London
W1S 3DG
Director Name | Mr Barry Edward Hindmarch |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2023(19 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Secretary Name | Crestbridge UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 September 2020(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Peter Kenneth Allen |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 September 2004) |
Role | Company Director |
Correspondence Address | 88 Cremorne Road Cremorne Sydney New South Wales 2090 Australia |
Director Name | Andrew David Dewhirst |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 January 2006) |
Role | Chartered Accountant |
Correspondence Address | 19 The Ridgeway Enfield Middlesex EN2 8NX |
Director Name | Mr Peter Howard Miller |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 January 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Elizabeth Ann Adams |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2006) |
Role | Accountant |
Correspondence Address | 10 Sunlight Square Bethnal Green London E2 6LD |
Director Name | Mr Michael Joseph Gutman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 September 2004(11 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Westfield Shopingtowns Ltd Level 6 Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Stephen Allen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 October 2010) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mulberry Close Gidea Park Romford Essex RM2 6DX |
Director Name | David William Burrowes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(2 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2008) |
Role | Director - Taxation |
Country of Residence | United Kingdom |
Correspondence Address | 60 Westwater Way Didcot Oxfordshire OX11 7TY |
Director Name | John Joseph Burton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2006(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Westfield Shopingtowns Ltd Level 6 Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Ms Emily Ann Mousley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 December 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hermes Real Estate Investment Management Ltd L 1 Portsoken Street London E1 8HZ |
Secretary Name | Mr Leon Shelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Westfield Shopingtowns Ltd Level 6 Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Graham Charles Pierce |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Westfield Shopingtowns Ltd Level 6 Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr David Leonard Grose |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2010(7 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 December 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Porksoken Street London E1 8HZ |
Director Name | Mr Philip Simon Slavin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr David Andrew Fischel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Dr Edward Matthew Giles Roberts |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Secretary Name | Susan Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 September 2020) |
Role | Company Director |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Nick Round |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(14 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
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(14 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 08 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 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(14 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 08 September 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Mr Trevor Pereira |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Colin Flinn |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(14 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 08 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Intu Properties Plc 40 Broadway London 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(14 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 08 September 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Mr Robert Lee Allen |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2019(15 years, 8 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 SW1H 0BT |
Director Name | Miss Minakshi Kidia |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2019(15 years, 10 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 SW1H 0BT |
Director Name | Mr Sean Crosby |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 August 2019(15 years, 10 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 SW1H 0BT |
Director Name | Mr Simon Derwood Auston Drewett |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2020(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Ms Carol Ann Rotsey |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 November 2021(18 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Mr Luke John Hamill |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2023(19 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(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(15 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 08 September 2020) |
Correspondence Address | 40 Broadway London SW1H 0BT |
Registered Address | 8 Sackville Street London W1S 3DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months from now) |
28 June 2019 | Delivered on: 8 July 2019 Persons entitled: Situs Asset Management Limited as Security Agent Classification: A registered charge Particulars: Freehold land known as site 2 - part of the bradshaw way retail park registered at hm land registry under title no. DY128464. Please refer to schedule 2 of the instrument for more details. Outstanding |
