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHu15
Director NamePaul Nigel Swales
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(5 years after company formation)
Appointment Duration2 weeks, 5 days (resigned 14 June 2004)
RoleAccountant
Correspondence Address9 Hartley Park Avenue
Pontefract
West Yorkshire
WF8 4AW
Director NameAndrew Stuart Fish
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(5 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 August 2004)
RoleChartered Accountant
Correspondence Address15 Wensley Avenue
Chapel Allerton
Leeds
West Yorkshire
LS7 3QX
Director NameMr Paul Nigel Swales
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(5 years, 5 months after company formation)
Appointment Duration8 years (resigned 09 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Orchard Close
Pontefract
West Yorkshire
WF8 3NL
Director NameAndrew Stuart Fish
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(5 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 July 2005)
RoleChartered Accountant
Correspondence Address15 Wensley Avenue
Chapel Allerton
Leeds
West Yorkshire
LS7 3QX
Director NameMr Andrew Stuart Fish
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(7 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLs26
Director NameMr Wenzel Rochus Benedikt Hoberg
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(12 years after company formation)
Appointment Duration3 years, 5 months (resigned 08 October 2014)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Richard James Thor Kolb
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(12 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameMr Andrew Stuart Fish
StatusResigned
Appointed09 November 2012(13 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 2014)
RoleCompany Director
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
Director NameJacob Cornelius Warmolt Lunsingh Tonckens
Date of BirthJuly 1962 (Born 61 years ago)
NationalityDutch,American
StatusResigned
Appointed14 May 2014(15 years after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2019)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressWorld Trade Center Schiphol, Tower H Schiphol Boul
PO Box 75600
1118 Zr Schiphol
Netherlands
Director NameMichel Charles Dessolain
Date of BirthDecember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed14 May 2014(15 years after company formation)
Appointment Duration6 years, 8 months (resigned 03 February 2021)
RoleChief Strategy And Innovation Officer
Country of ResidenceBelgium
Correspondence AddressUnibail-Rodamco 7 Place Du Chancelier Adenauer
Cs 31622
F-75772 Paris
Cedex 16
France
Secretary NameMichel Charles Dessolain
NationalityBritish
StatusResigned
Appointed14 May 2014(15 years after company formation)
Appointment Duration6 years, 8 months (resigned 03 February 2021)
RoleCompany Director
Correspondence AddressUnibail-Rodamco 7 Place Du Chancelier Adenauer
Cs 31622
F-75772 Paris
Cedex 16
France
Director NameMr Andrea Alessandro Orlandi
Date of BirthMay 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed08 October 2014(15 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameKristian Smyth
Date of BirthApril 1986 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed22 June 2015(16 years, 1 month after company formation)
Appointment Duration2 years (resigned 03 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
2nd Floor
London
W1H 6LT
Director NameMr Witsard Schaper
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed25 April 2016(16 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2018)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMiss Vanisha Ashok Thakrar
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2017(18 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2019)
RoleReal Estate
Country of ResidenceEngland
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMr Thomas Oliver Jackson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2018(19 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMr Damien LÉVeillÉ-Nizerolle
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed30 April 2019(19 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 April 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address7 Place Du Chancelier Adenauer
75116 Paris
France
Director NameMs Lillia Sarah Benzine
Date of BirthDecember 1991 (Born 32 years ago)
NationalityFrench
StatusResigned
Appointed10 July 2019(20 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMr Arnaud StÉPhane ValÉRy Burlin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed03 February 2021(21 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2023)
RoleRetail Investment
Country of ResidenceCzech Republic
Correspondence Address2321/19 RoztylskÁ
14800 Prague
Czech Republic
Director NameMr Olivier Marc Bossard
Date of BirthMay 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed27 April 2021(21 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2024)
RoleChief Investment Officer
Country of ResidenceFrance
Correspondence Address1 Ariel Way
London
W12 7SL
Director NameMr Thomas Oliver Jackson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish,German
StatusResigned
Appointed25 July 2023(24 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 January 2024)
RoleRetail Estate
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
2nd Floor
London
W1H 6LT
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Telephone01482 667149
Telephone regionHull

Location

Registered Address1 Ariel Way
London
W12 7SL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.4k at £1Centro Holdings (Uk) LTD
99.93%
Ordinary
57 at £0.01Centro Holdings (Uk) LTD
0.04%
Ordinary B
43 at £0.01Belindam B.v.
