62-63 Cheapside
London
EC2V 6AX
Director Name | Ms Jenefer Dawn Greenwood |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2021(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Cheyne House Crown Court 62-63 Cheapside London EC2V 6AX |
Director Name | Ms Henrietta Sophie Ross |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Cheyne House Crown Court 62-63 Cheapside London EC2V 6AX |
Director Name | Ms Katrina Amanda Kerry Beechey |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2023(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Cheyne House Crown Court 62-63 Cheapside London EC2V 6AX |
Director Name | Mrs Ira Atanasova Panova |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 16 January 2024(19 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Cheyne House Crown Court 62-63 Cheapside London EC2V 6AX |
Secretary Name | Allia Bond Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 March 2024(19 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Correspondence Address | Second Floor, Cheyne House Crown Court 62-63 Cheapside London EC2V 6AX |
Director Name | Mr John Niven Duncan |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flint House Lower Lynn Road Little Massingham Kings Lynn Norfolk PE32 2JX |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Secretary Name | Mr Paul Philip Wainscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels 7 Bolton Road Hawkshaw Bury Lancashire BL8 4HZ |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 January 2011) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 40 Chapel Lane Wilmslow Cheshire SK9 5HZ |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 January 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 40 Chapel Lane Wilmslow Cheshire SK9 5HZ |
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower View Lumb Carr Road Holcombe Lancashire BL8 4NN |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(6 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnholt Town Farm Lane Norley Warrington Cheshire WA6 8NH |
Director Name | Dr Edward Matthew Giles Roberts |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr David Andrew Fischel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mrs Kay Elizabeth Chaldecott |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(6 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Secretary Name | Susan Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 November 2020) |
Role | Company Director |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Michael George Butterworth |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Daniel Ian Shepherd |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(9 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 25 September 2014) |
Role | Acting Group Treasurer |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Ms Katharine Ann Bowyer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(10 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mrs Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 August 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Miss Minakshi Kidia |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2019(15 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Sean Crosby |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 August 2019(15 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 15 April 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Hugh Michael Ford |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2020(15 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 July 2020) |
Role | General Corporate Counsel |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Robert Lee Allen |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2020(15 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 July 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 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 | 02 June 2020(15 years, 12 months after company formation) |
Appointment Duration | 5 months (resigned 30 October 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Aidan Whiteman De Brunner |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2020(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Mr Geoffrey Andrew Souter |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 October 2021(17 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 July 2022) |
Role | Managing Director |
Country of Residence | Canada |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Mr Thomas Oliver Jackson |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2022(18 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | INTU Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2019(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 November 2020) |
Correspondence Address | 40 Broadway London SW1H 0BT |
Secretary Name | Crestbridge UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2020(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 March 2024) |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Website | intu.co.uk/traffordcentre |
---|
