Company NamePotteries (GP) Limited
Company StatusActive
Company Number04361558
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 3 months ago)

Business Activity

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

Directors

Director NameMr John Alexander Heller
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pradera Lateral Limited 5th Floor
20 Fenchurch Street
London
EC3M 3BY
Director NameMr Andrew Philip Graham Dixon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2023(21 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Peter Frank Cooper
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2023(21 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameOcorian Administration (UK) Limited (Corporation)
StatusCurrent
Appointed24 November 2020(18 years, 10 months after company formation)
Appointment Duration3 years, 5 months
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Peter Colin Badcock
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(5 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 12 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilsley Oast
Wilsley Green, Angley Road
Cranbrook
Kent
TN17 2LE
Director NameJohn George Abel
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(5 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hutton Gate
Hutton Mount
Brentwood
Essex
CM13 2XA
Secretary NameSusan Marsden
NationalityBritish
StatusResigned
Appointed16 December 2004(2 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 13 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NamePeter Charles Barton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(3 years, 8 months after company formation)
Appointment Duration11 months (resigned 12 September 2006)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWarren House
Shire Lane
Chorleywood
Hertfordshire
WD3 5NH
Director NameMr David Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(3 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 26 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Aidan Christopher Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Wavendon Avenue
Chiswick
London
W4 4NS
Director NameCaroline Kirby
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(3 years, 8 months after company formation)
Appointment Duration6 years (resigned 17 October 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMrs Kay Elizabeth Chaldecott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(3 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Richard Malcolm Cable
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 October 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Director NameMark Kildea
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(8 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 June 2011)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Gary Richard Hoskins
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameDr Edward Matthew Giles Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(8 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Trevor Pereira
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(9 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Martin David Ellis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(9 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 March 2016)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameGerard Patrick Adriaan McCleester Conway
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(9 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMs Katharine Ann Bowyer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Colin Flinn
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(14 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIntu Properties Plc 40 Broadway
London
SW1H 0BT
Director NameMrs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(14 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Nick Round
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(16 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMiss Rebecca Mary Sarah Elizabeth Ryman
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(16 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Martin Richard Breeden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(16 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Apam Ltd 3-5 Barrett Street
London
W1U 1AY
Director NameKathryn Anne Grant
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(16 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 October 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMiss Minakshi Kidia
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2019(17 years, 6 months after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Sean Crosby
Date of BirthMarch 1988 (Born 36 years ago)
NationalityCanadian
StatusResigned
Appointed14 August 2019(17 years, 6 months after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr David Kenneth Duggins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2020(18 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 May 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Simon James Cooke
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2020(18 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Apam Ltd, 4th Floor, 84 Grosvenor Street
London
W1K 3JZ
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 July 2002(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 16 December 2004)
Correspondence Address4 Broadgate
London
EC2M 2DA
Secretary NameINTU Secretariat Limited (Corporation)
StatusResigned
Appointed14 August 2019(17 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 October 2020)
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT

Contact

Websitecapital.shopping-centres.co.uk

Location

Registered AddressC/O Pradera Lateral Limited 5th Floor
20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Intu Debenture PLC
100.00%
Ordinary

Financials

Year2014
Turnover£5,000
Net Worth£36,000

Accounts

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

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Charges

30 July 2020Delivered on: 4 August 2020
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage the mortgaged property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 3 of the instrument. The company also charges by way of first fixed charge the intellectual property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 3 of the instrument.
Outstanding
30 July 2020Delivered on: 3 August 2020
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage the mortgaged property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 3 of the instrument. The company also charges by way of first fixed charge the intellectual property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 3 of the instrument.
Outstanding
28 June 2006Delivered on: 11 July 2006
Satisfied on: 9 May 2007
Persons entitled: The Royal Bank of Scotland PLC (The Agent)

