Company NameINTU Bridlesmith Gate Limited
Company StatusActive
Company Number06231617
CategoryPrivate Limited Company
Incorporation Date30 April 2007(16 years, 11 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr John Alexander Heller
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(15 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pradera Lateral Limited 5th Floor
20 Fenchurch Street
London
EC3M 3BY
Director NameMr Andrew Philip Graham Dixon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2023(15 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Peter Frank Cooper
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2023(15 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameOcorian Administration (UK) Limited (Corporation)
StatusCurrent
Appointed24 November 2020(13 years, 7 months after company formation)
Appointment Duration3 years, 4 months
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMrs Kay Elizabeth Chaldecott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(1 week, 1 day after company formation)
Appointment Duration4 years, 4 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
Appointed08 May 2007(1 week, 1 day after company formation)
Appointment Duration2 years, 6 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
Appointed08 May 2007(1 week, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 17 October 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Secretary NameSusan Marsden
NationalityBritish
StatusResigned
Appointed08 May 2007(1 week, 1 day after company formation)
Appointment Duration13 years, 5 months (resigned 05 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMs Loraine Woodhouse
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(2 years, 6 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, 3 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, 6 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, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 05 October 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Nick Round
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(12 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 April 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
Appointed26 June 2019(12 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 October 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
Appointed26 June 2019(12 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIntu Properties Plc 40 Broadway
London
SW1H 0BT
Director NameMiss Minakshi Kidia
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(12 years, 3 months after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Sean Crosby
Date of BirthMarch 1988 (Born 36 years ago)
NationalityCanadian
StatusResigned
Appointed16 August 2019(12 years, 3 months after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Martin Richard Breeden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(12 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 December 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Apam Ltd 3-5 Barrett Street
London
W1U 1AY
Director NameMr David Kenneth Duggins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2020(13 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 May 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Simon James Cooke
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2020(13 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Apam Ltd, 4th Floor, 84 Grosvenor Street
London
W1K 3JZ
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameINTU Secretariat Limited (Corporation)
StatusResigned
Appointed16 August 2019(12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 October 2020)
Correspondence Address40 Broadway
London
SW1H 0BT

Contact

Websitecapital.shopping-centres.co.uk

Location

Registered AddressC/O Pradera Lateral Limited 5th Floor
20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Intu Shopping Centres PLC
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 CategoryFull
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Charges

30 July 2020Delivered on: 3 August 2020
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage the mortgaged property (as defined in the instrument), including the freehold properties known as 48, 50 and 52 bridlesmith gate, nottingham, NG1 2GP with registered title number NT228439, 54-56 bridlesmith gate, nottingham with registered title number NT47044 and 17 and 19 low pavement and 58 bridlesmith gate with registered title number NT335502. For further information, please see clause 3 and schedule 2 of the instrument. The company also charges by way of first fixed charge the intellectual property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 3 of the instrument.
Outstanding
28 June 2019Delivered on: 9 July 2019
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Particulars: 48, 50 & 52 bridlesmith gate, nottingham NG1 2GP (title number NT228439); 54-56 bridlesmith gate, nottingham NG1 2GP (title number NT47044); and 17 & 19 low pavement and 58 bridlesmith gate, nottingham NG1 2DN (title number NT335502). For more details please refer to the instrument.
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 of action in respect of any breach of the property trust deed. See the mortgage charge document for full details.
Outstanding

