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, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | 1st Floor Liberation House Castle Street St Helier JE1 1GL |
Director Name | Mr David Keith Perry |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 October 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Saint Leonards Road Surbiton Surrey KT6 4DE |
Director Name | John Conrad Peacock |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 October 2005) |
Role | Chartered Surveyor |
Correspondence Address | 14 Whitwell Road St Pauls Walden Hertfordshire SG4 8BU |
Secretary Name | Patricia Margaret Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 10 March 2003) |
Role | Company Director |
Correspondence Address | 39 Saunderton Vale Saunderton High Wycombe Buckinghamshire HP14 4LJ |
Secretary Name | Susan Patricia Nicklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(1 year after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 September 2003) |
Role | Company Director |
Correspondence Address | Flat 4 7 Barkston Gardens Earls Court London SW5 0ER |
Secretary Name | Neil Christopher Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Vicarage Road Henley On Thames Oxfordshire RG9 1HW |
Secretary Name | Thanalakshmi Janandran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 October 2005) |
Role | Company Director |
Correspondence Address | 10 St Dunstans Close Hayes Middlesex UB3 4LJ |
Director Name | Duncan Fraser Andrew Bower |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(3 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 October 2005) |
Role | Development Director |
Correspondence Address | Flat 33 York House 1 Eastcastle Street London W1T 2AA |
Director Name | Mr Craig Stephen Matheson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 June 2005(3 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 05 October 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cook Court 151a Rotherhithe Street London SE16 5QR |
Director Name | Richard Malcolm Cable |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(3 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 April 2006) |
Role | Chartered Surveyor |
Correspondence Address | Orchard House 18 High Street Castor Peterborough PE5 7BB |
Director Name | Mrs Kay Elizabeth Chaldecott |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 30 September 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr David Andrew Fischel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 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 | 05 October 2005(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 29 September 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Caroline Kirby |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 October 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Peter Charles Barton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(4 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (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 Richard Breeden |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(5 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 August 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Miss Kathryn Anne Grant |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(5 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 August 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Jonathan Mark Ainsley |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(5 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 August 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Martin David Ellis |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2015) |
Role | Project Manager |
Country of Residence | United Kingdom |
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 | 03 November 2011(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Martin Richard Breeden |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 2018) |
Role | Chartered Surveyor |
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(15 years, 11 months 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(15 years, 11 months 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 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 | Mr Sean Crosby |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 February 2020(17 years, 11 months 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(17 years, 11 months 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 | Ms Francesca Louise Moffat |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(17 years, 11 months 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 | Ms Divya Jain |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(17 years, 11 months 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 | Mr Harry Desmond Pickering |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2021(19 years, 8 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 | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | capital-shopping-centres.co.uk |
---|
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 | Chapelfield Gp LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
27 October 2005 | Delivered on: 31 October 2005 Persons entitled: Lend Lease Norwich Limited Classification: Legal charge Secured details: All monies due or to become due from the chapelfield partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and building lying to the north east of chaplefield road,norwich.t/n NK15632 and all the f/h land with t/nos NK47761 (40-46 st stephens street);NK280145 (malthouse road sub-station);NK230087 (malthouse road car park);NK292788 (chantry house) and NK279616 (chantry road) including all fixtures. See the mortgage charge document for full details. Outstanding |
---|---|
13 November 2014 | Delivered on: 19 November 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
