London
England And Wales
SW1H 0BT
Director Name | Miss Rebecca Mary Sarah Elizabeth Ryman |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2018(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Hugh Michael Ford |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2020(20 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | General Corporate Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Secretary Name | INTU Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 August 2019(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Andrew John Martin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hazelryst Rystwood Road Forest Row East Sussex RH18 5LX |
Director Name | Mr Paul Thomas Wray |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 June 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hermes Real Estate Management Ltd Lloyds Chamb 1 Portsoken Street London E1 8HZ |
Secretary Name | Frederick William Le Grice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Victor Gardens Hawkwell Hockley Essex SS5 4DS |
Director Name | Peter Kenneth Allen |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 September 2004) |
Role | Company Director |
Correspondence Address | 88 Cremorne Road Cremorne Sydney New South Wales 2090 Australia |
Director Name | Peter Howard Miller |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 March 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 December 2011) |
Role | Company Director |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Michael Joseph Gutman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 September 2004(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Richard Anthony Low |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(6 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 17 July 2009) |
Role | Company Director |
Correspondence Address | 17 Little Dorrit Chelmsford Essex CM1 4YQ |
Secretary Name | Mr Leon Shelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 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 | 18 December 2008(8 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Ms Emily Ann Mousley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hermes Real Estate Investment Management Ltd L 1 Portsoken Street London E1 8HZ |
Director Name | John Joseph O'Sullivan |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 July 2009(9 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 March 2010) |
Role | Chartered Surveyor |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Stephen John Spray |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1A 2NF |
Director Name | Mr Julian Michael Agnew |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Blythwood Road Stroud Green London England And Wales N4 4EU |
Director Name | Mr Imran Mohammad Nasir |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2011) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1A 2NF |
Director Name | Mr Philip Simon Slavin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(10 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 December 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Martin David Ellis |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2015) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr David Andrew Fischel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Trevor Pereira |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Secretary Name | Susan Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Colin Flinn |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Intu Properties Plc 40 Broadway London SW1H 0BT |
Director Name | Mr Julian Nicholas Wilkinson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Nick Round |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Dr Edward Matthew Giles Roberts |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Kathryn Anne Grant |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 April 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(18 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Miss Minakshi Kidia |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2019(19 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Sean Crosby |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 August 2019(19 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 15 April 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(4 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 November 2006) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | capital-shopping-centres.co.uk |
---|
Registered Address | 40 Broadway London England And Wales SW1H 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
750 at £1 | Intu Property Services LTD 75.00% Ordinary A |
---|---|
250 at £1 | Intu Property Services LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5,243 |
Cash | £27,358 |
Current Liabilities | £220,384 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 November 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 10 December 2021 (overdue) |
21 December 2018 | Delivered on: 8 January 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All real property owned by the company at anytime. (Please refer to clauses 3.1.2 and 3.2 of the charging instrument). Outstanding |
---|
1 April 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
---|---|
19 January 2021 | Termination of appointment of Susan Marsden as a secretary on 31 December 2020 (1 page) |
20 July 2020 | Order of court to wind up (3 pages) |
23 April 2020 | Termination of appointment of Sean Crosby as a director on 15 April 2020 (1 page) |
