Schiphol
1118bj
Netherlands
Director Name | Ms Cheryl Maher |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 April 2020(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Mr Marcus Daniel Peel |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2020(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Mr Jakub Jan Skwarlo |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 01 June 2023(24 years after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1 Ariel Way London W12 7SL |
Director Name | Ms Richa Srivastava |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 31 January 2024(24 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Mr Vincent Georges Rouget |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 January 2024(24 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 7 Place Du Chancelier Adenauer 75116 Paris France |
Director Name | Mr Michael Clive Crooks |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(5 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sykes Close Swanland East Yorkshire HU14 3GD |
Director Name | Mr Edwin Dyson Healey |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(5 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 23 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hu10 |
Secretary Name | Mr Michael Clive Crooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(5 days after company formation) |
Appointment Duration | 13 years, 5 months (resigned 09 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Grange, Westfield Road Eppleworth Road Raywell Cottingham East Yorkshire HU16 5ZA |
Director Name | Mr Shaun Willox |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 13 April 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Bull Pasture South Cave Brough North Humberside HU15 2HT |
Director Name | Michael Adrian Reevey |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 April 2000) |
Role | Solicitor |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Paul Dyson Healey |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(10 months, 1 week after company formation) |
Appointment Duration | 14 years, 2 months (resigned 14 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hu15 |
Director Name | Paul Nigel Swales |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(5 years after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 14 June 2004) |
Role | Accountant |
Correspondence Address | 9 Hartley Park Avenue Pontefract West Yorkshire WF8 4AW |
Director Name | Andrew Stuart Fish |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(5 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 15 Wensley Avenue Chapel Allerton Leeds West Yorkshire LS7 3QX |
Director Name | Mr Paul Nigel Swales |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(5 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 09 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Orchard Close Pontefract West Yorkshire WF8 3NL |
Director Name | Andrew Stuart Fish |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(5 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 July 2005) |
Role | Chartered Accountant |
Correspondence Address | 15 Wensley Avenue Chapel Allerton Leeds West Yorkshire LS7 3QX |
Director Name | Mr Andrew Stuart Fish |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ls26 |
Director Name | Mr Wenzel Rochus Benedikt Hoberg |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(12 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 October 2014) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Richard James Thor Kolb |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(12 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Secretary Name | Mr Andrew Stuart Fish |
---|---|
Status | Resigned |
Appointed | 09 November 2012(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 May 2014) |
Role | Company Director |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Director Name | Jacob Cornelius Warmolt Lunsingh Tonckens |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Dutch,American |
Status | Resigned |
Appointed | 14 May 2014(15 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2019) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | World Trade Center Schiphol, Tower H Schiphol Boul PO Box 75600 1118 Zr Schiphol Netherlands |
Director Name | Michel Charles Dessolain |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 May 2014(15 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 February 2021) |
Role | Chief Strategy And Innovation Officer |
Country of Residence | Belgium |
Correspondence Address | Unibail-Rodamco 7 Place Du Chancelier Adenauer Cs 31622 F-75772 Paris Cedex 16 France |
Secretary Name | Michel Charles Dessolain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(15 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 February 2021) |
