Company NameMetrocentre (Nominee No.2) Limited
Company StatusActive
Company Number06046252
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 3 months ago)
Previous NameShelfco (No. 3369) 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
Appointed21 March 2007(2 months, 1 week after company formation)
Appointment Duration4 years, 6 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
Appointed21 March 2007(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 06 November 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
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
Secretary NameSusan Marsden
NationalityBritish
StatusResigned
Appointed21 March 2007(2 months, 1 week after company formation)
Appointment Duration13 years, 7 months (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMs Loraine Woodhouse
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(2 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 June 2010)
RoleFinance Director
Country of ResidenceEngland
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 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 NameMiss Kathryn Anne Grant
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(6 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 October 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Timothy David Anderson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 June 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
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 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 Trevor Pereira
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(11 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMiss Rebecca Mary Sarah Elizabeth Ryman
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(11 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Nick Round
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(11 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameDr Edward Matthew Giles Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(11 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Colin Flinn
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(11 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIntu Properties Plc 40 Broadway
London
SW1H 0BT
Director NameMr Martin Richard Breeden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(11 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 April 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
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 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

Websitecapital.shopping-centres.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

1 at £1Metrocentre (Subco) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
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
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 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 company. “Company” means metrocentre (nominee no.2) limited (registered number 06046252).
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
18 April 2011Delivered 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 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 2023Accounts for a dormant company made up to 31 December 2022 (14 pages)
3 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
25 August 2022Registration of charge 060462520005, created on 18 August 2022 (324 pages)
19 July 2022Accounts for a dormant company made up to 31 December 2021 (14 pages)
31 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
8 November 2021Accounts for a dormant company made up to 31 December 2020 (13 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)
10 November 2020Registration of charge 060462520004, created on 30 October 2020 (251 pages)
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)
27 October 2020Change of details for Metrocentre (Subco) Limited as a person with significant control on 26 October 2020 (2 pages)
27 October 2020Termination of appointment of Gavin Paul Prior 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 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 2020Termination of appointment of Kathryn Anne Grant as a director on 26 October 2020 (1 page)
27 October 2020Termination of appointment of Divya Jain as a director on 26 October 2020 (1 page)
22 October 2020Satisfaction of charge 1 in full (1 page)
22 October 2020Satisfaction of charge 2 in full (2 pages)
25 September 2020Accounts for a dormant company made up to 31 December 2019 (12 pages)
22 July 2020Appointment of Mr Martin William Oliver Healy as a director on 14 July 2020 (2 pages)
24 April 2020Termination of appointment of Colin Flinn as a director on 15 April 2020 (1 page)
24 April 2020Termination of appointment of Martin Richard Breeden as a director on 15 April 2020 (1 page)
24 April 2020Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 15 April 2020 (1 page)
23 April 2020Termination of appointment of Nick Round as a director on 15 April 2020 (1 page)
20 April 2020Termination of appointment of Edward Matthew Giles Roberts as a director on 15 April 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)
19 February 2020Termination of appointment of Trevor Pereira as a director on 31 January 2020 (1 page)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
21 October 2019Secretary's details changed for Susan Marsden on 17 October 2019 (1 page)
21 October 2019Director's details changed for Miss Rebecca Mary Sarah Elizabeth Ryman on 17 October 2019 (2 pages)
18 October 2019Secretary's details changed for Susan Marsden on 17 October 2019 (1 page)
18 October 2019Director's details changed for Dr Edward Matthew Giles Roberts on 17 October 2019 (2 pages)
18 October 2019Director's details changed for Miss Rebecca Mary Sarah Elizabeth Ryman on 17 October 2019 (2 pages)
18 October 2019Director's details changed for Dr Edward Matthew Giles Roberts on 17 October 2019 (2 pages)
4 October 2019Appointment of Ms Divya Jain as a director on 6 September 2019 (2 pages)
16 August 2019Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page)
12 August 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
17 May 2019Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page)
28 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
26 September 2018Appointment of Edward Matthew Giles Roberts as a director on 4 September 2018 (2 pages)
19 September 2018Appointment of Martin Richard Breeden as a director on 4 September 2018 (2 pages)
