London
EC2Y 5AU
Director Name | Mr Matthew Richard Baddeley |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Secretary Name | Altum Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2020(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | 1st Floor Liberation House Castle Street St Helier JE1 1GL |
Director Name | John George Abel |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hutton Gate Hutton Mount Brentwood Essex CM13 2XA |
Director Name | Mr Peter Colin Badcock |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 October 2005) |
Role | Finance And Operations Directo |
Country of Residence | England |
Correspondence Address | Wilsley Oast Wilsley Green, Angley Road Cranbrook Kent TN17 2LE |
Director Name | Mr Richard Malcolm Cable |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Old Smithy 47 Peterborough Road Castor Peterborough PE5 7AX |
Director Name | Mrs Kay Elizabeth Chaldecott |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 September 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Aidan Christopher Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Wavendon Avenue Chiswick London W4 4NS |
Director Name | Mr David Andrew Fischel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(3 months, 1 week after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 January 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Secretary Name | Susan Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 4 months (resigned 29 September 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Peter Charles Barton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 September 2006) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Warren House Shire Lane Chorleywood Hertfordshire WD3 5NH |
Director Name | Mr Martin David Ellis |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2009) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Netherby Lower Pond Street Duddenhoe End Saffron Walden Essex CB11 4UP |
Director Name | Caroline Kirby |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(3 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 17 October 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Trevor Pereira |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Castle Road Camberley Surrey GU15 2DS |
Director Name | Dr Edward Matthew Giles Roberts |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 January 2018) |
Role | Chartered Accountant/Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Hugh Michael Ford |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 2018) |
Role | General Corporate Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Peter Weir |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Ms Katharine Ann Bowyer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(12 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mrs Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(14 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Miss Rebecca Mary Sarah Elizabeth Ryman |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(16 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 November 2019) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mrs Rebecca Jane Gates |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(16 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Director Name | Mr Thomas Benjamin Rose |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(16 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Director Name | Mr Dushyant Singh Sangar |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(16 years after company formation) |
Appointment Duration | 2 years (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Colin Flinn |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2019(17 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Ms Francesca Louise Moffat |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2019(17 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 February 2020) |
Role | Senior Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Ms Divya Jain |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(18 years after company formation) |
Appointment Duration | 8 months (resigned 29 September 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Ms Francesca Louise Moffat |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(18 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 April 2020) |
Role | Senior Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Sean Crosby |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 February 2020(18 years after company formation) |
Appointment Duration | 8 months (resigned 29 September 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Miss Kathryn Anne Grant |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(18 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 May 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mr Harry Desmond Pickering |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2021(19 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 August 2022) |
Role | Investment Manager - Head Of Uk Retail |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | intu.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 8851441 |
Telephone region | Glasgow |
Registered Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Intu Shopping Centres PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,000 |
Gross Profit | £3,000 |
Net Worth | -£7,162,000 |
Current Liabilities | £7,290,000 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
7 February 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
22 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
2 October 2020 | Termination of appointment of Susan Marsden as a secretary on 29 September 2020 (1 page) |
2 October 2020 | Registered 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 2020 | Appointment of Lgl Secretaries Limited as a secretary on 29 September 2020 (2 pages) |
29 September 2020 | Termination of appointment of Sean Crosby as a director on 29 September 2020 (1 page) |