Role | Company Director |
Correspondence Address | Unibail-Rodamco 7 Place Du Chancelier Adenauer Cs 31622 F-75772 Paris Cedex 16 France |
Director Name | Mr Andrea Alessandro Orlandi |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 October 2014(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Kristian Smyth |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 June 2015(16 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 03 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square 2nd Floor London W1H 6LT |
Director Name | Mr Witsard Schaper |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 April 2016(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2018) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Miss Vanisha Ashok Thakrar |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2017(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2019) |
Role | Real Estate |
Country of Residence | England |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Mr Thomas Oliver Jackson |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2018(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Mr Damien LÉVeillÉ-Nizerolle |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 April 2019(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 April 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 7 Place Du Chancelier Adenauer 75116 Paris France |
Director Name | Ms Lillia Sarah Benzine |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 July 2019(20 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Mr Arnaud StÉPhane ValÉRy Burlin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 February 2021(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2023) |
Role | Retail Investment |
Country of Residence | Czech Republic |
Correspondence Address | 2321/19 RoztylskÁ 14800 Prague Czech Republic |
Director Name | Mr Olivier Marc Bossard |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 April 2021(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2024) |
Role | Chief Investment Officer |
Country of Residence | France |
Correspondence Address | 1 Ariel Way London W12 7SL |
Director Name | Mr Thomas Oliver Jackson |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British,German |
Status | Resigned |
Appointed | 25 July 2023(24 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 January 2024) |
Role | Retail Estate |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square 2nd Floor London W1H 6LT |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Telephone | 01482 667149 |
---|---|
Telephone region | Hull |
Registered Address | 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 20 other UK companies use this postal address |
1.4k at £1 | Centro Holdings (Uk) LTD 99.93% Ordinary |
---|---|
57 at £0.01 | Centro Holdings (Uk) LTD 0.04% Ordinary B |
43 at £0.01 | Belindam B.v. 0.03% Ordinary B |
Year | 2014 |
---|---|
Turnover | £2,144,715 |
Gross Profit | £2,144,715 |
Net Worth | £174,407,430 |
Cash | £828,157 |
Current Liabilities | £3,846,293 |
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 | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
14 August 2002 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
22 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
---|---|
29 September 2020 | Appointment of Mr Marcus Peel as a director on 16 July 2020 (2 pages) |
29 September 2020 | Termination of appointment of Thomas Oliver Jackson as a director on 16 July 2020 (1 page) |
8 June 2020 | Termination of appointment of Lillia Sarah Benzine as a director on 28 April 2020 (1 page) |
8 June 2020 | Appointment of Ms Cheryl Maher as a director on 28 April 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
16 September 2019 | Registered 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 2019 | Termination of appointment of Vanisha Ashok Thakrar as a director on 28 June 2019 (1 page) |
31 July 2019 | Appointment of Ms Lillia Sarah Benzine as a director on 10 July 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 13 May 2019 with updates (3 pages) |
29 May 2019 | Appointment of Mr Damien Léveillé-Nizerolle as a director on 30 April 2019 (2 pages) |
22 May 2019 | Termination of appointment of Jacob Cornelius Warmolt Lunsingh Tonckens as a director on 30 April 2019 (1 page) |
13 August 2018 | Full accounts made up to 31 December 2017 (23 pages) |
23 July 2018 | Appointment of Mr Thomas Oliver Jackson as a director on 18 July 2018 (2 pages) |
16 July 2018 | Termination of appointment of Witsard Schaper as a director on 31 May 2018 (1 page) |
22 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
6 September 2017 | Appointment of Miss Vanisha Ashok Thakrar as a director on 5 September 2017 (2 pages) |