Registered Address | Second Floor, Cheyne House Crown Court 62-63 Cheapside London EC2V 6AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
884.8m at £0.2 | Intu Trafford Centre Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £257,000 |
Net Worth | £227,331,000 |
Cash | £181,000 |
Current Liabilities | £282,932,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (10 months ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
24 July 2017 | Delivered on: 28 July 2017 Persons entitled: Situs Asset Management Limited as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
12 July 2005 | Delivered on: 19 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge over bank account and counter indemnity Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all its right,title and interest in and to the lng cash collateral account and the deposit. See the mortgage charge document for full details. Outstanding |
26 August 2004 | Delivered on: 3 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge over bank account and counterindemnity Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee, thereby charges all its right, title and interest in and to the lng cash collateral account and the deposit by way of first fixed charge;. See the mortgage charge document for full details. Outstanding |
28 March 2024 | Withdrawal of a person with significant control statement on 28 March 2024 (2 pages) |
---|---|
28 March 2024 | Notification of Nw Baroque Limited as a person with significant control on 27 October 2023 (2 pages) |
18 March 2024 | Registered office address changed from 8 Sackville Street London W1S 3DG England to Second Floor, Cheyne House Crown Court 62-63 Cheapside London EC2V 6AX on 18 March 2024 (1 page) |
18 March 2024 | Director's details changed for Ms Jenefer Dawn Greenwood on 6 March 2024 (2 pages) |
18 March 2024 | Appointment of Allia Bond Services Limited as a secretary on 6 March 2024 (2 pages) |
18 March 2024 | Termination of appointment of Crestbridge Uk Limited as a secretary on 6 March 2024 (1 page) |
23 January 2024 | Appointment of Mrs Ira Atanasova Panova as a director on 16 January 2024 (2 pages) |
23 January 2024 | Termination of appointment of Thomas Oliver Jackson as a director on 16 January 2024 (1 page) |
13 November 2023 | Resolutions
|
24 October 2023 | Solvency Statement dated 24/10/23 (2 pages) |
24 October 2023 | Statement of capital on 24 October 2023
|
24 October 2023 | Statement by Directors (2 pages) |
24 October 2023 | Resolutions
|
10 August 2023 | Group of companies' accounts made up to 31 December 2022 (61 pages) |
18 July 2023 | Confirmation statement made on 5 July 2023 with updates (4 pages) |
22 February 2023 | Appointment of Ms Katrina Amanda Kerry Beechey as a director on 30 January 2023 (2 pages) |
31 January 2023 | Termination of appointment of Aidan Whiteman De Brunner as a director on 30 January 2023 (1 page) |
31 January 2023 | Appointment of Ms Henrietta Sophie Ross as a director on 31 October 2022 (2 pages) |
19 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
18 July 2022 | Termination of appointment of Geoffrey Andrew Souter as a director on 1 July 2022 (1 page) |
18 July 2022 | Appointment of Mr Thomas Oliver Jackson as a director on 1 July 2022 (2 pages) |
11 July 2022 | Group of companies' accounts made up to 31 December 2021 (36 pages) |
25 February 2022 | Group of companies' accounts made up to 31 December 2020 (35 pages) |
27 October 2021 | Appointment of Jenefer Dawn Greenwood as a director on 7 October 2021 (2 pages) |
27 October 2021 | Appointment of Mr Geoffrey Andrew Souter as a director on 7 October 2021 (2 pages) |
16 July 2021 | Confirmation statement made on 5 July 2021 with updates (4 pages) |
13 April 2021 | Director's details changed for Mr Aidan Whiteman De Brunner on 10 November 2020 (2 pages) |
13 April 2021 | Director's details changed for Mr Fraser James Pearce on 10 November 2020 (2 pages) |
13 January 2021 | Resolutions
|
23 December 2020 | Resolutions
|
16 December 2020 | Notification of a person with significant control statement (2 pages) |
16 December 2020 | Cessation of Intu Trafford Centre Group Limited as a person with significant control on 6 April 2016 (1 page) |
10 November 2020 | Appointment of Crestbridge Uk Limited as a secretary on 10 November 2020 (2 pages) |
10 November 2020 | Termination of appointment of Susan Marsden as a secretary on 10 November 2020 (1 page) |
10 November 2020 | Termination of appointment of Intu Secretariat Limited as a secretary on 10 November 2020 (1 page) |
10 November 2020 | Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to 8 Sackville Street London W1S 3DG on 10 November 2020 (1 page) |
6 November 2020 | Termination of appointment of Martin Richard Breeden as a director on 30 October 2020 (1 page) |
15 October 2020 | Full accounts made up to 31 December 2019 (23 pages) |
20 August 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
19 August 2020 | Appointment of Mr Aidan Whiteman De Brunner as a director on 6 August 2020 (2 pages) |
30 July 2020 | Appointment of Mr Fraser James Pearce as a director on 24 July 2020 (2 pages) |
