Company NameMh (No.1) General Partner Limited
DirectorsDavid Kenneth Duggins and Miles George Sutherland Dunnett
Company StatusActive
Company Number06002797
CategoryPrivate Limited Company
Incorporation Date20 November 2006(17 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Kenneth Duggins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2020(13 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Miles George Sutherland Dunnett
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(14 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameElliott Rusanow
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAustralian/British
StatusResigned
Appointed20 November 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLevel 24
Westfield Towers, 100 William Street
Sydney
Nsw 2011
Foreign
Director NameMr Michael Joseph Gutman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed20 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Midcity Place
71 High Holborn
London
WC1V 6EA
Secretary NameMr Leon Shelley
NationalityBritish
StatusResigned
Appointed20 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameRobert James George Carter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed19 December 2006(4 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 29 June 2012)
RoleHead Of Int Prop Funds Managem
Correspondence AddressQic Ltd Level 5 Central Plaza Two
66 Eagle Street Gpo Box 2242
Brisbane
Queensland
Qld 4001
Director NameLaurence Ralph Brindle
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed19 December 2006(4 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 20 February 2009)
RoleHead Of Global Real Estate
Correspondence Address53 Alperton Road
Burbank
Queensland
4156
Australia
Director NameMr Brian James Mackrill
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(3 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2011)
RoleCompany Director
Correspondence Address6th Floor, Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Peter Howard Miller
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed13 November 2008(1 year, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameDavid William Edward Harvey
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed03 March 2009(2 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2012)
RoleCompany Director
Correspondence AddressQic Ltd Level 5 Central Plaza Two
66 Eagle Street Gpo Box 2242
Brisbane
Queensland
Qld 4100
Director NamePeter Brent St-Clair
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed22 May 2010(3 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 22 May 2010)
RoleFund Manager
Country of ResidenceAustralia
Correspondence AddressLevel 5 66 Eagle Street
Brisbane
Queensland
4000
Director NameMr Martin Patrick Griffin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed21 June 2010(3 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 21 June 2010)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressLevel 6 Central Plaza 2
66 Eagle Street
Brisbane
Queensland
4000
Director NameMr Philip Simon Slavin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameSteven John Leigh
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2012(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 June 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 5 Central Plaza Two
66 Eagle Street
Brisbane
Queensland
4001
Director NameJane Murphy
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2012(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Cleary House
16 Newman Street
London
W1T 1PB
Director NameMr Martin Richard Breeden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(7 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 October 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr David Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(7 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 26 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameDr Edward Matthew Giles Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(7 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Trevor Pereira
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Secretary NameSusan Marsden
NationalityBritish
StatusResigned
Appointed01 May 2014(7 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 September 2020)
RoleCompany Director
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr James Gordon McKinnon
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(7 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 December 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Julian Nicholas Wilkinson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(7 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Nick Round
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(9 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(12 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMiss Minakshi Kidia
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(12 years, 9 months after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Sean Crosby
Date of BirthMarch 1988 (Born 36 years ago)
NationalityCanadian
StatusResigned
Appointed16 August 2019(12 years, 9 months after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Colin Flinn
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(13 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMiss Kathryn Anne Grant
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(13 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 July 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMiss Rebecca Mary Sarah Elizabeth Ryman
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(13 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 July 2020)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Ian Charles Powell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2020(13 years, 8 months after company formation)
Appointment Duration12 months (resigned 23 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 November 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameINTU Secretariat Limited (Corporation)
StatusResigned
Appointed16 August 2019(12 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 2020)
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 200 other UK companies use this postal address

Shareholders

576 at £1Intu Merry Hill 2 LTD
50.00%
Ordinary
576 at £1Qic Merry Hill Pty LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£58,310
Cash£152,929
Current Liabilities£1,577,028

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 November 2023 (5 months, 1 week ago)
Next Return Due20 November 2024 (7 months, 1 week from now)

Charges

10 August 2020Delivered on: 14 August 2020
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Particulars: Freehold property known as merry hill shopping centre and retail warehouse phase 1 registered at hm land registry under title number WM378447 and those other assets listed in schedule 2 of the instrument. For more details please refer to the instrument.
Outstanding
20 July 2017Delivered on: 1 August 2017
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Outstanding
22 June 2016Delivered on: 28 June 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
18 December 2006Delivered on: 20 December 2006
Persons entitled: Westfield Europe Finance PLC (The Westfield Security Trustee) (Acting as Security Trustee Onbehalf of the Westfield Security Beneficiaries)

Classification: Charge of beneficial interest
Secured details: All monies due or to become due from the company acting in its capacity as general partner of mh (no 1) limited partnership) to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property together with all relevant fixtures and fittings, all estates and interests in freehold, heritable, leasehold and other immovable property specified in the schedule to the charge. See the mortgage charge document for full details.
Outstanding
18 December 2006Delivered on: 20 December 2006
Persons entitled: Thedforde Nominees Limited (The Qic Security Trustee) (Acting as Security Trustee on Behalf Ofthe Qic Security Beneficiaries)

Classification: Charge of beneficial interest
Secured details: All monies due or to become due from the company in its capacity as general partner of mh (no.1) limited partnership to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property to the full extent of its interest in the property and its proceeds of sale (the charged assets). See the mortgage charge document for full details.
Outstanding