Classification: Supplemental security agreement between, amongst others, the chargor and the agent
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 land lying to the north of quadrant road, stoke-on-trent t/no. SF505161 and all buildings, fixtures, fittings and fixed plant and machinery thereon. See the mortgage charge document for full details.
Fully Satisfied
18 December 2002Delivered on: 3 January 2003
Satisfied on: 9 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security agreement
Secured details: All present and future obligations and liabilities due or to become due from each obligor to the chargee as agent and trustee for the finance parties (the "agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
4 January 2024Full accounts made up to 31 December 2022 (18 pages)
7 September 2023Registration of charge 043615580006, created on 5 September 2023 (77 pages)
7 September 2023Registration of charge 043615580007, created on 5 September 2023 (77 pages)
23 May 2023Registered office address changed from 5th Floor 20 Fenchurch Street London EC3M 3BY England to C/O Pradera Lateral Limited 5th Floor 20 Fenchurch Street London EC3M 3BY on 23 May 2023 (1 page)
16 May 2023Termination of appointment of David Kenneth Duggins as a director on 14 May 2023 (1 page)
16 May 2023Appointment of Mr Andrew Philip Graham Dixon as a director on 14 April 2023 (2 pages)
16 May 2023Appointment of Mr Peter Frank Cooper as a director on 14 April 2023 (2 pages)
9 May 2023Registered office address changed from C/O Apam Ltd, 4th Floor, 84 Grosvenor Street London W1K 3JZ United Kingdom to 5th Floor 20 Fenchurch Street London EC3M 3BY on 9 May 2023 (1 page)
1 May 2023Full accounts made up to 31 December 2021 (37 pages)
7 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
17 October 2022Full accounts made up to 31 December 2020 (18 pages)
22 June 2022Appointment of Mr John Alexander Heller as a director on 15 June 2022 (2 pages)
22 June 2022Termination of appointment of Simon James Cooke as a director on 15 June 2022 (1 page)
14 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
15 June 2021Registered office address changed from C/O Apam Ltd 3-5 Barrett Street London W1U 1AY England to C/O Apam Ltd, 4th Floor, 84 Grosvenor Street London W1K 3JZ on 15 June 2021 (1 page)
8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
4 December 2020Appointment of Mr Simon James Cooke as a director on 4 December 2020 (2 pages)
4 December 2020Termination of appointment of Martin Richard Breeden as a director on 4 December 2020 (1 page)
27 November 2020Appointment of Mr David Kenneth Duggins as a director on 25 November 2020 (2 pages)
26 November 2020Termination of appointment of Intu Secretariat Limited as a secretary on 13 October 2020 (1 page)
26 November 2020Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to C/O Apam Ltd 3-5 Barrett Street London W1U 1AY on 26 November 2020 (1 page)
26 November 2020Termination of appointment of Susan Marsden as a secretary on 13 October 2020 (1 page)
26 November 2020Termination of appointment of Colin Flinn as a director on 13 October 2020 (1 page)
26 November 2020Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 13 October 2020 (1 page)
26 November 2020Termination of appointment of Kathryn Anne Grant as a director on 13 October 2020 (1 page)
26 November 2020Appointment of Ocorian Administration (Uk) Limited as a secretary on 24 November 2020 (2 pages)
24 September 2020Full accounts made up to 31 December 2019 (44 pages)
4 August 2020Registration of charge 043615580005, created on 30 July 2020 (79 pages)
3 August 2020Registration of charge 043615580004, created on 30 July 2020 (79 pages)
23 April 2020Termination of appointment of Nick Round as a director on 15 April 2020 (1 page)
23 April 2020Termination of appointment of Sean Crosby as a director on 15 April 2020 (1 page)
22 April 2020Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page)
20 April 2020Termination of appointment of Edward Matthew Giles Roberts as a director on 15 April 2020 (1 page)
20 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
14 February 2020Termination of appointment of Trevor Pereira as a director on 31 January 2020 (1 page)
14 February 2020Termination of appointment of Julian Nicholas Wilkinson as a director on 31 January 2020 (1 page)
21 October 2019Secretary's details changed for Susan Marsden on 21 October 2019 (1 page)
21 October 2019Director's details changed for Miss Minakshi Kidia on 21 October 2019 (2 pages)
21 October 2019Director's details changed for Dr Edward Matthew Giles Roberts on 21 October 2019 (2 pages)