23 April 2020 | Termination of appointment of Nick Round as a director on 15 April 2020 (1 page) |
22 April 2020 | Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page) |
21 April 2020 | Appointment of Mr Hugh Michael Ford as a director on 15 April 2020 (2 pages) |
20 April 2020 | Termination of appointment of Colin Flinn as a director on 15 April 2020 (1 page) |
20 April 2020 | Termination of appointment of Edward Matthew Giles Roberts as a director on 15 April 2020 (1 page) |
20 April 2020 | Termination of appointment of Kathryn Anne Grant as a director on 15 April 2020 (1 page) |
14 February 2020 | Termination of appointment of Julian Nicholas Wilkinson as a director on 31 January 2020 (1 page) |
14 February 2020 | Termination of appointment of Trevor Pereira as a director on 31 January 2020 (1 page) |
26 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
15 November 2019 | Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages) |
22 October 2019 | Director's details changed for Dr Edward Matthew Giles Roberts on 21 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Mr Sean Crosby on 21 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Miss Minakshi Kidia on 21 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Miss Rebecca Mary Sarah Elizabeth Ryman on 21 October 2019 (2 pages) |
30 August 2019 | Appointment of Mr Sean Crosby as a director on 16 August 2019 (2 pages) |
30 August 2019 | Appointment of Miss Minakshi Kidia as a director on 16 August 2019 (2 pages) |
16 August 2019 | Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page) |
12 August 2019 | Full accounts made up to 31 December 2018 (39 pages) |
17 May 2019 | Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page) |
9 January 2019 | Resolutions
|
8 January 2019 | Registration of charge 039297260001, created on 21 December 2018 (44 pages) |
1 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
17 October 2018 | Full accounts made up to 31 December 2017 (38 pages) |
26 September 2018 | Appointment of Edward Matthew Giles Roberts as a director on 4 September 2018 (2 pages) |
21 September 2018 | Appointment of Mrs Barbara Gibbes as a director on 4 September 2018 (2 pages) |
19 September 2018 | Appointment of Mr Colin Flinn as a director on 4 September 2018 (2 pages) |
19 September 2018 | Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on 4 September 2018 (2 pages) |
19 September 2018 | Appointment of Mr Julian Nicholas Wilkinson as a director on 4 September 2018 (2 pages) |
18 September 2018 | Appointment of Kathryn Anne Grant as a director on 4 September 2018 (2 pages) |
18 September 2018 | Appointment of Mr Nick Round as a director on 4 September 2018 (2 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (39 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (39 pages) |
9 March 2017 | Registered 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 2017 | Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017 (1 page) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (40 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (40 pages) |
22 April 2016 | Termination of appointment of Martin David Ellis as a director on 31 December 2015 (1 page) |
22 April 2016 | Termination of appointment of Martin David Ellis as a director on 31 December 2015 (1 page) |
23 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
30 September 2015 | Full accounts made up to 31 December 2014 (42 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (42 pages) |
25 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
17 September 2014 | Full accounts made up to 31 December 2013 (42 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (42 pages) |
27 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
30 September 2013 | Full accounts made up to 31 December 2012 (46 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (46 pages) |
6 January 2013 | Auditor's resignation (2 pages) |
6 January 2013 | Auditor's resignation (2 pages) |
12 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (29 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (29 pages) |
28 December 2011 | Appointment of Trevor Pereira as a director (3 pages) |
28 December 2011 | Appointment of Trevor Pereira as a director (3 pages) |
20 December 2011 | Appointment of Mr Martin David Ellis as a director (3 pages) |
20 December 2011 | Termination of appointment of Imran Nasir as a director (2 pages) |
20 December 2011 | Termination of appointment of Peter Miller as a director (2 pages) |
20 December 2011 | Termination of appointment of Philip Slavin as a director (2 pages) |
20 December 2011 | Termination of appointment of Stephen Spray as a director (2 pages) |
20 December 2011 | Appointment of Susan Marsden as a secretary (3 pages) |
20 December 2011 | Appointment of Susan Marsden as a secretary (3 pages) |
20 December 2011 | Termination of appointment of Julian Agnew as a director (2 pages) |
20 December 2011 | Termination of appointment of Leon Shelley as a secretary (2 pages) |
20 December 2011 | Appointment of Mr Martin David Ellis as a director (3 pages) |
20 December 2011 | Registered office address changed from 6Th Floor Midcity Place 71 High Holborn London WC1V 6EA on 20 December 2011 (2 pages) |
20 December 2011 | Termination of appointment of Michael Gutman as a director (2 pages) |
20 December 2011 | Termination of appointment of Stephen Spray as a director (2 pages) |
20 December 2011 | Appointment of David Andrew Fischel as a director (3 pages) |
