Company NamePotteries (Nominee No.1) Limited
Company StatusActive
Company Number04471666
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Alexander Heller
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pradera Lateral Limited 5th Floor
20 Fenchurch Street
London
EC3M 3BY
Director NameMr Andrew Philip Graham Dixon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2023(20 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Peter Frank Cooper
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2023(20 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameOcorian Administration (UK) Limited (Corporation)
StatusCurrent
Appointed24 November 2020(18 years, 5 months after company formation)
Appointment Duration3 years, 4 months
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Peter Colin Badcock
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 12 October 2005)
RoleFinance And Operations Dir
Country of ResidenceEngland
Correspondence AddressWilsley Oast
Wilsley Green, Angley Road
Cranbrook
Kent
TN17 2LE
Director NameJohn George Abel
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Hutton Gate
Hutton Mount
Brentwood
Essex
CM13 2XA
Secretary NameSusan Marsden
NationalityBritish
StatusResigned
Appointed16 December 2004(2 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 13 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NamePeter Charles Barton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(3 years, 3 months after company formation)
Appointment Duration11 months (resigned 12 September 2006)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWarren House
Shire Lane
Chorleywood
Hertfordshire
WD3 5NH
Director NameMr Richard Malcolm Cable
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(3 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 October 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Director NameMrs Kay Elizabeth Chaldecott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(3 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr David Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(3 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 26 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameCaroline Kirby
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(3 years, 3 months after company formation)
Appointment Duration6 years (resigned 17 October 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMiss Kathryn Anne Grant
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe White Lodge
16 Fir Grange Avenue
Weybridge
Surrey
KT13 9AR
Director NameJonathan Mark Ainsley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Locke Road
Liphook
Hampshire
GU30 7DQ
Director NameDr Edward Matthew Giles Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(8 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMark Kildea
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(8 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 17 June 2011)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Gary Richard Hoskins
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Trevor Pereira
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(9 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Martin David Ellis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(9 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 March 2016)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameGerard Patrick Adriaan McCleester Conway
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(9 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMs Katharine Ann Bowyer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Colin Flinn
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(13 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIntu Properties Plc 40 Broadway
London
SW1H 0BT
Director NameMrs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(14 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Nick Round
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(16 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Martin Richard Breeden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(16 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Apam Ltd 3-5 Barrett Street
London
W1U 1AY
Director NameKathryn Anne Grant
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(16 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 October 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMiss Minakshi Kidia
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2019(17 years, 1 month after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Sean Crosby
Date of BirthMarch 1988 (Born 36 years ago)
NationalityCanadian
StatusResigned
Appointed14 August 2019(17 years, 1 month after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr David Kenneth Duggins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2020(18 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 May 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Simon James Cooke
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2020(18 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Apam Ltd, 4th Floor, 84 Grosvenor Street
London
W1K 3JZ
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 August 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 16 December 2004)
Correspondence Address4 Broadgate
London
EC2M 2DA
Secretary NameINTU Secretariat Limited (Corporation)
StatusResigned
Appointed14 August 2019(17 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 13 October 2020)
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT

Contact

Websitecapital.shopping-centres.co.uk

Location

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

Shareholders

1 at £1Potteries (Gp) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Charges

30 July 2020Delivered on: 3 August 2020
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage the mortgaged property (as defined in the instrument), including the leasehold property known as land and buildings on the east side of stafford street, hanley with registered title number SF439892 and the freehold properties known as the potteries shopping centre, hanley with registered title number SF439881, swift house, bryan street, stoke-on-trent ST1 5AJ with registered title number SF127604 and potteries shopping centre, quadrant road, stoke-on-trent ST1 1RZ with registered title number SF596526. For further information, please see clause 3 and schedule 2 of the instrument. The company also charges by way of first fixed charge the intellectual property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 3 of the instrument.
Outstanding
23 March 2007Delivered on: 2 April 2007
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: First supplemental trust deed
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: F/H the potteries shopping centre, hanley, stoke-on-trent t/no SF439881 and the l/h land known as land and buildings on the east side of stafford street, hanley, stoke-on-trent t/no SF439892. See the mortgage charge document for full details.
Outstanding
28 June 2006Delivered on: 11 July 2006
Satisfied on: 9 May 2007
Persons entitled: The Royal Bank of Scotland PLC (The Agent)

