Company NameChapelfield Gp Limited
DirectorsNicholas James Montgomery and Matthew Richard Baddeley
Company StatusActive
Company Number03920512
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)
Previous NameHackremco (No.1611) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas James Montgomery
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(21 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameMr Matthew Richard Baddeley
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(22 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Secretary NameAltum Secretaries Limited (Corporation)
StatusCurrent
Appointed29 September 2020(20 years, 7 months after company formation)
Appointment Duration3 years, 7 months
Correspondence Address1st Floor Liberation House Castle Street
St Helier
JE1 1GL
Director NameAlison Louise Gough
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(3 weeks, 4 days after company formation)
Appointment Duration3 years (resigned 10 March 2003)
RoleLawyer
Correspondence AddressFlat 1 15 Southwood Avenue
London
N6 5RY
Director NameMr George Ian Macloy Cockburn
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(3 weeks, 4 days after company formation)
Appointment Duration2 years, 5 months (resigned 22 August 2002)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address9 High Meadow Close
Dorking
Surrey
RH4 2LG
Director NameDerryn Sue Arthur
Date of BirthJune 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 March 2000(3 weeks, 4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 April 2000)
RoleAccountant
Correspondence Address21 Elsham Road
London
W14 8HA
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed03 March 2000(3 weeks, 4 days after company formation)
Appointment Duration3 years (resigned 10 March 2003)
RoleCompany Director
Correspondence Address39 Saunderton Vale
Saunderton
High Wycombe
Buckinghamshire
HP14 4LJ
Director NameMr Robin Graham Caven
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(2 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 05 October 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address74 St Johns Road
Sevenoaks
Kent
TN13 3NB
Secretary NameSusan Patricia Nicklin
NationalityBritish
StatusResigned
Appointed10 March 2003(3 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 September 2003)
RoleCompany Director
Correspondence AddressFlat 4
7 Barkston Gardens
Earls Court
London
SW5 0ER
Secretary NameNeil Christopher Martin
NationalityBritish
StatusResigned
Appointed22 September 2003(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Vicarage Road
Henley On Thames
Oxfordshire
RG9 1HW
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusResigned
Appointed13 January 2005(4 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 October 2005)
RoleCompany Director
Correspondence Address10 St Dunstans Close
Hayes
Middlesex
UB3 4LJ
Director NameDuncan Fraser Andrew Bower
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(5 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 October 2005)
RoleDevelopment Director
Correspondence AddressFlat 33 York House
1 Eastcastle Street
London
W1T 2AA
Director NameMr Craig Stephen Matheson
Date of BirthJune 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 June 2005(5 years, 3 months after company formation)
Appointment Duration4 months (resigned 05 October 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Cook Court
151a Rotherhithe Street
London
SE16 5QR
Director NameRichard Malcolm Cable
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(5 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 March 2006)
RoleChartered Surveyor
Correspondence AddressOrchard House 18 High Street
Castor
Peterborough
PE5 7BB
Director NameMrs Kay Elizabeth Chaldecott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(5 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 30 September 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr David Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(5 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 January 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Secretary NameSusan Marsden
NationalityBritish
StatusResigned
Appointed05 October 2005(5 years, 8 months after company formation)
Appointment Duration14 years, 12 months (resigned 29 September 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameCaroline Kirby
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(5 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 October 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NamePeter Charles Barton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(6 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 September 2006)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWarren House
Shire Lane
Chorleywood
Hertfordshire
WD3 5NH
Director NameJonathan Mark Ainsley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(7 years after company formation)
Appointment Duration3 years, 5 months (resigned 13 August 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMiss Kathryn Anne Grant
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(7 years after company formation)
Appointment Duration3 years, 5 months (resigned 13 August 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Martin David Ellis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(11 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2015)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Martin Richard Breeden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(11 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMrs Rebecca Jane Gates
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(17 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Director NameMs Divya Jain
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2019(19 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMs Francesca Louise Moffat
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2019(19 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 2020)
RoleSenior Asset Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Colin Flinn
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2019(19 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Sean Crosby
Date of BirthMarch 1988 (Born 36 years ago)
NationalityCanadian
StatusResigned
Appointed01 February 2020(19 years, 12 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 August 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMiss Kathryn Anne Grant
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(19 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 May 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Maurice Moses
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(20 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitecapital-shopping-centres.co.uk

