Company NameAshford Investor (General Partner) Limited
Company StatusActive
Company Number04139737
CategoryPrivate Limited Company
Incorporation Date11 January 2001(23 years, 3 months ago)
Previous NameShelfco (No.2076) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas John Leighton Parsons
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2015(14 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 George Street
London
W1U 7GA
Director NameMr Michael James Lawrence
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(15 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0UF
Secretary NameMr Liron Meister
StatusCurrent
Appointed26 September 2018(17 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressNations House 3rd Floor, 103 Wigmore Street
London
W1U 1QS
Director NameMr Claude Simon Hargreave
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2021(20 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressNations House 3rd Floor, 103 Wigmore Street
London
W1U 1QS
Director NameMr Simon John Johnston
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(20 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressNations House 3rd Floor, 103 Wigmore Street
London
W1U 1QS
Director NameBrian Joseph Collie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 March 2001)
RoleRetail Dir
Correspondence Address8 Tennyson Close
Dutchells Copse
Horsham
West Sussex
RH12 5PN
Director NamePeter Joseph Jones
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 May 2001)
RoleFinance Director
Correspondence Address8 Montpelier Villas
Brighton
East Sussex
BN1 3DH
Director NameMr Richard Leslie Everitt
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 March 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Covers
The Common
Cranleigh
Surrey
GU6 8SH
Secretary NameMrs Maria Bernadette Lewis
NationalityBritish
StatusResigned
Appointed01 February 2001(3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 29 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Scriveners Close
Hillfield Road
Hemel Hempstead
Hertfordshire
HP2 4XP
Director NameKeith Manning
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 02 June 2006)
RoleAccountant
Correspondence AddressTimbers
Gables Road, Church Crookham
Fleet
Hampshire
GU52 6QY
Director NameMr Joseph Wallach Kaempfer
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2001(2 months, 1 week after company formation)
Appointment Duration13 years (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNations House 103 Wigmore Street
London
W1U 1WH
Director NameJohn Franks
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(2 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 19 November 2009)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressPool Meadow
South Park Drive
Poynton
Cheshire
SK12 1BS
Director NameMr Andrew Tadeusz Jurenko
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(10 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Briar Hill
Purley
Surrey
CR8 3LF
Director NameMr Timothy Guy Kidd
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(1 year, 4 months after company formation)
Appointment Duration19 years, 8 months (resigned 13 January 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address50 George Street
London
W1U 7GA
Director NameJeremy Charles Bailey Boyes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(1 year, 9 months after company formation)
Appointment Duration5 months (resigned 02 April 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDeeping
Kingstonridge
Lewes
East Sussex
BN7 3JX
Secretary NameMiss Nalenie Singh
NationalityBritish
StatusResigned
Appointed29 October 2002(1 year, 9 months after company formation)
Appointment Duration5 months (resigned 02 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71a Poynter Road
Enfield
Middlesex
EN1 1DN
Director NameMr Julius Gottlieb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Southway
Totteridge
London
N20 8EA
Director NameMr Christopher James Wentworth Laxton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2006)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressHigh House Ranworth Road
Hemblington
Norwich
Norfolk
NR13 4PJ
Secretary NameMiss Nalenie Singh
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(2 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71a Poynter Road
Enfield
Middlesex
EN1 1DN
Director NameAndrew Charles Appleyard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(2 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2008)
RoleFund Manager
Correspondence AddressFlat 1 44 Parkhill Road
London
NW3 2YP
Director NameMr Gary Bond
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 02 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEddison House
Cross Lane
Marlborough
Wiltshire
SN8 1LA
Director NameMs Julia Jean Calabrese
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2005(4 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 26 May 2021)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressNations House 3rd Floor, 103 Wigmore Street
London
W1U 1QS
Secretary NameGiles Nicholas Millerchip
NationalityBritish
StatusResigned
Appointed25 September 2006(5 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 July 2007)
RoleLegal Manager
Correspondence Address2 Carver Avenue
Cranage
Cheshire
CW4 8ET
Director NameJonathan Michael East
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(5 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 August 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address35 Ryecroft Road
Petts Wood
Kent
BR5 1DR
Director NameMr Richard Anthony Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(5 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 26 May 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNations House 3rd Floor, 103 Wigmore Street
London
W1U 1QS
Secretary NameMiss Ibiyemi Ibidapo Solanke
NationalityNigerian
StatusResigned
Appointed25 July 2007(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 2010)
RoleCorporate Secretary
Correspondence Address98 Eynsham Drive
Abbeywood
London
SE2 9QZ
Director NameMr Timothy Michael Hayne
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(6 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 April 2014)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address30 Pepys Road
London
SW20 8PF
Director NameMr David Anthony Diemer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(7 years after company formation)
Appointment Duration3 years, 9 months (resigned 25 November 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Home Farm Close
Tempsford
Bedfordshire
SG19 2TX
Secretary NameMr Giles Nicholas Millerchip
StatusResigned
Appointed08 October 2010(9 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 December 2015)
RoleCompany Director
Correspondence AddressNations House 103 Wigmore Street
London
W1U 1WH
Director NameMr Paul Alexander Guy Hillier
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(11 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 April 2014)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBp Investment Management 20 Canada Square
London
E14 5NJ
Secretary NameMs Kaeshia Diane Christensen
StatusResigned
Appointed09 December 2015(14 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 September 2018)
RoleCompany Director
Correspondence AddressNations House 3rd Floor, 103 Wigmore Street
London
W1U 1QS
Director NameMr Christophe Deshayes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed31 May 2016(15 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 November 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNations House 3rd Floor, 103 Wigmore Street
London
W1U 1QS
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 March 2003(2 years, 2 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 29 April 2003)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ

