Company NameWestfield Europe Limited
Company StatusActive
Company Number03912122
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 3 months ago)
Previous NamesShelfco (No.1819) Limited and Westfield Shoppingtowns Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Andrew Hodes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2015(14 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleChartered Accountant And Chartered Tax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMiss Amanda Beattie
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(18 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Secretary NameMrs Gillian Claire Houinato
StatusCurrent
Appointed12 July 2018(18 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMr Scott Cameron Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(19 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMarlon David Teperson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed17 March 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address3 Kallista Avenue
St Ives
Nsw 2075
Australia
Director NameStephen Paul Johns
Date of BirthMay 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed17 March 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 2004)
RoleGroup Finance Director
Country of ResidenceAustralia
Correspondence Address85 Victoria Road
Bellevue Hill
New South Wales 2023
Australia
Director NameMr Peter Kenneth Allen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed30 September 2004(4 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 6 Midcity Place 71 High Holborn
London
WC1V 6EA
Director NameElliott Rusanow
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAustralian/British
StatusResigned
Appointed01 December 2004(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 October 2008)
RoleCompany Director
Correspondence Address2 Tower Close
Lyndhurst Road
London
NW3 5TB
Secretary NameMr Leon Shelley
NationalityBritish
StatusResigned
Appointed08 December 2006(6 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 6 Midcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Brian James Mackrill
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(7 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2011)
RoleCompany Director
Correspondence AddressLevel 6 Midcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Michael Joseph Gutman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed03 October 2008(8 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 07 June 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address6th Floor
Midcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Peter Howard Miller
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(10 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMr Philip Simon Slavin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(10 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 November 2018)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMr Elliott Chaim Aaron Rusanow
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAustralian/British
StatusResigned
Appointed27 June 2014(14 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor
Midcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Leon Shelley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(15 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
Midcity Place 71 High Holborn
London
WC1V 6EA
Secretary NameThomas David Merrifield
StatusResigned
Appointed05 December 2018(18 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 October 2019)
RoleCompany Director
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMr Michel Dessolain
Date of BirthDecember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2019(19 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 November 2019)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Secretary NameMiss Amanda Beattie
StatusResigned
Appointed16 October 2019(19 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 April 2020)
RoleCompany Director
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitewww.westfieldcorp.com
Telephone020 70611400
Telephone regionLondon

Location

Registered Address4th Floor 1 Ariel Way
London
W12 7SL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£172,176,000
Gross Profit£27,342,000
Net Worth£28,874,000
Cash£11,910,000
Current Liabilities£389,286,000

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 Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Charges

