Company NameHighcross (GP) Limited
DirectorSimon Charles Travis
Company StatusActive
Company Number04365007
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 3 months ago)
Previous NamesShelfco (No.2638) Limited and Shires (GP) Limited.

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Simon Charles Travis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusCurrent
Appointed23 September 2011(9 years, 7 months after company formation)
Appointment Duration12 years, 7 months
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr John Andrew Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(1 week, 5 days after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCraigens
Hill Foot Lane Burn Bridge
Harrogate
North Yorkshire
HG3 1NT
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(1 week, 5 days after company formation)
Appointment Duration3 years, 6 months (resigned 05 September 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWalnut Tree Farm
Walnut Tree Road Pirton
Hitchin
Hertfordshire
SG5 3PX
Director NameGeoffrey Harcroft Wright
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(1 week, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 2003)
RoleBuilding Surveyor
Correspondence AddressMichaelmas House
4 The Riddings
Caterham
Surrey
CR3 6DW
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed13 February 2002(1 week, 5 days after company formation)
Appointment Duration9 years, 7 months (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Andrew John Martin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHazelryst Rystwood Road
Forest Row
East Sussex
RH18 5LX
Director NameRichard Anthony Low
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(4 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 17 July 2009)
RoleChatered Surveyor
Correspondence Address17 Little Dorrit
Chelmsford
Essex
CM1 4YQ
Director NameMrs Vanessa Forster
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(1 year, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 May 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address7 Parkwood House
Parkwood Road
Wimbledon
SW19 7AQ
Director NameMr Jonathan Michael Emery
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(3 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 October 2008)
RoleDevelopment Manager
Correspondence Address93 Percy Road
Hampton
Middlesex
TW12 2JS
Director NameMr Paul Thomas Wray
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(4 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 November 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Coulters Close
Grove Green
Maidstone
Kent
ME14 5SU
Director NameMr David John Atkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 October 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 14 October 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Lawrence Francis Hutchings
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(7 years after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 2012)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Jonathan Robson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(7 years, 5 months after company formation)
Appointment Duration2 months (resigned 15 September 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address151 Gladstone Road
Wimbledon
London
SW19 1QS
Director NameJohn Joseph O'Sullivan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed15 September 2009(7 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 March 2010)
RoleChartered Surveyor
Correspondence Address208 Leesons Hill
Chiselhurst
Kent
BR7 6QH
Director NameMr Christopher Raymond Andrew Darroch
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(7 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 June 2010)
RoleChartered Surveyor And Fund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hermes Real Estate Invest Lloyds Chambers
Portsoken Street
London
E1 8HZ
Director NameMr Julian Michael Agnew
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(8 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 July 2014)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1A 2BN
Director NameMr Philip Duncan Wardle
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(8 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLasalle Investment Management Lasalle Investment M
PO Box 2326, 33 Cavendish Square
London
W1A 2NF
Director NameMr Richard Geoffrey Shaw
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Martin Plocica
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2011(9 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 March 2017)
RoleSenior Certified Shopping Centre Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Peter Frank Cooper
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(10 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Warren Stuart Austin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(12 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Andrew Peter Jeanes
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(12 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 September 2014)
RoleReal Estate Investment Manager
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(15 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 11 November 2021)
RoleManaging Director Uk And Ireland
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Andrew John Berger-North
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(17 years, 3 months after company formation)
Appointment Duration1 year (resigned 05 May 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMs Abigail Jane Dunning
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2021(19 years, 9 months after company formation)
Appointment Duration3 months (resigned 15 February 2022)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Dominic Martin Etienne Page
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2022(20 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Paul Justin Denby
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2022(20 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 April 2023)
RoleGroup Head Of Tax And Insurance
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitehammerson.co.uk
Email address[email protected]

Location

Registered AddressMarble Arch House
66 Seymour Street
London
W1H 5BX
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Hammerson Leicester Gp LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£245,000
Current Liabilities£12,000

