Company NameThe Designer Retail Outlet Centres (York) General Partner Limited
DirectorsChris Wilkinson and Tim Russell
Company StatusActive
Company Number05661134
CategoryPrivate Limited Company
Incorporation Date22 December 2005(18 years, 3 months ago)
Previous NameLittleflight Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Chris Wilkinson
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2023(17 years, 5 months after company formation)
Appointment Duration10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Tim Russell
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2023(17 years, 7 months after company formation)
Appointment Duration8 months, 1 week
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed03 March 2006(2 months, 1 week after company formation)
Appointment Duration18 years, 1 month
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameHanif Mohamed
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed30 January 2006(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 03 March 2006)
RoleSolicitor
Correspondence AddressFlat 2
28 Folgate Street
London
E1 6BX
Secretary NameMoyen Ahmed
NationalityBritish
StatusResigned
Appointed30 January 2006(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 03 March 2006)
RoleCompany Director
Correspondence Address115 Highbury New Park
London
N5 2HG
Director NameMr Ian Bryan Womack
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(2 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 06 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Chris James Wentworth Laxton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(2 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 06 December 2011)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameDavid Andrew Wise
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 09 July 2007)
RoleChartered Surveyor
Correspondence Address5 Orchid Grange Orchid Road
Southgate
London
N14 5HH
Director NameMr Nicholas John Fermor Mansley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 27 June 2008)
RoleEconomist
Country of ResidenceEngland
Correspondence Address4 Willis Road
Cambridge
CB1 2AQ
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(2 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 06 December 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Julius Gottlieb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 13 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Southway
Totteridge
London
N20 8EA
Director NameMs Mary Elizabeth Michelle Quinn
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 2013)
RoleTreasurer - Aviva Investors Real Estate
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Philip John Payton Nell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 July 2015)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Christopher James Urwin
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(5 years, 11 months after company formation)
Appointment Duration10 years (resigned 31 December 2021)
RoleResearch Manger - Real Estate
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Simon James Green
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(9 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 September 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Renos Peter Booth
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(12 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 July 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMrs Lara Nicole Weaver
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2019(13 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Andrew Michael Coles
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.norwich-union.co.uk
Telephone0800 1217632
Telephone regionFreephone

Location

Registered AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£742
Net Worth£2,903
Cash£165
Current Liabilities£172