0.03%
Ordinary B

Financials

Year2014
Turnover£2,144,715
Gross Profit£2,144,715
Net Worth£174,407,430
Cash£828,157
Current Liabilities£3,846,293

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 Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

14 August 2002Delivered on: 16 August 2002
Satisfied on: 28 June 2006
Persons entitled: Hsbc Asset Finance (UK) Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First priority fixed mortgage over any replacement or substituted engine or equipment acquired. See the mortgage charge document for full details.
Fully Satisfied
10 June 2002Delivered on: 17 June 2002
Satisfied on: 7 August 2003
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag (As Agent for Itself and the Banks, as Defined)

Classification: Insurance policy proceeds assignment
Secured details: All monies obligations and liabilities due or to become due from neue mitte oberhausen projektentwicklung gmbh & co. (As principal borrower) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies of whatsoever kind payable by the insurers to or for the account of the borrowers arising out of or as a result of the policies including all claims for damages arising out of any breach of any of the policies wher the account means the account number 5804327799 with the agent (sort code 70020270) "the policy proceeds account". See the mortgage charge document for full details.
Fully Satisfied
30 June 1999Delivered on: 17 July 1999
Satisfied on: 23 December 2010
Persons entitled: British Linen Shipping Limited

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company (formerly known as stadium city (2) limited) to the chargee under a hire purchase agreement dated 28TH november 1997 as varied by a transfer agreement dated 30TH june 1999.
Particulars: All sums from time to time standing to the credit of the company on account number 00783435 with the bank of scotland aldgate house 104 market place hull HU1 1RI sort code 12-16-30,. see the mortgage charge document for full details.
Fully Satisfied
30 June 1999Delivered on: 10 July 1999
Satisfied on: 23 December 2010
Persons entitled: British Linen Shipping Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease purchase agreement dated 29TH november 1997 and the mortgage as varied by a transfer agreement dated 30TH june 1999.
Particulars: One cessna citation ultra aircraft model 560 manufacturers serial no 560-0439 registration vp-csc together with two pratt & whitney jt 15D-5D turbo fan engines serial numbers jco 364 and jco 363 and radio apparatus. See the mortgage charge document for full details.
Fully Satisfied
30 June 1999Delivered on: 13 July 1999
Satisfied on: 23 December 2010
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 38 acres of land on the southside of aldwarke lane rotherham t/n SYK346048. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 June 1999Delivered on: 13 July 1999
Satisfied on: 23 December 2010
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings on the southside of aldwarke road rotherham t/n SYK120736 and SYK180767. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

22 December 2020Full accounts made up to 31 December 2019 (27 pages)
29 September 2020Appointment of Mr Marcus Peel as a director on 16 July 2020 (2 pages)
29 September 2020Termination of appointment of Thomas Oliver Jackson as a director on 16 July 2020 (1 page)
8 June 2020Termination of appointment of Lillia Sarah Benzine as a director on 28 April 2020 (1 page)
8 June 2020Appointment of Ms Cheryl Maher as a director on 28 April 2020 (2 pages)
8 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (23 pages)
16 September 2019Registered office address changed from Second Floor York House 74-82 Queen Victoria Street London EC4N 4SJ to 1 Ariel Way London W12 7SL on 16 September 2019 (1 page)
31 July 2019Termination of appointment of Vanisha Ashok Thakrar as a director on 28 June 2019 (1 page)
31 July 2019Appointment of Ms Lillia Sarah Benzine as a director on 10 July 2019 (2 pages)
29 May 2019Confirmation statement made on 13 May 2019 with updates (3 pages)
29 May 2019Appointment of Mr Damien Léveillé-Nizerolle as a director on 30 April 2019 (2 pages)
22 May 2019Termination of appointment of Jacob Cornelius Warmolt Lunsingh Tonckens as a director on 30 April 2019 (1 page)
13 August 2018Full accounts made up to 31 December 2017 (23 pages)
