London
EC3M 5AG
Director Name | Mr Kerry Nicholas Williams |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Srikrishna Sreedhara |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2023(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 June 2013(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
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 | 11 years, 9 months (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Westfield Shoppingtowns Limited Level 6 Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Iain Russell Watters |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 May 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Bank Poyle Lane Burnham Slough Buckinghamshire SL1 8LA |
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 | 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 | 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 | Mr Paul Thomas Wray |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(2 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 22 October 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hermes Real Estate Management Ltd Lloyds Chamb 1 Portsoken Street London E1 8HZ |
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 | 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 | 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 | 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 | 7 years, 5 months (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Westfield Shoppingtowns Limited 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 |
Director Name | Richard Anthony Low |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(6 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 17 July 2009) |
Role | Company Director |
Correspondence Address | 17 Little Dorrit Chelmsford Essex CM1 4YQ |
Secretary Name | Mr Leon Shelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Westfield Shoppingtowns Limited 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 Shoppingtowns Limited 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 Shoppingtowns Limited 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 | 23 October 2010(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 June 2013) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Porksoken Street London E1 8HZ |
Director Name | Mr Benjamin John Tolhurst |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2010(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 June 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Porksoken Street London E1 8HZ |
Director Name | Mr Philip Simon Slavin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 March 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Westfield Shoppingtowns Limited Level 6 Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr David Leonard Grose |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(12 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Ms Emily Ann Mousley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(12 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Christopher Mark Taylor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(12 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 June 2013) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Peter Richard Best |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(13 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 February 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Robert Charles Mogford |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 December 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Trevor John Hankin |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 June 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Robert James Tidy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2020(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 January 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
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 |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2012(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 June 2013) |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Website | hermes.co.uk |
---|
Registered Address | 10 Fenchurch Avenue London EC3M 5AG |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | The Prudential Assurance Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,613 |
Current Liabilities | £10,894 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
19 March 2012 | Delivered on: 30 August 2012 Satisfied on: 18 June 2013 Persons entitled: Guildford Investments Limited Partnership Acting by Its General Partner Guildford Investments General Partner Limited Classification: Floating charge Secured details: All monies due or to become due from the company formerly known as wilmslow (no.4) general partner limited in its capacity as general partner of the wilmslow (no.4) limited partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floating charge rights title and interest in the secured assets see image for full details. Fully Satisfied |
---|---|
19 March 2012 | Delivered on: 30 August 2012 Satisfied on: 18 June 2013 Persons entitled: Guildford Investments Limited Partnership Acting by Its General Partner Guildford Investments General Partner Limited Classification: Floating charge Secured details: All monies due or to become due from the company formerly known as wilmslow (no.4) general partner limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floating charge rights title and interest in the secured assets see image for full details. Fully Satisfied |