Location

Registered AddressNations House
3rd Floor, 103 Wigmore Street
London
W1U 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

62 at £1Mge Ashford Llc
6.20%
Ordinary
438 at £1Mge Ashford Acquisition Llc
43.80%
Ordinary
250 at £1Leyburn Developments LTD
25.00%
Ordinary
250 at £1Staffordshire County Council
25.00%
Ordinary

Financials

Year2014
Net Worth£95,271
Cash£129,247
Current Liabilities£37,250

Accounts

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

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

28 February 2017Delivered on: 1 March 2017
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Particulars: (1) freehold land being land at mcarthurglen designer outlet, kimberley way, ashford (registered at the land registry with title number K824115);. (2) freehold land being asda stores LTD, kimberley way, ashford (TN24 0SE) (registered at the land registry with title number K787252); and. (3) freehold land known as land off romney marsh road and newtown road, ashford, kent (registered at the land registry with title number TT59331).
Outstanding
30 September 2011Delivered on: 18 October 2011
Persons entitled: Bayerische Landesbank,London Branch

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a mcarthur-glen designer outlet kimberly way ashford kent t/no K831017 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 September 2011Delivered on: 18 October 2011
Persons entitled: Bayerische Landesbank,London Branch

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a mcarthur-glen designer outlet kimberly way ashford kent t/no K831017 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 September 2011Delivered on: 18 October 2011
Persons entitled: Bayerische Landesbank,London Branch

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a mcarthur-glen designer outlet kimberly way ashford kent t/no K831017 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 January 2006Delivered on: 19 January 2006
Persons entitled: Bayerische Landesbank London Branch

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H mcarthur-glen designer outlet kimberley way ashford kent t/no k 831017. 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.
Outstanding
5 January 2006Delivered on: 19 January 2006
Persons entitled: Bayerische Landesbank London Branch

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H mcarthur-glen designer outlet kimberley way ashford kent t/no k 831017. 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.
Outstanding
5 January 2006Delivered on: 19 January 2006
Persons entitled: Bayerische Landesbank London Branch

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H the mcarthur-glen designer outlet kimberley way ashford kent t/no k 831017. 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.
Outstanding
2 October 2001Delivered on: 16 October 2001
Persons entitled: Bayerische Landesbank Girozentrale

