10th Floor
London
E14 5HU
Director Name | Mr Jeremy Michael Jorgen Malherbe Jensen |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 01 December 2020(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mr Neil Jonathan Robson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Secretary Name | CSC Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 2020(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | John George Abel |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hutton Gate Hutton Mount Brentwood Essex CM13 2XA |
Director Name | Farrell Barry Sher |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 March 2003) |
Role | Company Director |
Correspondence Address | 50 Harley House Marylebone Road London NW1 5HG |
Director Name | John Ian Saggers |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 March 2003) |
Role | Chartered Surveyor |
Correspondence Address | Galleon House Martlesham Road Little Bealings Woodbridge Suffolk IP13 6LX |
Director Name | Susan Folger |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 March 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 63 Calton Avenue Dulwich London SE21 7DF |
Director Name | Mr Peter Colin Badcock |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 June 2005) |
Role | Finance And Operations Directo |
Country of Residence | England |
Correspondence Address | Wilsley Oast Wilsley Green, Angley Road Cranbrook Kent TN17 2LE |
Secretary Name | Susan Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(1 month after company formation) |
Appointment Duration | 18 years (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mrs Kay Elizabeth Chaldecott |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 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 | 06 March 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 1 month (resigned 26 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Richard Malcolm Cable |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Old Smithy 47 Peterborough Road Castor Peterborough PE5 7AX |
Director Name | Peter Charles Barton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 September 2006) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Warren House Shire Lane Chorleywood Hertfordshire WD3 5NH |
Director Name | Caroline Kirby |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(3 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 17 October 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Martin David Ellis |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2009) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Netherby Lower Pond Street Duddenhoe End Saffron Walden Essex CB11 4UP |
Director Name | Mr Trevor Pereira |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Castle Road Camberley Surrey GU15 2DS |
Director Name | Dr Edward Matthew Giles Roberts |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(7 years, 11 months 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 | Mr Hugh Michael Ford |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 April 2020) |
Role | General Corporate Counsel |
Country of Residence | England |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Daniel Ian Shepherd |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 September 2014) |
Role | Acting Group Treasurer |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Ms Katharine Ann Bowyer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mrs Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(14 years, 4 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(15 years, 12 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(15 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mr Colin Flinn |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(15 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Intu Properties Plc 40 Broadway London SW1H 0BT |
Director Name | Kathryn Anne Grant |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(15 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 November 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Miss Rebecca Mary Sarah Elizabeth Ryman |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(15 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Robert Lee Allen |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2019(16 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 April 2020) |
Role | Accountant |
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 | 16 August 2019(16 years, 11 months 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 | 16 August 2019(16 years, 11 months 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 | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | INTU Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2019(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 2020) |
Correspondence Address | 40 Broadway London SW1H 0BT |
Registered Address | 5 Churchill Place 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Intu (Sgs) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,000 |
Net Worth | £36,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 2 weeks from now) |
16 July 2021 | Delivered on: 20 July 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property specified in the instrument including the freehold property of the victoria shopping centre, victoria centre, nottingham (NG1 3PA) as registered at the land registry under title number NT273253. For more details please refer to the instrument. Outstanding |
---|---|
16 July 2021 | Delivered on: 20 July 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property specified in the instrument including the freehold property of the victoria shopping centre, victoria centre, nottingham (NG1 3PA) as registered at the land registry under title number NT273253. For more details please refer to the instrument. Outstanding |