30 July 2020 | Termination of appointment of Hugh Michael Ford as a director on 28 July 2020 (1 page) |
30 July 2020 | Termination of appointment of Robert Lee Allen as a director on 28 July 2020 (1 page) |
6 July 2020 | Termination of appointment of Edward Matthew Giles Roberts as a director on 1 July 2020 (1 page) |
5 June 2020 | Appointment of Mr Martin Richard Breeden as a director on 2 June 2020 (2 pages) |
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) |
21 April 2020 | Appointment of Mr Robert Lee Allen as a director on 15 April 2020 (2 pages) |
21 April 2020 | Appointment of Mr Hugh Michael Ford as a director on 15 April 2020 (2 pages) |
15 November 2019 | Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages) |
17 October 2019 | Director's details changed for Dr Edward Matthew Giles Roberts on 16 October 2019 (2 pages) |
16 October 2019 | Secretary's details changed for Susan Marsden on 16 October 2019 (1 page) |
16 October 2019 | Change of details for Intu Trafford Centre Group Limited as a person with significant control on 1 August 2017 (2 pages) |
16 October 2019 | Director's details changed for Mr Sean Crosby on 16 October 2019 (2 pages) |
16 October 2019 | Director's details changed for Miss Minakshi Kidia on 16 October 2019 (2 pages) |
30 August 2019 | Appointment of Miss Minakshi Kidia as a director on 16 August 2019 (2 pages) |
30 August 2019 | Appointment of Mr Sean Crosby 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 | Full accounts made up to 31 December 2018 (21 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
17 May 2019 | Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page) |
19 September 2018 | Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages) |
19 September 2018 | Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
9 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
28 July 2017 | Registration of charge 051484030003, created on 24 July 2017 (32 pages) |
28 July 2017 | Registration of charge 051484030003, created on 24 July 2017 (32 pages) |
19 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
19 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
9 March 2017 | Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017 (1 page) |
19 January 2017 | Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages) |
19 January 2017 | Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages) |
4 October 2016 | Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page) |
22 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
4 March 2016 | Full accounts made up to 31 December 2015 (19 pages) |
4 March 2016 | Full accounts made up to 31 December 2015 (19 pages) |
4 January 2016 | Termination of appointment of Michael George Butterworth as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Michael George Butterworth as a director on 31 December 2015 (1 page) |
28 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
10 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
6 October 2014 | Termination of appointment of Daniel Ian Shepherd as a director on 25 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Daniel Ian Shepherd as a director on 25 September 2014 (1 page) |
26 September 2014 | Appointment of Katharine Ann Bowyer as a director on 17 September 2014 (2 pages) |
26 September 2014 | Termination of appointment of Peter Weir as a director on 17 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Peter Weir as a director on 17 September 2014 (1 page) |
26 September 2014 | Appointment of Katharine Ann Bowyer as a director on 17 September 2014 (2 pages) |
21 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
13 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
13 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
27 September 2013 | Appointment of Mr Peter Weir as a director (2 pages) |
27 September 2013 | Appointment of Mr Peter Weir as a director (2 pages) |
27 September 2013 | Appointment of Mr Daniel Ian Shepherd as a director (2 pages) |
27 September 2013 | Appointment of Mr Daniel Ian Shepherd as a director (2 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
4 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
1 March 2013 | Change of name notice (2 pages) |
1 March 2013 | Change of name notice (2 pages) |
1 March 2013 | Company name changed csc trafford centre group (uk) LIMITED\certificate issued on 01/03/13
|
1 March 2013 | Company name changed csc trafford centre group (uk) LIMITED\certificate issued on 01/03/13
|
13 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
6 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (15 pages) |
6 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (15 pages) |
6 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (15 pages) |
25 May 2012 | Director's details changed for Michael George Butterworth on 3 October 2011 (2 pages) |
25 May 2012 | Director's details changed for Michael George Butterworth on 3 October 2011 (2 pages) |
25 May 2012 | Director's details changed for Michael George Butterworth on 3 October 2011 (2 pages) |
17 November 2011 | Auditor's resignation (1 page) |
