Company NameWilmslow (No.3) (Nominee B) Limited
DirectorsNeil David Townson and Barry Edward Hindmarch
Company StatusActive
Company Number04936419
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Neil David Townson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2023(19 years, 10 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Barry Edward Hindmarch
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2023(19 years, 10 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Secretary NameCrestbridge UK Limited (Corporation)
StatusCurrent
Appointed08 September 2020(16 years, 11 months after company formation)
Appointment Duration3 years, 7 months
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NamePeter Kenneth Allen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(2 months, 4 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 23 September 2004)
RoleCompany Director
Correspondence Address88 Cremorne Road
Cremorne
Sydney
New South Wales 2090
Australia
Director NameAndrew David Dewhirst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(2 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 31 January 2006)
RoleChartered Accountant
Correspondence Address19 The Ridgeway
Enfield
Middlesex
EN2 8NX
Director NameMr Peter Howard Miller
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed13 January 2004(2 months, 4 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameElizabeth Ann Adams
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2006)
RoleAccountant
Correspondence Address10 Sunlight Square
Bethnal Green
London
E2 6LD
Director NameMr Michael Joseph Gutman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed23 September 2004(11 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Westfield Shopingtowns Ltd
Level 6 Mid City Place
71 High Holborn
London
WC1V 6EA
Director NameStephen Allen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(2 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 October 2010)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Mulberry Close
Gidea Park
Romford
Essex
RM2 6DX
Director NameDavid William Burrowes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 January 2008)
RoleDirector - Taxation
Country of ResidenceUnited Kingdom
Correspondence Address60 Westwater Way
Didcot
Oxfordshire
OX11 7TY
Director NameJohn Joseph Burton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2006(2 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Westfield Shopingtowns Ltd
Level 6 Mid City Place
71 High Holborn
London
WC1V 6EA
Director NameMs Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(2 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hermes Real Estate Investment Management Ltd L
1 Portsoken Street
London
E1 8HZ
Secretary NameMr Leon Shelley
NationalityBritish
StatusResigned
Appointed08 December 2006(3 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Westfield Shopingtowns Ltd
Level 6 Mid City Place
71 High Holborn
London
WC1V 6EA
Director NameMr Graham Charles Pierce
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Westfield Shopingtowns Ltd
Level 6 Mid City Place
71 High Holborn
London
WC1V 6EA
Director NameMr David Leonard Grose
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2010(7 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers 1 Porksoken Street
London
E1 8HZ
Director NameMr Philip Simon Slavin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr David Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(10 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 26 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameDr Edward Matthew Giles Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(10 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Secretary NameSusan Marsden
NationalityBritish
StatusResigned
Appointed01 May 2014(10 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 September 2020)
RoleCompany Director
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Nick Round
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(12 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(14 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMiss Rebecca Mary Sarah Elizabeth Ryman
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(14 years, 10 months after company formation)
Appointment Duration2 years (resigned 08 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameKathryn Anne Grant
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(14 years, 10 months after company formation)
Appointment Duration2 years (resigned 08 September 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Trevor Pereira
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(14 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Colin Flinn
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(14 years, 10 months after company formation)
Appointment Duration2 years (resigned 08 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIntu Properties Plc 40 Broadway
London
SW1H 0BT
Director NameMr Martin Richard Breeden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(14 years, 10 months after company formation)