8 February 2010Delivered on: 17 February 2010
Satisfied on: 4 November 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re westfield shoppingtowns limited business premium account, account number 23445402.
Fully Satisfied

Filing History

21 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
12 July 2023Full accounts made up to 31 December 2022 (43 pages)
14 November 2022Confirmation statement made on 7 November 2022 with updates (4 pages)
26 September 2022Full accounts made up to 31 December 2021 (42 pages)
19 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
8 October 2021Full accounts made up to 31 December 2020 (39 pages)
30 December 2020Full accounts made up to 31 December 2019 (37 pages)
9 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
2 April 2020Termination of appointment of Amanda Beattie as a secretary on 1 April 2020 (1 page)
10 February 2020Change of details for Unibail-Rodamco Se as a person with significant control on 17 May 2019 (2 pages)
11 December 2019Termination of appointment of Michel Dessolain as a director on 22 November 2019 (1 page)
11 December 2019Appointment of Mr Scott Cameron Parsons as a director on 10 December 2019 (2 pages)
8 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
18 October 2019Appointment of Miss Amanda Beattie as a secretary on 16 October 2019 (2 pages)
9 October 2019Termination of appointment of Thomas David Merrifield as a secretary on 9 October 2019 (1 page)
4 October 2019Full accounts made up to 31 December 2018 (33 pages)
14 August 2019Appointment of Mr Michel Dessolain as a director on 31 July 2019 (2 pages)
13 August 2019Termination of appointment of Peter Howard Miller as a director on 31 July 2019 (1 page)
4 January 2019Termination of appointment of Philip Simon Slavin as a director on 28 November 2018 (1 page)
10 December 2018Registered office address changed from 6th Floor Midcity Place 71 High Holborn London WC1V 6EA to 4th Floor 1 Ariel Way London W12 7SL on 10 December 2018 (1 page)
6 December 2018Appointment of Thomas David Merrifield as a secretary on 5 December 2018 (2 pages)
21 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (33 pages)
23 July 2018Director's details changed for Mr Philip Simon Slavin on 15 December 2017 (2 pages)
16 July 2018Appointment of Miss Amanda Beattie as a director on 12 July 2018 (2 pages)
16 July 2018Termination of appointment of Leon Shelley as a secretary on 29 June 2018 (1 page)
16 July 2018Appointment of Mrs Gillian Claire Houinato as a secretary on 12 July 2018 (2 pages)
16 July 2018Termination of appointment of Leon Shelley as a director on 29 June 2018 (1 page)
26 June 2018Withdrawal of a person with significant control statement on 26 June 2018 (2 pages)
26 June 2018Notification of Unibail-Rodamco Se as a person with significant control on 7 June 2018 (2 pages)
9 June 2018Termination of appointment of Michael Joseph Gutman as a director on 7 June 2018 (1 page)
9 June 2018Termination of appointment of Elliott Chaim Aaron Rusanow as a director on 7 June 2018 (1 page)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
21 November 2017Director's details changed for Mr Michael Joseph Gutman on 1 July 2017 (2 pages)
21 November 2017Director's details changed for Mr Michael Joseph Gutman on 1 July 2017 (2 pages)
2 November 2017Director's details changed for Mr Peter Howard Miller on 1 March 2011 (2 pages)
2 November 2017Director's details changed for Mr Peter Howard Miller on 1 March 2011 (2 pages)
21 August 2017Full accounts made up to 31 December 2016 (32 pages)
21 August 2017Full accounts made up to 31 December 2016 (32 pages)
6 February 2017Director's details changed for Mr Elliott Chaim Aaron Rusanow on 1 January 2017 (2 pages)
6 February 2017Director's details changed for Mr Elliott Chaim Aaron Rusanow on 1 January 2017 (2 pages)
13 January 2017Director's details changed for Mr Elliott Chaim Aaron Rusanow on 1 January 2017 (2 pages)
13 January 2017Director's details changed for Mr Elliott Chaim Aaron Rusanow on 1 January 2017 (2 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (31 pages)
8 October 2016Full accounts made up to 31 December 2015 (31 pages)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 169,000,000
(6 pages)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 169,000,000
(6 pages)
4 November 2015Satisfaction of charge 1 in full (4 pages)
4 November 2015Satisfaction of charge 1 in full (4 pages)