Classification: Supplemental security agreement between, amongst others, the chargor and the agent
Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land lying to the north of quadrant road, stoke-on-trent t/no. SF505161 and all buildings, fixtures, fittings and fixed plant and machinery thereon. See the mortgage charge document for full details.
Fully Satisfied
18 December 2002Delivered on: 3 January 2003
Satisfied on: 9 May 2007
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

4 December 2020Termination of appointment of Martin Richard Breeden as a director on 4 December 2020 (1 page)
4 December 2020Appointment of Mr Simon James Cooke as a director on 4 December 2020 (2 pages)
30 November 2020Appointment of Mr David Kenneth Duggins as a director on 25 November 2020 (2 pages)
26 November 2020Termination of appointment of Colin Flinn as a director on 13 October 2020 (1 page)
26 November 2020Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to C/O Apam Ltd 3-5 Barrett Street London W1U 1AY on 26 November 2020 (1 page)
26 November 2020Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 13 October 2020 (1 page)
26 November 2020Termination of appointment of Kathryn Anne Grant as a director on 13 October 2020 (1 page)
26 November 2020Termination of appointment of Intu Secretariat Limited as a secretary on 13 October 2020 (1 page)
26 November 2020Appointment of Ocorian Administration (Uk) Limited as a secretary on 24 November 2020 (2 pages)
26 November 2020Termination of appointment of Susan Marsden as a secretary on 13 October 2020 (1 page)
20 August 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
3 August 2020Registration of charge 044716660004, created on 30 July 2020 (79 pages)
23 April 2020Termination of appointment of Sean Crosby as a director on 15 April 2020 (1 page)
23 April 2020Termination of appointment of Nick Round as a director on 15 April 2020 (1 page)
22 April 2020Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page)
20 April 2020Termination of appointment of Edward Matthew Giles Roberts as a director on 15 April 2020 (1 page)
14 February 2020Termination of appointment of Julian Nicholas Wilkinson as a director on 31 January 2020 (1 page)
14 February 2020Termination of appointment of Trevor Pereira as a director on 31 January 2020 (1 page)
21 October 2019Director's details changed for Miss Rebecca Mary Sarah Elizabeth Ryman on 21 October 2019 (2 pages)
21 October 2019Director's details changed for Mr Sean Crosby on 21 October 2019 (2 pages)
21 October 2019Director's details changed for Dr Edward Matthew Giles Roberts on 21 October 2019 (2 pages)
21 October 2019Director's details changed for Miss Minakshi Kidia on 21 October 2019 (2 pages)
21 October 2019Secretary's details changed for Susan Marsden on 21 October 2019 (1 page)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
28 August 2019Appointment of Intu Secretariat Limited as a secretary on 14 August 2019 (2 pages)
16 August 2019Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page)
14 August 2019Appointment of Miss Minakshi Kidia as a director on 14 August 2019 (2 pages)
14 August 2019Appointment of Mr Sean Crosby as a director on 14 August 2019 (2 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
17 May 2019Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page)
19 September 2018Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on 4 September 2018 (2 pages)
19 September 2018Appointment of Martin Richard Breeden as a director on 4 September 2018 (2 pages)
19 September 2018Appointment of Mr Julian Nicholas Wilkinson as a director on 4 September 2018 (2 pages)
18 September 2018Appointment of Kathryn Anne Grant as a director on 4 September 2018 (2 pages)
18 September 2018Appointment of Mr Nick Round as a director on 4 September 2018 (2 pages)
25 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
9 July 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
5 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
5 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017 (1 page)
18 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages)
18 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages)
4 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
7 March 2016Appointment of Mr Colin Flinn as a director on 4 March 2016 (2 pages)
7 March 2016Termination of appointment of Martin David Ellis as a director on 4 March 2016 (1 page)
7 March 2016Appointment of Mr Colin Flinn as a director on 4 March 2016 (2 pages)
7 March 2016Termination of appointment of Martin David Ellis as a director on 4 March 2016 (1 page)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(6 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(6 pages)
1 October 2014Termination of appointment of Peter Weir as a director on 17 September 2014 (1 page)