20 December 2011 | Registered office address changed from 6Th Floor Midcity Place 71 High Holborn London WC1V 6EA on 20 December 2011 (2 pages) |
20 December 2011 | Termination of appointment of Michael Gutman as a director (2 pages) |
20 December 2011 | Termination of appointment of Leon Shelley as a secretary (2 pages) |
20 December 2011 | Appointment of Martin Richard Breeden as a director (3 pages) |
20 December 2011 | Appointment of Martin Richard Breeden as a director (3 pages) |
20 December 2011 | Termination of appointment of Imran Nasir as a director (2 pages) |
20 December 2011 | Appointment of David Andrew Fischel as a director (3 pages) |
20 December 2011 | Termination of appointment of Julian Agnew as a director (2 pages) |
20 December 2011 | Termination of appointment of Philip Slavin as a director (2 pages) |
20 December 2011 | Termination of appointment of Peter Miller as a director (2 pages) |
8 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (8 pages) |
8 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (8 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (33 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (33 pages) |
1 February 2011 | Termination of appointment of Brian Mackrill as a director (1 page) |
1 February 2011 | Termination of appointment of Brian Mackrill as a director (1 page) |
31 January 2011 | Appointment of Philip Simon Slavin as a director (2 pages) |
31 January 2011 | Appointment of Philip Simon Slavin as a director (2 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (9 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (9 pages) |
15 June 2010 | Appointment of Imran Mohammad Nasir as a director (2 pages) |
15 June 2010 | Appointment of Imran Mohammad Nasir as a director
|
15 June 2010 | Appointment of Imran Mohammad Nasir as a director (2 pages) |
15 June 2010 | Appointment of Imran Mohammad Nasir as a director
|
10 June 2010 | Termination of appointment of Paul Wray as a director (1 page) |
10 June 2010 | Termination of appointment of Paul Wray as a director (1 page) |
10 June 2010 | Termination of appointment of Emily Mousley as a director (1 page) |
10 June 2010 | Appointment of Stephen John Spray as a director (2 pages) |
10 June 2010 | Termination of appointment of Emily Mousley as a director (1 page) |
10 June 2010 | Appointment of Julian Michael Agnew as a director (2 pages) |
10 June 2010 | Appointment of Julian Michael Agnew as a director (2 pages) |
10 June 2010 | Appointment of Stephen John Spray as a director (2 pages) |
3 June 2010 | Full accounts made up to 31 December 2009 (33 pages) |
3 June 2010 | Full accounts made up to 31 December 2009 (33 pages) |
30 March 2010 | Termination of appointment of John O'sullivan as a director (1 page) |
30 March 2010 | Termination of appointment of John O'sullivan as a director (1 page) |
9 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (7 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (33 pages) |
4 November 2009 | Director's details changed for Ms Emily Ann Mousley on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Ms Emily Ann Mousley on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Ms Emily Ann Mousley on 1 October 2009 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (33 pages) |
29 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Paul Thomas Wray on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Paul Thomas Wray on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed (2 pages) |
14 October 2009 | Director's details changed (2 pages) |
14 October 2009 | Director's details changed for Mr Paul Thomas Wray on 1 October 2009 (2 pages) |
11 October 2009 | Director's details changed for John Joseph O'sullivan on 1 October 2009 (2 pages) |
11 October 2009 | Director's details changed for John Joseph O'sullivan on 1 October 2009 (2 pages) |
11 October 2009 | Director's details changed for John Joseph O'sullivan 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 Mr Michael Gutman on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Michael 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 Peter Howard Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Michael Gutman on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill 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) |
22 July 2009 | Director appointed john joseph o'sullivan (1 page) |
22 July 2009 | Appointment terminated director richard low (1 page) |
22 July 2009 | Appointment terminated director richard low (1 page) |
22 July 2009 | Director appointed john joseph o'sullivan (1 page) |
9 January 2009 | Director appointed emily ann mousley (3 pages) |
9 January 2009 | Director appointed emily ann mousley (3 pages) |
19 December 2008 | Director appointed brian james mackrill (1 page) |
19 December 2008 | Director appointed brian james mackrill (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) |
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) |
3 November 2008 | Registered office changed on 03/11/2008 from c/o westfield shoppingtowns LIMITED level 6 mid city place 71 high holborn london WC1V 6EA (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from c/o westfield shoppingtowns LIMITED level 6 mid city place 71 high holborn london WC1V 6EA (1 page) |
31 October 2008 | Director's change of particulars / michael gutman / 31/10/2008 (1 page) |
31 October 2008 | Director's change of particulars / michael gutman / 31/10/2008 (1 page) |
3 October 2008 | Full accounts made up to 31 December 2007 (28 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (28 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) |