Location

Registered AddressPennine Place
2a Charing Cross Road
London
WC2H 0HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Intu Shopping Centres PLC
100.00%
Ordinary

Financials

Year2014
Turnover£100
Net Worth£3,873

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 Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

6 August 2003Delivered on: 13 August 2003
Satisfied on: 4 November 2005
Persons entitled: Barclays Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a the multi-storey car park malthouse road norwich t/n NK230087, all right title and interest to in and under all present and future insurance policies and all assets. See the mortgage charge document for full details.
Fully Satisfied
18 July 2003Delivered on: 21 July 2003
Satisfied on: 4 November 2005
Persons entitled: Lend Lease Europe Finance PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property, all buildings and fixtures on that property the proceeds of sale of any part of that property any licence agreement for sale or agreement for lease. See the mortgage charge document for full details.
Fully Satisfied
6 June 2003Delivered on: 11 June 2003
Satisfied on: 4 November 2005
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties

Classification: Supplemental debenture
Secured details: All monies due or to become due by an obligor or guarantor, or by some other person) of each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title and interest to, in and under all present and future insurance policies relating to the chantry mortgaged property and all proceeds paid or payable thereunder;. See the mortgage charge document for full details.
Fully Satisfied
6 June 2003Delivered on: 11 June 2003
Satisfied on: 4 November 2005
Persons entitled: Lend Lease Europe Finance PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H chantry house chantry road norwich. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 January 2003Delivered on: 17 January 2003
Satisfied on: 4 November 2005
Persons entitled: Lend Lease Europe Finance PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land at 40/46 (even numbers) st stephen's street norwich and t/n NK47761 any freehold or leasehold property includes all buildings and fixtures on that property the proceeds of sale of any part of that property any licence agreement for sale or agreement for lease in relation to that property.. See the mortgage charge document for full details.
Fully Satisfied
9 January 2003Delivered on: 15 January 2003
Satisfied on: 4 November 2005
Persons entitled: Barclays Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land k/a 40/46 (even) st stephen's street norwich t/n NK47761.
Fully Satisfied
23 December 2002Delivered on: 24 December 2002
Satisfied on: 4 November 2005
Persons entitled: Lend Lease Europe Finance PLC

Classification: Debenture and floating security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 December 2002Delivered on: 24 December 2002
Satisfied on: 4 November 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture between amongst others, the company and barclays bank PLC (the agent) as agent and trustee for the finance parties (all terms as defined)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all undertaking property and assets present and future including book debts and all buildings and fixtures. See the mortgage charge document for full details.
Fully Satisfied
6 July 2001Delivered on: 12 July 2001
Satisfied on: 18 December 2002
Persons entitled: Fordgate Limited

Classification: Legal charge
Secured details: £10,450 due or to become due from the company to the chargee.
Particulars: F/H property k/a land at chapel field road norwich t/no: NK15632.
Fully Satisfied
13 November 2014Delivered on: 19 November 2014
Persons entitled: Hsbc Corporate Truste Company (UK) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Land and buildings k/a chapelfield shopping centre chapelfield road norwich t/n NK15632 for more details plese refer to the instrument.
Outstanding
13 November 2014Delivered on: 19 November 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
13 November 2014Delivered on: 19 November 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
13 November 2014Delivered on: 19 November 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Land and buildings k/a chapelfield shopping centre chapelfield road norwich t/n NK15632 more details please refer to the instrumemt.
Outstanding
23 May 2006Delivered on: 30 May 2006
Persons entitled: Barclays Capital Mortgage Servicing Limited

