Company NameWestfield UK Acquisitions Finance Limited
Company StatusActive
Company Number05148134
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 11 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Andrew Hodes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2015(10 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleChartered Accountant And Chartered Tax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMiss Amanda Beattie
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(14 years after company formation)
Appointment Duration5 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Secretary NameMrs Gillian Claire Houinato
StatusCurrent
Appointed20 June 2018(14 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMr Scott Cameron Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2020(15 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMr Robin Elliott Butler
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatehouse Farm
Rogate
Petersfield
Hampshire
GU31 5DB
Director NameDamian Mark Alan Wisniewski
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleChartered Accountant
Correspondence AddressLynchmere
5 Cheyne Walk
Addiscombe
Surrey
CR0 7HH
Director NameMr David Phillips
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Glebe Place
London
SW3 5LB
Secretary NameLinda Christine Harrison
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address87 Kimberley Road
Croydon
Surrey
CR0 2PZ
Secretary NameMr Kenneth Alan Cook
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Glendower Road
East Sheen
London
SW14 8NY
Director NameMr William Nigel Hugill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Briar Walk
Putney
London
SW15 6UD
Director NameElliott Rusanow
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAustralian/British
StatusResigned
Appointed24 November 2004(5 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 18 April 2008)
RoleCompany Director
Correspondence AddressLevel 24
Westfield Towers, 100 William Street
Sydney
Nsw 2011
Foreign
Director NameMr Michael Joseph Gutman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed24 November 2004(5 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 16 May 2008)
RoleCompany Director
Correspondence Address22 Steeles Road
London
NW3 4SH
Secretary NameMr Leon Shelley
NationalityBritish
StatusResigned
Appointed16 October 2006(2 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Brian James Mackrill
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(2 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2011)
RoleCompany Director
Correspondence Address6th Floor, Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Peter Howard Miller
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(3 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMr Michael Joseph Gutman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed14 June 2010(6 years after company formation)
Appointment Duration4 years, 10 months (resigned 22 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Philip Simon Slavin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(6 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Leon Shelley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(10 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Midcity Place
71 High Holborn
London
WC1V 6EA
Secretary NameThomas David Merrifield
StatusResigned
Appointed05 December 2018(14 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 October 2019)
RoleCompany Director
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Secretary NameMiss Amanda Beattie
StatusResigned
Appointed16 October 2019(15 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 April 2020)
RoleCompany Director
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4th Floor
1 Ariel Way
London
W12 7SL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£401,541,598
Cash£755,356
Current Liabilities£230,629,661

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 November 2023 (6 months ago)
Next Return Due21 November 2024 (6 months, 2 weeks from now)

Charges

15 September 2004Delivered on: 4 October 2004
Satisfied on: 2 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland (Security Agent)

Classification: Permanent finance security deed
Secured details: All monies due or to become due from each chargor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
12 July 2023Full accounts made up to 31 December 2022 (19 pages)
14 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
8 April 2022Full accounts made up to 31 December 2021 (19 pages)
19 November 2021Confirmation statement made on 7 November 2021 with updates (5 pages)
29 July 2021Full accounts made up to 31 December 2020 (19 pages)
8 January 2021Statement of capital following an allotment of shares on 22 December 2020
  • GBP 3,000,001
(3 pages)
18 December 2020Full accounts made up to 31 December 2019 (18 pages)
9 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
2 April 2020Appointment of Mr Scott Cameron Parsons as a director on 2 April 2020 (2 pages)
2 April 2020Termination of appointment of Amanda Beattie as a secretary on 1 April 2020 (1 page)
10 February 2020Change of details for Unibail-Rodamco Se as a person with significant control on 17 May 2019 (2 pages)
8 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
18 October 2019Appointment of Miss Amanda Beattie as a secretary on 16 October 2019 (2 pages)
9 October 2019Termination of appointment of Thomas David Merrifield as a secretary on 9 October 2019 (1 page)
