Company NameCarraway Guildford General Partner Limited
Company StatusActive
Company Number03974044
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Mark Duxbury
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(13 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Kerry Nicholas Williams
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameSrikrishna Sreedhara
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2023(22 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusCurrent
Appointed14 June 2013(13 years, 2 months after company formation)
Appointment Duration10 years, 10 months
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NamePeter Kenneth Allen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(1 month, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 23 September 2004)
RoleCompany Director
Correspondence Address88 Cremorne Road
Cremorne
Sydney
New South Wales 2090
Australia
Director NameMr Peter Howard Miller
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed14 June 2000(1 month, 4 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Westfield Shoppingtowns
Limited Level 6 Mid City Place
71 High Holborn
London
WC1V 6EA
Director NameMr Iain Russell Watters
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 20 May 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Bank
Poyle Lane
Burnham Slough
Buckinghamshire
SL1 8LA
Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 27 September 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameToby Augustine Courtauld
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 22 April 2002)
RoleChartered Surveyor
Correspondence Address45a Moreton Street
London
SW1V 2NY
Director NameStewart McGarrity
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 27 September 2002)
RoleChartered Accountant
Correspondence AddressClearwell Cottage
Boulters Lane
Maidenhead
Berkshire
SL6 8TJ
Director NameMr Paul Thomas Wray
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(2 years, 5 months after company formation)
Appointment Duration8 years (resigned 22 October 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hermes Real Estate Management Ltd Lloyds Chamb
1 Portsoken Street
London
E1 8HZ
Director NameMr Andrew John Martin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHazelryst Rystwood Road
Forest Row
East Sussex
RH18 5LX
Director NamePolly Rose Joseph
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(2 years, 5 months after company formation)
Appointment Duration3 days (resigned 30 September 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Worcester Road
London
SW19 7QG
Director NameAndrew David Dewhirst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2006)
RoleAccountant
Correspondence Address19 The Ridgeway
Enfield
Middlesex
EN2 8NX
Director NameMr Michael Joseph Gutman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed23 September 2004(4 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Westfield Shoppingtowns
Limited Level 6 Mid City Place
71 High Holborn
London
WC1V 6EA
Director NameMs Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(5 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 October 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hermes Real Estate Investment Management Ltd L
1 Portsoken Street
London
E1 8HZ
Director NameRichard Anthony Low
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 17 July 2009)
RoleCompany Director
Correspondence Address17 Little Dorrit
Chelmsford
Essex
CM1 4YQ
Secretary NameMr Leon Shelley
NationalityBritish
StatusResigned
Appointed08 December 2006(6 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Westfield Shoppingtowns
Limited Level 6 Mid City Place
71 High Holborn
London
WC1V 6EA
Director NameMr Brian James Mackrill
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 January 2011)
RoleCompany Director
Correspondence AddressC/O Westfield Shoppingtowns
Limited Level 6 Mid City Place
71 High Holborn
London
WC1V 6EA
Director NameJohn Joseph O'Sullivan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed17 July 2009(9 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 March 2010)
RoleChartered Surveyor
Correspondence AddressC/O Westfield Shoppingtowns
Limited Level 6 Mid City Place
71 High Holborn
London
WC1V 6EA
Director NameMr Graham Charles Pierce
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(9 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hermes Real Estate Investment Management Ltd L
1 Portsoken Street
London
E1 8HZ
Director NameMr Christopher Raymond Andrew Darroch
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2010(10 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 June 2013)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers 1 Porksoken Street
London
E1 8HZ
Director NameMr Benjamin John Tolhurst
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2010(10 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 June 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLloyds Chambers 1 Porksoken Street
London
E1 8HZ
Director NameMr Philip Simon Slavin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 March 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Westfield Shoppingtowns
Limited Level 6 Mid City Place
71 High Holborn
London
WC1V 6EA
Director NameMr David Leonard Grose