23 July 2018Appointment of Mr Thomas Oliver Jackson as a director on 18 July 2018 (2 pages)
16 July 2018Termination of appointment of Witsard Schaper as a director on 31 May 2018 (1 page)
22 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
22 September 2017Full accounts made up to 31 December 2016 (23 pages)
22 September 2017Full accounts made up to 31 December 2016 (23 pages)
6 September 2017Appointment of Miss Vanisha Ashok Thakrar as a director on 5 September 2017 (2 pages)
6 September 2017Appointment of Miss Vanisha Ashok Thakrar as a director on 5 September 2017 (2 pages)
17 July 2017Termination of appointment of Kristian Smyth as a director on 3 July 2017 (1 page)
17 July 2017Termination of appointment of Kristian Smyth as a director on 3 July 2017 (1 page)
26 June 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
26 June 2017Notification of Centro Holdings (Uk) Limited as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Centro Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
27 October 2016Full accounts made up to 31 December 2015 (24 pages)
27 October 2016Full accounts made up to 31 December 2015 (24 pages)
8 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,404
(10 pages)
8 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,404
(10 pages)
13 May 2016Termination of appointment of Thomas Oliver Jackson as a director on 25 April 2016 (1 page)
13 May 2016Termination of appointment of Thomas Oliver Jackson as a director on 25 April 2016 (1 page)
13 May 2016Appointment of Mr Witsard Schaper as a director on 25 April 2016 (2 pages)
13 May 2016Appointment of Mr Witsard Schaper as a director on 25 April 2016 (2 pages)
18 December 2015Full accounts made up to 31 December 2014 (21 pages)
18 December 2015Full accounts made up to 31 December 2014 (21 pages)
25 September 2015Termination of appointment of Richard James Thor Kolb as a director on 1 September 2015 (2 pages)
25 September 2015Termination of appointment of Richard James Thor Kolb as a director on 1 September 2015 (2 pages)
25 September 2015Termination of appointment of Richard James Thor Kolb as a director on 1 September 2015 (2 pages)
22 September 2015Appointment of Thomas Jackson as a director on 1 September 2015 (3 pages)
22 September 2015Appointment of Thomas Jackson as a director on 1 September 2015 (3 pages)
22 September 2015Appointment of Thomas Jackson as a director on 1 September 2015 (3 pages)
13 July 2015Appointment of Rudolf Vogelaar as a director on 22 June 2015 (3 pages)
13 July 2015Appointment of Kristian Smyth as a director on 22 June 2015 (3 pages)
13 July 2015Appointment of Kristian Smyth as a director on 22 June 2015 (3 pages)
13 July 2015Appointment of Rudolf Vogelaar as a director on 22 June 2015 (3 pages)
11 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,404
(8 pages)
11 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,404
(8 pages)
2 December 2014Director's details changed for Jacob Lunsingh Tonckens on 14 May 2014 (4 pages)
2 December 2014Director's details changed for Jacob Lunsingh Tonckens on 14 May 2014 (4 pages)
17 October 2014Appointment of Andrea Alessandro Orlandi as a director on 8 October 2014 (3 pages)
17 October 2014Appointment of Andrea Alessandro Orlandi as a director on 8 October 2014 (3 pages)
17 October 2014Termination of appointment of Wenzel Rochus Benedikt Hoberg as a director on 8 October 2014 (2 pages)
17 October 2014Registered office address changed from 10 Upper Bank Street (Ref 911123) Canary Wharf London E14 5JJ to Second Floor York House 74-82 Queen Victoria Street London EC4N 4SJ on 17 October 2014 (2 pages)
17 October 2014Registered office address changed from 10 Upper Bank Street (Ref 911123) Canary Wharf London E14 5JJ to Second Floor York House 74-82 Queen Victoria Street London EC4N 4SJ on 17 October 2014 (2 pages)
17 October 2014Termination of appointment of Wenzel Rochus Benedikt Hoberg as a director on 8 October 2014 (2 pages)
17 October 2014Termination of appointment of Wenzel Rochus Benedikt Hoberg as a director on 8 October 2014 (2 pages)
17 October 2014Appointment of Andrea Alessandro Orlandi as a director on 8 October 2014 (3 pages)
29 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,404
(7 pages)
29 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,404
(7 pages)
28 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 May 2014Appointment of Michel Charles Dessolain as a director (3 pages)
