FURLONG SHOPPING CENTRE LIMITED
Overview
| Company Name | FURLONG SHOPPING CENTRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04129313 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FURLONG SHOPPING CENTRE LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is FURLONG SHOPPING CENTRE LIMITED located?
| Registered Office Address | 100 Victoria Street SW1E 5JL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FURLONG SHOPPING CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEVELOPMENT SECURITIES (NO. 10) LIMITED | Feb 16, 2001 | Feb 16, 2001 |
| HACKREMCO (NO.1774) LIMITED | Dec 21, 2000 | Dec 21, 2000 |
What are the latest accounts for FURLONG SHOPPING CENTRE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for FURLONG SHOPPING CENTRE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 13, 2023 |
What are the latest filings for FURLONG SHOPPING CENTRE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Notification of Land Securities Spv's Limited as a person with significant control on Feb 12, 2024 | 2 pages | PSC02 | ||
Cessation of U and I Ipa Sc Limited as a person with significant control on Feb 12, 2024 | 1 pages | PSC07 | ||
Satisfaction of charge 041293130010 in full | 1 pages | MR04 | ||
Satisfaction of charge 041293130007 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Satisfaction of charge 041293130009 in full | 1 pages | MR04 | ||
Satisfaction of charge 041293130008 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||
Termination of appointment of Matthew Richard Potter as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Feb 13, 2023 with updates | 5 pages | CS01 | ||
Change of details for U and I Ipa Sc Limited as a person with significant control on Oct 06, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mr Michael James Hood on Oct 31, 2022 | 2 pages | CH01 | ||
Appointment of U and I Company Secretaries Limited as a secretary on Oct 05, 2022 | 2 pages | AP04 | ||
Termination of appointment of Ls Company Secretaries Limited as a secretary on Oct 05, 2022 | 1 pages | TM02 | ||
Appointment of U and I Director 1 Limited as a director on Oct 05, 2022 | 2 pages | AP02 | ||
Appointment of U and I Director 2 Limited as a director on Oct 05, 2022 | 2 pages | AP02 | ||
Registered office address changed from 7a Howick Place London SW1P 1DZ to 100 Victoria Street London SW1E 5JL on Oct 06, 2022 | 1 pages | AD01 | ||
Director's details changed for Mr Matthew Richard Potter on Aug 17, 2022 | 2 pages | CH01 | ||
Termination of appointment of Richard Upton as a director on Apr 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Jamie Graham Christmas as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Who are the officers of FURLONG SHOPPING CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| U AND I COMPANY SECRETARIES LIMITED | Secretary | SW1E 5JL London 100 Victoria Street England |
| 301504670001 | ||||||||||
| HOOD, Michael James | Director | SW1E 5JL London 100 Victoria Street England | United Kingdom | British | 275673810001 | |||||||||
| U AND I DIRECTOR 1 LIMITED | Director | SW1E 5JL London 100 Victoria Street England |
| 301323850001 | ||||||||||
| U AND I DIRECTOR 2 LIMITED | Director | SW1E 5JL London 100 Victoria Street England |
| 301323930001 | ||||||||||
| BARTON, Chris | Secretary | Howick Place SW1P 1DZ London 7a United Kingdom | 193935940001 | |||||||||||
| LANES, Stephen Alec | Secretary | Thorpe House 105 Mycenae Road Blackheath SE3 7RX London | British | 1266100003 | ||||||||||
| RATSEY, Helen Maria | Secretary | Bressenden Place SW1E 5DS London Portland House Uk | British | 159007470001 | ||||||||||
| SHEPHERD, Marcus Owen | Secretary | Bressenden Place SW1E 5DS London Portland House England England | 190689640001 | |||||||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
| LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 England England |
| 159674790001 | ||||||||||
| BARWICK, Charles Julian | Director | Howick Place SW1P 1DZ London 7a United Kingdom | England | British | 3818640003 | |||||||||
| CASSELS, Bradley David | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | 130724370005 | |||||||||
| CHRISTMAS, Jamie Graham | Director | Howick Place SW1P 1DZ London 7a United Kingdom United Kingdom | England | British | 162910480002 | |||||||||
| MARX, Michael Henry | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | 35019090001 | |||||||||
| POTTER, Matthew Richard | Director | SW1E 5JL London 100 Victoria Street England | England | British | 207231520002 | |||||||||
| PROTHERO, Graham | Director | Bracken Lane RH20 3HR Storrington Three Gables West Sussex England | United Kingdom | British | 134427450001 | |||||||||
| SHEPHERD, Marcus Owen | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | 41925000005 | |||||||||
| UPTON, Richard | Director | Howick Place SW1P 1DZ London 7a United Kingdom | England | British | 204950320001 | |||||||||
| WEINER, Matthew Simon | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | 72888710002 | |||||||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of FURLONG SHOPPING CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Land Securities Spv's Limited | Feb 12, 2024 | Victoria Street SW1E 5JL London 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| U And I Ipa Sc Limited | Oct 22, 2020 | Victoria Street SW1E 5JL London 100 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ds (Ringwood) Limited | Apr 06, 2016 | 37 Esplanade JE1 2TR St Helier Fifth Floor Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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