STRATFORD CITY SHOPPING CENTRE (NO.1) GENERAL PARTNER LIMITED

4th Floor 1 Ariel Way, London, W12 7SL, United Kingdom
StatusACTIVE
Company No.06529117
CategoryPrivate Limited Company
Incorporated10 Mar 2008
Age16 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

STRATFORD CITY SHOPPING CENTRE (NO.1) GENERAL PARTNER LIMITED is an active private limited company with number 06529117. It was incorporated 16 years, 2 months, 22 days ago, on 10 March 2008. The company address is 4th Floor 1 Ariel Way, London, W12 7SL, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 19 Apr 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-17

Officer name: Tinodiwanashe Adrian Mazhinduka

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-21

Officer name: Thomas Oliver Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-21

Officer name: Fraser James Pearce

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-08

Officer name: Mr Thomas Oliver Jackson

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-03

Officer name: Marcus Daniel Peel

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-03

Officer name: Thomas Oliver Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ira Atanasova Panova

Appointment date: 2023-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2022

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-01

Officer name: Mr Thomas Oliver Jackson

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2022

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcus Peel

Change date: 2021-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Van Ingen

Termination date: 2022-09-27

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Jan Foortse

Termination date: 2021-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martijn Vos

Termination date: 2021-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Johannus Antonius Henricus Spikker

Appointment date: 2021-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tom Van Ingen

Appointment date: 2021-07-13

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Second filing of secretary appointment with name

Date: 24 Aug 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP03

Officer name: Amanda Beattie

Documents

View document PDF

Second filing of director termination with name

Date: 27 Jul 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Timothy George Barlow

Documents

View document PDF

Second filing of director appointment with name

Date: 01 Jun 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Thomas Oliver Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-16

Officer name: Mr Scott Cameron Parsons

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michel Dessolain

Termination date: 2019-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-16

Officer name: Miss Amanda Beattie

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-09

Officer name: Thomas David Merrifield

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michel Dessolain

Appointment date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Peter Howard Miller

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065291170005

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065291170004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2019

Action Date: 29 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065291170007

Charge creation date: 2019-07-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2019

Action Date: 29 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-29

Charge number: 065291170006

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-28

Officer name: Mr Marcus Peel

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-28

Officer name: Mr Thomas Oliver Jackson

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanisha Ashok Thakrar

Termination date: 2019-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-28

Officer name: Timothy George Barlow

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-12-14

Officer name: Thomas David Merrifield

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-12-14

Psc name: Stratford City Jv Business Manager Limited

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-13

Officer name: Thomas Oliver Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-13

Officer name: Ms Vanisha Ashok Thakrar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Address

Type: AD01

Old address: 6th Floor Midcity Place 71 High Holborn London WC1V 6EA

New address: 4th Floor 1 Ariel Way London W12 7SL

Change date: 2018-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Amanda Beattie

Appointment date: 2018-06-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gillian Claire Houinato

Appointment date: 2018-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-29

Officer name: Leon Shelley

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leon Shelley

Termination date: 2018-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2017

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Howard Miller

Change date: 2011-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Oliver Jackson

Appointment date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-30

Officer name: Timothy George Barlow

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Sarah Slater

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Andrea Alessandro Orlandi

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-25

Officer name: Mr Jonathan Andrew Hodes

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Simon Slavin

Termination date: 2015-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Joseph Gutman

Termination date: 2015-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-30

Officer name: Mr Leon Shelley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2014

Action Date: 16 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-16

Charge number: 065291170005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2014

Action Date: 16 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065291170004

Charge creation date: 2014-10-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-10

Officer name: Wenzel Rochus Benedikt Hoberg

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrea Alessandro Orlandi

Appointment date: 2014-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2012

Action Date: 15 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Joseph Gutman

Change date: 2012-05-15

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2012

Action Date: 27 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-27

Officer name: Mr Philip Simon Slavin

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wenzei Hoberg

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martijn Vos

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Jan Foortse

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Slater

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Resolution

Date: 12 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Oct 2011

Action Date: 28 Sep 2011

Category: Capital

Type: SH02

Date: 2011-09-28

Documents

View document PDF

Resolution

Date: 06 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Memorandum articles

Date: 04 Oct 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 04 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 20 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Mackrill

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Simon Slavin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF


Some Companies

CAT'S CRADLE C.I.C.

MINSHULL HOUSE 67,STOCKPORT,SK4 2LP

Number:11376541
Status:ACTIVE
Category:Community Interest Company

CHERRYWOOD SUPPORT SERVICES LIMITED

CHERRYWOOD SUPPORT SERVICES OFFICE 5 SPRINGFIELD MILLS BUSINESS CENTRE,OSSETT,WF5 0HW

Number:05443835
Status:ACTIVE
Category:Private Limited Company

FARRELL FARMS LIMITED

205 LEGAVALLON ROAD,LONDONDERRY,BT47 4QW

Number:NI603335
Status:ACTIVE
Category:Private Limited Company

KDT SWIMMING POOLS LTD

HILLTHORPE FARM KNOLL LANE,PRESTON,PR4 4TB

Number:09886093
Status:ACTIVE
Category:Private Limited Company

PHOEBE CONSULTANTS LIMITED

281A HIGH ROAD LEYTONSTONE,LONDON,E11 4HH

Number:11236840
Status:ACTIVE
Category:Private Limited Company

PICCANTE PUBLIC RELATIONS LIMITED

80-83 LONG LANE,LONDON,EC1A 9ET

Number:10703772
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source