London
W12 7SL
Director Name | Miss Amanda Beattie |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2018(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Secretary Name | Mrs Gillian Claire Houinato |
---|---|
Status | Current |
Appointed | 12 July 2018(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Mr Scott Cameron Parsons |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Marlon David Teperson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 3 Kallista Avenue St Ives Nsw 2075 Australia |
Director Name | Stephen Paul Johns |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 2004) |
Role | Group Finance Director |
Country of Residence | Australia |
Correspondence Address | 85 Victoria Road Bellevue Hill New South Wales 2023 Australia |
Director Name | Mr Peter Kenneth Allen |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 September 2004(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 27 June 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 6 Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Elliott Rusanow |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Australian/British |
Status | Resigned |
Appointed | 01 December 2004(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | 2 Tower Close Lyndhurst Road London NW3 5TB |
Secretary Name | Mr Leon Shelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 6 Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Brian James Mackrill |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | Level 6 Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Michael Joseph Gutman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 October 2008(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 June 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Peter Howard Miller |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Mr Philip Simon Slavin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 November 2018) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Mr Elliott Chaim Aaron Rusanow |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Australian/British |
Status | Resigned |
Appointed | 27 June 2014(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 June 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Leon Shelley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Secretary Name | Thomas David Merrifield |
---|---|
Status | Resigned |
Appointed | 05 December 2018(18 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 October 2019) |
Role | Company Director |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Mr Michel Dessolain |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 2019(19 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 November 2019) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Secretary Name | Miss Amanda Beattie |
---|---|
Status | Resigned |
Appointed | 16 October 2019(19 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 April 2020) |
Role | Company Director |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | www.westfieldcorp.com |
---|---|
Telephone | 020 70611400 |
Telephone region | London |
Registered Address | 4th Floor 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 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £172,176,000 |
Gross Profit | £27,342,000 |
Net Worth | £28,874,000 |
Cash | £11,910,000 |
Current Liabilities | £389,286,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
8 February 2010 | Delivered 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 |
---|
21 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Full accounts made up to 31 December 2022 (43 pages) |
14 November 2022 | Confirmation statement made on 7 November 2022 with updates (4 pages) |
26 September 2022 | Full accounts made up to 31 December 2021 (42 pages) |
19 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
8 October 2021 | Full accounts made up to 31 December 2020 (39 pages) |
30 December 2020 | Full accounts made up to 31 December 2019 (37 pages) |
9 December 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
2 April 2020 | Termination of appointment of Amanda Beattie as a secretary on 1 April 2020 (1 page) |
10 February 2020 | Change of details for Unibail-Rodamco Se as a person with significant control on 17 May 2019 (2 pages) |
11 December 2019 | Termination of appointment of Michel Dessolain as a director on 22 November 2019 (1 page) |
11 December 2019 | Appointment of Mr Scott Cameron Parsons as a director on 10 December 2019 (2 pages) |
8 November 2019 | Confirmation statement made on 7 November 2019 with updates (4 pages) |
18 October 2019 | Appointment of Miss Amanda Beattie as a secretary on 16 October 2019 (2 pages) |
9 October 2019 | Termination of appointment of Thomas David Merrifield as a secretary on 9 October 2019 (1 page) |
4 October 2019 | Full accounts made up to 31 December 2018 (33 pages) |
14 August 2019 | Appointment of Mr Michel Dessolain as a director on 31 July 2019 (2 pages) |
13 August 2019 | Termination of appointment of Peter Howard Miller as a director on 31 July 2019 (1 page) |
4 January 2019 | Termination of appointment of Philip Simon Slavin as a director on 28 November 2018 (1 page) |
10 December 2018 | Registered 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 2018 | Appointment of Thomas David Merrifield as a secretary on 5 December 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (33 pages) |
23 July 2018 | Director's details changed for Mr Philip Simon Slavin on 15 December 2017 (2 pages) |
16 July 2018 | Appointment of Miss Amanda Beattie as a director on 12 July 2018 (2 pages) |
16 July 2018 | Termination of appointment of Leon Shelley as a secretary on 29 June 2018 (1 page) |
16 July 2018 | Appointment of Mrs Gillian Claire Houinato as a secretary on 12 July 2018 (2 pages) |
16 July 2018 | Termination of appointment of Leon Shelley as a director on 29 June 2018 (1 page) |
26 June 2018 | Withdrawal of a person with significant control statement on 26 June 2018 (2 pages) |
26 June 2018 | Notification of Unibail-Rodamco Se as a person with significant control on 7 June 2018 (2 pages) |
