Company NameWilmslow (No.3) General Partner Limited
Company StatusActive
Company Number03974021
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Previous NamesShelfco (No.1892) Limited and Eagle Centre General Partner Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicolas Dominique Pascal Massiere
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressCale Street Partners 28 Savile Row
London
W1S 2EU
Director NameMr Wilson Yao-Chang Lee
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish,American
StatusCurrent
Appointed08 July 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressCale Street Partners, 28 Savile Row
London
W1S 2EU
Director NameMr Kenneth Charles Ford
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(21 years after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Broadwick Street
London
W1F 7AL
Director NameMr Miguel Lainez Dionis
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleInvestment Adviser
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Secretary NameCrestbridge UK Limited (Corporation)
StatusCurrent
Appointed08 September 2020(20 years, 4 months after company formation)
Appointment Duration3 years, 7 months
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NamePeter Kenneth Allen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(1 month, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 23 September 2004)
RoleCompany Director
Correspondence Address88 Cremorne Road
Cremorne
Sydney
New South Wales 2090
Australia
Director NameMr Peter Howard Miller
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed14 June 2000(1 month, 4 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameToby Augustine Courtauld
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 22 April 2002)
RoleChartered Surveyor
Correspondence Address45a Moreton Street
London
SW1V 2NY
Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 27 September 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameStewart McGarrity
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 27 September 2002)
RoleChartered Accountant
Correspondence AddressClearwell Cottage
Boulters Lane
Maidenhead
Berkshire
SL6 8TJ
Director NameJohn Joseph O'Sullivan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed20 May 2002(2 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 August 2002)
RoleChartered Surveyor
Correspondence Address208 Leesons Hill
Chislehurst
Kent
BR7 6QH
Director NameMr Andrew John Martin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHazelryst Rystwood Road
Forest Row
East Sussex
RH18 5LX
Director NameRichard Anthony Low
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(2 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 July 2009)
RoleCompany Director
Correspondence Address17 Little Dorrit
Chelmsford
Essex
CM1 4YQ
Director NameAndrew David Dewhirst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2006)
RoleAccountant
Correspondence Address19 The Ridgeway
Enfield
Middlesex
EN2 8NX
Director NamePolly Rose Joseph
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(2 years, 5 months after company formation)
Appointment Duration3 days (resigned 30 September 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Worcester Road
London
SW19 7QG
Director NameMr Michael Joseph Gutman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed23 September 2004(4 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Westfield Shopping Towns Ltd
Level 6 Mid City Place
71 High Holborn
London
WC1V 6EA
Director NameMs Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(5 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 October 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hermes Real Estate Investment Management Ltd L
1 Portsoken Street
London
E1 8HZ
Secretary NameMr Leon Shelley
NationalityBritish
StatusResigned
Appointed08 December 2006(6 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Westfield Shopping Towns Ltd
Level 6 Mid City Place
71 High Holborn
London
WC1V 6EA
Director NameMr Brian James Mackrill
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 January 2011)
RoleCompany Director
Correspondence AddressC/O Westfield Shopping Towns Ltd
Level 6 Mid City Place
71 High Holborn
London
WC1V 6EA
Director NameJohn Joseph O'Sullivan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed17 July 2009(9 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 March 2010)
RoleChartered Surveyor
Correspondence AddressC/O Westfield Shopping Towns Ltd
Level 6 Mid City Place
71 High Holborn
London
WC1V 6EA
Director NameMr Graham Charles Pierce
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(9 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hermes Real Estate Investment Management Ltd L
1 Portsoken Street
London
E1 8HZ
Director NameMr Christopher Raymond Andrew Darroch
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(10 years, 6 months after company formation)
Appointment Duration1 month (resigned 09 December 2010)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers 1 Porksoken Street
London
E1 8HZ
Director NameMr Martin Richard Breeden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(14 years after company formation)
Appointment Duration5 years, 2 months (resigned 08 July 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr David Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(14 years after company formation)
Appointment Duration4 years, 12 months (resigned 26 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Trevor Pereira
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(14 years after company formation)
Appointment Duration5 years, 2 months (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameDr Edward Matthew Giles Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(14 years after company formation)
Appointment Duration5 years, 2 months (resigned 08 July 2019)
RoleChartered Accountant/Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Secretary NameSusan Marsden
NationalityBritish
StatusResigned
Appointed01 May 2014(14 years after company formation)
Appointment Duration6 years, 4 months (resigned 08 September 2020)
RoleCompany Director
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Nick Round
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(15 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(18 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 July 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameKathryn Anne Grant
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(18 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 July 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMiss Rebecca Mary Sarah Elizabeth Ryman
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(18 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 July 2019)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Robert Lee Allen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2019(19 years, 1 month after company formation)
Appointment Duration4 weeks (resigned 08 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Colin Flinn
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(19 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered Address8 Sackville Street
London
W1S 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£472,229
Cash£601,263
Current Liabilities£130,056

