Company NameThe Trafford Centre Holdings Limited
DirectorsFraser James Pearce and Ira Atanasova Panova
Company StatusActive
Company Number03796924
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 10 months ago)
Previous NameDe Facto 781 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Fraser James Pearce
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2020(21 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Cheyne House Crown Court
62-63 Cheapside
London
EC2V 6AX
Director NameMrs Ira Atanasova Panova
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBulgarian
StatusCurrent
Appointed01 February 2023(23 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Cheyne House Crown Court
62-63 Cheapside
London
EC2V 6AX
Secretary NameAllia Bond Services Limited (Corporation)
StatusCurrent
Appointed05 March 2024(24 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
Correspondence AddressSecond Floor Cheyne House
Cheapside
London
EC2V 6AX
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
10 Theobald Road
Bowdon
Cheshire
WA14 3HG
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(1 month, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(1 month, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels
7 Bolton Road Hawkshaw
Bury
Lancashire
BL8 4HZ
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(1 month, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion House
Malew
Ballasalla
Isle Of Man
IM9 3DL
Secretary NameMr Paul Philip Wainscott
NationalityBritish
StatusResigned
Appointed12 August 1999(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels
7 Bolton Road Hawkshaw
Bury
Lancashire
BL8 4HZ
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(4 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnholt
Town Farm Lane Norley
Warrington
Cheshire
WA6 8NH
Director NameMr Michael George Butterworth
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(4 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 31 December 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 September 2004(5 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Chapel Lane
Wilmslow
Cheshire
SK9 5HZ
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower View
Lumb Carr Road
Holcombe
Lancashire
BL8 4NN
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address40 Chapel Lane
Wilmslow
Cheshire
SK9 5HZ
Director NameMr David Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(11 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameDr Edward Matthew Giles Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(11 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMrs Kay Elizabeth Chaldecott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(11 years, 7 months after company formation)
Appointment Duration8 months (resigned 30 September 2011)
RoleChartered Suryeyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Secretary NameSusan Marsden
NationalityBritish
StatusResigned
Appointed28 January 2011(11 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 November 2020)
RoleCompany Director
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(19 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Sean Crosby
Date of BirthMarch 1988 (Born 36 years ago)
NationalityCanadian
StatusResigned
Appointed16 August 2019(20 years, 1 month after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMiss Minakshi Kidia
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(20 years, 1 month after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Martin Richard Breeden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(20 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 October 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Colin Flinn
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(20 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMiss Rebecca Mary Sarah Elizabeth Ryman
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(20 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 August 2020)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Aidan Whiteman De Brunner
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2020(21 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameINTU Secretariat Limited (Corporation)
StatusResigned
Appointed16 August 2019(20 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 10 November 2020)
Correspondence Address40 Broadway
London
SW1H 0BT
Secretary NameCrestbridge UK Limited (Corporation)
StatusResigned
Appointed10 November 2020(21 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 March 2024)
Correspondence Address8 Sackville Street
London
W1S 3DG

Contact

Websiteintutraffordcentre.co.uk

Location

Registered AddressSecond Floor, Cheyne House Crown Court
62-63 Cheapside
London
EC2V 6AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

80m at £1Trafford Centre Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£80,120,200
Current Liabilities£240,404

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 Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

2 February 2010Delivered on: 10 February 2010
Satisfied on: 24 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The securities all dividends distributions interest and other income accruing and all stock shares loan capital securities bonds investments rights or property accruing derving offered or paid see image for full details.
Fully Satisfied
6 August 2003Delivered on: 23 August 2003
Persons entitled: Deutsche Trustee Company Limited (The Security Trustee)

Classification: Supplemental security trust deed
Secured details: All monies due or to become due from the obligors to the security trustee or a or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title benefit and interest in to and under , the deed of understanding, the agreement for lease the development agreement and any other agreement. See the mortgage charge document for full details.
Outstanding
28 February 2000Delivered on: 13 March 2000
Persons entitled: Bankers Trustee Company Limited (The "Security Trustee")

Classification: Security trust deed between the borrower,the parent,intermediate holdings,the issuer,the interest rate hedge provider,the account bank,the cash manager and the security trustee (each as defined)
Secured details: All moneys and liabilities due or to become due to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties (as defined) by the obligors (as defined) under the borrower facility agreements (as defined) and any relevant documents (as defined) under the security trust deed.
Particulars: Fixed equitable mortgage of all of the parent's right,title,interest and benefit,present and future,in and to the issued share capital of the trafford centre finance limited and of the trafford centre limited (the "parent original securities") and all shares,stocks,debentures and other securities of any subsidiaries owned by it and/or any nominee on its behalf,now or in the future from time to time.floating security the whole of the parent's undertaking and all its property assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details.
Outstanding