9 June 2018 | Termination of appointment of Michael Joseph Gutman as a director on 7 June 2018 (1 page) |
9 June 2018 | Termination of appointment of Elliott Chaim Aaron Rusanow as a director on 7 June 2018 (1 page) |
21 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
21 November 2017 | Director's details changed for Mr Michael Joseph Gutman on 1 July 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Michael Joseph Gutman on 1 July 2017 (2 pages) |
2 November 2017 | Director's details changed for Mr Peter Howard Miller on 1 March 2011 (2 pages) |
2 November 2017 | Director's details changed for Mr Peter Howard Miller on 1 March 2011 (2 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (32 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (32 pages) |
6 February 2017 | Director's details changed for Mr Elliott Chaim Aaron Rusanow on 1 January 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Elliott Chaim Aaron Rusanow on 1 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Mr Elliott Chaim Aaron Rusanow on 1 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Mr Elliott Chaim Aaron Rusanow on 1 January 2017 (2 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
4 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Satisfaction of charge 1 in full (4 pages) |
4 November 2015 | Satisfaction of charge 1 in full (4 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (30 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (30 pages) |
14 August 2015 | Resolutions
|
14 August 2015 | Statement of company's objects (2 pages) |
14 August 2015 | Resolutions
|
14 August 2015 | Statement of company's objects (2 pages) |
28 April 2015 | Director's details changed for Mr Philip Simon Slavin on 31 March 2015 (2 pages) |
28 April 2015 | Director's details changed for Mr Philip Simon Slavin on 31 March 2015 (2 pages) |
28 April 2015 | Appointment of Mr Leon Shelley as a director on 27 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Leon Shelley as a director on 27 April 2015 (2 pages) |
12 January 2015 | Appointment of Mr Jonathan Andrew Hodes as a director on 12 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Jonathan Andrew Hodes as a director on 12 January 2015 (2 pages) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
8 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
14 July 2014 | Company name changed westfield shoppingtowns LIMITED\certificate issued on 14/07/14
|
14 July 2014 | Company name changed westfield shoppingtowns LIMITED\certificate issued on 14/07/14
|
3 July 2014 | Termination of appointment of Peter Kenneth Allen as a director on 27 June 2014 (1 page) |
3 July 2014 | Appointment of Mr Elliott Chaim Aaron Rusanow as a director on 27 June 2014 (2 pages) |
3 July 2014 | Termination of appointment of Peter Kenneth Allen as a director on 27 June 2014 (1 page) |
3 July 2014 | Appointment of Mr Elliott Chaim Aaron Rusanow as a director on 27 June 2014 (2 pages) |
9 December 2013 | Statement of capital following an allotment of shares on 8 December 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 8 December 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 8 December 2013
|
5 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders (5 pages) |
5 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders (5 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
1 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (54 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (54 pages) |
8 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (27 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (27 pages) |
13 May 2011 | Registered office address changed from Level 6 Midcity Place 71 High Holborn London WC1V 6EA on 13 May 2011 (1 page) |
13 May 2011 | Registered office address changed from Level 6 Midcity Place 71 High Holborn London WC1V 6EA on 13 May 2011 (1 page) |
5 January 2011 | Appointment of Philip Simon Slavin as a director (2 pages) |
5 January 2011 | Appointment of Philip Simon Slavin as a director (2 pages) |
5 January 2011 | Termination of appointment of Brian Mackrill as a director (1 page) |
5 January 2011 | Termination of appointment of Brian Mackrill as a director (1 page) |
23 December 2010 | Appointment of Mr Peter Howard Miller as a director (2 pages) |
23 December 2010 | Appointment of Mr Peter Howard Miller as a director (2 pages) |
13 December 2010 | Statement of capital following an allotment of shares on 9 December 2010
|
13 December 2010 | Statement of capital following an allotment of shares on 9 December 2010
|
13 December 2010 | Statement of capital following an allotment of shares on 9 December 2010
|
11 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 November 2009 | Full accounts made up to 31 December 2008 (28 pages) |
23 November 2009 | Full accounts made up to 31 December 2008 (28 pages) |
10 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Michael Joseph Gutman on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Kenneth Allen on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Michael Joseph Gutman on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Kenneth Allen on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Kenneth Allen on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Michael Joseph Gutman on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
5 March 2009 | Return made up to 30/10/08; full list of members; amend (6 pages) |
5 March 2009 | Return made up to 30/10/08; full list of members; amend (6 pages) |
26 January 2009 | Resolutions
|
26 January 2009 | Resolutions
|
16 January 2009 | Gbp nc 100000000/200000000\30/12/08 (2 pages) |
16 January 2009 | Ad 30/12/08-30/12/08\gbp si 47000000@1=47000000\gbp ic 67999999/114999999\ (2 pages) |
16 January 2009 | Ad 30/12/08-30/12/08\gbp si 47000000@1=47000000\gbp ic 67999999/114999999\ (2 pages) |
16 January 2009 | Gbp nc 100000000/200000000\30/12/08 (2 pages) |
4 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
4 November 2008 | Director's change of particulars / michael gutman / 04/11/2008 (1 page) |
4 November 2008 | Director's change of particulars / michael gutman / 04/11/2008 (1 page) |
