London
W1S 2EU
Director Name | Mr Wilson Yao-Chang Lee |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 08 July 2019(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Cale Street Partners, 28 Savile Row London W1S 2EU |
Director Name | Mr Kenneth Charles Ford |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(21 years after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Broadwick Street London W1F 7AL |
Director Name | Mr Miguel Lainez Dionis |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2022(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Investment Adviser |
Country of Residence | England |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Secretary Name | Crestbridge UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 September 2020(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Peter Kenneth Allen |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 September 2004) |
Role | Company Director |
Correspondence Address | 88 Cremorne Road Cremorne Sydney New South Wales 2090 Australia |
Director Name | Mr Peter Howard Miller |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 June 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Toby Augustine Courtauld |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 April 2002) |
Role | Chartered Surveyor |
Correspondence Address | 45a Moreton Street London SW1V 2NY |
Director Name | Mr Stephen John East |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 September 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | White Ladies Birch Hill Shirley Hills Surrey CR0 5HT |
Director Name | Stewart McGarrity |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(2 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 September 2002) |
Role | Chartered Accountant |
Correspondence Address | Clearwell Cottage Boulters Lane Maidenhead Berkshire SL6 8TJ |
Director Name | John Joseph O'Sullivan |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 May 2002(2 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 August 2002) |
Role | Chartered Surveyor |
Correspondence Address | 208 Leesons Hill Chislehurst Kent BR7 6QH |
Director Name | Mr Andrew John Martin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 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 | Richard Anthony Low |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 July 2009) |
Role | Company Director |
Correspondence Address | 17 Little Dorrit Chelmsford Essex CM1 4YQ |
Director Name | Andrew David Dewhirst |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2006) |
Role | Accountant |
Correspondence Address | 19 The Ridgeway Enfield Middlesex EN2 8NX |
Director Name | Polly Rose Joseph |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(2 years, 5 months after company formation) |
Appointment Duration | 3 days (resigned 30 September 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Worcester Road London SW19 7QG |
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, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Westfield Shopping Towns Ltd Level 6 Mid City 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 | 31 January 2006(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 October 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 |
Secretary Name | Mr Leon Shelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Westfield Shopping Towns Ltd Level 6 Mid City 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, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | C/O Westfield Shopping Towns Ltd Level 6 Mid City Place 71 High Holborn London WC1V 6EA |
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, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 March 2010) |
Role | Chartered Surveyor |
Correspondence Address | C/O Westfield Shopping Towns Ltd Level 6 Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Graham Charles Pierce |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(9 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 August 2010) |
Role | 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 | Mr Christopher Raymond Andrew Darroch |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(10 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 09 December 2010) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Porksoken Street London E1 8HZ |
Director Name | Mr Martin Richard Breeden |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(14 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 July 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr David Andrew Fischel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(14 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Trevor Pereira |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(14 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Dr Edward Matthew Giles Roberts |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(14 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 July 2019) |