13 November 2014 | Delivered on: 19 November 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Land and buildings k/a chapelfield shopping centre chapelfield road norwich t/n NK15632 more details please refer to the instrumemt. Outstanding |
23 May 2006 | Delivered on: 30 May 2006 Persons entitled: Barclays Capital Mortgage Servicing Limited Classification: Security agreement Secured details: All monies due or to become due from the chargee to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings at chapel field road norwich t/n NK15632 all moneys all benefits all of its book debts the goodwill floating charge all its assets. See the mortgage charge document for full details. Outstanding |
6 August 2003 | Delivered on: 13 August 2003 Satisfied on: 4 November 2005 Persons entitled: Barclays Bank PLC Classification: Supplemental debenture Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a multi-storey car park malthouse road norwich t/n NK230087, all right title and interest to in and under all the future and present insurance policies, and all assets. See the mortgage charge document for full details. Fully Satisfied |
18 July 2003 | Delivered on: 21 July 2003 Satisfied on: 4 November 2005 Persons entitled: Lend Lease Europe Finance PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property, all buildings and fixtures on that property the proceeds of sale of any part of that property any licence agreement for sale or agreement for lease. See the mortgage charge document for full details. Fully Satisfied |
6 June 2003 | Delivered on: 11 June 2003 Satisfied on: 4 November 2005 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties Classification: Supplemental debenture Secured details: All monies due or to become due by an obligor or guarantor, or by some other person) of each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right, title and interest to, in and under all present and future insurance policies relating to the chantry mortgaged property and all proceeds paid or payable thereunder;. Fully Satisfied |
6 June 2003 | Delivered on: 11 June 2003 Satisfied on: 4 November 2005 Persons entitled: Lend Lease Europe Finance PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H chantry house chantry road norwich. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 January 2003 | Delivered on: 17 January 2003 Satisfied on: 4 November 2005 Persons entitled: Lend Lease Europe Finance PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the freehold land 40/46 (even numbers) st stephen's street norwich t/n NK47761 any freehold or leasehold property includes all buildings and fixtures on that property the proceeds of sale of any part of that property any licence agreement for sale or agreement for lease in relation to that property.. See the mortgage charge document for full details. Fully Satisfied |
9 January 2003 | Delivered on: 15 January 2003 Satisfied on: 4 November 2005 Persons entitled: Barclays Bank PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h land k/a 40/46 (even) st stephen's street norwich t/n NK47761. Fully Satisfied |
23 December 2002 | Delivered on: 24 December 2002 Satisfied on: 4 November 2005 Persons entitled: Lend Lease Europe Finance PLC Classification: Debenture and floating security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 December 2002 | Delivered on: 24 December 2002 Satisfied on: 4 November 2005 Persons entitled: Barclays Bank PLC Classification: Debenture between amongst others, the company and barclays bank PLC (the agent) as agent and trustee for the finance parties (all terms as defined) 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: Fixed and floating charge over all undertaking property and assets present and future including book debts and all buildings and fixtures. See the mortgage charge document for full details. Fully Satisfied |
22 March 2024 | Accounts for a dormant company made up to 31 December 2022 (11 pages) |
---|---|
20 February 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
15 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
27 January 2023 | Accounts for a dormant company made up to 31 December 2021 (16 pages) |
15 August 2022 | Appointment of Mr Matthew Richard Baddeley as a director on 15 August 2022 (2 pages) |
15 August 2022 | Termination of appointment of Harry Desmond Pickering as a director on 15 August 2022 (1 page) |
18 July 2022 | Secretary's details changed for Lgl Secretaries Limited on 5 July 2022 (1 page) |
6 April 2022 | Accounts for a dormant company made up to 31 December 2020 (11 pages) |
14 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
3 November 2021 | Appointment of Mr Harry Desmond Pickering as a director on 1 November 2021 (2 pages) |
3 November 2021 | Appointment of Mr Nicholas James Montgomery as a director on 1 November 2021 (2 pages) |
3 November 2021 | Termination of appointment of Thomas Benjamin Rose as a director on 1 November 2021 (1 page) |
3 November 2021 | Registered office address changed from One Curzon Street London W1J 5HD England to Pennine Place 2a Charing Cross Road London WC2H 0HF on 3 November 2021 (1 page) |
3 November 2021 | Termination of appointment of Rebecca Jane Gates as a director on 1 November 2021 (1 page) |
21 May 2021 | Termination of appointment of Kathryn Anne Grant as a director on 21 May 2021 (1 page) |
22 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
2 October 2020 | Appointment of Lgl Secretaries Limited as a secretary on 29 September 2020 (2 pages) |
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 | Termination of appointment of Susan Marsden as a secretary on 29 September 2020 (1 page) |
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 | Accounts for a dormant company made up to 31 December 2019 (11 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) |
27 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 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 Francesca Louise Moffat as a director on 1 February 2020 (1 page) |