16 July 2021 | Delivered on: 20 July 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
16 July 2021 | Delivered on: 20 July 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
19 March 2013 | Delivered on: 25 March 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Floating security document Secured details: All monies due or to become due from each obligor to the issuer and the obligor security trustee (and any administrative receiver) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge all present and future assets and undertaking. Outstanding |
19 March 2013 | Delivered on: 25 March 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Floating security document Secured details: All monies due or to become due from each obligor to the issuer and the obligor security trustee (and any administrative receiver) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge all present and future assets and undertaking. Outstanding |
19 March 2013 | Delivered on: 25 March 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Obligor deed of charge Secured details: All monies due or to become due from each obligor to any secured participant on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all estates or interests in any f/h or l/h property, plant and machinery all moneys standing to the credit of any account, the benefit of all licences consents and authorisations, eligible investments, shares and related rights all buildings fixtures and fittings proceeds of sale and all assets and undertaking see image for full details. Outstanding |
19 March 2013 | Delivered on: 25 March 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Obligor deed of charge Secured details: All monies due or to become due from each obligor to any secured participant on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all estates or interests in any f/h or l/h property, plant and machinery all moneys standing to the credit of any account, the benefit of all licences consents and authorisations, eligible investments, shares and related rights all buildings fixtures and fittings proceeds of sale and all assets and undertaking see image for full details. Outstanding |
19 June 2003 | Delivered on: 26 June 2003 Satisfied on: 26 September 2013 Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Finance Parties (The "Agent") Classification: Security agreement Secured details: All present and future obligations and liabilities due or to become due from each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that land and buildings being the victoria centre nottingham freehold title number NT273253 . all that land and buildings being 37-41 lower parliament street and strip at rear freehold title number NT112687 and freehold title number NT332629 for further details of property charged please refer to form 395. 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 |
17 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
15 July 2023 | Full accounts made up to 31 December 2022 (56 pages) |
17 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
1 July 2022 | Full accounts made up to 31 December 2021 (50 pages) |
3 November 2021 | Full accounts made up to 31 December 2020 (23 pages) |
25 October 2021 | Change of details for Intu (Sgs) Limited as a person with significant control on 21 January 2021 (2 pages) |
25 October 2021 | Confirmation statement made on 16 October 2021 with updates (4 pages) |
20 July 2021 | Registration of charge 045311210007, created on 16 July 2021 (29 pages) |
20 July 2021 | Registration of charge 045311210006, created on 16 July 2021 (29 pages) |
20 July 2021 | Registration of charge 045311210008, created on 16 July 2021 (69 pages) |
20 July 2021 | Registration of charge 045311210009, created on 16 July 2021 (69 pages) |
3 December 2020 | Appointment of Mr Neil Jonathan Robson as a director on 1 December 2020 (2 pages) |
3 December 2020 | Appointment of Mr Jeremy Michael Jorgen Malherbe Jensen as a director on 1 December 2020 (2 pages) |
3 December 2020 | Termination of appointment of Martin Richard Breeden as a director on 1 December 2020 (1 page) |
1 December 2020 | Termination of appointment of Colin Flinn as a director on 19 November 2020 (1 page) |
1 December 2020 | Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 19 November 2020 (1 page) |
1 December 2020 | Termination of appointment of Kathryn Anne Grant as a director on 19 November 2020 (1 page) |
29 October 2020 | Memorandum and Articles of Association (14 pages) |
22 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
15 October 2020 | Change of details for Intu (Sgs) Limited as a person with significant control on 15 October 2020 (2 pages) |
15 October 2020 | Director's details changed for Mr Andrea Trozzi on 15 October 2020 (2 pages) |
15 October 2020 | Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 15 October 2020 (1 page) |
15 October 2020 | Appointment of Csc Corporate Services (Uk) Limited as a secretary on 15 October 2020 (2 pages) |
15 October 2020 | Termination of appointment of Intu Secretariat Limited as a secretary on 15 October 2020 (1 page) |
15 October 2020 | Termination of appointment of Susan Marsden as a secretary on 15 October 2020 (1 page) |
25 September 2020 | Full accounts made up to 31 December 2019 (47 pages) |
15 September 2020 | Resolutions
|
1 September 2020 | Appointment of Mr Andrea Trozzi as a director on 27 August 2020 (2 pages) |
23 April 2020 | Termination of appointment of Nick Round as a director on 15 April 2020 (1 page) |
