Company NameINTU India (Portfolio) Limited
Company StatusActive
Company Number06231620
CategoryPrivate Limited Company
Incorporation Date30 April 2007(17 years ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Neil David Townson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(14 years, 11 months after company formation)
Appointment Duration2 years
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Barry Edward Hindmarch
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(14 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Anthony Matthew Lee
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2023(16 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Secretary NameGen Ii Services (UK) Limited (Corporation)
StatusCurrent
Appointed19 July 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address8 Sackville Street
London
W1S 3DG
Secretary NameCrestbridge UK Limited (Corporation)
StatusCurrent
Appointed19 July 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address8 Sackville Street
London
W1S 3DG
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 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, 8 months (resigned 31 December 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 NameMr Martin Richard Breeden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
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 Duration3 years, 11 months (resigned 17 May 2017)
RoleChartered Surveyor
Country of ResidenceEngland
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
Appointed17 May 2017(10 years after company formation)
Appointment Duration2 years, 11 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMrs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(10 years after company formation)
Appointment Duration2 years, 3 months (resigned 16 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Hugh Michael Ford
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(10 years after company formation)
Appointment Duration4 years, 2 months (resigned 19 July 2021)
RoleGeneral Corporate Counsel
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr David Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 26 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
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 Duration1 year, 11 months (resigned 19 July 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Dushyant Singh Sangar
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(12 years, 11 months after company formation)
Appointment Duration11 months (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Paul Justin Windsor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2021(14 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMs Carol Ann Rotsey
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed19 July 2021(14 years, 2 months after company formation)
Appointment Duration2 years (resigned 09 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
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, 11 months (resigned 19 July 2021)
Correspondence Address40 Broadway
London
SW1H 0BT

Contact

Websitecapital.shopping-centres.co.uk

Location

Registered Address8 Sackville Street
London
W1S 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 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 from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

