Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. ANN'S SHOPPING CENTRE NOMINEE NO. 1 LIMITED
Company Information for

ST. ANN'S SHOPPING CENTRE NOMINEE NO. 1 LIMITED

100 LIVERPOOL STREET, LONDON, EC2M 2AT,
Company Registration Number
05701935
Private Limited Company
Active

Company Overview

About St. Ann's Shopping Centre Nominee No. 1 Ltd
ST. ANN'S SHOPPING CENTRE NOMINEE NO. 1 LIMITED was founded on 2006-02-08 and has its registered office in London. The organisation's status is listed as "Active". St. Ann's Shopping Centre Nominee No. 1 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ST. ANN'S SHOPPING CENTRE NOMINEE NO. 1 LIMITED
 
Legal Registered Office
100 LIVERPOOL STREET
LONDON
EC2M 2AT
Other companies in EC3A
 
Previous Names
SHELFCO (NO. 3181) LIMITED14/02/2006
Filing Information
Company Number 05701935
Company ID Number 05701935
Date formed 2006-02-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 01:19:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. ANN'S SHOPPING CENTRE NOMINEE NO. 1 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST. ANN'S SHOPPING CENTRE NOMINEE NO. 1 LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA JILL BELL
Director 2015-06-15
STUART BLACKETT
Director 2015-04-30
LISA MELANIE SUNNER
Director 2015-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN HITCHEN
Director 2006-02-14 2017-12-31
TIMOTHY CHARLES WILKINSON
Director 2010-01-07 2015-06-15
CYRIL FRANCIS JOHNSON
Director 2006-02-14 2015-04-30
DAVID MATTHEW TEASDALE
Director 2010-01-07 2015-04-30
VERONICA WARNER
Company Secretary 2012-05-22 2013-08-31
LISA MELANIE SUNNER
Company Secretary 2007-05-02 2012-05-23
SUSAN FAIRCLOUGH
Director 2006-02-14 2012-05-23
STEPHEN CHARLES KAIRIS
Director 2006-02-14 2009-04-17
BRENDAN DOMINICK REVILLE
Director 2006-02-14 2008-02-12
PAULA YOUNG
Company Secretary 2006-02-14 2007-05-02
EPS SECRETARIES LIMITED
Nominated Secretary 2006-02-08 2006-02-14
MIKJON LIMITED
Nominated Director 2006-02-08 2006-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA JILL BELL RAILWAY PENSION NOMINEES LIMITED Director 2015-09-07 CURRENT 1969-02-20 Active
VICTORIA JILL BELL GRENVILLE NOMINEES NO.1 LIMITED Director 2015-06-15 CURRENT 2000-12-14 Dissolved 2018-02-13
VICTORIA JILL BELL GRENVILLE NOMINEES NO.2 LIMITED Director 2015-06-15 CURRENT 2000-12-14 Dissolved 2018-02-13
VICTORIA JILL BELL CASCADES SHOPPING CENTRE NOMINEE NO. 2 LIMITED Director 2015-06-15 CURRENT 2005-12-22 Active
VICTORIA JILL BELL CASCADES SHOPPING CENTRE NOMINEE NO. 1 LIMITED Director 2015-06-15 CURRENT 2005-12-22 Active
VICTORIA JILL BELL CASCADES SHOPPING CENTRE GENERAL PARTNER LIMITED Director 2015-06-15 CURRENT 2005-12-22 Active
VICTORIA JILL BELL CLIFTON MOOR RETAIL PARK NOMINEE NO. 2 LIMITED Director 2015-06-15 CURRENT 2006-02-08 Active
VICTORIA JILL BELL 12 SMITHFIELD NOMINEE NO.2 LIMITED Director 2015-06-15 CURRENT 2007-05-08 Active
VICTORIA JILL BELL 12 SMITHFIELD NOMINEE NO.1 LIMITED Director 2015-06-15 CURRENT 2007-05-08 Active
VICTORIA JILL BELL ST. ANN'S SHOPPING CENTRE GENERAL PARTNER LIMITED Director 2015-06-15 CURRENT 2006-02-08 Active
VICTORIA JILL BELL RAILWAY JUT (SMITHFIELD) LIMITED Director 2015-06-15 CURRENT 2007-06-11 Active
VICTORIA JILL BELL RAILWAY PENSIONS (PE) CALEDONIA LIMITED Director 2015-06-15 CURRENT 2008-11-20 Active
VICTORIA JILL BELL MARBLE ARCH TOWER GENERAL PARTNER LIMITED Director 2015-06-15 CURRENT 2005-12-22 Active
VICTORIA JILL BELL MARBLE ARCH TOWER NOMINEE NO. 2 LIMITED Director 2015-06-15 CURRENT 2005-12-22 Active - Proposal to Strike off