17 November 2011 | Auditor's resignation (1 page) |
14 October 2011 | Termination of appointment of Kay Chaldecott as a director (1 page) |
14 October 2011 | Termination of appointment of Kay Chaldecott as a director (1 page) |
15 August 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
15 August 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (16 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (16 pages) |
1 July 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
1 July 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (16 pages) |
1 July 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
23 May 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
23 May 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
30 March 2011 | Appointment of Michael George Butterworth as a director (2 pages) |
30 March 2011 | Appointment of Michael George Butterworth as a director (2 pages) |
22 February 2011 | Appointment of Mr Edward Matthew Giles Roberts as a director (2 pages) |
22 February 2011 | Appointment of Mr Edward Matthew Giles Roberts as a director (2 pages) |
21 February 2011 | Company name changed the trafford centre group (uk) LIMITED\certificate issued on 21/02/11
|
21 February 2011 | Change of name notice (2 pages) |
21 February 2011 | Change of name notice (2 pages) |
21 February 2011 | Company name changed the trafford centre group (uk) LIMITED\certificate issued on 21/02/11
|
15 February 2011 | Registered office address changed from Peel Dome Trafford Centre Manchester M17 8PL on 15 February 2011 (2 pages) |
15 February 2011 | Registered office address changed from Peel Dome Trafford Centre Manchester M17 8PL on 15 February 2011 (2 pages) |
11 February 2011 | Termination of appointment of Steven Underwood as a director (2 pages) |
11 February 2011 | Termination of appointment of Neil Lees as a director (2 pages) |
11 February 2011 | Appointment of David Andrew Fischel as a director (3 pages) |
11 February 2011 | Appointment of Susan Folger as a secretary (3 pages) |
11 February 2011 | Termination of appointment of Neil Lees as a director (2 pages) |
11 February 2011 | Termination of appointment of Paul Wainscott as a director (2 pages) |
11 February 2011 | Termination of appointment of Neil Lees as a secretary (2 pages) |
11 February 2011 | Termination of appointment of Neil Lees as a secretary (2 pages) |
11 February 2011 | Termination of appointment of John Whittaker as a director (2 pages) |
11 February 2011 | Termination of appointment of Paul Wainscott as a director (2 pages) |
11 February 2011 | Appointment of Kay Elizabeth Chaldecott as a director (3 pages) |
11 February 2011 | Appointment of Susan Folger as a secretary (3 pages) |
11 February 2011 | Termination of appointment of John Whittaker as a director (2 pages) |
11 February 2011 | Appointment of David Andrew Fischel as a director (3 pages) |
11 February 2011 | Termination of appointment of Steven Underwood as a director (2 pages) |
11 February 2011 | Appointment of Kay Elizabeth Chaldecott as a director (3 pages) |
11 February 2011 | Termination of appointment of Peter Hosker as a director (2 pages) |
11 February 2011 | Termination of appointment of Peter Hosker as a director (2 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (26 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (26 pages) |
8 December 2010 | Appointment of Mr Peter John Hosker as a director (2 pages) |
8 December 2010 | Appointment of Mr Peter John Hosker as a director (2 pages) |
17 November 2010 | Change of name notice (2 pages) |
17 November 2010 | Company name changed peel holdings (tcl) LIMITED\certificate issued on 17/11/10
|
17 November 2010 | Change of name notice (2 pages) |
17 November 2010 | Company name changed peel holdings (tcl) LIMITED\certificate issued on 17/11/10
|
21 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
20 January 2010 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
20 January 2010 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
21 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
21 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
8 June 2009 | Return made up to 08/06/09; full list of members (6 pages) |
8 June 2009 | Return made up to 08/06/09; full list of members (6 pages) |
7 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
7 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
12 January 2009 | Appointment terminated director john duncan (1 page) |
12 January 2009 | Appointment terminated director john duncan (1 page) |
21 October 2008 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
21 October 2008 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
11 June 2008 | Return made up to 08/06/08; full list of members (6 pages) |
11 June 2008 | Return made up to 08/06/08; full list of members (6 pages) |
25 March 2008 | Director appointed steven underwood (3 pages) |
25 March 2008 | Director appointed steven underwood (3 pages) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | New director appointed (1 page) |
5 December 2007 | Group of companies' accounts made up to 31 March 2007 (30 pages) |
