Company NameBRLP Rotunda Limited
Company StatusActive
Company Number05151505
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 11 months ago)
Previous NameShelfco (No. 2986) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gregoire Peureux
Date of BirthDecember 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed11 November 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Harry Alexander Badham
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMrs Ira Atanasova Panova
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBulgarian
StatusCurrent
Appointed21 July 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Fraser James Pearce
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(19 years, 6 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusCurrent
Appointed22 April 2016(11 years, 10 months after company formation)
Appointment Duration8 years
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Richard John Akers
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2004(5 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 18 September 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Down
Hill Road
Haslemere
Surrey
GU27 2NH
Director NameMr Colin Edward Palmer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(5 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
1 Underwood Street
London
N1 7LY
Director NameGraham Field
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(5 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2007)
RoleChartered Surveyor
Correspondence Address20 Hawthorne Road
Bickley
Kent
BR1 2HH
Director NameMr Robert Henry De Barr
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(5 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWatermark Thames Lawn
St Peter Street
Marlow
Buckinghamshire
SL7 1QA
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(5 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWalnut Tree Farm
Walnut Tree Road Pirton
Hitchin
Hertfordshire
SG5 3PX
Director NameMr Jonathan Michael Emery
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(5 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 08 October 2008)
RoleChartered Surveyor
Correspondence Address93 Percy Road
Hampton
Middlesex
TW12 2JS
Director NameMr David John Atkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(1 year, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 October 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 60 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LF
Director NameMr John Andrew Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCraigens
Hill Foot Lane Burn Bridge
Harrogate
North Yorkshire
HG3 1NT
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(2 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 October 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address21 Albert Square
London
SW8 1BS
Director NameSally Ann Petrie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 October 2008)
RoleChartered Surveyor
Correspondence Address44 Ranelagh Road
Ealing
London
W5 5RJ
Director NameMr David Leslie Frank Holt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 September 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address58 Woodland Gardens
London
N10 3UA
Director NameMr Mark Arthur Ashton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield
Hollycombe Close
Liphook
Hants
GU30 7HR
Director NameMr Lawrence Francis Hutchings
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(4 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 2012)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressFlat 503 Brody House
Strype Street
London
E1 7LQ
Director NameMr Ashley Peter Blake
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(4 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 September 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBradgate
Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Director NameChristopher John Pyne
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(4 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 March 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address96 Salisbury Road
Ealing
London
W13 9TT
Director NameRowan John Kennedy
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed18 September 2009(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 May 2013)
RoleSolicitor
Correspondence Address4 Stewart Street
Brighton
Victoria 3186
Australia
Director NameMr Martin Plocica
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2012(7 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 March 2017)
RoleShopping Centre Manageer
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Kevin Michael Crowley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed03 May 2013(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 July 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Warren Stuart Austin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(9 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 November 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Christopher Michael Parfitt
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(10 years, 9 months after company formation)
Appointment Duration3 years (resigned 06 April 2018)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Thomas Oliver Jackson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2015(10 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(12 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 November 2021)
RoleManaging Director Uk And Ireland
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMrs Katherine Elizabeth Friend
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(13 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary Nameth Re Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 April 2014(9 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 September 2015)
Correspondence Address201 Bishopsgate
London
EC2M 3BN

Location