Classification: Security agreement
Secured details: All monies due or to become due from the chargee to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at chapel field road norwich t/n NK15632 all moneys all benefits all of its book debts the goodwill floating charge all its assets. See the mortgage charge document for full details.
Outstanding
23 May 2006Delivered on: 30 May 2006
Persons entitled: Barclays Capital Mortgage Servicing Limited

Classification: Security agreement
Secured details: All monies due or to become due from the chargee to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at chapel field road norwich t/n NK15632 all moneys all benefits all of its book debts the goodwill floating charge all its assets. See the mortgage charge document for full details.
Outstanding
27 October 2005Delivered on: 31 October 2005
Persons entitled: Lend Lease Norwich Limited

Classification: Legal charge
Secured details: All monies due or to become due from the chapelfield partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the f/h land lying to the north east of chaplefield road,norwich.t/n NK15632 and all the f/h land with t/nos NK47761 (40/46 st stephens street);NK280145 (malthouse road sub-station);NK230087 (malthouse road car park);NK292788 (chantry house) and NK279616 (chantry road) including all fixtures.. See the mortgage charge document for full details.
Outstanding

Filing History

12 March 2024First Gazette notice for compulsory strike-off (1 page)
21 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
19 December 2023Amended full accounts made up to 31 December 2021 (51 pages)
30 May 2023Amended full accounts made up to 31 December 2020 (43 pages)
31 January 2023Full accounts made up to 31 December 2021 (25 pages)
13 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
15 August 2022Termination of appointment of Harry Desmond Pickering as a director on 15 August 2022 (1 page)
15 August 2022Appointment of Mr Matthew Richard Baddeley as a director on 15 August 2022 (2 pages)
18 July 2022Secretary's details changed for Lgl Secretaries Limited on 5 July 2022 (1 page)
6 April 2022Full accounts made up to 31 December 2020 (17 pages)
12 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
21 December 2021Confirmation statement made on 11 December 2021 with updates (4 pages)
3 November 2021Appointment of Mr Nicholas James Montgomery as a director on 1 November 2021 (2 pages)
3 November 2021Termination of appointment of Thomas Benjamin Rose as a director on 1 November 2021 (1 page)
3 November 2021Appointment of Mr Harry Desmond Pickering as a director on 1 November 2021 (2 pages)
3 November 2021Registered office address changed from One Curzon Street London W1J 5HD England to Pennine Place 2a Charing Cross Road London WC2H 0HF on 3 November 2021 (1 page)
3 November 2021Termination of appointment of Rebecca Jane Gates as a director on 1 November 2021 (1 page)
22 October 2021Cessation of Intu Chapelfield Limited as a person with significant control on 18 October 2021 (1 page)
22 October 2021Termination of appointment of Maurice Moses as a director on 18 October 2021 (1 page)
21 May 2021Termination of appointment of Kathryn Anne Grant as a director on 21 May 2021 (1 page)
4 February 2021Confirmation statement made on 11 December 2020 with updates (4 pages)
2 October 2020Appointment of Lgl Secretaries Limited as a secretary on 29 September 2020 (2 pages)
2 October 2020Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to One Curzon Street London W1J 5HD on 2 October 2020 (1 page)
2 October 2020Termination of appointment of Susan Marsden as a secretary on 29 September 2020 (1 page)
9 September 2020Full accounts made up to 31 December 2019 (55 pages)
19 August 2020Termination of appointment of Sean Crosby as a director on 7 August 2020 (1 page)
19 August 2020Termination of appointment of Divya Jain as a director on 7 August 2020 (1 page)
19 August 2020Appointment of Mr Maurice Moses as a director on 7 August 2020 (2 pages)
21 April 2020Termination of appointment of Francesca Louise Moffat as a director on 21 April 2020 (1 page)
27 March 2020Director's details changed (2 pages)
14 February 2020Termination of appointment of Divya Jain as a director on 1 February 2020 (1 page)
14 February 2020Termination of appointment of Francesca Louise Moffat as a director on 1 February 2020 (1 page)
14 February 2020Termination of appointment of Dushyant Sangar as a director on 1 February 2020 (1 page)
14 February 2020Appointment of Ms Francesca Louise Moffat as a director on 1 February 2020 (2 pages)