Role | Chartered Accountant/Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Secretary Name | Susan Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(14 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 September 2020) |
Role | Company Director |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Nick Round |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2020) |
Role | Company Director |
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, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 July 2019) |
Role | Accountant |
Country of Residence | England |
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, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 July 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Miss Rebecca Mary Sarah Elizabeth Ryman |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(18 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 July 2019) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Robert Lee Allen |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2019(19 years, 1 month after company formation) |
Appointment Duration | 4 weeks (resigned 08 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Colin Flinn |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(19 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | 8 Sackville Street London W1S 3DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £472,229 |
Cash | £601,263 |
Current Liabilities | £130,056 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 3 weeks from now) |
13 November 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 3 May 2014 Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Participants) Classification: A registered charge Outstanding |
1 May 2014 | Delivered on: 3 May 2014 Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Participants) Classification: A registered charge Outstanding |
1 May 2014 | Delivered 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 2019 | Delivered on: 9 September 2019 Persons entitled: Merrill Lynch International Classification: A registered charge Outstanding |
28 June 2019 | Delivered on: 17 July 2019 Persons entitled: Situs Asset Management Limited as Security Agent Classification: A registered charge Outstanding |
28 June 2019 | Delivered on: 9 July 2019 Persons entitled: Situs Asset Management Limited as Security Agent Classification: A registered charge Outstanding |
28 June 2019 | Delivered on: 8 July 2019 Persons entitled: Situs Asset Management Limited as Security Agent Classification: A registered charge Outstanding |
28 June 2019 | Delivered 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 2014 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2000 | Delivered 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 |
25 January 2023 | Statement of capital following an allotment of shares on 22 December 2022
|
---|---|
9 January 2023 | Total exemption full accounts made up to 31 March 2022 (38 pages) |
9 December 2022 | Confirmation statement made on 26 November 2022 with updates (5 pages) |
3 August 2022 | Appointment of Mr Miguel Lainez Dionis as a director on 28 July 2022 (2 pages) |
15 February 2022 | Resolutions
|
15 February 2022 | Memorandum and Articles of Association (8 pages) |
4 February 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
3 February 2022 | Statement of capital following an allotment of shares on 26 January 2022
|
10 January 2022 | Second filing of Confirmation Statement dated 26 November 2021 (3 pages) |
7 January 2022 | Statement of capital following an allotment of shares on 18 October 2021
|
26 November 2021 | Withdrawal of a person with significant control statement on 26 November 2021 (2 pages) |
26 November 2021 | Confirmation statement made on 26 November 2021 with no updates
|
18 May 2021 | Appointment of Mr Kenneth Charles Ford as a director on 26 April 2021 (2 pages) |
18 January 2021 | Confirmation statement made on 26 November 2020 with updates (4 pages) |
21 December 2020 | Resolutions
|
21 December 2020 | Memorandum and Articles of Association (9 pages) |
7 December 2020 | Cessation of Intu Shopping Centres Plc as a person with significant control on 8 September 2020 (1 page) |
7 December 2020 | Notification of a person with significant control statement (2 pages) |
17 November 2020 | Resolutions
|
17 November 2020 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
20 October 2020 | Termination of appointment of Dushyant Sangar as a director on 8 September 2020 (1 page) |
20 October 2020 | Termination of appointment of Colin Flinn as a director on 8 September 2020 (1 page) |
15 October 2020 | Termination of appointment of Susan Marsden as a secretary on 8 September 2020 (1 page) |
15 October 2020 | Appointment of Crestbridge Uk Limited as a secretary on 8 September 2020 (2 pages) |
15 September 2020 | Registered office address changed from 40 Broadway London SW1H 0BT to 8 Sackville Street London W1S 3DG on 15 September 2020 (1 page) |