23 April 2020 | Termination of appointment of Sean Crosby 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 Robert Lee Allen 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) |
20 April 2020 | Termination of appointment of Hugh Michael Ford 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) |
22 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 Mr Sean Crosby on 21 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Miss Rebecca Mary Sarah Elizabeth Ryman on 21 October 2019 (2 pages) |
21 October 2019 | Secretary's details changed for Susan Marsden on 21 October 2019 (1 page) |
21 October 2019 | Director's details changed for Mr Robert Lee Allen on 21 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Miss Minakshi Kidia on 21 October 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
16 October 2019 | Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages) |
30 August 2019 | Appointment of Mr Sean Crosby as a director on 16 August 2019 (2 pages) |
30 August 2019 | Appointment of Miss Minakshi Kidia as a director on 16 August 2019 (2 pages) |
27 August 2019 | Full accounts made up to 31 December 2018 (43 pages) |
16 August 2019 | Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page) |
14 June 2019 | Appointment of Mr Robert Lee Allen as a director on 10 June 2019 (2 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 Mr Colin Flinn 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 Miss Rebecca Mary Sarah Elizabeth Ryman 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 Mr Nick Round 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) |
10 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (43 pages) |
11 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (43 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (43 pages) |
18 April 2017 | Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages) |
18 April 2017 | Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages) |
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) |
12 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (40 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (40 pages) |
22 April 2016 | Termination of appointment of Martin David Ellis as a director on 31 December 2015 (1 page) |
22 April 2016 | Termination of appointment of Martin David Ellis as a director on 31 December 2015 (1 page) |
1 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
6 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (39 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (39 pages) |
6 October 2014 | Termination of appointment of Daniel Ian Shepherd as a director on 25 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Daniel Ian Shepherd as a director on 25 September 2014 (1 page) |
17 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
8 September 2014 | Appointment of Katharine Ann Bowyer as a director on 1 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Peter Weir as a director on 1 September 2014 (1 page) |
8 September 2014 | Appointment of Katharine Ann Bowyer as a director on 1 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Peter Weir as a director on 1 September 2014 (1 page) |
8 September 2014 | Appointment of Katharine Ann Bowyer as a director on 1 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Peter Weir as a director on 1 September 2014 (1 page) |
3 July 2014 | Full accounts made up to 31 December 2013 (40 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (40 pages) |
30 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
26 September 2013 | Satisfaction of charge 1 in full (4 pages) |
26 September 2013 | Satisfaction of charge 1 in full (4 pages) |
12 April 2013 | Full accounts made up to 31 December 2012 (39 pages) |
12 April 2013 | Full accounts made up to 31 December 2012 (39 pages) |
25 March 2013 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
25 March 2013 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
25 March 2013 | Particulars of a mortgage or charge / charge no: 5 (18 pages) |
25 March 2013 | Particulars of a mortgage or charge / charge no: 2 (34 pages) |
25 March 2013 | Particulars of a mortgage or charge / charge no: 3 (34 pages) |
25 March 2013 | Particulars of a mortgage or charge / charge no: 3 (34 pages) |
25 March 2013 | Particulars of a mortgage or charge / charge no: 5 (18 pages) |
25 March 2013 | Particulars of a mortgage or charge / charge no: 2 (34 pages) |
13 March 2013 | Appointment of Mr Daniel Ian Shepherd as a director (2 pages) |
13 March 2013 | Appointment of Mr Daniel Ian Shepherd as a director (2 pages) |
13 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Director's details changed for Peter Weir on 7 March 2012 (2 pages) |
25 May 2012 | Director's details changed for Peter Weir on 7 March 2012 (2 pages) |
25 May 2012 | Director's details changed for Peter Weir on 7 March 2012 (2 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (43 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (43 pages) |
7 December 2011 | Appointment of Hugh Michael Ford as a director (2 pages) |
7 December 2011 | Appointment of Hugh Michael Ford as a director (2 pages) |
23 November 2011 | Appointment of Peter Weir as a director (2 pages) |
23 November 2011 | Appointment of Peter Weir as a director (2 pages) |
28 October 2011 | Termination of appointment of Caroline Kirby as a director (1 page) |
28 October 2011 | Termination of appointment of Caroline Kirby as a director (1 page) |
14 October 2011 | Termination of appointment of Kay Chaldecott as a director (1 page) |
14 October 2011 | Termination of appointment of Kay Chaldecott as a director (1 page) |
15 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (8 pages) |
