Company NameFrenchgate (Nominee 2) Limited
DirectorsLiam Bernard Cunningham and Patrick Gerard McKillen
Company StatusActive
Company Number04103830
CategoryPrivate Limited Company
Incorporation Date8 November 2000(23 years, 5 months ago)
Previous NamesShelfco (No.2048) Limited and Teesland Frenchgate (Nominee 2) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Liam Bernard Cunningham
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed19 December 2019(19 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address15 Hume Street
Dublin 2
Ireland
Director NameMr Patrick Gerard McKillen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed19 December 2019(19 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address15 Hume Street
Dublin 2
Ireland
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 30 January 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NameMr Paul Francis Oliver
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 30 January 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCurlew House 58 Grove Park Gardens
Chiswick
London
W4 3RZ
Secretary NameMrs Susan Margaret Brook
NationalityBritish
StatusResigned
Appointed21 December 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 27 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bradley Lane
Rufforth
York
North Yorkshire
YO23 3QJ
Secretary NameLeslie Murray Fraser Zajac
NationalityBritish
StatusResigned
Appointed27 May 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address20 Franklin Street
Scarborough
North Yorkshire
YO12 7JU
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 January 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Warrington Crescent
London
W9 1ED
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 January 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Warrington Crescent
London
W9 1ED
Director NameMr Kevin Brendan Drayne
Date of BirthMay 1921 (Born 103 years ago)
NationalityNorthern Irish
StatusResigned
Appointed30 January 2008(7 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 August 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressGarvagh House
Donaghmore
Dungannon
Tyrone
BT70 3LS
Northern Ireland
Director NameMr Padraig Anthony Drayne
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2008(7 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressGarvagh House
Donaghmore
Dungannon
Tyrone
BT70 3LS
Northern Ireland
Director NameMr Shane McCrory
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed08 February 2016(15 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 December 2019)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address8a Garvagh Road
Dungannon
County Tyrone
BT70 3LS
Northern Ireland
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed08 November 2000(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2000(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2003(2 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 January 2008)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2008(7 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 19 December 2019)
Correspondence Address130 St. Vincent Street
Glasgow
G2 5SE
Scotland

Contact

Websitefrenchgateshopping.co.uk
Telephone07 010836691
Telephone regionMobile

Location

Registered Address4th Floor Khiara House
25/26 Poland Street
London
W1F 8QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Frenchgate General Partner LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Charges

23 December 2020Delivered on: 29 December 2020
Persons entitled: Deutsche Pfandbriefbank Ag as Security Trustee

Classification: A registered charge
Particulars: Land known as frenchgate interchange, st sepulchre gate, doncaster DN1 1SW – title nos.: SYK468693, SYK539608, SYK326837, SYK431441 and SYK326836.
Outstanding
8 September 2014Delivered on: 22 September 2014
Persons entitled: Deutsche Pfandbriefbank Ag as Common Asset Security Agent

Classification: A registered charge
Particulars: Frenchgate interchange st sepulchre gate doncaster title no SYK468693, SYK539608, SYK326837, SYK431441, SYK326836, SYK293808.
Outstanding
8 September 2014Delivered on: 15 September 2014
Persons entitled: Deutsche Pfandbriefbank Ag as Security Trustee

Classification: A registered charge
Particulars: Frenchgate interchange, st sepulchre gate, doncaster DN1 1SW.. Title nos.: SYK468693, SYK539608, SYK326837, SYK431441, SYK326836 and SYK293808.
Outstanding
4 March 2014Delivered on: 20 March 2014
Satisfied on: 13 September 2014
Persons entitled: Col Reo Victoria B S.a R.L (As Security Agent)

Classification: A registered charge
Particulars: F/H land to the east and west of trafford way, doncaster t/no SYK468693. F/h land and buildings comprising part of the arnadale centre, doncaster t/no SYK326837. F/h land being part of the arndale centre, st sepulchre gate, doncaster t/no SYK431441. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
Fully Satisfied
30 January 2008Delivered on: 15 February 2008
Satisfied on: 13 September 2014
Persons entitled: Anglo Irish Bank Corporation PLC as Security Agent for Itself and the Other Beneficiaries(Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the obligor to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Frenchgate interchange shopping centre,doncaster, south yorkshire comprising 811,035 square feet of retails units, 1768 car parking spaces, a new bus station and an exchange link to doncaster railway. 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. See the mortgage charge document for full details.
Fully Satisfied
12 September 2003Delivered on: 30 September 2003
Satisfied on: 13 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 March 2001Delivered on: 13 April 2001
Satisfied on: 13 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the conditions.
Particulars: 12 st sepulchre gate doncaster SYK293808. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
26 February 2001Delivered on: 6 March 2001
Satisfied on: 13 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h and l/h property k/a the frenchgate centre doncaster comprising:- (1) f/h property under t/n SYK236837 (2) unregistered f/h property comprised in the conveyances (3) l/h property under t/n SYK326836. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

