20 Fenchurch Street
London
EC3M 3BY
Director Name | Mr Andrew Philip Graham Dixon |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2023(15 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Peter Frank Cooper |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2023(15 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Ocorian Administration (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 November 2020(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
Director Name | Mrs Kay Elizabeth Chaldecott |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 4 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 | 08 May 2007(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 6 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 | 08 May 2007(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 5 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 | 08 May 2007(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 5 months (resigned 05 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Ms Loraine Woodhouse |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(2 years, 6 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, 3 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, 6 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, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 October 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
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 | 26 June 2019(12 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 April 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 | 26 June 2019(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 October 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 | 26 June 2019(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Intu Properties Plc 40 Broadway London SW1H 0BT |
Director Name | Miss Minakshi Kidia |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2019(12 years, 3 months after company formation) |
Appointment Duration | 8 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 Sean Crosby |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 August 2019(12 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 15 April 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Martin Richard Breeden |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2020(12 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 December 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Apam Ltd 3-5 Barrett Street London W1U 1AY |
Director Name | Mr David Kenneth Duggins |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2020(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 May 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Simon James Cooke |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2020(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Apam Ltd, 4th Floor, 84 Grosvenor Street London W1K 3JZ |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | INTU Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2019(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 October 2020) |
Correspondence Address | 40 Broadway London SW1H 0BT |
Website | capital.shopping-centres.co.uk |
---|
Registered Address | C/O Pradera Lateral Limited 5th Floor 20 Fenchurch Street London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Intu Shopping Centres PLC 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 | Full |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 1 week from now) |
30 July 2020 | Delivered 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 2019 | Delivered 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 2007 | Delivered 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 |
7 September 2023 | Registration of charge 062316170004, created on 5 September 2023 (77 pages) |
---|---|
23 May 2023 | Registered 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 2023 | Termination of appointment of David Kenneth Duggins as a director on 14 May 2023 (1 page) |
16 May 2023 | Appointment of Mr Andrew Philip Graham Dixon as a director on 14 April 2023 (2 pages) |
16 May 2023 | Appointment of Mr Peter Frank Cooper as a director on 14 April 2023 (2 pages) |
15 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
9 May 2023 | Registered 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 2023 | Full accounts made up to 31 December 2021 (19 pages) |
17 October 2022 | Full accounts made up to 31 December 2020 (22 pages) |
22 June 2022 | Termination of appointment of Simon James Cooke as a director on 15 June 2022 (1 page) |
22 June 2022 | Appointment of Mr John Alexander Heller as a director on 15 June 2022 (2 pages) |
17 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
11 October 2021 | Part of the property or undertaking has been released from charge 062316170003 (2 pages) |
11 October 2021 | All of the property or undertaking has been released from charge 062316170002 (1 page) |
15 June 2021 | Registered 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 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
4 December 2020 | Appointment of Mr Simon James Cooke as a director on 4 December 2020 (2 pages) |
4 December 2020 | Termination of appointment of Martin Richard Breeden as a director on 4 December 2020 (1 page) |
27 November 2020 | Appointment of Mr David Kenneth Duggins as a director on 25 November 2020 (2 pages) |
26 November 2020 | Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 5 October 2020 (1 page) |
26 November 2020 | Appointment of Ocorian Administration (Uk) Limited as a secretary on 24 November 2020 (2 pages) |
26 November 2020 | Termination of appointment of Kathryn Anne Grant as a director on 5 October 2020 (1 page) |
26 November 2020 | Termination of appointment of Susan Marsden as a secretary on 5 October 2020 (1 page) |
26 November 2020 | Termination of appointment of Colin Flinn as a director on 5 October 2020 (1 page) |
26 November 2020 | Termination of appointment of Intu Secretariat Limited as a secretary on 5 October 2020 (1 page) |