15 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (8 pages) |
30 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
30 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
30 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
9 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
21 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (8 pages) |
21 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (8 pages) |
15 September 2010 | Appointment of Edward Matthew Giles Roberts as a director (3 pages) |
15 September 2010 | Appointment of Edward Matthew Giles Roberts as a director (3 pages) |
9 September 2010 | Appointment of Trevor Pereira as a director (3 pages) |
9 September 2010 | Appointment of Trevor Pereira as a director (3 pages) |
9 September 2010 | Appointment of Martin David Ellis as a director (3 pages) |
9 September 2010 | Appointment of Martin David Ellis as a director (3 pages) |
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) |
22 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (11 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 David Andrew Fischel 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 | 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 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 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 | 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) |
16 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
16 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (27 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (27 pages) |
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 martin ellis (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 woodham (3 pages) |
12 November 2008 | Director appointed loraine woodham (3 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
16 September 2008 | Return made up to 10/09/08; full list of members (5 pages) |
16 September 2008 | Return made up to 10/09/08; full list of members (5 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (11 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) |
25 September 2007 | Full accounts made up to 31 December 2006 (24 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (24 pages) |
21 September 2007 | Return made up to 10/09/07; full list of members (3 pages) |
21 September 2007 | Return made up to 10/09/07; full list of members (3 pages) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
4 October 2006 | Return made up to 10/09/06; full list of members (3 pages) |
4 October 2006 | Return made up to 10/09/06; full list of members (3 pages) |
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) |
3 July 2006 | Full accounts made up to 31 December 2005 (25 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (25 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
5 October 2005 | Return made up to 10/09/05; full list of members (3 pages) |
5 October 2005 | Return made up to 10/09/05; full list of members (3 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (22 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (22 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
8 October 2004 | Return made up to 10/09/04; full list of members (8 pages) |
8 October 2004 | Return made up to 10/09/04; full list of members (8 pages) |
29 July 2004 | Resolutions
|
29 July 2004 | Resolutions
|
5 July 2004 | New director appointed (3 pages) |
5 July 2004 | New director appointed (3 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 October 2003 | Return made up to 10/09/03; full list of members (7 pages) |
1 October 2003 | Return made up to 10/09/03; full list of members (7 pages) |
26 June 2003 | Resolutions
|
26 June 2003 | Particulars of mortgage/charge (17 pages) |
26 June 2003 | Particulars of mortgage/charge (17 pages) |
26 June 2003 | Resolutions
|
26 June 2003 | Memorandum and Articles of Association (12 pages) |
26 June 2003 | Memorandum and Articles of Association (12 pages) |
7 June 2003 | Ad 28/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 June 2003 | Ad 28/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (6 pages) |
19 March 2003 | New director appointed (3 pages) |
19 March 2003 | New director appointed (3 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (6 pages) |
19 March 2003 | New director appointed (3 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (6 pages) |
19 March 2003 | New director appointed (3 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (6 pages) |
30 October 2002 | New director appointed (4 pages) |
30 October 2002 | New director appointed (4 pages) |
30 October 2002 | New director appointed (4 pages) |
30 October 2002 | New secretary appointed;new director appointed (2 pages) |
30 October 2002 | New director appointed (4 pages) |
30 October 2002 | New director appointed (3 pages) |
30 October 2002 | New director appointed (4 pages) |
30 October 2002 | New director appointed (4 pages) |
30 October 2002 | New director appointed (3 pages) |
30 October 2002 | New secretary appointed;new director appointed (2 pages) |
22 October 2002 | Resolutions
|
22 October 2002 | Resolutions
|
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: lacon house theobalds road london WC1X 8RW (1 page) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: lacon house theobalds road london WC1X 8RW (1 page) |
16 October 2002 | Company name changed shelfco (no. 2751) LIMITED\certificate issued on 16/10/02 (2 pages) |
16 October 2002 | Company name changed shelfco (no. 2751) LIMITED\certificate issued on 16/10/02 (2 pages) |
10 September 2002 | Incorporation (24 pages) |
10 September 2002 | Incorporation (24 pages) |