Company NameIgloo Regeneration (General Partner) Limited
Company StatusActive
Company Number04299836
CategoryPrivate Limited Company
Incorporation Date5 October 2001(22 years, 6 months ago)
Previous NameShelfco (2571) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Peter James Connolly
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2009(8 years, 2 months after company formation)
Appointment Duration14 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHope Mill 113 Pollard Street
Manchester
M4 7JA
Director NameMr Jiten Mistry
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(19 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Edward John Fuller
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2023(21 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed31 October 2001(3 weeks, 5 days after company formation)
Appointment Duration22 years, 5 months
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Chris James Wentworth Laxton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(3 weeks, 5 days after company formation)
Appointment Duration10 years (resigned 15 November 2011)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Ian Bryan Womack
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(3 weeks, 5 days after company formation)
Appointment Duration6 years, 7 months (resigned 29 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Southwood Lawn Road
Highgate
London
N6 5SF
Director NamePhilip John Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(9 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bourne Avenue
Southgate
London
N14 6PD
Director NameMr Julius Gottlieb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Southway
Totteridge
London
N20 8EA
Director NameMr Nicholas John Fermor Mansley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 May 2008)
RoleEconomist
Country of ResidenceEngland
Correspondence Address4 Willis Road
Cambridge
CB1 2AQ
Director NameMr Neil Johnston Gardiner
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(4 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 November 2011)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Andrew Charles Appleyard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(6 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 November 2011)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Peter William Scott
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 February 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressDearnaley House Joan Lane
Bamford
Hope Valley
Derbyshire
S33 0AW
Director NameDr David Stephen Skinner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(6 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 27 January 2017)
RoleHead Of Research
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Christopher Kenrick Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(6 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 12 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNook House Farm
Nook Lane
Antrobus
Cheshire
CW9 6LA
Director NameMr Nicholas William Salisbury
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 May 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 11 February 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMs Maria Parpou
Date of BirthAugust 1968 (Born 55 years ago)
NationalityGreek
StatusResigned
Appointed21 March 2012(10 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 September 2014)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBarclays Corporate Bank 6th Floor
One Churchill Place
London
E14 5HP
Director NameMr Christopher James Urwin
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(10 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2021)
RoleResearch Manager - Real Estate
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Mark Nevitt
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(11 years, 7 months after company formation)
Appointment Duration5 years (resigned 20 May 2018)
RoleHead Of Strategic Project Management
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Jonathan Nigel Marlow
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(12 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 December 2017)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address27 Tremadoc Road
London
SW4 7NF
Director NameMr Ryan Paul Hayward
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2018(16 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 September 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc Level 7
1 Churchill Place
London
E14 5HP
Director NameMr Antony Christie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(16 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 September 2019)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMrs Paula Green
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(18 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Thomas Edward Goodwin
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2021(20 years, 2 months after company formation)
Appointment Duration1 year (resigned 06 January 2023)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websiteigloo.uk.net
Telephone07 881810770
Telephone regionMobile

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Norwich Union Shareholder Gp LTD
50.00%
Ordinary A
1 at £1Barclays Funds Investments LTD
25.00%
Ordinary C
1 at £1Igloo Regeneration LTD
25.00%
Ordinary B

Financials

Year2014
Turnover£6,193
Net Worth-£32,473
Current Liabilities£79,258

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 October 2023 (5 months, 3 weeks ago)
Next Return Due18 October 2024 (6 months, 3 weeks from now)

Charges

11 February 2011Delivered on: 17 February 2011
Persons entitled: Barclays Capital Mortgage Servicing Limited, as Agent and Trustee for Itself and Each of the Finance Parties

Classification: Security agreement
Secured details: All monies due or to become due from the company, the borrower or igloo regeneration (nominee) limited to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As a continuing security for payment of the secured liabilities each chargor with full title guarantee charged to the agent all its right title and interest from time to time in each of the following assets by way of first fixed charge the monetary claims the fixed plant and equipment the loose plant and equipment the accounts the related rights under or in connection with the accounts the monetary claims the fixed plant and equipment and the loose plant and equipment see image for full details.
Outstanding
11 February 2011Delivered on: 17 February 2011
Persons entitled: Barclays Capital Mortgage Servicing Limited, as Agent and Trustee for Itself and Each of the Finance Parties

Classification: Security agreement
Secured details: All monies due or to become due from the company, igloo regeneration partnershiop or igloo regeneration (nominee) limited to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As a continuing security for payment of the secured liabilities each chargor with full title guarantee charged to the agent all its right title and interest from time to time in each of the following assets by way of first fixed charge the monetary claims the fixed plant and equipment the loose plant and equipment the account the related rights under or in connection with the account the monetary claims the fixed plant and equipment and the loose plant and equipment see image for full details.
Outstanding
7 April 2010Delivered on: 23 April 2010
Persons entitled: The Home & Counties Agency

