Download leads from Nexok and grow your business. Find out more

Metrocentre (Nominee No.1) Limited

Documents

Total Documents186
Total Pages1,685

Filing History

15 July 2023Accounts for a dormant company made up to 31 December 2022
3 February 2023Confirmation statement made on 30 January 2023 with no updates
25 August 2022Registration of charge 060462480005, created on 18 August 2022
19 July 2022Accounts for a dormant company made up to 31 December 2021
31 January 2022Confirmation statement made on 30 January 2022 with no updates
8 November 2021Accounts for a dormant company made up to 31 December 2020
11 February 2021Appointment of Mr Timothy Haden-Scott as a director on 10 February 2021
3 February 2021Confirmation statement made on 30 January 2021 with no updates
10 November 2020Registration of charge 060462480004, created on 30 October 2020
28 October 2020Appointment of Csc Corporate Services (Uk) Limited as a secretary on 26 October 2020
27 October 2020Termination of appointment of Susan Marsden as a secretary on 26 October 2020
27 October 2020Director's details changed for Mr Martin William Oliver Healy on 26 October 2020
27 October 2020Termination of appointment of Gavin Paul Prior as a director on 26 October 2020
27 October 2020Registered 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
27 October 2020Termination of appointment of Divya Jain as a director on 26 October 2020
27 October 2020Change of details for Metrocentre (Subco) Limited as a person with significant control on 26 October 2020
27 October 2020Termination of appointment of Kathryn Anne Grant as a director on 26 October 2020
27 October 2020Appointment of Csc Directors (No. 1) Limited as a director on 26 October 2020
22 October 2020Satisfaction of charge 2 in full
22 October 2020Satisfaction of charge 1 in full
25 September 2020Accounts for a dormant company made up to 31 December 2019
22 July 2020Appointment of Mr Martin William Oliver Healy as a director on 14 July 2020
24 April 2020Termination of appointment of Martin Richard Breeden as a director on 15 April 2020
24 April 2020Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 15 April 2020
24 April 2020Termination of appointment of Colin Flinn as a director on 15 April 2020
23 April 2020Termination of appointment of Nick Round as a director on 15 April 2020
20 April 2020Termination of appointment of Edward Matthew Giles Roberts as a director on 15 April 2020
19 February 2020Termination of appointment of Julian Nicholas Wilkinson as a director on 31 January 2020
19 February 2020Termination of appointment of Trevor Pereira as a director on 31 January 2020
19 February 2020Appointment of Mr Gavin Paul Prior as a director on 1 February 2020
30 January 2020Confirmation statement made on 30 January 2020 with no updates
21 October 2019Secretary's details changed for Susan Marsden on 17 October 2019
18 October 2019Director's details changed for Dr Edward Matthew Giles Roberts on 17 October 2019
4 October 2019Appointment of Ms Divya Jain as a director on 6 September 2019
16 August 2019Termination of appointment of Barbara Gibbes as a director on 16 August 2019
12 August 2019Accounts for a dormant company made up to 31 December 2018
17 May 2019Termination of appointment of David Andrew Fischel as a director on 26 April 2019
28 January 2019Confirmation statement made on 9 January 2019 with no updates
26 September 2018Appointment of Edward Matthew Giles Roberts as a director on 4 September 2018
19 September 2018Appointment of Mr Colin Flinn as a director on 4 September 2018
19 September 2018Director's details changed for Mrs Barbara Gibbes on 4 September 2018
19 September 2018Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on 4 September 2018
19 September 2018Appointment of Martin Richard Breeden as a director on 4 September 2018
18 September 2018Appointment of Trevor Pereira as a director on 4 September 2018
18 September 2018Appointment of Mr Nick Round as a director on 4 September 2018
18 September 2018Appointment of David Andrew Fischel as a director on 4 September 2018
12 July 2018Appointment of Mrs Barbara Gibbes as a director on 30 June 2018
12 July 2018Termination of appointment of Daniel Mark Strathearn as a director on 30 June 2018
9 May 2018Accounts for a dormant company made up to 31 December 2017
14 February 2018Confirmation statement made on 9 January 2018 with no updates
8 May 2017Accounts for a dormant company made up to 31 December 2016
8 May 2017Accounts for a dormant company made up to 31 December 2016
10 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017
10 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017
10 January 2017Confirmation statement made on 9 January 2017 with updates
10 January 2017Confirmation statement made on 9 January 2017 with updates
18 August 2016Appointment of Mr Julian Nicholas Wilkinson as a director on 31 December 2015
18 August 2016Appointment of Mr Julian Nicholas Wilkinson as a director on 31 December 2015
13 June 2016Appointment of Mr Daniel Mark Strathearn as a director on 9 June 2016
13 June 2016Appointment of Mr Daniel Mark Strathearn as a director on 9 June 2016
13 June 2016Termination of appointment of Timothy David Anderson as a director on 9 June 2016
13 June 2016Termination of appointment of Timothy David Anderson as a director on 9 June 2016
8 May 2016Accounts for a dormant company made up to 31 December 2015
8 May 2016Accounts for a dormant company made up to 31 December 2015
18 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
18 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
13 January 2016Termination of appointment of Michael George Butterworth as a director on 31 December 2015
13 January 2016Termination of appointment of Michael George Butterworth as a director on 31 December 2015
12 May 2015Accounts for a dormant company made up to 31 December 2014
12 May 2015Accounts for a dormant company made up to 31 December 2014
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
6 October 2014Appointment of Mr Timothy David Anderson as a director on 24 September 2014
6 October 2014Termination of appointment of Peter Weir as a director on 24 September 2014
6 October 2014Appointment of Mr Timothy David Anderson as a director on 24 September 2014
6 October 2014Termination of appointment of Peter Weir as a director on 24 September 2014
3 July 2014Accounts for a dormant company made up to 31 December 2013