29 September 2020 | Termination of appointment of Divya Jain as a director on 29 September 2020 (1 page) |
9 September 2020 | Full accounts made up to 31 December 2019 (20 pages) |
21 April 2020 | Termination of appointment of Francesca Louise Moffat as a director on 21 April 2020 (1 page) |
27 March 2020 | Director's details changed (2 pages) |
14 February 2020 | Termination of appointment of Dushyant Sangar as a director on 1 February 2020 (1 page) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
14 February 2020 | Termination of appointment of Francesca Louise Moffat as a director on 1 February 2020 (1 page) |
14 February 2020 | Appointment of Mr Sean Crosby as a director on 1 February 2020 (2 pages) |
14 February 2020 | Appointment of Ms Divya Jain as a director on 1 February 2020 (2 pages) |
14 February 2020 | Termination of appointment of Divya Jain as a director on 1 February 2020 (1 page) |
14 February 2020 | Appointment of Ms Kathryn Anne Grant as a director on 1 February 2020 (2 pages) |
14 February 2020 | Appointment of Ms Francesca Louise Moffat as a director on 1 February 2020 (2 pages) |
14 February 2020 | Termination of appointment of Colin Flinn as a director on 1 February 2020 (1 page) |
7 November 2019 | Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 6 November 2019 (1 page) |
7 November 2019 | Appointment of Ms Divya Jain as a director on 6 November 2019 (2 pages) |
7 November 2019 | Appointment of Ms Francesca Louise Moffat as a director on 6 November 2019 (2 pages) |
7 November 2019 | Appointment of Mr Colin Flinn as a director on 6 November 2019 (2 pages) |
9 October 2019 | Secretary's details changed for Susan Marsden on 9 October 2019 (1 page) |
4 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
14 February 2019 | Cessation of Intu Shooping Centres Plc as a person with significant control on 31 January 2018 (1 page) |
13 February 2019 | Confirmation statement made on 1 February 2019 with updates (5 pages) |
13 February 2019 | Notification of Chapelfield Gp Limited as a person with significant control on 31 January 2018 (2 pages) |
30 October 2018 | Second filing for the appointment of Thomas Benjamin Rose as a director (6 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
16 March 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
13 February 2018 | Appointment of Mr Thomas Benjamin Rose as a director on 31 January 2018
|
13 February 2018 | Appointment of Ms Rebecca Jane Gates as a director on 31 January 2018 (2 pages) |
13 February 2018 | Appointment of Dushyant Sangar as a director on 31 January 2018 (2 pages) |
13 February 2018 | Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on 31 January 2018 (2 pages) |
7 February 2018 | Termination of appointment of David Andrew Fischel as a director on 31 January 2018 (1 page) |
7 February 2018 | Termination of appointment of Barbara Gibbes as a director on 31 January 2018 (1 page) |
7 February 2018 | Termination of appointment of Hugh Michael Ford as a director on 31 January 2018 (1 page) |
7 February 2018 | Termination of appointment of Trevor Pereira as a director on 31 January 2018 (1 page) |
7 February 2018 | Termination of appointment of Edward Matthew Giles Roberts as a director on 31 January 2018 (1 page) |
30 January 2018 | Resolutions
|
13 November 2017 | Satisfaction of charge 2 in full (1 page) |
13 November 2017 | Satisfaction of charge 1 in full (1 page) |
13 November 2017 | Satisfaction of charge 2 in full (1 page) |
13 November 2017 | Satisfaction of charge 1 in full (1 page) |
13 November 2017 | Satisfaction of charge 3 in full (1 page) |
13 November 2017 | Satisfaction of charge 3 in full (1 page) |
8 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
8 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
8 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
8 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
20 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
18 April 2017 | Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages) |
18 April 2017 | Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages) |
9 March 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
20 January 2017 | Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages) |
20 January 2017 | Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages) |
10 October 2016 | Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page) |
18 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
22 April 2016 | Termination of appointment of Martin David Ellis as a director on 31 December 2015 (1 page) |
22 April 2016 | Termination of appointment of Martin David Ellis as a director on 31 December 2015 (1 page) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
3 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
26 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
23 September 2014 | Termination of appointment of Peter Weir as a director on 17 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Peter Weir as a director on 17 September 2014 (1 page) |
23 September 2014 | Appointment of Katharine Ann Bowyer as a director on 17 September 2014 (2 pages) |
23 September 2014 | Appointment of Katharine Ann Bowyer as a director on 17 September 2014 (2 pages) |
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
30 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 March 2013 | Company name changed csc chapelfield residential LIMITED\certificate issued on 01/03/13
|
1 March 2013 | Change of name notice (2 pages) |
1 March 2013 | Company name changed csc chapelfield residential LIMITED\certificate issued on 01/03/13
|
1 March 2013 | Change of name notice (2 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 May 2012 | Director's details changed for Peter Weir on 7 March 2012 (2 pages) |
25 May 2012 | Director's details changed for Peter Weir on 7 March 2012 (2 pages) |
25 May 2012 | Director's details changed for Peter Weir on 7 March 2012 (2 pages) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Appointment of Hugh Michael Ford as a director (2 pages) |