6 October 2015Full accounts made up to 31 December 2014 (30 pages)
6 October 2015Full accounts made up to 31 December 2014 (30 pages)
14 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
14 August 2015Statement of company's objects (2 pages)
14 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
14 August 2015Statement of company's objects (2 pages)
28 April 2015Director's details changed for Mr Philip Simon Slavin on 31 March 2015 (2 pages)
28 April 2015Director's details changed for Mr Philip Simon Slavin on 31 March 2015 (2 pages)
28 April 2015Appointment of Mr Leon Shelley as a director on 27 April 2015 (2 pages)
28 April 2015Appointment of Mr Leon Shelley as a director on 27 April 2015 (2 pages)
12 January 2015Appointment of Mr Jonathan Andrew Hodes as a director on 12 January 2015 (2 pages)
12 January 2015Appointment of Mr Jonathan Andrew Hodes as a director on 12 January 2015 (2 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 169,000,000
(6 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 169,000,000
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (28 pages)
8 October 2014Full accounts made up to 31 December 2013 (28 pages)
14 July 2014Company name changed westfield shoppingtowns LIMITED\certificate issued on 14/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-11
(3 pages)
14 July 2014Company name changed westfield shoppingtowns LIMITED\certificate issued on 14/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-11
(3 pages)
3 July 2014Termination of appointment of Peter Kenneth Allen as a director on 27 June 2014 (1 page)
3 July 2014Appointment of Mr Elliott Chaim Aaron Rusanow as a director on 27 June 2014 (2 pages)
3 July 2014Termination of appointment of Peter Kenneth Allen as a director on 27 June 2014 (1 page)
3 July 2014Appointment of Mr Elliott Chaim Aaron Rusanow as a director on 27 June 2014 (2 pages)
9 December 2013Statement of capital following an allotment of shares on 8 December 2013
  • GBP 169,000,000
(3 pages)
9 December 2013Statement of capital following an allotment of shares on 8 December 2013
  • GBP 169,000,000
(3 pages)
9 December 2013Statement of capital following an allotment of shares on 8 December 2013
  • GBP 169,000,000
(3 pages)
5 November 2013Annual return made up to 30 October 2013 with a full list of shareholders (5 pages)
5 November 2013Annual return made up to 30 October 2013 with a full list of shareholders (5 pages)
25 September 2013Full accounts made up to 31 December 2012 (26 pages)
25 September 2013Full accounts made up to 31 December 2012 (26 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
29 October 2012Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages)
29 October 2012Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages)
29 October 2012Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages)
29 October 2012Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (54 pages)
2 October 2012Full accounts made up to 31 December 2011 (54 pages)
8 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
2 November 2011Full accounts made up to 31 December 2010 (27 pages)
2 November 2011Full accounts made up to 31 December 2010 (27 pages)
13 May 2011Registered office address changed from Level 6 Midcity Place 71 High Holborn London WC1V 6EA on 13 May 2011 (1 page)
13 May 2011Registered office address changed from Level 6 Midcity Place 71 High Holborn London WC1V 6EA on 13 May 2011 (1 page)
5 January 2011Appointment of Philip Simon Slavin as a director (2 pages)
5 January 2011Appointment of Philip Simon Slavin as a director (2 pages)
5 January 2011Termination of appointment of Brian Mackrill as a director (1 page)
5 January 2011Termination of appointment of Brian Mackrill as a director (1 page)
23 December 2010Appointment of Mr Peter Howard Miller as a director (2 pages)
23 December 2010Appointment of Mr Peter Howard Miller as a director (2 pages)
13 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 119,000,000
(5 pages)
13 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 119,000,000
(5 pages)
13 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 119,000,000
(5 pages)
11 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (26 pages)
5 October 2010Full accounts made up to 31 December 2009 (26 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 November 2009Full accounts made up to 31 December 2008 (28 pages)