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 November 2023 (4 months, 3 weeks ago)
Next Return Due10 December 2024 (7 months, 3 weeks from now)

Charges

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: Westfield derby (formerly k/a the eagle centre) t/n DY11149 among others for more details please refer to the instrumemt.
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
1 May 2014Delivered on: 3 May 2014
Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Participants)

Classification: A registered charge
Outstanding
1 May 2014Delivered on: 3 May 2014
Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Participants)

Classification: A registered charge
Outstanding
1 May 2014Delivered on: 3 May 2014
Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Participants)

Classification: A registered charge
Particulars: The westfield derby shopping centre (formerly k/a the eagle shopping centre) f/h t/no. DY11149. The bradshaw way retail park f/h t/nos. DY128464 DY21980 DY21979 and DY372900. The cock pitt car park l/h t/no. DY315994. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
30 August 2019Delivered on: 9 September 2019
Persons entitled: Merrill Lynch International

Classification: A registered charge
Outstanding
28 June 2019Delivered on: 17 July 2019
Persons entitled: Situs Asset Management Limited as Security Agent

Classification: A registered charge
Outstanding
28 June 2019Delivered on: 9 July 2019
Persons entitled: Situs Asset Management Limited as Security Agent

Classification: A registered charge
Outstanding
28 June 2019Delivered on: 8 July 2019
Persons entitled: Situs Asset Management Limited as Security Agent

Classification: A registered charge
Outstanding
28 June 2019Delivered on: 1 July 2019
Persons entitled: Situs Asset Management Limited as Security Agent

Classification: A registered charge
Particulars: Freehold land known at site 1 intu derby t/n DY11149. Please refer to the instrument ofr further details.
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
27 July 2007Delivered on: 30 July 2007
Satisfied on: 27 January 2012
Persons entitled: Barclays Bank PLC (Security Trustee)

Classification: Supplemental debenture
Secured details: All monies due or to become due from any 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 land known as the public road and footways known as castle street derby t/n DY416516, rents sale proceeds and insurance,. See the mortgage charge document for full details.
Fully Satisfied
25 January 2005Delivered on: 10 February 2005
Satisfied on: 27 January 2012
Persons entitled: Barclays Bank (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the finance parties 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.
Fully Satisfied
28 September 2000Delivered on: 4 October 2000
Satisfied on: 22 February 2005
Persons entitled: Morgan Stanley Mortgage Servicing Limited (The "Security Trustee")

Classification: Debenture made between (1) the company (in its own capacity and in its capacity as the general partner of the wilmslow (no. 3) limited partnership) and (2) morgan stanley mortgage servicing limited (the "security trustee").
Secured details: All present and future obligations and liabilities of the borrowers (as defined) or any of them to all or any of the secured parties from time to time under each finance document (as defined).
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.
Fully Satisfied

