Company NameVCP (GP) Limited
Company StatusActive
Company Number04531121
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrea Trozzi
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed27 August 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Jeremy Michael Jorgen Malherbe Jensen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed01 December 2020(18 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Neil Jonathan Robson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(18 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed15 October 2020(18 years, 1 month after company formation)
Appointment Duration3 years, 6 months
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameJohn George Abel
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Hutton Gate
Hutton Mount
Brentwood
Essex
CM13 2XA
Director NameFarrell Barry Sher
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 March 2003)
RoleCompany Director
Correspondence Address50 Harley House
Marylebone Road
London
NW1 5HG
Director NameJohn Ian Saggers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 March 2003)
RoleChartered Surveyor
Correspondence AddressGalleon House
Martlesham Road Little Bealings
Woodbridge
Suffolk
IP13 6LX
Director NameSusan Folger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 March 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address63 Calton Avenue
Dulwich
London
SE21 7DF
Director NameMr Peter Colin Badcock
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 06 June 2005)
RoleFinance And Operations Directo
Country of ResidenceEngland
Correspondence AddressWilsley Oast
Wilsley Green, Angley Road
Cranbrook
Kent
TN17 2LE
Secretary NameSusan Marsden
NationalityBritish
StatusResigned
Appointed16 October 2002(1 month after company formation)
Appointment Duration18 years (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMrs Kay Elizabeth Chaldecott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(5 months, 3 weeks after company formation)
Appointment Duration8 years, 6 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
Appointed06 March 2003(5 months, 3 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 26 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Richard Malcolm Cable
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(5 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Director NamePeter Charles Barton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 2006)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWarren House
Shire Lane
Chorleywood
Hertfordshire
WD3 5NH
Director NameCaroline Kirby
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(3 years, 1 month after company formation)
Appointment Duration6 years (resigned 17 October 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Martin David Ellis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2009)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNetherby
Lower Pond Street Duddenhoe End
Saffron Walden
Essex
CB11 4UP
Director NameMr Trevor Pereira
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Castle Road
Camberley
Surrey
GU15 2DS
Director NameDr Edward Matthew Giles Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(7 years, 11 months 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 NameMr Hugh Michael Ford
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(9 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 15 April 2020)
RoleGeneral Corporate Counsel
Country of ResidenceEngland
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Daniel Ian Shepherd
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 2014)
RoleActing Group Treasurer
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMs Katharine Ann Bowyer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMrs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(14 years, 4 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(15 years, 12 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(15 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Colin Flinn
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(15 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIntu Properties Plc 40 Broadway
London
SW1H 0BT
Director NameKathryn Anne Grant
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(15 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 November 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMiss Rebecca Mary Sarah Elizabeth Ryman
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(15 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Robert Lee Allen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2019(16 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 April 2020)
RoleAccountant
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
Appointed16 August 2019(16 years, 11 months 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
Appointed16 August 2019(16 years, 11 months 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 NameMikjon Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameINTU Secretariat Limited (Corporation)
StatusResigned
Appointed16 August 2019(16 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 2020)
Correspondence Address40 Broadway
London
SW1H 0BT

Location

Registered Address5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Intu (Sgs) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,000
Net Worth£36,000

Accounts

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

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 2 weeks from now)

Charges

16 July 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2003Delivered 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