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 | Termination of appointment of Colin Flinn as a director on 1 February 2020 (1 page) |
14 February 2020 | Termination of appointment of Dushyant Sangar 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 Kathryn Anne Grant as a director on 1 February 2020 (2 pages) |
7 November 2019 | Appointment of Ms Francesca Louise Moffat as a director on 6 November 2019 (2 pages) |
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 Mr Colin Flinn as a director on 6 November 2019 (2 pages) |
7 November 2019 | Appointment of Ms Divya Jain as a director on 6 November 2019 (2 pages) |
3 October 2019 | Secretary's details changed for Susan Marsden on 3 October 2019 (1 page) |
3 October 2019 | Director's details changed for Miss Rebecca Mary Sarah Elizabeth Ryman on 3 October 2019 (2 pages) |
4 July 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
25 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
11 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
10 July 2018 | Second filing for the appointment of Thomas Benjamin Rose as a director (6 pages) |
16 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
13 February 2018 | Appointment of Dushyant Sangar as a director on 31 January 2018 (2 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 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 Martin Richard Breeden 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) |
29 September 2017 | Satisfaction of charge 10 in full (1 page) |
29 September 2017 | Satisfaction of charge 9 in full (2 pages) |
29 September 2017 | Satisfaction of charge 10 in full (1 page) |
29 September 2017 | Satisfaction of charge 9 in full (2 pages) |
28 June 2017 | Satisfaction of charge 043732640011 in full (1 page) |
28 June 2017 | Satisfaction of charge 043732640012 in full (1 page) |
28 June 2017 | Satisfaction of charge 043732640011 in full (1 page) |
28 June 2017 | Satisfaction of charge 043732640012 in full (1 page) |
19 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 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) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
26 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
26 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 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) |
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
10 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
19 November 2014 | Registration of charge 043732640011, created on 13 November 2014 (23 pages) |
19 November 2014 | Registration of charge 043732640012, created on 13 November 2014 (15 pages) |
19 November 2014 | Registration of charge 043732640012, created on 13 November 2014 (15 pages) |
19 November 2014 | Registration of charge 043732640011, created on 13 November 2014 (23 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
13 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
28 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
9 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
11 November 2011 | Appointment of Trevor Pereira as a director (2 pages) |
11 November 2011 | Appointment of Mr Martin David Ellis as a director (2 pages) |
11 November 2011 | Appointment of Mr Martin David Ellis as a director (2 pages) |
11 November 2011 | Appointment of Martin Richard Breeden as a director (2 pages) |
11 November 2011 | Appointment of Trevor Pereira as a director (2 pages) |
11 November 2011 | Appointment of Martin Richard Breeden 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 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 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) |
22 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
6 September 2010 | Termination of appointment of Kathryn Grant as a director (1 page) |
6 September 2010 | Termination of appointment of Kathryn Grant as a director (1 page) |
27 August 2010 | Termination of appointment of Martin Breeden as a director (1 page) |
27 August 2010 | Termination of appointment of Jonathan Ainsley as a director (1 page) |
27 August 2010 | Termination of appointment of Martin Breeden as a director (1 page) |
27 August 2010 | Termination of appointment of Jonathan Ainsley as a director (1 page) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
11 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (7 pages) |
11 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (7 pages) |
8 October 2009 | Director's details changed for Caroline Kirby on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Martin Richard Breeden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jonathan Mark Ainsley on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Martin Richard Breeden on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Caroline Kirby on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jonathan Mark Ainsley on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Kathryn Anne Grant on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Kathryn Anne Grant on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Kathryn Anne Grant on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Caroline Kirby on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jonathan Mark Ainsley on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Martin Richard Breeden on 1 October 2009 (2 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
5 March 2009 | Return made up to 13/02/09; full list of members (5 pages) |
5 March 2009 | Return made up to 13/02/09; full list of members (5 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
15 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
29 July 2008 | Appointment terminated director philip wardle (1 page) |
29 July 2008 | Appointment terminated director philip wardle (1 page) |
28 February 2008 | Return made up to 13/02/08; full list of members (5 pages) |
28 February 2008 | Return made up to 13/02/08; full list of members (5 pages) |