Appointment Duration2 years (resigned 08 September 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Robert Lee Allen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2019(15 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 April 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMiss Minakshi Kidia
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(15 years, 10 months after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Sean Crosby
Date of BirthMarch 1988 (Born 36 years ago)
NationalityCanadian
StatusResigned
Appointed16 August 2019(15 years, 10 months after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Simon Derwood Auston Drewett
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2020(16 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMs Carol Ann Rotsey
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed05 November 2021(18 years after company formation)
Appointment Duration1 year, 9 months (resigned 16 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Luke John Hamill
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2023(19 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 16 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameINTU Secretariat Limited (Corporation)
StatusResigned
Appointed16 August 2019(15 years, 10 months after company formation)
Appointment Duration1 year (resigned 08 September 2020)
Correspondence Address40 Broadway
London
SW1H 0BT

Location

Registered Address8 Sackville Street
London
W1S 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (7 months from now)

Charges

28 June 2019Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2007Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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

Filing History

31 August 2023Appointment of Mr Neil David Townson as a director on 16 August 2023 (2 pages)
31 August 2023Appointment of Mr Barry Edward Hindmarch as a director on 16 August 2023 (2 pages)
31 August 2023Termination of appointment of Carol Ann Rotsey as a director on 16 August 2023 (1 page)
31 August 2023Termination of appointment of Luke John Hamill as a director on 16 August 2023 (1 page)
31 August 2023Termination of appointment of Simon Derwood Auston Drewett as a director on 16 August 2023 (1 page)
13 June 2023Appointment of Mr Luke John Hamill as a director on 6 March 2023 (2 pages)
9 January 2023Accounts for a dormant company made up to 31 March 2022 (8 pages)
7 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
3 February 2022Accounts for a dormant company made up to 31 March 2021 (15 pages)
9 November 2021Termination of appointment of Paul Justin Windsor as a director on 5 November 2021 (1 page)
9 November 2021Appointment of Mrs Carol Ann Rotsey as a director on 5 November 2021 (2 pages)
8 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
23 December 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
17 November 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
20 October 2020Appointment of Mr Paul Justin Windsor as a director on 8 September 2020 (2 pages)
20 October 2020Termination of appointment of Martin Richard Breeden as a director on 8 September 2020 (1 page)
20 October 2020Appointment of Mr Simon Derwood Auston Drewett as a director on 8 September 2020 (2 pages)
20 October 2020Termination of appointment of Kathryn Anne Grant as a director on 8 September 2020 (1 page)
20 October 2020Termination of appointment of Colin Flinn as a director on 8 September 2020 (1 page)
20 October 2020Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 8 September 2020 (1 page)
15 October 2020Appointment of Crestbridge Uk Limited as a secretary on 8 September 2020 (2 pages)
15 October 2020Termination of appointment of Intu Secretariat Limited as a secretary on 8 September 2020 (1 page)
15 October 2020Termination of appointment of Susan Marsden as a secretary on 8 September 2020 (1 page)
25 September 2020Accounts for a dormant company made up to 31 December 2019 (11 pages)
15 September 2020Registered office address changed from 40 Broadway London SW1H 0BT to 8 Sackville Street London W1S 3DG on 15 September 2020 (1 page)
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)
14 February 2020Termination of appointment of Trevor Pereira as a director on 31 January 2020 (1 page)
14 February 2020Termination of appointment of Julian Nicholas Wilkinson as a director on 31 January 2020 (1 page)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
6 November 2019Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages)
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 Robert Lee Allen 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 Minakshi Kidia 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)
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)
16 August 2019Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page)
12 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
8 July 2019Registration of charge 049364190008, created on 28 June 2019 (48 pages)
4 July 2019Satisfaction of charge 049364190006 in full (1 page)
4 July 2019Satisfaction of charge 049364190007 in full (1 page)
25 June 2019Satisfaction of charge 049364190005 in full (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)
17 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