7 December 2011 | Appointment of Hugh Michael Ford as a director (2 pages) |
22 November 2011 | Appointment of Peter Weir as a director (2 pages) |
22 November 2011 | Appointment of Peter Weir as a director (2 pages) |
28 October 2011 | Termination of appointment of Caroline Kirby as a director (1 page) |
28 October 2011 | Termination of appointment of Caroline Kirby as a director (1 page) |
14 October 2011 | Termination of appointment of Kay Chaldecott as a director (1 page) |
14 October 2011 | Termination of appointment of Kay Chaldecott as a director (1 page) |
13 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
27 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
27 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
27 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
14 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
14 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
14 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
10 September 2010 | Appointment of Edward Matthew Giles Roberts as a director (3 pages) |
10 September 2010 | Appointment of Edward Matthew Giles Roberts as a director (3 pages) |
9 September 2010 | Appointment of Trevor Pereira as a director (3 pages) |
9 September 2010 | Appointment of Trevor Pereira as a director (3 pages) |
9 September 2010 | Appointment of Martin David Ellis as a director (3 pages) |
9 September 2010 | Appointment of Martin David Ellis as a director (3 pages) |
31 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
31 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 July 2010 | Termination of appointment of Loraine Woodhouse as a director (1 page) |
2 July 2010 | Termination of appointment of Loraine Woodhouse as a director (1 page) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
6 October 2009 | Director's details changed for Caroline Kirby on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Caroline Kirby on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Caroline Kirby on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Loraine Woodhouse on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Loraine Woodhouse on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Loraine Woodhouse on 1 October 2009 (2 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
8 April 2009 | Appointment terminated director martin ellis (1 page) |
8 April 2009 | Appointment terminated director trevor pereira (1 page) |
8 April 2009 | Appointment terminated director trevor pereira (1 page) |
8 April 2009 | Appointment terminated director martin ellis (1 page) |
25 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
25 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
9 December 2008 | Appointment terminated director richard cable (1 page) |
9 December 2008 | Appointment terminated director richard cable (1 page) |
12 November 2008 | Director appointed loraine woodhouse (3 pages) |
12 November 2008 | Director appointed loraine woodhouse (3 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
11 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
9 June 2008 | Director's change of particulars / richard cable / 21/04/2008 (1 page) |
9 June 2008 | Director's change of particulars / richard cable / 21/04/2008 (1 page) |
9 April 2008 | Appointment terminated director aidan smith (1 page) |
9 April 2008 | Appointment terminated director aidan smith (1 page) |
19 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
11 December 2007 | New director appointed (3 pages) |
11 December 2007 | New director appointed (3 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
21 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
21 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
9 January 2007 | Resolutions
|
9 January 2007 | Resolutions
|
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
19 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
2 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
6 January 2006 | Particulars of mortgage/charge (3 pages) |
6 January 2006 | Particulars of mortgage/charge (3 pages) |
6 January 2006 | Particulars of mortgage/charge (3 pages) |
6 January 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
12 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
12 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
1 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
1 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
5 July 2004 | New director appointed (3 pages) |
5 July 2004 | New director appointed (3 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
14 February 2004 | Return made up to 01/02/04; no change of members (6 pages) |
14 February 2004 | Return made up to 01/02/04; no change of members (6 pages) |
10 October 2003 | Resolutions
|
10 October 2003 | Resolutions
|
20 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
3 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
26 June 2002 | Secretary's particulars changed (1 page) |
26 June 2002 | Secretary's particulars changed (1 page) |
18 June 2002 | New director appointed (3 pages) |
18 June 2002 | New director appointed (3 pages) |
29 May 2002 | New director appointed (3 pages) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (3 pages) |
29 May 2002 | New director appointed (3 pages) |
29 May 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
29 May 2002 | New director appointed (3 pages) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: lacon house theobalds road london WC1X 8RW (1 page) |
29 May 2002 | New director appointed (3 pages) |
29 May 2002 | New director appointed (4 pages) |
29 May 2002 | New director appointed (3 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: lacon house theobalds road london WC1X 8RW (1 page) |
29 May 2002 | New director appointed (4 pages) |
14 May 2002 | Company name changed shelfco (no.2700) LIMITED\certificate issued on 14/05/02 (2 pages) |
14 May 2002 | Company name changed shelfco (no.2700) LIMITED\certificate issued on 14/05/02 (2 pages) |
1 February 2002 | Incorporation (24 pages) |
1 February 2002 | Incorporation (24 pages) |