Company NameWOSC 1 Nominee Limited
Company StatusActive
Company Number05701921
CategoryPrivate Limited Company
Incorporation Date8 February 2006(18 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Jayesh Patel
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2015(9 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Robert Peel
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(10 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Darren Windsor Richards
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(13 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleHead Of Real Estate
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr David Ian Lockyer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2023(17 years, 4 months after company formation)
Appointment Duration9 months, 1 week
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed19 December 2019(13 years, 10 months after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameSusan Fairclough
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(6 days after company formation)
Appointment Duration6 years, 3 months (resigned 23 May 2012)
RoleCompany Director
Correspondence Address2nd Floor Camomile Court
23 Camomile Street
London
EC3A 7LL
Director NameStephen Charles Kairis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(6 days after company formation)
Appointment Duration3 years, 2 months (resigned 17 April 2009)
RoleCompany Director
Correspondence Address25 Stradbroke Grove
Buckhurst Hill
Essex
IG9 5PD
Director NameBrendan Dominick Reville
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(6 days after company formation)
Appointment Duration1 year, 12 months (resigned 12 February 2008)
RoleCompany Director
Correspondence Address5 Houblon Road
Richmond
Surrey
TW10 6DB
Director NameMr Cyril Francis Johnson
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(6 days after company formation)
Appointment Duration9 years, 2 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Exchange House
12 Exchange Square
London
EC2A 2NY
Director NameMr Christopher John Hitchen
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(6 days after company formation)
Appointment Duration9 years, 7 months (resigned 18 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Exchange House
12 Exchange Square
London
EC2A 2NY
Secretary NamePaula Young
NationalityBritish
StatusResigned
Appointed14 February 2006(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 02 May 2007)
RoleSolicitor
Correspondence Address222 Perry Rise
Forest Hill
London
Greater London
SE23 2QT
Secretary NameLisa Melanie Sunner
NationalityBritish
StatusResigned
Appointed02 May 2007(1 year, 2 months after company formation)
Appointment Duration5 years (resigned 23 May 2012)
RoleCompany Director
Correspondence Address2nd Floor Camomile Court
23 Camomile Street
London
EC3A 7LL
Director NameTimothy Charles Wilkinson
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(3 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 June 2015)
RoleChief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Exchange House
12 Exchange Square
London
EC2A 2NY
Director NameMr David Matthew Teasdale
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(3 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2015)
RoleDirector Of Finance And Corporate Services
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Camomile Court
23 Camomile Street
London
EC3A 7LL
Secretary NameVeronica Warner
StatusResigned
Appointed23 May 2012(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2013)
RoleCompany Director
Correspondence Address2nd Floor
Camomile Court 23 Camomile Street
London
EC3A 7LL
Director NameMr Stuart Blackett
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(9 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 September 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address41 Wellington Drive
Wynyard
Billingham
TS22 5QJ
Director NameMs Lisa Melanie Sunner
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(9 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7th Floor Exchange House
12 Exchange Square
London
EC2A 2NY
Director NameMs Victoria Jill Bell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(9 years, 4 months after company formation)
Appointment Duration3 months (resigned 18 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Exchange House
12 Exchange Square
London
EC2A 2NY
Director NameMr Giovanni Manfredi
Date of BirthAugust 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed18 September 2015(9 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 December 2015)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMrs Berit Stokke
Date of BirthDecember 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed18 September 2015(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Richard Julian Ford
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(9 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Egil Strysse
Date of BirthAugust 1964 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed28 July 2017(11 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 December 2019)
RoleHead Of Investment Operations
Country of ResidenceNorway
Correspondence AddressQueensberry House 3 Old Burlington Street
London
W1S 3AE