Filing History

17 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
15 July 2023Full accounts made up to 31 December 2022 (25 pages)
22 February 2023Appointment of Ms Ira Atanasova Panova as a director on 1 February 2023 (2 pages)
2 February 2023Termination of appointment of Aidan Whiteman De Brunner as a director on 1 February 2023 (1 page)
19 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
11 July 2022Full accounts made up to 31 December 2021 (17 pages)
24 February 2022Full accounts made up to 31 December 2020 (18 pages)
16 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
13 April 2021Director's details changed for Mr Aidan Whiteman De Brunner on 10 November 2020 (2 pages)
13 April 2021Director's details changed for Mr Fraser James Pearce on 10 November 2020 (2 pages)
21 December 2020Termination of appointment of Susan Marsden as a secretary on 10 November 2020 (1 page)
21 December 2020Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to 8 Sackville Street London W1S 3DG on 21 December 2020 (1 page)
21 December 2020Termination of appointment of Intu Secretariat Limited as a secretary on 10 November 2020 (1 page)
21 December 2020Appointment of Crestbridge Uk Limited as a secretary on 10 November 2020 (2 pages)
6 November 2020Termination of appointment of Martin Richard Breeden as a director on 30 October 2020 (1 page)
23 September 2020Full accounts made up to 31 December 2019 (18 pages)
20 August 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
19 August 2020Appointment of Mr Aidan Whiteman De Brunner as a director on 6 August 2020 (2 pages)
13 August 2020Termination of appointment of Colin Flinn as a director on 6 August 2020 (1 page)
13 August 2020Appointment of Mr Fraser James Pearce as a director on 6 August 2020 (2 pages)
13 August 2020Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 6 August 2020 (1 page)
23 April 2020Termination of appointment of Sean Crosby as a director on 15 April 2020 (1 page)
22 April 2020Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page)
21 April 2020Appointment of Mr Martin Richard Breeden as a director on 15 April 2020 (2 pages)
21 April 2020Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on 15 April 2020 (2 pages)
21 April 2020Appointment of Mr Colin Flinn as a director on 15 April 2020 (2 pages)
20 April 2020Termination of appointment of Edward Matthew Giles Roberts as a director on 15 April 2020 (1 page)
15 November 2019Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages)
22 October 2019Director's details changed for Dr Edward Matthew Giles Roberts on 21 October 2019 (2 pages)
21 October 2019Director's details changed for Miss Minakshi Kidia on 21 October 2019 (2 pages)
21 October 2019Director's details changed for Mr Sean Crosby on 21 October 2019 (2 pages)
21 October 2019Secretary's details changed for Susan Marsden on 21 October 2019 (1 page)
30 August 2019Appointment of Miss Minakshi Kidia as a director on 16 August 2019 (2 pages)
30 August 2019Appointment of Mr Sean Crosby as a director on 16 August 2019 (2 pages)
16 August 2019Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page)
12 August 2019Full accounts made up to 31 December 2018 (16 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
17 May 2019Appointment of Mrs Barbara Gibbes as a director on 26 April 2019 (2 pages)
17 May 2019Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page)
15 August 2018Full accounts made up to 31 December 2017 (17 pages)
25 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
29 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
29 June 2017Notification of The Trafford Centre Investments Limited as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of The Trafford Centre Investments Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of The Trafford Centre Investments Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
19 June 2017Full accounts made up to 31 December 2016 (17 pages)
19 June 2017Full accounts made up to 31 December 2016 (17 pages)
10 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017 (1 page)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 80,000,000
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 80,000,000
(4 pages)
4 March 2016Full accounts made up to 31 December 2015 (17 pages)
4 March 2016Full accounts made up to 31 December 2015 (17 pages)
4 January 2016Termination of appointment of Michael George Butterworth as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Michael George Butterworth as a director on 31 December 2015 (1 page)
28 September 2015Full accounts made up to 31 December 2014 (17 pages)
28 September 2015Full accounts made up to 31 December 2014 (17 pages)
16 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 80,000,000
(4 pages)
16 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 80,000,000
(4 pages)
25 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 80,000,000
(4 pages)
25 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 80,000,000
(4 pages)
10 March 2014Full accounts made up to 31 December 2013 (17 pages)
10 March 2014Full accounts made up to 31 December 2013 (17 pages)
13 August 2013Full accounts made up to 31 December 2012 (17 pages)