28 May 2014Termination of appointment of Andrew Fish as a secretary (2 pages)
28 May 2014Appointment of Michel Charles Dessolain as a director (3 pages)
28 May 2014Appointment of Jacob Lunsingh Tonckens as a director (3 pages)
28 May 2014Appointment of Michel Charles Dessolain as a secretary (3 pages)
28 May 2014Registered office address changed from Welton Grange Welton Brough East Yorkshire HU15 1NB on 28 May 2014 (2 pages)
28 May 2014Appointment of Michel Charles Dessolain as a secretary (3 pages)
28 May 2014Termination of appointment of Paul Healey as a director (2 pages)
28 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 May 2014Termination of appointment of Andrew Fish as a secretary (2 pages)
28 May 2014Termination of appointment of Andrew Fish as a director (2 pages)
28 May 2014Appointment of Jacob Lunsingh Tonckens as a director (3 pages)
28 May 2014Termination of appointment of Andrew Fish as a director (2 pages)
28 May 2014Registered office address changed from Welton Grange Welton Brough East Yorkshire HU15 1NB on 28 May 2014 (2 pages)
28 May 2014Termination of appointment of Paul Healey as a director (2 pages)
29 April 2014Full accounts made up to 31 December 2013 (19 pages)
29 April 2014Full accounts made up to 31 December 2013 (19 pages)
26 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 February 2014Statement of capital following an allotment of shares on 10 December 2013
  • GBP 1,403.00
(4 pages)
5 February 2014Statement of capital following an allotment of shares on 10 December 2013
  • GBP 1,403.00
(4 pages)
22 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
31 October 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 1,402
(3 pages)
31 October 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 1,402
(3 pages)
31 October 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 1,402
(3 pages)
31 October 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 1,402
(3 pages)
24 September 2013Full accounts made up to 31 December 2012 (19 pages)
24 September 2013Full accounts made up to 31 December 2012 (19 pages)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
9 November 2012Termination of appointment of Michael Crooks as a secretary (1 page)
9 November 2012Termination of appointment of Michael Crooks as a secretary (1 page)
9 November 2012Termination of appointment of Shaun Willox as a director (1 page)
9 November 2012Termination of appointment of Paul Swales as a director (1 page)
9 November 2012Appointment of Mr Andrew Stuart Fish as a secretary (1 page)
9 November 2012Termination of appointment of Paul Swales as a director (1 page)
9 November 2012Termination of appointment of Shaun Willox as a director (1 page)
9 November 2012Appointment of Mr Andrew Stuart Fish as a secretary (1 page)
16 July 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 1,402.00
(4 pages)
16 July 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 1,402.00
(4 pages)
10 July 2012Full accounts made up to 31 December 2011 (20 pages)
10 July 2012Full accounts made up to 31 December 2011 (20 pages)
19 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (9 pages)
19 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (9 pages)
15 March 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 1,401.00
(4 pages)
15 March 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 1,401.00
(4 pages)
15 March 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 1,401.00
(4 pages)
15 March 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 1,401.00
(4 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
20 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (9 pages)
20 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (9 pages)
17 June 2011Director's details changed for Mr Andrew Stuart Fish on 10 June 2011 (2 pages)
17 June 2011Director's details changed for Mr Andrew Stuart Fish on 10 June 2011
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/06/2020 under section 1088 of the Companies Act 2006
(2 pages)
6 June 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 1,400
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 1,400
(4 pages)
27 May 2011Change of name notice (2 pages)
27 May 2011Change of name notice (2 pages)
27 May 2011Company name changed stadium city LIMITED\certificate issued on 27/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
(2 pages)
27 May 2011Company name changed stadium city LIMITED\certificate issued on 27/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