---|---|
13 November 2014 | Delivered on: 19 November 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
13 November 2014 | Delivered on: 19 November 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Westfield derby (formerly k/a the eagle centre) t/n DY128464 among others for more details please refer to the instrumemt. Outstanding |
1 May 2014 | Delivered on: 3 May 2014 Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Participants) Classification: A registered charge Particulars: Land and buildings on the north-west side of bradshaw way derby with f/h t/no. DY128464. Outstanding |
27 July 2007 | Delivered on: 30 July 2007 Satisfied on: 27 January 2012 Persons entitled: Barclays Bank PLC (Security Trustee) Classification: Supplemental debenture Secured details: All monies due or to become due from any obligor to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land known as the public road and footways known as castle street derby t/n DY416516, rents sale proceeds and insurance,. See the mortgage charge document for full details. Fully Satisfied |
24 May 2005 | Delivered on: 27 May 2005 Satisfied on: 27 January 2012 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Supplemental debenture Secured details: All monies due or to become due from any obligor to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The additional property 1) f/h land k/a the land on the north east side of london road, derby, t/n DY11814, 2) f/h land k/a land lying to the north east of unit 32 castlefields main centre, castle street, derby t/n DY385761, 3) the registry office traffic street, derby t/n DY167680, see form 395 for other property charged; the rents, the sale proceeds and the insurances;. See the mortgage charge document for full details. Fully Satisfied |
25 January 2005 | Delivered on: 10 February 2005 Satisfied on: 27 January 2012 Persons entitled: Barclays Bank (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any obligor to the finance parties 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. Fully Satisfied |
14 January 2004 | Delivered on: 26 January 2004 Satisfied on: 13 July 2009 Persons entitled: Morgan Stanley Mortgage Servicing Limited Classification: Debenture Secured details: All monies due or to become due from the wilmslow (no.1) limited partnership, the wilmslow (no.2) limited partnership, the wilmslow (no.3) limited partnership, the wilmslow (no.4) limited partnership, the wilmslow (no.5) limited partnership and the wilmslow (no.6) limited partnership or any of them to all or any of european loan conduit no.4 PLC, the security trustee and any other party designated in writing by the security trustee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property known as bradshaw retail park bradshaw way derby t/n DY128464. 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. Fully Satisfied |
31 August 2023 | Appointment of Mr Neil David Townson as a director on 16 August 2023 (2 pages) |
---|---|
31 August 2023 | Appointment of Mr Barry Edward Hindmarch as a director on 16 August 2023 (2 pages) |
31 August 2023 | Termination of appointment of Carol Ann Rotsey as a director on 16 August 2023 (1 page) |
31 August 2023 | Termination of appointment of Luke John Hamill as a director on 16 August 2023 (1 page) |
31 August 2023 | Termination of appointment of Simon Derwood Auston Drewett as a director on 16 August 2023 (1 page) |
13 June 2023 | Appointment of Mr Luke John Hamill as a director on 6 March 2023 (2 pages) |
9 January 2023 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
7 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
3 February 2022 | Accounts for a dormant company made up to 31 March 2021 (15 pages) |
9 November 2021 | Termination of appointment of Paul Justin Windsor as a director on 5 November 2021 (1 page) |
9 November 2021 | Appointment of Mrs Carol Ann Rotsey as a director on 5 November 2021 (2 pages) |
8 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
23 December 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
17 November 2020 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
20 October 2020 | Appointment of Mr Paul Justin Windsor as a director on 8 September 2020 (2 pages) |
20 October 2020 | Termination of appointment of Martin Richard Breeden as a director on 8 September 2020 (1 page) |
20 October 2020 | Appointment of Mr Simon Derwood Auston Drewett as a director on 8 September 2020 (2 pages) |
20 October 2020 | Termination of appointment of Kathryn Anne Grant as a director on 8 September 2020 (1 page) |
20 October 2020 | Termination of appointment of Colin Flinn as a director on 8 September 2020 (1 page) |
20 October 2020 | Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 8 September 2020 (1 page) |
15 October 2020 | Appointment of Crestbridge Uk Limited as a secretary on 8 September 2020 (2 pages) |
15 October 2020 | Termination of appointment of Intu Secretariat Limited as a secretary on 8 September 2020 (1 page) |
15 October 2020 | Termination of appointment of Susan Marsden as a secretary on 8 September 2020 (1 page) |
25 September 2020 | Accounts for a dormant company made up to 31 December 2019 (11 pages) |
15 September 2020 | Registered office address changed from 40 Broadway London SW1H 0BT to 8 Sackville Street London W1S 3DG on 15 September 2020 (1 page) |
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) |
14 February 2020 | Termination of appointment of Trevor Pereira as a director on 31 January 2020 (1 page) |