Classification: Debenture between the chargor (acting through its general partner), the general partner, the trustees and the agent (as defined)
Secured details: All present and future obligations and liabilities of each obligor (as defined) to each finance party (as defined) under each finance document (as defined).
Particulars: F/H mcarthur-glen designer outlet kimberley way ashford kent t/no k 831017.
Outstanding
23 June 2022Delivered on: 27 June 2022
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Particulars: The land known as asda stores LTD, kimberley way, ashford (TN24 0SE) as shown edged red (but excluding the land tinted pink) on the title plan as at the date of the instrument and registered at hm land registry with title number K787252. For further details of land charged please see the charging instrument.
Outstanding
23 May 2022Delivered on: 27 May 2022
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Particulars: Freehold land being land at mcarthurglen designer outlet, kimberley way, ashford (registered at hm land registry with title number K824115). Freehold land being asda stores LTD, kimberley way, ashford (TN24 0SE) (registered at hm land registry with title number K787252). Land at romney marsh road (registered at hm land registry with title number TT59331).
Outstanding
23 May 2022Delivered on: 27 May 2022
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Particulars: The land known as asda stores LTD, kimberley way, ashford (TN24 0SE) as shown edged red (but excluding the land tinted pink) on the title plan as at the date of this deed and registered at hm land registry with title number K787252. For further details of land charged please see the charging instrument.
Outstanding
23 May 2022Delivered on: 27 May 2022
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Particulars: The freehold land at romney marsh road, ashford (registered at hm land registry with title number TT109741).
Outstanding
4 February 2022Delivered on: 4 February 2022
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Particulars: The freehold land at romney marsh road, ashford. Title number: TT109741.
Outstanding
9 April 2018Delivered on: 19 April 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 February 2017Delivered on: 10 March 2017
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Particulars: F/H land at macarthurglen designer outlet kimberley way ashford t/no K824115 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
2 October 2001Delivered on: 16 October 2001
Persons entitled: Bayerische Landesbank Girozentrale

Classification: Debenture between the chargor (acting through its general partner), the general partner, the trustees and the agent (as defined)
Secured details: All present and future obligations and liabilities of each obligor (as defined) to each finance party (as defined) 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. See the mortgage charge document for full details.
Outstanding