1 October 2014Appointment of Katharine Ann Bowyer as a director on 17 September 2014 (2 pages)
1 October 2014Termination of appointment of Peter Weir as a director on 17 September 2014 (1 page)
1 October 2014Appointment of Katharine Ann Bowyer as a director on 17 September 2014 (2 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(6 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(6 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
30 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
27 July 2012Termination of appointment of Gerard Conway as a director (1 page)
27 July 2012Termination of appointment of Gerard Conway as a director (1 page)
25 May 2012Director's details changed for Peter Weir on 7 March 2012 (2 pages)
25 May 2012Director's details changed for Peter Weir on 7 March 2012 (2 pages)
25 May 2012Director's details changed for Peter Weir on 7 March 2012 (2 pages)
23 November 2011Appointment of Peter Weir as a director (2 pages)
23 November 2011Appointment of Peter Weir as a director (2 pages)
14 November 2011Appointment of Gerard Patrick Adriaan Mccleester Conway as a director (2 pages)
14 November 2011Appointment of Gerard Patrick Adriaan Mccleester Conway as a director (2 pages)
11 November 2011Appointment of Mr Martin David Ellis as a director (2 pages)
11 November 2011Appointment of Trevor Pereira as a director (2 pages)
11 November 2011Appointment of Mr Martin David Ellis as a director (2 pages)
11 November 2011Termination of appointment of Gary Hoskins as a director (1 page)
11 November 2011Termination of appointment of Gary Hoskins as a director (1 page)
11 November 2011Appointment of Trevor Pereira 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 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
29 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
29 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
29 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
20 June 2011Termination of appointment of Mark Kildea as a director (1 page)
20 June 2011Termination of appointment of Mark Kildea as a director (1 page)
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 Gary Richard Hoskins as a director (3 pages)
9 September 2010Appointment of Mark Kildea as a director (3 pages)
9 September 2010Appointment of Gary Richard Hoskins as a director (3 pages)
9 September 2010Appointment of Mark Kildea as a director (3 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 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)
8 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Caroline Kirby on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Caroline Kirby on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
8 October 2009Director's details changed for Caroline Kirby on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
8 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
25 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
25 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
13 July 2009Return made up to 30/06/09; full list of members (4 pages)
13 July 2009Return made up to 30/06/09; full list of members (4 pages)
8 April 2009Appointment terminated director martin ellis (1 page)
8 April 2009Appointment terminated director jonathan ainsley (1 page)
8 April 2009Appointment terminated director trevor pereira (1 page)
8 April 2009Appointment terminated director martin ellis (1 page)
8 April 2009Appointment terminated director kathryn grant (1 page)
8 April 2009Appointment terminated director kathryn grant (1 page)
8 April 2009Appointment terminated director martin breeden (1 page)
8 April 2009Appointment terminated director jonathan ainsley (1 page)
8 April 2009Appointment terminated director martin breeden (1 page)
8 April 2009Appointment terminated director trevor pereira (1 page)
10 December 2008Appointment terminated director richard cable (1 page)
10 December 2008Appointment terminated director richard cable (1 page)
12 November 2008Director appointed loraine woodhouse (3 pages)
12 November 2008Director appointed loraine woodhouse (3 pages)
5 November 2008Resolutions
  • RES13 ‐ Cos act 2006 sec 175 22/10/2008
(1 page)
5 November 2008Resolutions
  • RES13 ‐ Cos act 2006 sec 175 22/10/2008
(1 page)
14 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
29 July 2008Appointment terminated director philip wardle (1 page)
29 July 2008Appointment terminated director philip wardle (1 page)
25 July 2008Return made up to 30/06/08; full list of members (6 pages)
25 July 2008Return made up to 30/06/08; full list of members (6 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)
11 December 2007New director appointed (3 pages)
11 December 2007New director appointed (3 pages)
23 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