Filing History

17 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
15 July 2023Full accounts made up to 31 December 2022 (56 pages)
17 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
1 July 2022Full accounts made up to 31 December 2021 (50 pages)
3 November 2021Full accounts made up to 31 December 2020 (23 pages)
25 October 2021Change of details for Intu (Sgs) Limited as a person with significant control on 21 January 2021 (2 pages)
25 October 2021Confirmation statement made on 16 October 2021 with updates (4 pages)
20 July 2021Registration of charge 045311210007, created on 16 July 2021 (29 pages)
20 July 2021Registration of charge 045311210006, created on 16 July 2021 (29 pages)
20 July 2021Registration of charge 045311210008, created on 16 July 2021 (69 pages)
20 July 2021Registration of charge 045311210009, created on 16 July 2021 (69 pages)
3 December 2020Appointment of Mr Neil Jonathan Robson as a director on 1 December 2020 (2 pages)
3 December 2020Appointment of Mr Jeremy Michael Jorgen Malherbe Jensen as a director on 1 December 2020 (2 pages)
3 December 2020Termination of appointment of Martin Richard Breeden as a director on 1 December 2020 (1 page)
1 December 2020Termination of appointment of Colin Flinn as a director on 19 November 2020 (1 page)
1 December 2020Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 19 November 2020 (1 page)
1 December 2020Termination of appointment of Kathryn Anne Grant as a director on 19 November 2020 (1 page)
29 October 2020Memorandum and Articles of Association (14 pages)
22 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
15 October 2020Change of details for Intu (Sgs) Limited as a person with significant control on 15 October 2020 (2 pages)
15 October 2020Director's details changed for Mr Andrea Trozzi on 15 October 2020 (2 pages)
15 October 2020Registered 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 2020Appointment of Csc Corporate Services (Uk) Limited as a secretary on 15 October 2020 (2 pages)
15 October 2020Termination of appointment of Intu Secretariat Limited as a secretary on 15 October 2020 (1 page)
15 October 2020Termination of appointment of Susan Marsden as a secretary on 15 October 2020 (1 page)
25 September 2020Full accounts made up to 31 December 2019 (47 pages)
15 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
1 September 2020Appointment of Mr Andrea Trozzi as a director on 27 August 2020 (2 pages)
23 April 2020Termination of appointment of Nick Round as a director on 15 April 2020 (1 page)
23 April 2020Termination of appointment of Sean Crosby 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 Robert Lee Allen 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)
20 April 2020Termination of appointment of Hugh Michael Ford 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)
22 October 2019Director's details changed for Dr Edward Matthew Giles Roberts 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 Miss Rebecca Mary Sarah Elizabeth Ryman on 21 October 2019 (2 pages)
21 October 2019Secretary's details changed for Susan Marsden on 21 October 2019 (1 page)
21 October 2019Director's details changed for Mr Robert Lee Allen on 21 October 2019 (2 pages)
21 October 2019Director's details changed for Miss Minakshi Kidia on 21 October 2019 (2 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
16 October 2019Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages)
30 August 2019Appointment of Mr Sean Crosby as a director on 16 August 2019 (2 pages)
30 August 2019Appointment of Miss Minakshi Kidia as a director on 16 August 2019 (2 pages)
27 August 2019Full accounts made up to 31 December 2018 (43 pages)
16 August 2019Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page)
14 June 2019Appointment of Mr Robert Lee Allen as a director on 10 June 2019 (2 pages)
17 May 2019Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page)
19 September 2018Appointment of Mr Colin Flinn 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 Miss Rebecca Mary Sarah Elizabeth Ryman 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 Mr Nick Round 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)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
10 July 2018Full accounts made up to 31 December 2017 (43 pages)
11 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
15 June 2017Full accounts made up to 31 December 2016 (43 pages)
15 June 2017Full accounts made up to 31 December 2016 (43 pages)
18 April 2017Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages)
18 April 2017Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 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)
12 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
26 June 2016Full accounts made up to 31 December 2015 (40 pages)
26 June 2016Full accounts made up to 31 December 2015 (40 pages)