8 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
20 October 2023Full accounts made up to 31 December 2022 (15 pages)
27 April 2023Director's details changed for Mr Liam Bernard Cunningham on 24 April 2023 (2 pages)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
28 September 2022Full accounts made up to 31 December 2021 (15 pages)
8 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
15 September 2021Full accounts made up to 31 December 2020 (15 pages)
12 August 2021Registered office address changed from C/O Dmms Ltd 3rd Floor 26-28 Great Portland Street London W1W 8QT to 4th Floor Khiara House 25/26 Poland Street London W1F 8QN on 12 August 2021 (1 page)
22 January 2021Full accounts made up to 31 December 2019 (14 pages)
11 January 2021Confirmation statement made on 8 November 2020 with no updates (3 pages)
29 December 2020Registration of charge 041038300008, created on 23 December 2020 (143 pages)
9 September 2020Notification of Frenchgate General Partner Limited as a person with significant control on 6 April 2016 (2 pages)
14 January 2020Appointment of Mr Patrick Mckillen as a director on 19 December 2019 (2 pages)
14 January 2020Termination of appointment of Shane Mccrory as a director on 19 December 2019 (1 page)
14 January 2020Termination of appointment of Sf Secretaries Limited as a secretary on 19 December 2019 (1 page)
14 January 2020Cessation of Padraig Anthony Drayne as a person with significant control on 19 December 2019 (1 page)
14 January 2020Termination of appointment of Padraig Anthony Drayne as a director on 19 December 2019 (1 page)
14 January 2020Change of details for Mr Patrick Mckillen as a person with significant control on 19 December 2019 (2 pages)
19 December 2019Appointment of Mr Liam Cunningham as a director on 19 December 2019 (2 pages)
9 December 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (12 pages)
14 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (12 pages)
16 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (11 pages)
3 October 2017Full accounts made up to 31 December 2016 (11 pages)
18 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
15 August 2016Termination of appointment of Kevin Brendan Drayne as a director on 15 August 2016 (1 page)
15 August 2016Termination of appointment of Kevin Brendan Drayne as a director on 15 August 2016 (1 page)
1 June 2016Full accounts made up to 31 December 2015 (11 pages)
1 June 2016Full accounts made up to 31 December 2015 (11 pages)
12 February 2016Appointment of Mr Shane Mccrory as a director on 8 February 2016 (2 pages)
12 February 2016Appointment of Mr Shane Mccrory as a director on 8 February 2016 (2 pages)
13 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(5 pages)
13 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(5 pages)
13 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(5 pages)
6 October 2015Full accounts made up to 31 December 2014 (10 pages)
6 October 2015Full accounts made up to 31 December 2014 (10 pages)
14 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(5 pages)
14 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(5 pages)
14 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(5 pages)
22 September 2014Registration of charge 041038300007, created on 8 September 2014 (89 pages)
22 September 2014Registration of charge 041038300007, created on 8 September 2014 (89 pages)
22 September 2014Registration of charge 041038300007, created on 8 September 2014 (89 pages)
17 September 2014Full accounts made up to 31 December 2013 (10 pages)
17 September 2014Full accounts made up to 31 December 2013 (10 pages)
15 September 2014Registration of charge 041038300006, created on 8 September 2014 (86 pages)
15 September 2014Registration of charge 041038300006, created on 8 September 2014 (86 pages)
15 September 2014Registration of charge 041038300006, created on 8 September 2014 (86 pages)
13 September 2014Satisfaction of charge 4 in full (4 pages)
13 September 2014Satisfaction of charge 4 in full (4 pages)
13 September 2014Satisfaction of charge 041038300005 in full (4 pages)
13 September 2014Satisfaction of charge 041038300005 in full (4 pages)
2 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 March 2014Registration of charge 041038300005 (42 pages)
20 March 2014Registration of charge 041038300005 (42 pages)
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(5 pages)
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(5 pages)
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(5 pages)
27 September 2013Full accounts made up to 31 December 2012 (10 pages)
27 September 2013Full accounts made up to 31 December 2012 (10 pages)
20 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (10 pages)
2 October 2012Full accounts made up to 31 December 2011 (10 pages)
10 November 2011Secretary's details changed for Sf Secretaries Limited on 8 November 2011 (2 pages)
10 November 2011Secretary's details changed for Sf Secretaries Limited on 8 November 2011 (2 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
10 November 2011Secretary's details changed for Sf Secretaries Limited on 8 November 2011 (2 pages)
28 September 2011Registered office address changed from C/O David Menzies Associates 3Rd Floor 6 - 8 Maddox Street London W15 1AZ on 28 September 2011 (1 page)
28 September 2011Registered office address changed from C/O David Menzies Associates 3Rd Floor 6 - 8 Maddox Street London W15 1AZ on 28 September 2011 (1 page)
9 September 2011Full accounts made up to 31 December 2010 (10 pages)
9 September 2011Full accounts made up to 31 December 2010 (10 pages)
13 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
1 June 2010Full accounts made up to 31 December 2009 (10 pages)
1 June 2010Full accounts made up to 31 December 2009 (10 pages)
