Company NameSt. Ann's Shopping Centre General Partner Limited
DirectorsStuart Blackett and Railpen Corporate Director Limited
Company StatusActive
Company Number05701938
CategoryPrivate Limited Company
Incorporation Date8 February 2006(18 years, 1 month ago)
Previous NameShelfco (No. 3180) Limited

Business Activity

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

Directors

Director NameMr Stuart Blackett
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(9 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameRailpen Corporate Director Limited (Corporation)
StatusCurrent
Appointed26 May 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameMr Christopher John Hitchen
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(6 days after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Exchange House
12 Exchange Square
London
EC2A 2NY
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 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 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
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 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
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
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 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 Duration7 years (resigned 26 May 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address100 Liverpool Street
London
EC2M 2AT
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 Duration4 years, 8 months (resigned 14 February 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Exchange House
12 Exchange Square
London
EC2A 2NY
Director NameMrs Kirsten Charlotte Emma Baggaley
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2020(14 years after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address100 Liverpool Street
London
EC2M 2AT
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

Contact

Websitewww.railwayspensions.co.

Location

Registered Address100 Liverpool Street
London
EC2M 2AT
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£11,773
Net Worth£107,545
Cash£23,992
Current Liabilities£10,549

Accounts

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

Returns

Latest Return9 February 2024 (1 month, 2 weeks ago)
Next Return Due23 February 2025 (11 months from now)

Filing History

9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
29 January 2021Change of details for Railway Pension Investments Limited as a person with significant control on 29 January 2021 (2 pages)
29 January 2021Director's details changed for Mrs Kirsten Charlotte Emma Baggaley on 29 January 2021 (2 pages)
29 January 2021Registered 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)
18 February 2020Appointment of Ms Kirsten Charlotte Emma Baggaley as a director on 18 February 2020 (2 pages)
14 February 2020Termination of appointment of Victoria Jill Bell as a director on 14 February 2020 (1 page)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
15 July 2019Group of companies' accounts made up to 31 December 2018 (19 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
8 August 2018Group of companies' accounts made up to 31 December 2017 (18 pages)
12 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
4 January 2018Termination of appointment of Christopher John Hitchen as a director on 31 December 2017 (1 page)
4 January 2018Termination of appointment of Christopher John Hitchen as a director on 31 December 2017 (1 page)
25 June 2017Group of companies' accounts made up to 31 December 2016 (18 pages)
25 June 2017Group of companies' accounts made up to 31 December 2016 (18 pages)
14 March 2017Director's details changed for Mr Stuart Blackett on 14 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Stuart Blackett on 14 March 2017 (2 pages)
13 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
20 June 2016Group of companies' accounts made up to 31 December 2015 (15 pages)
20 June 2016Group of companies' accounts made up to 31 December 2015 (15 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10,002
(5 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10,002
(5 pages)
23 June 2015Group of companies' accounts made up to 31 December 2014 (15 pages)
23 June 2015Group of companies' accounts made up to 31 December 2014 (15 pages)
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)
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 2015Termination of appointment of Cyril Francis Johnson as a director on 30 April 2015 (1 page)
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)
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 2015Appointment of Lisa Melanie Sunner as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Mr Stuart Blackett as a director on 30 April 2015 (2 pages)
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 10,002
(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 10,002
(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 10,002
(5 pages)
27 June 2014Group of companies' accounts made up to 31 December 2013 (16 pages)
27 June 2014Group of companies' accounts made up to 31 December 2013 (16 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 10,002
(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 10,002
(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 10,002
(5 pages)
12 September 2013Termination of appointment of Veronica Warner as a secretary on 31 August 2013 (1 page)
12 September 2013Termination of appointment of Veronica Warner as a secretary on 31 August 2013 (1 page)
31 May 2013Group of companies' accounts made up to 31 December 2012 (16 pages)
31 May 2013Group of companies' accounts made up to 31 December 2012 (16 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)
15 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
15 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)
5 July 2012Group of companies' accounts made up to 31 December 2011 (16 pages)
5 July 2012Group of companies' accounts made up to 31 December 2011 (16 pages)
30 May 2012Termination of appointment of Lisa Melanie Sunner as a secretary on 23 May 2012 (1 page)
30 May 2012Appointment of Veronica Warner as a secretary on 23 May 2012 (2 pages)
30 May 2012Termination of appointment of Lisa Melanie Sunner as a secretary on 23 May 2012 (1 page)
30 May 2012Termination of appointment of Susan Fairclough as a director on 23 May 2012 (1 page)
30 May 2012Appointment of Veronica Warner as a secretary on 23 May 2012 (2 pages)
30 May 2012Termination of appointment of Susan Fairclough as a director on 23 May 2012 (1 page)
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)
2 June 2011Group of companies' accounts made up to 31 December 2010 (17 pages)
2 June 2011Group of companies' accounts made up to 31 December 2010 (17 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 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 2010Secretary's details changed for Lisa Melanie Sunner on 9 August 2010 (1 page)
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)
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)
23 June 2010Group of companies' accounts made up to 31 December 2009 (17 pages)
23 June 2010Group of companies' accounts made up to 31 December 2009 (17 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 David Matthew Teasdale as a director (2 pages)
8 January 2010Appointment of Timothy Charles Wilkinson as a director (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)
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)
21 August 2009Auditor's resignation (3 pages)
21 August 2009Auditor's resignation (3 pages)
12 August 2009Auditor's resignation (1 page)
12 August 2009Auditor's resignation (1 page)
6 June 2009Group of companies' accounts made up to 31 December 2008 (16 pages)
6 June 2009Group of companies' accounts made up to 31 December 2008 (16 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)
29 May 2008Group of companies' accounts made up to 31 December 2007 (17 pages)
29 May 2008Group of companies' accounts made up to 31 December 2007 (17 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 2007Group of companies' accounts made up to 31 December 2006 (17 pages)
10 August 2007Group of companies' accounts made up to 31 December 2006 (17 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)
28 March 2006Ad 17/03/06--------- £ si 10001@1=10001 £ ic 1/10002 (2 pages)
28 March 2006Nc inc already adjusted 17/03/06 (2 pages)
28 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 March 2006Ad 17/03/06--------- £ si 10001@1=10001 £ ic 1/10002 (2 pages)
28 March 2006Nc inc already adjusted 17/03/06 (2 pages)
28 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 March 2006Registered office changed on 06/03/06 from: lacon house theobalds road london WC1X 8RW (1 page)
6 March 2006Director resigned (1 page)
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 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 2006New director appointed (4 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006New director appointed (4 pages)
6 March 2006Director resigned (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006New director appointed (4 pages)
6 March 2006New director appointed (4 pages)
6 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
22 February 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(3 pages)
22 February 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(3 pages)
21 February 2006Memorandum and Articles of Association (6 pages)
21 February 2006Memorandum and Articles of Association (6 pages)
14 February 2006Company name changed shelfco (no. 3180) LIMITED\certificate issued on 14/02/06 (3 pages)
14 February 2006Company name changed shelfco (no. 3180) LIMITED\certificate issued on 14/02/06 (3 pages)
8 February 2006Incorporation (25 pages)
8 February 2006Incorporation (25 pages)