(2 pages)
17 May 2011Appointment of Mr Richard James Thor Kolb as a director (2 pages)
17 May 2011Appointment of Mr Wenzel Rochus Benedikt Hoberg as a director (2 pages)
17 May 2011Appointment of Mr Richard James Thor Kolb as a director (2 pages)
17 May 2011Appointment of Mr Wenzel Rochus Benedikt Hoberg as a director (2 pages)
2 March 2011Termination of appointment of Edwin Healey as a director (1 page)
2 March 2011Termination of appointment of Edwin Healey as a director (1 page)
2 March 2011Statement by directors (1 page)
2 March 2011Termination of appointment of Edwin Healey as a director (1 page)
2 March 2011Statement of capital on 2 March 2011
  • GBP 1,000
(5 pages)
2 March 2011Termination of appointment of Edwin Healey as a director (1 page)
2 March 2011Statement by directors (1 page)
2 March 2011Solvency statement dated 02/03/11 (1 page)
2 March 2011Resolutions
  • RES13 ‐ Cancellation of share premium account 02/03/2011
(1 page)
2 March 2011Resolutions
  • RES13 ‐ Cancellation of share premium account 02/03/2011
(1 page)
2 March 2011Solvency statement dated 02/03/11 (1 page)
2 March 2011Statement of capital on 2 March 2011
  • GBP 1,000
(5 pages)
2 March 2011Statement of capital on 2 March 2011
  • GBP 1,000
(5 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 October 2010Full accounts made up to 31 December 2009 (19 pages)
5 October 2010Full accounts made up to 31 December 2009 (19 pages)
28 May 2010Secretary's details changed for Mr Michael Clive Crooks on 13 May 2010 (1 page)
28 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Mr Paul Dyson Healey on 13 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Paul Dyson Healey on 13 May 2010
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 04/06/2020 under section 1088 of the Companies Act 2006
(2 pages)
28 May 2010Secretary's details changed for Mr Michael Clive Crooks on 13 May 2010 (1 page)
3 July 2009Full accounts made up to 31 December 2008 (18 pages)
3 July 2009Full accounts made up to 31 December 2008 (18 pages)
14 May 2009Return made up to 13/05/09; full list of members (4 pages)
14 May 2009Return made up to 13/05/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (18 pages)
3 November 2008Full accounts made up to 31 December 2007 (18 pages)
4 June 2008Director's change of particulars / paul swales / 17/11/2007 (1 page)
4 June 2008Return made up to 13/05/08; full list of members (4 pages)
4 June 2008Director's change of particulars / paul swales / 17/11/2007 (1 page)
4 June 2008Return made up to 13/05/08; full list of members (4 pages)
1 November 2007Full accounts made up to 31 December 2006 (17 pages)
1 November 2007Full accounts made up to 31 December 2006 (17 pages)
13 June 2007Return made up to 13/05/07; full list of members (3 pages)
13 June 2007Return made up to 13/05/07; full list of members (3 pages)
7 November 2006Full accounts made up to 31 December 2005 (17 pages)
7 November 2006Full accounts made up to 31 December 2005 (17 pages)
2 August 2006New director appointed (3 pages)
2 August 2006New director appointed (3 pages)
28 June 2006Declaration of satisfaction of mortgage/charge (1 page)
28 June 2006Declaration of satisfaction of mortgage/charge (1 page)
12 June 2006Return made up to 13/05/06; full list of members (2 pages)
12 June 2006Return made up to 13/05/06; full list of members (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (19 pages)
2 November 2005Full accounts made up to 31 December 2004 (19 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
9 June 2005Return made up to 13/05/05; full list of members (3 pages)
9 June 2005Return made up to 13/05/05; full list of members (3 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
22 November 2004New director appointed (3 pages)
22 November 2004New director appointed (3 pages)
22 November 2004New director appointed (3 pages)
22 November 2004New director appointed (3 pages)
22 November 2004New director appointed (3 pages)
22 November 2004New director appointed (3 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
4 November 2004Full accounts made up to 31 December 2003 (19 pages)
4 November 2004Full accounts made up to 31 December 2003 (19 pages)
1 October 2004New director appointed (2 pages)
1 October 2004Director resigned (1 page)
1 October 2004New director appointed (2 pages)
1 October 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