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2019(13 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 June 2023)
RoleHead Of Developments
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1West One Shopping Centre General Partner LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (10 months, 4 weeks from now)

Filing History

18 October 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
27 June 2023Appointment of Mr David Ian Lockyer as a director on 23 June 2023 (2 pages)
27 June 2023Termination of appointment of Nigel Mark Webb as a director on 23 June 2023 (1 page)
13 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
9 September 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
26 May 2022Director's details changed for Mr Robert Peel on 13 May 2022 (2 pages)
14 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
22 July 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
6 July 2021Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
17 March 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
13 February 2020Confirmation statement made on 8 February 2020 with updates (5 pages)
20 December 2019Registered office address changed from Queensberry House 3 Old Burlington Street London W1S 3AE England to York House 45 Seymour Street London W1H 7LX on 20 December 2019 (1 page)
19 December 2019Appointment of Mr Nigel Mark Webb as a director on 19 December 2019 (2 pages)
19 December 2019Appointment of Mr Darren Windsor Richards as a director on 19 December 2019 (2 pages)
19 December 2019Termination of appointment of Egil Strysse as a director on 19 December 2019 (1 page)
19 December 2019Director's details changed for Mr Nigel Mark Webb on 19 December 2019 (2 pages)
19 December 2019Appointment of British Land Company Secretarial Limited as a secretary on 19 December 2019 (2 pages)
11 December 2019Cessation of Nbim James Gp Limited as a person with significant control on 31 October 2019 (3 pages)
14 November 2019Notification of Wosc Gp Limited as a person with significant control on 31 October 2019 (4 pages)
11 November 2019Change of name notice (2 pages)
11 November 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-05
(2 pages)
5 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
25 September 2018Director's details changed for Mr Egil Strysse on 17 September 2018 (2 pages)
25 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 April 2018Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ to Queensberry House 3 Old Burlington Street London W1S 3AE on 3 April 2018 (1 page)
14 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 August 2017Termination of appointment of Richard Julian Ford as a director on 28 July 2017 (1 page)
8 August 2017Appointment of Mr Egil Strysse as a director on 28 July 2017 (2 pages)
8 August 2017Appointment of Mr Egil Strysse as a director on 28 July 2017 (2 pages)
8 August 2017Termination of appointment of Richard Julian Ford as a director on 28 July 2017 (1 page)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 November 2016Appointment of Mr Robert Peel as a director on 31 October 2016 (2 pages)
8 November 2016Termination of appointment of Berit Stokke as a director on 1 November 2016 (1 page)
8 November 2016Termination of appointment of Berit Stokke as a director on 1 November 2016 (1 page)
8 November 2016Appointment of Mr Robert Peel as a director on 31 October 2016 (2 pages)
8 November 2016Termination of appointment of Berit Stokke as a director on 1 November 2016 (1 page)
8 November 2016Termination of appointment of Berit Stokke as a director on 1 November 2016 (1 page)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 September 2016Director's details changed for Mr Jayesh Patel on 13 September 2016 (2 pages)
13 September 2016Director's details changed for Mr Jayesh Patel on 13 September 2016 (2 pages)
9 February 2016Register(s) moved to registered inspection location Queensberry House 3 Old Burlington Street London W1S 3AE (1 page)
9 February 2016Register(s) moved to registered inspection location Queensberry House 3 Old Burlington Street London W1S 3AE (1 page)
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(6 pages)
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(6 pages)
6 January 2016Termination of appointment of Giovanni Manfredi as a director on 24 December 2015 (1 page)
6 January 2016Appointment of Mr Jayesh Patel as a director on 24 December 2015 (2 pages)
6 January 2016Company name changed west one shopping centre nominee no. 1 LIMITED\certificate issued on 06/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-22
(3 pages)
6 January 2016Termination of appointment of Giovanni Manfredi as a director on 24 December 2015 (1 page)
6 January 2016Appointment of Mr Jayesh Patel as a director on 24 December 2015 (2 pages)
6 January 2016Company name changed west one shopping centre nominee no. 1 LIMITED\certificate issued on 06/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-22
(3 pages)
3 November 2015Appointment of Giovanni Manfredi as a director on 18 September 2015 (3 pages)
3 November 2015Appointment of Mr Richard Julian Ford as a director on 18 September 2015 (3 pages)
3 November 2015Appointment of Mr Richard Julian Ford as a director on 18 September 2015 (3 pages)
3 November 2015Appointment of Giovanni Manfredi as a director on 18 September 2015 (3 pages)