Filing History

4 March 2021Accounts for a small company made up to 31 December 2019 (48 pages)
18 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
25 November 2020Termination of appointment of Christophe Deshayes as a director on 25 November 2020 (1 page)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
19 July 2019Accounts for a small company made up to 31 December 2018 (40 pages)
9 May 2019Termination of appointment of Keith Brett Miller as a director on 27 March 2019 (1 page)
14 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
26 September 2018Appointment of Mr Liron Meister as a secretary on 26 September 2018 (2 pages)
26 September 2018Termination of appointment of Kaeshia Diane Christensen as a secretary on 26 September 2018 (1 page)
16 July 2018Registered office address changed from Nations House 103 Wigmore Street London W1U 1WH to Nations House 3rd Floor, 103 Wigmore Street London W1U 1QS on 16 July 2018 (1 page)
13 July 2018Accounts for a small company made up to 31 December 2017 (39 pages)
13 June 2018Director's details changed for Julia Jean Calabrese on 1 June 2018 (2 pages)
25 April 2018Satisfaction of charge 7 in full (4 pages)
25 April 2018Satisfaction of charge 1 in full (4 pages)
25 April 2018Satisfaction of charge 8 in full (4 pages)
25 April 2018Satisfaction of charge 6 in full (4 pages)
25 April 2018Satisfaction of charge 2 in full (4 pages)
19 April 2018Registration of charge 041397370011, created on 9 April 2018 (22 pages)
16 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (38 pages)
30 September 2017Full accounts made up to 31 December 2016 (38 pages)
10 March 2017Registration of charge 041397370010, created on 28 February 2017 (66 pages)
10 March 2017Registration of charge 041397370010, created on 28 February 2017 (66 pages)
1 March 2017Registration of charge 041397370009, created on 28 February 2017 (65 pages)
1 March 2017Registration of charge 041397370009, created on 28 February 2017 (65 pages)
18 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
23 November 2016Director's details changed for Julia Jean Calabrese on 1 April 2016 (2 pages)
23 November 2016Director's details changed for Julia Jean Calabrese on 1 April 2016 (2 pages)
4 November 2016Full accounts made up to 31 December 2015 (40 pages)
4 November 2016Full accounts made up to 31 December 2015 (40 pages)
7 June 2016Appointment of Mr Michael James Lawrence as a director on 31 May 2016 (2 pages)
7 June 2016Appointment of Mr Christophe Deshayes as a director on 31 May 2016 (2 pages)
7 June 2016Appointment of Mr Michael James Lawrence as a director on 31 May 2016 (2 pages)
7 June 2016Appointment of Mr Christophe Deshayes as a director on 31 May 2016 (2 pages)
1 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(8 pages)
1 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(8 pages)
22 December 2015Full accounts made up to 31 March 2015 (36 pages)
22 December 2015Full accounts made up to 31 March 2015 (36 pages)
18 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
18 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
9 December 2015Termination of appointment of Giles Nicholas Millerchip as a secretary on 9 December 2015 (1 page)
9 December 2015Appointment of Ms Kaeshia Diane Christensen as a secretary on 9 December 2015 (2 pages)
9 December 2015Appointment of Ms Kaeshia Diane Christensen as a secretary on 9 December 2015 (2 pages)
9 December 2015Termination of appointment of Giles Nicholas Millerchip as a secretary on 9 December 2015 (1 page)
23 September 2015Appointment of Mr Nicholas John Leighton Parsons as a director on 16 September 2015 (2 pages)
23 September 2015Appointment of Mr Nicholas John Leighton Parsons as a director on 16 September 2015 (2 pages)
29 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(8 pages)
29 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(8 pages)
17 December 2014Full accounts made up to 31 March 2014 (34 pages)
17 December 2014Full accounts made up to 31 March 2014 (34 pages)
14 May 2014Appointment of Mr Keith Brett Miller as a director (2 pages)
14 May 2014Appointment of Mr Keith Brett Miller as a director (2 pages)
28 April 2014Appointment of Mr Gary Bond as a director (2 pages)
28 April 2014Director's details changed for Richard Anthony Jones on 28 April 2014 (2 pages)
28 April 2014Termination of appointment of Joseph Kaempfer as a director (1 page)
28 April 2014Termination of appointment of Joseph Kaempfer as a director (1 page)
28 April 2014Appointment of Mr Gary Bond as a director (2 pages)
28 April 2014Director's details changed for Richard Anthony Jones on 28 April 2014 (2 pages)
24 April 2014Termination of appointment of Paul Hillier as a director (2 pages)
24 April 2014Termination of appointment of Paul Hillier as a director (2 pages)
24 April 2014Termination of appointment of Timothy Hayne as a director (2 pages)
24 April 2014Termination of appointment of Timothy Hayne as a director (2 pages)
23 April 2014Director's details changed for Mr Timothy Guy Kidd on 23 April 2014 (2 pages)
23 April 2014Director's details changed for Mr Timothy Guy Kidd on 23 April 2014 (2 pages)
17 February 2014Second filing of AR01 previously delivered to Companies House made up to 11 January 2014 (20 pages)
17 February 2014Second filing of AR01 previously delivered to Companies House made up to 11 January 2014 (20 pages)
4 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 17/02/2014
(10 pages)
4 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 17/02/2014
(10 pages)
31 December 2013Full accounts made up to 31 March 2013 (34 pages)
31 December 2013Full accounts made up to 31 March 2013 (34 pages)
12 August 2013Termination of appointment of Philip Nell as a director (2 pages)
12 August 2013Termination of appointment of Jonathan East as a director (2 pages)
12 August 2013Termination of appointment of Jonathan East as a director (2 pages)
12 August 2013Termination of appointment of Philip Nell as a director (2 pages)
29 January 2013Director's details changed for Timothy Guy Kidd on 1 January 2013 (3 pages)
29 January 2013Director's details changed for Mr Joseph Wallach Kaempfer on 1 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Joseph Wallach Kaempfer on 1 January 2013 (2 pages)