25 July 2005 | Delivered on: 4 August 2005 Satisfied on: 13 July 2009 Persons entitled: Calyon as Security Trustee Classification: The borrower 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: 1) castlecourt shopping centre belfast t/n AN20356 plus unregistered land, 2) mill gate shopping centre bury, t/n GM801433, GM801435, GM851187, 3) the friary shopping centre, guildford (including 18/19, 24-33 commercial road; 4-10, 15, 90-100, 105-109, studio 1-2 cinemas woodbridge road; 5-10 leapale road; 16-18, 81-87 north street (and land to the north and north east side of north street), 171-173 high street and 105-109 bridge road, t/ns SY474266, SY635794, SY610850; see form 395 for other t/ns charged; fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 July 2005 | Delivered on: 4 August 2005 Satisfied on: 9 February 2012 Persons entitled: Calyon as Security Trustee Classification: The borrower 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: 1) castlecourt shopping centre belfast t/n AN20356 plus unregistered land, 2) mill gate shopping centre bury, t/n GM801433, GM801435, GM851187, 3) the friary shopping centre, guildford (including 18/19, 24-33 commercial road; 4-10, 15, 90-100, 105-109, studio 1-2 cinemas woodbridge road; 5-10 leapale road; 16-18, 81-87 north street (and land to the north and north east side of north street), 171-173 high street and 105-109 bridge road, t/ns SY474266, SY635794, SY610850; see form 395 for other t/ns charged; fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 July 2005 | Delivered on: 4 August 2005 Satisfied on: 13 July 2009 Persons entitled: Calyon as Security Trustee Classification: The 'northern ireland' borrower 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: Folio an 20356 county borough of belfast all the lands at west street/millfield in the city of belfast all the lands at gresham street in the city of belfast fixed and floating charges over the undertaking and all property (situated in northern ireland) and all assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 July 2005 | Delivered on: 4 August 2005 Satisfied on: 9 February 2012 Persons entitled: Calyon as Security Trustee Classification: The 'northern ireland' borrower 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: Folio an 20356 county borough of belfast all the lands at west street/millfield in the city of belfast all the lands at gresham street in the city of belfast fixed and floating charges over the undertaking and all property (situated in northern ireland) and all assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 September 2000 | Delivered on: 4 October 2000 Satisfied on: 13 July 2009 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. 4) 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 |
28 December 2020 | Termination of appointment of Robert Charles Mogford as a director on 18 December 2020 (1 page) |
---|---|
28 December 2020 | Appointment of Mr Kerry Nicholas Williams as a director on 18 December 2020 (2 pages) |
27 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
17 November 2020 | Full accounts made up to 31 December 2019 (37 pages) |
9 July 2020 | Termination of appointment of Trevor John Hankin as a director on 29 June 2020 (1 page) |
9 July 2020 | Appointment of Mr Robert James Tidy as a director on 26 June 2020 (2 pages) |
9 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (37 pages) |
15 May 2019 | Second filing of Confirmation Statement dated 10/11/2016 (7 pages) |
18 April 2019 | Change of details for The Prudential Assurance Company Limited as a person with significant control on 12 April 2019 (5 pages) |
18 April 2019 | Registered office address changed from Governors House Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019 (2 pages) |
18 April 2019 | Secretary's details changed for M & G Management Services Limited on 12 April 2019 (3 pages) |
18 April 2019 | Director's details changed for Mr John Mark Duxbury on 12 April 2019 (2 pages) |
18 April 2019 | Director's details changed for Mr Robert Charles Mogford on 12 April 2019 (2 pages) |
17 April 2019 | Director's details changed for Mr Trevor John Hankin on 12 April 2019 (2 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with updates (4 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (35 pages) |
24 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (33 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (33 pages) |
14 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 10 November 2016 with updates
|
30 August 2016 | Full accounts made up to 31 December 2015 (33 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (33 pages) |
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
12 August 2015 | Full accounts made up to 31 December 2014 (30 pages) |
12 August 2015 | Full accounts made up to 31 December 2014 (30 pages) |
19 December 2014 | Section 519 (2 pages) |
19 December 2014 | Section 519 (2 pages) |
18 December 2014 | Sect 519 (1 page) |
18 December 2014 | Sect 519 (1 page) |
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
7 October 2014 | Full accounts made up to 31 December 2013 (30 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (30 pages) |
6 March 2014 | Appointment of Mr John Mark Duxbury as a director (2 pages) |
6 March 2014 | Appointment of Mr John Mark Duxbury as a director (2 pages) |
26 February 2014 | Termination of appointment of Peter Best as a director (1 page) |
26 February 2014 | Termination of appointment of Peter Best as a director (1 page) |
24 December 2013 | Full accounts made up to 31 December 2012 (14 pages) |
24 December 2013 | Full accounts made up to 31 December 2012 (14 pages) |
31 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
15 October 2013 | Appointment of Trevor John Hankin as a director (2 pages) |
15 October 2013 | Appointment of Trevor John Hankin as a director (2 pages) |
29 July 2013 | Appointment of M & G Management Services Limited as a secretary (3 pages) |
29 July 2013 | Appointment of Mr Peter Richard Best as a director (3 pages) |
29 July 2013 | Appointment of Mr Robert Charles Mogford as a director (3 pages) |
29 July 2013 | Appointment of Mr Robert Charles Mogford as a director (3 pages) |
29 July 2013 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 29 July 2013 (2 pages) |
29 July 2013 | Appointment of Mr Peter Richard Best as a director (3 pages) |
29 July 2013 | Appointment of M & G Management Services Limited as a secretary (3 pages) |
29 July 2013 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 29 July 2013 (2 pages) |
