Company NameMetrocentre (GP) Limited
Company StatusActive
Company Number06046223
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 3 months ago)
Previous NamesShelfco (No. 3364) Limited and The Metrocentre (GP) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin William Oliver Healy
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed14 July 2020(13 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Timothy Haden-Scott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(14 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameCSC Directors (No. 1) Limited (Corporation)
StatusCurrent
Appointed26 October 2020(13 years, 9 months after company formation)
Appointment Duration3 years, 5 months
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed26 October 2020(13 years, 9 months after company formation)
Appointment Duration3 years, 5 months
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMrs Kay Elizabeth Chaldecott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(4 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr David Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(4 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 14 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Secretary NameSusan Marsden
NationalityBritish
StatusResigned
Appointed07 February 2007(4 weeks, 1 day after company formation)
Appointment Duration13 years, 8 months (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameCaroline Kirby
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(2 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 17 October 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameSin Min Phang
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySingaporean
StatusResigned
Appointed26 April 2007(3 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 02 November 2007)
RoleExecutive Vice President
Correspondence Address23 Coates Avenue
Wandsworth
London
SW18 2TH
Director NameGiles Wintle
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2009)
RoleVice President Real Estate
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Neil Gerrard Harris
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(9 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 22 February 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMs Loraine Woodhouse
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(2 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 June 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMs Madeleine Elizabeth Cosgrave
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(2 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 September 2015)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMark Kildea
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(3 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 June 2011)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Peter Weir
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(3 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Martin Richard Breeden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 June 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Michael George Butterworth
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(4 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameGerard Patrick Adriaan McCleester Conway
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(4 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Timothy David Anderson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 09 June 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMiss Kathryn Anne Grant
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(6 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 October 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Julian Nicholas Wilkinson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(8 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Daniel Mark Strathearn
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Norman Iain Cahoon
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(10 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 14 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Kamal Pawa
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySingaporean
StatusResigned
Appointed27 September 2017(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(11 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Lukman Sabir
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 October 2020)
RoleCommercial Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMrs Deepa Kewal Devani
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(12 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMs Divya Jain
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2019(12 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMiss Denise Clare Grant
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(12 years, 9 months after company formation)
Appointment Duration9 months (resigned 14 July 2020)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Gavin Paul Prior
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(13 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 October 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websiteintumetrocentre.co.uk

Location

Registered Address5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100k at £1Intu Metrocentre Parent Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,000

Accounts

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

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Charges

18 August 2022Delivered on: 25 August 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
18 August 2022Delivered on: 22 August 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
30 October 2020Delivered on: 12 November 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
30 October 2020Delivered on: 10 November 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The metrocentre, gateshead, tyne and wear NE11 9YG, together with the adjoining retail park, registered at hm land registry with title numbers TY313564, TY313595, TY389278, TY313575, TY313590, TY313566, TY313581 and TY313556 and all estates or interests in any other freehold or leasehold property now or hereafter belonging to the partnership. All rights present and future over the ip licence and assignment held by the partnership. “Partnership” means the metrocentre partnership, a limited partnership registered in england and wales under the limited partnerships act 1907 and with registration number LP012102 acting by its general partner, metrocentre (gp) limited (registered number 06046223).
Outstanding
20 November 2013Delivered on: 21 November 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The metrocentre gateshead tyne and wear together with adjoining retail park t/no's TY313564,TY313595,TY389278,TY313575,TY313590,TY313566,TY313581,and TY313556. Notification of addition to or amendment of charge.
Outstanding
20 November 2013Delivered on: 21 November 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Tranferees)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 June 2007Delivered on: 26 June 2007
Persons entitled: Eurohypo Aktiengesellschaft, London Branch as Agent and Trustee for the Finance Parties (Theagent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights to receive payment of any amounts which may become payable to it in respect of the trust property or under the property trust deed and all rights ofaction in respect of any breach of the P. see the mortgage charge document for full details.
Outstanding
30 April 2007Delivered on: 9 May 2007
Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties (The Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights to receive payment of any amounts which may become payable to it in respect of the trust property or under the property trust deed and all rights of action in respect of any breach of the proeprty trust deed. See the mortgage charge document for full details.
Outstanding
30 April 2007Delivered on: 9 May 2007
Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties (The Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights to receive payment of any amounts which may become payable to it in respect of the trust property or under the property trust deed and all rights of action in respect of any breach of the proeprty trust deed. See the mortgage charge document for full details.
Outstanding

