Company NameChapelfield Residential Limited
DirectorsNicholas James Montgomery and Matthew Richard Baddeley
Company StatusActive
Company Number04365043
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 3 months ago)
Previous NamesCSC Chapelfield Residential Limited and INTU Chapelfield Residential Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nicholas James Montgomery
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(19 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameMr Matthew Richard Baddeley
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(20 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Secretary NameAltum Secretaries Limited (Corporation)
StatusCurrent
Appointed29 September 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 7 months
Correspondence Address1st Floor Liberation House Castle Street
St Helier
JE1 1GL
Director NameJohn George Abel
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(3 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Hutton Gate
Hutton Mount
Brentwood
Essex
CM13 2XA
Director NameMr Peter Colin Badcock
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 21 October 2005)
RoleFinance And Operations Directo
Country of ResidenceEngland
Correspondence AddressWilsley Oast
Wilsley Green, Angley Road
Cranbrook
Kent
TN17 2LE
Director NameMr Richard Malcolm Cable
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(3 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Director NameMrs Kay Elizabeth Chaldecott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(3 months, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 30 September 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Aidan Christopher Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(3 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Wavendon Avenue
Chiswick
London
W4 4NS
Director NameMr David Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(3 months, 1 week after company formation)
Appointment Duration15 years, 8 months (resigned 31 January 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Secretary NameSusan Marsden
NationalityBritish
StatusResigned
Appointed13 May 2002(3 months, 1 week after company formation)
Appointment Duration18 years, 4 months (resigned 29 September 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NamePeter Charles Barton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 2006)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWarren House
Shire Lane
Chorleywood
Hertfordshire
WD3 5NH
Director NameMr Martin David Ellis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2009)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNetherby
Lower Pond Street Duddenhoe End
Saffron Walden
Essex
CB11 4UP
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 NameMr Trevor Pereira
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Castle Road
Camberley
Surrey
GU15 2DS
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 Duration7 years, 5 months (resigned 31 January 2018)
RoleChartered Accountant/Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Hugh Michael Ford
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(9 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2018)
RoleGeneral Corporate Counsel
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Peter Weir
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(9 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 September 2014)
RoleAccountant
Country of ResidenceEngland
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 NameMrs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(14 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 January 2018)
RoleAccountant
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
Appointed31 January 2018(16 years after company formation)
Appointment Duration1 year, 9 months (resigned 06 November 2019)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMrs Rebecca Jane Gates
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(16 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Director NameMr Thomas Benjamin Rose
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(16 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Director NameMr Dushyant Singh Sangar
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(16 years after company formation)
Appointment Duration2 years (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Colin Flinn
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2019(17 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMs Francesca Louise Moffat
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2019(17 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 2020)
RoleSenior Asset Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMs Divya Jain
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(18 years after company formation)
Appointment Duration8 months (resigned 29 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMs Francesca Louise Moffat
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(18 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 April 2020)
RoleSenior Asset Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Sean Crosby
Date of BirthMarch 1988 (Born 36 years ago)
NationalityCanadian
StatusResigned
Appointed01 February 2020(18 years after company formation)
Appointment Duration8 months (resigned 29 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMiss Kathryn Anne Grant
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(18 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 May 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Harry Desmond Pickering
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(19 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 August 2022)
RoleInvestment Manager - Head Of Uk Retail
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall Place
London
EC2Y 5AU
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

Websiteintu.co.uk
Email address[email protected]
Telephone0141 8851441
Telephone regionGlasgow

Location

Registered AddressPennine Place
2a Charing Cross Road
London
WC2H 0HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Intu Shopping Centres PLC
100.00%
Ordinary

Financials

Year2014
Turnover£7,000
Gross Profit£3,000
Net Worth-£7,162,000
Current Liabilities£7,290,000

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Charges

7 February 2006Delivered on: 14 February 2006
Persons entitled: Lend Lease Retail (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due to a maximum amount of the contract of £7,246,449 from the company to the charge under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of an agreement for lease made between lend lease chapelfield partnership and lend lease norwich limited. See the mortgage charge document for full details.
Outstanding
3 January 2006Delivered on: 6 January 2006
Persons entitled: Lend Lease Retail (UK) Limited

Classification: 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: The benefit of an agreement for lease. See the mortgage charge document for full details.
Outstanding
3 January 2006Delivered on: 6 January 2006
Persons entitled: Land Lease Retail (UK) Limited

Classification: 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: The benefit of an agreement for lease made between lend lease chapelfield partnership and lend lease norwich limited. See the mortgage charge document for full details.
Outstanding