21 October 2019Director's details changed for Miss Rebecca Mary Sarah Elizabeth Ryman on 21 October 2019 (2 pages)
21 October 2019Director's details changed for Mr Sean Crosby on 21 October 2019 (2 pages)
9 October 2019Full accounts made up to 31 December 2018 (16 pages)
28 August 2019Appointment of Intu Secretariat Limited as a secretary on 14 August 2019 (2 pages)
16 August 2019Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page)
14 August 2019Appointment of Miss Minakshi Kidia as a director on 14 August 2019 (2 pages)
14 August 2019Appointment of Mr Sean Crosby as a director on 14 August 2019 (2 pages)
17 May 2019Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page)
18 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
19 September 2018Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages)
19 September 2018Appointment of Martin Richard Breeden as a director on 4 September 2018 (2 pages)
19 September 2018Appointment of Mr Nick Round as a director on 4 September 2018 (2 pages)
19 September 2018Appointment of Mr Julian Nicholas Wilkinson as a director on 4 September 2018 (2 pages)
19 September 2018Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on 4 September 2018 (2 pages)
18 September 2018Appointment of Kathryn Anne Grant as a director on 4 September 2018 (2 pages)
6 July 2018Full accounts made up to 31 December 2017 (40 pages)
16 March 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
14 August 2017Full accounts made up to 31 December 2016 (39 pages)
14 August 2017Full accounts made up to 31 December 2016 (39 pages)
10 March 2017Registered 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 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017 (1 page)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
18 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages)
18 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages)
4 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page)
26 June 2016Full accounts made up to 31 December 2015 (35 pages)
26 June 2016Full accounts made up to 31 December 2015 (35 pages)
7 March 2016Termination of appointment of Martin David Ellis as a director on 4 March 2016 (1 page)
7 March 2016Termination of appointment of Martin David Ellis as a director on 4 March 2016 (1 page)
7 March 2016Appointment of Mr Colin Flinn as a director on 4 March 2016 (2 pages)
7 March 2016Appointment of Mr Colin Flinn as a director on 4 March 2016 (2 pages)
11 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(6 pages)
11 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(6 pages)
28 September 2015Full accounts made up to 31 December 2014 (58 pages)
28 September 2015Full accounts made up to 31 December 2014 (58 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
1 October 2014Termination of appointment of Peter Weir as a director on 17 September 2014 (1 page)
1 October 2014Appointment of Katharine Ann Bowyer as a director on 17 September 2014 (2 pages)
1 October 2014Appointment of Katharine Ann Bowyer as a director on 17 September 2014 (2 pages)
1 October 2014Termination of appointment of Peter Weir as a director on 17 September 2014 (1 page)
6 June 2014Full accounts made up to 31 December 2013 (35 pages)
6 June 2014Full accounts made up to 31 December 2013 (35 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(6 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(6 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(6 pages)
23 July 2013Full accounts made up to 31 December 2012 (33 pages)
23 July 2013Full accounts made up to 31 December 2012 (33 pages)
28 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
3 October 2012Full accounts made up to 31 December 2011 (36 pages)
3 October 2012Full accounts made up to 31 December 2011 (36 pages)
30 July 2012Termination of appointment of Gerard Conway as a director (1 page)
30 July 2012Termination of appointment of Gerard Conway as a director (1 page)
25 May 2012Director's details changed for Peter Weir on 7 March 2012 (2 pages)
25 May 2012Director's details changed for Peter Weir on 7 March 2012 (2 pages)
25 May 2012Director's details changed for Peter Weir on 7 March 2012 (2 pages)
2 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
2 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
2 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
23 November 2011Appointment of Peter Weir as a director (2 pages)
23 November 2011Appointment of Peter Weir as a director (2 pages)
14 November 2011Appointment of Gerard Patrick Adriaan Mccleester Conway as a director (2 pages)
14 November 2011Appointment of Gerard Patrick Adriaan Mccleester Conway as a director (2 pages)
11 November 2011Termination of appointment of Gary Hoskins as a director (1 page)
