20 Fenchurch Street
London
EC3M 3BY
Director Name | Mr Andrew Philip Graham Dixon |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2023(20 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Peter Frank Cooper |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2023(20 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Ocorian Administration (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 November 2020(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Peter Colin Badcock |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 October 2005) |
Role | Finance And Operations Dir |
Country of Residence | England |
Correspondence Address | Wilsley Oast Wilsley Green, Angley Road Cranbrook Kent TN17 2LE |
Director Name | John George Abel |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hutton Gate Hutton Mount Brentwood Essex CM13 2XA |
Secretary Name | Susan Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 13 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Peter Charles Barton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(3 years, 3 months after company formation) |
Appointment Duration | 11 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 Richard Malcolm Cable |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(3 years, 3 months after company formation) |
Appointment Duration | 3 years (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 | 11 October 2005(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 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 | 11 October 2005(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 26 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Caroline Kirby |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(3 years, 3 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 | Miss Kathryn Anne Grant |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The White Lodge 16 Fir Grange Avenue Weybridge Surrey KT13 9AR |
Director Name | Jonathan Mark Ainsley |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Locke Road Liphook Hampshire GU30 7DQ |
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, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mark Kildea |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(8 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 June 2011) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Gary Richard Hoskins |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Trevor Pereira |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
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, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 March 2016) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Gerard Patrick Adriaan McCleester Conway |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(9 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 July 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
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, 2 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 | Mr Colin Flinn |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Intu Properties Plc 40 Broadway London SW1H 0BT |
Director Name | Mrs Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 August 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Nick Round |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 April 2020) |
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 | 04 September 2018(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 December 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Apam Ltd 3-5 Barrett Street London W1U 1AY |
Director Name | Kathryn Anne Grant |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 October 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Miss Minakshi Kidia |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2019(17 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Sean Crosby |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 August 2019(17 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 15 April 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr David Kenneth Duggins |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2020(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 May 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Simon James Cooke |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2020(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Apam Ltd, 4th Floor, 84 Grosvenor Street London W1K 3JZ |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 December 2004) |
Correspondence Address | 4 Broadgate London EC2M 2DA |
Secretary Name | INTU Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2019(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 October 2020) |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Website | capital.shopping-centres.co.uk |
---|
Registered Address | C/O Pradera Lateral Limited 5th Floor 20 Fenchurch Street London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Potteries (Gp) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months from now) |
30 July 2020 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 |
4 December 2020 | Termination of appointment of Martin Richard Breeden as a director on 4 December 2020 (1 page) |
---|---|
4 December 2020 | Appointment of Mr Simon James Cooke as a director on 4 December 2020 (2 pages) |
30 November 2020 | Appointment of Mr David Kenneth Duggins as a director on 25 November 2020 (2 pages) |
26 November 2020 | Termination of appointment of Colin Flinn as a director on 13 October 2020 (1 page) |
26 November 2020 | Registered 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 2020 | Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 13 October 2020 (1 page) |
26 November 2020 | Termination of appointment of Kathryn Anne Grant as a director on 13 October 2020 (1 page) |
26 November 2020 | Termination of appointment of Intu Secretariat Limited as a secretary on 13 October 2020 (1 page) |