14 February 2020 | Termination of appointment of Julian Nicholas Wilkinson as a director on 31 January 2020 (1 page) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
6 November 2019 | Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages) |
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 Robert Lee Allen 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 Minakshi Kidia 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) |
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) |
16 August 2019 | Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page) |
12 August 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
8 July 2019 | Registration of charge 049364190008, created on 28 June 2019 (48 pages) |
4 July 2019 | Satisfaction of charge 049364190006 in full (1 page) |
4 July 2019 | Satisfaction of charge 049364190007 in full (1 page) |
25 June 2019 | Satisfaction of charge 049364190005 in full (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) |
17 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
21 September 2018 | Appointment of Mrs Barbara Gibbes 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 Martin Richard Breeden as a director on 4 September 2018 (2 pages) |
19 September 2018 | Appointment of Mr Colin Flinn 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 Trevor Pereira as a director on 4 September 2018 (2 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
26 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
26 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
8 March 2016 | Appointment of Mr Julian Nicholas Wilkinson as a director on 4 March 2016 (2 pages) |
8 March 2016 | Appointment of Mr Julian Nicholas Wilkinson as a director on 4 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Mr Nick Round on 4 March 2016 (2 pages) |
8 March 2016 | Appointment of Mr Nick Round as a director on 4 March 2016 (2 pages) |
8 March 2016 | Appointment of Mr Nick Round as a director on 4 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Mr Nick Round on 4 March 2016 (2 pages) |
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
19 November 2014 | Registration of charge 049364190007, created on 13 November 2014 (21 pages) |
19 November 2014 | Registration of charge 049364190006, created on 13 November 2014 (29 pages) |
19 November 2014 | Registration of charge 049364190006, created on 13 November 2014 (29 pages) |
19 November 2014 | Registration of charge 049364190007, created on 13 November 2014 (21 pages) |
10 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
14 May 2014 | Appointment of Edward Matthew Giles Roberts as a director (3 pages) |
14 May 2014 | Appointment of Edward Matthew Giles Roberts as a director (3 pages) |
12 May 2014 | Resolutions
|
12 May 2014 | Resolutions
|
9 May 2014 | Appointment of David Fischel as a director (3 pages) |
9 May 2014 | Appointment of David Fischel as a director (3 pages) |
9 May 2014 | Termination of appointment of John Burton as a director (2 pages) |
9 May 2014 | Termination of appointment of Michael Gutman as a director (2 pages) |
9 May 2014 | Termination of appointment of Leon Shelley as a secretary (2 pages) |
9 May 2014 | Registered office address changed from C/O Westfield Shopingtowns Ltd Level 6 Mid City Place 71 High Holborn London WC1V 6EA on 9 May 2014 (2 pages) |
9 May 2014 | Termination of appointment of John Burton as a director (2 pages) |
9 May 2014 | Termination of appointment of Philip Slavin as a director (2 pages) |
9 May 2014 | Termination of appointment of Philip Slavin as a director (2 pages) |
9 May 2014 | Termination of appointment of Michael Gutman as a director (2 pages) |
9 May 2014 | Termination of appointment of Peter Miller as a director (2 pages) |
9 May 2014 | Termination of appointment of Peter Miller as a director (2 pages) |
9 May 2014 | Termination of appointment of Leon Shelley as a secretary (2 pages) |
9 May 2014 | Registered office address changed from C/O Westfield Shopingtowns Ltd Level 6 Mid City Place 71 High Holborn London WC1V 6EA on 9 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from C/O Westfield Shopingtowns Ltd Level 6 Mid City Place 71 High Holborn London WC1V 6EA on 9 May 2014 (2 pages) |
9 May 2014 | Appointment of Susan Marsden as a secretary (3 pages) |
9 May 2014 | Appointment of Susan Marsden as a secretary (3 pages) |
3 May 2014 | Registration of charge 049364190005 (96 pages) |
3 May 2014 | Registration of charge 049364190005 (96 pages) |
10 February 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
10 February 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
31 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
21 March 2012 | Appointment of Mr Philip Simon Slavin as a director (2 pages) |
21 March 2012 | Appointment of Mr Philip Simon Slavin as a director (2 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
15 December 2010 | Termination of appointment of Kirsty Wilman as a director (2 pages) |
15 December 2010 | Termination of appointment of David Grose as a director (2 pages) |
15 December 2010 | Termination of appointment of David Grose as a director (2 pages) |
15 December 2010 | Termination of appointment of Emily Mousley as a director (2 pages) |
15 December 2010 | Termination of appointment of Emily Mousley as a director (2 pages) |
15 December 2010 | Termination of appointment of Kirsty Wilman as a director (2 pages) |
2 November 2010 | Termination of appointment of Stephen Allen as a director (1 page) |
2 November 2010 | Termination of appointment of Stephen Allen as a director (1 page) |