11 November 2011Appointment of Mr Martin David Ellis as a director (2 pages)
11 November 2011Appointment of Trevor Pereira as a director (2 pages)
11 November 2011Termination of appointment of Gary Hoskins as a director (1 page)
11 November 2011Appointment of Trevor Pereira as a director (2 pages)
11 November 2011Appointment of Mr Martin David Ellis as a director (2 pages)
28 October 2011Termination of appointment of Caroline Kirby as a director (1 page)
28 October 2011Termination of appointment of Caroline Kirby as a director (1 page)
14 October 2011Termination of appointment of Kay Chaldecott as a director (1 page)
14 October 2011Termination of appointment of Kay Chaldecott as a director (1 page)
15 July 2011Full accounts made up to 31 December 2010 (12 pages)
15 July 2011Full accounts made up to 31 December 2010 (12 pages)
29 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
29 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
29 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
20 June 2011Termination of appointment of Mark Kildea as a director (1 page)
20 June 2011Termination of appointment of Mark Kildea as a director (1 page)
22 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (9 pages)
22 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (9 pages)
22 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (9 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
10 September 2010Appointment of Edward Matthew Giles Roberts as a director (3 pages)
10 September 2010Appointment of Edward Matthew Giles Roberts as a director (3 pages)
9 September 2010Appointment of Mark Kildea as a director (3 pages)
9 September 2010Appointment of Gary Richard Hoskins as a director (3 pages)
9 September 2010Appointment of Gary Richard Hoskins as a director (3 pages)
9 September 2010Appointment of Mark Kildea as a director (3 pages)
2 July 2010Termination of appointment of Loraine Woodhouse as a director (1 page)
2 July 2010Termination of appointment of Loraine Woodhouse as a director (1 page)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
8 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Caroline Kirby on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
8 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Caroline Kirby on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Caroline Kirby on 1 October 2009 (2 pages)
26 August 2009Full accounts made up to 31 December 2008 (10 pages)
26 August 2009Full accounts made up to 31 December 2008 (10 pages)
8 April 2009Appointment terminated director trevor pereira (1 page)
8 April 2009Appointment terminated director trevor pereira (1 page)
8 April 2009Appointment terminated director martin ellis (1 page)
8 April 2009Appointment terminated director martin ellis (1 page)
27 February 2009Return made up to 06/02/09; full list of members (5 pages)
27 February 2009Return made up to 06/02/09; full list of members (5 pages)
10 December 2008Appointment terminated director richard cable (1 page)
10 December 2008Appointment terminated director richard cable (1 page)
12 November 2008Director appointed loraine woodhouse (3 pages)
12 November 2008Director appointed loraine woodhouse (3 pages)
5 November 2008Resolutions
  • RES13 ‐ Sect 175 ca 2006 22/10/2008
(1 page)
5 November 2008Resolutions
  • RES13 ‐ Sect 175 ca 2006 22/10/2008
(1 page)
3 September 2008Full accounts made up to 31 December 2007 (24 pages)
3 September 2008Full accounts made up to 31 December 2007 (24 pages)
9 June 2008Director's change of particulars / richard cable / 21/04/2008 (1 page)
9 June 2008Director's change of particulars / richard cable / 21/04/2008 (1 page)
9 April 2008Appointment terminated director aidan smith (1 page)
9 April 2008Appointment terminated director aidan smith (1 page)
1 March 2008Return made up to 06/02/08; full list of members (5 pages)
1 March 2008Return made up to 06/02/08; full list of members (5 pages)
11 December 2007New director appointed (3 pages)
11 December 2007New director appointed (3 pages)
26 September 2007Full accounts made up to 31 December 2006 (24 pages)
26 September 2007Full accounts made up to 31 December 2006 (24 pages)
9 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
28 February 2007Return made up to 06/02/07; full list of members (3 pages)
28 February 2007Return made up to 06/02/07; full list of members (3 pages)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
11 July 2006Particulars of mortgage/charge (9 pages)
11 July 2006Particulars of mortgage/charge (1 page)
11 July 2006Particulars of mortgage/charge (1 page)
11 July 2006Particulars of mortgage/charge (9 pages)