4 October 2019Full accounts made up to 31 December 2018 (17 pages)
13 August 2019Termination of appointment of Peter Howard Miller as a director on 31 July 2019 (1 page)
10 December 2018Registered office address changed from 6th Floor, Midcity Place 71 High Holborn London WC1V 6EA to 4th Floor 1 Ariel Way London W12 7SL on 10 December 2018 (1 page)
6 December 2018Appointment of Thomas David Merrifield as a secretary on 5 December 2018 (2 pages)
21 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
10 August 2018Full accounts made up to 31 December 2017 (18 pages)
16 July 2018Termination of appointment of Leon Shelley as a secretary on 29 June 2018 (1 page)
16 July 2018Termination of appointment of Leon Shelley as a director on 29 June 2018 (1 page)
26 June 2018Notification of Unibail-Rodamco Se as a person with significant control on 7 June 2018 (2 pages)
26 June 2018Withdrawal of a person with significant control statement on 26 June 2018 (2 pages)
21 June 2018Appointment of Miss Amanda Beattie as a director on 20 June 2018 (2 pages)
21 June 2018Appointment of Mrs Gillian Claire Houinato as a secretary on 20 June 2018 (2 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
14 November 2017Director's details changed for Mr Peter Howard Miller on 1 March 2011 (2 pages)
14 November 2017Director's details changed for Mr Peter Howard Miller on 1 March 2011 (2 pages)
16 May 2017Full accounts made up to 31 December 2016 (17 pages)
16 May 2017Full accounts made up to 31 December 2016 (17 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (18 pages)
8 October 2016Full accounts made up to 31 December 2015 (18 pages)
5 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
5 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
14 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
14 August 2015Statement of company's objects (2 pages)
14 August 2015Statement of company's objects (2 pages)
14 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
10 July 2015Full accounts made up to 31 December 2014 (16 pages)
10 July 2015Full accounts made up to 31 December 2014 (16 pages)
28 April 2015Appointment of Mr Leon Shelley as a director on 22 April 2015 (2 pages)
28 April 2015Termination of appointment of Philip Simon Slavin as a director on 22 April 2015 (1 page)
28 April 2015Termination of appointment of Philip Simon Slavin as a director on 22 April 2015 (1 page)
28 April 2015Appointment of Mr Leon Shelley as a director on 22 April 2015 (2 pages)
28 April 2015Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015 (1 page)
28 April 2015Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015 (1 page)
12 January 2015Appointment of Mr Jonathan Andrew Hodes as a director on 12 January 2015 (2 pages)
12 January 2015Appointment of Mr Jonathan Andrew Hodes as a director on 12 January 2015 (2 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
21 May 2014Company name changed westfield merry hill LIMITED\certificate issued on 21/05/14
  • RES15 ‐ Change company name resolution on 2014-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2014Company name changed westfield merry hill LIMITED\certificate issued on 21/05/14
  • RES15 ‐ Change company name resolution on 2014-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
10 February 2014Full accounts made up to 31 December 2013 (15 pages)
10 February 2014Full accounts made up to 31 December 2013 (15 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
15 July 2013Full accounts made up to 31 December 2012 (14 pages)
15 July 2013Full accounts made up to 31 December 2012 (14 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 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 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)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
10 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
16 June 2011Section 519 (1 page)
16 June 2011Section 519 (1 page)
7 June 2011Auditor's resignation (1 page)
7 June 2011Auditor's resignation (1 page)
4 January 2011Termination of appointment of Brian Mackrill as a director (1 page)
4 January 2011Termination of appointment of Brian Mackrill as a director (1 page)
4 January 2011Appointment of Philip Simon Slavin as a director (2 pages)
4 January 2011Appointment of Philip Simon Slavin as a director (2 pages)
11 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
14 June 2010Appointment of Mr Michael Joseph Gutman as a director (2 pages)
14 June 2010Appointment of Mr Michael Joseph Gutman as a director (2 pages)
10 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 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 Brian James Mackrill 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 Brian James Mackrill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill 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 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)
9 September 2009Full accounts made up to 31 December 2008 (14 pages)
9 September 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2008Return made up to 30/10/08; full list of members (3 pages)
5 November 2008Return made up to 30/10/08; full list of members (3 pages)
24 October 2008Full accounts made up to 31 December 2007 (11 pages)
24 October 2008Full accounts made up to 31 December 2007 (11 pages)
11 September 2008Secretary's change of particulars / leon shelley / 15/07/2008 (1 page)