13 August 2013Full accounts made up to 31 December 2012 (17 pages)
24 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
13 August 2012Full accounts made up to 31 December 2011 (11 pages)
13 August 2012Full accounts made up to 31 December 2011 (11 pages)
26 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
25 May 2012Director's details changed for Michael George Butterworth on 3 October 2011 (2 pages)
25 May 2012Director's details changed for Michael George Butterworth on 3 October 2011 (2 pages)
25 May 2012Director's details changed for Michael George Butterworth on 3 October 2011 (2 pages)
17 November 2011Auditor's resignation (1 page)
17 November 2011Auditor's resignation (1 page)
14 October 2011Termination of appointment of Kay Chaldecott as a director (1 page)
14 October 2011Termination of appointment of Kay Chaldecott as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
5 July 2011Director's details changed for Michael George Butterworth on 28 January 2011 (3 pages)
5 July 2011Director's details changed for Michael George Butterworth on 28 January 2011 (3 pages)
29 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
29 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
29 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
23 May 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
23 May 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
22 February 2011Appointment of Mr Edward Matthew Giles Roberts as a director (2 pages)
22 February 2011Appointment of Mr Edward Matthew Giles Roberts as a director (2 pages)
15 February 2011Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL on 15 February 2011 (2 pages)
15 February 2011Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL on 15 February 2011 (2 pages)
11 February 2011Appointment of Susan Folger as a secretary (3 pages)
11 February 2011Termination of appointment of Peter Hosker as a director (2 pages)
11 February 2011Termination of appointment of Peter Hosker as a director (2 pages)
11 February 2011Termination of appointment of Paul Wainscott as a director (2 pages)
11 February 2011Termination of appointment of Neil Lees as a director (2 pages)
11 February 2011Termination of appointment of Neil Lees as a secretary (2 pages)
11 February 2011Appointment of Susan Folger as a secretary (3 pages)
11 February 2011Termination of appointment of Neil Lees as a director (2 pages)
11 February 2011Appointment of David Andrew Fischel as a director (3 pages)
11 February 2011Termination of appointment of Steven Underwood as a director (2 pages)
11 February 2011Termination of appointment of John Whittaker as a director (2 pages)
11 February 2011Termination of appointment of Steven Underwood as a director (2 pages)
11 February 2011Appointment of David Andrew Fischel as a director (3 pages)
11 February 2011Termination of appointment of Neil Lees as a secretary (2 pages)
11 February 2011Termination of appointment of John Whittaker as a director (2 pages)
11 February 2011Termination of appointment of Paul Wainscott as a director (2 pages)
11 February 2011Appointment of Kay Elizabeth Chaldecott as a director (3 pages)
11 February 2011Appointment of Kay Elizabeth Chaldecott as a director (3 pages)
23 December 2010Full accounts made up to 31 March 2010 (13 pages)
23 December 2010Full accounts made up to 31 March 2010 (13 pages)
6 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
20 January 2010Full accounts made up to 31 March 2009 (13 pages)
20 January 2010Full accounts made up to 31 March 2009 (13 pages)
21 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
21 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
30 September 2009Director appointed neil lees (1 page)
30 September 2009Director appointed neil lees (1 page)
29 June 2009Return made up to 28/06/09; full list of members (5 pages)
29 June 2009Return made up to 28/06/09; full list of members (5 pages)
5 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
5 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
29 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
29 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
20 March 2009Director appointed steven underwood (1 page)
20 March 2009Director appointed steven underwood (1 page)
6 January 2009Full accounts made up to 31 March 2008 (14 pages)
6 January 2009Full accounts made up to 31 March 2008 (14 pages)
12 November 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
12 November 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
30 June 2008Return made up to 28/06/08; full list of members (5 pages)
30 June 2008Return made up to 28/06/08; full list of members (5 pages)
5 December 2007Full accounts made up to 31 March 2007 (14 pages)
5 December 2007Full accounts made up to 31 March 2007 (14 pages)
9 July 2007Return made up to 28/06/07; full list of members (3 pages)
9 July 2007Return made up to 28/06/07; full list of members (3 pages)
1 February 2007Full accounts made up to 31 March 2006 (13 pages)
1 February 2007Full accounts made up to 31 March 2006 (13 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