14 February 2020Appointment of Mr Sean Crosby as a director on 1 February 2020 (2 pages)
14 February 2020Appointment of Ms Divya Jain as a director on 1 February 2020 (2 pages)
14 February 2020Termination of appointment of Colin Flinn as a director on 1 February 2020 (1 page)
14 February 2020Appointment of Ms Kathryn Anne Grant as a director on 1 February 2020 (2 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
7 November 2019Appointment of Ms Divya Jain as a director on 6 November 2019 (2 pages)
7 November 2019Appointment of Ms Francesca Louise Moffat as a director on 6 November 2019 (2 pages)
7 November 2019Appointment of Mr Colin Flinn as a director on 6 November 2019 (2 pages)
7 November 2019Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 6 November 2019 (1 page)
3 October 2019Director's details changed for Miss Rebecca Mary Sarah Elizabeth Ryman on 3 October 2019 (2 pages)
3 October 2019Secretary's details changed for Susan Marsden on 3 October 2019 (1 page)
9 July 2019Full accounts made up to 31 December 2018 (44 pages)
12 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
12 November 2018Change of details for Intu Chapelfield Limited as a person with significant control on 31 January 2018 (2 pages)
9 November 2018Cessation of Intu Shopping Centres Plc as a person with significant control on 31 January 2018 (1 page)
9 November 2018Notification of Transpennine Partners (Scot) Lp as a person with significant control on 31 January 2018 (2 pages)
9 November 2018Notification of Intu Chapelfield Limited as a person with significant control on 31 January 2018 (2 pages)
10 July 2018Full accounts made up to 31 December 2017 (39 pages)
13 June 2018Second filing for the appointment of Thomas Benjamin Rose as a director (6 pages)
16 March 2018Confirmation statement made on 8 November 2017 with no updates (3 pages)
19 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
13 February 2018Appointment of Dushyant Sangar as a director on 31 January 2018 (2 pages)
13 February 2018Appointment of Ms Rebecca Jane Gates as a director on 31 January 2018 (2 pages)
13 February 2018Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on 31 January 2018 (2 pages)
13 February 2018Appointment of Mr Thomas Benjamin Rose as a director on 31 January 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 13/06/2018.
(3 pages)
7 February 2018Termination of appointment of David Andrew Fischel as a director on 31 January 2018 (1 page)
7 February 2018Termination of appointment of Martin Richard Breeden as a director on 31 January 2018 (1 page)
7 February 2018Termination of appointment of Trevor Pereira as a director on 31 January 2018 (1 page)
8 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 1
(3 pages)
8 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 2
(3 pages)
8 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 2
(3 pages)
8 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 1
(3 pages)
29 September 2017Satisfaction of charge 10 in full (2 pages)
29 September 2017Satisfaction of charge 12 in full (1 page)
29 September 2017Satisfaction of charge 11 in full (1 page)
29 September 2017Satisfaction of charge 11 in full (1 page)
29 September 2017Satisfaction of charge 12 in full (1 page)
29 September 2017Satisfaction of charge 10 in full (2 pages)
29 June 2017Change of details for Intu (Sgs) Limited as a person with significant control on 27 June 2016 (2 pages)
29 June 2017Change of details for Intu (Sgs) Limited as a person with significant control on 27 June 2016 (2 pages)
28 June 2017Satisfaction of charge 039205120014 in full (1 page)
28 June 2017Satisfaction of charge 039205120016 in full (1 page)
28 June 2017Satisfaction of charge 039205120014 in full (1 page)
28 June 2017Satisfaction of charge 039205120016 in full (1 page)
28 June 2017Satisfaction of charge 039205120015 in full (1 page)
28 June 2017Satisfaction of charge 039205120013 in full (1 page)
28 June 2017Satisfaction of charge 039205120013 in full (1 page)
28 June 2017Satisfaction of charge 039205120015 in full (1 page)
19 June 2017Full accounts made up to 31 December 2016 (40 pages)
19 June 2017Full accounts made up to 31 December 2016 (40 pages)
9 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017 (1 page)
9 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017 (1 page)
9 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
26 June 2016Full accounts made up to 31 December 2015 (38 pages)
26 June 2016Full accounts made up to 31 December 2015 (38 pages)
22 April 2016Termination of appointment of Martin David Ellis as a director on 31 December 2015 (1 page)