29 January 2013Director's details changed for Timothy Guy Kidd on 1 January 2013 (3 pages)
29 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (11 pages)
29 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (11 pages)
29 January 2013Director's details changed for Mr Joseph Wallach Kaempfer on 1 January 2013 (2 pages)
29 January 2013Director's details changed for Timothy Guy Kidd on 1 January 2013 (3 pages)
21 January 2013Appointment of Mr Paul Alexander Guy Hillier as a director (2 pages)
21 January 2013Appointment of Mr Paul Alexander Guy Hillier as a director (2 pages)
11 January 2013Full accounts made up to 31 March 2012 (34 pages)
11 January 2013Full accounts made up to 31 March 2012 (34 pages)
9 January 2013Termination of appointment of Jonathan Minns as a director (1 page)
9 January 2013Termination of appointment of Jonathan Minns as a director (1 page)
23 March 2012Auditor's resignation (2 pages)
23 March 2012Auditor's resignation (2 pages)
7 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (10 pages)
7 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (10 pages)
29 December 2011Full accounts made up to 31 March 2011 (33 pages)
29 December 2011Full accounts made up to 31 March 2011 (33 pages)
7 December 2011Appointment of Mr Philip John Payton Nell as a director (2 pages)
7 December 2011Termination of appointment of David Diemer as a director (1 page)
7 December 2011Termination of appointment of David Diemer as a director (1 page)
7 December 2011Appointment of Mr Philip John Payton Nell as a director (2 pages)
31 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re shares 26/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
31 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re shares 26/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 October 2011Particulars of variation of rights attached to shares (2 pages)
25 October 2011Change of share class name or designation (2 pages)
25 October 2011Change of share class name or designation (2 pages)
25 October 2011Particulars of variation of rights attached to shares (2 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
9 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (10 pages)
9 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (10 pages)
8 February 2011Appointment of Mr Jonathan Minns as a director (2 pages)
8 February 2011Director's details changed for Joseph Wallach Kaempfer on 1 March 2010 (2 pages)
8 February 2011Director's details changed for Joseph Wallach Kaempfer on 1 March 2010 (2 pages)
8 February 2011Termination of appointment of Brian Tisdall as a director (1 page)
8 February 2011Appointment of Mr Jonathan Minns as a director (2 pages)
8 February 2011Termination of appointment of Brian Tisdall as a director (1 page)
8 February 2011Director's details changed for Joseph Wallach Kaempfer on 1 March 2010 (2 pages)
31 December 2010Full accounts made up to 31 March 2010 (33 pages)
31 December 2010Full accounts made up to 31 March 2010 (33 pages)
8 October 2010Termination of appointment of Ibiyemi Solanke as a secretary (1 page)
8 October 2010Appointment of Mr Giles Nicholas Millerchip as a secretary (1 page)
8 October 2010Termination of appointment of Ibiyemi Solanke as a secretary (1 page)
8 October 2010Appointment of Mr Giles Nicholas Millerchip as a secretary (1 page)
30 March 2010Memorandum and Articles of Association (14 pages)
30 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 March 2010Memorandum and Articles of Association (14 pages)
3 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (9 pages)
3 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (9 pages)
3 February 2010Director's details changed for Timothy Guy Kidd on 21 January 2010 (2 pages)
3 February 2010Director's details changed for Timothy Guy Kidd on 21 January 2010 (2 pages)
14 January 2010Full accounts made up to 31 March 2009 (14 pages)
14 January 2010Full accounts made up to 31 March 2009 (14 pages)
19 November 2009Termination of appointment of John Franks as a director (1 page)
19 November 2009Termination of appointment of John Franks as a director (1 page)
28 January 2009Return made up to 11/01/09; full list of members (7 pages)
28 January 2009Return made up to 11/01/09; full list of members (7 pages)
27 January 2009Registered office changed on 27/01/2009 from, 103 wigmore street, nations house 3RD floor, london, W1U 1WH (1 page)
27 January 2009Location of register of members (1 page)
27 January 2009Registered office changed on 27/01/2009 from, 103 wigmore street, nations house 3RD floor, london, W1U 1WH (1 page)
27 January 2009Location of debenture register (1 page)
27 January 2009Location of debenture register (1 page)
27 January 2009Location of register of members (1 page)
24 November 2008Full accounts made up to 31 March 2008 (14 pages)
24 November 2008Full accounts made up to 31 March 2008 (14 pages)
29 February 2008Appointment terminated director andrew appleyard (1 page)
29 February 2008Appointment terminated director andrew appleyard (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
14 January 2008Return made up to 11/01/08; full list of members (5 pages)
14 January 2008Return made up to 11/01/08; full list of members (5 pages)
19 December 2007Full accounts made up to 31 March 2007 (14 pages)
19 December 2007Full accounts made up to 31 March 2007 (14 pages)
17 December 2007Return made up to 11/01/07; full list of members; amend (9 pages)
17 December 2007Return made up to 11/01/07; full list of members; amend (9 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
25 July 2007New secretary appointed (1 page)
25 July 2007New secretary appointed (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007Secretary resigned (1 page)
23 February 2007Full accounts made up to 31 March 2006 (32 pages)
23 February 2007Full accounts made up to 31 March 2006 (32 pages)
16 January 2007Return made up to 11/01/07; full list of members (4 pages)
16 January 2007Return made up to 11/01/07; full list of members (4 pages)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