Registered AddressMarble Arch House
66 Seymour Street
London
W1H 5BX
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bull Ring (Gp) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return9 June 2023 (11 months ago)
Next Return Due23 June 2024 (1 month, 1 week from now)

Filing History

15 December 2023Appointment of Mr Fraser James Pearce as a director on 11 December 2023 (2 pages)
15 December 2023Termination of appointment of Thomas Oliver Jackson as a director on 11 December 2023 (1 page)
19 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 August 2023Change of details for Bull Ring (Gp) Limited as a person with significant control on 16 January 2023 (2 pages)
14 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
17 January 2023Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023 (1 page)
17 January 2023Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023 (1 page)
16 January 2023Registered office address changed from Kings Place 90 York Way London N1 9GE England to Marble Arch House 66 Seymour Street London W1H 5BX on 16 January 2023 (1 page)
10 August 2022Particulars of variation of rights attached to shares (2 pages)
9 August 2022Memorandum and Articles of Association (28 pages)
9 August 2022Change of share class name or designation (2 pages)
9 August 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 August 2022Termination of appointment of Myles Bernard White as a director on 21 July 2022 (1 page)
3 August 2022Appointment of Ms Ira Atanasova Panova as a director on 21 July 2022 (2 pages)
3 August 2022Termination of appointment of Simon Charles Travis as a director on 21 July 2022 (1 page)
3 August 2022Termination of appointment of Stephen Wicks as a director on 21 July 2022 (1 page)
24 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
8 June 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
25 November 2021Appointment of Mr Gregoire Peureux as a director on 11 November 2021 (2 pages)
25 November 2021Appointment of Mr Harry Alexander Badham as a director on 11 November 2021 (2 pages)
23 November 2021Termination of appointment of Mark Richard Bourgeois as a director on 11 November 2021 (1 page)
23 November 2021Termination of appointment of Warren Stuart Austin as a director on 11 November 2021 (1 page)
5 November 2021Director's details changed for Mr. Simon Charles Travis on 11 October 2021 (2 pages)
8 July 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
16 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
21 December 2020Termination of appointment of Katherine Elizabeth Friend as a director on 17 December 2020 (1 page)
9 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
12 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
31 October 2019Director's details changed for Mr Simon Charles Travis on 30 August 2014 (2 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
10 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
11 April 2018Appointment of Mrs Katherine Elizabeth Friend as a director on 6 April 2018 (2 pages)
11 April 2018Termination of appointment of Christopher Michael Parfitt as a director on 6 April 2018 (1 page)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
9 June 2017Appointment of Hammerson Company Secretarial Limited as a secretary on 22 April 2016 (2 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
9 June 2017Appointment of Hammerson Company Secretarial Limited as a secretary on 22 April 2016 (2 pages)
17 March 2017Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages)
17 March 2017Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page)
17 March 2017Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages)
17 March 2017Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page)
8 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(6 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(6 pages)
20 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 September 2015Registered office address changed from 9th Floor 201 Bishopsgate London EC2M 3BN to Kings Place 90 York Way London N1 9GE on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 9th Floor 201 Bishopsgate London EC2M 3BN to Kings Place 90 York Way London N1 9GE on 3 September 2015 (1 page)
3 September 2015Termination of appointment of Th Re Corporate Secretarial Services Limited as a secretary on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 9th Floor 201 Bishopsgate London EC2M 3BN to Kings Place 90 York Way London N1 9GE on 3 September 2015 (1 page)
3 September 2015Termination of appointment of Th Re Corporate Secretarial Services Limited as a secretary on 3 September 2015 (1 page)
3 September 2015Termination of appointment of Th Re Corporate Secretarial Services Limited as a secretary on 3 September 2015 (1 page)
27 August 2015Appointment of Mr Stephen Wicks as a director on 22 January 2014 (2 pages)
27 August 2015Termination of appointment of Michael John Lawson Sales as a director on 22 January 2014 (1 page)
27 August 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
27 August 2015Appointment of Mr Christopher Michael Parfitt as a director on 16 March 2015 (2 pages)
27 August 2015Director's details changed for Mr Simon Charles Travis on 1 June 2015 (2 pages)
27 August 2015Termination of appointment of Sarah Helen Slater as a director on 30 June 2015 (1 page)
27 August 2015Director's details changed for Myles Bernard White on 1 June 2015 (2 pages)
27 August 2015Appointment of Mr Stephen Wicks as a director on 22 January 2014 (2 pages)
27 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(8 pages)
27 August 2015Termination of appointment of Michael John Lawson Sales as a director on 22 January 2014 (1 page)
27 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(8 pages)
27 August 2015Termination of appointment of Sarah Helen Slater as a director on 30 June 2015 (1 page)
27 August 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