Filing History

22 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
2 October 2020Termination of appointment of Susan Marsden as a secretary on 29 September 2020 (1 page)
2 October 2020Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to One Curzon Street London W1J 5HD on 2 October 2020 (1 page)
2 October 2020Appointment of Lgl Secretaries Limited as a secretary on 29 September 2020 (2 pages)
29 September 2020Termination of appointment of Sean Crosby as a director on 29 September 2020 (1 page)
29 September 2020Termination of appointment of Divya Jain as a director on 29 September 2020 (1 page)
9 September 2020Full accounts made up to 31 December 2019 (20 pages)
21 April 2020Termination of appointment of Francesca Louise Moffat as a director on 21 April 2020 (1 page)
27 March 2020Director's details changed (2 pages)
14 February 2020Termination of appointment of Dushyant Sangar as a director on 1 February 2020 (1 page)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
14 February 2020Termination of appointment of Francesca Louise Moffat as a director on 1 February 2020 (1 page)
14 February 2020Appointment of Mr Sean Crosby as a director on 1 February 2020 (2 pages)
14 February 2020Appointment of Ms Divya Jain as a director on 1 February 2020 (2 pages)
14 February 2020Termination of appointment of Divya Jain as a director on 1 February 2020 (1 page)
14 February 2020Appointment of Ms Kathryn Anne Grant as a director on 1 February 2020 (2 pages)
14 February 2020Appointment of Ms Francesca Louise Moffat as a director on 1 February 2020 (2 pages)
14 February 2020Termination of appointment of Colin Flinn as a director on 1 February 2020 (1 page)
7 November 2019Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 6 November 2019 (1 page)
7 November 2019Appointment of Ms Divya Jain as a director on 6 November 2019 (2 pages)
7 November 2019Appointment of Ms Francesca Louise Moffat as a director on 6 November 2019 (2 pages)
7 November 2019Appointment of Mr Colin Flinn as a director on 6 November 2019 (2 pages)
9 October 2019Secretary's details changed for Susan Marsden on 9 October 2019 (1 page)
4 July 2019Full accounts made up to 31 December 2018 (18 pages)
14 February 2019Cessation of Intu Shooping Centres Plc as a person with significant control on 31 January 2018 (1 page)
13 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
13 February 2019Notification of Chapelfield Gp Limited as a person with significant control on 31 January 2018 (2 pages)
30 October 2018Second filing for the appointment of Thomas Benjamin Rose as a director (6 pages)
10 July 2018Full accounts made up to 31 December 2017 (18 pages)
16 March 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
13 February 2018Appointment of Mr Thomas Benjamin Rose as a director on 31 January 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 30/10/2018
(3 pages)
13 February 2018Appointment of Ms Rebecca Jane Gates as a director on 31 January 2018 (2 pages)
13 February 2018Appointment of Dushyant Sangar as a director on 31 January 2018 (2 pages)
13 February 2018Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on 31 January 2018 (2 pages)
7 February 2018Termination of appointment of David Andrew Fischel as a director on 31 January 2018 (1 page)
7 February 2018Termination of appointment of Barbara Gibbes as a director on 31 January 2018 (1 page)
7 February 2018Termination of appointment of Hugh Michael Ford as a director on 31 January 2018 (1 page)
7 February 2018Termination of appointment of Trevor Pereira as a director on 31 January 2018 (1 page)
7 February 2018Termination of appointment of Edward Matthew Giles Roberts as a director on 31 January 2018 (1 page)
30 January 2018Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 November 2017Satisfaction of charge 2 in full (1 page)
13 November 2017Satisfaction of charge 1 in full (1 page)
13 November 2017Satisfaction of charge 2 in full (1 page)
13 November 2017Satisfaction of charge 1 in full (1 page)
13 November 2017Satisfaction of charge 3 in full (1 page)
13 November 2017Satisfaction of charge 3 in full (1 page)
8 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 1
(3 pages)
8 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 7,110,001
(3 pages)
8 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 7,110,001
(3 pages)
8 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 1
(3 pages)
20 June 2017Full accounts made up to 31 December 2016 (18 pages)
20 June 2017Full accounts made up to 31 December 2016 (18 pages)
18 April 2017Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages)
18 April 2017Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages)
9 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017 (1 page)
9 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017 (1 page)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
20 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages)
20 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages)
10 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page)
10 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page)
18 September 2016Full accounts made up to 31 December 2015 (16 pages)
18 September 2016Full accounts made up to 31 December 2015 (16 pages)
22 April 2016Termination of appointment of Martin David Ellis as a director on 31 December 2015 (1 page)
22 April 2016Termination of appointment of Martin David Ellis as a director on 31 December 2015 (1 page)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(7 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(7 pages)
3 October 2015Full accounts made up to 31 December 2014 (16 pages)
3 October 2015Full accounts made up to 31 December 2014 (16 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(7 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(7 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(7 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
23 September 2014Termination of appointment of Peter Weir as a director on 17 September 2014 (1 page)
23 September 2014Termination of appointment of Peter Weir as a director on 17 September 2014 (1 page)
23 September 2014Appointment of Katharine Ann Bowyer as a director on 17 September 2014 (2 pages)
23 September 2014Appointment of Katharine Ann Bowyer as a director on 17 September 2014 (2 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(6 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(6 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(6 pages)