6 September 2017 | Appointment of Miss Vanisha Ashok Thakrar as a director on 5 September 2017 (2 pages) |
17 July 2017 | Termination of appointment of Kristian Smyth as a director on 3 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Kristian Smyth as a director on 3 July 2017 (1 page) |
26 June 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
26 June 2017 | Notification of Centro Holdings (Uk) Limited as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Centro Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
27 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
27 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
8 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
13 May 2016 | Termination of appointment of Thomas Oliver Jackson as a director on 25 April 2016 (1 page) |
13 May 2016 | Termination of appointment of Thomas Oliver Jackson as a director on 25 April 2016 (1 page) |
13 May 2016 | Appointment of Mr Witsard Schaper as a director on 25 April 2016 (2 pages) |
13 May 2016 | Appointment of Mr Witsard Schaper as a director on 25 April 2016 (2 pages) |
18 December 2015 | Full accounts made up to 31 December 2014 (21 pages) |
18 December 2015 | Full accounts made up to 31 December 2014 (21 pages) |
25 September 2015 | Termination of appointment of Richard James Thor Kolb as a director on 1 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of Richard James Thor Kolb as a director on 1 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of Richard James Thor Kolb as a director on 1 September 2015 (2 pages) |
22 September 2015 | Appointment of Thomas Jackson as a director on 1 September 2015 (3 pages) |
22 September 2015 | Appointment of Thomas Jackson as a director on 1 September 2015 (3 pages) |
22 September 2015 | Appointment of Thomas Jackson as a director on 1 September 2015 (3 pages) |
13 July 2015 | Appointment of Rudolf Vogelaar as a director on 22 June 2015 (3 pages) |
13 July 2015 | Appointment of Kristian Smyth as a director on 22 June 2015 (3 pages) |
13 July 2015 | Appointment of Kristian Smyth as a director on 22 June 2015 (3 pages) |
13 July 2015 | Appointment of Rudolf Vogelaar as a director on 22 June 2015 (3 pages) |
11 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
2 December 2014 | Director's details changed for Jacob Lunsingh Tonckens on 14 May 2014 (4 pages) |
2 December 2014 | Director's details changed for Jacob Lunsingh Tonckens on 14 May 2014 (4 pages) |
17 October 2014 | Appointment of Andrea Alessandro Orlandi as a director on 8 October 2014 (3 pages) |
17 October 2014 | Appointment of Andrea Alessandro Orlandi as a director on 8 October 2014 (3 pages) |
17 October 2014 | Termination of appointment of Wenzel Rochus Benedikt Hoberg as a director on 8 October 2014 (2 pages) |
17 October 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Wenzel Rochus Benedikt Hoberg as a director on 8 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Wenzel Rochus Benedikt Hoberg as a director on 8 October 2014 (2 pages) |
17 October 2014 | Appointment of Andrea Alessandro Orlandi as a director on 8 October 2014 (3 pages) |
29 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
28 May 2014 | Resolutions
|
28 May 2014 | Appointment of Michel Charles Dessolain as a director (3 pages) |
28 May 2014 | Termination of appointment of Andrew Fish as a secretary (2 pages) |
28 May 2014 | Appointment of Michel Charles Dessolain as a director (3 pages) |
28 May 2014 | Appointment of Jacob Lunsingh Tonckens as a director (3 pages) |
28 May 2014 | Appointment of Michel Charles Dessolain as a secretary (3 pages) |
28 May 2014 | Registered office address changed from Welton Grange Welton Brough East Yorkshire HU15 1NB on 28 May 2014 (2 pages) |
28 May 2014 | Appointment of Michel Charles Dessolain as a secretary (3 pages) |
28 May 2014 | Termination of appointment of Paul Healey as a director (2 pages) |
28 May 2014 | Resolutions
|
28 May 2014 | Termination of appointment of Andrew Fish as a secretary (2 pages) |
28 May 2014 | Termination of appointment of Andrew Fish as a director (2 pages) |
28 May 2014 | Appointment of Jacob Lunsingh Tonckens as a director (3 pages) |
28 May 2014 | Termination of appointment of Andrew Fish as a director (2 pages) |
28 May 2014 | Registered office address changed from Welton Grange Welton Brough East Yorkshire HU15 1NB on 28 May 2014 (2 pages) |
28 May 2014 | Termination of appointment of Paul Healey as a director (2 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
26 February 2014 | Resolutions
|
26 February 2014 | Resolutions
|
5 February 2014 | Statement of capital following an allotment of shares on 10 December 2013
|
5 February 2014 | Statement of capital following an allotment of shares on 10 December 2013