3 July 2006Full accounts made up to 31 December 2005 (25 pages)
3 July 2006Full accounts made up to 31 December 2005 (25 pages)
7 February 2006Return made up to 06/02/06; full list of members (4 pages)
7 February 2006Return made up to 06/02/06; full list of members (4 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (3 pages)
31 October 2005New director appointed (3 pages)
31 October 2005New director appointed (3 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (3 pages)
31 October 2005New director appointed (3 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (3 pages)
31 October 2005New director appointed (3 pages)
31 October 2005New director appointed (3 pages)
31 October 2005New director appointed (3 pages)
31 October 2005New director appointed (3 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
20 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 October 2005Memorandum and Articles of Association (11 pages)
20 October 2005Memorandum and Articles of Association (11 pages)
28 July 2005Full accounts made up to 31 December 2004 (24 pages)
28 July 2005Full accounts made up to 31 December 2004 (24 pages)
28 April 2005Auditor's resignation (2 pages)
28 April 2005Auditor's resignation (2 pages)
29 March 2005Resolutions
  • RES13 ‐ Entry by company 07/02/05
(1 page)
29 March 2005Resolutions
  • RES13 ‐ Entry by company 07/02/05
(1 page)
1 March 2005Return made up to 06/02/05; full list of members (3 pages)
1 March 2005Return made up to 06/02/05; full list of members (3 pages)
1 February 2005Memorandum and Articles of Association (13 pages)
1 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 February 2005Memorandum and Articles of Association (13 pages)
1 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004New secretary appointed (2 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004Registered office changed on 23/12/04 from: 4 broadgate london EC2M 2DA (1 page)
23 December 2004Director resigned (1 page)
23 December 2004New secretary appointed (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004Registered office changed on 23/12/04 from: 4 broadgate london EC2M 2DA (1 page)
18 October 2004Group of companies' accounts made up to 31 December 2003 (14 pages)
18 October 2004Group of companies' accounts made up to 31 December 2003 (14 pages)
24 August 2004Director's particulars changed (1 page)
24 August 2004Director's particulars changed (1 page)
28 February 2004Return made up to 06/02/04; full list of members (8 pages)
28 February 2004Return made up to 06/02/04; full list of members (8 pages)
25 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
31 October 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
31 March 2003Return made up to 06/02/03; full list of members (7 pages)
31 March 2003Return made up to 06/02/03; full list of members (7 pages)
2 March 2003Director's particulars changed (1 page)
2 March 2003Director's particulars changed (1 page)
3 January 2003Particulars of mortgage/charge (15 pages)
3 January 2003Particulars of mortgage/charge (15 pages)
14 October 2002Ad 26/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 October 2002Ad 26/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 August 2002Director resigned (1 page)
17 August 2002Secretary resigned (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Secretary resigned (1 page)
17 August 2002Director resigned (1 page)
16 August 2002New director appointed (3 pages)
16 August 2002New director appointed (3 pages)
16 August 2002New director appointed (3 pages)
16 August 2002New director appointed (3 pages)
15 August 2002New director appointed (3 pages)
15 August 2002New director appointed (3 pages)
6 August 2002New secretary appointed (2 pages)
6 August 2002New director appointed (4 pages)
6 August 2002New secretary appointed (2 pages)
6 August 2002New director appointed (4 pages)
18 July 2002Ad 11/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 July 2002Registered office changed on 18/07/02 from: 21 holborn viaduct london EC1A 2DY (1 page)
18 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
18 July 2002Registered office changed on 18/07/02 from: 21 holborn viaduct london EC1A 2DY (1 page)
18 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2002Ad 11/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 July 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
11 July 2002Company name changed 2172ND single member shelf inves tment company LIMITED\certificate issued on 11/07/02 (2 pages)
11 July 2002Company name changed 2172ND single member shelf inves tment company LIMITED\certificate issued on 11/07/02 (2 pages)
28 January 2002Incorporation (22 pages)
28 January 2002Incorporation (22 pages)