11 June 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
11 June 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
3 June 2004New director appointed (3 pages)
3 June 2004New director appointed (3 pages)
3 June 2004New director appointed (3 pages)
3 June 2004New director appointed (3 pages)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
28 October 2003Full accounts made up to 31 December 2002 (18 pages)
28 October 2003Full accounts made up to 31 December 2002 (18 pages)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Return made up to 13/05/03; full list of members (7 pages)
17 June 2003Return made up to 13/05/03; full list of members (7 pages)
16 August 2002Particulars of mortgage/charge (5 pages)
16 August 2002Particulars of mortgage/charge (5 pages)
4 August 2002Auditors' res (2 pages)
4 August 2002Auditors' res (2 pages)
26 July 2002Full accounts made up to 31 December 2001 (19 pages)
26 July 2002Full accounts made up to 31 December 2001 (19 pages)
17 June 2002Particulars of mortgage/charge (5 pages)
17 June 2002Particulars of mortgage/charge (5 pages)
13 June 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2001Full accounts made up to 31 December 2000 (17 pages)
1 November 2001Full accounts made up to 31 December 2000 (17 pages)
14 June 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2001Secretary's particulars changed;director's particulars changed (1 page)
8 June 2001Secretary's particulars changed;director's particulars changed (1 page)
14 August 2000Accounting reference date extended from 01/10/00 to 31/12/00 (1 page)
14 August 2000Accounting reference date extended from 01/10/00 to 31/12/00 (1 page)
27 July 2000Full accounts made up to 1 October 1999 (18 pages)
27 July 2000Full accounts made up to 1 October 1999 (18 pages)
27 July 2000Full accounts made up to 1 October 1999 (18 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
14 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 May 2000Accounting reference date shortened from 01/10/00 to 01/10/99 (1 page)
16 May 2000Accounting reference date shortened from 01/10/00 to 01/10/99 (1 page)
24 March 2000New director appointed (3 pages)
24 March 2000New director appointed (3 pages)
29 September 1999Accounting reference date extended from 31/05/00 to 01/10/00 (1 page)
29 September 1999Accounting reference date extended from 31/05/00 to 01/10/00 (1 page)
19 August 1999New director appointed (3 pages)
19 August 1999New director appointed (3 pages)
12 August 1999New director appointed (3 pages)
12 August 1999New director appointed (3 pages)
29 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 July 1999Ad 30/06/99--------- £ si 199@1=199 £ ic 1/200 (2 pages)
29 July 1999Statement of affairs (5 pages)
29 July 1999Statement of affairs (5 pages)
29 July 1999Ad 30/06/99--------- £ si 199@1=199 £ ic 1/200 (2 pages)
29 July 1999Ad 30/06/99--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
29 July 1999Ad 30/06/99--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
29 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 July 1999Particulars of mortgage/charge (3 pages)
17 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
30 June 1999Company name changed stadium city (2) LIMITED\certificate issued on 30/06/99 (2 pages)
30 June 1999Company name changed stadium city (2) LIMITED\certificate issued on 30/06/99 (2 pages)
27 May 1999Registered office changed on 27/05/99 from: 100 barbirolli square manchester gtr manchester M2 3AB (1 page)
27 May 1999New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/08/2020 under section 1088 of the Companies Act 2006
(4 pages)
27 May 1999New director appointed (4 pages)
27 May 1999Registered office changed on 27/05/99 from: 100 barbirolli square manchester gtr manchester M2 3AB (1 page)
26 May 1999Secretary resigned (1 page)
26 May 1999Secretary resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999New secretary appointed;new director appointed (4 pages)
26 May 1999New secretary appointed;new director appointed (4 pages)
20 May 1999Memorandum and Articles of Association (10 pages)
20 May 1999Memorandum and Articles of Association (10 pages)
18 May 1999Company name changed inhoco 943 LIMITED\certificate issued on 18/05/99 (4 pages)
18 May 1999Company name changed inhoco 943 LIMITED\certificate issued on 18/05/99 (4 pages)
13 May 1999Incorporation (20 pages)
13 May 1999Incorporation (20 pages)