Classification: Legal charge
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at bermondsey square southwark london; benefit of all licences consents and authorisations, claims under the insurances, all guarantees warranties. See image for full details.
Outstanding
25 July 2008Delivered on: 6 August 2008
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H interest in marshall mills, marshall street, holbeck, leeds t/no WYK100795. F/h interest in land lying to the southwest of marshall street, holbeck t/no WYK620144. F/h interest in marshall court, holbeck t/no WYK163840. For details of further property charged please refer to form 395, including all land, cellars, vaults, underground tunnels, see image for full details.
Outstanding
19 August 2005Delivered on: 1 September 2005
Satisfied on: 15 December 2008
Persons entitled: Uc (Bermondsey) Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property comprising all the land and building at bremondsey square london all buildings fixed plant and machinery any proceeds of sale. See the mortgage charge document for full details.
Fully Satisfied
19 August 2005Delivered on: 31 August 2005
Satisfied on: 15 December 2008
Persons entitled: London Development Agency

Classification: Third party fixed legal charge
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: All the land and buildings at bermondsey square (being bermondsey street abbey street and tower bridge road) london. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 December 2020Full accounts made up to 31 December 2019 (22 pages)
23 October 2020Satisfaction of charge 3 in full (4 pages)
15 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
1 October 2019Appointment of Mrs Paula Green as a director on 1 October 2019 (2 pages)
1 October 2019Termination of appointment of Antony Christie as a director on 18 September 2019 (1 page)
12 September 2019Full accounts made up to 31 December 2018 (53 pages)
10 January 2019Director's details changed for Mr Christopher Kenrick Brown on 8 January 2019 (2 pages)
11 October 2018Full accounts made up to 31 December 2017 (53 pages)
24 September 2018Confirmation statement made on 18 September 2018 with updates (8 pages)
13 June 2018Appointment of Mr Antony Christie as a director on 13 June 2018 (2 pages)
23 May 2018Termination of appointment of Mark Nevitt as a director on 20 May 2018 (1 page)
24 January 2018Director's details changed for Mr Ryan Hayward on 24 January 2018 (2 pages)
8 January 2018Termination of appointment of Jonathan Nigel Marlow as a director on 8 December 2017 (1 page)
8 January 2018Appointment of Mr Ryan Hayward as a director on 3 January 2018 (2 pages)
5 October 2017Full accounts made up to 31 December 2016 (57 pages)
5 October 2017Full accounts made up to 31 December 2016 (57 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (8 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (8 pages)
2 February 2017Termination of appointment of David Stephen Skinner as a director on 27 January 2017 (1 page)
2 February 2017Termination of appointment of David Stephen Skinner as a director on 27 January 2017 (1 page)
10 January 2017Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 10 January 2017 (1 page)
3 October 2016Full accounts made up to 31 December 2015 (58 pages)
3 October 2016Full accounts made up to 31 December 2015 (58 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (9 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (9 pages)
22 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 4
(11 pages)
22 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 4
(11 pages)
29 July 2015Full accounts made up to 31 December 2014 (56 pages)
29 July 2015Full accounts made up to 31 December 2014 (56 pages)
7 October 2014Register(s) moved to registered office address 1 Poultry London EC2R 8EJ (1 page)
7 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4
(11 pages)
7 October 2014Register(s) moved to registered office address 1 Poultry London EC2R 8EJ (1 page)
7 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4
(11 pages)
10 September 2014Appointment of Mr Jonathan Nigel Marlow as a director on 10 September 2014 (2 pages)
10 September 2014Termination of appointment of Maria Parpou as a director on 10 September 2014 (1 page)
10 September 2014Termination of appointment of Maria Parpou as a director on 10 September 2014 (1 page)
10 September 2014Appointment of Mr Jonathan Nigel Marlow as a director on 10 September 2014 (2 pages)
8 September 2014Group of companies' accounts made up to 31 December 2013 (56 pages)
8 September 2014Group of companies' accounts made up to 31 December 2013 (56 pages)
10 January 2014Amended group of companies' accounts made up to 31 December 2012 (53 pages)
10 January 2014Amended group of companies' accounts made up to 31 December 2012 (53 pages)
10 October 2013Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
10 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 4
(11 pages)
10 October 2013Register(s) moved to registered office address (1 page)
10 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 4
(11 pages)
10 October 2013Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
10 October 2013Register(s) moved to registered office address (1 page)
7 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
14 May 2013Appointment of Mr Mark Nevitt as a director (2 pages)