27 August 2015Director's details changed for Myles Bernard White on 1 June 2015 (2 pages)
27 August 2015Director's details changed for Mr Martin Plocica on 1 June 2015 (2 pages)
27 August 2015Director's details changed for Mr Simon Charles Travis on 1 June 2015 (2 pages)
27 August 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
27 August 2015Director's details changed for Mr Martin Plocica on 1 June 2015 (2 pages)
27 August 2015Director's details changed for Myles Bernard White on 1 June 2015 (2 pages)
27 August 2015Appointment of Mr Christopher Michael Parfitt as a director on 16 March 2015 (2 pages)
27 August 2015Termination of appointment of Christopher John Pyne as a director on 16 March 2015 (1 page)
27 August 2015Director's details changed for Mr Martin Plocica on 1 June 2015 (2 pages)
27 August 2015Director's details changed for Mr Simon Charles Travis on 1 June 2015 (2 pages)
27 August 2015Appointment of Mr Thomas Oliver Jackson as a director on 30 May 2015 (2 pages)
27 August 2015Appointment of Mr Thomas Oliver Jackson as a director on 30 May 2015 (2 pages)
27 August 2015Termination of appointment of Christopher John Pyne as a director on 16 March 2015 (1 page)
31 December 2014Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages)
31 December 2014Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages)
30 September 2014Appointment of Mr Warren Austin as a director on 25 April 2014 (2 pages)
30 September 2014Appointment of Mr Warren Austin as a director on 25 April 2014 (2 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 September 2014Termination of appointment of Kevin Michael Crowley as a director on 15 July 2014 (1 page)
23 September 2014Appointment of Mr Simon Charles Travis as a director on 15 July 2014 (2 pages)
23 September 2014Termination of appointment of Richard Geoffrey Shaw as a director on 25 April 2014 (1 page)
23 September 2014Termination of appointment of Kevin Michael Crowley as a director on 15 July 2014 (1 page)
23 September 2014Appointment of Mr Simon Charles Travis as a director on 15 July 2014 (2 pages)
23 September 2014Termination of appointment of Richard Geoffrey Shaw as a director on 25 April 2014 (1 page)
30 July 2014Director's details changed for Mr Michael John Lawson Sales on 30 July 2014 (2 pages)
30 July 2014Director's details changed for Mr Michael John Lawson Sales on 30 July 2014 (2 pages)
3 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(10 pages)
3 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(10 pages)
11 June 2014Appointment of Th Re Corporate Secretarial Services Limited as a secretary (2 pages)
11 June 2014Appointment of Th Re Corporate Secretarial Services Limited as a secretary (2 pages)
9 April 2014Registered office address changed from 201 Bishopsgate London EC2M 3AE on 9 April 2014 (2 pages)
9 April 2014Termination of appointment of Henderson Secretarial Services Limited as a secretary (2 pages)
9 April 2014Termination of appointment of Henderson Secretarial Services Limited as a secretary (2 pages)
9 April 2014Registered office address changed from 201 Bishopsgate London EC2M 3AE on 9 April 2014 (2 pages)
9 April 2014Registered office address changed from 201 Bishopsgate London EC2M 3AE on 9 April 2014 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 July 2013Director's details changed for Michael John Lawson Sales on 27 July 2011 (3 pages)
25 July 2013Director's details changed for Michael John Lawson Sales on 27 July 2011 (3 pages)
23 July 2013Appointment of Mr Kevin Michael Crowley as a director (3 pages)
23 July 2013Appointment of Ms Sarah Helen Slater as a director (3 pages)
23 July 2013Appointment of Ms Sarah Helen Slater as a director (3 pages)
23 July 2013Appointment of Mr Kevin Michael Crowley as a director (3 pages)
23 July 2013Termination of appointment of Rowan Kennedy as a director (2 pages)
23 July 2013Termination of appointment of Rowan Kennedy as a director (2 pages)
1 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (9 pages)
1 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (9 pages)
11 October 2012Termination of appointment of Lawrence Hutchings as a director (2 pages)
11 October 2012Termination of appointment of Lawrence Hutchings as a director (2 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 July 2012Director's details changed for Mr. Richard Geoffrey Shaw on 17 July 2012 (3 pages)
25 July 2012Director's details changed for Mr. Richard Geoffrey Shaw on 17 July 2012 (3 pages)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (10 pages)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (10 pages)
16 April 2012Appointment of Martin Plocica as a director (3 pages)
16 April 2012Appointment of Martin Plocica as a director (3 pages)
16 April 2012Appointment of Richard Geoffrey Shaw as a director (3 pages)
16 April 2012Appointment of Richard Geoffrey Shaw as a director (3 pages)
6 February 2012Termination of appointment of David Atkins as a director (2 pages)
6 February 2012Termination of appointment of David Atkins as a director (2 pages)
20 October 2011Termination of appointment of Nicholas Hardie as a director (2 pages)
20 October 2011Termination of appointment of Nicholas Hardie as a director (2 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (10 pages)
16 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (10 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (7 pages)
15 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for Myles Bernard White on 4 January 2010 (3 pages)
7 January 2010Director's details changed for Myles Bernard White on 4 January 2010 (3 pages)
7 January 2010Director's details changed for Michael John Lawson Sales on 4 January 2010 (3 pages)
7 January 2010Director's details changed for Myles Bernard White on 4 January 2010 (3 pages)
7 January 2010Director's details changed for Michael John Lawson Sales on 4 January 2010 (3 pages)