VICTORIA JILL BELL RAILWAY PENSION UNIT TRUST NOMINEE LIMITED Director 2015-06-15 CURRENT 2005-12-22 Active
VICTORIA JILL BELL RAILWAY JUT LIMITED Director 2015-06-15 CURRENT 2005-12-22 Active
VICTORIA JILL BELL GLAMORGAN VALE RETAIL PARK NOMINEE NO. 1 LIMITED Director 2015-06-15 CURRENT 2006-02-08 Active
VICTORIA JILL BELL GLAMORGAN VALE RETAIL PARK GENERAL PARTNER LIMITED Director 2015-06-15 CURRENT 2006-02-08 Active
VICTORIA JILL BELL GLAMORGAN VALE RETAIL PARK NOMINEE NO. 2 LIMITED Director 2015-06-15 CURRENT 2006-02-08 Active
VICTORIA JILL BELL CLIFTON MOOR RETAIL PARK GENERAL PARTNER LIMITED Director 2015-06-15 CURRENT 2006-02-08 Active
VICTORIA JILL BELL CLIFTON MOOR RETAIL PARK NOMINEE NO. 1 LIMITED Director 2015-06-15 CURRENT 2006-02-08 Active
VICTORIA JILL BELL GRETNA GATEWAY OUTLET VILLAGE GENERAL PARTNER LIMITED Director 2015-06-15 CURRENT 2006-07-25 Active
VICTORIA JILL BELL MARBLE ARCH TOWER NOMINEE NO. 1 LIMITED Director 2015-06-15 CURRENT 2005-12-22 Active - Proposal to Strike off
VICTORIA JILL BELL ST ANN'S SHOPPING CENTRE NOMINEE NO. 2 LIMITED Director 2015-06-15 CURRENT 2006-02-08 Active
VICTORIA JILL BELL 12 SMITHFIELD GENERAL PARTNER LIMITED Director 2015-06-15 CURRENT 2007-05-08 Active
STUART BLACKETT RAILWAYS PENSION (CUMBERLAND PLACE) LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active - Proposal to Strike off
STUART BLACKETT BRITISH RAIL PENSION TRUSTEE COMPANY LIMITED Director 2018-01-25 CURRENT 1981-12-15 Active
STUART BLACKETT JUNCTION NOMINEES LIMITED Director 2015-04-30 CURRENT 1967-08-30 Active - Proposal to Strike off
STUART BLACKETT NETWORK NOMINEES (TWO) LIMITED Director 2015-04-30 CURRENT 1986-12-18 Dissolved 2018-02-13
STUART BLACKETT NETWORK NOMINEES (SIX) LIMITED Director 2015-04-30 CURRENT 1997-10-23 Dissolved 2018-02-13
STUART BLACKETT GRENVILLE NOMINEES NO.1 LIMITED Director 2015-04-30 CURRENT 2000-12-14 Dissolved 2018-02-13
STUART BLACKETT GRENVILLE NOMINEES NO.2 LIMITED Director 2015-04-30 CURRENT 2000-12-14 Dissolved 2018-02-13
STUART BLACKETT ELECTRICITY PENSIONS ADMINISTRATION LIMITED Director 2015-04-30 CURRENT 2001-06-06 Active
STUART BLACKETT CASCADES SHOPPING CENTRE NOMINEE NO. 2 LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active
STUART BLACKETT CASCADES SHOPPING CENTRE NOMINEE NO. 1 LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active
STUART BLACKETT CASCADES SHOPPING CENTRE GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active
STUART BLACKETT CLIFTON MOOR RETAIL PARK NOMINEE NO. 2 LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
STUART BLACKETT 12 SMITHFIELD NOMINEE NO.2 LIMITED Director 2015-04-30 CURRENT 2007-05-08 Active
STUART BLACKETT 12 SMITHFIELD NOMINEE NO.1 LIMITED Director 2015-04-30 CURRENT 2007-05-08 Active
STUART BLACKETT ST. ANN'S SHOPPING CENTRE GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
STUART BLACKETT RAILWAY PENSIONS MANAGEMENT LIMITED Director 2015-04-30 CURRENT 2006-07-27 Active
STUART BLACKETT RAILWAY JUT (SMITHFIELD) LIMITED Director 2015-04-30 CURRENT 2007-06-11 Active
STUART BLACKETT RAILWAY PENSIONS (PE) CALEDONIA LIMITED Director 2015-04-30 CURRENT 2008-11-20 Active
STUART BLACKETT MARBLE ARCH TOWER GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active
STUART BLACKETT MARBLE ARCH TOWER NOMINEE NO. 2 LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active - Proposal to Strike off
STUART BLACKETT RAILWAY PENSION UNIT TRUST NOMINEE LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active
STUART BLACKETT RAILWAY JUT LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active