Filing History

25 January 2023Statement of capital following an allotment of shares on 22 December 2022
  • GBP 91,347
(3 pages)
9 January 2023Total exemption full accounts made up to 31 March 2022 (38 pages)
9 December 2022Confirmation statement made on 26 November 2022 with updates (5 pages)
3 August 2022Appointment of Mr Miguel Lainez Dionis as a director on 28 July 2022 (2 pages)
15 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
15 February 2022Memorandum and Articles of Association (8 pages)
4 February 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
3 February 2022Statement of capital following an allotment of shares on 26 January 2022
  • GBP 71,248
(3 pages)
10 January 2022Second filing of Confirmation Statement dated 26 November 2021 (3 pages)
7 January 2022Statement of capital following an allotment of shares on 18 October 2021
  • GBP 21,000
(3 pages)
26 November 2021Withdrawal of a person with significant control statement on 26 November 2021 (2 pages)
26 November 2021Confirmation statement made on 26 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 10/01/2022
(4 pages)
18 May 2021Appointment of Mr Kenneth Charles Ford as a director on 26 April 2021 (2 pages)
18 January 2021Confirmation statement made on 26 November 2020 with updates (4 pages)
21 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 December 2020Memorandum and Articles of Association (9 pages)
7 December 2020Cessation of Intu Shopping Centres Plc as a person with significant control on 8 September 2020 (1 page)
7 December 2020Notification of a person with significant control statement (2 pages)
17 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
17 November 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
20 October 2020Termination of appointment of Dushyant Sangar as a director on 8 September 2020 (1 page)
20 October 2020Termination of appointment of Colin Flinn as a director on 8 September 2020 (1 page)
15 October 2020Termination of appointment of Susan Marsden as a secretary on 8 September 2020 (1 page)
15 October 2020Appointment of Crestbridge Uk Limited as a secretary on 8 September 2020 (2 pages)
15 September 2020Registered office address changed from 40 Broadway London SW1H 0BT to 8 Sackville Street London W1S 3DG on 15 September 2020 (1 page)
31 July 2020Group of companies' accounts made up to 31 December 2019 (39 pages)
14 February 2020Appointment of Mr Colin Flinn as a director on 1 February 2020 (2 pages)
14 February 2020Termination of appointment of Nick Round as a director on 1 February 2020 (1 page)
26 November 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
9 October 2019Full accounts made up to 31 December 2018 (16 pages)
17 September 2019Notification of Intu Shopping Centres Plc as a person with significant control on 8 July 2019 (4 pages)
12 September 2019Second filing for the appointment of Nicolas Dominique Pascal Massiere as a director (6 pages)
9 September 2019Registration of charge 039740210015, created on 30 August 2019 (23 pages)
6 September 2019Notification of Edward Michael Siskind as a person with significant control on 8 July 2019 (2 pages)
6 September 2019Cessation of Intu (Sgs) Limited as a person with significant control on 28 June 2019 (3 pages)
22 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
17 July 2019Registration of charge 039740210014, created on 28 June 2019 (41 pages)
9 July 2019Termination of appointment of Kathryn Anne Grant as a director on 8 July 2019 (1 page)
9 July 2019Termination of appointment of Colin Flinn as a director on 8 July 2019 (1 page)
9 July 2019Termination of appointment of Edward Matthew Giles Roberts as a director on 8 July 2019 (1 page)
9 July 2019Termination of appointment of Barbara Gibbes as a director on 8 July 2019 (1 page)
9 July 2019Appointment of Mr Dushyant Sangar as a director on 8 July 2019 (2 pages)
9 July 2019Appointment of Mr Nicolas Dominique Pascal Massiere as a director on 8 July 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 12/09/2019.
(3 pages)
9 July 2019Termination of appointment of Martin Richard Breeden as a director on 8 July 2019 (1 page)
9 July 2019Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 8 July 2019 (1 page)
9 July 2019Termination of appointment of Julian Nicholas Wilkinson as a director on 8 July 2019 (1 page)
9 July 2019Appointment of Mr Wilson Yao-Chang Lee as a director on 8 July 2019 (2 pages)
9 July 2019Termination of appointment of Robert Lee Allen as a director on 8 July 2019 (1 page)
9 July 2019Termination of appointment of Trevor Pereira as a director on 8 July 2019 (1 page)
9 July 2019Registration of charge 039740210013, created on 28 June 2019 (39 pages)
