SHOPPING CENTRES LIMITED

SHOPPING CENTRES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSHOPPING CENTRES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02230056
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SHOPPING CENTRES LIMITED?

    • Development of building projects (41100) / Construction

    Where is SHOPPING CENTRES LIMITED located?

    Registered Office Address
    York House
    45 Seymour Street
    W1H 7LX London
    Undeliverable Registered Office AddressNo

    What were the previous names of SHOPPING CENTRES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIDEPLOY LIMITEDMar 14, 1988Mar 14, 1988

    What are the latest accounts for SHOPPING CENTRES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for SHOPPING CENTRES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Mar 17, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Darren Windsor Richards as a director on Mar 11, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Jun 05, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Jun 05, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2019

    15 pagesAA

    legacy

    206 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 05, 2019 with updates

    4 pagesCS01

    Termination of appointment of Charles Sheridan Alexander Maudsley as a director on Mar 31, 2019

    1 pagesTM01

    Director's details changed for Mr Darren Windsor Richards on Mar 21, 2019

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Mar 31, 2018

    14 pagesAA

    legacy

    186 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 05, 2018 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2017

    15 pagesAA

    Who are the officers of SHOPPING CENTRES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number8992198
    187856670001
    BARZYCKI, Sarah Morrell
    45 Seymour Street
    W1H 7LX London
    York House
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United KingdomBritishNone58016770004
    LEWIS, Bryan
    45 Seymour Street
    W1H 7LX London
    York House
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United KingdomBritishNone58257940002
    BAILEY, John Anthony
    Games Road
    EN4 9HX Barnet
    Ludgrove Hall 61-65
    Hertfordshire
    Secretary
    Games Road
    EN4 9HX Barnet
    Ludgrove Hall 61-65
    Hertfordshire
    British134568600001
    DERRETT, Sarah
    161a Conway Road
    Southgate
    N14 7BH London
    Secretary
    161a Conway Road
    Southgate
    N14 7BH London
    BritishCompany Secretary50906270001
    DINGLEY, Nigel Albert
    22 Lyon Meadow
    Steeple Bumpstead
    CB9 7BY Haverhill
    Suffolk
    Secretary
    22 Lyon Meadow
    Steeple Bumpstead
    CB9 7BY Haverhill
    Suffolk
    British49198220001
    EKPO, Ndiana
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    161590760001
    FIELD, Martin John
    1 Hole Farm Cottages
    Albury Hall Park Albury
    SG11 2JE Ware
    Hertfordshire
    Secretary
    1 Hole Farm Cottages
    Albury Hall Park Albury
    SG11 2JE Ware
    Hertfordshire
    British71986450002
    FIELD, Martin John
    6 Jeffries Road
    SG12 7BB Ware
    Hertfordshire
    Secretary
    6 Jeffries Road
    SG12 7BB Ware
    Hertfordshire
    British71986450001
    FIELD, Martin John
    1 Hole Farm Cottages
    Albury Hall Park Albury
    SG11 2JE Ware
    Hertfordshire
    Secretary
    1 Hole Farm Cottages
    Albury Hall Park Albury
    SG11 2JE Ware
    Hertfordshire
    British71986450002
    O'KEEFE, Helen Jane
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Secretary
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    BritishCompany Secretary96031250001
    SANKAR, Nadine Amanda
    90 Ebury Road
    WD17 2SB Watford
    Secretary
    90 Ebury Road
    WD17 2SB Watford
    British72917320001
    AGER, Rowley Stuart
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritishCompany Director72555850002
    BENJAMIN, Victor Woolf
    The End House Sandy Lane
    Colemans Hatch
    TN7 4ER Hartfield
    East Sussex
    Director
    The End House Sandy Lane
    Colemans Hatch
    TN7 4ER Hartfield
    East Sussex
    BritishDirector35534960001
    BURTON, Nigel
    Farfield Farm
    Farfield Lane Cricklade