26 November 2020 | Registered 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 2020 | Full accounts made up to 31 December 2019 (25 pages) |
3 August 2020 | Registration of charge 062316170003, created on 30 July 2020 (79 pages) |
8 June 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
23 April 2020 | Termination of appointment of Nick Round as a director on 15 April 2020 (1 page) |
23 April 2020 | Termination of appointment of Sean Crosby as a director on 15 April 2020 (1 page) |
22 April 2020 | Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page) |
21 April 2020 | Appointment of Mr Martin Richard Breeden as a director on 15 April 2020 (2 pages) |
16 December 2019 | Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages) |
8 October 2019 | Director's details changed for Miss Minakshi Kidia on 8 October 2019 (2 pages) |
8 October 2019 | Director's details changed for Mr Sean Crosby on 8 October 2019 (2 pages) |
8 October 2019 | Director's details changed for Miss Rebecca Mary Sarah Elizabeth Ryman on 8 October 2019 (2 pages) |
8 October 2019 | Secretary's details changed for Susan Marsden on 8 October 2019 (1 page) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
19 August 2019 | Appointment of Miss Minakshi Kidia as a director on 16 August 2019 (2 pages) |
19 August 2019 | Appointment of Mr Sean Crosby as a director on 16 August 2019 (2 pages) |
9 July 2019 | Registration of charge 062316170002, created on 28 June 2019 (11 pages) |
26 June 2019 | Appointment of Mr Colin Flinn as a director on 26 June 2019 (2 pages) |
26 June 2019 | Appointment of Mr Nick Round as a director on 26 June 2019 (2 pages) |
26 June 2019 | Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on 26 June 2019 (2 pages) |
13 June 2019 | Resolutions
|
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
14 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
9 March 2017 | Registered 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 2017 | Registered 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 2016 | Satisfaction of charge 1 in full (4 pages) |
29 September 2016 | Satisfaction of charge 1 in full (4 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
4 January 2016 | Termination of appointment of Michael George Butterworth as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Michael George Butterworth as a director on 31 December 2015 (1 page) |
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
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 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 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) |
29 September 2014 | Company name changed metrocentre (nominee no.3) LIMITED\certificate issued on 29/09/14 (2 pages) |
29 September 2014 | Change of name notice (2 pages) |
29 September 2014 | Change of name notice (2 pages) |
29 September 2014 | Company name changed metrocentre (nominee no.3) LIMITED\certificate issued on 29/09/14
|
21 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
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 (9 pages) |
21 May 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 30 April 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) |
23 May 2012 | Director's details changed for Peter Weir on 7 March 2012 (2 pages) |
23 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Director's details changed for Peter Weir on 7 March 2012 (2 pages) |
23 May 2012 | Director's details changed for Peter Weir on 7 March 2012 (2 pages) |
23 May 2012 | Annual return made up to 30 April 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) |
16 November 2011 | Appointment of Michael George Butterworth as a director (2 pages) |
16 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) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 30 April 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) |
26 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 30 April 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 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 | 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 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 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 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
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) |
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) |
5 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 30/04/09; 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) |
6 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
28 June 2007 | Memorandum and Articles of Association (6 pages) |
28 June 2007 | Memorandum and Articles of Association (6 pages) |
27 June 2007 | Resolutions
|
27 June 2007 | Resolutions
|
26 June 2007 | Particulars of mortgage/charge (10 pages) |
26 June 2007 | Particulars of mortgage/charge (10 pages) |
18 June 2007 | Resolutions
|
18 June 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
18 June 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
18 June 2007 | Resolutions
|
29 May 2007 | Registered office changed on 29/05/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
29 May 2007 | New director appointed (4 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New director appointed (4 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | New director appointed (4 pages) |
29 May 2007 | New director appointed (4 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New director appointed (6 pages) |
29 May 2007 | New director appointed (6 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
29 May 2007 | Director resigned (1 page) |
14 May 2007 | Company name changed metrocentre nominee (no.3) limit ed\certificate issued on 14/05/07 (2 pages) |
14 May 2007 | Company name changed metrocentre nominee (no.3) limit ed\certificate issued on 14/05/07 (2 pages) |
30 April 2007 | Incorporation (25 pages) |
30 April 2007 | Incorporation (25 pages) |