Company NameBroadmarsh Retail (Nominee No 3) Limited
DirectorsMartin Richard Breeden and Rebecca Mary Sarah Elizabeth Ryman
Company StatusLiquidation
Company Number08293548
CategoryPrivate Limited Company
Incorporation Date14 November 2012(11 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Martin Richard Breeden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2012(2 weeks, 6 days after company formation)
Appointment Duration11 years, 4 months
RoleChartered Surveyor
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
StatusCurrent
Appointed04 September 2018(5 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Secretary NameINTU Secretariat Limited (Corporation)
StatusCurrent
Appointed16 August 2019(6 years, 9 months after company formation)
Appointment Duration4 years, 8 months
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Stephen John Spray
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLasalle Investment Management One Curzon Street
London
W1J 5HD
Secretary NameRoy Leonard Carter
StatusResigned
Appointed14 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressLasalle Investment Management One Curzon Street
London
W1J 5HD
Director NameMr Martin David Ellis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(2 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 31 December 2015)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr David Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(2 weeks, 6 days after company formation)
Appointment Duration6 years, 4 months (resigned 26 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Trevor Pereira
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(2 weeks, 6 days after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Secretary NameSusan Marsden
NationalityBritish
StatusResigned
Appointed04 December 2012(2 weeks, 6 days after company formation)
Appointment Duration8 years (resigned 31 December 2020)
RoleCompany Director
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameKathryn Anne Grant
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 07 September 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Colin Flinn
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 07 September 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressIntu Properties Plc 40 Broadway
London
SW1H 0BT
Director NameMr Julian Nicholas Wilkinson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Nick Round
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameDr Edward Matthew Giles Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(5 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 August 2019)
RoleAccountant
Country of ResidenceEngland
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(6 years, 9 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(6 years, 9 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

Contact

Websitecapital.shopping-centres.co.uk

Location

Registered Address40 Broadway
London
England And Wales
SW1H 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Intu Debenture PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 November 2020 (3 years, 5 months ago)
Next Return Due10 December 2021 (overdue)

Charges

21 December 2018Delivered on: 4 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as the broad marsh centre, nottingham (title number NT110775) and all other real property owned by the company at anytime. (Please refer to clauses 3.1 and 3.2 of the charging instrument).
Outstanding
20 December 2012Delivered on: 4 January 2013
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental deed of charge
Secured details: The principal of and interest on the £354,876,000 5.562 per cent. First mortgage debenture stock 2027 of capital & counties debenture PLC and all other moneys under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land k/a the broadmarsh centre nottingham t/no NT110775.
Outstanding