    SN6 6HZ Swindon
    Wiltshire
    Director
    Farfield Farm
    Farfield Lane Cricklade
    SN6 6HZ Swindon
    Wiltshire
    BritishDirector38714610001
    CAREY, Roger William
    Instow
    Burtons Way
    HP8 4BP Chalfont St Giles
    Buckinghamshire
    Director
    Instow
    Burtons Way
    HP8 4BP Chalfont St Giles
    Buckinghamshire
    United KingdomBritishDirector6069370001
    CLARK, Alistair Ewan, Mr.
    Delamare Road
    Cheshunt
    EN8 9SL Waltham Cross
    Tesco House
    Herts.
    United Kingdom
    Director
    Delamare Road
    Cheshunt
    EN8 9SL Waltham Cross
    Tesco House
    Herts.
    United Kingdom
    United KingdomBritishCorporate Treasurer160520990001
    EADE, Graham Peter
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    EnglandNew ZealanderDirector160597430001
    EARP, Neil Timothy
    Tesco Plc
    Tesco House, Delamare Road
    EN8 9SL Cheshunt
    Herts.
    Director
    Tesco Plc
    Tesco House, Delamare Road
    EN8 9SL Cheshunt
    Herts.
    BritishChartered Surveyor83045240002
    EGGS, Anthony John
    Beechwood House 15 Royse Grove
    SG8 9EP Royston
    Hertfordshire
    Director
    Beechwood House 15 Royse Grove
    SG8 9EP Royston
    Hertfordshire
    BritishProperty Acquisition Director51584220001
    FORSHAW, Christopher Michael John
    45 Seymour Street
    W1H 7LX London
    York House
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    EnglandBritishCompany Director1898090001
    GIBNEY, John
    Kitsbury Terrace
    HP4 3EE Berkhamstead
    9
    Hertfordshire
    United Kingdom
    Director
    Kitsbury Terrace
    HP4 3EE Berkhamstead
    9
    Hertfordshire
    United Kingdom
    United KingdomIrishAssets And Estates Director194216530001
    HEAWOOD, John Anthony Nicholas
    South View Road
    HA5 3YB Pinner
    Gateway
    Middlesex
    Director
    South View Road
    HA5 3YB Pinner
    Gateway
    Middlesex
    United KingdomBritishChartered Surveyor133123780001
    HOWELL, Robert
    30 Beech Drive
    N2 9NY London
    Director
    30 Beech Drive
    N2 9NY London
    BritishTreasurer67469070001
    KINGSTON, Richard David
    4 Rookes
    Little Walden Road
    CB10 2EP Saffron Walden
    Essex
    Director
    4 Rookes
    Little Walden Road
    CB10 2EP Saffron Walden
    Essex
    BritishAccountant10789160001
    LU, Hongyan Echo
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomChineseUk & Roi Property Director171720380001
    MAUDSLEY, Charles Sheridan Alexander
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishCompany Director58478890003
    MERCER, Paul Vincent
    Clearwater Chapel Road
    Rowledge
    GU10 4AN Farnham
    Surrey
    Director
    Clearwater Chapel Road
    Rowledge
    GU10 4AN Farnham
    Surrey
    BritishDirector50858220001
    MOURANT, Nicholas Claud
    Tesco House
    Delamare Road Cheshunt
    EN8 9SL Waltham Cross
    Hertfordshire
    Director
    Tesco House
    Delamare Road Cheshunt
    EN8 9SL Waltham Cross
    Hertfordshire
    United KingdomBritishAccountant67463160002
    OSBORN, Gareth John
    2 Orchard Coombe
    RG8 7QL Whitchurch Hill
    Oxfordshire
    Director
    2 Orchard Coombe
    RG8 7QL Whitchurch Hill
    Oxfordshire
    BritishChartered Surveyor91257750001
    PENFOLD, Julia
    33 Gurney Drive
    N2 0DF London
    Director
    33 Gurney Drive
    N2 0DF London
    BritishChartered Surveyor67318640001
    POTTS, Anthony Bernard Joseph
    18 Oaklands Rise
    AL6 0RN Welwyn
    Hertfordshire
    Director
    18 Oaklands Rise
    AL6 0RN Welwyn
    Hertfordshire
    BritishCompany Director13384100001
    REID, David Edward
    Butler House
    Trinity Lane
    EN8 7EQ Waltham Cross
    Hertfordshire
    Director
    Butler House
    Trinity Lane
    EN8 7EQ Waltham Cross
    Hertfordshire
    BritishDirector1485630002
    RICHARDS, Darren Windsor
    45 Seymour Street
    W1H 7LX London
    York House
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United KingdomBritishHead Of Real Estate108462010003
    RIGBY, Steven Andrew
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Waltham Cross
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Waltham Cross
    United KingdomBritishDirector161159630001