22 April 2016Termination of appointment of Martin David Ellis as a director on 31 December 2015 (1 page)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(6 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(6 pages)
9 July 2015Full accounts made up to 31 December 2014 (40 pages)
9 July 2015Full accounts made up to 31 December 2014 (40 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(6 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(6 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(6 pages)
19 November 2014Registration of charge 039205120016, created on 13 November 2014 (23 pages)
19 November 2014Registration of charge 039205120014, created on 13 November 2014 (15 pages)
19 November 2014Registration of charge 039205120013, created on 13 November 2014 (23 pages)
19 November 2014Registration of charge 039205120013, created on 13 November 2014 (23 pages)
19 November 2014Registration of charge 039205120014, created on 13 November 2014 (15 pages)
19 November 2014Registration of charge 039205120015, created on 13 November 2014 (15 pages)
19 November 2014Registration of charge 039205120015, created on 13 November 2014 (15 pages)
19 November 2014Registration of charge 039205120016, created on 13 November 2014 (23 pages)
4 July 2014Full accounts made up to 31 December 2013 (39 pages)
4 July 2014Full accounts made up to 31 December 2013 (39 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(6 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(6 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(6 pages)
23 July 2013Full accounts made up to 31 December 2012 (41 pages)
23 July 2013Full accounts made up to 31 December 2012 (41 pages)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
13 August 2012Full accounts made up to 31 December 2011 (38 pages)
13 August 2012Full accounts made up to 31 December 2011 (38 pages)
27 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
11 November 2011Appointment of Trevor Pereira as a director (2 pages)
11 November 2011Appointment of Mr Martin David Ellis as a director (2 pages)
11 November 2011Appointment of Trevor Pereira as a director (2 pages)
11 November 2011Appointment of Martin Richard Breeden as a director (2 pages)
11 November 2011Appointment of Martin Richard Breeden as a director (2 pages)
11 November 2011Appointment of Mr Martin David Ellis as a director (2 pages)
28 October 2011Termination of appointment of Caroline Kirby as a director (1 page)
28 October 2011Termination of appointment of Caroline Kirby as a director (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)
27 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
27 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
27 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
3 June 2011Full accounts made up to 31 December 2010 (13 pages)
3 June 2011Full accounts made up to 31 December 2010 (13 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
6 September 2010Termination of appointment of Kathryn Grant as a director (1 page)
6 September 2010Termination of appointment of Kathryn Grant as a director (1 page)
27 August 2010Termination of appointment of Jonathan Ainsley as a director (1 page)
27 August 2010Termination of appointment of Martin Breeden as a director (1 page)
27 August 2010Termination of appointment of Martin Breeden as a director (1 page)
27 August 2010Termination of appointment of Jonathan Ainsley as a director (1 page)
20 July 2010Full accounts made up to 31 December 2009 (11 pages)
20 July 2010Full accounts made up to 31 December 2009 (11 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
8 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Martin Richard Breeden on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
8 October 2009Director's details changed for Jonathan Mark Ainsley on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Caroline Kirby on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Jonathan Mark Ainsley on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Jonathan Mark Ainsley on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Caroline Kirby on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Martin Richard Breeden on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
8 October 2009Director's details changed for Caroline Kirby on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
8 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Kathryn Anne Grant on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Kathryn Anne Grant on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Kathryn Anne Grant on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Martin Richard Breeden on 1 October 2009 (2 pages)
