10th Floor
London
E14 5HU
Director Name | Mr Jeremy Michael Jorgen Malherbe Jensen |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 01 December 2020(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mr Neil Jonathan Robson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Secretary Name | CSC Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 2020(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | John George Abel |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hutton Gate Hutton Mount Brentwood Essex CM13 2XA |
Director Name | Mr David Andrew Fischel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(2 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 26 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Douglas Ross Leslie |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(2 months after company formation) |
Appointment Duration | 1 day (resigned 27 March 2001) |
Role | Chartered Surveyor |
Correspondence Address | 8 Faircourt 113-115 Haverstock Hill London NW3 4RY |
Director Name | Mrs Kay Elizabeth Chaldecott |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 September 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Richard Malcolm Cable |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Old Smithy 47 Peterborough Road Castor Peterborough PE5 7AX |
Director Name | Mr Peter Colin Badcock |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 June 2005) |
Role | Finance And Operations Directo |
Country of Residence | England |
Correspondence Address | Wilsley Oast Wilsley Green, Angley Road Cranbrook Kent TN17 2LE |
Secretary Name | Susan Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(2 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Peter Charles Barton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 September 2006) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Warren House Shire Lane Chorleywood Hertfordshire WD3 5NH |
Director Name | Mr Martin David Ellis |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2009) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Netherby Lower Pond Street Duddenhoe End Saffron Walden Essex CB11 4UP |
Director Name | Caroline Kirby |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(4 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 17 October 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Miss Kathryn Anne Grant |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The White Lodge 16 Fir Grange Avenue Weybridge Surrey KT13 9AR |
Director Name | Jonathan Mark Ainsley |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Locke Road Liphook Hampshire GU30 7DQ |
Director Name | Mr Trevor Pereira |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Castle Road Camberley Surrey GU15 2DS |
Director Name | Dr Edward Matthew Giles Roberts |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Hugh Michael Ford |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 April 2020) |
Role | General Corporate Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Ms Katharine Ann Bowyer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mrs Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(16 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 August 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Nick Round |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Martin Richard Breeden |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mr Colin Flinn |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Intu Properties Plc 40 Broadway London SW1H 0BT |
Director Name | Kathryn Anne Grant |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 November 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Miss Rebecca Mary Sarah Elizabeth Ryman |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Robert Lee Allen |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2019(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 November 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Miss Minakshi Kidia |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2019(18 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Sean Crosby |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 August 2019(18 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 15 April 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | INTU Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2019(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 2020) |
Correspondence Address | 40 Broadway London SW1H 0BT |
Registered Address | 5 Churchill Place 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
196m at £1 | Intu (Sgs) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £69,400,000 |
Gross Profit | £53,100,000 |
Net Worth | £370,300,000 |
Cash | £7,800,000 |
Current Liabilities | £972,600,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (10 months, 3 weeks from now) |
16 July 2021 | Delivered on: 20 July 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property specified in the instrument including the freehold property of lakeside shopping centre, west thurrock as registered at the land registry under title number EX378348. For more details please refer to the instrument. Outstanding |
