London
EC2M 2AT
Director Name | Railpen Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 May 2022(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Correspondence Address | 100 Liverpool Street London EC2M 2AT |
Director Name | Susan Fairclough |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(6 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 May 2012) |
Role | Company Director |
Correspondence Address | 2nd Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Director Name | Stephen Charles Kairis |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(6 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 April 2009) |
Role | Company Director |
Correspondence Address | 25 Stradbroke Grove Buckhurst Hill Essex IG9 5PD |
Director Name | Brendan Dominick Reville |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(6 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 February 2008) |
Role | Company Director |
Correspondence Address | 5 Houblon Road Richmond Surrey TW10 6DB |
Director Name | Mr Cyril Francis Johnson |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(6 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Exchange House 12 Exchange Square London EC2A 2NY |
Director Name | Mr Christopher John Hitchen |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(6 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Exchange House 12 Exchange Square London EC2A 2NY |
Secretary Name | Paula Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 May 2007) |
Role | Solicitor |
Correspondence Address | 222 Perry Rise Forest Hill London Greater London SE23 2QT |
Secretary Name | Lisa Melanie Sunner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(1 year, 2 months after company formation) |
Appointment Duration | 5 years (resigned 23 May 2012) |
Role | Company Director |
Correspondence Address | 2nd Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Director Name | Mr David Matthew Teasdale |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 2015) |
Role | Director Of Finance And Corporate Services |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Director Name | Timothy Charles Wilkinson |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 June 2015) |
Role | Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Exchange House 12 Exchange Square London EC2A 2NY |
Secretary Name | Veronica Warner |
---|---|
Status | Resigned |
Appointed | 23 May 2012(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | 2nd Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Director Name | Ms Lisa Melanie Sunner |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(9 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 26 May 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 100 Liverpool Street London EC2M 2AT |
Director Name | Mr Stuart Blackett |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 February 2024) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 100 Liverpool Street London EC2M 2AT |
Director Name | Ms Victoria Jill Bell |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 February 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Exchange House 12 Exchange Square London EC2A 2NY |
Director Name | Mrs Kirsten Charlotte Emma Baggaley |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2020(14 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 June 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 100 Liverpool Street London EC2M 2AT |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | 100 Liverpool Street London EC2M 2AT |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Clifton Moor Retail Park General Partner LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (11 months from now) |
23 June 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
9 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
14 October 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
27 May 2022 | Appointment of Railpen Corporate Director Limited as a director on 26 May 2022 (2 pages) |
27 May 2022 | Termination of appointment of Lisa Melanie Sunner as a director on 26 May 2022 (1 page) |
9 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
22 June 2021 | Termination of appointment of Kirsten Charlotte Emma Baggaley as a director on 10 June 2021 (1 page) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
29 January 2021 | Director's details changed for Mrs Kirsten Charlotte Emma Baggaley on 29 January 2021 (2 pages) |
29 January 2021 | Registered office address changed from 7th Floor Exchange House 12 Exchange Square London EC2A 2NY United Kingdom to 100 Liverpool Street London EC2M 2AT on 29 January 2021 (1 page) |
29 January 2021 | Change of details for Clifton Moor Retail Park General Partner Limited as a person with significant control on 29 January 2021 (2 pages) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
18 February 2020 | Appointment of Ms Kirsten Charlotte Emma Baggaley as a director on 18 February 2020 (2 pages) |
14 February 2020 | Termination of appointment of Victoria Jill Bell as a director on 14 February 2020 (1 page) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
15 July 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
5 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
12 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
4 January 2018 | Termination of appointment of Christopher John Hitchen as a director on 31 December 2017 (1 page) |
25 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
25 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
14 March 2017 | Director's details changed for Mr Stuart Blackett on 14 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Stuart Blackett on 14 March 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
18 June 2015 | Appointment of Ms Victoria Jill Bell as a director on 15 June 2015 (2 pages) |
18 June 2015 | Appointment of Ms Victoria Jill Bell as a director on 15 June 2015 (2 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
15 June 2015 | Termination of appointment of Timothy Charles Wilkinson as a director on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Timothy Charles Wilkinson as a director on 15 June 2015 (1 page) |
30 April 2015 | Termination of appointment of David Matthew Teasdale as a director on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Lisa Melanie Sunner as a director on 30 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Stuart Blackett as a director on 30 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Cyril Francis Johnson as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Cyril Francis Johnson as a director on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Lisa Melanie Sunner as a director on 30 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Stuart Blackett as a director on 30 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Stuart Blackett as a director on 30 April 2015