11 September 2008Secretary's change of particulars / leon shelley / 15/07/2008 (1 page)
8 August 2008Secretary's change of particulars / leon shelley / 14/07/2008 (1 page)
8 August 2008Secretary's change of particulars / leon shelley / 14/07/2008 (1 page)
23 June 2008Declaration of assistance for shares acquisition (10 pages)
23 June 2008Declaration of assistance for shares acquisition (10 pages)
23 June 2008Declaration of assistance for shares acquisition (11 pages)
23 June 2008Declaration of assistance for shares acquisition (10 pages)
23 June 2008Declaration of assistance for shares acquisition (10 pages)
23 June 2008Declaration of assistance for shares acquisition (11 pages)
23 June 2008Declaration of assistance for shares acquisition (10 pages)
23 June 2008Declaration of assistance for shares acquisition (10 pages)
23 June 2008Declaration of assistance for shares acquisition (10 pages)
23 June 2008Declaration of assistance for shares acquisition (10 pages)
23 June 2008Declaration of assistance for shares acquisition (11 pages)
23 June 2008Declaration of assistance for shares acquisition (11 pages)
23 June 2008Declaration of assistance for shares acquisition (11 pages)
23 June 2008Declaration of assistance for shares acquisition (11 pages)
23 June 2008Declaration of assistance for shares acquisition (10 pages)
23 June 2008Declaration of assistance for shares acquisition (10 pages)
5 June 2008Director appointed mr peter howard miller (1 page)
5 June 2008Director appointed mr peter howard miller (1 page)
27 May 2008Appointment terminated director michael gutman (1 page)
27 May 2008Appointment terminated director michael gutman (1 page)
18 April 2008Appointment terminated director elliott rusanow (1 page)
18 April 2008Appointment terminated director elliott rusanow (1 page)
14 December 2007Full accounts made up to 31 December 2006 (9 pages)
14 December 2007Full accounts made up to 31 December 2006 (9 pages)
22 November 2007Return made up to 21/11/07; full list of members (2 pages)
22 November 2007Return made up to 21/11/07; full list of members (2 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Secretary resigned (1 page)
12 June 2007Return made up to 08/06/07; full list of members (3 pages)
12 June 2007Return made up to 08/06/07; full list of members (3 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Full accounts made up to 31 December 2005 (9 pages)
8 March 2007Full accounts made up to 31 December 2005 (9 pages)
5 March 2007New director appointed (3 pages)
5 March 2007New director appointed (3 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006Secretary resigned (1 page)
9 June 2006Return made up to 08/06/06; full list of members (2 pages)
9 June 2006Return made up to 08/06/06; full list of members (2 pages)
5 June 2006Auditor's resignation (1 page)
5 June 2006Auditor's resignation (1 page)
14 November 2005Director's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (8 pages)
9 November 2005Full accounts made up to 31 December 2004 (8 pages)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
2 September 2005Declaration of satisfaction of mortgage/charge (1 page)
2 September 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Company name changed duelguide merry hill LIMITED\certificate issued on 12/08/05 (2 pages)
12 August 2005Company name changed duelguide merry hill LIMITED\certificate issued on 12/08/05 (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
21 July 2005Registered office changed on 21/07/05 from: 17 grosvenor street london W1K 4QG (1 page)
21 July 2005Registered office changed on 21/07/05 from: 17 grosvenor street london W1K 4QG (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
22 June 2005Return made up to 08/06/05; full list of members (3 pages)
22 June 2005Return made up to 08/06/05; full list of members (3 pages)
7 June 2005Company name changed chelsfield merry hill LIMITED\certificate issued on 07/06/05 (2 pages)
7 June 2005Company name changed chelsfield merry hill LIMITED\certificate issued on 07/06/05 (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
27 January 2005Registered office changed on 27/01/05 from: 67 brook street london W1K 4NJ (1 page)
27 January 2005Registered office changed on 27/01/05 from: 67 brook street london W1K 4NJ (1 page)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
14 October 2004Auditor's resignation (1 page)
14 October 2004Auditor's resignation (1 page)
6 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(18 pages)
6 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(18 pages)
5 October 2004Declaration of assistance for shares acquisition (21 pages)
5 October 2004Declaration of assistance for shares acquisition (21 pages)
4 October 2004Particulars of mortgage/charge (18 pages)
4 October 2004Particulars of mortgage/charge (18 pages)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2004New director appointed (6 pages)
23 August 2004New director appointed (6 pages)
23 August 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
23 August 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
22 June 2004New director appointed (3 pages)
22 June 2004New director appointed (3 pages)
14 June 2004New director appointed (6 pages)
14 June 2004New director appointed (6 pages)
14 June 2004New director appointed (6 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004New director appointed (6 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Incorporation (17 pages)
8 June 2004Incorporation (17 pages)