|
22 January 2014 | Resolutions
|
22 January 2014 | Resolutions
|
31 October 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
31 October 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
31 October 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
31 October 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
24 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
15 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
9 November 2012 | Termination of appointment of Michael Crooks as a secretary (1 page) |
9 November 2012 | Termination of appointment of Michael Crooks as a secretary (1 page) |
9 November 2012 | Termination of appointment of Shaun Willox as a director (1 page) |
9 November 2012 | Termination of appointment of Paul Swales as a director (1 page) |
9 November 2012 | Appointment of Mr Andrew Stuart Fish as a secretary (1 page) |
9 November 2012 | Termination of appointment of Paul Swales as a director (1 page) |
9 November 2012 | Termination of appointment of Shaun Willox as a director (1 page) |
9 November 2012 | Appointment of Mr Andrew Stuart Fish as a secretary (1 page) |
16 July 2012 | Statement of capital following an allotment of shares on 20 June 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 20 June 2012
|
10 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
19 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (9 pages) |
19 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (9 pages) |
15 March 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
15 March 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
15 March 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
15 March 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
20 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (9 pages) |
20 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (9 pages) |
17 June 2011 | Director's details changed for Mr Andrew Stuart Fish on 10 June 2011 (2 pages) |
17 June 2011 | Director's details changed for Mr Andrew Stuart Fish on 10 June 2011
|
6 June 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
6 June 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
27 May 2011 | Change of name notice (2 pages) |
27 May 2011 | Change of name notice (2 pages) |
27 May 2011 | Company name changed stadium city LIMITED\certificate issued on 27/05/11
|
27 May 2011 | Company name changed stadium city LIMITED\certificate issued on 27/05/11
|
17 May 2011 | Appointment of Mr Richard James Thor Kolb as a director (2 pages) |
17 May 2011 | Appointment of Mr Wenzel Rochus Benedikt Hoberg as a director (2 pages) |
17 May 2011 | Appointment of Mr Richard James Thor Kolb as a director (2 pages) |
17 May 2011 | Appointment of Mr Wenzel Rochus Benedikt Hoberg as a director (2 pages) |
2 March 2011 | Termination of appointment of Edwin Healey as a director (1 page) |
2 March 2011 | Termination of appointment of Edwin Healey as a director (1 page) |
2 March 2011 | Statement by directors (1 page) |
2 March 2011 | Termination of appointment of Edwin Healey as a director (1 page) |
2 March 2011 | Statement of capital on 2 March 2011
|
2 March 2011 | Termination of appointment of Edwin Healey as a director (1 page) |
2 March 2011 | Statement by directors (1 page) |
2 March 2011 | Solvency statement dated 02/03/11 (1 page) |
2 March 2011 | Resolutions
|
2 March 2011 | Resolutions
|
2 March 2011 | Solvency statement dated 02/03/11 (1 page) |
2 March 2011 | Statement of capital on 2 March 2011
|
2 March 2011 | Statement of capital on 2 March 2011
|
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
28 May 2010 | Secretary's details changed for Mr Michael Clive Crooks on 13 May 2010 (1 page) |
28 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Director's details changed for Mr Paul Dyson Healey on 13 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Paul Dyson Healey on 13 May 2010
|
28 May 2010 | Secretary's details changed for Mr Michael Clive Crooks on 13 May 2010 (1 page) |
3 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
14 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
4 June 2008 | Director's change of particulars / paul swales / 17/11/2007 (1 page) |
4 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
4 June 2008 | Director's change of particulars / paul swales / 17/11/2007 (1 page) |
4 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
13 June 2007 | Return made up to 13/05/07; full list of members (3 pages) |
13 June 2007 | Return made up to 13/05/07; full list of members (3 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
2 August 2006 | New director appointed (3 pages) |
2 August 2006 | New director appointed (3 pages) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2006 | Return made up to 13/05/06; full list of members (2 pages) |