30 September 2013Full accounts made up to 31 December 2012 (16 pages)
30 September 2013Full accounts made up to 31 December 2012 (16 pages)
1 March 2013Company name changed csc chapelfield residential LIMITED\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-02-19
(2 pages)
1 March 2013Change of name notice (2 pages)
1 March 2013Company name changed csc chapelfield residential LIMITED\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-02-19
(2 pages)
1 March 2013Change of name notice (2 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 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)
25 May 2012Director's details changed for Peter Weir on 7 March 2012 (2 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
7 December 2011Appointment of Hugh Michael Ford as a director (2 pages)
7 December 2011Appointment of Hugh Michael Ford as a director (2 pages)
22 November 2011Appointment of Peter Weir as a director (2 pages)
22 November 2011Appointment of Peter Weir 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)
13 September 2011Full accounts made up to 31 December 2010 (12 pages)
13 September 2011Full accounts made up to 31 December 2010 (12 pages)
27 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
27 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
27 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
14 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
14 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
14 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 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 Trevor Pereira as a director (3 pages)
9 September 2010Appointment of Trevor Pereira as a director (3 pages)
9 September 2010Appointment of Martin David Ellis as a director (3 pages)
9 September 2010Appointment of Martin David Ellis as a director (3 pages)
31 August 2010Full accounts made up to 31 December 2009 (13 pages)
31 August 2010Full accounts made up to 31 December 2009 (13 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)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
6 October 2009Director's details changed for Caroline Kirby on 1 October 2009 (2 pages)
6 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
6 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Caroline Kirby on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
6 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Caroline Kirby on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
5 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009 (2 pages)
18 June 2009Full accounts made up to 31 December 2008 (12 pages)
18 June 2009Full accounts made up to 31 December 2008 (12 pages)
8 April 2009Appointment terminated director martin ellis (1 page)
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)
25 February 2009Return made up to 01/02/09; full list of members (5 pages)
25 February 2009Return made up to 01/02/09; full list of members (5 pages)
9 December 2008Appointment terminated director richard cable (1 page)
9 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 ‐ Section 175 22/10/2008
(1 page)
5 November 2008Resolutions
  • RES13 ‐ Section 175 22/10/2008
(1 page)
11 July 2008Full accounts made up to 31 December 2007 (13 pages)
11 July 2008Full accounts made up to 31 December 2007 (13 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)
19 February 2008Return made up to 01/02/08; full list of members (3 pages)
19 February 2008Return made up to 01/02/08; full list of members (3 pages)
11 December 2007New director appointed (3 pages)
11 December 2007New director appointed (3 pages)
30 August 2007Full accounts made up to 31 December 2006 (13 pages)
30 August 2007Full accounts made up to 31 December 2006 (13 pages)
21 February 2007Return made up to 01/02/07; full list of members (3 pages)
21 February 2007Return made up to 01/02/07; full list of members (3 pages)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 November 2006Director's particulars changed (1 page)
13 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)
19 June 2006Full accounts made up to 31 December 2005 (11 pages)
19 June 2006Full accounts made up to 31 December 2005 (11 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Return made up to 01/02/06; full list of members (3 pages)
2 February 2006Return made up to 01/02/06; full list of members (3 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
12 April 2005Full accounts made up to 31 December 2004 (10 pages)
12 April 2005Full accounts made up to 31 December 2004 (10 pages)
1 February 2005Return made up to 01/02/05; full list of members (3 pages)
1 February 2005Return made up to 01/02/05; full list of members (3 pages)
5 July 2004New director appointed (3 pages)
5 July 2004New director appointed (3 pages)
23 April 2004Full accounts made up to 31 December 2003 (10 pages)
23 April 2004Full accounts made up to 31 December 2003 (10 pages)
14 February 2004Return made up to 01/02/04; no change of members (6 pages)
14 February 2004Return made up to 01/02/04; no change of members (6 pages)
10 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 March 2003Return made up to 01/02/03; full list of members (7 pages)
3 March 2003Return made up to 01/02/03; full list of members (7 pages)
26 June 2002Secretary's particulars changed (1 page)
26 June 2002Secretary's particulars changed (1 page)
18 June 2002New director appointed (3 pages)
18 June 2002New director appointed (3 pages)
29 May 2002New director appointed (3 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (3 pages)
29 May 2002New director appointed (3 pages)
29 May 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
29 May 2002New director appointed (3 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
29 May 2002Registered office changed on 29/05/02 from: lacon house theobalds road london WC1X 8RW (1 page)
29 May 2002New director appointed (3 pages)
29 May 2002New director appointed (4 pages)
29 May 2002New director appointed (3 pages)
29 May 2002Registered office changed on 29/05/02 from: lacon house theobalds road london WC1X 8RW (1 page)
29 May 2002New director appointed (4 pages)
14 May 2002Company name changed shelfco (no.2700) LIMITED\certificate issued on 14/05/02 (2 pages)
14 May 2002Company name changed shelfco (no.2700) LIMITED\certificate issued on 14/05/02 (2 pages)
1 February 2002Incorporation (24 pages)
1 February 2002Incorporation (24 pages)