31 July 2020 | Group of companies' accounts made up to 31 December 2019 (39 pages) |
14 February 2020 | Appointment of Mr Colin Flinn as a director on 1 February 2020 (2 pages) |
14 February 2020 | Termination of appointment of Nick Round as a director on 1 February 2020 (1 page) |
26 November 2019 | Confirmation statement made on 26 November 2019 with updates (4 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
17 September 2019 | Notification of Intu Shopping Centres Plc as a person with significant control on 8 July 2019 (4 pages) |
12 September 2019 | Second filing for the appointment of Nicolas Dominique Pascal Massiere as a director (6 pages) |
9 September 2019 | Registration of charge 039740210015, created on 30 August 2019 (23 pages) |
6 September 2019 | Notification of Edward Michael Siskind as a person with significant control on 8 July 2019 (2 pages) |
6 September 2019 | Cessation of Intu (Sgs) Limited as a person with significant control on 28 June 2019 (3 pages) |
22 July 2019 | Resolutions
|
17 July 2019 | Registration of charge 039740210014, created on 28 June 2019 (41 pages) |
9 July 2019 | Termination of appointment of Kathryn Anne Grant as a director on 8 July 2019 (1 page) |
9 July 2019 | Termination of appointment of Colin Flinn as a director on 8 July 2019 (1 page) |
9 July 2019 | Termination of appointment of Edward Matthew Giles Roberts as a director on 8 July 2019 (1 page) |
9 July 2019 | Termination of appointment of Barbara Gibbes as a director on 8 July 2019 (1 page) |
9 July 2019 | Appointment of Mr Dushyant Sangar as a director on 8 July 2019 (2 pages) |
9 July 2019 | Appointment of Mr Nicolas Dominique Pascal Massiere as a director on 8 July 2019
|
9 July 2019 | Termination of appointment of Martin Richard Breeden as a director on 8 July 2019 (1 page) |
9 July 2019 | Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 8 July 2019 (1 page) |
9 July 2019 | Termination of appointment of Julian Nicholas Wilkinson as a director on 8 July 2019 (1 page) |
9 July 2019 | Appointment of Mr Wilson Yao-Chang Lee as a director on 8 July 2019 (2 pages) |
9 July 2019 | Termination of appointment of Robert Lee Allen as a director on 8 July 2019 (1 page) |
9 July 2019 | Termination of appointment of Trevor Pereira as a director on 8 July 2019 (1 page) |
9 July 2019 | Registration of charge 039740210013, created on 28 June 2019 (39 pages) |
9 July 2019 | Director's details changed for Mr Wilson Yao-Chang Lee on 8 July 2019 (2 pages) |
8 July 2019 | Registration of charge 039740210012, created on 28 June 2019 (48 pages) |
4 July 2019 | Satisfaction of charge 039740210007 in full (1 page) |
4 July 2019 | Satisfaction of charge 039740210010 in full (1 page) |
4 July 2019 | Satisfaction of charge 039740210008 in full (1 page) |
4 July 2019 | Satisfaction of charge 039740210009 in full (1 page) |
1 July 2019 | Registration of charge 039740210011, created on 28 June 2019 (46 pages) |
14 June 2019 | Appointment of Mr Robert Lee Allen as a director on 10 June 2019 (2 pages) |
17 May 2019 | Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page) |
8 April 2019 | Satisfaction of charge 039740210006 in full (1 page) |
8 April 2019 | Satisfaction of charge 039740210004 in full (1 page) |
8 April 2019 | Satisfaction of charge 039740210005 in full (1 page) |
1 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
21 September 2018 | Appointment of Mrs Barbara Gibbes 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 Colin Flinn 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) |
9 May 2018 | Full accounts made up to 31 December 2017 (43 pages) |
2 March 2018 | Cessation of Intu Derby 2 Limited as a person with significant control on 6 April 2016 (1 page) |
2 March 2018 | Notification of Intu (Sgs) Limited as a person with significant control on 6 April 2016 (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) |
9 May 2017 | Full accounts made up to 31 December 2016 (45 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (45 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (47 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (47 pages) |
8 March 2016 | Director's details changed for Mr Nick Round on 4 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of Julian Nicholas Wilkinson as a director on 4 March 2010 (1 page) |
8 March 2016 | Appointment of Mr Julian Nicholas Wilkinson as a director on 4 March 2016 (2 pages) |
8 March 2016 | Appointment of Mr Julian Nicholas Wilkinson as a director on 4 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Mr Nick Round on 4 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of Julian Nicholas Wilkinson as a director on 4 March 2010 (1 page) |
7 March 2016 | Appointment of Mr Nick Round as a director on 4 March 2016 (2 pages) |
7 March 2016 | Appointment of Mr Julian Nicholas Wilkinson as a director on 4 March 2010 (2 pages) |