26 November 2020 | Appointment of Ocorian Administration (Uk) Limited as a secretary on 24 November 2020 (2 pages) |
26 November 2020 | Termination of appointment of Susan Marsden as a secretary on 13 October 2020 (1 page) |
20 August 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
3 August 2020 | Registration of charge 044716660004, created on 30 July 2020 (79 pages) |
23 April 2020 | Termination of appointment of Sean Crosby as a director on 15 April 2020 (1 page) |
23 April 2020 | Termination of appointment of Nick Round as a director on 15 April 2020 (1 page) |
22 April 2020 | Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page) |
20 April 2020 | Termination of appointment of Edward Matthew Giles Roberts as a director on 15 April 2020 (1 page) |
14 February 2020 | Termination of appointment of Julian Nicholas Wilkinson as a director on 31 January 2020 (1 page) |
14 February 2020 | Termination of appointment of Trevor Pereira as a director on 31 January 2020 (1 page) |
21 October 2019 | Director's details changed for Miss Rebecca Mary Sarah Elizabeth Ryman on 21 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Mr Sean Crosby on 21 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Dr Edward Matthew Giles Roberts on 21 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Miss Minakshi Kidia on 21 October 2019 (2 pages) |
21 October 2019 | Secretary's details changed for Susan Marsden on 21 October 2019 (1 page) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
28 August 2019 | Appointment of Intu Secretariat Limited as a secretary on 14 August 2019 (2 pages) |
16 August 2019 | Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page) |
14 August 2019 | Appointment of Miss Minakshi Kidia as a director on 14 August 2019 (2 pages) |
14 August 2019 | Appointment of Mr Sean Crosby as a director on 14 August 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
17 May 2019 | Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page) |
19 September 2018 | Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on 4 September 2018 (2 pages) |
19 September 2018 | Appointment of Martin Richard Breeden as a director on 4 September 2018 (2 pages) |
19 September 2018 | Appointment of Mr Julian Nicholas Wilkinson as a director on 4 September 2018 (2 pages) |
18 September 2018 | Appointment of Kathryn Anne Grant as a director on 4 September 2018 (2 pages) |
18 September 2018 | Appointment of Mr Nick Round as a director on 4 September 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
9 July 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
5 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
5 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 March 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages) |
18 January 2017 | Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages) |
4 October 2016 | Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
7 March 2016 | Appointment of Mr Colin Flinn as a director on 4 March 2016 (2 pages) |
7 March 2016 | Termination of appointment of Martin David Ellis as a director on 4 March 2016 (1 page) |
7 March 2016 | Appointment of Mr Colin Flinn as a director on 4 March 2016 (2 pages) |
7 March 2016 | Termination of appointment of Martin David Ellis as a director on 4 March 2016 (1 page) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
1 October 2014 | Termination of appointment of Peter Weir as a director on 17 September 2014 (1 page) |
1 October 2014 | Appointment of Katharine Ann Bowyer as a director on 17 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of Peter Weir as a director on 17 September 2014 (1 page) |
1 October 2014 | Appointment of Katharine Ann Bowyer as a director on 17 September 2014 (2 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
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) |
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) |
30 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
27 July 2012 | Termination of appointment of Gerard Conway as a director (1 page) |
27 July 2012 | Termination of appointment of Gerard Conway as a director (1 page) |
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) |
23 November 2011 | Appointment of Peter Weir as a director (2 pages) |
23 November 2011 | Appointment of Peter Weir as a director (2 pages) |
14 November 2011 | Appointment of Gerard Patrick Adriaan Mccleester Conway as a director (2 pages) |
14 November 2011 | Appointment of Gerard Patrick Adriaan Mccleester Conway as a director (2 pages) |
11 November 2011 | Appointment of Mr Martin David Ellis as a director (2 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 | Termination of appointment of Gary Hoskins as a director (1 page) |
11 November 2011 | Termination of appointment of Gary Hoskins as a director (1 page) |
11 November 2011 | Appointment of Trevor Pereira 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) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
29 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
29 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
29 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
20 June 2011 | Termination of appointment of Mark Kildea as a director (1 page) |
20 June 2011 | Termination of appointment of Mark Kildea as a director (1 page) |
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 Gary Richard Hoskins as a director (3 pages) |
9 September 2010 | Appointment of Mark Kildea as a director (3 pages) |
9 September 2010 | Appointment of Gary Richard Hoskins as a director (3 pages) |
9 September 2010 | Appointment of Mark Kildea as a director (3 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 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) |
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 Caroline Kirby on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Loraine Woodhouse 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 Loraine Woodhouse on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Loraine Woodhouse 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 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 Caroline Kirby 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 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
