10th Floor
London
E14 5HU
Director Name | Mr Timothy Haden-Scott |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(8 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | CSC Directors (No. 1) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 October 2020(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Secretary Name | CSC Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 October 2020(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mr David Andrew Fischel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Dr Edward Matthew Giles Roberts |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Secretary Name | Susan Marsden |
---|---|
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mr Peter Weir |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Michael George Butterworth |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Hugh Michael Ford |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 September 2020) |
Role | General Corporate Counsel |
Country of Residence | England |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Ms Katharine Ann Bowyer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mrs Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(4 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 August 2019) |
Role | 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(6 years, 7 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(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Miss Kathryn Anne Grant |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(7 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 October 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Secretary Name | INTU Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2019(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 October 2020) |
Correspondence Address | 40 Broadway London SW1H 0BT |
Registered Address | 5 Churchill Place 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Intu Metrocentre Topco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Current Liabilities | £1 |
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 | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
18 August 2022 | Delivered on: 22 August 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
18 August 2022 | Delivered on: 19 August 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
30 October 2020 | Delivered on: 10 November 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: All estates or interests in any other freehold or leasehold property now or hereafter belonging to the company. “Company†means intu metrocentre parent company limited (registered number 08363553). Outstanding |
20 November 2013 | Delivered on: 21 November 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Tranferees) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 March 2021 | Memorandum and Articles of Association (14 pages) |
---|---|
10 March 2021 | Resolutions
|
26 February 2021 | Resolutions
|
11 February 2021 | Appointment of Mr Timothy Haden-Scott as a director on 10 February 2021 (2 pages) |
3 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
10 November 2020 | Registration of charge 083635530002, created on 30 October 2020 (251 pages) |
27 October 2020 | Appointment of Csc Directors (No. 1) Limited as a director on 26 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Intu Secretariat Limited as a secretary on 26 October 2020 (1 page) |
27 October 2020 | Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 27 October 2020 (1 page) |
27 October 2020 | Termination of appointment of Susan Marsden as a secretary on 26 October 2020 (1 page) |
27 October 2020 | Appointment of Csc Corporate Services (Uk) Limited as a secretary on 26 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Kathryn Anne Grant as a director on 26 October 2020 (1 page) |
27 October 2020 | Director's details changed for Mr Martin William Oliver Healy on 26 October 2020 (2 pages) |
25 September 2020 | Accounts for a dormant company made up to 31 December 2019 (12 pages) |
1 September 2020 | Appointment of Miss Kathryn Anne Grant as a director on 1 September 2020 (2 pages) |
1 September 2020 | Termination of appointment of Sean Crosby as a director on 1 September 2020 (1 page) |
1 September 2020 | Termination of appointment of Hugh Michael Ford as a director on 1 September 2020 (1 page) |
22 July 2020 | Appointment of Mr Martin William Oliver Healy as a director on 14 July 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) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
15 November 2019 | Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages) |
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 Miss Minakshi Kidia 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) |
30 August 2019 | Appointment of Miss Minakshi Kidia as a director on 16 August 2019 (2 pages) |
30 August 2019 | Appointment of Mr Sean Crosby 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) |
12 August 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
17 May 2019 | Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page) |
28 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
19 September 2018 | Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
24 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
18 April 2017 | Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages) |
18 April 2017 | Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 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) |
20 January 2017 | Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages) |
20 January 2017 | Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
7 October 2016 | Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page) |
9 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
21 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
13 January 2016 | Termination of appointment of Michael George Butterworth as a director on 31 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Michael George Butterworth as a director on 31 December 2015 (1 page) |
12 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
29 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
25 September 2014 | Termination of appointment of Peter Weir as a director on 17 September 2014 (1 page) |
25 September 2014 | Appointment of Katharine Ann Bowyer as a director on 17 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Peter Weir as a director on 17 September 2014 (1 page) |
25 September 2014 | Appointment of Katharine Ann Bowyer as a director on 17 September 2014 (2 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
22 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
4 December 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
4 December 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
21 November 2013 | Registration of charge 083635530001 (214 pages) |
21 November 2013 | Registration of charge 083635530001 (214 pages) |
30 October 2013 | Appointment of Mr Michael George Butterworth as a director (2 pages) |
30 October 2013 | Appointment of Mr Michael George Butterworth as a director (2 pages) |
30 October 2013 | Appointment of Mr Peter Weir as a director (2 pages) |
30 October 2013 | Appointment of Mr Hugh Michael Ford as a director (2 pages) |
30 October 2013 | Appointment of Mr Peter Weir as a director (2 pages) |
30 October 2013 | Appointment of Mr Hugh Michael Ford as a director (2 pages) |
29 October 2013 | Company name changed intu metrocentre (sgs) parent company LIMITED\certificate issued on 29/10/13
|
29 October 2013 | Company name changed intu metrocentre (sgs) parent company LIMITED\certificate issued on 29/10/13
|
29 October 2013 | Change of name notice (2 pages) |
29 October 2013 | Change of name notice (2 pages) |
8 October 2013 | Company name changed intu shelfco 4 LIMITED\certificate issued on 08/10/13
|
8 October 2013 | Change of name notice (2 pages) |
8 October 2013 | Change of name notice (2 pages) |
8 October 2013 | Company name changed intu shelfco 4 LIMITED\certificate issued on 08/10/13
|
15 February 2013 | Company name changed intu eldon square LIMITED\certificate issued on 15/02/13
|
15 February 2013 | Change of name notice (2 pages) |
15 February 2013 | Change of name notice (2 pages) |
15 February 2013 | Company name changed intu eldon square LIMITED\certificate issued on 15/02/13
|
16 January 2013 | Incorporation
|
16 January 2013 | Incorporation
|
16 January 2013 | Incorporation
|