Filing History

25 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
11 August 2017Full accounts made up to 31 December 2016 (47 pages)
1 August 2017Registration of charge 060027970004, created on 20 July 2017 (86 pages)
19 July 2017Satisfaction of charge 060027970003 in full (1 page)
2 December 2016Full accounts made up to 31 December 2015 (21 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
2 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 July 2016Termination of appointment of Steven John Leigh as a director on 22 June 2016 (1 page)
26 July 2016Termination of appointment of Martin Patrick Griffin as a director on 22 June 2016 (1 page)
26 July 2016Termination of appointment of Jane Murphy as a director on 22 June 2016 (1 page)
21 July 2016Termination of appointment of Peter Brent St-Clair as a director on 22 June 2016 (1 page)
30 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
28 June 2016Registration of charge 060027970003, created on 22 June 2016 (72 pages)
24 June 2016Satisfaction of charge 1 in full (4 pages)
24 June 2016Satisfaction of charge 2 in full (4 pages)
22 April 2016Appointment of Mr Trevor Pereira as a director on 5 March 2016 (2 pages)
8 March 2016Director's details changed for Mr Nick Round on 4 March 2016 (2 pages)
7 March 2016Appointment of Mr Nick Round as a director on 4 March 2016 (2 pages)
7 March 2016Termination of appointment of Trevor Pereira as a director on 4 March 2016 (1 page)
19 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,152
(13 pages)
14 May 2015Full accounts made up to 31 December 2014 (34 pages)
19 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,152
(13 pages)
14 October 2014Auditor's resignation (2 pages)
13 October 2014Auditor's resignation (1 page)
9 October 2014Appointment of Mr James Gordon Mckinnon as a director on 25 September 2014 (2 pages)
9 October 2014Appointment of Mr Julian Nicholas Wilkinson as a director on 25 September 2014 (2 pages)
14 May 2014Appointment of Edward Matthew Giles Roberts as a director (3 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 May 2014Termination of appointment of Leon Shelley as a secretary (2 pages)
9 May 2014Registered office address changed from 6Th Floor, Midcity Place 71 High Holborn London WC1V 6EA on 9 May 2014 (2 pages)
9 May 2014Appointment of Mr Trevor Pereira as a director (3 pages)
9 May 2014Registered office address changed from 6Th Floor, Midcity Place 71 High Holborn London WC1V 6EA on 9 May 2014 (2 pages)
9 May 2014Appointment of Martin Richard Breeden as a director (3 pages)
9 May 2014Termination of appointment of Michael Gutman as a director (2 pages)
9 May 2014Termination of appointment of Peter Miller as a director (2 pages)
9 May 2014Appointment of Mr David Andrew Fischel as a director (3 pages)
9 May 2014Termination of appointment of Philip Slavin as a director (2 pages)
9 May 2014Appointment of Susan Marsden as a secretary (3 pages)
10 February 2014Full accounts made up to 31 December 2013 (34 pages)
25 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,152
(9 pages)
8 April 2013Full accounts made up to 31 December 2012 (33 pages)
31 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (9 pages)
29 October 2012Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages)
29 October 2012Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages)
20 August 2012Appointment of Jane Murphy as a director (2 pages)
20 August 2012Appointment of Steven Leigh as a director (2 pages)
13 August 2012Termination of appointment of David Harvey as a director (1 page)
23 July 2012Termination of appointment of Robert Carter as a director (1 page)
3 April 2012Full accounts made up to 31 December 2011 (33 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (8 pages)
29 June 2011Full accounts made up to 31 December 2010 (32 pages)
8 February 2011Termination of appointment of a director (1 page)
8 February 2011Appointment of Philip Simon Slavin as a director (2 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (9 pages)
1 July 2010Appointment of Martin Patrick Griffin as a director (2 pages)
30 June 2010Appointment of Peter Brent St-Clair as a director (2 pages)
29 June 2010Termination of appointment of Peter St-Clair as a director (1 page)
29 June 2010Termination of appointment of Martin Griffin as a director (1 page)
25 June 2010Appointment of Martin Patrick Griffin as a director (2 pages)
22 June 2010Appointment of Peter Brent St-Clair as a director (2 pages)
19 May 2010Full accounts made up to 31 December 2009 (36 pages)
10 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
14 October 2009Director's details changed for David William Edward Harvey on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Robert James George Carter on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages)
14 October 2009Director's details changed for David William Edward Harvey on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Robert James George Carter on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
9 September 2009Full accounts made up to 31 December 2008 (34 pages)
4 March 2009Director appointed david william edward harvey (2 pages)
3 March 2009Appointment terminated director laurence brindle (1 page)
13 November 2008Director appointed peter howard miller (1 page)
4 November 2008Director's change of particulars / michael gutman / 04/11/2008 (1 page)
28 October 2008Return made up to 23/10/08; full list of members (4 pages)
6 October 2008Appointment terminated director elliott rusanow (1 page)
11 September 2008Secretary's change of particulars / leon shelley / 15/07/2008 (1 page)
18 July 2008Full accounts made up to 31 December 2007 (28 pages)
15 May 2008Director's change of particulars / michael gutman / 10/05/2008 (1 page)
25 October 2007Director's particulars changed (1 page)
23 October 2007Return made up to 23/10/07; full list of members (4 pages)
18 May 2007New director appointed (4 pages)
23 March 2007Director's particulars changed (1 page)
20 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
18 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2007Ad 05/12/06--------- £ si 152@1=152 £ ic 1000/1152 (2 pages)
18 January 2007Nc inc already adjusted 05/12/06 (1 page)
11 January 2007Nc inc already adjusted 05/09/06 (1 page)
8 January 2007Memorandum and Articles of Association (16 pages)
4 January 2007Ad 30/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 January 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
20 December 2006Particulars of mortgage/charge (5 pages)
20 December 2006Particulars of mortgage/charge (5 pages)
20 November 2006Incorporation (18 pages)
20 November 2006Secretary resigned (1 page)