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(12 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMs Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(12 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMr Christopher Mark Taylor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(12 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 June 2013)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMr Peter Richard Best
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(13 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 February 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Robert Charles Mogford
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(13 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 December 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Trevor John Hankin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(13 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 June 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Robert James Tidy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2020(20 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 January 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameHermes Secretariat Limited (Corporation)
StatusResigned
Appointed19 March 2012(11 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 June 2013)
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ

Contact

Websitehermes.co.uk

Location

Registered Address10 Fenchurch Avenue
London
EC3M 5AG
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1The Prudential Assurance Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£55,613
Current Liabilities£10,894

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

19 March 2012Delivered 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 2012Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2000Delivered 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

Filing History

28 December 2020Termination of appointment of Robert Charles Mogford as a director on 18 December 2020 (1 page)
28 December 2020Appointment of Mr Kerry Nicholas Williams as a director on 18 December 2020 (2 pages)
27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
17 November 2020Full accounts made up to 31 December 2019 (37 pages)
9 July 2020Termination of appointment of Trevor John Hankin as a director on 29 June 2020 (1 page)
9 July 2020Appointment of Mr Robert James Tidy as a director on 26 June 2020 (2 pages)
9 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (37 pages)
15 May 2019Second filing of Confirmation Statement dated 10/11/2016 (7 pages)
18 April 2019Change of details for The Prudential Assurance Company Limited as a person with significant control on 12 April 2019 (5 pages)
18 April 2019Registered 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 2019Secretary's details changed for M & G Management Services Limited on 12 April 2019 (3 pages)
18 April 2019Director's details changed for Mr John Mark Duxbury on 12 April 2019 (2 pages)
18 April 2019Director's details changed for Mr Robert Charles Mogford on 12 April 2019 (2 pages)
17 April 2019Director's details changed for Mr Trevor John Hankin on 12 April 2019 (2 pages)
12 November 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
2 October 2018Full accounts made up to 31 December 2017 (35 pages)
24 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
31 August 2017Full accounts made up to 31 December 2016 (33 pages)
31 August 2017Full accounts made up to 31 December 2016 (33 pages)
14 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 10 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 15/05/2019
(7 pages)
30 August 2016Full accounts made up to 31 December 2015 (33 pages)
30 August 2016Full accounts made up to 31 December 2015 (33 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(6 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(6 pages)
12 August 2015Full accounts made up to 31 December 2014 (30 pages)
12 August 2015Full accounts made up to 31 December 2014 (30 pages)
19 December 2014Section 519 (2 pages)
19 December 2014Section 519 (2 pages)
18 December 2014Sect 519 (1 page)
18 December 2014Sect 519 (1 page)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(6 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(6 pages)
7 October 2014Full accounts made up to 31 December 2013 (30 pages)
7 October 2014Full accounts made up to 31 December 2013 (30 pages)
6 March 2014Appointment of Mr John Mark Duxbury as a director (2 pages)
6 March 2014Appointment of Mr John Mark Duxbury as a director (2 pages)
26 February 2014Termination of appointment of Peter Best as a director (1 page)
26 February 2014Termination of appointment of Peter Best as a director (1 page)
24 December 2013Full accounts made up to 31 December 2012 (14 pages)
24 December 2013Full accounts made up to 31 December 2012 (14 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(6 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(6 pages)
15 October 2013Appointment of Trevor John Hankin as a director (2 pages)
15 October 2013Appointment of Trevor John Hankin as a director (2 pages)
29 July 2013Appointment of M & G Management Services Limited as a secretary (3 pages)
29 July 2013Appointment of Mr Peter Richard Best as a director (3 pages)
29 July 2013Appointment of Mr Robert Charles Mogford as a director (3 pages)
29 July 2013Appointment of Mr Robert Charles Mogford as a director (3 pages)