23 November 2009Full accounts made up to 31 December 2008 (28 pages)
10 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Michael Joseph Gutman on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Kenneth Allen on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Michael Joseph Gutman on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Kenneth Allen on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Kenneth Allen on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Michael Joseph Gutman on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
5 March 2009Return made up to 30/10/08; full list of members; amend (6 pages)
5 March 2009Return made up to 30/10/08; full list of members; amend (6 pages)
26 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
26 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
16 January 2009Gbp nc 100000000/200000000\30/12/08 (2 pages)
16 January 2009Ad 30/12/08-30/12/08\gbp si 47000000@1=47000000\gbp ic 67999999/114999999\ (2 pages)
16 January 2009Ad 30/12/08-30/12/08\gbp si 47000000@1=47000000\gbp ic 67999999/114999999\ (2 pages)
16 January 2009Gbp nc 100000000/200000000\30/12/08 (2 pages)
4 November 2008Return made up to 30/10/08; full list of members (4 pages)
4 November 2008Director's change of particulars / michael gutman / 04/11/2008 (1 page)
4 November 2008Director's change of particulars / michael gutman / 04/11/2008 (1 page)
4 November 2008Return made up to 30/10/08; full list of members (4 pages)
22 October 2008Director appointed michael joseph gutman (1 page)
22 October 2008Director appointed michael joseph gutman (1 page)
6 October 2008Appointment terminated director elliott rusanow (1 page)
6 October 2008Appointment terminated director elliott rusanow (1 page)
29 September 2008Registered office changed on 29/09/2008 from c/o westfield shopping towns LTD level 6 mid city place 71 high holborn london WC1V 6EA (1 page)
29 September 2008Registered office changed on 29/09/2008 from c/o westfield shopping towns LTD level 6 mid city place 71 high holborn london WC1V 6EA (1 page)
16 September 2008Full accounts made up to 31 December 2007 (21 pages)
16 September 2008Full accounts made up to 31 December 2007 (21 pages)
10 September 2008Secretary's change of particulars / leon shelley / 15/07/2008 (1 page)
10 September 2008Secretary's change of particulars / leon shelley / 15/07/2008 (1 page)
22 January 2008Ad 24/01/07--------- £ si 34000000@1 (2 pages)
22 January 2008Ad 24/01/07--------- £ si 34000000@1 (2 pages)
20 November 2007Return made up to 20/11/07; full list of members (2 pages)
20 November 2007Return made up to 20/11/07; full list of members (2 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
31 August 2007Full accounts made up to 31 December 2006 (19 pages)
31 August 2007Full accounts made up to 31 December 2006 (19 pages)
18 May 2007New director appointed (3 pages)
18 May 2007New director appointed (3 pages)
5 April 2007Full accounts made up to 31 December 2005 (73 pages)
5 April 2007Full accounts made up to 31 December 2005 (73 pages)
7 February 2007Return made up to 24/01/07; full list of members (2 pages)
7 February 2007Return made up to 24/01/07; full list of members (2 pages)
6 February 2007Location of debenture register (1 page)
6 February 2007Location of debenture register (1 page)
24 January 2007Location of register of members (non legible) (1 page)
24 January 2007Location of register of members (non legible) (1 page)
22 December 2006New secretary appointed (2 pages)
22 December 2006New secretary appointed (2 pages)
14 November 2006Secretary resigned (1 page)
14 November 2006Secretary resigned (1 page)
2 June 2006Ad 05/05/06--------- £ si 8000000@1=8000000 £ ic 19000000/27000000 (2 pages)
2 June 2006Ad 05/05/06--------- £ si 8000000@1=8000000 £ ic 19000000/27000000 (2 pages)
23 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
14 February 2006Return made up to 24/01/06; full list of members (2 pages)
14 February 2006Return made up to 24/01/06; full list of members (2 pages)
21 December 2005Director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
4 November 2005Full accounts made up to 31 December 2004 (17 pages)
4 November 2005Full accounts made up to 31 December 2004 (17 pages)
30 March 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
30 March 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
14 March 2005Full accounts made up to 30 June 2004 (17 pages)
14 March 2005Full accounts made up to 30 June 2004 (17 pages)