7 March 2016 | Appointment of Mr Nick Round as a director on 4 March 2016 (2 pages) |
7 March 2016 | Appointment of Mr Julian Nicholas Wilkinson as a director on 4 March 2010 (2 pages) |
24 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
6 July 2015 | Full accounts made up to 31 December 2014 (32 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (32 pages) |
26 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
19 November 2014 | Registration of charge 039740210010, created on 13 November 2014 (21 pages) |
19 November 2014 | Registration of charge 039740210010, created on 13 November 2014 (21 pages) |
19 November 2014 | Registration of charge 039740210008, created on 13 November 2014 (21 pages) |
19 November 2014 | Registration of charge 039740210007, created on 13 November 2014 (29 pages) |
19 November 2014 | Registration of charge 039740210009, created on 13 November 2014 (29 pages) |
19 November 2014 | Registration of charge 039740210008, created on 13 November 2014 (21 pages) |
19 November 2014 | Registration of charge 039740210007, created on 13 November 2014 (29 pages) |
19 November 2014 | Registration of charge 039740210009, created on 13 November 2014 (29 pages) |
14 October 2014 | Auditor's resignation (2 pages) |
14 October 2014 | Auditor's resignation (2 pages) |
13 October 2014 | Auditor's resignation (1 page) |
13 October 2014 | Auditor's resignation (1 page) |
14 May 2014 | Appointment of Edward Matthew Giles Roberts as a director (3 pages) |
14 May 2014 | Appointment of Edward Matthew Giles Roberts as a director (3 pages) |
12 May 2014 | Resolutions
|
12 May 2014 | Resolutions
|
9 May 2014 | Termination of appointment of Peter Miller as a director (2 pages) |
9 May 2014 | Appointment of Mr Trevor Pereira as a director (3 pages) |
9 May 2014 | Appointment of Susan Marsden as a secretary (3 pages) |
9 May 2014 | Termination of appointment of Philip Slavin as a director (2 pages) |
9 May 2014 | Appointment of Mr Trevor Pereira as a director (3 pages) |
9 May 2014 | Registered 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 2014 | Appointment of David Fischel as a director (3 pages) |
9 May 2014 | Appointment of David Fischel as a director (3 pages) |
9 May 2014 | Termination of appointment of Michael Gutman as a director (2 pages) |
9 May 2014 | Appointment of Martin Richard Breeden as a director (3 pages) |
9 May 2014 | Appointment of Martin Richard Breeden as a director (3 pages) |
9 May 2014 | Termination of appointment of Leon Shelley as a secretary (2 pages) |
9 May 2014 | Termination of appointment of Leon Shelley as a secretary (2 pages) |
9 May 2014 | Registered 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 2014 | Termination of appointment of Philip Slavin as a director (2 pages) |
9 May 2014 | Appointment of Susan Marsden as a secretary (3 pages) |
9 May 2014 | Termination of appointment of Michael Gutman as a director (2 pages) |
9 May 2014 | Registered 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 2014 | Termination of appointment of Peter Miller as a director (2 pages) |
3 May 2014 | Registration of charge 039740210006 (39 pages) |
3 May 2014 | Registration of charge 039740210005 (96 pages) |
3 May 2014 | Registration of charge 039740210006 (39 pages) |
3 May 2014 | Registration of charge 039740210004 (97 pages) |
3 May 2014 | Registration of charge 039740210005 (96 pages) |
3 May 2014 | Registration of charge 039740210004 (97 pages) |
10 February 2014 | Full accounts made up to 31 December 2013 (34 pages) |
10 February 2014 | Full accounts made up to 31 December 2013 (34 pages) |
6 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
8 April 2013 | Full accounts made up to 31 December 2012 (36 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (36 pages) |
1 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (35 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (35 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Full accounts made up to 31 December 2010 (34 pages) |
1 June 2011 | Full accounts made up to 31 December 2010 (34 pages) |
7 January 2011 | Appointment of Philip Simon Slavin as a director (2 pages) |
7 January 2011 | Termination of appointment of Brian Mackrill as a director (1 page) |
7 January 2011 | Termination of appointment of Brian Mackrill as a director (1 page) |
7 January 2011 | Appointment of Philip Simon Slavin as a director (2 pages) |
15 December 2010 | Termination of appointment of Paul Wray as a director (2 pages) |
15 December 2010 | Termination of appointment of Christopher Darroch as a director (2 pages) |
15 December 2010 | Termination of appointment of Christopher Darroch as a director (2 pages) |
15 December 2010 | Termination of appointment of Paul Wray as a director (2 pages) |
12 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
12 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Appointment of Mr. Christopher Raymond Andrew Darroch as a director (2 pages) |