21 June 2013 | Termination of appointment of Benjamin Tolhurst as a director (2 pages) |
21 June 2013 | Termination of appointment of David Grose as a director (2 pages) |
21 June 2013 | Termination of appointment of Benjamin Tolhurst as a director (2 pages) |
21 June 2013 | Termination of appointment of Hermes Secretariat Limited as a secretary (2 pages) |
21 June 2013 | Termination of appointment of Christopher Taylor as a director (2 pages) |
21 June 2013 | Termination of appointment of Christopher Darroch as a director (2 pages) |
21 June 2013 | Termination of appointment of Hermes Secretariat Limited as a secretary (2 pages) |
21 June 2013 | Termination of appointment of David Grose as a director (2 pages) |
21 June 2013 | Termination of appointment of Emily Mousley as a director (2 pages) |
21 June 2013 | Termination of appointment of Christopher Taylor as a director (2 pages) |
21 June 2013 | Termination of appointment of Christopher Darroch as a director (2 pages) |
21 June 2013 | Termination of appointment of Emily Mousley as a director (2 pages) |
18 June 2013 | Satisfaction of charge 9 in full (4 pages) |
18 June 2013 | Satisfaction of charge 9 in full (4 pages) |
18 June 2013 | Satisfaction of charge 8 in full (4 pages) |
18 June 2013 | Satisfaction of charge 8 in full (4 pages) |
21 March 2013 | Appointment of Ms Emily Ann Mousley as a director (2 pages) |
21 March 2013 | Appointment of Ms Emily Ann Mousley as a director (2 pages) |
21 March 2013 | Appointment of Mr Christopher Mark Taylor as a director (2 pages) |
21 March 2013 | Appointment of Mr Christopher Mark Taylor as a director (2 pages) |
20 December 2012 | Auditor's resignation (1 page) |
20 December 2012 | Auditor's resignation (1 page) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Particulars of a mortgage or charge/co charles/extend / charge no: 8 (9 pages) |
30 August 2012 | Particulars of a mortgage or charge/co charles/extend / charge no: 9 (9 pages) |
30 August 2012 | Particulars of a mortgage or charge/co charles/extend / charge no: 9 (9 pages) |
30 August 2012 | Particulars of a mortgage or charge/co charles/extend / charge no: 8 (9 pages) |
17 August 2012 | Resolutions
|
17 August 2012 | Resolutions
|
14 August 2012 | Company name changed wilmslow (no.4) general partner LIMITED\certificate issued on 14/08/12
|
14 August 2012 | Change of name notice (2 pages) |
14 August 2012 | Company name changed wilmslow (no.4) general partner LIMITED\certificate issued on 14/08/12
|
14 August 2012 | Change of name notice (2 pages) |
28 June 2012 | Appointment of Mr David Leonard Grose as a director (2 pages) |
28 June 2012 | Appointment of Mr David Leonard Grose as a director (2 pages) |
23 March 2012 | Memorandum and Articles of Association (14 pages) |
23 March 2012 | Termination of appointment of Peter Miller as a director (2 pages) |
23 March 2012 | Resolutions
|
23 March 2012 | Termination of appointment of Michael Gutman as a director (2 pages) |
23 March 2012 | Resolutions
|
23 March 2012 | Termination of appointment of Leon Shelley as a secretary (2 pages) |
23 March 2012 | Termination of appointment of Michael Gutman as a director (2 pages) |
23 March 2012 | Termination of appointment of Philip Slavin as a director (2 pages) |
23 March 2012 | Change of share class name or designation (2 pages) |
23 March 2012 | Termination of appointment of Peter Miller as a director (2 pages) |
23 March 2012 | Appointment of Hermes Secretariat Limited as a secretary (3 pages) |
23 March 2012 | Appointment of Hermes Secretariat Limited as a secretary (3 pages) |
23 March 2012 | Registered office address changed from C/O Westfield Shoppingtowns Limited Level 6 Mid City Place 71 High Holborn London WC1V 6EA on 23 March 2012 (2 pages) |
23 March 2012 | Termination of appointment of Philip Slavin as a director (2 pages) |
23 March 2012 | Change of share class name or designation (2 pages) |
23 March 2012 | Memorandum and Articles of Association (14 pages) |
23 March 2012 | Registered office address changed from C/O Westfield Shoppingtowns Limited Level 6 Mid City Place 71 High Holborn London WC1V 6EA on 23 March 2012 (2 pages) |
23 March 2012 | Termination of appointment of Leon Shelley as a secretary (2 pages) |
19 March 2012 | Full accounts made up to 31 December 2011 (34 pages) |
19 March 2012 | Full accounts made up to 31 December 2011 (34 pages) |
15 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (33 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (33 pages) |
2 February 2011 | Termination of appointment of Brian Mackrill as a director (1 page) |
2 February 2011 | Termination of appointment of Brian Mackrill as a director (1 page) |
1 February 2011 | Appointment of Philip Simon Slavin as a director (2 pages) |
1 February 2011 | Appointment of Philip Simon Slavin as a director (2 pages) |
12 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (8 pages) |
12 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (8 pages) |
25 October 2010 | Termination of appointment of Emily Mousley as a director (1 page) |
25 October 2010 | Termination of appointment of Paul Wray as a director (1 page) |
25 October 2010 | Termination of appointment of Paul Wray as a director (1 page) |
25 October 2010 | Appointment of Mr. Christopher Raymond Andrew Darroch as a director (2 pages) |
25 October 2010 | Appointment of Benjamin John Tolhurst as a director (2 pages) |
25 October 2010 | Appointment of Benjamin John Tolhurst as a director (2 pages) |
25 October 2010 | Termination of appointment of Emily Mousley as a director (1 page) |
25 October 2010 | Appointment of Mr. Christopher Raymond Andrew Darroch as a director (2 pages) |
11 August 2010 | Termination of appointment of Graham Pierce as a director (1 page) |
11 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 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 Mr Paul Thomas Wray on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Paul Thomas Wray on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed 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) |