2 November 2015Register inspection address has been changed to Queensberry House 3 Old Burlington Street London W1S 3AE (2 pages)
2 November 2015Register inspection address has been changed to Queensberry House 3 Old Burlington Street London W1S 3AE (2 pages)
7 October 2015Termination of appointment of Stuart Blackett as a director on 18 September 2015 (2 pages)
7 October 2015Termination of appointment of Christopher John Hitchen as a director on 18 September 2015 (2 pages)
7 October 2015Termination of appointment of Stuart Blackett as a director on 18 September 2015 (2 pages)
7 October 2015Appointment of Mrs Berit Stokke as a director on 18 September 2015 (3 pages)
7 October 2015Termination of appointment of Christopher John Hitchen as a director on 18 September 2015 (2 pages)
7 October 2015Registered office address changed from 7th Floor Exchange House 12 Exchange Square London EC2A 2NY United Kingdom to 20 Churchill Place Canary Wharf London E14 5HJ on 7 October 2015 (2 pages)
7 October 2015Termination of appointment of Lisa Melanie Sunner as a director on 18 September 2015 (2 pages)
7 October 2015Termination of appointment of Lisa Melanie Sunner as a director on 18 September 2015 (2 pages)
7 October 2015Termination of appointment of Victoria Jill Bell as a director on 18 September 2015 (2 pages)
7 October 2015Registered office address changed from 7th Floor Exchange House 12 Exchange Square London EC2A 2NY United Kingdom to 20 Churchill Place Canary Wharf London E14 5HJ on 7 October 2015 (2 pages)
7 October 2015Appointment of Mrs Berit Stokke as a director on 18 September 2015 (3 pages)
7 October 2015Termination of appointment of Victoria Jill Bell as a director on 18 September 2015 (2 pages)
22 September 2015Termination of appointment of Stuart Blackett as a director on 18 September 2015 (1 page)
22 September 2015Termination of appointment of Lisa Melanie Sunner as a director on 18 September 2015 (1 page)
22 September 2015Termination of appointment of Victoria Jill Bell as a director on 18 September 2015 (1 page)
22 September 2015Termination of appointment of Christopher John Hitchen as a director on 18 September 2015 (1 page)
22 September 2015Termination of appointment of Stuart Blackett as a director on 18 September 2015 (1 page)
22 September 2015Termination of appointment of Lisa Melanie Sunner as a director on 18 September 2015 (1 page)
22 September 2015Termination of appointment of Victoria Jill Bell as a director on 18 September 2015 (1 page)
22 September 2015Termination of appointment of Christopher John Hitchen as a director on 18 September 2015 (1 page)
18 June 2015Appointment of Ms Victoria Jill Bell as a director on 15 June 2015 (2 pages)
18 June 2015Appointment of Ms Victoria Jill Bell as a director on 15 June 2015 (2 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 June 2015Termination of appointment of Timothy Charles Wilkinson as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Timothy Charles Wilkinson as a director on 15 June 2015 (1 page)
30 April 2015Appointment of Lisa Melanie Sunner as a director on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of Cyril Francis Johnson as a director on 30 April 2015 (1 page)
30 April 2015Appointment of Mr Stuart Blackett as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Mr Stuart Blackett as a director on 30 April 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/10/2022 under section 1088 of the Companies Act 2006
(2 pages)
30 April 2015Appointment of Mr Stuart Blackett as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Lisa Melanie Sunner as a director on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of Cyril Francis Johnson as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of David Matthew Teasdale as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of David Matthew Teasdale as a director on 30 April 2015 (1 page)
27 February 2015Registered 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 2015Registered 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 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(5 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(5 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(5 pages)
12 September 2013Termination of appointment of Veronica Warner as a secretary (1 page)
12 September 2013Termination of appointment of Veronica Warner as a secretary (1 page)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
8 March 2013Director's details changed for Mr David Matthew Teasdale on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr David Matthew Teasdale on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr David Matthew Teasdale on 8 March 2013 (2 pages)
18 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
14 December 2012Director's details changed for Cyril Francis Johnson on 11 December 2012 (2 pages)
14 December 2012Director's details changed for Cyril Francis Johnson on 11 December 2012 (2 pages)
30 May 2012Termination of appointment of Lisa Sunner as a secretary (1 page)
30 May 2012Termination of appointment of Susan Fairclough as a director (1 page)
30 May 2012Appointment of Veronica Warner as a secretary (2 pages)
30 May 2012Termination of appointment of Lisa Sunner as a secretary (1 page)
