WHITE CITY SHOPPING LIMITED

WHITE CITY SHOPPING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWHITE CITY SHOPPING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03635320
    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 WHITE CITY SHOPPING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WHITE CITY SHOPPING LIMITED located?

    Registered Office Address
    6th Floor Midcity Place
    71 High Holborn
    WC1V 6EA London
    Undeliverable Registered Office AddressNo

    What were the previous names of WHITE CITY SHOPPING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHELSFIELD (DUFFERIN HOUSE) LIMITEDDec 17, 1999Dec 17, 1999
    INVESTEC PROPERTY INVESTMENTS (DUFFERIN HOUSE) LIMITEDFeb 25, 1999Feb 25, 1999
    BROADACRE TRADING COMPANY LIMITEDSep 21, 1998Sep 21, 1998

    What are the latest accounts for WHITE CITY SHOPPING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for WHITE CITY SHOPPING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Michael Joseph Gutman on May 15, 2012

    2 pagesCH01

    Director's details changed for Mr Philip Simon Slavin on Sep 27, 2012

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 30, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2011

    Statement of capital on Nov 07, 2011

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Appointment of Philip Simon Slavin as a director

    2 pagesAP01

    Termination of appointment of Brian Mackrill as a director

    1 pagesTM01

    Annual return made up to Oct 30, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Oct 30, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Peter Howard Miller on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Peter Howard Miller on Oct 12, 2009

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Director's details changed for Peter Howard Miller on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Brian James Mackrill on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Mr Leon Shelley on Oct 01, 2009

    2 pagesCH03

    Secretary's details changed for Mr Leon Shelley on Oct 01, 2009

    1 pagesCH03

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    1 pages288c

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    8 pagesAA

    Who are the officers of WHITE CITY SHOPPING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHELLEY, Leon
    6th Floor Midcity Place
    71 High Holborn
    WC1V 6EA London
    Secretary
    6th Floor Midcity Place
    71 High Holborn
    WC1V 6EA London
    British115567560003
    GUTMAN, Michael Joseph
    6th Floor Midcity Place
    71 High Holborn
    WC1V 6EA London
    Director
    6th Floor Midcity Place
    71 High Holborn
    WC1V 6EA London
    United KingdomAustralian130479490009
    MILLER, Peter Howard
    6th Floor Midcity Place
    71 High Holborn
    WC1V 6EA London
    Director
    6th Floor Midcity Place
    71 High Holborn
    WC1V 6EA London
    United KingdomAustralian156391840001
    SLAVIN, Philip Simon
    6th Floor Midcity Place
    71 High Holborn
    WC1V 6EA London
    Director
    6th Floor Midcity Place
    71 High Holborn
    WC1V 6EA London
    United KingdomBritish140633010003
    COOK, Kenneth Alan
    27 Glendower Road
    East Sheen
    SW14 8NY London
    Secretary
    27 Glendower Road
    East Sheen
    SW14 8NY London
    British100000003
    HARRISON, Linda Christine
    87 Kimberley Road
    CR0 2PZ Croydon
    Surrey
    Secretary
    87 Kimberley Road
    CR0 2PZ Croydon
    Surrey
    British85883750001
    OSBORNE, Ian
    42 Brancaster Drive
    Mill Hill
    NW7 2SJ London
    Secretary
    42 Brancaster Drive
    Mill Hill
    NW7 2SJ London
    British44830690006
    THOMAS, Kerry Anne Abigail
    25a Danby Street
    East Dulwich
    SE15 4BS London
    Secretary
    25a Danby Street
    East Dulwich
    SE15 4BS London
    British61457700001
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    ARNOLD, John Anthony
    4 Beaufort Close
    RH2 9DG Reigate
    Surrey
    Director
    4 Beaufort Close
    RH2 9DG Reigate
    Surrey
    EnglandBritish12419330001
    BERMEL, Hans Roland
    93 Park Avenue
    EN1 2BB Enfield
    Middlesex
    Director
    93 Park Avenue
    EN1 2BB Enfield
    Middlesex
    British60740950001
    BUTLER, Robin Elliott
    Gatehouse Farm
    Rogate
    GU31 5DB Petersfield
    Hampshire
    Director
    Gatehouse Farm
    Rogate
    GU31 5DB Petersfield
    Hampshire
    EnglandBritish2996760007
    HUGILL, William Nigel
    15 Briar Walk
    Putney
    SW15 6UD London
    Director
    15 Briar Walk
    Putney
    SW15 6UD London
    EnglandBritish3015960006
    MACKRILL, Brian James
    6th Floor Midcity Place
    71 High Holborn
    WC1V 6EA London
    Director
    6th Floor Midcity Place
    71 High Holborn
    WC1V 6EA London
    British119228590001
    PHILLIPS, David
    5 Glebe Place
    SW3 5LB London
    Director
    5 Glebe Place
    SW3 5LB London
    United KingdomBritish65062400001
    PLANK, Colin Andrew
    42 Leasway
    SS12 0HE Wickford
    Essex
    Director
    42 Leasway
    SS12 0HE Wickford
    Essex
    British12419690001
    ROBERTS, Andrew Timothy
    40 Berkeley Square
    W1J 5AL London
    Director
    40 Berkeley Square
    W1J 5AL London
    British79804060006
    RUSANOW, Elliott
    Level 24
    Westfield Towers, 100 William Street
    FOREIGN Sydney
    Nsw 2011
    Australia
    Director
    Level 24
    Westfield Towers, 100 William Street
    FOREIGN Sydney
    Nsw 2011
    Australia
    Australian/British102512610004
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Does WHITE CITY SHOPPING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture between (amongst others) the company and the agent (the "additional debenture")
    Created On Dec 16, 1999
    Delivered On Dec 23, 1999
    Satisfied
    Amount secured
    In favour of the chargee all present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to each finance party under each finance document except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985
    Short particulars
    By way of first legal mortgage and fixed charge all the property specified under its name in the schedule to form 395; all benefits in respect of the insurances; assigns all rental income and any guarantee of rental income; first floating charge all its assets - see form 395 for full details. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 23, 1999Registration of a charge (395)
    • Jul 01, 2003Statement 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