STUART BLACKETT GLAMORGAN VALE RETAIL PARK NOMINEE NO. 1 LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
STUART BLACKETT GLAMORGAN VALE RETAIL PARK GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
STUART BLACKETT GLAMORGAN VALE RETAIL PARK NOMINEE NO. 2 LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
STUART BLACKETT CLIFTON MOOR RETAIL PARK GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
STUART BLACKETT CLIFTON MOOR RETAIL PARK NOMINEE NO. 1 LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
STUART BLACKETT GRETNA GATEWAY OUTLET VILLAGE GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2006-07-25 Active
STUART BLACKETT RAILWAY PENSION NOMINEES LIMITED Director 2015-04-30 CURRENT 1969-02-20 Active
STUART BLACKETT RAILWAY PENSION VENTURE CAPITAL LIMITED Director 2015-04-30 CURRENT 1976-06-11 Active
STUART BLACKETT RAILWAY PENSIONS LIMITED Director 2015-04-30 CURRENT 1993-06-21 Active
STUART BLACKETT MARBLE ARCH TOWER NOMINEE NO. 1 LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active - Proposal to Strike off
STUART BLACKETT ST ANN'S SHOPPING CENTRE NOMINEE NO. 2 LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
STUART BLACKETT 12 SMITHFIELD GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2007-05-08 Active
LISA MELANIE SUNNER RAILWAYS PENSION (CUMBERLAND PLACE) LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active - Proposal to Strike off
LISA MELANIE SUNNER JUNCTION NOMINEES LIMITED Director 2015-04-30 CURRENT 1967-08-30 Active - Proposal to Strike off
LISA MELANIE SUNNER NETWORK NOMINEES (TWO) LIMITED Director 2015-04-30 CURRENT 1986-12-18 Dissolved 2018-02-13
LISA MELANIE SUNNER NETWORK NOMINEES (SIX) LIMITED Director 2015-04-30 CURRENT 1997-10-23 Dissolved 2018-02-13
LISA MELANIE SUNNER GRENVILLE NOMINEES NO.1 LIMITED Director 2015-04-30 CURRENT 2000-12-14 Dissolved 2018-02-13
LISA MELANIE SUNNER GRENVILLE NOMINEES NO.2 LIMITED Director 2015-04-30 CURRENT 2000-12-14 Dissolved 2018-02-13
LISA MELANIE SUNNER ELECTRICITY PENSIONS ADMINISTRATION LIMITED Director 2015-04-30 CURRENT 2001-06-06 Active
LISA MELANIE SUNNER CASCADES SHOPPING CENTRE NOMINEE NO. 2 LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active
LISA MELANIE SUNNER CASCADES SHOPPING CENTRE NOMINEE NO. 1 LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active
LISA MELANIE SUNNER CASCADES SHOPPING CENTRE GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active
LISA MELANIE SUNNER CLIFTON MOOR RETAIL PARK NOMINEE NO. 2 LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
LISA MELANIE SUNNER 12 SMITHFIELD NOMINEE NO.2 LIMITED Director 2015-04-30 CURRENT 2007-05-08 Active
LISA MELANIE SUNNER 12 SMITHFIELD NOMINEE NO.1 LIMITED Director 2015-04-30 CURRENT 2007-05-08 Active
LISA MELANIE SUNNER ST. ANN'S SHOPPING CENTRE GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
LISA MELANIE SUNNER RAILWAY PENSIONS MANAGEMENT LIMITED Director 2015-04-30 CURRENT 2006-07-27 Active
LISA MELANIE SUNNER RAILWAY JUT (SMITHFIELD) LIMITED Director 2015-04-30 CURRENT 2007-06-11 Active
LISA MELANIE SUNNER RAILWAY PENSIONS (PE) CALEDONIA LIMITED Director 2015-04-30 CURRENT 2008-11-20 Active
LISA MELANIE SUNNER MARBLE ARCH TOWER GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active
LISA MELANIE SUNNER MARBLE ARCH TOWER NOMINEE NO. 2 LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active - Proposal to Strike off
LISA MELANIE SUNNER RAILWAY PENSION UNIT TRUST NOMINEE LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active