    Who are the persons with significant control of SHOPPING CENTRES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tbl Properties Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number3863190
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SHOPPING CENTRES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 10, 2014
    Delivered On Sep 12, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Landesbank Hessen-Thuringen Girozentrale, London Branch (Facility Agent) as Agent and Trustee for the Finance Parties
    Transactions
    • Sep 12, 2014Registration of a charge (MR01)
    • Oct 07, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On Jan 22, 2001
    Delivered On Jan 25, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities of the company to the chargee under the finance documents (as defined) and/or any hedging agreement (as defined) except for any obligation which if it were so included would result in a contravention of section 151 of the company act 1985
    Short particulars
    Charged by way of a floating charge all its undertaking property (including real property) assets and rights present and future (including uncalled capital) wherever situated. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 25, 2001Registration of a charge (395)
    • Sep 08, 2014Satisfaction of a charge (MR04)
    Supplemental charge
    Created On Jan 09, 1996
    Delivered On Jan 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the banks (or any of them) on any account whatsoever under the terms of the loan agreement and/or the debenture both dated 20TH january 1989
    Short particulars
    The new property being f/h land and buildings situate on the eastern side of bennion road, leicester k/a the beaumont shopping centre, beaumont leys, leicester. See the mortgage charge document for full details.
    Persons Entitled
    • Kleinwort Benson Limited (As Agent and Trustee for and on Behalf of the Banks)
    Transactions
    • Jan 18, 1996Registration of a charge (395)
    • Nov 17, 1997Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Jan 20, 1989
    Delivered On Feb 09, 1989
    Satisfied
    Amount secured
    £15,000,000 "a" mortgage debenture stock 2001, £20,000,000 "b" mortgage debenture stock 2001 and £8,000,000 "c"mortgage debenture stock 2001 and all other monies intended to be secured by the trust deed.
    Short particulars
    L/H surrey quays shopping redriff road, london SE16. F/h, clifton moor shopping centre, york. L/h, the beaumont centre, beaumont leys, leicester title no lt 153023 (for details see form 395 and continuation sheet relevant to this charge).
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Feb 09, 1989Registration of a charge
    • Nov 17, 1997Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 17, 1997Registration of a charge
    • Jan 26, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 20, 1989
    Delivered On Jan 27, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement and mortgage both dated 20/1/89 and this charge.
    Short particulars
    By way of fixed charge, by way of legal mortgage ranking first in order of priority each and every part of the properties indicated on the continuation sheets attached to the form 395 ref: M224 together with all buildings, erections or structures at any time thereon and all landlords fixtures, fittings, fixtures, plant and machinery.
    Persons Entitled
    • Kleinwort Benson Limited
    Transactions
    • Jan 27, 1989Registration of a charge
    • Nov 17, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 20, 1989
    Delivered On Jan 27, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement and mortgage both dated 20/1/89 and this charge.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Kleinwort Benson Limited
    Transactions
    • Jan 27, 1989Registration of a charge
    • Nov 17, 1997Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0