7 March 2005Ad 23/02/05--------- £ si 5000000@1=5000000 £ ic 14000000/19000000 (2 pages)
7 March 2005Ad 23/02/05--------- £ si 5000000@1=5000000 £ ic 14000000/19000000 (2 pages)
11 February 2005Return made up to 24/01/05; full list of members (7 pages)
11 February 2005Return made up to 24/01/05; full list of members (7 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
12 May 2004Ad 06/04/04--------- £ si 7000000@1=7000000 £ ic 7000000/14000000 (2 pages)
12 May 2004Ad 06/04/04--------- £ si 7000000@1=7000000 £ ic 7000000/14000000 (2 pages)
6 May 2004Full accounts made up to 30 June 2003 (18 pages)
6 May 2004Full accounts made up to 30 June 2003 (18 pages)
3 February 2004Return made up to 24/01/04; full list of members (7 pages)
3 February 2004Return made up to 24/01/04; full list of members (7 pages)
4 May 2003Full accounts made up to 30 June 2002 (16 pages)
4 May 2003Full accounts made up to 30 June 2002 (16 pages)
19 March 2003Registered office changed on 19/03/03 from: 4TH floor 30 old burlington street london W1S 3AR (1 page)
19 March 2003Registered office changed on 19/03/03 from: 4TH floor 30 old burlington street london W1S 3AR (1 page)
18 March 2003Resolutions
  • RES13 ‐ Re facility agreement 11/03/03
(1 page)
18 March 2003Resolutions
  • RES13 ‐ Re facility agreement 11/03/03
(1 page)
3 March 2003Return made up to 24/01/03; full list of members (5 pages)
3 March 2003Return made up to 24/01/03; full list of members (5 pages)
25 February 2003Ad 31/01/03-31/01/03 £ si 6999999@1=6999999 £ ic 1/7000000 (2 pages)
25 February 2003Ad 31/01/03-31/01/03 £ si 6999999@1=6999999 £ ic 1/7000000 (2 pages)
14 August 2002Resolutions
  • RES13 ‐ Deliver docs req westfi 30/07/02
(2 pages)
14 August 2002Resolutions
  • RES13 ‐ Deliver docs req westfi 30/07/02
(2 pages)
14 June 2002Resolutions
  • RES13 ‐ Facility agreement 22/04/02
(1 page)
14 June 2002Resolutions
  • RES13 ‐ Facility agreement 22/04/02
(1 page)
5 March 2002Resolutions
  • RES13 ‐ Deed of guarantee 01/02/02
(1 page)
5 March 2002Resolutions
  • RES13 ‐ Deed of guarantee 01/02/02
(1 page)
26 January 2002Return made up to 24/01/02; full list of members (5 pages)
26 January 2002Return made up to 24/01/02; full list of members (5 pages)
26 November 2001Full accounts made up to 30 June 2001 (14 pages)
26 November 2001Full accounts made up to 30 June 2001 (14 pages)
23 November 2001Delivery ext'd 3 mth 30/06/01 (2 pages)
23 November 2001Delivery ext'd 3 mth 30/06/01 (2 pages)
27 September 2001Resolutions
  • RES13 ‐ Re deeds 03/08/01
(1 page)
27 September 2001Resolutions
  • RES13 ‐ Re deeds 03/08/01
(1 page)
20 August 2001Resolutions
  • RES13 ‐ Deed of guarantee 09/08/01
(1 page)
20 August 2001Resolutions
  • RES13 ‐ Deed of guarantee 09/08/01
(1 page)
2 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2001Registered office changed on 31/05/01 from: lacon hosue theobalds road london WC1X 8NR (1 page)
31 May 2001Registered office changed on 31/05/01 from: lacon hosue theobalds road london WC1X 8NR (1 page)
28 January 2001Return made up to 24/01/01; full list of members (5 pages)
28 January 2001Return made up to 24/01/01; full list of members (5 pages)
21 September 2000Location of register of members (1 page)
21 September 2000Location of register of members (1 page)
21 September 2000Location of debenture register (1 page)
21 September 2000Location of debenture register (1 page)
6 June 2000Memorandum and Articles of Association (18 pages)
6 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 June 2000Nc inc already adjusted 20/03/00 (1 page)
6 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 June 2000Memorandum and Articles of Association (18 pages)
6 June 2000Nc inc already adjusted 20/03/00 (1 page)
3 May 2000£ nc 1000/100000000 20/03/00 (1 page)
3 May 2000£ nc 1000/100000000 20/03/00 (1 page)
17 April 2000Memorandum and Articles of Association (19 pages)
17 April 2000Memorandum and Articles of Association (19 pages)
14 April 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
14 April 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000New director appointed (2 pages)
25 February 2000Company name changed shelfco (no.1819) LIMITED\certificate issued on 25/02/00 (3 pages)
25 February 2000Company name changed shelfco (no.1819) LIMITED\certificate issued on 25/02/00 (3 pages)
24 January 2000Incorporation (23 pages)
24 January 2000Incorporation (23 pages)