21 September 2018Appointment of Mrs Barbara Gibbes 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 Martin Richard Breeden as a director on 4 September 2018 (2 pages)
19 September 2018Appointment of Mr Colin Flinn as a director on 4 September 2018 (2 pages)
18 September 2018Appointment of Kathryn Anne Grant as a director on 4 September 2018 (2 pages)
18 September 2018Appointment of Trevor Pereira as a director on 4 September 2018 (2 pages)
9 May 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
26 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 March 2016Appointment of Mr Julian Nicholas Wilkinson as a director on 4 March 2016 (2 pages)
8 March 2016Appointment of Mr Julian Nicholas Wilkinson as a director on 4 March 2016 (2 pages)
8 March 2016Director's details changed for Mr Nick Round on 4 March 2016 (2 pages)
8 March 2016Appointment of Mr Nick Round as a director on 4 March 2016 (2 pages)
8 March 2016Appointment of Mr Nick Round as a director on 4 March 2016 (2 pages)
8 March 2016Director's details changed for Mr Nick Round on 4 March 2016 (2 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(5 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(5 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
19 November 2014Registration of charge 049364190007, created on 13 November 2014 (21 pages)
19 November 2014Registration of charge 049364190006, created on 13 November 2014 (29 pages)
19 November 2014Registration of charge 049364190006, created on 13 November 2014 (29 pages)
19 November 2014Registration of charge 049364190007, created on 13 November 2014 (21 pages)
10 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(5 pages)
10 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(5 pages)
14 May 2014Appointment of Edward Matthew Giles Roberts as a director (3 pages)
14 May 2014Appointment of Edward Matthew Giles Roberts as a director (3 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 May 2014Appointment of David Fischel as a director (3 pages)
9 May 2014Appointment of David Fischel as a director (3 pages)
9 May 2014Termination of appointment of John Burton as a director (2 pages)
9 May 2014Termination of appointment of Michael Gutman as a director (2 pages)
9 May 2014Termination of appointment of Leon Shelley as a secretary (2 pages)
9 May 2014Registered 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 2014Termination of appointment of John Burton as a director (2 pages)
9 May 2014Termination of appointment of Philip Slavin as a director (2 pages)
9 May 2014Termination of appointment of Philip Slavin as a director (2 pages)
9 May 2014Termination of appointment of Michael Gutman as a director (2 pages)
9 May 2014Termination of appointment of Peter Miller as a director (2 pages)
9 May 2014Termination of appointment of Peter Miller as a director (2 pages)
9 May 2014Termination of appointment of Leon Shelley as a secretary (2 pages)
9 May 2014Registered 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 2014Registered 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 2014Appointment of Susan Marsden as a secretary (3 pages)
9 May 2014Appointment of Susan Marsden as a secretary (3 pages)
3 May 2014Registration of charge 049364190005 (96 pages)
3 May 2014Registration of charge 049364190005 (96 pages)
10 February 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 February 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(5 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(5 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
31 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
29 October 2012Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages)
29 October 2012Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages)
29 October 2012Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages)
29 October 2012Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
21 March 2012Appointment of Mr Philip Simon Slavin as a director (2 pages)
21 March 2012Appointment of Mr Philip Simon Slavin as a director (2 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 December 2010Termination of appointment of Kirsty Wilman as a director (2 pages)
15 December 2010Termination of appointment of David Grose as a director (2 pages)
15 December 2010Termination of appointment of David Grose as a director (2 pages)
15 December 2010Termination of appointment of Emily Mousley as a director (2 pages)
15 December 2010Termination of appointment of Emily Mousley as a director (2 pages)
15 December 2010Termination of appointment of Kirsty Wilman as a director (2 pages)
2 November 2010Termination of appointment of Stephen Allen as a director (1 page)
2 November 2010Termination of appointment of Stephen Allen as a director (1 page)
27 October 2010Appointment of David Leonard Grose as a director (2 pages)
27 October 2010Appointment of David Leonard Grose as a director (2 pages)
25 October 2010Appointment of Kirsty Wilman as a director (2 pages)
25 October 2010Appointment of Kirsty Wilman as a director (2 pages)
19 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
10 August 2010Termination of appointment of Graham Pierce as a director (1 page)
10 August 2010Termination of appointment of Graham Pierce as a director (1 page)