---|---|
16 July 2021 | Delivered on: 20 July 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
19 March 2013 | Delivered on: 25 March 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Floating security document Secured details: All monies due or to become due from each obligor to the issuer and the obligor security trustee (and any administrative receiver) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge all present and future assets and undertaking. Outstanding |
19 March 2013 | Delivered on: 25 March 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Obligor deed of charge Secured details: All monies due or to become due from each obligor to any secured participant on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all estates or interests in any f/h or l/h property, plant and machinery all moneys standing to the credit of any account, the benefit of all licences consents and authorisations, eligible investments, shares and related rights all buildings fixtures and fittings proceeds of sale and all assets and undertaking see image for full details. Outstanding |
29 January 2010 | Delivered on: 1 February 2010 Satisfied on: 26 September 2013 Persons entitled: Eurohypo Aktiengesellschaft London Branch (The Agent) Classification: A security agreement Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. Fully Satisfied |
13 August 2004 | Delivered on: 16 August 2004 Satisfied on: 26 September 2013 Persons entitled: Eurohypo Ag, London Branch (The Agent) Classification: Security agreement Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The lakeside shopping centre thurrock, all plant and machinery, all moneys standing to the credit of any account, the benefits in respect of the insurances, all book and other debts, all rights under any hedging arrangements, all rights under each occupational lease, any beneficial interest under each occupational lease, goodwill and the benefit of all licences. By way of floating charge all assets not otherwise effectively mortgaged charged or assigned. See the mortgage charge document for full details. Fully Satisfied |
18 July 2001 | Delivered on: 1 August 2001 Satisfied on: 28 August 2004 Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank, London Branch Classification: Security agreement between csc lakeside limited (the chargor) and eurohypo aktiengesellschaft europaische hypothekenbank der deutschen bank, london branch as agent and trustee for the finance parties (the agent) Secured details: All present and future obligations and liabilities of the chargor to any finance party under each finance document (all terms as defined). Particulars: Fixed and floating charge over all property and assets present and future including goodwill book debts uncalled capital. By way of legal mortgage f/h property k/a lakeside shopping centre west thurrock essex t/no.EX378348 and the coach station at west thurrock essex t/no.EX391850. See the mortgage charge document for full details. Fully Satisfied |
10 February 2021 | Resolutions
|
---|---|
10 February 2021 | Memorandum and Articles of Association (12 pages) |
3 February 2021 | Confirmation statement made on 30 January 2021 with updates (4 pages) |
3 February 2021 | Change of details for Intu (Sgs) Limited as a person with significant control on 21 January 2021 (2 pages) |
21 January 2021 | Resolutions
|
3 December 2020 | Termination of appointment of Martin Richard Breeden as a director on 1 December 2020 (1 page) |
3 December 2020 | Appointment of Mr Jeremy Michael Jorgen Malherbe Jensen as a director on 1 December 2020 (2 pages) |
3 December 2020 | Appointment of Mr Neil Jonathan Robson as a director on 1 December 2020 (2 pages) |
1 December 2020 | Termination of appointment of Robert Lee Allen as a director on 19 November 2020 (1 page) |
1 December 2020 | Termination of appointment of Colin Flinn as a director on 19 November 2020 (1 page) |
1 December 2020 | Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 19 November 2020 (1 page) |
1 December 2020 | Termination of appointment of Kathryn Anne Grant as a director on 19 November 2020 (1 page) |
29 October 2020 | Memorandum and Articles of Association (12 pages) |
15 October 2020 | Termination of appointment of Susan Marsden as a secretary on 15 October 2020 (1 page) |
15 October 2020 | Appointment of Csc Corporate Services (Uk) Limited as a secretary on 15 October 2020 (2 pages) |
15 October 2020 | Director's details changed for Mr Andrea Trozzi on 15 October 2020 (2 pages) |
15 October 2020 | Change of details for Intu (Sgs) Limited as a person with significant control on 15 October 2020 (2 pages) |
15 October 2020 | Termination of appointment of Intu Secretariat Limited as a secretary on 15 October 2020 (1 page) |
15 October 2020 | Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 15 October 2020 (1 page) |
25 September 2020 | Full accounts made up to 31 December 2019 (25 pages) |
15 September 2020 | Resolutions
|
1 September 2020 | Appointment of Mr Andrea Trozzi as a director on 27 August 2020 (2 pages) |
6 July 2020 | Termination of appointment of Edward Matthew Giles Roberts as a director on 1 July 2020 (1 page) |