11 October 2009 | Director's details changed for John Joseph O'sullivan on 1 October 2009 (2 pages) |
11 October 2009 | Director's details changed for John Joseph O'sullivan on 1 October 2009 (2 pages) |
11 October 2009 | Director's details changed for John Joseph O'sullivan on 1 October 2009 (2 pages) |
7 October 2009 | Appointment of Graham Charles Pierce as a director (2 pages) |
7 October 2009 | Director's details changed for Peter Howard Miller 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 Brian James Mackrill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Howard 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 Peter Howard 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 | Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
23 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
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) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 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) |
18 September 2008 | Full accounts made up to 31 December 2007 (27 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (27 pages) |
10 September 2008 | Secretary's change of particulars / leon shelley / 15/07/2008 (1 page) |
10 September 2008 | Secretary's change of particulars / leon shelley / 15/07/2008 (1 page) |
15 May 2008 | Director's change of particulars / michael gutman / 10/05/2008 (1 page) |
15 May 2008 | Director's change of particulars / michael gutman / 10/05/2008 (1 page) |
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) |
2 November 2007 | Full accounts made up to 31 December 2006 (27 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (27 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) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | Full accounts made up to 31 December 2005 (23 pages) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | Full accounts made up to 31 December 2005 (23 pages) |
30 May 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) |
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) |
15 August 2005 | Resolutions
|
15 August 2005 | Resolutions
|
4 August 2005 | Particulars of mortgage/charge (11 pages) |
4 August 2005 | Particulars of mortgage/charge (13 pages) |
4 August 2005 | Particulars of mortgage/charge (13 pages) |
4 August 2005 | Particulars of mortgage/charge (11 pages) |
4 August 2005 | Particulars of mortgage/charge (11 pages) |
4 August 2005 | Particulars of mortgage/charge (13 pages) |
4 August 2005 | Particulars of mortgage/charge (11 pages) |
4 August 2005 | Particulars of mortgage/charge (13 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (23 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (23 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 | Full accounts made up to 30 June 2004 (23 pages) |
28 April 2005 | Full accounts made up to 30 June 2004 (23 pages) |
28 April 2005 | Return made up to 17/04/05; full list of members (8 pages) |
11 March 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
11 March 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
5 October 2004 | New director appointed (3 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | 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 (26 pages) |
14 October 2003 | Full accounts made up to 30 June 2003 (26 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (23 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (23 pages) |
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) |
20 March 2003 | Registered office changed on 20/03/03 from: 4TH floor 30 old burlington street london W1S 3AR (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: 4TH floor 30 old burlington street london W1S 3AR (1 page) |
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 | 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 | New director appointed (2 pages) |
4 October 2002 | Memorandum and Articles of Association (22 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Resolutions
|
4 October 2002 | Resolutions
|
4 October 2002 | Director resigned (1 page) |
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 | Memorandum and Articles of Association (22 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (7 pages) |
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 | Director resigned (1 page) |
22 May 2002 | New director appointed (6 pages) |
22 May 2002 | New director appointed (6 pages) |
22 May 2002 | Director resigned (1 page) |
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) |
29 January 2001 | Location of register of members (1 page) |
29 January 2001 | Location of register of members (1 page) |
29 January 2001 | Location of debenture register (1 page) |
29 January 2001 | Location of debenture register (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 (4 pages) |
11 August 2000 | Ad 28/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 August 2000 | New director appointed (8 pages) |
11 August 2000 | New director appointed (8 pages) |
11 August 2000 | Resolutions
|
11 August 2000 | Resolutions
|
11 August 2000 | Ad 28/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 August 2000 | Resolutions
|
11 August 2000 | Resolutions
|
11 August 2000 | New director appointed (8 pages) |
11 August 2000 | New director appointed (4 pages) |
11 August 2000 | New director appointed (8 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 | 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 | Memorandum and Articles of Association (16 pages) |
26 June 2000 | Company name changed friary general partner LIMITED\certificate issued on 26/06/00 (2 pages) |
26 June 2000 | Company name changed friary general partner LIMITED\certificate issued on 26/06/00 (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Resolutions
|
22 June 2000 | Resolutions
|
15 June 2000 | Company name changed shelfco (no.1893) LIMITED\certificate issued on 15/06/00 (2 pages) |
15 June 2000 | Company name changed shelfco (no.1893) LIMITED\certificate issued on 15/06/00 (2 pages) |
17 April 2000 | Incorporation (23 pages) |
17 April 2000 | Incorporation (23 pages) |