Filing History

15 July 2023Full accounts made up to 31 December 2022 (67 pages)
3 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
25 August 2022Registration of charge 060462230009, created on 18 August 2022 (323 pages)
22 August 2022Registration of charge 060462230008, created on 18 August 2022 (323 pages)
7 July 2022Full accounts made up to 31 December 2021 (67 pages)
31 January 2022Confirmation statement made on 30 January 2022 with updates (4 pages)
31 January 2022Change of details for Intu Metrocentre Parent Company Limited as a person with significant control on 26 February 2021 (2 pages)
10 November 2021Full accounts made up to 31 December 2020 (64 pages)
11 February 2021Appointment of Mr Timothy Haden-Scott as a director on 10 February 2021 (2 pages)
3 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
12 November 2020Registration of charge 060462230007, created on 30 October 2020 (251 pages)
10 November 2020Registration of charge 060462230006, created on 30 October 2020 (251 pages)
28 October 2020Termination of appointment of Lukman Sabir as a director on 26 October 2020 (1 page)
27 October 2020Termination of appointment of Kathryn Anne Grant as a director on 26 October 2020 (1 page)
27 October 2020Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 27 October 2020 (1 page)
27 October 2020Termination of appointment of Gavin Paul Prior as a director on 26 October 2020 (1 page)
27 October 2020Director's details changed for Mr Martin William Oliver Healy on 26 October 2020 (2 pages)
27 October 2020Appointment of Csc Corporate Services (Uk) Limited as a secretary on 26 October 2020 (2 pages)
27 October 2020Change of details for Intu Metrocentre Parent Company Limited as a person with significant control on 26 October 2020 (2 pages)
27 October 2020Termination of appointment of Divya Jain as a director on 26 October 2020 (1 page)
27 October 2020Appointment of Csc Directors (No. 1) Limited as a director on 26 October 2020 (2 pages)
27 October 2020Termination of appointment of Susan Marsden as a secretary on 26 October 2020 (1 page)
22 October 2020Satisfaction of charge 3 in full (1 page)
22 October 2020Satisfaction of charge 1 in full (1 page)
22 October 2020Satisfaction of charge 2 in full (1 page)
25 September 2020Full accounts made up to 31 December 2019 (57 pages)
19 August 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 July 2020Appointment of Mr Martin William Oliver Healy as a director on 14 July 2020 (2 pages)
17 July 2020Termination of appointment of Norman Iain Cahoon as a director on 14 July 2020 (1 page)
17 July 2020Termination of appointment of Denise Clare Grant as a director on 14 July 2020 (1 page)
19 February 2020Termination of appointment of Julian Nicholas Wilkinson as a director on 31 January 2020 (1 page)
19 February 2020Appointment of Mr Gavin Paul Prior as a director on 1 February 2020 (2 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
2 December 2019Termination of appointment of Deepa Kewal Devani as a director on 18 October 2019 (1 page)
2 December 2019Appointment of Ms Denise Clare Grant as a director on 18 October 2019 (2 pages)
18 October 2019Secretary's details changed for Susan Marsden on 17 October 2019 (1 page)
9 October 2019Termination of appointment of a director (1 page)
4 October 2019Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page)
4 October 2019Appointment of Ms Divya Jain as a director on 6 September 2019 (2 pages)
5 July 2019Full accounts made up to 31 December 2018 (41 pages)
25 April 2019Termination of appointment of Kamal Pawa as a director on 20 February 2019 (1 page)
25 April 2019Appointment of Mrs Deepa Kewal Devani as a director on 21 February 2019 (2 pages)
28 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
19 September 2018Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages)
19 September 2018Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages)
8 August 2018Appointment of Mr Lukman Sabir as a director on 31 July 2018 (2 pages)
12 July 2018Appointment of Mrs Barbara Gibbes as a director on 30 June 2018 (2 pages)
12 July 2018Termination of appointment of Daniel Mark Strathearn as a director on 30 June 2018 (1 page)
9 May 2018Full accounts made up to 31 December 2017 (40 pages)
14 February 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
2 October 2017Termination of appointment of Deepa Kewal Devani as a director on 27 September 2017 (1 page)
2 October 2017Termination of appointment of Deepa Kewal Devani as a director on 27 September 2017 (1 page)
2 October 2017Appointment of Mr Kamal Pawa as a director on 27 September 2017 (2 pages)
2 October 2017Appointment of Mr Kamal Pawa as a director on 27 September 2017 (2 pages)
8 May 2017Full accounts made up to 31 December 2016 (41 pages)
8 May 2017Full accounts made up to 31 December 2016 (41 pages)
24 March 2017Termination of appointment of Neil Gerrard Harris as a director on 22 February 2017 (1 page)
24 March 2017Appointment of Mr Norman Iain Cahoon as a director on 22 February 2017 (2 pages)
24 March 2017Termination of appointment of Neil Gerrard Harris as a director on 22 February 2017 (1 page)
24 March 2017Appointment of Mr Norman Iain Cahoon as a director on 22 February 2017 (2 pages)
10 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017 (1 page)
10 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
18 August 2016Appointment of Mr Julian Nicholas Wilkinson as a director on 31 December 2015 (2 pages)
