London
SW1H 0BT
Secretary Name | INTU Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 August 2019(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 01 March 2022) |
Correspondence Address | 40 Broadway London SW1H 0BT |
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 | 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 | 06 September 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 April 2020) |
Role | General Corporate Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Daniel Ian Shepherd |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(8 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 25 September 2014) |
Role | Acting Group Treasurer |
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 | 26 September 2013(8 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
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 | 2 years, 1 month (resigned 08 October 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Website | intu.co.uk/traffordcentre |
---|
Registered Address | 40 Broadway London England And Wales SW1H 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Intu Trafford Centre Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1 |
Current Liabilities | £2 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 November 2018 | Delivered on: 5 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
23 November 2018 | Delivered on: 5 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
4 October 2013 | Delivered on: 14 October 2013 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2021 | Application to strike the company off the register (1 page) |
29 November 2021 | Receiver's abstract of receipts and payments to 28 October 2021 (4 pages) |
29 November 2021 | Receiver's abstract of receipts and payments to 28 October 2021 (4 pages) |
29 November 2021 | Notice of ceasing to act as receiver or manager (4 pages) |
3 November 2021 | Notice of ceasing to act as receiver or manager (4 pages) |
20 October 2021 | Termination of appointment of Sean Crosby as a director on 8 October 2021 (1 page) |
21 September 2021 | Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
15 July 2021 | Appointment of receiver or manager (4 pages) |
1 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2021 | Application to strike the company off the register (1 page) |
16 April 2021 | Satisfaction of charge 083635850003 in full (1 page) |
16 April 2021 | Satisfaction of charge 083635850002 in full (1 page) |
25 March 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
19 January 2021 | Termination of appointment of Susan Marsden as a secretary on 31 December 2020 (1 page) |
9 September 2020 | Accounts for a dormant company made up to 31 December 2019 (14 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 Hugh Michael Ford as a director on 15 April 2020 (1 page) |
20 April 2020 | Appointment of Gary Richard Hoskins as a director on 15 April 2020 (2 pages) |
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) |
25 September 2019 | Director's details changed for Mr Edward Matthew Giles Roberts on 24 September 2019 (2 pages) |
24 September 2019 | Secretary's details changed for Susan Marsden on 24 September 2019 (1 page) |
24 September 2019 | Director's details changed for Miss Minakshi Kidia on 24 September 2019 (2 pages) |
24 September 2019 | Director's details changed for Mr Sean Crosby on 24 September 2019 (2 pages) |
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 | Full accounts made up to 31 December 2018 (15 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 updates (4 pages) |
5 December 2018 | Registration of charge 083635850002, created on 23 November 2018 (24 pages) |
5 December 2018 | Registration of charge 083635850003, created on 23 November 2018 (23 pages) |
23 November 2018 | Notification of Barton Square Investments Limited as a person with significant control on 29 August 2018 (2 pages) |
23 November 2018 | Cessation of Intu Trafford Centre Group (Uk) Limited as a person with significant control on 29 August 2018 (1 page) |
14 November 2018 | Satisfaction of charge 083635850001 in full (1 page) |
19 September 2018 | Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages) |
15 August 2018 | Full accounts made up to 31 December 2017 (15 pages) |
16 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (15 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) |
23 January 2017 | Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages) |
23 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) |
10 October 2016 | Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page) |
30 March 2016 | Full accounts made up to 31 December 2015 (15 pages) |
30 March 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
|
26 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
21 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
6 October 2014 | Termination of appointment of Daniel Ian Shepherd as a director on 25 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Daniel Ian Shepherd as a director on 25 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Peter Weir as a director on 17 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Peter Weir as a director on 17 September 2014 (1 page) |
23 September 2014 | Appointment of Katharine Ann Bowyer as a director on 17 September 2014 (2 pages) |
23 September 2014 | Appointment of Katharine Ann Bowyer as a director on 17 September 2014 (2 pages) |
13 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
13 May 2014 | Full accounts made up to 31 December 2013 (15 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) |
14 October 2013 | Registration of charge 083635850001 (24 pages) |
14 October 2013 | Registration of charge 083635850001 (24 pages) |
27 September 2013 | Appointment of Mr Peter Weir as a director (2 pages) |
27 September 2013 | Appointment of Mr Peter Weir as a director (2 pages) |
27 September 2013 | Appointment of Mr Daniel Ian Shepherd as a director (2 pages) |
27 September 2013 | Appointment of Mr Daniel Ian Shepherd as a director (2 pages) |
9 September 2013 | Appointment of Mr Hugh Michael Ford as a director (2 pages) |
9 September 2013 | Appointment of Mr Hugh Michael Ford as a director (2 pages) |
3 September 2013 | Change of name notice (2 pages) |
3 September 2013 | Company name changed intu shelfco 6 LIMITED\certificate issued on 03/09/13
|
3 September 2013 | Company name changed intu shelfco 6 LIMITED\certificate issued on 03/09/13
|
3 September 2013 | Change of name notice (2 pages) |
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 lakeside LIMITED\certificate issued on 15/02/13
|
15 February 2013 | Company name changed intu lakeside LIMITED\certificate issued on 15/02/13
|
16 January 2013 | Incorporation
|
16 January 2013 | Incorporation
|
16 January 2013 | Incorporation
|