23 April 2020 | Termination of appointment of Nick Round as a director on 15 April 2020 (1 page) |
23 April 2020 | Termination of appointment of Sean Crosby as a director on 15 April 2020 (1 page) |
22 April 2020 | Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page) |
20 April 2020 | Termination of appointment of Hugh Michael Ford as a director on 15 April 2020 (1 page) |
14 February 2020 | Termination of appointment of Julian Nicholas Wilkinson as a director on 31 January 2020 (1 page) |
14 February 2020 | Termination of appointment of Trevor Pereira as a director on 31 January 2020 (1 page) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
30 January 2020 | Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages) |
11 October 2019 | Director's details changed for Mr Edward Matthew Giles Roberts on 10 October 2019 (2 pages) |
10 October 2019 | Secretary's details changed for Susan Marsden on 10 October 2019 (1 page) |
10 October 2019 | Director's details changed for Mr Sean Crosby on 10 October 2019 (2 pages) |
10 October 2019 | Director's details changed for Mr Robert Lee Allen on 10 October 2019 (2 pages) |
10 October 2019 | Director's details changed for Miss Rebecca Mary Sarah Elizabeth Ryman on 10 October 2019 (2 pages) |
10 October 2019 | Director's details changed for Miss Minakshi Kidia on 10 October 2019 (2 pages) |
30 August 2019 | Appointment of Mr Sean Crosby as a director on 16 August 2019 (2 pages) |
30 August 2019 | Appointment of Miss Minakshi Kidia as a director on 16 August 2019 (2 pages) |
27 August 2019 | Full accounts made up to 31 December 2018 (27 pages) |
16 August 2019 | Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page) |
15 June 2019 | Appointment of Mr Robert Lee Allen as a director on 10 June 2019 (2 pages) |
17 May 2019 | Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page) |
28 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
19 September 2018 | Appointment of Mr Colin Flinn as a director on 4 September 2018 (2 pages) |
19 September 2018 | Appointment of Mr Julian Nicholas Wilkinson as a director on 4 September 2018 (2 pages) |
19 September 2018 | Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on 4 September 2018 (2 pages) |
19 September 2018 | Appointment of Martin Richard Breeden as a director on 4 September 2018 (2 pages) |
19 September 2018 | Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages) |
19 September 2018 | Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages) |
18 September 2018 | Appointment of Kathryn Anne Grant as a director on 4 September 2018 (2 pages) |
18 September 2018 | Appointment of Mr Nick Round as a director on 4 September 2018 (2 pages) |
12 July 2018 | Full accounts made up to 31 December 2017 (27 pages) |
27 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
18 April 2017 | Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages) |
18 April 2017 | Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages) |
10 March 2017 | Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017 (1 page) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 January 2017 | Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages) |
19 January 2017 | Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages) |
7 October 2016 | Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page) |
26 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
22 April 2016 | Termination of appointment of Martin David Ellis as a director on 31 December 2015 (1 page) |
22 April 2016 | Termination of appointment of Martin David Ellis as a director on 31 December 2015 (1 page) |
25 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
9 July 2015 | Full accounts made up to 31 December 2014 (26 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (26 pages) |
16 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
6 October 2014 | Termination of appointment of Daniel Ian Shepherd as a director on 25 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Daniel Ian Shepherd as a director on 25 September 2014 (1 page) |
8 September 2014 | Appointment of Katharine Ann Bowyer as a director on 1 September 2014 (2 pages) |
8 September 2014 | Appointment of Katharine Ann Bowyer as a director on 1 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Peter Weir as a director on 1 September 2014 (1 page) |
8 September 2014 | Appointment of Katharine Ann Bowyer as a director on 1 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Peter Weir as a director on 1 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Peter Weir as a director on 1 September 2014 (1 page) |
3 July 2014 | Full accounts made up to 31 December 2013 (27 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (27 pages) |
24 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
26 September 2013 | Satisfaction of charge 2 in full (4 pages) |
26 September 2013 | Satisfaction of charge 3 in full (4 pages) |
26 September 2013 | Satisfaction of charge 2 in full (4 pages) |
26 September 2013 | Satisfaction of charge 3 in full (4 pages) |
12 April 2013 | Full accounts made up to 31 December 2012 (24 pages) |