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

25 August 2023Director's details changed for Mr Anthony Matthew Lee on 9 August 2023 (2 pages)
11 August 2023Appointment of Mr Anthony Matthew Lee as a director on 9 August 2023 (2 pages)
11 August 2023Termination of appointment of Carol Ann Rotsey as a director on 9 August 2023 (1 page)
22 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 31 December 2021 (12 pages)
23 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
7 September 2022Appointment of Mr Neil David Townson as a director on 31 March 2022 (2 pages)
26 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
12 April 2022Appointment of Mr Barry Edward Hindmarch as a director on 31 March 2022 (2 pages)
12 April 2022Termination of appointment of Paul Justin Windsor as a director on 31 March 2022 (1 page)
20 January 2022Total exemption full accounts made up to 31 December 2020 (14 pages)
19 July 2021Termination of appointment of Intu Secretariat Limited as a secretary on 19 July 2021 (1 page)
19 July 2021Termination of appointment of Hugh Michael Ford as a director on 19 July 2021 (1 page)
19 July 2021Registered 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 2021Appointment of Mr Paul Justin Windsor as a director on 19 July 2021 (2 pages)
19 July 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
19 July 2021Termination of appointment of Sean Crosby as a director on 19 July 2021 (1 page)
19 July 2021Appointment of Mrs Carol Ann Rotsey as a director on 19 July 2021 (2 pages)
19 July 2021Appointment of Crestbridge Uk Limited as a secretary on 19 July 2021 (2 pages)
17 March 2021Termination of appointment of Dushyant Sangar as a director on 15 March 2021 (1 page)
1 February 2021Termination of appointment of Susan Marsden as a secretary on 31 December 2020 (1 page)
23 December 2020Full accounts made up to 31 December 2019 (19 pages)
8 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
24 April 2020Appointment of Mr Dushyant Sangar as a director on 15 April 2020 (2 pages)
22 April 2020Termination of appointment of Minakshi Kidia 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)
20 April 2020Termination of appointment of Martin Richard Breeden as a director on 15 April 2020 (1 page)
11 October 2019Director's details changed for Mr Edward Matthew Giles Roberts on 10 October 2019 (2 pages)
10 October 2019Director's details changed for Mr Sean Crosby on 10 October 2019 (2 pages)
10 October 2019Secretary's details changed for Susan Marsden on 10 October 2019 (1 page)
10 October 2019Director's details changed for Miss Minakshi Kidia on 10 October 2019 (2 pages)
9 October 2019Full accounts made up to 31 December 2018 (19 pages)
25 September 2019Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages)
30 August 2019Appointment of Mr Sean Crosby as a director on 16 August 2019 (2 pages)
30 August 2019Appointment of Miss Minakshi Kidia as a director on 16 August 2019 (2 pages)
16 August 2019Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page)
14 May 2019Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
19 September 2018Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages)
10 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
30 October 2017Cessation of Intu Shopping Centres Plc as a person with significant control on 17 May 2017 (1 page)
30 October 2017Cessation of Intu Shopping Centres Plc as a person with significant control on 17 May 2017 (1 page)
30 October 2017Notification of Intu Properties Plc as a person with significant control on 17 May 2017 (1 page)
30 October 2017Notification of Intu Properties Plc as a person with significant control on 17 May 2017 (1 page)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
7 July 2017Change of name notice (2 pages)
7 July 2017Change of name notice (2 pages)
7 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-07
(2 pages)
7 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-07
(2 pages)
18 May 2017Appointment of Edward Matthew Giles Roberts as a director on 17 May 2017 (2 pages)
18 May 2017Appointment of Edward Matthew Giles Roberts as a director on 17 May 2017 (2 pages)
17 May 2017Appointment of Mrs Barbara Gibbes as a director on 17 May 2017 (2 pages)
17 May 2017Termination of appointment of Kathryn Anne Grant as a director on 17 May 2017 (1 page)
17 May 2017Termination of appointment of Kathryn Anne Grant as a director on 17 May 2017 (1 page)
17 May 2017Appointment of Martin Richard Breeden as a director on 17 May 2017 (2 pages)
17 May 2017Appointment of David Andrew Fischel as a director on 17 May 2017 (2 pages)
17 May 2017Appointment of David Andrew Fischel as a director on 17 May 2017 (2 pages)
17 May 2017Appointment of Mr Hugh Michael Ford as a director on 17 May 2017 (2 pages)
17 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-17
(3 pages)
17 May 2017Appointment of Mr Hugh Michael Ford as a director on 17 May 2017 (2 pages)
17 May 2017Appointment of Mrs Barbara Gibbes as a director on 17 May 2017 (2 pages)
17 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-17
(3 pages)
17 May 2017Appointment of Martin Richard Breeden as a director on 17 May 2017 (2 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 2014Change of name notice (2 pages)
29 September 2014Change of name notice (2 pages)
29 September 2014Company name changed metrocentre (nominee no.4) LIMITED\certificate issued on 29/09/14
  • RES15 ‐ Change company name resolution on 2014-09-29
(2 pages)
29 September 2014Company name changed metrocentre (nominee no.4) LIMITED\certificate issued on 29/09/14 (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 (8 pages)
21 May 2013Accounts for a dormant company made up to 31 December 2012 (8 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 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)
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 (5 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (5 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 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 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 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 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 Kay Elizabeth Chaldecott on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
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)
2 May 2008Return made up to 30/04/08; full list of members (4 pages)
2 May 2008Return made up to 30/04/08; full list of members (4 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 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)
12 June 2007New secretary appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007New director appointed (6 pages)
29 May 2007Director resigned (1 page)
29 May 2007New director appointed (6 pages)
29 May 2007New director appointed (4 pages)
29 May 2007New director appointed (4 pages)
29 May 2007Registered office changed on 29/05/07 from: lacon house theobalds road london WC1X 8RW (1 page)
29 May 2007Registered office changed on 29/05/07 from: lacon house theobalds road london WC1X 8RW (1 page)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 May 2007New director appointed (4 pages)
29 May 2007Director resigned (1 page)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007New director appointed (4 pages)
9 May 2007Company name changed shelfco (no. 3405) LIMITED\certificate issued on 09/05/07 (2 pages)
9 May 2007Company name changed shelfco (no. 3405) LIMITED\certificate issued on 09/05/07 (2 pages)
30 April 2007Incorporation (25 pages)
30 April 2007Incorporation (25 pages)