Accounts

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

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

25 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (32 pages)
6 May 2020Termination of appointment of Andrew John Berger-North as a director on 5 May 2020 (1 page)
6 May 2020Appointment of Mr. Simon Charles Travis as a director on 5 May 2020 (2 pages)
22 April 2020Change of details for Hammerson (Leicester) Limited as a person with significant control on 9 April 2020 (2 pages)
25 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
17 December 2019Current accounting period extended from 28 November 2019 to 31 December 2019 (1 page)
22 August 2019Full accounts made up to 28 November 2018 (42 pages)
16 May 2019Previous accounting period shortened from 31 December 2018 to 28 November 2018 (1 page)
2 May 2019Termination of appointment of Peter Frank Cooper as a director on 30 April 2019 (1 page)
2 May 2019Appointment of Mr Andrew John Berger-North as a director on 30 April 2019 (2 pages)
21 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
19 December 2018Cessation of Hammerson (Leicester Gp) Limited as a person with significant control on 19 November 2018 (1 page)
19 December 2018Notification of Hammerson (Leicester) Limited as a person with significant control on 19 November 2018 (2 pages)
24 April 2018Full accounts made up to 31 December 2017 (37 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
8 June 2017Full accounts made up to 31 December 2016 (34 pages)
8 June 2017Full accounts made up to 31 December 2016 (16 pages)
17 March 2017Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages)
17 March 2017Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page)
17 March 2017Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages)
17 March 2017Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (37 pages)
5 October 2016Full accounts made up to 31 December 2015 (37 pages)
5 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10,000
(4 pages)
5 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10,000
(4 pages)
11 November 2015Full accounts made up to 31 December 2014 (34 pages)
11 November 2015Full accounts made up to 31 December 2014 (16 pages)
25 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages)
4 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 4 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10,000
(6 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10,000
(6 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10,000
(6 pages)
28 November 2014Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages)
28 November 2014Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages)
22 October 2014Change of share class name or designation (2 pages)
22 October 2014Change of share class name or designation (2 pages)
3 October 2014Termination of appointment of Philip Duncan Wardle as a director on 30 September 2014 (1 page)
3 October 2014Termination of appointment of Philip Duncan Wardle as a director on 30 September 2014 (1 page)
3 October 2014Termination of appointment of Philip Duncan Wardle as a director on 30 September 2014 (1 page)
3 October 2014Termination of appointment of Philip Duncan Wardle as a director on 30 September 2014 (1 page)
3 October 2014Termination of appointment of Andrew Peter Jeanes as a director on 30 September 2014 (1 page)
3 October 2014Termination of appointment of Andrew Peter Jeanes as a director on 30 September 2014 (1 page)
8 July 2014Termination of appointment of Julian Agnew as a director (1 page)
8 July 2014Appointment of Mr Andrew Jeanes as a director (2 pages)
8 July 2014Termination of appointment of Julian Agnew as a director (1 page)
8 July 2014Appointment of Mr Andrew Jeanes as a director (2 pages)
6 June 2014Full accounts made up to 31 December 2013 (34 pages)
6 June 2014Full accounts made up to 31 December 2013 (34 pages)
25 April 2014Appointment of Mr Warren Stuart Austin as a director (2 pages)
25 April 2014Termination of appointment of Richard Shaw as a director (1 page)
25 April 2014Termination of appointment of Richard Shaw as a director (1 page)
25 April 2014Appointment of Mr Warren Stuart Austin as a director (2 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10,000
(9 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10,000
(9 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10,000
(9 pages)
9 July 2013Full accounts made up to 31 December 2012 (33 pages)
9 July 2013Full accounts made up to 31 December 2012 (33 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (9 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (9 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (9 pages)
20 February 2013Appointment of Mr Peter Frank Cooper as a director (2 pages)
20 February 2013Appointment of Mr Peter Frank Cooper as a director (2 pages)
15 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
15 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
21 July 2012Director's details changed for Mr. Richard Geoffrey Shaw on 14 July 2012 (2 pages)
21 July 2012Director's details changed for Mr. Richard Geoffrey Shaw on 14 July 2012 (2 pages)
19 June 2012Full accounts made up to 31 December 2011 (33 pages)
19 June 2012Full accounts made up to 31 December 2011 (33 pages)
15 March 2012Director's details changed for Mr. Richard Geoffrey Shaw on 26 October 2011 (2 pages)
15 March 2012Director's details changed for Mr. Richard Geoffrey Shaw on 26 October 2011 (2 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
26 October 2011Termination of appointment of David Atkins as a director (1 page)
26 October 2011Appointment of Mr. Martin Plocica as a director (2 pages)
26 October 2011Termination of appointment of David Atkins as a director (1 page)
26 October 2011Appointment of Mr. Martin Plocica as a director (2 pages)
26 October 2011Appointment of Mr. Richard Geoffrey Shaw as a director (2 pages)
26 October 2011Appointment of Mr. Richard Geoffrey Shaw as a director (2 pages)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
19 May 2011Full accounts made up to 31 December 2010 (15 pages)
19 May 2011Full accounts made up to 31 December 2010 (15 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (10 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (10 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (10 pages)
20 October 2010Full accounts made up to 31 December 2009 (34 pages)
20 October 2010Full accounts made up to 31 December 2009 (34 pages)
9 September 2010Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