12 April 2013 | Full accounts made up to 31 December 2012 (24 pages) |
25 March 2013 | Particulars of a mortgage or charge / charge no: 4 (34 pages) |
25 March 2013 | Particulars of a mortgage or charge / charge no: 5 (18 pages) |
25 March 2013 | Particulars of a mortgage or charge / charge no: 4 (34 pages) |
25 March 2013 | Particulars of a mortgage or charge / charge no: 5 (18 pages) |
13 March 2013 | Appointment of Mr Daniel Ian Shepherd as a director (2 pages) |
13 March 2013 | Appointment of Mr Daniel Ian Shepherd as a director (2 pages) |
15 February 2013 | Company name changed csc lakeside LIMITED\certificate issued on 15/02/13
|
15 February 2013 | Change of name notice (2 pages) |
15 February 2013 | Company name changed csc lakeside LIMITED\certificate issued on 15/02/13
|
15 February 2013 | Change of name notice (2 pages) |
7 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
25 May 2012 | Director's details changed for Peter Weir on 7 March 2012 (2 pages) |
25 May 2012 | Director's details changed for Peter Weir on 7 March 2012 (2 pages) |
25 May 2012 | Director's details changed for Peter Weir on 7 March 2012 (2 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (25 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (25 pages) |
5 March 2012 | Annual return made up to 19 January 2012 (18 pages) |
5 March 2012 | Annual return made up to 19 January 2012 (18 pages) |
7 December 2011 | Appointment of Hugh Michael Ford as a director (2 pages) |
7 December 2011 | Appointment of Hugh Michael Ford as a director (2 pages) |
22 November 2011 | Appointment of Peter Weir as a director (2 pages) |
22 November 2011 | Appointment of Peter Weir as a director (2 pages) |
28 October 2011 | Termination of appointment of Caroline Kirby as a director (1 page) |
28 October 2011 | Termination of appointment of Caroline Kirby as a director (1 page) |
14 October 2011 | Termination of appointment of Kay Chaldecott as a director (1 page) |
14 October 2011 | Termination of appointment of Kay Chaldecott as a director (1 page) |
27 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
27 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
27 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
3 June 2011 | Full accounts made up to 31 December 2010 (28 pages) |
3 June 2011 | Full accounts made up to 31 December 2010 (28 pages) |
28 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (18 pages) |
28 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (18 pages) |
10 September 2010 | Appointment of Edward Matthew Giles Roberts as a director (3 pages) |
10 September 2010 | Appointment of Edward Matthew Giles Roberts as a director (3 pages) |
9 September 2010 | Appointment of Martin David Ellis as a director (3 pages) |
9 September 2010 | Appointment of Trevor Pereira as a director (3 pages) |
9 September 2010 | Appointment of Martin David Ellis as a director (3 pages) |
9 September 2010 | Appointment of Trevor Pereira as a director (3 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 July 2010 | Termination of appointment of Loraine Woodhouse as a director (1 page) |
2 July 2010 | Termination of appointment of Loraine Woodhouse as a director (1 page) |
18 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (16 pages) |
18 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (16 pages) |
4 February 2010 | Duplicate mortgage certificatecharge no:3 (13 pages) |
4 February 2010 | Duplicate mortgage certificatecharge no:3 (13 pages) |
1 February 2010 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
1 February 2010 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
7 October 2009 | Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Loraine Woodhouse on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Caroline Kirby on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Loraine Woodhouse on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Loraine Woodhouse on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Caroline Kirby on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Caroline Kirby on 1 October 2009 (2 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
8 April 2009 | Appointment terminated director kathryn grant (1 page) |
8 April 2009 | Appointment terminated director trevor pereira (1 page) |
8 April 2009 | Appointment terminated director martin ellis (1 page) |
8 April 2009 | Appointment terminated director martin breeden (1 page) |
8 April 2009 | Appointment terminated director jonathan ainsley (1 page) |
8 April 2009 | Appointment terminated director trevor pereira (1 page) |
8 April 2009 | Appointment terminated director martin ellis (1 page) |
8 April 2009 | Appointment terminated director kathryn grant (1 page) |
8 April 2009 | Appointment terminated director jonathan ainsley (1 page) |
8 April 2009 | Appointment terminated director martin breeden (1 page) |
30 January 2009 | Return made up to 19/01/09; full list of members (6 pages) |
30 January 2009 | Return made up to 19/01/09; full list of members (6 pages) |
9 December 2008 | Appointment terminated director richard cable (1 page) |
9 December 2008 | Appointment terminated director richard cable (1 page) |