14 May 2013Appointment of Mr Mark Nevitt as a director (2 pages)
21 March 2013Auditor's resignation (1 page)
21 March 2013Auditor's resignation (1 page)
11 February 2013Termination of appointment of Marcus Shepherd as a director (1 page)
11 February 2013Termination of appointment of Marcus Shepherd as a director (1 page)
1 February 2013Group of companies' accounts made up to 31 December 2011 (23 pages)
1 February 2013Group of companies' accounts made up to 31 December 2011 (23 pages)
15 October 2012Register(s) moved to registered inspection location (1 page)
15 October 2012Register(s) moved to registered inspection location (1 page)
15 October 2012Register inspection address has been changed (1 page)
15 October 2012Register inspection address has been changed (1 page)
15 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (12 pages)
15 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (12 pages)
6 August 2012Appointment of Christopher James Urwin as a director (2 pages)
6 August 2012Appointment of Christopher James Urwin as a director (2 pages)
22 May 2012Appointment of Maria Parpou as a director (2 pages)
22 May 2012Termination of appointment of Nicholas Salisbury as a director (1 page)
22 May 2012Appointment of Maria Parpou as a director (2 pages)
22 May 2012Termination of appointment of Nicholas Salisbury as a director (1 page)
22 December 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
22 December 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
16 November 2011Termination of appointment of Christopher Laxton as a director (1 page)
16 November 2011Termination of appointment of Andrew Appleyard as a director (1 page)
16 November 2011Appointment of Mr Marcus Owen Shepherd as a director (2 pages)
16 November 2011Appointment of Mr Marcus Owen Shepherd as a director (2 pages)
16 November 2011Termination of appointment of Andrew Appleyard as a director (1 page)
16 November 2011Termination of appointment of Christopher Laxton as a director (1 page)
16 November 2011Termination of appointment of Neil Gardiner as a director (1 page)
16 November 2011Termination of appointment of Neil Gardiner as a director (1 page)
27 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (11 pages)
27 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (11 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 5 (12 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 5 (12 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 6 (12 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 6 (12 pages)
7 February 2011Appointment of Mr Nicholas William Salisbury as a director (2 pages)
7 February 2011Appointment of Mr Nicholas William Salisbury as a director (2 pages)
22 December 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
22 December 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
23 September 2010Director's details changed for Mr David Stephen Skinner on 14 September 2010 (2 pages)
23 September 2010Termination of appointment of Nicholas Salisbury as a director (1 page)
23 September 2010Director's details changed for Mr Neil Johnston Gardiner on 14 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 14 September 2010 (2 pages)
23 September 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 14 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Andrew Charles Appleyard on 14 September 2010 (2 pages)
23 September 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 14 September 2010 (2 pages)
23 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (10 pages)
23 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 14 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Andrew Charles Appleyard on 14 September 2010 (2 pages)
23 September 2010Director's details changed for Mr David Stephen Skinner on 14 September 2010 (2 pages)
23 September 2010Termination of appointment of Nicholas Salisbury as a director (1 page)
23 September 2010Director's details changed for Mr Neil Johnston Gardiner on 14 September 2010 (2 pages)
23 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (10 pages)
14 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
13 May 2010Group of companies' accounts made up to 31 December 2008 (24 pages)
13 May 2010Group of companies' accounts made up to 31 December 2008 (24 pages)
5 May 2010Appointment of Mr Nicholas William Salisbury as a director (2 pages)
5 May 2010Appointment of Mr Nicholas William Salisbury as a director (2 pages)
29 April 2010Termination of appointment of Peter Scott as a director (1 page)
29 April 2010Termination of appointment of Peter Scott as a director (1 page)
23 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 February 2010Annual return made up to 14 September 2009 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 14 September 2009 with a full list of shareholders (6 pages)
5 February 2010Appointment of Mr Peter James Connolly as a director (2 pages)
5 February 2010Appointment of Mr Peter James Connolly as a director (2 pages)
15 January 2009Registered office changed on 15/01/2009 from st helens 1 undershaft london EC3P 3DQ (1 page)
15 January 2009Registered office changed on 15/01/2009 from st helens 1 undershaft london EC3P 3DQ (1 page)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 December 2008Resolutions
  • RES13 ‐ Section 175 quoted 28/11/2008
(1 page)
3 December 2008Resolutions
  • RES13 ‐ Section 175 quoted 28/11/2008