15 May 2008 | Director's change of particulars / michael gutman / 10/05/2008 (1 page) |
15 May 2008 | Director's change of particulars / michael gutman / 10/05/2008 (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (27 pages) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (27 pages) |
2 November 2007 | Director's particulars changed (1 page) |
30 October 2007 | Return made up to 30/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 30/10/07; full list of members (3 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
8 March 2007 | Full accounts made up to 31 December 2005 (10 pages) |
8 March 2007 | Full accounts made up to 31 December 2005 (10 pages) |
6 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
6 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Director's particulars changed (1 page) |
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) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (1 page) |
23 February 2006 | Return made up to 21/02/06; full list of members (3 pages) |
23 February 2006 | Return made up to 21/02/06; full list of members (3 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (22 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (22 pages) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
5 April 2005 | Full accounts made up to 30 June 2004 (24 pages) |
5 April 2005 | Full accounts made up to 30 June 2004 (24 pages) |
17 March 2005 | Return made up to 21/02/05; full list of members (8 pages) |
17 March 2005 | Return made up to 21/02/05; full list of members (8 pages) |
11 March 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
11 March 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | New director appointed (2 pages) |
3 March 2004 | Return made up to 21/02/04; full list of members (8 pages) |
3 March 2004 | Return made up to 21/02/04; full list of members (8 pages) |
14 October 2003 | Full accounts made up to 30 June 2003 (26 pages) |
14 October 2003 | Full accounts made up to 30 June 2003 (26 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (23 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (23 pages) |
1 April 2003 | Return made up to 21/02/03; full list of members (6 pages) |
1 April 2003 | Return made up to 21/02/03; full list of members (6 pages) |
26 March 2003 | Director's particulars changed (1 page) |
26 March 2003 | Director's particulars changed (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: 4TH floor 30 old burlington street london W1S 3AR (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: 4TH floor 30 old burlington street london W1S 3AR (1 page) |
3 March 2003 | Secretary resigned (2 pages) |
3 March 2003 | Secretary resigned (2 pages) |
25 February 2002 | Return made up to 21/02/02; full list of members (7 pages) |
25 February 2002 | Return made up to 21/02/02; full list of members (7 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: 4TH floor 30 old burlington street london W1X 2NN (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: 4TH floor 30 old burlington street london W1X 2NN (1 page) |
30 January 2002 | Director's particulars changed (1 page) |
30 January 2002 | Director's particulars changed (1 page) |
27 December 2001 | Group of companies' accounts made up to 30 June 2001 (16 pages) |
27 December 2001 | Group of companies' accounts made up to 30 June 2001 (16 pages) |
26 September 2001 | Resolutions
|
26 September 2001 | Resolutions
|
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Director's particulars changed (1 page) |
15 March 2001 | Director's particulars changed (1 page) |
15 March 2001 | Director's particulars changed (1 page) |
26 February 2001 | Return made up to 21/02/01; full list of members (7 pages) |
26 February 2001 | Return made up to 21/02/01; full list of members (7 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: lacon house theobald`s road holborn london WC1X 8RW (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: lacon house theobald`s road holborn london WC1X 8RW (1 page) |
17 August 2000 | Location of debenture register (1 page) |
17 August 2000 | Location of register of members (1 page) |
17 August 2000 | Location of debenture register (1 page) |
17 August 2000 | Location of register of members (1 page) |
6 April 2000 | Ad 20/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 April 2000 | Ad 20/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 April 2000 | Resolutions
|
6 April 2000 | Resolutions
|
3 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | Registered office changed on 03/04/00 from: standon house 21 mansell street london E1 8AA (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: standon house 21 mansell street london E1 8AA (1 page) |
3 April 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
15 March 2000 | New director appointed (3 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Memorandum and Articles of Association (9 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (3 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
15 March 2000 | Memorandum and Articles of Association (9 pages) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Resolutions
|
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Resolutions
|
9 March 2000 | Company name changed uppertop LIMITED\certificate issued on 09/03/00 (2 pages) |
9 March 2000 | Company name changed uppertop LIMITED\certificate issued on 09/03/00 (2 pages) |
21 February 2000 | Incorporation (13 pages) |
21 February 2000 | Incorporation (13 pages) |