29 July 2013Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 29 July 2013 (2 pages)
29 July 2013Appointment of Mr Peter Richard Best as a director (3 pages)
29 July 2013Appointment of M & G Management Services Limited as a secretary (3 pages)
29 July 2013Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 29 July 2013 (2 pages)
21 June 2013Termination of appointment of Benjamin Tolhurst as a director (2 pages)
21 June 2013Termination of appointment of David Grose as a director (2 pages)
21 June 2013Termination of appointment of Benjamin Tolhurst as a director (2 pages)
21 June 2013Termination of appointment of Hermes Secretariat Limited as a secretary (2 pages)
21 June 2013Termination of appointment of Christopher Taylor as a director (2 pages)
21 June 2013Termination of appointment of Christopher Darroch as a director (2 pages)
21 June 2013Termination of appointment of Hermes Secretariat Limited as a secretary (2 pages)
21 June 2013Termination of appointment of David Grose as a director (2 pages)
21 June 2013Termination of appointment of Emily Mousley as a director (2 pages)
21 June 2013Termination of appointment of Christopher Taylor as a director (2 pages)
21 June 2013Termination of appointment of Christopher Darroch as a director (2 pages)
21 June 2013Termination of appointment of Emily Mousley as a director (2 pages)
18 June 2013Satisfaction of charge 9 in full (4 pages)
18 June 2013Satisfaction of charge 9 in full (4 pages)
18 June 2013Satisfaction of charge 8 in full (4 pages)
18 June 2013Satisfaction of charge 8 in full (4 pages)
21 March 2013Appointment of Ms Emily Ann Mousley as a director (2 pages)
21 March 2013Appointment of Ms Emily Ann Mousley as a director (2 pages)
21 March 2013Appointment of Mr Christopher Mark Taylor as a director (2 pages)
21 March 2013Appointment of Mr Christopher Mark Taylor as a director (2 pages)
20 December 2012Auditor's resignation (1 page)
20 December 2012Auditor's resignation (1 page)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
30 August 2012Particulars of a mortgage or charge/co charles/extend / charge no: 8 (9 pages)
30 August 2012Particulars of a mortgage or charge/co charles/extend / charge no: 9 (9 pages)
30 August 2012Particulars of a mortgage or charge/co charles/extend / charge no: 9 (9 pages)
30 August 2012Particulars of a mortgage or charge/co charles/extend / charge no: 8 (9 pages)
17 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
17 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
14 August 2012Company name changed wilmslow (no.4) general partner LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-08-09
(2 pages)
14 August 2012Change of name notice (2 pages)
14 August 2012Company name changed wilmslow (no.4) general partner LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-08-09
(2 pages)
14 August 2012Change of name notice (2 pages)
28 June 2012Appointment of Mr David Leonard Grose as a director (2 pages)
28 June 2012Appointment of Mr David Leonard Grose as a director (2 pages)
23 March 2012Memorandum and Articles of Association (14 pages)
23 March 2012Termination of appointment of Peter Miller as a director (2 pages)
23 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
23 March 2012Termination of appointment of Michael Gutman as a director (2 pages)
23 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
23 March 2012Termination of appointment of Leon Shelley as a secretary (2 pages)
23 March 2012Termination of appointment of Michael Gutman as a director (2 pages)
23 March 2012Termination of appointment of Philip Slavin as a director (2 pages)
23 March 2012Change of share class name or designation (2 pages)
23 March 2012Termination of appointment of Peter Miller as a director (2 pages)
23 March 2012Appointment of Hermes Secretariat Limited as a secretary (3 pages)
23 March 2012Appointment of Hermes Secretariat Limited as a secretary (3 pages)
23 March 2012Registered 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 2012Termination of appointment of Philip Slavin as a director (2 pages)
23 March 2012Change of share class name or designation (2 pages)
23 March 2012Memorandum and Articles of Association (14 pages)
23 March 2012Registered 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 2012Termination of appointment of Leon Shelley as a secretary (2 pages)
19 March 2012Full accounts made up to 31 December 2011 (34 pages)
19 March 2012Full accounts made up to 31 December 2011 (34 pages)
15 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
21 April 2011Full accounts made up to 31 December 2010 (33 pages)
21 April 2011Full accounts made up to 31 December 2010 (33 pages)
2 February 2011Termination of appointment of Brian Mackrill as a director (1 page)
2 February 2011Termination of appointment of Brian Mackrill as a director (1 page)
1 February 2011Appointment of Philip Simon Slavin as a director (2 pages)
1 February 2011Appointment of Philip Simon Slavin as a director (2 pages)
12 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (8 pages)
12 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (8 pages)
25 October 2010Termination of appointment of Emily Mousley as a director (1 page)
25 October 2010Termination of appointment of Paul Wray as a director (1 page)
25 October 2010Termination of appointment of Paul Wray as a director (1 page)
25 October 2010Appointment of Mr. Christopher Raymond Andrew Darroch as a director (2 pages)