LISA MELANIE SUNNER RAILWAY JUT LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active
LISA MELANIE SUNNER GLAMORGAN VALE RETAIL PARK NOMINEE NO. 1 LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
LISA MELANIE SUNNER GLAMORGAN VALE RETAIL PARK GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
LISA MELANIE SUNNER GLAMORGAN VALE RETAIL PARK NOMINEE NO. 2 LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
LISA MELANIE SUNNER CLIFTON MOOR RETAIL PARK GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
LISA MELANIE SUNNER CLIFTON MOOR RETAIL PARK NOMINEE NO. 1 LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
LISA MELANIE SUNNER GRETNA GATEWAY OUTLET VILLAGE GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2006-07-25 Active
LISA MELANIE SUNNER RAILWAY PENSION NOMINEES LIMITED Director 2015-04-30 CURRENT 1969-02-20 Active
LISA MELANIE SUNNER RAILWAY PENSION VENTURE CAPITAL LIMITED Director 2015-04-30 CURRENT 1976-06-11 Active
LISA MELANIE SUNNER RAILWAY PENSIONS LIMITED Director 2015-04-30 CURRENT 1993-06-21 Active
LISA MELANIE SUNNER MARBLE ARCH TOWER NOMINEE NO. 1 LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active - Proposal to Strike off
LISA MELANIE SUNNER ST ANN'S SHOPPING CENTRE NOMINEE NO. 2 LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
LISA MELANIE SUNNER 12 SMITHFIELD GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2007-05-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-06-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-09CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-10-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR LISA MELANIE SUNNER
2022-05-27AP02Appointment of Railpen Corporate Director Limited as director on 2022-05-26
2022-02-09CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTEN CHARLOTTE EMMA BAGGALEY
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2021-01-29CH01Director's details changed for Mrs Kirsten Charlotte Emma Baggaley on 2021-01-29
2021-01-29PSC05Change of details for St. Ann's Shopping Centre General Partner Limited as a person with significant control on 2021-01-29
2021-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/21 FROM 7th Floor Exchange House 12 Exchange Square London EC2A 2NY United Kingdom
2021-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-18AP01DIRECTOR APPOINTED MS KIRSTEN CHARLOTTE EMMA BAGGALEY
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA JILL BELL
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2018-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HITCHEN
2017-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-14CH01Director's details changed for Mr Stuart Blackett on 2017-03-14
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-08AR0108/02/16 ANNUAL RETURN FULL LIST
2015-06-18AP01DIRECTOR APPOINTED MS VICTORIA JILL BELL
2015-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES WILKINSON
2015-04-30AP01DIRECTOR APPOINTED MR STUART BLACKETT
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL JOHNSON
2015-04-30AP01DIRECTOR APPOINTED LISA MELANIE SUNNER
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TEASDALE
2015-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/15 FROM 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-10AR0108/02/15 ANNUAL RETURN FULL LIST
2014-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-10AR0108/02/14 ANNUAL RETURN FULL LIST
2013-09-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY VERONICA WARNER
2013-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW TEASDALE / 08/03/2013
2013-02-18AR0108/02/13 FULL LIST