23 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
23 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
16 March 2007 | New director appointed (3 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (3 pages) |
16 March 2007 | New director appointed (3 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (3 pages) |
1 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
10 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
19 June 2006 | Full accounts made up to 31 December 2005 (9 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (9 pages) |
30 May 2006 | Particulars of mortgage/charge (12 pages) |
30 May 2006 | Particulars of mortgage/charge (12 pages) |
9 May 2006 | New director appointed (3 pages) |
9 May 2006 | New director appointed (3 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
14 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
14 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
13 February 2006 | Auditor's resignation (2 pages) |
13 February 2006 | Auditor's resignation (2 pages) |
6 January 2006 | New director appointed (3 pages) |
6 January 2006 | New director appointed (3 pages) |
14 December 2005 | Memorandum and Articles of Association (11 pages) |
14 December 2005 | Resolutions
|
14 December 2005 | Memorandum and Articles of Association (11 pages) |
14 December 2005 | Resolutions
|
4 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2005 | Particulars of mortgage/charge (6 pages) |
31 October 2005 | Particulars of mortgage/charge (6 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (3 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | New director appointed (5 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 142 northolt road harrow middlesex HA2 0EE (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 142 northolt road harrow middlesex HA2 0EE (1 page) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | New director appointed (3 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (3 pages) |
18 October 2005 | New director appointed (5 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
18 October 2005 | New director appointed (3 pages) |
12 October 2005 | Full accounts made up to 30 June 2005 (9 pages) |
12 October 2005 | Full accounts made up to 30 June 2005 (9 pages) |
28 September 2005 | Company name changed lend lease (no 3) LIMITED\certificate issued on 28/09/05 (2 pages) |
28 September 2005 | Company name changed lend lease (no 3) LIMITED\certificate issued on 28/09/05 (2 pages) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
18 June 2005 | New director appointed (3 pages) |
18 June 2005 | New director appointed (3 pages) |
12 April 2005 | Full accounts made up to 30 June 2004 (9 pages) |
12 April 2005 | Full accounts made up to 30 June 2004 (9 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
23 February 2005 | Return made up to 13/02/05; full list of members (2 pages) |
23 February 2005 | Return made up to 13/02/05; full list of members (2 pages) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Secretary resigned (1 page) |
7 April 2004 | Director's particulars changed (1 page) |
7 April 2004 | Director's particulars changed (1 page) |
19 February 2004 | Return made up to 13/02/04; no change of members (4 pages) |
19 February 2004 | Return made up to 13/02/04; no change of members (4 pages) |
4 February 2004 | Full accounts made up to 30 June 2003 (9 pages) |
4 February 2004 | Full accounts made up to 30 June 2003 (9 pages) |
20 October 2003 | New secretary appointed (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | New secretary appointed (1 page) |
13 August 2003 | Particulars of mortgage/charge (10 pages) |
13 August 2003 | Particulars of mortgage/charge (10 pages) |
21 July 2003 | Particulars of mortgage/charge (6 pages) |
21 July 2003 | Particulars of mortgage/charge (6 pages) |
30 June 2003 | Director's particulars changed (1 page) |
30 June 2003 | Director's particulars changed (1 page) |
11 June 2003 | Particulars of mortgage/charge (10 pages) |
11 June 2003 | Particulars of mortgage/charge (6 pages) |
11 June 2003 | Particulars of mortgage/charge (6 pages) |
11 June 2003 | Particulars of mortgage/charge (10 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 7TH floor york house 23 kingsway london WC2B 6UJ (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 7TH floor york house 23 kingsway london WC2B 6UJ (1 page) |
7 March 2003 | Director's particulars changed (1 page) |
7 March 2003 | Director's particulars changed (1 page) |
20 February 2003 | Return made up to 13/02/03; full list of members (5 pages) |
20 February 2003 | Return made up to 13/02/03; full list of members (5 pages) |
17 January 2003 | Particulars of mortgage/charge (6 pages) |
17 January 2003 | Particulars of mortgage/charge (6 pages) |
15 January 2003 | Particulars of mortgage/charge (5 pages) |
15 January 2003 | Particulars of mortgage/charge (5 pages) |
24 December 2002 | Particulars of mortgage/charge (8 pages) |
24 December 2002 | Particulars of mortgage/charge (6 pages) |
24 December 2002 | Particulars of mortgage/charge (8 pages) |
24 December 2002 | Particulars of mortgage/charge (6 pages) |
10 September 2002 | Director's particulars changed (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
17 June 2002 | Auditor's resignation (1 page) |
17 June 2002 | Auditor's resignation (1 page) |
23 April 2002 | New director appointed (3 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New director appointed (3 pages) |
15 April 2002 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page) |
15 April 2002 | Resolutions
|
15 April 2002 | Resolutions
|
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Company name changed hackremco (no.1925) LIMITED\certificate issued on 09/04/02 (2 pages) |
9 April 2002 | Company name changed hackremco (no.1925) LIMITED\certificate issued on 09/04/02 (2 pages) |
13 February 2002 | Incorporation (17 pages) |
13 February 2002 | Incorporation (17 pages) |