12 November 2008 | Director appointed loraine woodhouse (3 pages) |
12 November 2008 | Director appointed loraine woodhouse (3 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
15 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
29 July 2008 | Appointment terminated director philip wardle (1 page) |
29 July 2008 | Appointment terminated director philip wardle (1 page) |
9 June 2008 | Director's change of particulars / richard cable / 21/04/2008 (1 page) |
9 June 2008 | Director's change of particulars / richard cable / 21/04/2008 (1 page) |
9 April 2008 | Appointment terminated director aidan smith (1 page) |
9 April 2008 | Appointment terminated director aidan smith (1 page) |
19 February 2008 | Memorandum and Articles of Association (11 pages) |
19 February 2008 | Memorandum and Articles of Association (11 pages) |
1 February 2008 | Return made up to 19/01/08; full list of members (4 pages) |
1 February 2008 | Return made up to 19/01/08; full list of members (4 pages) |
11 December 2007 | New director appointed (3 pages) |
11 December 2007 | New director appointed (3 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (3 pages) |
16 March 2007 | New director appointed (3 pages) |
16 March 2007 | New director appointed (3 pages) |
16 March 2007 | New director appointed (3 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
30 January 2007 | Return made up to 19/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 19/01/07; full list of members (3 pages) |
6 January 2007 | Nc inc already adjusted 18/12/06 (2 pages) |
6 January 2007 | Ad 19/12/06--------- £ si 196044099@1=196044099 £ ic 1/196044100 (2 pages) |
6 January 2007 | Ad 19/12/06--------- £ si 196044099@1=196044099 £ ic 1/196044100 (2 pages) |
6 January 2007 | Nc inc already adjusted 18/12/06 (2 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Resolutions
|
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
19 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
24 January 2006 | Return made up to 19/01/06; full list of members (3 pages) |
24 January 2006 | Return made up to 19/01/06; full list of members (3 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
12 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
12 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
24 January 2005 | Return made up to 19/01/05; full list of members (3 pages) |
24 January 2005 | Return made up to 19/01/05; full list of members (3 pages) |
28 August 2004 | Declaration of satisfaction of mortgage/charge (5 pages) |
28 August 2004 | Declaration of satisfaction of mortgage/charge (5 pages) |
16 August 2004 | Particulars of mortgage/charge (10 pages) |
16 August 2004 | Particulars of mortgage/charge (10 pages) |
5 July 2004 | New director appointed (3 pages) |
5 July 2004 | New director appointed (3 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
23 March 2004 | Return made up to 19/01/04; full list of members (7 pages) |
23 March 2004 | Return made up to 19/01/04; full list of members (7 pages) |
8 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
8 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
13 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
13 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
28 January 2003 | Auditor's resignation (2 pages) |
28 January 2003 | Auditor's resignation (2 pages) |
24 July 2002 | Secretary's particulars changed (1 page) |
24 July 2002 | Secretary's particulars changed (1 page) |
6 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 February 2002 | Return made up to 19/01/02; full list of members (7 pages) |
4 February 2002 | Return made up to 19/01/02; full list of members (7 pages) |
7 January 2002 | Resolutions
|
7 January 2002 | Resolutions
|
1 August 2001 | Particulars of mortgage/charge (12 pages) |
1 August 2001 | Particulars of mortgage/charge (12 pages) |
4 July 2001 | New director appointed (5 pages) |
4 July 2001 | New director appointed (5 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
3 April 2001 | Memorandum and Articles of Association (11 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Resolutions
|
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
3 April 2001 | Memorandum and Articles of Association (5 pages) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Memorandum and Articles of Association (11 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (3 pages) |
3 April 2001 | New director appointed (3 pages) |
3 April 2001 | New director appointed (5 pages) |
3 April 2001 | Resolutions
|
3 April 2001 | Registered office changed on 03/04/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Memorandum and Articles of Association (5 pages) |
3 April 2001 | New director appointed (5 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
3 April 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
14 February 2001 | Company name changed hackremco (no.1778) LIMITED\certificate issued on 14/02/01 (2 pages) |
14 February 2001 | Company name changed hackremco (no.1778) LIMITED\certificate issued on 14/02/01 (2 pages) |
19 January 2001 | Incorporation (15 pages) |
19 January 2001 | Incorporation (15 pages) |