9 July 2019Director's details changed for Mr Wilson Yao-Chang Lee on 8 July 2019 (2 pages)
8 July 2019Registration of charge 039740210012, created on 28 June 2019 (48 pages)
4 July 2019Satisfaction of charge 039740210007 in full (1 page)
4 July 2019Satisfaction of charge 039740210010 in full (1 page)
4 July 2019Satisfaction of charge 039740210008 in full (1 page)
4 July 2019Satisfaction of charge 039740210009 in full (1 page)
1 July 2019Registration of charge 039740210011, created on 28 June 2019 (46 pages)
14 June 2019Appointment of Mr Robert Lee Allen as a director on 10 June 2019 (2 pages)
17 May 2019Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page)
8 April 2019Satisfaction of charge 039740210006 in full (1 page)
8 April 2019Satisfaction of charge 039740210004 in full (1 page)
8 April 2019Satisfaction of charge 039740210005 in full (1 page)
1 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
21 September 2018Appointment of Mrs Barbara Gibbes as a director on 4 September 2018 (2 pages)
19 September 2018Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on 4 September 2018 (2 pages)
19 September 2018Appointment of Mr Colin Flinn as a director on 4 September 2018 (2 pages)
18 September 2018Appointment of Kathryn Anne Grant as a director on 4 September 2018 (2 pages)
9 May 2018Full accounts made up to 31 December 2017 (43 pages)
2 March 2018Cessation of Intu Derby 2 Limited as a person with significant control on 6 April 2016 (1 page)
2 March 2018Notification of Intu (Sgs) Limited as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
9 May 2017Full accounts made up to 31 December 2016 (45 pages)
9 May 2017Full accounts made up to 31 December 2016 (45 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
9 May 2016Full accounts made up to 31 December 2015 (47 pages)
9 May 2016Full accounts made up to 31 December 2015 (47 pages)
8 March 2016Director's details changed for Mr Nick Round on 4 March 2016 (2 pages)
8 March 2016Termination of appointment of Julian Nicholas Wilkinson as a director on 4 March 2010 (1 page)
8 March 2016Appointment of Mr Julian Nicholas Wilkinson as a director on 4 March 2016 (2 pages)
8 March 2016Appointment of Mr Julian Nicholas Wilkinson as a director on 4 March 2016 (2 pages)
8 March 2016Director's details changed for Mr Nick Round on 4 March 2016 (2 pages)
8 March 2016Termination of appointment of Julian Nicholas Wilkinson as a director on 4 March 2010 (1 page)
7 March 2016Appointment of Mr Nick Round as a director on 4 March 2016 (2 pages)
7 March 2016Appointment of Mr Julian Nicholas Wilkinson as a director on 4 March 2010 (2 pages)
7 March 2016Appointment of Mr Nick Round as a director on 4 March 2016 (2 pages)
7 March 2016Appointment of Mr Julian Nicholas Wilkinson as a director on 4 March 2010 (2 pages)
24 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(8 pages)
24 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(8 pages)
6 July 2015Full accounts made up to 31 December 2014 (32 pages)
6 July 2015Full accounts made up to 31 December 2014 (32 pages)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
(8 pages)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
(8 pages)
19 November 2014Registration of charge 039740210010, created on 13 November 2014 (21 pages)
19 November 2014Registration of charge 039740210010, created on 13 November 2014 (21 pages)
19 November 2014Registration of charge 039740210008, created on 13 November 2014 (21 pages)
19 November 2014Registration of charge 039740210007, created on 13 November 2014 (29 pages)
19 November 2014Registration of charge 039740210009, created on 13 November 2014 (29 pages)
19 November 2014Registration of charge 039740210008, created on 13 November 2014 (21 pages)
19 November 2014Registration of charge 039740210007, created on 13 November 2014 (29 pages)
19 November 2014Registration of charge 039740210009, created on 13 November 2014 (29 pages)
14 October 2014Auditor's resignation (2 pages)
14 October 2014Auditor's resignation (2 pages)
13 October 2014Auditor's resignation (1 page)
13 October 2014Auditor's resignation (1 page)
14 May 2014Appointment of Edward Matthew Giles Roberts as a director (3 pages)
14 May 2014Appointment of Edward Matthew Giles Roberts as a director (3 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 May 2014Termination of appointment of Peter Miller as a director (2 pages)
9 May 2014Appointment of Mr Trevor Pereira as a director (3 pages)
9 May 2014Appointment of Susan Marsden as a secretary (3 pages)
9 May 2014Termination of appointment of Philip Slavin as a director (2 pages)
9 May 2014Appointment of Mr Trevor Pereira as a director (3 pages)