25 October 2010Appointment of Benjamin John Tolhurst as a director (2 pages)
25 October 2010Appointment of Benjamin John Tolhurst as a director (2 pages)
25 October 2010Termination of appointment of Emily Mousley as a director (1 page)
25 October 2010Appointment of Mr. Christopher Raymond Andrew Darroch as a director (2 pages)
11 August 2010Termination of appointment of Graham Pierce as a director (1 page)
11 August 2010Termination of appointment of Graham Pierce as a director (1 page)
3 June 2010Full accounts made up to 31 December 2009 (33 pages)
3 June 2010Full accounts made up to 31 December 2009 (33 pages)
30 March 2010Termination of appointment of John O'sullivan as a director (1 page)
30 March 2010Termination of appointment of John O'sullivan as a director (1 page)
10 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (8 pages)
10 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (8 pages)
5 November 2009Director's details changed for Graham Charles Pierce on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Graham Charles Pierce on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Graham Charles Pierce on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Ms Emily Ann Mousley on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Ms Emily Ann Mousley on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Ms Emily Ann Mousley on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ms Emily Ann Mousley on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ms Emily Ann Mousley on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Paul Thomas Wray on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Paul Thomas Wray on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Paul Thomas Wray on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ms Emily Ann Mousley on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages)
11 October 2009Director's details changed for John Joseph O'sullivan on 1 October 2009 (2 pages)
11 October 2009Director's details changed for John Joseph O'sullivan on 1 October 2009 (2 pages)
11 October 2009Director's details changed for John Joseph O'sullivan on 1 October 2009 (2 pages)
7 October 2009Appointment of Graham Charles Pierce as a director (2 pages)
7 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
7 October 2009Appointment of Graham Charles Pierce as a director (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
23 July 2009Full accounts made up to 31 December 2008 (15 pages)
23 July 2009Full accounts made up to 31 December 2008 (15 pages)
22 July 2009Appointment terminated director richard low (1 page)
22 July 2009Appointment terminated director richard low (1 page)
22 July 2009Director appointed john joseph o'sullivan (1 page)
22 July 2009Director appointed john joseph o'sullivan (1 page)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 December 2008Director appointed brian james mackrill (1 page)
19 December 2008Director appointed brian james mackrill (1 page)
6 November 2008Return made up to 30/10/08; full list of members (5 pages)
6 November 2008Return made up to 30/10/08; full list of members (5 pages)
5 November 2008Director's change of particulars / michael gutman / 04/11/2008 (1 page)
5 November 2008Director's change of particulars / michael gutman / 04/11/2008 (1 page)
18 September 2008Full accounts made up to 31 December 2007 (27 pages)
18 September 2008Full accounts made up to 31 December 2007 (27 pages)
10 September 2008Secretary's change of particulars / leon shelley / 15/07/2008 (1 page)
10 September 2008Secretary's change of particulars / leon shelley / 15/07/2008 (1 page)
15 May 2008Director's change of particulars / michael gutman / 10/05/2008 (1 page)
15 May 2008Director's change of particulars / michael gutman / 10/05/2008 (1 page)
20 November 2007Return made up to 20/11/07; full list of members (3 pages)
20 November 2007Return made up to 20/11/07; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (27 pages)
2 November 2007Full accounts made up to 31 December 2006 (27 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
24 April 2007Return made up to 17/04/07; full list of members (3 pages)
24 April 2007Return made up to 17/04/07; full list of members (3 pages)
9 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
7 February 2007Location of debenture register (1 page)
7 February 2007Location of debenture register (1 page)
24 January 2007Location of register of members (non legible) (1 page)
24 January 2007Location of register of members (non legible) (1 page)
22 December 2006New secretary appointed (2 pages)
22 December 2006New secretary appointed (2 pages)
14 November 2006Secretary resigned (1 page)
14 November 2006Secretary resigned (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (1 page)
12 July 2006Full accounts made up to 31 December 2005 (23 pages)
12 July 2006New director appointed (1 page)
12 July 2006Full accounts made up to 31 December 2005 (23 pages)
30 May 2006Director resigned (1 page)
30 May 2006New director appointed (1 page)
30 May 2006Director resigned (1 page)
30 May 2006New director appointed (1 page)
24 April 2006Return made up to 17/04/06; full list of members (3 pages)
24 April 2006Return made up to 17/04/06; full list of members (3 pages)
15 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 August 2005Particulars of mortgage/charge (11 pages)