23 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
13 July 2007Return made up to 30/06/07; full list of members (3 pages)
13 July 2007Return made up to 30/06/07; full list of members (3 pages)
9 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
2 April 2007Particulars of mortgage/charge (3 pages)
2 April 2007Particulars of mortgage/charge (3 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (3 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (3 pages)
16 March 2007New director appointed (3 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (3 pages)
16 March 2007New director appointed (2 pages)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
11 July 2006Particulars of mortgage/charge (9 pages)
11 July 2006Particulars of mortgage/charge (9 pages)
11 July 2006Return made up to 30/06/06; full list of members (3 pages)
11 July 2006Return made up to 30/06/06; full list of members (3 pages)
20 March 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 March 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
31 October 2005New director appointed (6 pages)
31 October 2005New director appointed (3 pages)
31 October 2005New director appointed (4 pages)
31 October 2005New director appointed (4 pages)
31 October 2005New director appointed (4 pages)
31 October 2005New director appointed (5 pages)
31 October 2005New director appointed (3 pages)
31 October 2005New director appointed (3 pages)
31 October 2005New director appointed (6 pages)
31 October 2005New director appointed (4 pages)
31 October 2005New director appointed (4 pages)
31 October 2005New director appointed (4 pages)
31 October 2005New director appointed (3 pages)
31 October 2005New director appointed (5 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
11 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
11 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
13 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
13 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 February 2005Resolutions
  • RES13 ‐ First supplement agreem 23/12/04
(1 page)
1 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 February 2005Memorandum and Articles of Association (14 pages)
1 February 2005Memorandum and Articles of Association (14 pages)
1 February 2005Resolutions
  • RES13 ‐ First supplement agreem 23/12/04
(1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004New secretary appointed (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004New secretary appointed (2 pages)
27 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 August 2004Director's particulars changed (1 page)
24 August 2004Director's particulars changed (1 page)
13 July 2004Return made up to 30/06/04; full list of members (6 pages)
13 July 2004Return made up to 30/06/04; full list of members (6 pages)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
1 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 2003Return made up to 30/06/03; full list of members (6 pages)
16 September 2003Return made up to 30/06/03; full list of members (6 pages)
2 March 2003Director's particulars changed (1 page)
2 March 2003Director's particulars changed (1 page)
3 January 2003Particulars of mortgage/charge (15 pages)
3 January 2003Particulars of mortgage/charge (15 pages)
11 November 2002Registered office changed on 11/11/02 from: 4 broadgate london EC2M 2DA (1 page)
11 November 2002Registered office changed on 11/11/02 from: 4 broadgate london EC2M 2DA (1 page)
7 October 2002New director appointed (4 pages)
7 October 2002New director appointed (4 pages)
30 September 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
30 September 2002New director appointed (3 pages)
30 September 2002New director appointed (3 pages)
30 September 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
21 August 2002Registered office changed on 21/08/02 from: 21 holborn viaduct london EC1A 2DY (1 page)
21 August 2002New secretary appointed (2 pages)
21 August 2002Registered office changed on 21/08/02 from: 21 holborn viaduct london EC1A 2DY (1 page)
21 August 2002New director appointed (4 pages)
21 August 2002Secretary resigned (1 page)
21 August 2002New director appointed (4 pages)
21 August 2002New director appointed (3 pages)
21 August 2002Director resigned (1 page)
21 August 2002Secretary resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002New director appointed (3 pages)
21 August 2002New secretary appointed (2 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
8 August 2002Company name changed 2184TH single member shelf inves tment company LIMITED\certificate issued on 08/08/02 (2 pages)
8 August 2002Company name changed 2184TH single member shelf inves tment company LIMITED\certificate issued on 08/08/02 (2 pages)
27 June 2002Incorporation (23 pages)
27 June 2002Incorporation (23 pages)