19 September 2018Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on 4 September 2018 (2 pages)
19 September 2018Appointment of Mr Colin Flinn as a director on 4 September 2018 (2 pages)
19 September 2018Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages)
19 September 2018Appointment of Mr Nick Round as a director on 4 September 2018 (2 pages)
18 September 2018Appointment of David Andrew Fischel as a director on 4 September 2018 (2 pages)
18 September 2018Appointment of Trevor Pereira as a director on 4 September 2018 (2 pages)
12 July 2018Termination of appointment of Daniel Mark Strathearn as a director on 30 June 2018 (1 page)
12 July 2018Appointment of Mrs Barbara Gibbes as a director on 30 June 2018 (2 pages)
11 May 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
14 February 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (8 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 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)
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)
8 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
8 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
19 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
19 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 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)
12 May 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
12 May 2015Accounts for a dormant company made up to 31 December 2014 (8 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 1
(4 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 1
(4 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 1
(4 pages)
6 October 2014Appointment of Mr Timothy David Anderson as a director on 24 September 2014 (2 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 October 2014Appointment of Mr Timothy David Anderson as a director on 24 September 2014 (2 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (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 1
(5 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 1
(5 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 1
(5 pages)
21 November 2013Registration of charge 060462520003 (215 pages)
21 November 2013Registration of charge 060462520003 (215 pages)
16 October 2013Termination of appointment of Martin Breeden as a director (1 page)
16 October 2013Termination of appointment of Martin Breeden as a director (1 page)
5 June 2013Appointment of Miss Kathryn Anne Grant as a director (2 pages)
5 June 2013Appointment of Miss Kathryn Anne Grant as a director (2 pages)
21 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
21 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
21 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (8 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)
25 May 2012Director's details changed for Peter Weir on 7 March 2012 (2 pages)
1 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
21 November 2011Appointment of Martin Richard Breeden as a director (2 pages)
21 November 2011Appointment of Martin Richard Breeden as a director (2 pages)
15 November 2011Appointment of Michael George Butterworth as a director (2 pages)
15 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)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (4 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 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
27 April 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
14 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
9 September 2010Appointment of Peter Weir as a director (3 pages)
9 September 2010Appointment of Peter Weir as a director (3 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (4 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 (5 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
17 November 2009Appointment of Loraine Woodhouse as a director (3 pages)
17 November 2009Appointment of Loraine Woodhouse as a director (3 pages)
11 November 2009Termination of appointment of David Fischel as a director (1 page)
11 November 2009Termination of appointment of David Fischel as a director (1 page)
7 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
7 October 2009Director's details changed for Kay Elizabeth Chaldecott 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 David Andrew Fischel 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 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 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 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 January 2009Return made up to 09/01/09; full list of members (4 pages)
29 January 2009Return made up to 09/01/09; full list of members (4 pages)
5 November 2008Resolutions
  • RES13 ‐ Sect 175 ca 2006 22/10/2008
(1 page)
5 November 2008Resolutions
  • RES13 ‐ Sect 175 ca 2006 22/10/2008
(1 page)
14 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
30 May 2008Memorandum and Articles of Association (17 pages)
30 May 2008Memorandum and Articles of Association (17 pages)
31 January 2008Return made up to 09/01/08; full list of members (3 pages)
31 January 2008Return made up to 09/01/08; full list of members (3 pages)
18 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2007Particulars of mortgage/charge (10 pages)
9 May 2007Particulars of mortgage/charge (10 pages)
30 April 2007New director appointed (4 pages)
30 April 2007New director appointed (4 pages)
18 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2007Memorandum and Articles of Association (6 pages)
18 April 2007Memorandum and Articles of Association (6 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 April 2007Registered office changed on 03/04/07 from: lacon house theobalds road london WC1X 8RW (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
3 April 2007New director appointed (3 pages)
3 April 2007New director appointed (3 pages)
3 April 2007Registered office changed on 03/04/07 from: lacon house theobalds road london WC1X 8RW (1 page)
3 April 2007New director appointed (4 pages)
3 April 2007New director appointed (4 pages)
3 April 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
3 April 2007Director resigned (1 page)
3 April 2007New secretary appointed (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007New secretary appointed (2 pages)
7 February 2007Company name changed shelfco (no. 3369) LIMITED\certificate issued on 07/02/07 (2 pages)
7 February 2007Company name changed shelfco (no. 3369) LIMITED\certificate issued on 07/02/07 (2 pages)
9 January 2007Incorporation (25 pages)
9 January 2007Incorporation (25 pages)