4 August 2005Particulars of mortgage/charge (13 pages)
4 August 2005Particulars of mortgage/charge (13 pages)
4 August 2005Particulars of mortgage/charge (11 pages)
4 August 2005Particulars of mortgage/charge (11 pages)
4 August 2005Particulars of mortgage/charge (13 pages)
4 August 2005Particulars of mortgage/charge (11 pages)
4 August 2005Particulars of mortgage/charge (13 pages)
22 July 2005Full accounts made up to 31 December 2004 (23 pages)
22 July 2005Full accounts made up to 31 December 2004 (23 pages)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
28 April 2005Return made up to 17/04/05; full list of members (8 pages)
28 April 2005Full accounts made up to 30 June 2004 (23 pages)
28 April 2005Full accounts made up to 30 June 2004 (23 pages)
28 April 2005Return made up to 17/04/05; full list of members (8 pages)
11 March 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
11 March 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
5 October 2004New director appointed (3 pages)
5 October 2004Director resigned (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004New director appointed (3 pages)
27 April 2004Return made up to 17/04/04; full list of members (8 pages)
27 April 2004Return made up to 17/04/04; full list of members (8 pages)
14 October 2003Full accounts made up to 30 June 2003 (26 pages)
14 October 2003Full accounts made up to 30 June 2003 (26 pages)
4 May 2003Full accounts made up to 30 June 2002 (23 pages)
4 May 2003Full accounts made up to 30 June 2002 (23 pages)
27 April 2003Return made up to 17/04/03; full list of members (7 pages)
27 April 2003Return made up to 17/04/03; full list of members (7 pages)
26 March 2003Director's particulars changed (1 page)
26 March 2003Director's particulars changed (1 page)
20 March 2003Registered office changed on 20/03/03 from: 4TH floor 30 old burlington street london W1S 3AR (1 page)
20 March 2003Registered office changed on 20/03/03 from: 4TH floor 30 old burlington street london W1S 3AR (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002Memorandum and Articles of Association (22 pages)
4 October 2002Director resigned (1 page)
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2002Director resigned (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002Memorandum and Articles of Association (22 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002New director appointed (7 pages)
9 September 2002New director appointed (7 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
23 May 2002Return made up to 17/04/02; full list of members (7 pages)
23 May 2002Return made up to 17/04/02; full list of members (7 pages)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (6 pages)
22 May 2002New director appointed (6 pages)
22 May 2002Director resigned (1 page)
20 May 2002Director's particulars changed (1 page)
20 May 2002Director's particulars changed (1 page)
19 February 2002Group of companies' accounts made up to 30 June 2001 (15 pages)
19 February 2002Group of companies' accounts made up to 30 June 2001 (15 pages)
30 January 2002Director's particulars changed (1 page)
30 January 2002Director's particulars changed (1 page)
31 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2001Return made up to 17/04/01; full list of members (7 pages)
26 April 2001Return made up to 17/04/01; full list of members (7 pages)
15 March 2001Director's particulars changed (1 page)
15 March 2001Director's particulars changed (1 page)
29 January 2001Location of register of members (1 page)
29 January 2001Location of register of members (1 page)
29 January 2001Location of debenture register (1 page)
29 January 2001Location of debenture register (1 page)
4 October 2000Particulars of mortgage/charge (12 pages)
4 October 2000Particulars of mortgage/charge (12 pages)
22 September 2000Registered office changed on 22/09/00 from: lacon house theobalds road london WC1X 8RW (1 page)
22 September 2000Registered office changed on 22/09/00 from: lacon house theobalds road london WC1X 8RW (1 page)
11 August 2000New director appointed (4 pages)
11 August 2000Ad 28/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 August 2000New director appointed (8 pages)
11 August 2000New director appointed (8 pages)
11 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
11 August 2000Ad 28/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
11 August 2000New director appointed (8 pages)
11 August 2000New director appointed (4 pages)
11 August 2000New director appointed (8 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
30 June 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
30 June 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
30 June 2000Memorandum and Articles of Association (16 pages)
30 June 2000Memorandum and Articles of Association (16 pages)
26 June 2000Company name changed friary general partner LIMITED\certificate issued on 26/06/00 (2 pages)
26 June 2000Company name changed friary general partner LIMITED\certificate issued on 26/06/00 (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
22 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
15 June 2000Company name changed shelfco (no.1893) LIMITED\certificate issued on 15/06/00 (2 pages)
15 June 2000Company name changed shelfco (no.1893) LIMITED\certificate issued on 15/06/00 (2 pages)
17 April 2000Incorporation (23 pages)
17 April 2000Incorporation (23 pages)