18 August 2016Appointment of Mr Julian Nicholas Wilkinson as a director on 31 December 2015 (2 pages)
13 June 2016Appointment of Mr Daniel Mark Strathearn as a director on 9 June 2016 (2 pages)
13 June 2016Appointment of Mr Daniel Mark Strathearn as a director on 9 June 2016 (2 pages)
13 June 2016Termination of appointment of Timothy David Anderson as a director on 9 June 2016 (1 page)
13 June 2016Termination of appointment of Timothy David Anderson as a director on 9 June 2016 (1 page)
9 May 2016Full accounts made up to 31 December 2015 (43 pages)
9 May 2016Full accounts made up to 31 December 2015 (43 pages)
18 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100,001
(6 pages)
18 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100,001
(6 pages)
13 January 2016Termination of appointment of Michael George Butterworth as a director on 31 December 2015 (1 page)
13 January 2016Termination of appointment of Michael George Butterworth as a director on 31 December 2015 (1 page)
26 October 2015Appointment of Mrs Deepa Kewal Devani as a director on 22 September 2015 (2 pages)
26 October 2015Appointment of Mrs Deepa Kewal Devani as a director on 22 September 2015 (2 pages)
29 September 2015Termination of appointment of Madeleine Elizabeth Cosgrave as a director on 22 September 2015 (1 page)
29 September 2015Termination of appointment of Madeleine Elizabeth Cosgrave as a director on 22 September 2015 (1 page)
12 May 2015Full accounts made up to 31 December 2014 (29 pages)
12 May 2015Full accounts made up to 31 December 2014 (29 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100,001
(7 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100,001
(7 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100,001
(7 pages)
6 October 2014Termination of appointment of Peter Weir as a director on 24 September 2014 (1 page)
6 October 2014Termination of appointment of Peter Weir as a director on 24 September 2014 (1 page)
6 June 2014Full accounts made up to 31 December 2013 (29 pages)
6 June 2014Full accounts made up to 31 December 2013 (29 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100,001
(8 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100,001
(8 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100,001
(8 pages)
21 November 2013Registration of charge 060462230005 (216 pages)
21 November 2013Registration of charge 060462230004 (212 pages)
21 November 2013Registration of charge 060462230005 (216 pages)
21 November 2013Registration of charge 060462230004 (212 pages)
10 June 2013Termination of appointment of Martin Breeden as a director (1 page)
10 June 2013Termination of appointment of Martin Breeden as a director (1 page)
10 June 2013Appointment of Miss Kathryn Anne Grant as a director (2 pages)
10 June 2013Appointment of Miss Kathryn Anne Grant as a director (2 pages)
28 May 2013Appointment of Mr Timothy David Anderson as a director (2 pages)
28 May 2013Appointment of Mr Timothy David Anderson as a director (2 pages)
21 May 2013Full accounts made up to 31 December 2012 (29 pages)
21 May 2013Full accounts made up to 31 December 2012 (29 pages)
21 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
30 July 2012Termination of appointment of Gerard Conway as a director (1 page)
30 July 2012Termination of appointment of Gerard Conway as a director (1 page)
25 May 2012Director's details changed for Peter Weir on 7 March 2012 (2 pages)
25 May 2012Director's details changed for Peter Weir on 7 March 2012 (2 pages)
25 May 2012Director's details changed for Peter Weir on 7 March 2012 (2 pages)
10 May 2012Full accounts made up to 31 December 2011 (30 pages)
10 May 2012Full accounts made up to 31 December 2011 (30 pages)
1 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
23 November 2011Appointment of Gerard Patrick Adriaan Mccleester Conway as a director (2 pages)
23 November 2011Appointment of Gerard Patrick Adriaan Mccleester Conway as a director (2 pages)
11 November 2011Appointment of Martin Richard Breeden as a director (2 pages)
11 November 2011Appointment of Martin Richard Breeden as a director (2 pages)
11 November 2011Appointment of Michael George Butterworth as a director (2 pages)
11 November 2011Appointment of Michael George Butterworth as a director (2 pages)
28 October 2011Termination of appointment of Caroline Kirby as a director (1 page)
28 October 2011Termination of appointment of Caroline Kirby as a director (1 page)
14 October 2011Termination of appointment of Kay Chaldecott as a director (1 page)
14 October 2011Termination of appointment of Kay Chaldecott as a director (1 page)
15 July 2011Full accounts made up to 31 December 2010 (12 pages)
15 July 2011Full accounts made up to 31 December 2010 (12 pages)
28 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
28 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
28 June 2011Termination of appointment of Mark Kildea as a director (1 page)
28 June 2011Termination of appointment of Mark Kildea as a director (1 page)
28 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
14 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (9 pages)
14 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (9 pages)
14 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (9 pages)
9 September 2010Appointment of Mark Kildea as a director (3 pages)
9 September 2010Appointment of Peter Weir as a director (3 pages)
9 September 2010Appointment of Mark Kildea as a director (3 pages)