30 May 2012Appointment of Veronica Warner as a secretary (2 pages)
30 May 2012Termination of appointment of Susan Fairclough as a director (1 page)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
1 August 2011Director's details changed for Susan Adeane on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Susan Adeane on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Susan Adeane on 1 August 2011 (2 pages)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
22 November 2010Secretary's details changed for Lisa Melanie Sunner on 9 August 2010 (1 page)
22 November 2010Director's details changed for Timothy Charles Wilkinson on 9 August 2010 (2 pages)
22 November 2010Director's details changed for Timothy Charles Wilkinson on 9 August 2010 (2 pages)
22 November 2010Secretary's details changed for Lisa Melanie Sunner on 9 August 2010 (1 page)
22 November 2010Director's details changed for Timothy Charles Wilkinson on 9 August 2010 (2 pages)
22 November 2010Secretary's details changed for Lisa Melanie Sunner on 9 August 2010 (1 page)
9 November 2010Director's details changed for David Matthew Teasdale on 9 August 2010 (2 pages)
9 November 2010Director's details changed for David Matthew Teasdale on 9 August 2010 (2 pages)
9 November 2010Director's details changed for David Matthew Teasdale on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from 6Th Floor Broad Street House 55 Old Broad Street London EC2M 1LJ on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 6Th Floor Broad Street House 55 Old Broad Street London EC2M 1LJ on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 6Th Floor Broad Street House 55 Old Broad Street London EC2M 1LJ on 9 August 2010 (1 page)
8 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Christopher John Hitchen on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Christopher John Hitchen on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Christopher John Hitchen on 5 February 2010 (2 pages)
4 February 2010Director's details changed for Cyril Francis Johnson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Cyril Francis Johnson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Cyril Francis Johnson on 4 February 2010 (2 pages)
8 January 2010Appointment of Timothy Charles Wilkinson as a director (2 pages)
8 January 2010Appointment of David Matthew Teasdale as a director (2 pages)
8 January 2010Appointment of David Matthew Teasdale as a director (2 pages)
8 January 2010Appointment of Timothy Charles Wilkinson as a director (2 pages)
15 December 2009Director's details changed for Susan Adeane on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Susan Adeane on 15 December 2009 (2 pages)
7 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
7 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 April 2009Appointment terminated director stephen kairis (1 page)
20 April 2009Appointment terminated director stephen kairis (1 page)
9 February 2009Return made up to 08/02/09; full list of members (4 pages)
9 February 2009Return made up to 08/02/09; full list of members (4 pages)
15 December 2008Resolutions
  • RES13 ‐ Section 175 09/12/2008
(1 page)
15 December 2008Resolutions
  • RES13 ‐ Section 175 09/12/2008
(1 page)
30 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
30 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
1 February 2008Return made up to 08/02/08; full list of members (3 pages)
1 February 2008Return made up to 08/02/08; full list of members (3 pages)
10 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
10 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
6 July 2007Director's particulars changed (1 page)
6 July 2007Director's particulars changed (1 page)
8 May 2007New secretary appointed (1 page)
8 May 2007New secretary appointed (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Secretary resigned (1 page)
8 February 2007Return made up to 08/02/07; full list of members (3 pages)
8 February 2007Return made up to 08/02/07; full list of members (3 pages)
19 October 2006Secretary's particulars changed (1 page)
19 October 2006Secretary's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006New director appointed (4 pages)
6 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
6 March 2006New director appointed (4 pages)
6 March 2006New director appointed (4 pages)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (4 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006Registered office changed on 06/03/06 from: lacon house theobalds road london WC1X 8RW (1 page)
6 March 2006New director appointed (4 pages)
6 March 2006New director appointed (4 pages)
6 March 2006New director appointed (4 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
6 March 2006New director appointed (4 pages)
6 March 2006New director appointed (4 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006New director appointed (4 pages)
6 March 2006Registered office changed on 06/03/06 from: lacon house theobalds road london WC1X 8RW (1 page)
22 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2006Company name changed shelfco (no. 3184) LIMITED\certificate issued on 14/02/06 (3 pages)
14 February 2006Company name changed shelfco (no. 3184) LIMITED\certificate issued on 14/02/06 (3 pages)
8 February 2006Incorporation (25 pages)
8 February 2006Incorporation (25 pages)