1 February 2010Secretary's details changed for Sf Secretaries Limited on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
1 February 2010Secretary's details changed for Sf Secretaries Limited on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Sf Secretaries Limited on 1 October 2009 (2 pages)
24 August 2009Full accounts made up to 31 December 2008 (12 pages)
24 August 2009Full accounts made up to 31 December 2008 (12 pages)
4 April 2009Full accounts made up to 31 December 2007 (11 pages)
4 April 2009Full accounts made up to 31 December 2007 (11 pages)
4 March 2009Return made up to 08/11/08; full list of members (5 pages)
4 March 2009Return made up to 08/11/08; full list of members (5 pages)
15 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 February 2008Particulars of mortgage/charge (13 pages)
15 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 February 2008Particulars of mortgage/charge (13 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Registered office changed on 14/02/08 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008Registered office changed on 14/02/08 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
14 February 2008New director appointed (2 pages)
13 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
13 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
11 February 2008Company name changed teesland frenchgate (nominee 2) LIMITED\certificate issued on 11/02/08 (2 pages)
11 February 2008Company name changed teesland frenchgate (nominee 2) LIMITED\certificate issued on 11/02/08 (2 pages)
22 November 2007Return made up to 08/11/07; full list of members (2 pages)
22 November 2007Return made up to 08/11/07; full list of members (2 pages)
12 September 2007Full accounts made up to 31 December 2006 (10 pages)
12 September 2007Full accounts made up to 31 December 2006 (10 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
7 December 2006Return made up to 08/11/06; full list of members (2 pages)
7 December 2006Return made up to 08/11/06; full list of members (2 pages)
11 August 2006Full accounts made up to 31 December 2005 (8 pages)
11 August 2006Full accounts made up to 31 December 2005 (8 pages)
9 November 2005Return made up to 08/11/05; full list of members (2 pages)
9 November 2005Return made up to 08/11/05; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (8 pages)
4 November 2005Full accounts made up to 31 December 2004 (8 pages)
22 November 2004Return made up to 08/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2004Return made up to 08/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2004Full accounts made up to 31 December 2003 (8 pages)
30 October 2004Full accounts made up to 31 December 2003 (8 pages)
25 November 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 November 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 October 2003Full accounts made up to 31 December 2002 (8 pages)
1 October 2003Full accounts made up to 31 December 2002 (8 pages)
30 September 2003Particulars of mortgage/charge (6 pages)
30 September 2003Particulars of mortgage/charge (6 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003Secretary resigned (1 page)
27 January 2003New director appointed (5 pages)
27 January 2003New director appointed (5 pages)
25 November 2002Return made up to 08/11/02; full list of members (7 pages)
25 November 2002Return made up to 08/11/02; full list of members (7 pages)
19 September 2002Full accounts made up to 28 February 2002 (7 pages)
19 September 2002Full accounts made up to 28 February 2002 (7 pages)
18 September 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
18 September 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
17 September 2002Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
17 September 2002Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
3 September 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
3 September 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
16 June 2002Secretary resigned (1 page)
16 June 2002New secretary appointed (2 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
20 December 2001Return made up to 08/11/01; full list of members (7 pages)
20 December 2001Return made up to 08/11/01; full list of members (7 pages)
4 May 2001New director appointed (3 pages)
4 May 2001New director appointed (3 pages)
13 April 2001Particulars of mortgage/charge (5 pages)
13 April 2001Particulars of mortgage/charge (5 pages)
6 March 2001Particulars of mortgage/charge (4 pages)
6 March 2001Particulars of mortgage/charge (4 pages)
10 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
10 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
8 January 2001Registered office changed on 08/01/01 from: lacon house theobalds road london WC1X 8RW (1 page)
8 January 2001New secretary appointed (2 pages)
8 January 2001Accounting reference date extended from 30/11/01 to 28/02/02 (1 page)
8 January 2001Director resigned (1 page)
8 January 2001New director appointed (3 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001New director appointed (3 pages)
8 January 2001Registered office changed on 08/01/01 from: lacon house theobalds road london WC1X 8RW (1 page)
8 January 2001Accounting reference date extended from 30/11/01 to 28/02/02 (1 page)
8 January 2001New secretary appointed (2 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001New director appointed (3 pages)
8 January 2001New director appointed (3 pages)
21 December 2000Company name changed shelfco (no.2048) LIMITED\certificate issued on 21/12/00 (2 pages)
21 December 2000Company name changed shelfco (no.2048) LIMITED\certificate issued on 21/12/00 (2 pages)
8 November 2000Incorporation (24 pages)
8 November 2000Incorporation (24 pages)