28 September 2006New secretary appointed (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006New secretary appointed (1 page)
28 September 2006Secretary resigned (1 page)
20 June 2006New director appointed (3 pages)
20 June 2006New director appointed (3 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
27 January 2006Return made up to 11/01/06; full list of members (4 pages)
27 January 2006Return made up to 11/01/06; full list of members (4 pages)
19 January 2006Particulars of mortgage/charge (12 pages)
19 January 2006Particulars of mortgage/charge (12 pages)
19 January 2006Particulars of mortgage/charge (12 pages)
19 January 2006Particulars of mortgage/charge (12 pages)
19 January 2006Particulars of mortgage/charge (12 pages)
19 January 2006Particulars of mortgage/charge (12 pages)
19 December 2005New director appointed (1 page)
19 December 2005New director appointed (1 page)
20 September 2005Full accounts made up to 31 March 2005 (12 pages)
20 September 2005Full accounts made up to 31 March 2005 (12 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
7 June 2005Registered office changed on 07/06/05 from: seymour mews house, 26-37 seymour mews, london, W1H 6BN (1 page)
7 June 2005Registered office changed on 07/06/05 from: seymour mews house, 26-37 seymour mews, london, W1H 6BN (1 page)
10 February 2005Return made up to 11/01/05; full list of members (11 pages)
10 February 2005Return made up to 11/01/05; full list of members (11 pages)
11 November 2004Full accounts made up to 31 March 2004 (12 pages)
11 November 2004Full accounts made up to 31 March 2004 (12 pages)
27 October 2004Director's particulars changed (1 page)
27 October 2004Director's particulars changed (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
6 April 2004Director's particulars changed (1 page)
6 April 2004Director's particulars changed (1 page)
24 February 2004Full accounts made up to 31 March 2003 (29 pages)
24 February 2004Full accounts made up to 31 March 2003 (29 pages)
12 February 2004Return made up to 11/01/04; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 February 2004Return made up to 11/01/04; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 January 2004Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
6 January 2004Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
5 December 2003New director appointed (3 pages)
5 December 2003New director appointed (3 pages)
27 May 2003Registered office changed on 27/05/03 from: 43-45 portman square, london, W1H 6AG (1 page)
27 May 2003Registered office changed on 27/05/03 from: 43-45 portman square, london, W1H 6AG (1 page)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
9 May 2003Secretary resigned (1 page)
9 May 2003Secretary resigned (1 page)
7 May 2003New secretary appointed (2 pages)
7 May 2003New secretary appointed (2 pages)
14 April 2003Secretary resigned (2 pages)
14 April 2003Director resigned (2 pages)
14 April 2003Director resigned (2 pages)
14 April 2003Director resigned (2 pages)
14 April 2003Director resigned (2 pages)
14 April 2003Secretary resigned (2 pages)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
24 February 2003Return made up to 11/01/02; full list of members; amend (9 pages)
24 February 2003Return made up to 11/01/02; full list of members; amend (9 pages)
21 November 2002New secretary appointed (2 pages)
21 November 2002New director appointed (3 pages)
21 November 2002New director appointed (3 pages)
21 November 2002Secretary resigned (1 page)
21 November 2002Secretary resigned (1 page)
21 November 2002New secretary appointed (2 pages)
21 November 2002Registered office changed on 21/11/02 from: 130 wilton road, london, SW1V 1LQ (1 page)
21 November 2002Registered office changed on 21/11/02 from: 130 wilton road, london, SW1V 1LQ (1 page)
30 September 2002Full accounts made up to 31 March 2002 (12 pages)
30 September 2002Full accounts made up to 31 March 2002 (12 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
6 February 2002Return made up to 11/01/02; full list of members (4 pages)
6 February 2002Return made up to 11/01/02; full list of members (4 pages)
11 December 2001New director appointed (4 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
11 December 2001New director appointed (4 pages)
16 October 2001Particulars of mortgage/charge (10 pages)
16 October 2001Particulars of mortgage/charge (10 pages)
16 October 2001Particulars of mortgage/charge (10 pages)
16 October 2001Particulars of mortgage/charge (10 pages)
10 May 2001New director appointed (3 pages)
10 May 2001New director appointed (3 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
3 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 April 2001New director appointed (4 pages)
3 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 April 2001Director resigned (1 page)
3 April 2001New director appointed (3 pages)
3 April 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 April 2001New director appointed (3 pages)
3 April 2001New director appointed (4 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 April 2001New director appointed (4 pages)
3 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 April 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 April 2001New director appointed (4 pages)
3 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 April 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (3 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
6 February 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
6 February 2001New secretary appointed (2 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001Registered office changed on 06/02/01 from: lacon house theobalds road london WC1X 8RW (1 page)
6 February 2001Registered office changed on 06/02/01 from: lacon house theobalds road london WC1X 8RW (1 page)
6 February 2001New director appointed (3 pages)
6 February 2001New secretary appointed (2 pages)
1 February 2001Company name changed shelfco (no.2076) LIMITED\certificate issued on 01/02/01 (2 pages)
1 February 2001Company name changed shelfco (no.2076) LIMITED\certificate issued on 01/02/01 (2 pages)
11 January 2001Incorporation (25 pages)
11 January 2001Incorporation (25 pages)