29 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
18 November 2009Director's details changed for Mr Graham Charles Pierce on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Graham Charles Pierce on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Graham Charles Pierce on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (7 pages)
5 November 2009Director's details changed for Ms Emily Ann Mousley on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Ms Emily Ann Mousley on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Ms Emily Ann Mousley on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Graham Charles Pierce on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Graham Charles Pierce on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Graham Charles Pierce on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages)
7 October 2009Director's details changed for John Joseph Burton on 1 October 2009 (2 pages)
7 October 2009Director's details changed for John Joseph Burton on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages)
7 October 2009Director's details changed for John Joseph Burton on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
4 November 2008Director's change of particulars / michael gutman / 04/11/2008 (1 page)
4 November 2008Return made up to 17/10/08; full list of members (5 pages)
4 November 2008Director's change of particulars / michael gutman / 04/11/2008 (1 page)
4 November 2008Return made up to 17/10/08; full list of members (5 pages)
10 September 2008Secretary's change of particulars / leon shelley / 15/07/2008 (1 page)
10 September 2008Secretary's change of particulars / leon shelley / 15/07/2008 (1 page)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
20 May 2008Director's change of particulars / michael gutman / 10/05/2008 (1 page)
20 May 2008Director's change of particulars / michael gutman / 10/05/2008 (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (2 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
23 October 2007Return made up to 17/10/07; full list of members (3 pages)
23 October 2007Return made up to 17/10/07; full list of members (3 pages)
30 July 2007Particulars of mortgage/charge (11 pages)
30 July 2007Particulars of mortgage/charge (11 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
8 March 2007Accounts for a dormant company made up to 31 December 2005 (8 pages)
8 March 2007Accounts for a dormant company made up to 31 December 2005 (8 pages)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
24 January 2007Location of register of members (non legible) (1 page)
24 January 2007Location of register of members (non legible) (1 page)
22 December 2006New secretary appointed (2 pages)
22 December 2006New secretary appointed (2 pages)
14 November 2006Secretary resigned (1 page)
14 November 2006Secretary resigned (1 page)
19 October 2006Return made up to 17/10/06; full list of members (3 pages)
19 October 2006Return made up to 17/10/06; full list of members (3 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
18 October 2005Return made up to 17/10/05; full list of members (3 pages)
18 October 2005Return made up to 17/10/05; full list of members (3 pages)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
27 May 2005Particulars of mortgage/charge (11 pages)
27 May 2005Particulars of mortgage/charge (11 pages)
11 March 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
11 March 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
10 February 2005Particulars of mortgage/charge (23 pages)
10 February 2005Particulars of mortgage/charge (23 pages)
8 November 2004Return made up to 17/10/04; full list of members (6 pages)
8 November 2004Return made up to 17/10/04; full list of members (6 pages)
20 October 2004Director's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
5 October 2004New director appointed (3 pages)
5 October 2004Director resigned (1 page)
5 October 2004New director appointed (3 pages)
5 October 2004Director resigned (1 page)
25 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
26 January 2004Particulars of mortgage/charge (5 pages)
26 January 2004Particulars of mortgage/charge (5 pages)
21 January 2004New director appointed (3 pages)
21 January 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
21 January 2004New director appointed (3 pages)
21 January 2004Registered office changed on 21/01/04 from: lacon house theobald's road london WC1X 8RW (1 page)
21 January 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
21 January 2004New director appointed (3 pages)
21 January 2004New director appointed (3 pages)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (3 pages)
21 January 2004Director resigned (1 page)
21 January 2004Registered office changed on 21/01/04 from: lacon house theobald's road london WC1X 8RW (1 page)
21 January 2004New director appointed (3 pages)
12 January 2004Company name changed shelfco (no.2891) LIMITED\certificate issued on 12/01/04 (2 pages)
12 January 2004Company name changed shelfco (no.2891) LIMITED\certificate issued on 12/01/04 (2 pages)
17 October 2003Incorporation (24 pages)
17 October 2003Incorporation (24 pages)