9 May 2014Registered office address changed from C/O Westfield Shopping Towns Ltd Level 6 Mid City Place 71 High Holborn London WC1V 6EA on 9 May 2014 (2 pages)
9 May 2014Appointment of David Fischel as a director (3 pages)
9 May 2014Appointment of David Fischel as a director (3 pages)
9 May 2014Termination of appointment of Michael Gutman as a director (2 pages)
9 May 2014Appointment of Martin Richard Breeden as a director (3 pages)
9 May 2014Appointment of Martin Richard Breeden as a director (3 pages)
9 May 2014Termination of appointment of Leon Shelley as a secretary (2 pages)
9 May 2014Termination of appointment of Leon Shelley as a secretary (2 pages)
9 May 2014Registered office address changed from C/O Westfield Shopping Towns Ltd Level 6 Mid City Place 71 High Holborn London WC1V 6EA on 9 May 2014 (2 pages)
9 May 2014Termination of appointment of Philip Slavin as a director (2 pages)
9 May 2014Appointment of Susan Marsden as a secretary (3 pages)
9 May 2014Termination of appointment of Michael Gutman as a director (2 pages)
9 May 2014Registered office address changed from C/O Westfield Shopping Towns Ltd Level 6 Mid City Place 71 High Holborn London WC1V 6EA on 9 May 2014 (2 pages)
9 May 2014Termination of appointment of Peter Miller as a director (2 pages)
3 May 2014Registration of charge 039740210006 (39 pages)
3 May 2014Registration of charge 039740210005 (96 pages)
3 May 2014Registration of charge 039740210006 (39 pages)
3 May 2014Registration of charge 039740210004 (97 pages)
3 May 2014Registration of charge 039740210005 (96 pages)
3 May 2014Registration of charge 039740210004 (97 pages)
10 February 2014Full accounts made up to 31 December 2013 (34 pages)
10 February 2014Full accounts made up to 31 December 2013 (34 pages)
6 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(5 pages)
6 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(5 pages)
8 April 2013Full accounts made up to 31 December 2012 (36 pages)
8 April 2013Full accounts made up to 31 December 2012 (36 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
29 October 2012Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages)
29 October 2012Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages)
29 October 2012Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages)
29 October 2012Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (35 pages)
2 October 2012Full accounts made up to 31 December 2011 (35 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
1 June 2011Full accounts made up to 31 December 2010 (34 pages)
1 June 2011Full accounts made up to 31 December 2010 (34 pages)
7 January 2011Appointment of Philip Simon Slavin as a director (2 pages)
7 January 2011Termination of appointment of Brian Mackrill as a director (1 page)
7 January 2011Termination of appointment of Brian Mackrill as a director (1 page)
7 January 2011Appointment of Philip Simon Slavin as a director (2 pages)
15 December 2010Termination of appointment of Paul Wray as a director (2 pages)
15 December 2010Termination of appointment of Christopher Darroch as a director (2 pages)
15 December 2010Termination of appointment of Christopher Darroch as a director (2 pages)
15 December 2010Termination of appointment of Paul Wray as a director (2 pages)
12 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
12 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
4 November 2010Appointment of Mr. Christopher Raymond Andrew Darroch as a director (2 pages)
4 November 2010Appointment of Mr. Christopher Raymond Andrew Darroch as a director (2 pages)
4 November 2010Termination of appointment of Emily Mousley as a director (1 page)
4 November 2010Termination of appointment of Emily Mousley as a director (1 page)
10 August 2010Termination of appointment of Graham Pierce as a director (1 page)
10 August 2010Termination of appointment of Graham Pierce as a director (1 page)
3 June 2010Full accounts made up to 31 December 2009 (33 pages)
3 June 2010Full accounts made up to 31 December 2009 (33 pages)
30 March 2010Termination of appointment of John O'sullivan as a director (1 page)
30 March 2010Termination of appointment of John O'sullivan as a director (1 page)
10 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (8 pages)
10 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (8 pages)