9 September 2010Appointment of Peter Weir as a director (3 pages)
15 July 2010Full accounts made up to 31 December 2009 (11 pages)
15 July 2010Full accounts made up to 31 December 2009 (11 pages)
2 July 2010Termination of appointment of Loraine Woodhouse as a director (1 page)
2 July 2010Termination of appointment of Loraine Woodhouse as a director (1 page)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Madeleine Elizabeth Cosgrave on 30 November 2009 (2 pages)
4 February 2010Director's details changed for Madeleine Elizabeth Cosgrave on 30 November 2009 (2 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
30 December 2009Appointment of Madeleine Eleizabeth Cosgrave as a director (3 pages)
30 December 2009Appointment of Madeleine Eleizabeth Cosgrave as a director (3 pages)
7 December 2009Termination of appointment of Giles Wintle as a director (1 page)
7 December 2009Termination of appointment of Giles Wintle as a director (1 page)
23 October 2009Appointment of Loraine Woodhouse as a director (3 pages)
23 October 2009Appointment of Loraine Woodhouse as a director (3 pages)
19 October 2009Termination of appointment of David Fischel as a director (1 page)
19 October 2009Termination of appointment of David Fischel as a director (1 page)
7 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
7 October 2009Director's details changed for Giles Wintle on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
7 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Giles Wintle on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Neil Gerard Harris on 1 October 2009 (2 pages)
7 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Caroline Kirby on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Caroline Kirby on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
7 October 2009Director's details changed for Giles Wintle on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Neil Gerard Harris on 1 October 2009 (2 pages)
7 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Caroline Kirby on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Neil Gerard Harris on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages)
2 June 2009Full accounts made up to 31 December 2008 (10 pages)
2 June 2009Full accounts made up to 31 December 2008 (10 pages)
30 January 2009Return made up to 09/01/09; full list of members (4 pages)
30 January 2009Return made up to 09/01/09; full list of members (4 pages)
19 January 2009Resolutions
  • RES13 ‐ Section 175 authorisation re conflict of interest 12/01/2009
(1 page)
19 January 2009Resolutions
  • RES13 ‐ Section 175 authorisation re conflict of interest 12/01/2009
(1 page)
1 November 2008Full accounts made up to 31 December 2007 (9 pages)
1 November 2008Full accounts made up to 31 December 2007 (9 pages)
26 September 2008Director's change of particulars / neil harris / 22/09/2008 (1 page)
26 September 2008Director's change of particulars / neil harris / 22/09/2008 (1 page)
12 September 2008Appointment terminated director sin phang (1 page)
12 September 2008Appointment terminated director sin phang (1 page)
30 May 2008Memorandum and Articles of Association (19 pages)
30 May 2008Memorandum and Articles of Association (19 pages)
10 March 2008Director appointed neil gerard harris (2 pages)
10 March 2008Director appointed neil gerard harris (2 pages)
29 January 2008Return made up to 09/01/08; full list of members (3 pages)
29 January 2008Return made up to 09/01/08; full list of members (3 pages)
26 June 2007Particulars of mortgage/charge (10 pages)
26 June 2007Particulars of mortgage/charge (10 pages)
18 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 May 2007Particulars of mortgage/charge (10 pages)
9 May 2007Particulars of mortgage/charge (10 pages)
9 May 2007Particulars of mortgage/charge (10 pages)
9 May 2007Particulars of mortgage/charge (10 pages)
8 May 2007Ad 26/04/07--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
8 May 2007New director appointed (1 page)
8 May 2007New director appointed (1 page)
8 May 2007New director appointed (1 page)
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 May 2007New director appointed (1 page)
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 May 2007Ad 26/04/07--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
20 April 2007New director appointed (5 pages)
20 April 2007New director appointed (5 pages)
20 April 2007New director appointed (4 pages)
20 April 2007New director appointed (4 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 April 2007New secretary appointed (2 pages)
3 April 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
3 April 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
3 April 2007New secretary appointed (2 pages)
3 April 2007New director appointed (3 pages)
3 April 2007New director appointed (3 pages)
30 March 2007Director resigned (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007Director resigned (1 page)
16 March 2007Registered office changed on 16/03/07 from: lacon house theobalds road london WC1X 8RW (1 page)
16 March 2007Registered office changed on 16/03/07 from: lacon house theobalds road london WC1X 8RW (1 page)
15 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 February 2007Company name changed the metrocentre (gp) LIMITED\certificate issued on 09/02/07 (2 pages)
9 February 2007Company name changed the metrocentre (gp) LIMITED\certificate issued on 09/02/07 (2 pages)
9 January 2007Incorporation (25 pages)
9 January 2007Incorporation (25 pages)