10 June 2010Appointment of Mr. Julian Agnew as a director (2 pages)
10 June 2010Appointment of Mr. Julian Agnew as a director (2 pages)
2 June 2010Termination of appointment of Christopher Darroch as a director (1 page)
2 June 2010Appointment of Mr. Philip Duncan Wardle as a director (2 pages)
2 June 2010Termination of appointment of Christopher Darroch as a director (1 page)
2 June 2010Appointment of Mr. Philip Duncan Wardle as a director (2 pages)
26 March 2010Termination of appointment of John Joseph O'sullivan as a director (1 page)
26 March 2010Termination of appointment of John Joseph O'sullivan as a director (1 page)
2 March 2010Termination of appointment of Paul Wray as a director (1 page)
2 March 2010Termination of appointment of Paul Wray as a director (1 page)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (17 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (17 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (17 pages)
25 January 2010Appointment of Mr. Christopher Raymond Andrew Darroch as a director (2 pages)
25 January 2010Appointment of Mr. Christopher Raymond Andrew Darroch as a director (2 pages)
17 November 2009Appointment of John Joseph O'sullivan as a director (1 page)
17 November 2009Full accounts made up to 31 December 2008 (32 pages)
17 November 2009Full accounts made up to 31 December 2008 (32 pages)
17 November 2009Appointment of John Joseph O'sullivan as a director (1 page)
4 November 2009Termination of appointment of Jonathan Robson as a director (1 page)
4 November 2009Termination of appointment of Jonathan Robson as a director (1 page)
28 July 2009Director appointed jonathan robson (4 pages)
28 July 2009Director appointed jonathan robson (4 pages)
17 July 2009Appointment terminated director richard low (1 page)
17 July 2009Appointment terminated director richard low (1 page)
12 March 2009Director appointed nicholas alan scott hardie (12 pages)
12 March 2009Director appointed lawrence francis hutchings (11 pages)
12 March 2009Director appointed lawrence francis hutchings (11 pages)
12 March 2009Director appointed nicholas alan scott hardie (12 pages)
11 February 2009Return made up to 01/02/09; full list of members (4 pages)
11 February 2009Return made up to 01/02/09; full list of members (4 pages)
8 December 2008Appointment terminated director jonathan emery (1 page)
8 December 2008Appointment terminated director jonathan emery (1 page)
9 August 2008Company name changed shires (gp) LIMITED.\certificate issued on 12/08/08 (3 pages)
9 August 2008Company name changed shires (gp) LIMITED.\certificate issued on 12/08/08 (3 pages)
27 June 2008Full accounts made up to 31 December 2007 (29 pages)
27 June 2008Full accounts made up to 31 December 2007 (29 pages)
7 March 2008Return made up to 01/02/08; full list of members (4 pages)
7 March 2008Return made up to 01/02/08; full list of members (4 pages)
28 November 2007Full accounts made up to 31 December 2006 (30 pages)
28 November 2007Full accounts made up to 31 December 2006 (30 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
3 July 2007New director appointed (14 pages)
3 July 2007New director appointed (14 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
21 March 2007Return made up to 01/02/07; full list of members (3 pages)
21 March 2007Return made up to 01/02/07; full list of members (3 pages)
5 February 2007New director appointed (3 pages)
5 February 2007New director appointed (3 pages)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
8 November 2006Full accounts made up to 31 December 2002 (27 pages)
8 November 2006Full accounts made up to 31 December 2002 (27 pages)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
8 June 2006Full accounts made up to 31 December 2005 (29 pages)
8 June 2006Full accounts made up to 31 December 2005 (29 pages)
16 March 2006Return made up to 01/02/06; full list of members (3 pages)
16 March 2006Return made up to 01/02/06; full list of members (3 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
25 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2005Full accounts made up to 31 December 2004 (12 pages)
25 October 2005Full accounts made up to 31 December 2004 (12 pages)
4 March 2005Return made up to 01/02/05; full list of members (8 pages)
4 March 2005Return made up to 01/02/05; full list of members (8 pages)
15 November 2004Full accounts made up to 31 December 2003 (28 pages)
15 November 2004Full accounts made up to 31 December 2003 (28 pages)
5 March 2004Return made up to 01/02/04; full list of members (7 pages)
5 March 2004Return made up to 01/02/04; full list of members (7 pages)
24 June 2003New director appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003New director appointed (2 pages)
18 February 2003Return made up to 01/02/03; full list of members (8 pages)
18 February 2003Return made up to 01/02/03; full list of members (8 pages)
20 November 2002New director appointed (3 pages)
20 November 2002New director appointed (3 pages)
5 April 2002New director appointed (3 pages)
5 April 2002New director appointed (3 pages)
11 March 2002£ nc 1000/10000 01/03/02 (1 page)
11 March 2002Ad 01/03/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 March 2002£ nc 1000/10000 01/03/02 (1 page)
11 March 2002Ad 01/03/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 March 2002New director appointed (7 pages)
1 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 March 2002New director appointed (6 pages)
1 March 2002New director appointed (6 pages)
1 March 2002New director appointed (7 pages)
1 March 2002New secretary appointed (1 page)
1 March 2002New director appointed (6 pages)
1 March 2002New director appointed (6 pages)
1 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 March 2002New secretary appointed (1 page)
20 February 2002Registered office changed on 20/02/02 from: lacon house theobalds road london WC1X 8RW (1 page)
20 February 2002Registered office changed on 20/02/02 from: lacon house theobalds road london WC1X 8RW (1 page)
20 February 2002Secretary resigned (1 page)
20 February 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Secretary resigned (1 page)
20 February 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
15 February 2002Company name changed shelfco (no.2638) LIMITED\certificate issued on 15/02/02 (2 pages)
15 February 2002Company name changed shelfco (no.2638) LIMITED\certificate issued on 15/02/02 (2 pages)
1 February 2002Incorporation (24 pages)
1 February 2002Incorporation (24 pages)