5 November 2009Director's details changed for Graham Charles Pierce on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Graham Charles Pierce on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Graham Charles Pierce on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Ms Emily Ann Mousley on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Ms Emily Ann Mousley on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Ms Emily Ann Mousley on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ms Emily Ann Mousley on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Paul Thomas Wray on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ms Emily Ann Mousley on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Paul Thomas Wray on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Ms Emily Ann Mousley on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Paul Thomas Wray on 1 October 2009 (2 pages)
9 October 2009Director's details changed for John Joseph O'sullivan on 1 October 2009 (2 pages)
9 October 2009Director's details changed for John Joseph O'sullivan on 1 October 2009 (2 pages)
9 October 2009Director's details changed for John Joseph O'sullivan on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
7 October 2009Appointment of Graham Charles Pierce as a director (2 pages)
7 October 2009Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages)
7 October 2009Appointment of Graham Charles Pierce as a director (2 pages)
7 October 2009Director's details changed for Peter Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
22 July 2009Appointment terminated director richard low (1 page)
22 July 2009Appointment terminated director richard low (1 page)
22 July 2009Director appointed john joseph o'sullivan (1 page)
22 July 2009Director appointed john joseph o'sullivan (1 page)
21 July 2009Full accounts made up to 31 December 2008 (33 pages)
21 July 2009Full accounts made up to 31 December 2008 (33 pages)
19 December 2008Director appointed brian james mackrill (1 page)
19 December 2008Director appointed brian james mackrill (1 page)
6 November 2008Return made up to 30/10/08; full list of members (5 pages)
6 November 2008Return made up to 30/10/08; full list of members (5 pages)
5 November 2008Director's change of particulars / michael gutman / 04/11/2008 (1 page)
5 November 2008Director's change of particulars / michael gutman / 04/11/2008 (1 page)
10 September 2008Secretary's change of particulars / leon shelley / 15/07/2008 (1 page)
10 September 2008Secretary's change of particulars / leon shelley / 15/07/2008 (1 page)
2 July 2008Full accounts made up to 31 December 2007 (28 pages)
2 July 2008Full accounts made up to 31 December 2007 (28 pages)
15 May 2008Director's change of particulars / michael gutman / 10/05/2008 (1 page)
15 May 2008Director's change of particulars / michael gutman / 10/05/2008 (1 page)
20 November 2007Return made up to 20/11/07; full list of members (3 pages)
20 November 2007Return made up to 20/11/07; full list of members (3 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
21 September 2007Full accounts made up to 31 December 2006 (26 pages)
21 September 2007Full accounts made up to 31 December 2006 (26 pages)
30 July 2007Particulars of mortgage/charge (11 pages)
30 July 2007Particulars of mortgage/charge (11 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
24 April 2007Return made up to 17/04/07; full list of members (3 pages)
24 April 2007Return made up to 17/04/07; full list of members (3 pages)
9 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
7 February 2007Location of debenture register (1 page)
7 February 2007Location of debenture register (1 page)
24 January 2007Location of register of members (non legible) (1 page)
24 January 2007Location of register of members (non legible) (1 page)
22 December 2006New secretary appointed (2 pages)
22 December 2006New secretary appointed (2 pages)
14 November 2006Secretary resigned (1 page)
14 November 2006Secretary resigned (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
12 July 2006Full accounts made up to 31 December 2005 (22 pages)
12 July 2006New director appointed (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Full accounts made up to 31 December 2005 (22 pages)
12 July 2006New director appointed (1 page)
12 July 2006Director resigned (1 page)
30 May 2006New director appointed (1 page)
30 May 2006Director resigned (1 page)
30 May 2006New director appointed (1 page)
30 May 2006Director resigned (1 page)
24 April 2006Return made up to 17/04/06; full list of members (3 pages)
24 April 2006Return made up to 17/04/06; full list of members (3 pages)
22 July 2005Full accounts made up to 31 December 2004 (22 pages)
22 July 2005Full accounts made up to 31 December 2004 (22 pages)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
28 April 2005Return made up to 17/04/05; full list of members (8 pages)
28 April 2005Return made up to 17/04/05; full list of members (8 pages)
5 April 2005Full accounts made up to 30 June 2004 (23 pages)