12 September 2006Return made up to 28/06/06; full list of members (3 pages)
12 September 2006Return made up to 28/06/06; full list of members (3 pages)
24 May 2006New director appointed (4 pages)
24 May 2006New director appointed (4 pages)
24 January 2006Full accounts made up to 31 March 2005 (12 pages)
24 January 2006Full accounts made up to 31 March 2005 (12 pages)
1 August 2005Return made up to 28/06/05; full list of members (3 pages)
1 August 2005Return made up to 28/06/05; full list of members (3 pages)
9 July 2005Declaration of assistance for shares acquisition (23 pages)
9 July 2005Declaration of assistance for shares acquisition (23 pages)
9 July 2005Declaration of assistance for shares acquisition (25 pages)
9 July 2005Declaration of assistance for shares acquisition (25 pages)
9 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 November 2004Full accounts made up to 31 March 2004 (12 pages)
22 November 2004Full accounts made up to 31 March 2004 (12 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004Secretary resigned (1 page)
14 July 2004Return made up to 28/06/04; full list of members (7 pages)
14 July 2004Return made up to 28/06/04; full list of members (7 pages)
15 October 2003Full accounts made up to 31 March 2003 (11 pages)
15 October 2003Full accounts made up to 31 March 2003 (11 pages)
23 August 2003Particulars of mortgage/charge (35 pages)
23 August 2003Particulars of mortgage/charge (35 pages)
14 August 2003New director appointed (3 pages)
14 August 2003New director appointed (3 pages)
12 August 2003New director appointed (3 pages)
12 August 2003New director appointed (3 pages)
5 July 2003Return made up to 28/06/03; full list of members (6 pages)
5 July 2003Return made up to 28/06/03; full list of members (6 pages)
17 January 2003Full accounts made up to 31 March 2002 (11 pages)
17 January 2003Full accounts made up to 31 March 2002 (11 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
16 August 2002Auditor's resignation (2 pages)
16 August 2002Auditor's resignation (2 pages)
10 July 2002Return made up to 28/06/02; full list of members (6 pages)
10 July 2002Return made up to 28/06/02; full list of members (6 pages)
3 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2002Full accounts made up to 31 March 2001 (11 pages)
29 January 2002Full accounts made up to 31 March 2001 (11 pages)
22 August 2001Director's particulars changed (1 page)
22 August 2001Return made up to 28/06/01; full list of members (6 pages)
22 August 2001Return made up to 28/06/01; full list of members (6 pages)
22 August 2001Director's particulars changed (1 page)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
18 August 2000Return made up to 28/06/00; full list of members (13 pages)
18 August 2000Return made up to 28/06/00; full list of members (13 pages)
13 March 2000Particulars of mortgage/charge (50 pages)
13 March 2000Particulars of mortgage/charge (50 pages)
7 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
7 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
7 March 2000Memorandum and Articles of Association (6 pages)
7 March 2000Memorandum and Articles of Association (6 pages)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road, trafford park, manchester lancashire M17 1PL (1 page)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road, trafford park, manchester lancashire M17 1PL (1 page)
4 November 1999£ nc 1000/80000000 21/10/99 (1 page)
4 November 1999Ad 21/10/99--------- £ si 79999998@1=79999998 £ ic 2/80000000 (2 pages)
4 November 1999£ nc 1000/80000000 21/10/99 (1 page)
4 November 1999Particulars of contract relating to shares (4 pages)
4 November 1999Particulars of contract relating to shares (4 pages)
4 November 1999Ad 21/10/99--------- £ si 79999998@1=79999998 £ ic 2/80000000 (2 pages)
4 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 September 1999New director appointed (3 pages)
8 September 1999New director appointed (3 pages)
7 September 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
7 September 1999Memorandum and Articles of Association (13 pages)
7 September 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
7 September 1999Memorandum and Articles of Association (13 pages)
27 August 1999Director resigned (3 pages)
27 August 1999New director appointed (1 page)
27 August 1999Director resigned (3 pages)
27 August 1999New director appointed (1 page)
27 August 1999Registered office changed on 27/08/99 from: 10 snow hill london EC1A 2AL (1 page)
27 August 1999Secretary resigned;director resigned (1 page)
27 August 1999Secretary resigned;director resigned (1 page)
27 August 1999New secretary appointed;new director appointed (3 pages)
27 August 1999Registered office changed on 27/08/99 from: 10 snow hill london EC1A 2AL (1 page)
27 August 1999New director appointed (1 page)
27 August 1999New secretary appointed;new director appointed (3 pages)
27 August 1999New director appointed (1 page)
5 August 1999Company name changed de facto 781 LIMITED\certificate issued on 05/08/99 (3 pages)
5 August 1999Company name changed de facto 781 LIMITED\certificate issued on 05/08/99 (3 pages)
28 June 1999Incorporation (18 pages)
28 June 1999Incorporation (18 pages)