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

21 November 2023Full accounts made up to 31 December 2022 (62 pages)
19 July 2023Termination of appointment of Renos Peter Booth as a director on 19 July 2023 (1 page)
19 July 2023Appointment of Mr Tim Russell as a director on 19 July 2023 (2 pages)
5 June 2023Appointment of Mr Chris Wilkinson as a director on 2 June 2023 (2 pages)
5 June 2023Termination of appointment of Andrew Michael Coles as a director on 2 June 2023 (1 page)
17 May 2023Cessation of Norwich Union (Shareholder Gp) Limited as a person with significant control on 28 April 2023 (3 pages)
17 May 2023Notification of Aviva Investors Uk Fund Services Limited as a person with significant control on 28 April 2023 (4 pages)
8 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
19 December 2022Full accounts made up to 31 December 2021 (63 pages)
4 February 2022Appointment of Mr Andrew Michael Coles as a director on 4 February 2022 (2 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
6 January 2022Termination of appointment of Christopher James Urwin as a director on 31 December 2021 (1 page)
30 December 2021Full accounts made up to 31 December 2020 (62 pages)
29 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
16 September 2020Termination of appointment of Lara Nicole Weaver as a director on 31 August 2020 (1 page)
15 September 2020Full accounts made up to 31 December 2019 (59 pages)
6 February 2020Confirmation statement made on 24 January 2020 with no updates (2 pages)
22 November 2019Appointment of Ms Lara Nicole Weaver as a director on 13 November 2019 (2 pages)
27 September 2019Termination of appointment of Simon James Green as a director on 25 September 2019 (1 page)
4 July 2019Full accounts made up to 31 December 2018 (59 pages)
31 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
10 January 2019Director's details changed for Mr Renos Peter Booth on 20 December 2018 (2 pages)
5 October 2018Full accounts made up to 31 December 2017 (88 pages)
21 June 2018Appointment of Mr Renos Peter Booth as a director on 27 February 2018 (2 pages)
22 January 2018Confirmation statement made on 18 January 2018 with updates (5 pages)
22 January 2018Confirmation statement made on 18 January 2018 with updates (5 pages)
21 August 2017Full accounts made up to 31 December 2016 (54 pages)
21 August 2017Full accounts made up to 31 December 2016 (54 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
19 December 2016Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
9 August 2016Full accounts made up to 31 December 2015 (54 pages)
9 August 2016Full accounts made up to 31 December 2015 (54 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(5 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(5 pages)
17 July 2015Termination of appointment of Philip John Payton Nell as a director on 17 July 2015 (1 page)
17 July 2015Termination of appointment of Philip John Payton Nell as a director on 17 July 2015 (1 page)
15 July 2015Appointment of Mr Simon James Green as a director on 13 July 2015 (2 pages)
15 July 2015Appointment of Mr Simon James Green as a director on 13 July 2015 (2 pages)
14 July 2015Full accounts made up to 31 December 2014 (60 pages)
14 July 2015Full accounts made up to 31 December 2014 (60 pages)
15 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(5 pages)
15 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(5 pages)
30 August 2014Full accounts made up to 31 December 2013 (47 pages)
30 August 2014Full accounts made up to 31 December 2013 (47 pages)
20 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(5 pages)
20 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(5 pages)
20 January 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
20 January 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
17 January 2014Register(s) moved to registered office address (1 page)
17 January 2014Register(s) moved to registered office address (1 page)
10 December 2013Termination of appointment of Mary Quinn as a director (1 page)
10 December 2013Termination of appointment of Mary Quinn as a director (1 page)
8 October 2013Full accounts made up to 31 December 2012 (44 pages)
8 October 2013Full accounts made up to 31 December 2012 (44 pages)
17 June 2013Amended full accounts made up to 31 December 2011 (42 pages)
17 June 2013Amended full accounts made up to 31 December 2011 (42 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
4 January 2013Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
4 January 2013Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
12 December 2012Auditor's resignation (1 page)
12 December 2012Auditor's resignation (1 page)
28 September 2012Full accounts made up to 31 December 2011 (17 pages)
28 September 2012Full accounts made up to 31 December 2011 (17 pages)
18 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
8 December 2011Appointment of Christopher James Urwin as a director (2 pages)
8 December 2011Appointment of Christopher James Urwin as a director (2 pages)
7 December 2011Termination of appointment of Ian Womack as a director (1 page)
7 December 2011Appointment of Mary Elizabeth Michelle Quinn as a director (2 pages)
7 December 2011Appointment of Mary Elizabeth Michelle Quinn as a director (2 pages)
7 December 2011Appointment of Mr Philip John Payton Nell as a director (2 pages)
7 December 2011Termination of appointment of Richard Jones as a director (1 page)
7 December 2011Termination of appointment of Christopher Laxton as a director (1 page)
7 December 2011Appointment of Mr Philip John Payton Nell as a director (2 pages)
7 December 2011Termination of appointment of Christopher Laxton as a director (1 page)
7 December 2011Termination of appointment of Ian Womack as a director (1 page)
7 December 2011Termination of appointment of Richard Jones as a director (1 page)
14 July 2011Full accounts made up to 31 December 2010 (17 pages)
14 July 2011Full accounts made up to 31 December 2010 (17 pages)
20 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
10 December 2010Statement of company's objects (2 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
10 December 2010Statement of company's objects (2 pages)
14 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
18 June 2010Full accounts made up to 31 December 2009 (17 pages)
18 June 2010Full accounts made up to 31 December 2009 (17 pages)
13 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr Richard Peter Jones on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Christopher James Wentworth Laxton on 12 January 2010 (2 pages)
12 January 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Christopher James Wentworth Laxton on 12 January 2010 (2 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Director's details changed for Mr Richard Peter Jones on 12 January 2010 (2 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 12 January 2010 (2 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
11 November 2009Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages)
9 June 2009Full accounts made up to 31 December 2008 (44 pages)
9 June 2009Full accounts made up to 31 December 2008 (44 pages)
31 December 2008Return made up to 22/12/08; full list of members (4 pages)
31 December 2008Return made up to 22/12/08; full list of members (4 pages)
8 December 2008Registered office changed on 08/12/2008 from st. Helens 1 undershaft london EC3P 3DQ (1 page)
8 December 2008Registered office changed on 08/12/2008 from st. Helens 1 undershaft london EC3P 3DQ (1 page)
7 October 2008Resolutions
  • RES13 ‐ Re S175 c a 2006 08/09/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Re S175 c a 2006 08/09/2008
(1 page)
2 July 2008Appointment terminated director julius gottlieb (1 page)
2 July 2008Appointment terminated director nicholas mansley (1 page)
2 July 2008Appointment terminated director nicholas mansley (1 page)
2 July 2008Appointment terminated director julius gottlieb (1 page)
25 April 2008Full accounts made up to 31 December 2007 (41 pages)
25 April 2008Full accounts made up to 31 December 2007 (41 pages)
17 January 2008Return made up to 22/12/07; full list of members (3 pages)
17 January 2008Return made up to 22/12/07; full list of members (3 pages)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
1 November 2007Full accounts made up to 31 December 2006 (40 pages)
1 November 2007Full accounts made up to 31 December 2006 (40 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
12 January 2007Return made up to 22/12/06; full list of members (3 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Return made up to 22/12/06; full list of members (3 pages)
12 January 2007Director's particulars changed (1 page)
17 March 2006New secretary appointed (2 pages)
17 March 2006New director appointed (3 pages)
17 March 2006New director appointed (4 pages)
17 March 2006New director appointed (5 pages)
17 March 2006New secretary appointed (2 pages)
17 March 2006New director appointed (4 pages)
17 March 2006New director appointed (4 pages)
17 March 2006New director appointed (4 pages)
17 March 2006New director appointed (5 pages)
17 March 2006Secretary resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (4 pages)
17 March 2006New director appointed (4 pages)
17 March 2006Director resigned (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006New director appointed (3 pages)
17 March 2006New director appointed (5 pages)
17 March 2006New director appointed (5 pages)
3 March 2006Company name changed littleflight LIMITED\certificate issued on 03/03/06 (2 pages)
3 March 2006Company name changed littleflight LIMITED\certificate issued on 03/03/06 (2 pages)
17 February 2006Secretary resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006New director appointed (1 page)
17 February 2006Registered office changed on 17/02/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 February 2006Registered office changed on 17/02/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 February 2006New director appointed (1 page)
17 February 2006New secretary appointed (1 page)
17 February 2006New secretary appointed (1 page)
17 February 2006Director resigned (1 page)
22 December 2005Incorporation (17 pages)
22 December 2005Incorporation (17 pages)