10th Floor
London
E14 5HU
Director Name | Mr Timothy Haden-Scott |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | CSC Directors (No. 1) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 October 2020(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Secretary Name | CSC Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 October 2020(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mrs Kay Elizabeth Chaldecott |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr David Andrew Fischel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 November 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Caroline Kirby |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 October 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Secretary Name | Susan Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 7 months (resigned 26 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Ms Loraine Woodhouse |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(2 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 June 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Peter Weir |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Michael George Butterworth |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Miss Kathryn Anne Grant |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 October 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mr Timothy David Anderson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 June 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Julian Nicholas Wilkinson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Daniel Mark Strathearn |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2016(9 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2018(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Trevor Pereira |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Miss Rebecca Mary Sarah Elizabeth Ryman |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Nick Round |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Dr Edward Matthew Giles Roberts |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Colin Flinn |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Intu Properties Plc 40 Broadway London SW1H 0BT |
Director Name | Mr Martin Richard Breeden |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 April 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Ms Divya Jain |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2019(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 October 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Gavin Paul Prior |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(13 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 October 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | capital.shopping-centres.co.uk |
---|
Registered Address | 5 Churchill Place 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Metrocentre (Subco) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 4 weeks from now) |
18 August 2022 | Delivered on: 25 August 2022 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, TY313556. For more details please refer to the instrument. Outstanding |
---|---|
30 October 2020 | Delivered 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 company. “Company†means metrocentre (nominee no.2) limited (registered number 06046252). Outstanding |
20 November 2013 | Delivered 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 |
18 April 2011 | Delivered on: 27 April 2011 Persons entitled: Eurohypo Aktiengesellschaft, London Branch Classification: Supplemental security agreement Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H cameron park metro centre gateshead (also known as metro retail park gateshead) t/no TY313556 the chargor as security for the payment of all the secured liabilities charges in favour of the agent by way of a first legal mortgage the real property all buildings fixtures fitting and fixed plant and machinery on that property see image for full details. Outstanding |
30 April 2007 | Delivered 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 |
15 July 2023 | Accounts for a dormant company made up to 31 December 2022 (14 pages) |
---|---|
3 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
25 August 2022 | Registration of charge 060462520005, created on 18 August 2022 (324 pages) |
19 July 2022 | Accounts for a dormant company made up to 31 December 2021 (14 pages) |
31 January 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
8 November 2021 | Accounts for a dormant company made up to 31 December 2020 (13 pages) |
11 February 2021 | Appointment of Mr Timothy Haden-Scott as a director on 10 February 2021 (2 pages) |
3 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
10 November 2020 | Registration of charge 060462520004, created on 30 October 2020 (251 pages) |
27 October 2020 | Appointment of Csc Directors (No. 1) Limited as a director on 26 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Susan Marsden as a secretary on 26 October 2020 (1 page) |
27 October 2020 | Change of details for Metrocentre (Subco) Limited as a person with significant control on 26 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Gavin Paul Prior as a director on 26 October 2020 (1 page) |
27 October 2020 | Registered 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 2020 | Director's details changed for Mr Martin William Oliver Healy on 26 October 2020 (2 pages) |
27 October 2020 | Appointment of Csc Corporate Services (Uk) Limited as a secretary on 26 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Kathryn Anne Grant as a director on 26 October 2020 (1 page) |
27 October 2020 | Termination of appointment of Divya Jain as a director on 26 October 2020 (1 page) |
22 October 2020 | Satisfaction of charge 1 in full (1 page) |
22 October 2020 | Satisfaction of charge 2 in full (2 pages) |
25 September 2020 | Accounts for a dormant company made up to 31 December 2019 (12 pages) |
22 July 2020 | Appointment of Mr Martin William Oliver Healy as a director on 14 July 2020 (2 pages) |
24 April 2020 | Termination of appointment of Colin Flinn as a director on 15 April 2020 (1 page) |
24 April 2020 | Termination of appointment of Martin Richard Breeden as a director on 15 April 2020 (1 page) |
24 April 2020 | Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 15 April 2020 (1 page) |
23 April 2020 | Termination of appointment of Nick Round as a director on 15 April 2020 (1 page) |
20 April 2020 | Termination of appointment of Edward Matthew Giles Roberts as a director on 15 April 2020 (1 page) |
19 February 2020 | Termination of appointment of Julian Nicholas Wilkinson as a director on 31 January 2020 (1 page) |
19 February 2020 | Appointment of Mr Gavin Paul Prior as a director on 1 February 2020 (2 pages) |
19 February 2020 | Termination of appointment of Trevor Pereira as a director on 31 January 2020 (1 page) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
21 October 2019 | Secretary's details changed for Susan Marsden on 17 October 2019 (1 page) |
21 October 2019 | Director's details changed for Miss Rebecca Mary Sarah Elizabeth Ryman on 17 October 2019 (2 pages) |
18 October 2019 | Secretary's details changed for Susan Marsden on 17 October 2019 (1 page) |
18 October 2019 | Director's details changed for Dr Edward Matthew Giles Roberts on 17 October 2019 (2 pages) |
18 October 2019 | Director's details changed for Miss Rebecca Mary Sarah Elizabeth Ryman on 17 October 2019 (2 pages) |
18 October 2019 | Director's details changed for Dr Edward Matthew Giles Roberts on 17 October 2019 (2 pages) |