4 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
22 October 2008 | Director appointed michael joseph gutman (1 page) |
22 October 2008 | Director appointed michael joseph gutman (1 page) |
6 October 2008 | Appointment terminated director elliott rusanow (1 page) |
6 October 2008 | Appointment terminated director elliott rusanow (1 page) |
29 September 2008 | Registered 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 2008 | Registered 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 2008 | Full accounts made up to 31 December 2007 (21 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
10 September 2008 | Secretary's change of particulars / leon shelley / 15/07/2008 (1 page) |
10 September 2008 | Secretary's change of particulars / leon shelley / 15/07/2008 (1 page) |
22 January 2008 | Ad 24/01/07--------- £ si 34000000@1 (2 pages) |
22 January 2008 | Ad 24/01/07--------- £ si 34000000@1 (2 pages) |
20 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
31 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
18 May 2007 | New director appointed (3 pages) |
18 May 2007 | New director appointed (3 pages) |
5 April 2007 | Full accounts made up to 31 December 2005 (73 pages) |
5 April 2007 | Full accounts made up to 31 December 2005 (73 pages) |
7 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
6 February 2007 | Location of debenture register (1 page) |
6 February 2007 | Location of debenture register (1 page) |
24 January 2007 | Location of register of members (non legible) (1 page) |
24 January 2007 | Location of register of members (non legible) (1 page) |
22 December 2006 | New secretary appointed (2 pages) |
22 December 2006 | New secretary appointed (2 pages) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
2 June 2006 | Ad 05/05/06--------- £ si 8000000@1=8000000 £ ic 19000000/27000000 (2 pages) |
2 June 2006 | Ad 05/05/06--------- £ si 8000000@1=8000000 £ ic 19000000/27000000 (2 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
14 February 2006 | Return made up to 24/01/06; full list of members (2 pages) |
14 February 2006 | Return made up to 24/01/06; full list of members (2 pages) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
30 March 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
30 March 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
14 March 2005 | Full accounts made up to 30 June 2004 (17 pages) |
14 March 2005 | Full accounts made up to 30 June 2004 (17 pages) |
7 March 2005 | Ad 23/02/05--------- £ si 5000000@1=5000000 £ ic 14000000/19000000 (2 pages) |
7 March 2005 | Ad 23/02/05--------- £ si 5000000@1=5000000 £ ic 14000000/19000000 (2 pages) |
11 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
12 May 2004 | Ad 06/04/04--------- £ si 7000000@1=7000000 £ ic 7000000/14000000 (2 pages) |
12 May 2004 | Ad 06/04/04--------- £ si 7000000@1=7000000 £ ic 7000000/14000000 (2 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (18 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (18 pages) |
3 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
3 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (16 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (16 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: 4TH floor 30 old burlington street london W1S 3AR (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 4TH floor 30 old burlington street london W1S 3AR (1 page) |
18 March 2003 | Resolutions
|
18 March 2003 | Resolutions
|
3 March 2003 | Return made up to 24/01/03; full list of members (5 pages) |
3 March 2003 | Return made up to 24/01/03; full list of members (5 pages) |
25 February 2003 | Ad 31/01/03-31/01/03 £ si 6999999@1=6999999 £ ic 1/7000000 (2 pages) |
25 February 2003 | Ad 31/01/03-31/01/03 £ si 6999999@1=6999999 £ ic 1/7000000 (2 pages) |
14 August 2002 | Resolutions
|
14 August 2002 | Resolutions
|
14 June 2002 | Resolutions
|
14 June 2002 | Resolutions
|
5 March 2002 | Resolutions
|
5 March 2002 | Resolutions
|
26 January 2002 | Return made up to 24/01/02; full list of members (5 pages) |
26 January 2002 | Return made up to 24/01/02; full list of members (5 pages) |
26 November 2001 | Full accounts made up to 30 June 2001 (14 pages) |
26 November 2001 | Full accounts made up to 30 June 2001 (14 pages) |
23 November 2001 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
23 November 2001 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
27 September 2001 | Resolutions
|
27 September 2001 | Resolutions
|
20 August 2001 | Resolutions
|
20 August 2001 | Resolutions
|
2 July 2001 | Resolutions
|
2 July 2001 | Resolutions
|
31 May 2001 | Registered office changed on 31/05/01 from: lacon hosue theobalds road london WC1X 8NR (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: lacon hosue theobalds road london WC1X 8NR (1 page) |
28 January 2001 | Return made up to 24/01/01; full list of members (5 pages) |
28 January 2001 | Return made up to 24/01/01; full list of members (5 pages) |
21 September 2000 | Location of register of members (1 page) |
21 September 2000 | Location of register of members (1 page) |
21 September 2000 | Location of debenture register (1 page) |
21 September 2000 | Location of debenture register (1 page) |
6 June 2000 | Memorandum and Articles of Association (18 pages) |
6 June 2000 | Resolutions
|
6 June 2000 | Nc inc already adjusted 20/03/00 (1 page) |
6 June 2000 | Resolutions
|
6 June 2000 | Memorandum and Articles of Association (18 pages) |
6 June 2000 | Nc 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 2000 | Memorandum and Articles of Association (19 pages) |
17 April 2000 | Memorandum and Articles of Association (19 pages) |
14 April 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
14 April 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
25 February 2000 | Company name changed shelfco (no.1819) LIMITED\certificate issued on 25/02/00 (3 pages) |
25 February 2000 | Company name changed shelfco (no.1819) LIMITED\certificate issued on 25/02/00 (3 pages) |
24 January 2000 | Incorporation (23 pages) |
24 January 2000 | Incorporation (23 pages) |