22 April 2016Termination of appointment of Martin David Ellis as a director on 31 December 2015 (1 page)
22 April 2016Termination of appointment of Martin David Ellis as a director on 31 December 2015 (1 page)
1 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(7 pages)
1 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(7 pages)
6 July 2015Full accounts made up to 31 December 2014 (14 pages)
6 July 2015Full accounts made up to 31 December 2014 (39 pages)
6 July 2015Full accounts made up to 31 December 2014 (39 pages)
6 October 2014Termination of appointment of Daniel Ian Shepherd as a director on 25 September 2014 (1 page)
6 October 2014Termination of appointment of Daniel Ian Shepherd as a director on 25 September 2014 (1 page)
17 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(7 pages)
17 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(7 pages)
8 September 2014Appointment of Katharine Ann Bowyer as a director on 1 September 2014 (2 pages)
8 September 2014Termination of appointment of Peter Weir as a director on 1 September 2014 (1 page)
8 September 2014Appointment of Katharine Ann Bowyer as a director on 1 September 2014 (2 pages)
8 September 2014Termination of appointment of Peter Weir as a director on 1 September 2014 (1 page)
8 September 2014Appointment of Katharine Ann Bowyer as a director on 1 September 2014 (2 pages)
8 September 2014Termination of appointment of Peter Weir as a director on 1 September 2014 (1 page)
3 July 2014Full accounts made up to 31 December 2013 (40 pages)
3 July 2014Full accounts made up to 31 December 2013 (40 pages)
30 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(7 pages)
30 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(7 pages)
26 September 2013Satisfaction of charge 1 in full (4 pages)
26 September 2013Satisfaction of charge 1 in full (4 pages)
12 April 2013Full accounts made up to 31 December 2012 (39 pages)
12 April 2013Full accounts made up to 31 December 2012 (39 pages)
25 March 2013Particulars of a mortgage or charge / charge no: 4 (18 pages)
25 March 2013Particulars of a mortgage or charge / charge no: 4 (18 pages)
25 March 2013Particulars of a mortgage or charge / charge no: 5 (18 pages)
25 March 2013Particulars of a mortgage or charge / charge no: 2 (34 pages)
25 March 2013Particulars of a mortgage or charge / charge no: 3 (34 pages)
25 March 2013Particulars of a mortgage or charge / charge no: 3 (34 pages)
25 March 2013Particulars of a mortgage or charge / charge no: 5 (18 pages)
25 March 2013Particulars of a mortgage or charge / charge no: 2 (34 pages)
13 March 2013Appointment of Mr Daniel Ian Shepherd as a director (2 pages)
13 March 2013Appointment of Mr Daniel Ian Shepherd as a director (2 pages)
13 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 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)
25 May 2012Director's details changed for Peter Weir on 7 March 2012 (2 pages)
10 May 2012Full accounts made up to 31 December 2011 (43 pages)
10 May 2012Full accounts made up to 31 December 2011 (43 pages)
7 December 2011Appointment of Hugh Michael Ford as a director (2 pages)
7 December 2011Appointment of Hugh Michael Ford as a director (2 pages)
23 November 2011Appointment of Peter Weir as a director (2 pages)
23 November 2011Appointment of Peter Weir 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)
15 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (8 pages)
15 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (8 pages)
30 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
30 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
30 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
9 May 2011Full accounts made up to 31 December 2010 (12 pages)
9 May 2011Full accounts made up to 31 December 2010 (12 pages)
21 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (8 pages)
21 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (8 pages)
15 September 2010Appointment of Edward Matthew Giles Roberts as a director (3 pages)
15 September 2010Appointment of Edward Matthew Giles Roberts as a director (3 pages)
9 September 2010Appointment of Trevor Pereira as a director (3 pages)
9 September 2010Appointment of Trevor Pereira as a director (3 pages)
9 September 2010Appointment of Martin David Ellis as a director (3 pages)
9 September 2010Appointment of Martin David Ellis as a director (3 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)
22 June 2010Full accounts made up to 31 December 2009 (11 pages)
22 June 2010Full accounts made up to 31 December 2009 (11 pages)
8 October 2009Director's details changed for David Andrew Fischel 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 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 2009Director's details changed for Caroline Kirby 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 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 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 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)