27 October 2010 | Appointment of David Leonard Grose as a director (2 pages) |
27 October 2010 | Appointment of David Leonard Grose as a director (2 pages) |
25 October 2010 | Appointment of Kirsty Wilman as a director (2 pages) |
25 October 2010 | Appointment of Kirsty Wilman as a director (2 pages) |
19 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Termination of appointment of Graham Pierce as a director (1 page) |
10 August 2010 | Termination of appointment of Graham Pierce as a director (1 page) |
29 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
18 November 2009 | Director's details changed for Mr Graham Charles Pierce on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Graham Charles Pierce on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Graham Charles Pierce on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Director's details changed for Ms Emily Ann Mousley on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Ms Emily Ann Mousley on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Ms Emily Ann Mousley on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Graham Charles Pierce on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Graham Charles Pierce on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Graham Charles Pierce on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for John Joseph Burton on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for John Joseph Burton on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for John Joseph Burton on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
4 November 2008 | Director's change of particulars / michael gutman / 04/11/2008 (1 page) |
4 November 2008 | Return made up to 17/10/08; full list of members (5 pages) |
4 November 2008 | Director's change of particulars / michael gutman / 04/11/2008 (1 page) |
4 November 2008 | Return made up to 17/10/08; full list of members (5 pages) |
10 September 2008 | Secretary's change of particulars / leon shelley / 15/07/2008 (1 page) |
10 September 2008 | Secretary's change of particulars / leon shelley / 15/07/2008 (1 page) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
20 May 2008 | Director's change of particulars / michael gutman / 10/05/2008 (1 page) |
20 May 2008 | Director's change of particulars / michael gutman / 10/05/2008 (1 page) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | New director appointed (2 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
23 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
30 July 2007 | Particulars of mortgage/charge (11 pages) |
30 July 2007 | Particulars of mortgage/charge (11 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
8 March 2007 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
8 March 2007 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Director's particulars changed (1 page) |
24 January 2007 | Location of register of members (non legible) (1 page) |
24 January 2007 | Location of register of members (non legible) (1 page) |
22 December 2006 | New secretary appointed (2 pages) |
22 December 2006 | New secretary appointed (2 pages) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
19 October 2006 | Return made up to 17/10/06; full list of members (3 pages) |
19 October 2006 | Return made up to 17/10/06; full list of members (3 pages) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
18 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
18 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
22 July 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
22 July 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
27 May 2005 | Particulars of mortgage/charge (11 pages) |
27 May 2005 | Particulars of mortgage/charge (11 pages) |
11 March 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
11 March 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
10 February 2005 | Particulars of mortgage/charge (23 pages) |
10 February 2005 | Particulars of mortgage/charge (23 pages) |
8 November 2004 | Return made up to 17/10/04; full list of members (6 pages) |
8 November 2004 | Return made up to 17/10/04; full list of members (6 pages) |
20 October 2004 | Director's particulars changed (1 page) |
20 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
5 October 2004 | New director appointed (3 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | New director appointed (3 pages) |
5 October 2004 | Director resigned (1 page) |
25 March 2004 | Resolutions
|
25 March 2004 | Resolutions
|
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
26 January 2004 | Particulars of mortgage/charge (5 pages) |
26 January 2004 | Particulars of mortgage/charge (5 pages) |
21 January 2004 | New director appointed (3 pages) |
21 January 2004 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
21 January 2004 | New director appointed (3 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: lacon house theobald's road london WC1X 8RW (1 page) |
21 January 2004 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
21 January 2004 | New director appointed (3 pages) |
21 January 2004 | New director appointed (3 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | New director appointed (3 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: lacon house theobald's road london WC1X 8RW (1 page) |
21 January 2004 | New director appointed (3 pages) |
12 January 2004 | Company name changed shelfco (no.2891) LIMITED\certificate issued on 12/01/04 (2 pages) |
12 January 2004 | Company name changed shelfco (no.2891) LIMITED\certificate issued on 12/01/04 (2 pages) |
17 October 2003 | Incorporation (24 pages) |
17 October 2003 | Incorporation (24 pages) |