18 June 2009Full accounts made up to 31 December 2008 (11 pages)
18 June 2009Full accounts made up to 31 December 2008 (11 pages)
26 February 2009Return made up to 07/02/09; full list of members (5 pages)
26 February 2009Return made up to 07/02/09; full list of members (5 pages)
5 November 2008Resolutions
  • RES13 ‐ Section 175 22/10/2008
(1 page)
5 November 2008Resolutions
  • RES13 ‐ Section 175 22/10/2008
(1 page)
14 August 2008Full accounts made up to 31 December 2007 (25 pages)
14 August 2008Full accounts made up to 31 December 2007 (25 pages)
29 July 2008Appointment terminated director philip wardle (1 page)
29 July 2008Appointment terminated director philip wardle (1 page)
28 February 2008Return made up to 07/02/08; full list of members (5 pages)
28 February 2008Return made up to 07/02/08; full list of members (5 pages)
26 September 2007Full accounts made up to 31 December 2006 (26 pages)
26 September 2007Full accounts made up to 31 December 2006 (26 pages)
16 March 2007New director appointed (3 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (3 pages)
16 March 2007New director appointed (3 pages)
16 March 2007New director appointed (3 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
28 February 2007Return made up to 07/02/07; full list of members (2 pages)
28 February 2007Return made up to 07/02/07; full list of members (2 pages)
10 November 2006Director's particulars changed (1 page)
10 November 2006Director's particulars changed (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
3 July 2006Full accounts made up to 31 December 2005 (26 pages)
3 July 2006Full accounts made up to 31 December 2005 (26 pages)
30 May 2006Particulars of mortgage/charge (12 pages)
30 May 2006Particulars of mortgage/charge (12 pages)
30 May 2006Particulars of mortgage/charge (12 pages)
30 May 2006Particulars of mortgage/charge (12 pages)
29 March 2006New director appointed (3 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006New director appointed (3 pages)
13 February 2006Auditor's resignation (2 pages)
13 February 2006Auditor's resignation (2 pages)
7 February 2006Return made up to 07/02/06; full list of members (3 pages)
7 February 2006Return made up to 07/02/06; full list of members (3 pages)
6 January 2006New director appointed (3 pages)
6 January 2006New director appointed (3 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2005Particulars of mortgage/charge (6 pages)
31 October 2005Particulars of mortgage/charge (6 pages)
18 October 2005Registered office changed on 18/10/05 from: 142 northolt road harrow middlesex HA2 0EE (1 page)
18 October 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
18 October 2005New director appointed (5 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (5 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005New director appointed (3 pages)
18 October 2005Director resigned (1 page)
18 October 2005New secretary appointed (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005New secretary appointed (2 pages)
18 October 2005Registered office changed on 18/10/05 from: 142 northolt road harrow middlesex HA2 0EE (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (3 pages)
18 October 2005New director appointed (3 pages)
18 October 2005New director appointed (3 pages)
18 October 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
18 October 2005Director resigned (1 page)
12 October 2005Full accounts made up to 30 June 2005 (11 pages)
12 October 2005Full accounts made up to 30 June 2005 (11 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
18 June 2005New director appointed (3 pages)
18 June 2005New director appointed (3 pages)
12 April 2005Full accounts made up to 30 June 2004 (11 pages)
12 April 2005Full accounts made up to 30 June 2004 (11 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
23 February 2005Return made up to 07/02/05; full list of members (2 pages)
23 February 2005Return made up to 07/02/05; full list of members (2 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005New secretary appointed (2 pages)
26 January 2005New secretary appointed (2 pages)
18 May 2004Full accounts made up to 30 June 2003 (9 pages)
18 May 2004Full accounts made up to 30 June 2003 (9 pages)
7 April 2004Director's particulars changed (1 page)
7 April 2004Director's particulars changed (1 page)
16 February 2004Return made up to 07/02/04; no change of members (5 pages)
16 February 2004Return made up to 07/02/04; no change of members (5 pages)
6 October 2003New secretary appointed (2 pages)
6 October 2003New secretary appointed (2 pages)