3 July 2014Accounts for a dormant company made up to 31 December 2013
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
21 November 2013Registration of charge 060462480003
21 November 2013Registration of charge 060462480003
16 October 2013Termination of appointment of Martin Breeden as a director
16 October 2013Termination of appointment of Martin Breeden as a director
5 June 2013Appointment of Miss Kathryn Anne Grant as a director
5 June 2013Appointment of Miss Kathryn Anne Grant as a director
21 May 2013Accounts for a dormant company made up to 31 December 2012
21 May 2013Accounts for a dormant company made up to 31 December 2012
21 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
21 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
21 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
1 October 2012Accounts for a dormant company made up to 31 December 2011
1 October 2012Accounts for a dormant company made up to 31 December 2011
25 May 2012Director's details changed for Peter Weir on 7 March 2012
25 May 2012Director's details changed for Peter Weir on 7 March 2012
25 May 2012Director's details changed for Peter Weir on 7 March 2012
1 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
1 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
1 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
21 November 2011Appointment of Martin Richard Breeden as a director
21 November 2011Appointment of Martin Richard Breeden as a director
15 November 2011Appointment of Michael George Butterworth as a director
15 November 2011Appointment of Michael George Butterworth as a director
28 October 2011Termination of appointment of Caroline Kirby as a director
28 October 2011Termination of appointment of Caroline Kirby as a director
14 October 2011Termination of appointment of Kay Chaldecott as a director
14 October 2011Termination of appointment of Kay Chaldecott as a director
16 September 2011Accounts for a dormant company made up to 31 December 2010
16 September 2011Accounts for a dormant company made up to 31 December 2010
28 June 2011Secretary's details changed for Susan Folger on 4 June 2011
28 June 2011Secretary's details changed for Susan Folger on 4 June 2011
28 June 2011Secretary's details changed for Susan Folger on 4 June 2011
27 April 2011Particulars of a mortgage or charge / charge no: 2
27 April 2011Particulars of a mortgage or charge / charge no: 2
14 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
14 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
14 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
9 September 2010Appointment of Peter Weir as a director
9 September 2010Appointment of Peter Weir as a director
29 July 2010Accounts for a dormant company made up to 31 December 2009
29 July 2010Accounts for a dormant company made up to 31 December 2009
2 July 2010Termination of appointment of Loraine Woodhouse as a director
2 July 2010Termination of appointment of Loraine Woodhouse as a director
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders
17 November 2009Appointment of Loraine Woodhouse as a director
17 November 2009Appointment of Loraine Woodhouse as a director
11 November 2009Termination of appointment of David Fischel as a director
11 November 2009Termination of appointment of David Fischel as a director
7 October 2009Director's details changed for David Andrew Fischel on 1 October 2009
7 October 2009Secretary's details changed for Susan Folger on 1 October 2009
7 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009
7 October 2009Secretary's details changed for Susan Folger on 1 October 2009
7 October 2009Director's details changed for Caroline Kirby on 1 October 2009
7 October 2009Director's details changed for David Andrew Fischel on 1 October 2009
7 October 2009Director's details changed for Caroline Kirby on 1 October 2009
7 October 2009Director's details changed for David Andrew Fischel on 1 October 2009
7 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009
7 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009
7 October 2009Secretary's details changed for Susan Folger on 1 October 2009
7 October 2009Director's details changed for Caroline Kirby on 1 October 2009
15 July 2009Accounts for a dormant company made up to 31 December 2008
15 July 2009Accounts for a dormant company made up to 31 December 2008
29 January 2009Return made up to 09/01/09; full list of members
29 January 2009Return made up to 09/01/09; full list of members
5 November 2008Resolutions
  • RES13 ‐ Sect 175 ca 2006 22/10/2008
5 November 2008Resolutions
  • RES13 ‐ Sect 175 ca 2006 22/10/2008
15 August 2008Accounts for a dormant company made up to 31 December 2007
15 August 2008Accounts for a dormant company made up to 31 December 2007
30 May 2008Memorandum and Articles of Association
30 May 2008Memorandum and Articles of Association
31 January 2008Return made up to 09/01/08; full list of members
31 January 2008Return made up to 09/01/08; full list of members
18 June 2007Resolutions
  • ELRES ‐ Elective resolution
18 June 2007Resolutions
  • ELRES ‐ Elective resolution
9 May 2007Particulars of mortgage/charge
9 May 2007Particulars of mortgage/charge
30 April 2007New director appointed
30 April 2007New director appointed
18 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 April 2007Memorandum and Articles of Association
18 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 April 2007Memorandum and Articles of Association
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 April 2007New secretary appointed
3 April 2007Accounting reference date shortened from 31/01/08 to 31/12/07
3 April 2007Secretary resigned
3 April 2007Secretary resigned
3 April 2007New director appointed
3 April 2007Director resigned
3 April 2007New director appointed
3 April 2007New director appointed
3 April 2007Registered office changed on 03/04/07 from: lacon house theobalds road london WC1X 8RW
3 April 2007Accounting reference date shortened from 31/01/08 to 31/12/07
3 April 2007New secretary appointed
3 April 2007New director appointed
3 April 2007Registered office changed on 03/04/07 from: lacon house theobalds road london WC1X 8RW
3 April 2007Director resigned
7 February 2007Company name changed shelfco (no. 3368) LIMITED\certificate issued on 07/02/07
7 February 2007Company name changed shelfco (no. 3368) LIMITED\certificate issued on 07/02/07
9 January 2007Incorporation
9 January 2007Incorporation
Sign up now to grow your client base. Plans & Pricing