|
30 April 2015 | Termination of appointment of David Matthew Teasdale as a director on 30 April 2015 (1 page) |
27 February 2015 | Registered office address changed from 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL to 7Th Floor Exchange House 12 Exchange Square London EC2A 2NY on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL to 7Th Floor Exchange House 12 Exchange Square London EC2A 2NY on 27 February 2015 (1 page) |
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
12 September 2013 | Termination of appointment of Veronica Warner as a secretary (1 page) |
12 September 2013 | Termination of appointment of Veronica Warner as a secretary (1 page) |
3 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
8 March 2013 | Director's details changed for Mr David Matthew Teasdale on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr David Matthew Teasdale on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr David Matthew Teasdale on 8 March 2013 (2 pages) |
15 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
14 December 2012 | Director's details changed for Cyril Francis Johnson on 11 December 2012 (2 pages) |
14 December 2012 | Director's details changed for Cyril Francis Johnson on 11 December 2012 (2 pages) |
30 May 2012 | Termination of appointment of Susan Fairclough as a director (1 page) |
30 May 2012 | Termination of appointment of Lisa Sunner as a secretary (1 page) |
30 May 2012 | Appointment of Veronica Warner as a secretary (2 pages) |
30 May 2012 | Termination of appointment of Lisa Sunner as a secretary (1 page) |
30 May 2012 | Appointment of Veronica Warner as a secretary (2 pages) |
30 May 2012 | Termination of appointment of Susan Fairclough as a director (1 page) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
1 August 2011 | Director's details changed for Susan Adeane on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Susan Adeane on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Susan Adeane on 1 August 2011 (2 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Director's details changed for Timothy Charles Wilkinson on 9 August 2010 (2 pages) |
23 November 2010 | Director's details changed for Timothy Charles Wilkinson on 9 August 2010 (2 pages) |
23 November 2010 | Director's details changed for Timothy Charles Wilkinson on 9 August 2010 (2 pages) |
22 November 2010 | Secretary's details changed for Lisa Melanie Sunner on 9 August 2010 (1 page) |
22 November 2010 | Secretary's details changed for Lisa Melanie Sunner on 9 August 2010 (1 page) |
22 November 2010 | Secretary's details changed for Lisa Melanie Sunner on 9 August 2010 (1 page) |
9 November 2010 | Director's details changed for David Matthew Teasdale on 9 August 2010 (2 pages) |
9 November 2010 | Director's details changed for David Matthew Teasdale on 9 August 2010 (2 pages) |
9 November 2010 | Director's details changed for David Matthew Teasdale on 9 August 2010 (2 pages) |
9 August 2010 | Registered office address changed from 6Th Floor Broad Street House 55 Old Broad Street London EC2M 1LJ on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from 6Th Floor Broad Street House 55 Old Broad Street London EC2M 1LJ on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from 6Th Floor Broad Street House 55 Old Broad Street London EC2M 1LJ on 9 August 2010 (1 page) |
8 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Christopher John Hitchen on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Christopher John Hitchen on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Christopher John Hitchen on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Cyril Francis Johnson on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Cyril Francis Johnson on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Cyril Francis Johnson on 4 February 2010 (2 pages) |
8 January 2010 | Appointment of David Matthew Teasdale as a director (2 pages) |
8 January 2010 | Appointment of Timothy Charles Wilkinson as a director (2 pages) |
8 January 2010 | Appointment of Timothy Charles Wilkinson as a director (2 pages) |
8 January 2010 | Appointment of David Matthew Teasdale as a director (2 pages) |
15 December 2009 | Director's details changed for Susan Adeane on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Susan Adeane on 15 December 2009 (2 pages) |
7 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
7 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
20 April 2009 | Appointment terminated director stephen kairis (1 page) |
20 April 2009 | Appointment terminated director stephen kairis (1 page) |
9 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
15 December 2008 | Resolutions
|
15 December 2008 | Resolutions
|
30 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
30 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
1 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
1 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
10 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
10 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Director's particulars changed (1 page) |
8 May 2007 | New secretary appointed (1 page) |
8 May 2007 | New secretary appointed (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Secretary resigned (1 page) |
8 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
8 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
19 October 2006 | Secretary's particulars changed (1 page) |
19 October 2006 | Secretary's particulars changed (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
6 March 2006 | New director appointed (4 pages) |
6 March 2006 | New director appointed (4 pages) |
6 March 2006 | New director appointed (4 pages) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
6 March 2006 | New director appointed (4 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: lacon house theobalds road london WC1X 8RW (1 page) |
6 March 2006 | New director appointed (4 pages) |
6 March 2006 | New director appointed (4 pages) |
6 March 2006 | New director appointed (4 pages) |
6 March 2006 | New director appointed (4 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: lacon house theobalds road london WC1X 8RW (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (4 pages) |
6 March 2006 | New director appointed (4 pages) |
22 February 2006 | Resolutions
|
22 February 2006 | Resolutions
|
14 February 2006 | Company name changed shelfco (no. 3191) LIMITED\certificate issued on 14/02/06 (3 pages) |
14 February 2006 | Company name changed shelfco (no. 3191) LIMITED\certificate issued on 14/02/06 (3 pages) |
8 February 2006 | Incorporation (25 pages) |
8 February 2006 | Incorporation (25 pages) |