London
W1S 3DG
Director Name | Mr Barry Edward Hindmarch |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(14 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Mr Anthony Matthew Lee |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2023(16 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Secretary Name | Gen Ii Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Secretary Name | Crestbridge UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 8 Sackville Street London W1S 3DG |
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 | 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, 8 months (resigned 31 December 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 | Mr Martin Richard Breeden |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
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 | 3 years, 11 months (resigned 17 May 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
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 | 17 May 2017(10 years after company formation) |
Appointment Duration | 2 years, 11 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 | Mrs Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(10 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 August 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Hugh Michael Ford |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(10 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 July 2021) |
Role | General Corporate Counsel |
Country of Residence | England |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Mr David Andrew Fischel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(10 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales 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 | 1 year, 11 months (resigned 19 July 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Mr Dushyant Singh Sangar |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2020(12 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 15 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Paul Justin Windsor |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2021(14 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Ms Carol Ann Rotsey |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 July 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 09 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Sackville Street London W1S 3DG |
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, 11 months (resigned 19 July 2021) |
Correspondence Address | 40 Broadway London SW1H 0BT |
Website | capital.shopping-centres.co.uk |
---|
Registered Address | 8 Sackville Street London W1S 3DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 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 from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
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 |
---|
25 August 2023 | Director's details changed for Mr Anthony Matthew Lee on 9 August 2023 (2 pages) |
---|---|
11 August 2023 | Appointment of Mr Anthony Matthew Lee as a director on 9 August 2023 (2 pages) |
11 August 2023 | Termination of appointment of Carol Ann Rotsey as a director on 9 August 2023 (1 page) |
22 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
5 January 2023 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
23 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
7 September 2022 | Appointment of Mr Neil David Townson as a director on 31 March 2022 (2 pages) |
26 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
12 April 2022 | Appointment of Mr Barry Edward Hindmarch as a director on 31 March 2022 (2 pages) |
12 April 2022 | Termination of appointment of Paul Justin Windsor as a director on 31 March 2022 (1 page) |
20 January 2022 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
19 July 2021 | Termination of appointment of Intu Secretariat Limited as a secretary on 19 July 2021 (1 page) |
19 July 2021 | Termination of appointment of Hugh Michael Ford as a director on 19 July 2021 (1 page) |
19 July 2021 | Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to 8 Sackville Street London W1S 3DG on 19 July 2021 (1 page) |
19 July 2021 | Appointment of Mr Paul Justin Windsor as a director on 19 July 2021 (2 pages) |
19 July 2021 | Confirmation statement made on 14 May 2021 with updates (4 pages) |
19 July 2021 | Termination of appointment of Sean Crosby as a director on 19 July 2021 (1 page) |
19 July 2021 | Appointment of Mrs Carol Ann Rotsey as a director on 19 July 2021 (2 pages) |
19 July 2021 | Appointment of Crestbridge Uk Limited as a secretary on 19 July 2021 (2 pages) |
17 March 2021 | Termination of appointment of Dushyant Sangar as a director on 15 March 2021 (1 page) |
1 February 2021 | Termination of appointment of Susan Marsden as a secretary on 31 December 2020 (1 page) |
23 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
8 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
24 April 2020 | Appointment of Mr Dushyant Sangar as a director on 15 April 2020 (2 pages) |
22 April 2020 | Termination of appointment of Minakshi Kidia 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) |
20 April 2020 | Termination of appointment of Martin Richard Breeden as a director on 15 April 2020 (1 page) |
11 October 2019 | Director's details changed for Mr Edward Matthew Giles Roberts on 10 October 2019 (2 pages) |
10 October 2019 | Director's details changed for Mr Sean Crosby on 10 October 2019 (2 pages) |
10 October 2019 | Secretary's details changed for Susan Marsden on 10 October 2019 (1 page) |
10 October 2019 | Director's details changed for Miss Minakshi Kidia on 10 October 2019 (2 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
25 September 2019 | Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages) |
30 August 2019 | Appointment of Mr Sean Crosby as a director on 16 August 2019 (2 pages) |
30 August 2019 | Appointment of Miss Minakshi Kidia as a director on 16 August 2019 (2 pages) |
16 August 2019 | Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page) |
14 May 2019 | Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
19 September 2018 | Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
30 October 2017 | Cessation of Intu Shopping Centres Plc as a person with significant control on 17 May 2017 (1 page) |
30 October 2017 | Cessation of Intu Shopping Centres Plc as a person with significant control on 17 May 2017 (1 page) |
30 October 2017 | Notification of Intu Properties Plc as a person with significant control on 17 May 2017 (1 page) |
30 October 2017 | Notification of Intu Properties Plc as a person with significant control on 17 May 2017 (1 page) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
7 July 2017 | Change of name notice (2 pages) |
7 July 2017 | Change of name notice (2 pages) |
7 July 2017 | Resolutions
|
7 July 2017 | Resolutions
|
18 May 2017 | Appointment of Edward Matthew Giles Roberts as a director on 17 May 2017 (2 pages) |
18 May 2017 | Appointment of Edward Matthew Giles Roberts as a director on 17 May 2017 (2 pages) |
17 May 2017 | Appointment of Mrs Barbara Gibbes as a director on 17 May 2017 (2 pages) |
17 May 2017 | Termination of appointment of Kathryn Anne Grant as a director on 17 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Kathryn Anne Grant as a director on 17 May 2017 (1 page) |
17 May 2017 | Appointment of Martin Richard Breeden as a director on 17 May 2017 (2 pages) |
17 May 2017 | Appointment of David Andrew Fischel as a director on 17 May 2017 (2 pages) |
17 May 2017 | Appointment of David Andrew Fischel as a director on 17 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr Hugh Michael Ford as a director on 17 May 2017 (2 pages) |
17 May 2017 | Resolutions
|
17 May 2017 | Appointment of Mr Hugh Michael Ford as a director on 17 May 2017 (2 pages) |
17 May 2017 | Appointment of Mrs Barbara Gibbes as a director on 17 May 2017 (2 pages) |
17 May 2017 | Resolutions
|
17 May 2017 | Appointment of Martin Richard Breeden as a director on 17 May 2017 (2 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 | Change of name notice (2 pages) |
29 September 2014 | Change of name notice (2 pages) |
29 September 2014 | Company name changed metrocentre (nominee no.4) LIMITED\certificate issued on 29/09/14
|
29 September 2014 | Company name changed metrocentre (nominee no.4) LIMITED\certificate issued on 29/09/14 (2 pages) |
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 (8 pages) |
21 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 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 | 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) |
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 (5 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 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 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 | 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 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 | 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 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) |
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) |
2 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
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 | 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) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | New secretary appointed (2 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New director appointed (6 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New director appointed (6 pages) |
29 May 2007 | New director appointed (4 pages) |
29 May 2007 | New director appointed (4 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
29 May 2007 | Resolutions
|
29 May 2007 | New director appointed (4 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Resolutions
|
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New director appointed (4 pages) |
9 May 2007 | Company name changed shelfco (no. 3405) LIMITED\certificate issued on 09/05/07 (2 pages) |
9 May 2007 | Company name changed shelfco (no. 3405) LIMITED\certificate issued on 09/05/07 (2 pages) |
30 April 2007 | Incorporation (25 pages) |
30 April 2007 | Incorporation (25 pages) |