4 November 2010 | Appointment of Mr. Christopher Raymond Andrew Darroch as a director (2 pages) |
4 November 2010 | Termination of appointment of Emily Mousley as a director (1 page) |
4 November 2010 | Termination of appointment of Emily Mousley as a director (1 page) |
10 August 2010 | Termination of appointment of Graham Pierce as a director (1 page) |
10 August 2010 | Termination of appointment of Graham Pierce as a director (1 page) |
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) |
10 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (8 pages) |
10 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Director's details changed for Graham Charles Pierce on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Graham Charles Pierce on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Graham Charles Pierce 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 | Director's details changed for Ms Emily Ann Mousley 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) |
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 Ms Emily Ann Mousley on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Peter Howard Miller on 12 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 Ms Emily Ann Mousley 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 Peter Howard Miller on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ms Emily Ann Mousley on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Paul Thomas Wray on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Joseph O'sullivan on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Joseph O'sullivan on 1 October 2009 (2 pages) |
9 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 Peter Miller 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 | Appointment of Graham Charles Pierce as a director (2 pages) |
7 October 2009 | Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages) |
7 October 2009 | Appointment of Graham Charles Pierce as a director (2 pages) |
7 October 2009 | Director's details changed for Peter Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
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 | 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) |
22 July 2009 | Director appointed john joseph o'sullivan (1 page) |
21 July 2009 | Full accounts made up to 31 December 2008 (33 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (33 pages) |
19 December 2008 | Director appointed brian james mackrill (1 page) |
19 December 2008 | Director appointed brian james mackrill (1 page) |
6 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
6 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
5 November 2008 | Director's change of particulars / michael gutman / 04/11/2008 (1 page) |
5 November 2008 | Director's change of particulars / michael gutman / 04/11/2008 (1 page) |
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) |
2 July 2008 | Full accounts made up to 31 December 2007 (28 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (28 pages) |
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) |
20 November 2007 | Return made up to 20/11/07; full list of members (3 pages) |
20 November 2007 | Return made up to 20/11/07; full list of members (3 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
21 September 2007 | Full accounts made up to 31 December 2006 (26 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (26 pages) |
30 July 2007 | Particulars of mortgage/charge (11 pages) |
30 July 2007 | Particulars of mortgage/charge (11 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
24 April 2007 | Return made up to 17/04/07; full list of members (3 pages) |
24 April 2007 | Return made up to 17/04/07; full list of members (3 pages) |
9 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) |
9 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Location of debenture register (1 page) |
7 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) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
12 July 2006 | Full accounts made up to 31 December 2005 (22 pages) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Full accounts made up to 31 December 2005 (22 pages) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | Director resigned (1 page) |
30 May 2006 | New director appointed (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | New director appointed (1 page) |
30 May 2006 | Director resigned (1 page) |
24 April 2006 | Return made up to 17/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 17/04/06; 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) |
28 April 2005 | Return made up to 17/04/05; full list of members (8 pages) |
28 April 2005 | Return made up to 17/04/05; full list of members (8 pages) |
5 April 2005 | Full accounts made up to 30 June 2004 (23 pages) |
5 April 2005 | Full accounts made up to 30 June 2004 (23 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) |