16 September 2009Return made up to 10/09/09; full list of members (4 pages)
16 September 2009Return made up to 10/09/09; full list of members (4 pages)
27 May 2009Full accounts made up to 31 December 2008 (27 pages)
27 May 2009Full accounts made up to 31 December 2008 (27 pages)
8 April 2009Appointment terminated director trevor pereira (1 page)
8 April 2009Appointment terminated director martin ellis (1 page)
8 April 2009Appointment terminated director martin ellis (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 woodham (3 pages)
12 November 2008Director appointed loraine woodham (3 pages)
5 November 2008Resolutions
  • RES13 ‐ S175 c a 2006 22/10/2008
(1 page)
5 November 2008Resolutions
  • RES13 ‐ S175 c a 2006 22/10/2008
(1 page)
16 September 2008Return made up to 10/09/08; full list of members (5 pages)
16 September 2008Return made up to 10/09/08; full list of members (5 pages)
15 July 2008Full accounts made up to 31 December 2007 (11 pages)
15 July 2008Full accounts made up to 31 December 2007 (11 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)
25 September 2007Full accounts made up to 31 December 2006 (24 pages)
25 September 2007Full accounts made up to 31 December 2006 (24 pages)
21 September 2007Return made up to 10/09/07; full list of members (3 pages)
21 September 2007Return made up to 10/09/07; full list of members (3 pages)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
4 October 2006Return made up to 10/09/06; full list of members (3 pages)
4 October 2006Return made up to 10/09/06; full list of members (3 pages)
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)
3 July 2006Full accounts made up to 31 December 2005 (25 pages)
3 July 2006Full accounts made up to 31 December 2005 (25 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
5 October 2005Return made up to 10/09/05; full list of members (3 pages)
5 October 2005Return made up to 10/09/05; full list of members (3 pages)
28 July 2005Full accounts made up to 31 December 2004 (22 pages)
28 July 2005Full accounts made up to 31 December 2004 (22 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
8 October 2004Return made up to 10/09/04; full list of members (8 pages)
8 October 2004Return made up to 10/09/04; full list of members (8 pages)
29 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2004New director appointed (3 pages)
5 July 2004New director appointed (3 pages)
23 April 2004Full accounts made up to 31 December 2003 (10 pages)
23 April 2004Full accounts made up to 31 December 2003 (10 pages)
1 October 2003Return made up to 10/09/03; full list of members (7 pages)
1 October 2003Return made up to 10/09/03; full list of members (7 pages)
26 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2003Particulars of mortgage/charge (17 pages)
26 June 2003Particulars of mortgage/charge (17 pages)
26 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2003Memorandum and Articles of Association (12 pages)
26 June 2003Memorandum and Articles of Association (12 pages)
7 June 2003Ad 28/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 June 2003Ad 28/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003New director appointed (6 pages)
19 March 2003New director appointed (3 pages)
19 March 2003New director appointed (3 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003New director appointed (6 pages)
19 March 2003New director appointed (3 pages)
19 March 2003Director resigned (1 page)
19 March 2003New director appointed (6 pages)
19 March 2003New director appointed (3 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003New director appointed (6 pages)
30 October 2002New director appointed (4 pages)
30 October 2002New director appointed (4 pages)
30 October 2002New director appointed (4 pages)
30 October 2002New secretary appointed;new director appointed (2 pages)
30 October 2002New director appointed (4 pages)
30 October 2002New director appointed (3 pages)
30 October 2002New director appointed (4 pages)
30 October 2002New director appointed (4 pages)
30 October 2002New director appointed (3 pages)
30 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 October 2002Director resigned (1 page)
22 October 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002Registered office changed on 22/10/02 from: lacon house theobalds road london WC1X 8RW (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
22 October 2002Registered office changed on 22/10/02 from: lacon house theobalds road london WC1X 8RW (1 page)
16 October 2002Company name changed shelfco (no. 2751) LIMITED\certificate issued on 16/10/02 (2 pages)
16 October 2002Company name changed shelfco (no. 2751) LIMITED\certificate issued on 16/10/02 (2 pages)
10 September 2002Incorporation (24 pages)
10 September 2002Incorporation (24 pages)