5 April 2005Full accounts made up to 30 June 2004 (23 pages)
11 March 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
11 March 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 March 2005Memorandum and Articles of Association (22 pages)
2 March 2005Memorandum and Articles of Association (22 pages)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2005Particulars of mortgage/charge (25 pages)
10 February 2005Particulars of mortgage/charge (25 pages)
5 October 2004Director resigned (1 page)
5 October 2004New director appointed (3 pages)
5 October 2004Director resigned (1 page)
5 October 2004New director appointed (3 pages)
27 April 2004Return made up to 17/04/04; full list of members (8 pages)
27 April 2004Return made up to 17/04/04; full list of members (8 pages)
14 October 2003Full accounts made up to 30 June 2003 (27 pages)
14 October 2003Full accounts made up to 30 June 2003 (27 pages)
4 May 2003Full accounts made up to 30 June 2002 (24 pages)
4 May 2003Full accounts made up to 30 June 2002 (24 pages)
27 April 2003Return made up to 17/04/03; full list of members (7 pages)
27 April 2003Return made up to 17/04/03; full list of members (7 pages)
26 March 2003Director's particulars changed (1 page)
26 March 2003Director's particulars changed (1 page)
19 March 2003Registered office changed on 19/03/03 from: 4TH floor 30 old burlington street london W1S 3AR (1 page)
19 March 2003Registered office changed on 19/03/03 from: 4TH floor 30 old burlington street london W1S 3AR (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2002Director resigned (1 page)
4 October 2002Memorandum and Articles of Association (22 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002Memorandum and Articles of Association (22 pages)
9 September 2002New director appointed (7 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002New director appointed (7 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
23 May 2002Return made up to 17/04/02; full list of members (7 pages)
23 May 2002Return made up to 17/04/02; full list of members (7 pages)
22 May 2002New director appointed (6 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (6 pages)
20 May 2002Director's particulars changed (1 page)
20 May 2002Director's particulars changed (1 page)
19 February 2002Group of companies' accounts made up to 30 June 2001 (15 pages)
19 February 2002Group of companies' accounts made up to 30 June 2001 (15 pages)
30 January 2002Director's particulars changed (1 page)
30 January 2002Director's particulars changed (1 page)
31 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2001Return made up to 17/04/01; full list of members (7 pages)
26 April 2001Return made up to 17/04/01; full list of members (7 pages)
15 March 2001Director's particulars changed (1 page)
15 March 2001Director's particulars changed (1 page)
28 January 2001Location of debenture register (1 page)
28 January 2001Location of debenture register (1 page)
28 January 2001Location of register of members (1 page)
28 January 2001Location of register of members (1 page)
4 October 2000Particulars of mortgage/charge (12 pages)
4 October 2000Particulars of mortgage/charge (12 pages)
22 September 2000Registered office changed on 22/09/00 from: lacon house theobalds road london WC1X 8RW (1 page)
22 September 2000Registered office changed on 22/09/00 from: lacon house theobalds road london WC1X 8RW (1 page)
11 August 2000New director appointed (8 pages)
11 August 2000New director appointed (8 pages)
11 August 2000Ad 28/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
11 August 2000New director appointed (4 pages)
11 August 2000Ad 28/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
11 August 2000New director appointed (8 pages)
11 August 2000New director appointed (8 pages)
11 August 2000New director appointed (4 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
30 June 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
30 June 2000Memorandum and Articles of Association (16 pages)
30 June 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
30 June 2000Memorandum and Articles of Association (16 pages)
26 June 2000Company name changed eagle centre general partner lim ited\certificate issued on 26/06/00 (2 pages)
26 June 2000Company name changed eagle centre general partner lim ited\certificate issued on 26/06/00 (2 pages)
22 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
15 June 2000Company name changed shelfco (no.1892) LIMITED\certificate issued on 15/06/00 (2 pages)
15 June 2000Company name changed shelfco (no.1892) LIMITED\certificate issued on 15/06/00 (2 pages)
17 April 2000Incorporation (23 pages)
17 April 2000Incorporation (23 pages)