(1 page)
24 October 2008Full accounts made up to 31 December 2007 (19 pages)
24 October 2008Full accounts made up to 31 December 2007 (19 pages)
7 October 2008Resolutions
  • RES13 ‐ Director authorisation 08/09/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Director authorisation 08/09/2008
(1 page)
25 September 2008Director's change of particulars / david skinner / 25/09/2008 (1 page)
25 September 2008Director's change of particulars / david skinner / 25/09/2008 (1 page)
18 September 2008Return made up to 14/09/08; full list of members (6 pages)
18 September 2008Return made up to 14/09/08; full list of members (6 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
1 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
1 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
1 July 2008Memorandum and Articles of Association (5 pages)
1 July 2008Memorandum and Articles of Association (5 pages)
27 June 2008Ad 29/05/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
27 June 2008Ad 29/05/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
12 June 2008Appointment terminated director ian womack (1 page)
12 June 2008Appointment terminated director nicholas mansley (1 page)
12 June 2008Appointment terminated director ian womack (1 page)
12 June 2008Director appointed mr peter william scott (2 pages)
12 June 2008Director appointed mr christopher kenrick brown (2 pages)
12 June 2008Director appointed mr peter william scott (2 pages)
12 June 2008Appointment terminated director nicholas mansley (1 page)
12 June 2008Director appointed mr david steven skinner (1 page)
12 June 2008Appointment terminated director julius gottlieb (1 page)
12 June 2008Director appointed mr david steven skinner (1 page)
12 June 2008Appointment terminated director julius gottlieb (1 page)
12 June 2008Director appointed mr christopher kenrick brown (2 pages)
28 May 2008Director appointed mr andrew charles appleyard (2 pages)
28 May 2008Director appointed mr andrew charles appleyard (2 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
26 September 2007Full accounts made up to 31 December 2006 (20 pages)
26 September 2007Full accounts made up to 31 December 2006 (20 pages)
26 September 2007Return made up to 14/09/07; full list of members (3 pages)
26 September 2007Return made up to 14/09/07; full list of members (3 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
20 September 2006Return made up to 14/09/06; full list of members (3 pages)
20 September 2006Return made up to 14/09/06; full list of members (3 pages)
11 April 2006New director appointed (1 page)
11 April 2006New director appointed (1 page)
16 March 2006Memorandum and Articles of Association (15 pages)
16 March 2006Memorandum and Articles of Association (15 pages)
15 November 2005Full accounts made up to 31 December 2004 (31 pages)
15 November 2005Full accounts made up to 31 December 2004 (31 pages)
5 October 2005Return made up to 14/09/05; full list of members (3 pages)
5 October 2005Return made up to 14/09/05; full list of members (3 pages)
5 October 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
1 September 2005Particulars of mortgage/charge (5 pages)
1 September 2005Particulars of mortgage/charge (5 pages)
31 August 2005Particulars of mortgage/charge (6 pages)
31 August 2005Particulars of mortgage/charge (6 pages)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
17 December 2004Full accounts made up to 31 December 2003 (12 pages)
17 December 2004Full accounts made up to 31 December 2003 (12 pages)
21 September 2004Return made up to 14/09/04; full list of members (3 pages)
21 September 2004Return made up to 14/09/04; full list of members (3 pages)
16 December 2003New director appointed (1 page)
16 December 2003New director appointed (1 page)
16 December 2003New director appointed (1 page)
16 December 2003New director appointed (1 page)
26 November 2003Return made up to 25/10/03; full list of members (6 pages)
26 November 2003Return made up to 25/10/03; full list of members (6 pages)
16 October 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
16 October 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
28 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2002New director appointed (1 page)
28 October 2002Return made up to 25/10/02; full list of members (3 pages)
28 October 2002New director appointed (1 page)
28 October 2002Return made up to 25/10/02; full list of members (3 pages)
29 July 2002Secretary's particulars changed (1 page)
29 July 2002Secretary's particulars changed (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New secretary appointed (2 pages)
5 November 2001Registered office changed on 05/11/01 from: lacon house theobalds road london WC1X 8RW (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
5 November 2001Secretary resigned (1 page)
5 November 2001Company name changed shelfco (2571) LIMITED\certificate issued on 05/11/01 (3 pages)
5 November 2001Secretary resigned (1 page)
5 November 2001Company name changed shelfco (2571) LIMITED\certificate issued on 05/11/01 (3 pages)
5 November 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
5 November 2001Registered office changed on 05/11/01 from: lacon house theobalds road london WC1X 8RW (1 page)
5 November 2001Director resigned (1 page)
5 October 2001Incorporation (23 pages)
5 October 2001Incorporation (23 pages)