5 December 2007 | Group of companies' accounts made up to 31 March 2007 (30 pages) |
4 August 2007 | Return made up to 08/06/07; full list of members (8 pages) |
4 August 2007 | Return made up to 08/06/07; full list of members (8 pages) |
16 November 2006 | Return made up to 08/06/06; full list of members (12 pages) |
16 November 2006 | Return made up to 08/06/06; full list of members (12 pages) |
15 November 2006 | Group of companies' accounts made up to 31 March 2006 (39 pages) |
15 November 2006 | Group of companies' accounts made up to 31 March 2006 (39 pages) |
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | New director appointed (3 pages) |
12 May 2006 | Company name changed peel acquisitions LIMITED\certificate issued on 12/05/06 (2 pages) |
12 May 2006 | Company name changed peel acquisitions LIMITED\certificate issued on 12/05/06 (2 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | New secretary appointed (3 pages) |
14 March 2006 | New director appointed (3 pages) |
14 March 2006 | New secretary appointed (3 pages) |
14 March 2006 | New director appointed (3 pages) |
14 March 2006 | Secretary resigned (1 page) |
13 January 2006 | Group of companies' accounts made up to 31 March 2005 (43 pages) |
13 January 2006 | Group of companies' accounts made up to 31 March 2005 (43 pages) |
16 November 2005 | Conso s-div 17/10/05 (2 pages) |
16 November 2005 | Conso s-div 17/10/05 (2 pages) |
11 November 2005 | Resolutions
|
11 November 2005 | Reduction of iss capital and minute (oc) (5 pages) |
11 November 2005 | Resolutions
|
11 November 2005 | Reduction of iss capital and minute (oc) (5 pages) |
11 November 2005 | Certificate of reduction of issued capital (1 page) |
11 November 2005 | Resolutions
|
11 November 2005 | Resolutions
|
11 November 2005 | Resolutions
|
11 November 2005 | Resolutions
|
11 November 2005 | Certificate of reduction of issued capital (1 page) |
15 September 2005 | Return made up to 08/06/05; full list of members (7 pages) |
15 September 2005 | Return made up to 08/06/05; full list of members (7 pages) |
19 July 2005 | Particulars of mortgage/charge (6 pages) |
19 July 2005 | Particulars of mortgage/charge (6 pages) |
23 February 2005 | Ad 21/01/05--------- £ si [email protected]=2681665 £ ic 672601827/675283492 (2 pages) |
23 February 2005 | Ad 21/01/05--------- £ si [email protected]=2681665 £ ic 672601827/675283492 (2 pages) |
21 December 2004 | Resolutions
|
21 December 2004 | Resolutions
|
14 December 2004 | Certificate of reduction of issued capital (1 page) |
14 December 2004 | Certificate of reduction of issued capital (1 page) |
11 December 2004 | Reduction of iss capital and minute (oc) (5 pages) |
11 December 2004 | Reduction of iss capital and minute (oc) (5 pages) |
8 December 2004 | Resolutions
|
8 December 2004 | Resolutions
|
8 December 2004 | Memorandum and Articles of Association (5 pages) |
8 December 2004 | Memorandum and Articles of Association (5 pages) |
3 September 2004 | Particulars of mortgage/charge (5 pages) |
3 September 2004 | Particulars of mortgage/charge (5 pages) |
31 August 2004 | Ad 18/08/04--------- £ si [email protected]= 778664718 £ ic 2/778664720 (3 pages) |
31 August 2004 | Ad 18/08/04--------- £ si [email protected]= 778664718 £ ic 2/778664720 (3 pages) |
1 July 2004 | Memorandum and Articles of Association (27 pages) |
1 July 2004 | Resolutions
|
1 July 2004 | Resolutions
|
1 July 2004 | Memorandum and Articles of Association (27 pages) |
1 July 2004 | Resolutions
|
1 July 2004 | Resolutions
|
30 June 2004 | Memorandum and Articles of Association (32 pages) |
30 June 2004 | Memorandum and Articles of Association (32 pages) |
25 June 2004 | Company name changed de facto 1128 LIMITED\certificate issued on 25/06/04 (2 pages) |
25 June 2004 | Company name changed de facto 1128 LIMITED\certificate issued on 25/06/04 (2 pages) |
25 June 2004 | S-div 22/06/04 (2 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: 10 snow hill london EC1A 2AL (1 page) |
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | New director appointed (7 pages) |
25 June 2004 | Secretary resigned;director resigned (1 page) |
25 June 2004 | Resolutions
|
25 June 2004 | Registered office changed on 25/06/04 from: 10 snow hill london EC1A 2AL (1 page) |
25 June 2004 | New director appointed (7 pages) |
25 June 2004 | Nc inc already adjusted 22/06/04 (2 pages) |
25 June 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
25 June 2004 | New director appointed (7 pages) |
25 June 2004 | New director appointed (7 pages) |
25 June 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
25 June 2004 | Nc inc already adjusted 22/06/04 (2 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | S-div 22/06/04 (2 pages) |
25 June 2004 | Secretary resigned;director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | New director appointed (3 pages) |
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | Resolutions
|
25 June 2004 | New director appointed (3 pages) |
8 June 2004 | Incorporation (31 pages) |
8 June 2004 | Incorporation (31 pages) |