12 June 2006 | Return made up to 13/05/06; full list of members (2 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
9 June 2005 | Return made up to 13/05/05; full list of members (3 pages) |
9 June 2005 | Return made up to 13/05/05; full list of members (3 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | New director appointed (3 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
4 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
11 June 2004 | Return made up to 13/05/04; full list of members
|
11 June 2004 | Return made up to 13/05/04; full list of members
|
3 June 2004 | New director appointed (3 pages) |
3 June 2004 | New director appointed (3 pages) |
3 June 2004 | New director appointed (3 pages) |
3 June 2004 | New director appointed (3 pages) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
17 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
16 August 2002 | Particulars of mortgage/charge (5 pages) |
16 August 2002 | Particulars of mortgage/charge (5 pages) |
4 August 2002 | Auditors' res (2 pages) |
4 August 2002 | Auditors' res (2 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (19 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (19 pages) |
17 June 2002 | Particulars of mortgage/charge (5 pages) |
17 June 2002 | Particulars of mortgage/charge (5 pages) |
13 June 2002 | Return made up to 13/05/02; full list of members
|
13 June 2002 | Return made up to 13/05/02; full list of members
|
1 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
14 June 2001 | Return made up to 13/05/01; full list of members
|
14 June 2001 | Return made up to 13/05/01; full list of members
|
8 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2000 | Accounting reference date extended from 01/10/00 to 31/12/00 (1 page) |
14 August 2000 | Accounting reference date extended from 01/10/00 to 31/12/00 (1 page) |
27 July 2000 | Full accounts made up to 1 October 1999 (18 pages) |
27 July 2000 | Full accounts made up to 1 October 1999 (18 pages) |
27 July 2000 | Full accounts made up to 1 October 1999 (18 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
14 June 2000 | Return made up to 13/05/00; full list of members
|
14 June 2000 | Return made up to 13/05/00; full list of members
|
16 May 2000 | Accounting reference date shortened from 01/10/00 to 01/10/99 (1 page) |
16 May 2000 | Accounting reference date shortened from 01/10/00 to 01/10/99 (1 page) |
24 March 2000 | New director appointed (3 pages) |
24 March 2000 | New director appointed (3 pages) |
29 September 1999 | Accounting reference date extended from 31/05/00 to 01/10/00 (1 page) |
29 September 1999 | Accounting reference date extended from 31/05/00 to 01/10/00 (1 page) |
19 August 1999 | New director appointed (3 pages) |
19 August 1999 | New director appointed (3 pages) |
12 August 1999 | New director appointed (3 pages) |
12 August 1999 | New director appointed (3 pages) |
29 July 1999 | Resolutions
|
29 July 1999 | Ad 30/06/99--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
29 July 1999 | Statement of affairs (5 pages) |
29 July 1999 | Statement of affairs (5 pages) |
29 July 1999 | Ad 30/06/99--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
29 July 1999 | Ad 30/06/99--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
29 July 1999 | Ad 30/06/99--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
29 July 1999 | Resolutions
|
17 July 1999 | Particulars of mortgage/charge (3 pages) |
17 July 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
10 July 1999 | Particulars of mortgage/charge (3 pages) |
10 July 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Company name changed stadium city (2) LIMITED\certificate issued on 30/06/99 (2 pages) |
30 June 1999 | Company name changed stadium city (2) LIMITED\certificate issued on 30/06/99 (2 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: 100 barbirolli square manchester gtr manchester M2 3AB (1 page) |
27 May 1999 | New director appointed
|
27 May 1999 | New director appointed (4 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: 100 barbirolli square manchester gtr manchester M2 3AB (1 page) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | New secretary appointed;new director appointed (4 pages) |
26 May 1999 | New secretary appointed;new director appointed (4 pages) |
20 May 1999 | Memorandum and Articles of Association (10 pages) |
20 May 1999 | Memorandum and Articles of Association (10 pages) |
18 May 1999 | Company name changed inhoco 943 LIMITED\certificate issued on 18/05/99 (4 pages) |
18 May 1999 | Company name changed inhoco 943 LIMITED\certificate issued on 18/05/99 (4 pages) |
13 May 1999 | Incorporation (20 pages) |
13 May 1999 | Incorporation (20 pages) |