6 October 2003Secretary resigned (1 page)
6 October 2003Secretary resigned (1 page)
13 August 2003Particulars of mortgage/charge (10 pages)
13 August 2003Particulars of mortgage/charge (10 pages)
21 July 2003Particulars of mortgage/charge (6 pages)
21 July 2003Particulars of mortgage/charge (6 pages)
30 June 2003Director's particulars changed (1 page)
30 June 2003Director's particulars changed (1 page)
11 June 2003Particulars of mortgage/charge (10 pages)
11 June 2003Particulars of mortgage/charge (10 pages)
11 June 2003Particulars of mortgage/charge (6 pages)
11 June 2003Particulars of mortgage/charge (6 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003New secretary appointed (2 pages)
20 March 2003Registered office changed on 20/03/03 from: york house 7TH floor 23 kingsway london WC2B 6UJ (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003Registered office changed on 20/03/03 from: york house 7TH floor 23 kingsway london WC2B 6UJ (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
7 March 2003Return made up to 07/02/03; full list of members (6 pages)
7 March 2003Director's particulars changed (1 page)
7 March 2003Return made up to 07/02/03; full list of members (6 pages)
7 March 2003Director's particulars changed (1 page)
17 January 2003Particulars of mortgage/charge (6 pages)
17 January 2003Particulars of mortgage/charge (6 pages)
15 January 2003Particulars of mortgage/charge (5 pages)
15 January 2003Particulars of mortgage/charge (5 pages)
24 December 2002Particulars of mortgage/charge (6 pages)
24 December 2002Particulars of mortgage/charge (8 pages)
24 December 2002Particulars of mortgage/charge (6 pages)
24 December 2002Particulars of mortgage/charge (8 pages)
18 December 2002Declaration of satisfaction of mortgage/charge (1 page)
18 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Full accounts made up to 30 June 2002 (9 pages)
17 December 2002Full accounts made up to 30 June 2002 (9 pages)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
3 September 2002Director resigned (2 pages)
3 September 2002Director resigned (2 pages)
3 September 2002New director appointed (4 pages)
3 September 2002New director appointed (4 pages)
3 September 2002New director appointed (4 pages)
3 September 2002New director appointed (4 pages)
2 September 2002Director's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
1 July 2002Nc inc already adjusted 14/06/02 (2 pages)
1 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 July 2002Nc inc already adjusted 14/06/02 (2 pages)
1 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 June 2002Auditor's resignation (1 page)
17 June 2002Auditor's resignation (1 page)
18 February 2002Return made up to 07/02/02; full list of members (6 pages)
18 February 2002Return made up to 07/02/02; full list of members (6 pages)
10 December 2001Full accounts made up to 30 June 2001 (8 pages)
10 December 2001Full accounts made up to 30 June 2001 (8 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
26 June 2001Secretary's particulars changed (1 page)
26 June 2001Secretary's particulars changed (1 page)
15 February 2001Return made up to 07/02/01; full list of members (6 pages)
15 February 2001Return made up to 07/02/01; full list of members (6 pages)
16 January 2001Director's particulars changed (1 page)
16 January 2001Director's particulars changed (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (2 pages)
16 May 2000Director resigned (2 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000New director appointed (5 pages)
17 March 2000New director appointed (5 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000New director appointed (8 pages)
17 March 2000New director appointed (8 pages)
17 March 2000New director appointed (8 pages)
17 March 2000New director appointed (8 pages)
10 March 2000Registered office changed on 10/03/00 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (2 pages)
10 March 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000Registered office changed on 10/03/00 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (2 pages)
10 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 03/02/00
(1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 03/02/00
(1 page)
10 March 2000Director resigned (1 page)
10 March 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
2 March 2000Company name changed hackremco (no.1611) LIMITED\certificate issued on 02/03/00 (2 pages)
2 March 2000Company name changed hackremco (no.1611) LIMITED\certificate issued on 02/03/00 (2 pages)
7 February 2000Incorporation (16 pages)
7 February 2000Incorporation (16 pages)