Filing History

15 December 2021Notice to Registrar of Companies of Notice of disclaimer (17 pages)
15 December 2021Notice to Registrar of Companies of Notice of disclaimer (20 pages)
15 December 2021Notice to Registrar of Companies of Notice of disclaimer (18 pages)
15 December 2021Notice to Registrar of Companies of Notice of disclaimer (20 pages)
15 December 2021Notice to Registrar of Companies of Notice of disclaimer (20 pages)
15 December 2021Notice to Registrar of Companies of Notice of disclaimer (20 pages)
24 September 2021Termination of appointment of Colin Flinn as a director on 7 September 2021 (1 page)
14 September 2021Termination of appointment of Kathryn Anne Grant as a director on 7 September 2021 (1 page)
14 April 2021Director's details changed for Mr Colin Flinn on 14 April 2021 (2 pages)
1 April 2021Confirmation statement made on 26 November 2020 with updates (4 pages)
1 February 2021Termination of appointment of Susan Marsden as a secretary on 31 December 2020 (1 page)
27 July 2020Notice to Registrar of Companies of Notice of disclaimer (9 pages)
20 July 2020Order of court to wind up (3 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)
20 April 2020Termination of appointment of Edward Matthew Giles Roberts as a director on 15 April 2020 (1 page)
14 February 2020Termination of appointment of Julian Nicholas Wilkinson as a director on 31 January 2020 (1 page)
14 February 2020Termination of appointment of Trevor Pereira as a director on 31 January 2020 (1 page)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
15 November 2019Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages)
3 October 2019Director's details changed for Mr Edward Matthew Giles Roberts on 2 October 2019 (2 pages)
2 October 2019Director's details changed for Mr Trevor Pereira on 2 October 2019 (2 pages)
2 October 2019Secretary's details changed for Susan Marsden on 2 October 2019 (1 page)
2 October 2019Director's details changed for Miss Minakshi Kidia on 2 October 2019 (2 pages)
2 October 2019Director's details changed for Mr Martin Richard Breeden on 2 October 2019 (2 pages)
2 October 2019Director's details changed for Miss Rebecca Mary Sarah Elizabeth Ryman on 2 October 2019 (2 pages)
2 October 2019Director's details changed for Mr Sean Crosby on 2 October 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)
12 August 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
17 May 2019Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page)
9 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 January 2019Memorandum and Articles of Association (26 pages)
4 January 2019Registration of charge 082935480002, created on 21 December 2018 (44 pages)
13 December 2018All of the property or undertaking has been released from charge 1 (1 page)
10 December 2018Change of details for Broadmarsh Retail General Partner Limited as a person with significant control on 7 December 2018 (2 pages)
7 December 2018Cessation of Intu Debenture Plc as a person with significant control on 6 December 2018 (1 page)
7 December 2018Notification of Broadmarsh Retail General Partner Limited as a person with significant control on 6 December 2018 (2 pages)
16 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
26 September 2018Appointment of Edward Matthew Giles Roberts as a director on 4 September 2018 (2 pages)
21 September 2018Appointment of Mrs Barbara Gibbes as a director on 4 September 2018 (2 pages)
19 September 2018Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on 4 September 2018 (2 pages)
19 September 2018Appointment of Mr Julian Nicholas Wilkinson as a director on 4 September 2018 (2 pages)
19 September 2018Appointment of Mr Colin Flinn as a director on 4 September 2018 (2 pages)
18 September 2018Appointment of Mr Nick Round as a director on 4 September 2018 (2 pages)
18 September 2018Appointment of Kathryn Anne Grant as a director on 4 September 2018 (2 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (8 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)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
22 April 2016Termination of appointment of Martin David Ellis as a director on 31 December 2015 (1 page)
22 April 2016Termination of appointment of Martin David Ellis as a director on 31 December 2015 (1 page)
3 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(7 pages)
3 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(7 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
15 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(7 pages)
15 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(7 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
17 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(7 pages)
17 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(7 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 December 2012Termination of appointment of Roy Carter as a secretary (2 pages)
24 December 2012Termination of appointment of Roy Carter as a secretary (2 pages)
24 December 2012Termination of appointment of Stephen Spray as a director (2 pages)
24 December 2012Appointment of Susan Marsden as a secretary (3 pages)
24 December 2012Appointment of David Andrew Fischel as a director (3 pages)
24 December 2012Appointment of David Andrew Fischel as a director (3 pages)
24 December 2012Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
24 December 2012Registered office address changed from One Coleman Street 2Nd Floor London EC2R 5AA United Kingdom on 24 December 2012 (2 pages)
24 December 2012Appointment of Mr Martin David Ellis as a director (4 pages)
24 December 2012Appointment of Martin Richard Breeden as a director (3 pages)
24 December 2012Appointment of Mr Martin David Ellis as a director (4 pages)
24 December 2012Registered office address changed from One Coleman Street 2Nd Floor London EC2R 5AA United Kingdom on 24 December 2012 (2 pages)
24 December 2012Termination of appointment of Stephen Spray as a director (2 pages)
24 December 2012Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
24 December 2012Appointment of Susan Marsden as a secretary (3 pages)
24 December 2012Appointment of Trevor Pereira as a director (3 pages)
24 December 2012Appointment of Martin Richard Breeden as a director (3 pages)
24 December 2012Appointment of Trevor Pereira as a director (3 pages)
14 November 2012Incorporation (34 pages)
14 November 2012Incorporation (34 pages)