Filing History

7 September 2023Registration of charge 062316170004, created on 5 September 2023 (77 pages)
23 May 2023Registered office address changed from 5th Floor 20 Fenchurch Street London EC3M 3BY England to C/O Pradera Lateral Limited 5th Floor 20 Fenchurch Street London EC3M 3BY on 23 May 2023 (1 page)
16 May 2023Termination of appointment of David Kenneth Duggins as a director on 14 May 2023 (1 page)
16 May 2023Appointment of Mr Andrew Philip Graham Dixon as a director on 14 April 2023 (2 pages)
16 May 2023Appointment of Mr Peter Frank Cooper as a director on 14 April 2023 (2 pages)
15 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
9 May 2023Registered office address changed from C/O Apam Ltd, 4th Floor, 84 Grosvenor Street London W1K 3JZ United Kingdom to 5th Floor 20 Fenchurch Street London EC3M 3BY on 9 May 2023 (1 page)
1 May 2023Full accounts made up to 31 December 2021 (19 pages)
17 October 2022Full accounts made up to 31 December 2020 (22 pages)
22 June 2022Termination of appointment of Simon James Cooke as a director on 15 June 2022 (1 page)
22 June 2022Appointment of Mr John Alexander Heller as a director on 15 June 2022 (2 pages)
17 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
11 October 2021Part of the property or undertaking has been released from charge 062316170003 (2 pages)
11 October 2021All of the property or undertaking has been released from charge 062316170002 (1 page)
15 June 2021Registered office address changed from C/O Apam Ltd 3-5 Barrett Street London W1U 1AY England to C/O Apam Ltd, 4th Floor, 84 Grosvenor Street London W1K 3JZ on 15 June 2021 (1 page)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
4 December 2020Appointment of Mr Simon James Cooke as a director on 4 December 2020 (2 pages)
4 December 2020Termination of appointment of Martin Richard Breeden as a director on 4 December 2020 (1 page)
27 November 2020Appointment of Mr David Kenneth Duggins as a director on 25 November 2020 (2 pages)
26 November 2020Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 5 October 2020 (1 page)
26 November 2020Appointment of Ocorian Administration (Uk) Limited as a secretary on 24 November 2020 (2 pages)
26 November 2020Termination of appointment of Kathryn Anne Grant as a director on 5 October 2020 (1 page)
26 November 2020Termination of appointment of Susan Marsden as a secretary on 5 October 2020 (1 page)
26 November 2020Termination of appointment of Colin Flinn as a director on 5 October 2020 (1 page)
26 November 2020Termination of appointment of Intu Secretariat Limited as a secretary on 5 October 2020 (1 page)
26 November 2020Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to C/O Apam Ltd 3-5 Barrett Street London W1U 1AY on 26 November 2020 (1 page)
23 September 2020Full accounts made up to 31 December 2019 (25 pages)
3 August 2020Registration of charge 062316170003, created on 30 July 2020 (79 pages)
8 June 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
23 April 2020Termination of appointment of Nick Round as a director on 15 April 2020 (1 page)
23 April 2020Termination of appointment of Sean Crosby as a director on 15 April 2020 (1 page)
22 April 2020Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page)
21 April 2020Appointment of Mr Martin Richard Breeden as a director on 15 April 2020 (2 pages)
16 December 2019Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages)
8 October 2019Director's details changed for Miss Minakshi Kidia on 8 October 2019 (2 pages)
8 October 2019Director's details changed for Mr Sean Crosby on 8 October 2019 (2 pages)
8 October 2019Director's details changed for Miss Rebecca Mary Sarah Elizabeth Ryman on 8 October 2019 (2 pages)
8 October 2019Secretary's details changed for Susan Marsden on 8 October 2019 (1 page)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
19 August 2019Appointment of Miss Minakshi Kidia as a director on 16 August 2019 (2 pages)
19 August 2019Appointment of Mr Sean Crosby as a director on 16 August 2019 (2 pages)
9 July 2019Registration of charge 062316170002, created on 28 June 2019 (11 pages)
26 June 2019Appointment of Mr Colin Flinn as a director on 26 June 2019 (2 pages)
26 June 2019Appointment of Mr Nick Round as a director on 26 June 2019 (2 pages)
26 June 2019Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on 26 June 2019 (2 pages)
13 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-13
(3 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
14 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017 (1 page)
9 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017 (1 page)
29 September 2016Satisfaction of charge 1 in full (4 pages)
29 September 2016Satisfaction of charge 1 in full (4 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
4 January 2016Termination of appointment of Michael George Butterworth as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Michael George Butterworth as a director on 31 December 2015 (1 page)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
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 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
20 October 2014Accounts for a dormant company made up to 31 December 2013 (8 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)
29 September 2014Company name changed metrocentre (nominee no.3) LIMITED\certificate issued on 29/09/14 (2 pages)
29 September 2014Change of name notice (2 pages)
29 September 2014Change of name notice (2 pages)
29 September 2014Company name changed metrocentre (nominee no.3) LIMITED\certificate issued on 29/09/14
  • RES15 ‐ Change company name resolution on 2014-09-29
(2 pages)
21 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(5 pages)
21 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(5 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 (9 pages)
21 May 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 30 April 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)
23 May 2012Director's details changed for Peter Weir on 7 March 2012 (2 pages)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
23 May 2012Director's details changed for Peter Weir on 7 March 2012 (2 pages)
23 May 2012Director's details changed for Peter Weir on 7 March 2012 (2 pages)
23 May 2012Annual return made up to 30 April 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)
16 November 2011Appointment of Michael George Butterworth as a director (2 pages)
16 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)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 30 April 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)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 30 April 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 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 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 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 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 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)
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)
5 May 2009Return made up to 30/04/09; full list of members (4 pages)
5 May 2009Return made up to 30/04/09; 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)
6 May 2008Return made up to 30/04/08; full list of members (4 pages)
6 May 2008Return made up to 30/04/08; full list of members (4 pages)
28 June 2007Memorandum and Articles of Association (6 pages)
28 June 2007Memorandum and Articles of Association (6 pages)
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 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 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
18 June 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
18 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2007Registered office changed on 29/05/07 from: lacon house theobalds road london WC1X 8RW (1 page)
29 May 2007New director appointed (4 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007New director appointed (4 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007New director appointed (4 pages)
29 May 2007New director appointed (4 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007New director appointed (6 pages)
29 May 2007New director appointed (6 pages)
29 May 2007Registered office changed on 29/05/07 from: lacon house theobalds road london WC1X 8RW (1 page)
29 May 2007Director resigned (1 page)
14 May 2007Company name changed metrocentre nominee (no.3) limit ed\certificate issued on 14/05/07 (2 pages)
14 May 2007Company name changed metrocentre nominee (no.3) limit ed\certificate issued on 14/05/07 (2 pages)
30 April 2007Incorporation (25 pages)
30 April 2007Incorporation (25 pages)