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 David Andrew Fischel on 1 October 2009 (2 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
8 April 2009 | Appointment terminated director martin ellis (1 page) |
8 April 2009 | Appointment terminated director jonathan ainsley (1 page) |
8 April 2009 | Appointment terminated director trevor pereira (1 page) |
8 April 2009 | Appointment terminated director martin ellis (1 page) |
8 April 2009 | Appointment terminated director kathryn grant (1 page) |
8 April 2009 | Appointment terminated director kathryn grant (1 page) |
8 April 2009 | Appointment terminated director martin breeden (1 page) |
8 April 2009 | Appointment terminated director jonathan ainsley (1 page) |
8 April 2009 | Appointment terminated director martin breeden (1 page) |
8 April 2009 | Appointment terminated director trevor pereira (1 page) |
10 December 2008 | Appointment terminated director richard cable (1 page) |
10 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
|
14 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 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) |
25 July 2008 | Return made up to 30/06/08; full list of members (6 pages) |
25 July 2008 | Return made up to 30/06/08; full list of members (6 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) |
11 December 2007 | New director appointed (3 pages) |
11 December 2007 | New director appointed (3 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) |
13 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
13 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2007 | Particulars of mortgage/charge (3 pages) |
2 April 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | New director appointed (2 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 (3 pages) |
16 March 2007 | New director appointed (2 pages) |
14 November 2006 | Director's particulars changed (1 page) |
14 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) |
11 July 2006 | Particulars of mortgage/charge (9 pages) |
11 July 2006 | Particulars of mortgage/charge (9 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
20 March 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
20 March 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
31 October 2005 | New director appointed (6 pages) |
31 October 2005 | New director appointed (3 pages) |
31 October 2005 | New director appointed (4 pages) |
31 October 2005 | New director appointed (4 pages) |
31 October 2005 | New director appointed (4 pages) |
31 October 2005 | New director appointed (5 pages) |
31 October 2005 | New director appointed (3 pages) |
31 October 2005 | New director appointed (3 pages) |
31 October 2005 | New director appointed (6 pages) |
31 October 2005 | New director appointed (4 pages) |
31 October 2005 | New director appointed (4 pages) |
31 October 2005 | New director appointed (4 pages) |
31 October 2005 | New director appointed (3 pages) |
31 October 2005 | New director appointed (5 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
11 July 2005 | Return made up to 30/06/05; full list of members
|
11 July 2005 | Return made up to 30/06/05; full list of members
|
13 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
1 February 2005 | Resolutions
|
1 February 2005 | Resolutions
|
1 February 2005 | Resolutions
|
1 February 2005 | Memorandum and Articles of Association (14 pages) |
1 February 2005 | Memorandum and Articles of Association (14 pages) |
1 February 2005 | Resolutions
|
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | New secretary appointed (2 pages) |
27 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
27 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Director's particulars changed (1 page) |
13 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
1 November 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
1 November 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
1 November 2003 | Resolutions
|
1 November 2003 | Resolutions
|
16 September 2003 | Return made up to 30/06/03; full list of members (6 pages) |
16 September 2003 | Return made up to 30/06/03; full list of members (6 pages) |
2 March 2003 | Director's particulars changed (1 page) |
2 March 2003 | Director's particulars changed (1 page) |
3 January 2003 | Particulars of mortgage/charge (15 pages) |
3 January 2003 | Particulars of mortgage/charge (15 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: 4 broadgate london EC2M 2DA (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: 4 broadgate london EC2M 2DA (1 page) |
7 October 2002 | New director appointed (4 pages) |
7 October 2002 | New director appointed (4 pages) |
30 September 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
30 September 2002 | New director appointed (3 pages) |
30 September 2002 | New director appointed (3 pages) |
30 September 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: 21 holborn viaduct london EC1A 2DY (1 page) |
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | Registered office changed on 21/08/02 from: 21 holborn viaduct london EC1A 2DY (1 page) |
21 August 2002 | New director appointed (4 pages) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | New director appointed (4 pages) |
21 August 2002 | New director appointed (3 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | New director appointed (3 pages) |
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
8 August 2002 | Company name changed 2184TH single member shelf inves tment company LIMITED\certificate issued on 08/08/02 (2 pages) |
8 August 2002 | Company name changed 2184TH single member shelf inves tment company LIMITED\certificate issued on 08/08/02 (2 pages) |
27 June 2002 | Incorporation (23 pages) |
27 June 2002 | Incorporation (23 pages) |