7 January 2010Director's details changed for Michael John Lawson Sales on 4 January 2010 (3 pages)
24 September 2009Appointment terminated director ashley blake (1 page)
24 September 2009Appointment terminated director david holt (1 page)
24 September 2009Appointment terminated director david holt (1 page)
24 September 2009Appointment terminated director ashley blake (1 page)
24 September 2009Appointment terminated director richard akers (1 page)
24 September 2009Director appointed rowan john kennedy (3 pages)
24 September 2009Appointment terminated director richard akers (1 page)
24 September 2009Director appointed rowan john kennedy (3 pages)
1 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 June 2009Return made up to 11/06/09; full list of members (6 pages)
24 June 2009Return made up to 11/06/09; full list of members (6 pages)
7 June 2009Director appointed michael john lawson sales (3 pages)
7 June 2009Director appointed christopher john pyne (2 pages)
7 June 2009Director appointed michael john lawson sales (3 pages)
7 June 2009Director appointed christopher john pyne (2 pages)
18 March 2009Director appointed lawrence francis hutchings (3 pages)
18 March 2009Director appointed lawrence francis hutchings (3 pages)
18 March 2009Director appointed ashley peter blake (2 pages)
18 March 2009Director appointed ashley peter blake (2 pages)
9 March 2009Appointment terminated director mark ashton (1 page)
9 March 2009Appointment terminated director mark ashton (1 page)
9 March 2009Appointment terminated director jonathan emery (1 page)
9 March 2009Appointment terminated director jonathan emery (1 page)
27 February 2009Appointment terminated director neil varnham (1 page)
27 February 2009Appointment terminated director neil varnham (1 page)
18 November 2008Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page)
18 November 2008Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 (1 page)
18 November 2008Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 (1 page)
18 November 2008Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page)
4 November 2008Appointment terminated director sally petrie (1 page)
4 November 2008Appointment terminated director sally petrie (1 page)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
19 June 2008Return made up to 11/06/08; full list of members (6 pages)
19 June 2008Return made up to 11/06/08; full list of members (6 pages)
20 November 2007New director appointed (3 pages)
20 November 2007New director appointed (4 pages)
20 November 2007New director appointed (4 pages)
20 November 2007New director appointed (3 pages)
6 July 2007Return made up to 11/06/07; full list of members (3 pages)
6 July 2007Return made up to 11/06/07; full list of members (3 pages)
26 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
26 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (12 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (12 pages)
21 June 2007Director resigned (1 page)
7 August 2006Return made up to 11/06/06; full list of members (3 pages)
7 August 2006Return made up to 11/06/06; full list of members (3 pages)
16 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
16 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 January 2006New director appointed (8 pages)
27 January 2006New director appointed (8 pages)
26 January 2006New director appointed (3 pages)
26 January 2006New director appointed (9 pages)
26 January 2006New director appointed (3 pages)
26 January 2006New director appointed (9 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
2 August 2005Return made up to 11/06/05; full list of members (4 pages)
2 August 2005Return made up to 11/06/05; full list of members (4 pages)
8 July 2005Director's particulars changed (1 page)
8 July 2005Director's particulars changed (1 page)
15 April 2005New director appointed (9 pages)
15 April 2005New director appointed (9 pages)
15 April 2005New director appointed (9 pages)
15 April 2005New director appointed (3 pages)
15 April 2005New director appointed (3 pages)
15 April 2005New director appointed (3 pages)
15 April 2005New director appointed (9 pages)
15 April 2005New director appointed (8 pages)
15 April 2005New director appointed (3 pages)
15 April 2005New director appointed (8 pages)
11 March 2005New director appointed (3 pages)
11 March 2005New director appointed (4 pages)
11 March 2005New director appointed (3 pages)
11 March 2005New director appointed (3 pages)
11 March 2005New director appointed (3 pages)
11 March 2005New director appointed (3 pages)
11 March 2005New director appointed (3 pages)
11 March 2005New director appointed (3 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005New director appointed (4 pages)
11 March 2005Director resigned (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005New director appointed (3 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005New director appointed (4 pages)
11 March 2005New director appointed (3 pages)
11 March 2005New director appointed (4 pages)
11 March 2005New director appointed (3 pages)
11 March 2005New secretary appointed (2 pages)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 February 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
23 February 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
23 February 2005Registered office changed on 23/02/05 from: lacon house theobalds road london WC1X 8RW (1 page)
23 February 2005Memorandum and Articles of Association (6 pages)
23 February 2005Registered office changed on 23/02/05 from: lacon house theobalds road london WC1X 8RW (1 page)
23 February 2005Memorandum and Articles of Association (6 pages)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 December 2004Company name changed shelfco (no. 2986) LIMITED\certificate issued on 02/12/04 (3 pages)
2 December 2004Company name changed shelfco (no. 2986) LIMITED\certificate issued on 02/12/04 (3 pages)
11 June 2004Incorporation (25 pages)
11 June 2004Incorporation (25 pages)