4 October 2019 | Appointment of Ms Divya Jain as a director on 6 September 2019 (2 pages) |
16 August 2019 | Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page) |
12 August 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
17 May 2019 | Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page) |
28 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
26 September 2018 | Appointment of Edward Matthew Giles Roberts as a director on 4 September 2018 (2 pages) |
19 September 2018 | Appointment of Martin Richard Breeden as a director on 4 September 2018 (2 pages) |
19 September 2018 | Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on 4 September 2018 (2 pages) |
19 September 2018 | Appointment of Mr Colin Flinn as a director on 4 September 2018 (2 pages) |
19 September 2018 | Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages) |
19 September 2018 | Appointment of Mr Nick Round as a director on 4 September 2018 (2 pages) |
18 September 2018 | Appointment of David Andrew Fischel as a director on 4 September 2018 (2 pages) |
18 September 2018 | Appointment of Trevor Pereira as a director on 4 September 2018 (2 pages) |
12 July 2018 | Termination of appointment of Daniel Mark Strathearn as a director on 30 June 2018 (1 page) |
12 July 2018 | Appointment of Mrs Barbara Gibbes as a director on 30 June 2018 (2 pages) |
11 May 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
14 February 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
10 March 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
18 August 2016 | Appointment of Mr Julian Nicholas Wilkinson as a director on 31 December 2015 (2 pages) |
18 August 2016 | Appointment of Mr Julian Nicholas Wilkinson as a director on 31 December 2015 (2 pages) |
13 June 2016 | Termination of appointment of Timothy David Anderson as a director on 9 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Timothy David Anderson as a director on 9 June 2016 (1 page) |
13 June 2016 | Appointment of Mr Daniel Mark Strathearn as a director on 9 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Daniel Mark Strathearn as a director on 9 June 2016 (2 pages) |
8 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
8 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
19 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
13 January 2016 | Termination of appointment of Michael George Butterworth as a director on 31 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Michael George Butterworth as a director on 31 December 2015 (1 page) |
12 May 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
12 May 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
6 October 2014 | Appointment of Mr Timothy David Anderson as a director on 24 September 2014 (2 pages) |
6 October 2014 | Termination of appointment of Peter Weir as a director on 24 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Peter Weir as a director on 24 September 2014 (1 page) |
6 October 2014 | Appointment of Mr Timothy David Anderson as a director on 24 September 2014 (2 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
5 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
21 November 2013 | Registration of charge 060462520003 (215 pages) |
21 November 2013 | Registration of charge 060462520003 (215 pages) |
16 October 2013 | Termination of appointment of Martin Breeden as a director (1 page) |
16 October 2013 | Termination of appointment of Martin Breeden as a director (1 page) |
5 June 2013 | Appointment of Miss Kathryn Anne Grant as a director (2 pages) |
5 June 2013 | Appointment of Miss Kathryn Anne Grant as a director (2 pages) |
21 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
21 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
21 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
25 May 2012 | Director's details changed for Peter Weir on 7 March 2012 (2 pages) |
25 May 2012 | Director's details changed for Peter Weir on 7 March 2012 (2 pages) |
25 May 2012 | Director's details changed for Peter Weir on 7 March 2012 (2 pages) |
1 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Appointment of Martin Richard Breeden as a director (2 pages) |
21 November 2011 | Appointment of Martin Richard Breeden as a director (2 pages) |
15 November 2011 | Appointment of Michael George Butterworth as a director (2 pages) |
15 November 2011 | Appointment of Michael George Butterworth as a director (2 pages) |
28 October 2011 | Termination of appointment of Caroline Kirby as a director (1 page) |
28 October 2011 | Termination of appointment of Caroline Kirby as a director (1 page) |
14 October 2011 | Termination of appointment of Kay Chaldecott as a director (1 page) |
14 October 2011 | Termination of appointment of Kay Chaldecott as a director (1 page) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
28 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
28 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
14 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
9 September 2010 | Appointment of Peter Weir as a director (3 pages) |
9 September 2010 | Appointment of Peter Weir as a director (3 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
2 July 2010 | Termination of appointment of Loraine Woodhouse as a director (1 page) |
2 July 2010 | Termination of appointment of Loraine Woodhouse as a director (1 page) |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Appointment of Loraine Woodhouse as a director (3 pages) |
17 November 2009 | Appointment of Loraine Woodhouse as a director (3 pages) |
11 November 2009 | Termination of appointment of David Fischel as a director (1 page) |
11 November 2009 | Termination of appointment of David Fischel as a director (1 page) |
7 October 2009 | Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Caroline Kirby on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Caroline Kirby on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Caroline Kirby on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
29 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
14 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
30 May 2008 | Memorandum and Articles of Association (17 pages) |
30 May 2008 | Memorandum and Articles of Association (17 pages) |
31 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
18 June 2007 | Resolutions
|
18 June 2007 | Resolutions
|
9 May 2007 | Particulars of mortgage/charge (10 pages) |
9 May 2007 | Particulars of mortgage/charge (10 pages) |
30 April 2007 | New director appointed (4 pages) |
30 April 2007 | New director appointed (4 pages) |
18 April 2007 | Resolutions
|
18 April 2007 | Resolutions
|
18 April 2007 | Memorandum and Articles of Association (6 pages) |
18 April 2007 | Memorandum and Articles of Association (6 pages) |
14 April 2007 | Resolutions
|
14 April 2007 | Resolutions
|
3 April 2007 | Registered office changed on 03/04/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
3 April 2007 | New director appointed (3 pages) |
3 April 2007 | New director appointed (3 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
3 April 2007 | New director appointed (4 pages) |
3 April 2007 | New director appointed (4 pages) |
3 April 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | New secretary appointed (2 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | New secretary appointed (2 pages) |
7 February 2007 | Company name changed shelfco (no. 3369) LIMITED\certificate issued on 07/02/07 (2 pages) |
7 February 2007 | Company name changed shelfco (no. 3369) LIMITED\certificate issued on 07/02/07 (2 pages) |
9 January 2007 | Incorporation (25 pages) |
9 January 2007 | Incorporation (25 pages) |