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CYRIL FRANCIS JOHNSON / 11/12/2012
2012-05-30AP03SECRETARY APPOINTED VERONICA WARNER
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FAIRCLOUGH
2012-05-30TM02APPOINTMENT TERMINATED, SECRETARY LISA SUNNER
2012-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-13AR0108/02/12 FULL LIST
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ADEANE / 01/08/2011
2011-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-15AR0108/02/11 FULL LIST
2010-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / LISA MELANIE SUNNER / 09/08/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES WILKINSON / 09/08/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW TEASDALE / 09/08/2010
2010-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 6TH FLOOR BROAD STREET HOUSE 55 OLD BROAD STREET LONDON EC2M 1LJ
2010-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-09AR0108/02/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HITCHEN / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CYRIL FRANCIS JOHNSON / 04/02/2010
2010-01-08AP01DIRECTOR APPOINTED DAVID MATTHEW TEASDALE
2010-01-08AP01DIRECTOR APPOINTED TIMOTHY CHARLES WILKINSON
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ADEANE / 15/12/2009
2009-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN KAIRIS
2009-02-09363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-12-15RES13SECTION 175 09/12/2008
2008-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-18288bDIRECTOR RESIGNED
2008-02-01363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-10288cDIRECTOR'S PARTICULARS CHANGED
2007-07-06288cDIRECTOR'S PARTICULARS CHANGED
2007-05-08288aNEW SECRETARY APPOINTED
2007-05-03288bSECRETARY RESIGNED
2007-02-08363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-10-19288cSECRETARY'S PARTICULARS CHANGED
2006-09-05288cDIRECTOR'S PARTICULARS CHANGED
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-06288bSECRETARY RESIGNED
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-06225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-06288aNEW SECRETARY APPOINTED
2006-03-06288bDIRECTOR RESIGNED
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-06287REGISTERED OFFICE CHANGED ON 06/03/06 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2006-02-22ELRESS386 DISP APP AUDS 14/02/06
2006-02-22ELRESS366A DISP HOLDING AGM 14/02/06
2006-02-14CERTNMCOMPANY NAME CHANGED SHELFCO (NO. 3181) LIMITED CERTIFICATE ISSUED ON 14/02/06
2006-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ST. ANN'S SHOPPING CENTRE NOMINEE NO. 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST. ANN'S SHOPPING CENTRE NOMINEE NO. 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST. ANN'S SHOPPING CENTRE NOMINEE NO. 1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of ST. ANN'S SHOPPING CENTRE NOMINEE NO. 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. ANN'S SHOPPING CENTRE NOMINEE NO. 1 LIMITED
Trademarks
We have not found any records of ST. ANN'S SHOPPING CENTRE NOMINEE NO. 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. ANN'S SHOPPING CENTRE NOMINEE NO. 1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ST. ANN'S SHOPPING CENTRE NOMINEE NO. 1 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ST. ANN'S SHOPPING CENTRE NOMINEE NO. 1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST. ANN'S SHOPPING CENTRE NOMINEE NO. 1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST. ANN'S SHOPPING CENTRE NOMINEE NO. 1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.