2 March 2005 | Resolutions
|
2 March 2005 | Memorandum and Articles of Association (22 pages) |
2 March 2005 | Memorandum and Articles of Association (22 pages) |
2 March 2005 | Resolutions
|
22 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2005 | Particulars of mortgage/charge (25 pages) |
10 February 2005 | Particulars of mortgage/charge (25 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | New director appointed (3 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | New director appointed (3 pages) |
27 April 2004 | Return made up to 17/04/04; full list of members (8 pages) |
27 April 2004 | Return made up to 17/04/04; full list of members (8 pages) |
14 October 2003 | Full accounts made up to 30 June 2003 (27 pages) |
14 October 2003 | Full accounts made up to 30 June 2003 (27 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (24 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (24 pages) |
27 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
27 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
26 March 2003 | Director's particulars changed (1 page) |
26 March 2003 | Director's particulars changed (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 4TH floor 30 old burlington street london W1S 3AR (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 4TH floor 30 old burlington street london W1S 3AR (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
4 October 2002 | Resolutions
|
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Resolutions
|
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Memorandum and Articles of Association (22 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Memorandum and Articles of Association (22 pages) |
9 September 2002 | New director appointed (7 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (7 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
23 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
23 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
22 May 2002 | New director appointed (6 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (6 pages) |
20 May 2002 | Director's particulars changed (1 page) |
20 May 2002 | Director's particulars changed (1 page) |
19 February 2002 | Group of companies' accounts made up to 30 June 2001 (15 pages) |
19 February 2002 | Group of companies' accounts made up to 30 June 2001 (15 pages) |
30 January 2002 | Director's particulars changed (1 page) |
30 January 2002 | Director's particulars changed (1 page) |
31 May 2001 | Resolutions
|
31 May 2001 | Resolutions
|
26 April 2001 | Return made up to 17/04/01; full list of members (7 pages) |
26 April 2001 | Return made up to 17/04/01; full list of members (7 pages) |
15 March 2001 | Director's particulars changed (1 page) |
15 March 2001 | Director's particulars changed (1 page) |
28 January 2001 | Location of debenture register (1 page) |
28 January 2001 | Location of debenture register (1 page) |
28 January 2001 | Location of register of members (1 page) |
28 January 2001 | Location of register of members (1 page) |
4 October 2000 | Particulars of mortgage/charge (12 pages) |
4 October 2000 | Particulars of mortgage/charge (12 pages) |
22 September 2000 | Registered office changed on 22/09/00 from: lacon house theobalds road london WC1X 8RW (1 page) |
22 September 2000 | Registered office changed on 22/09/00 from: lacon house theobalds road london WC1X 8RW (1 page) |
11 August 2000 | New director appointed (8 pages) |
11 August 2000 | New director appointed (8 pages) |
11 August 2000 | Ad 28/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 August 2000 | Resolutions
|
11 August 2000 | New director appointed (4 pages) |
11 August 2000 | Ad 28/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 August 2000 | Resolutions
|
11 August 2000 | New director appointed (8 pages) |
11 August 2000 | New director appointed (8 pages) |
11 August 2000 | New director appointed (4 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
30 June 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
30 June 2000 | Memorandum and Articles of Association (16 pages) |
30 June 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
30 June 2000 | Memorandum and Articles of Association (16 pages) |
26 June 2000 | Company name changed eagle centre general partner lim ited\certificate issued on 26/06/00 (2 pages) |
26 June 2000 | Company name changed eagle centre general partner lim ited\certificate issued on 26/06/00 (2 pages) |
22 June 2000 | Resolutions
|
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Resolutions
|
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
15 June 2000 | Company name changed shelfco (no.1892) LIMITED\certificate issued on 15/06/00 (2 pages) |
15 June 2000 | Company name changed shelfco (no.1892) LIMITED\certificate issued on 15/06/00 (2 pages) |
17 April 2000 | Incorporation (23 pages) |
17 April 2000 | Incorporation (23 pages) |