About

Registered Number: 06530642
Date of Incorporation: 11/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 4th Floor 1 Ariel Way, London, W12 7SL,

 

Stratford City Shopping Centre (No.1) Nominee B Ltd was registered on 11 March 2008 with its registered office in London, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Beattie, Amanda, Houinato, Gillian Claire, Merrifield, Thomas David, Dessolain, Michel for Stratford City Shopping Centre (No.1) Nominee B Ltd at Companies House. We do not know the number of employees at Stratford City Shopping Centre (No.1) Nominee B Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DESSOLAIN, Michel 31 July 2019 16 December 2019 1
Secretary Name Appointed Resigned Total Appointments
BEATTIE, Amanda 09 October 2019 - 1
HOUINATO, Gillian Claire 29 June 2018 - 1
MERRIFIELD, Thomas David 14 December 2018 09 October 2019 1

Filing History

Document Type Date
RP04TM01 - N/A 01 June 2020
RP04AP01 - N/A 01 June 2020
AP03 - Appointment of secretary 06 January 2020
AP01 - Appointment of director 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
CS01 - N/A 08 November 2019
AA - Annual Accounts 10 October 2019
TM02 - Termination of appointment of secretary 09 October 2019
AP01 - Appointment of director 14 August 2019
TM01 - Termination of appointment of director 13 August 2019
AP01 - Appointment of director 15 July 2019
AP01 - Appointment of director 15 July 2019
TM01 - Termination of appointment of director 10 July 2019
TM01 - Termination of appointment of director 10 July 2019
PSC05 - N/A 14 December 2018
AP03 - Appointment of secretary 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
AP01 - Appointment of director 14 December 2018
AD01 - Change of registered office address 14 December 2018
CS01 - N/A 21 November 2018
AA - Annual Accounts 10 August 2018
AP01 - Appointment of director 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
AP03 - Appointment of secretary 16 July 2018
TM02 - Termination of appointment of secretary 16 July 2018
CS01 - N/A 21 November 2017
CH01 - Change of particulars for director 02 November 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 05 November 2015
AP01 - Appointment of director 02 July 2015
TM01 - Termination of appointment of director 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
AP01 - Appointment of director 01 July 2015
AA - Annual Accounts 29 June 2015
AP01 - Appointment of director 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
AP01 - Appointment of director 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
AR01 - Annual Return 03 November 2014
MR04 - N/A 21 October 2014
MR04 - N/A 21 October 2014
TM01 - Termination of appointment of director 11 September 2014
AP01 - Appointment of director 11 September 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 01 November 2012
CH01 - Change of particulars for director 29 October 2012
CH01 - Change of particulars for director 29 October 2012
AA - Annual Accounts 12 July 2012
AP01 - Appointment of director 26 January 2012
AP01 - Appointment of director 26 January 2012
AP01 - Appointment of director 26 January 2012
AP01 - Appointment of director 26 January 2012
AR01 - Annual Return 08 November 2011
RESOLUTIONS - N/A 12 October 2011
RESOLUTIONS - N/A 04 October 2011
MEM/ARTS - N/A 04 October 2011
MG01 - Particulars of a mortgage or charge 26 September 2011
MG01 - Particulars of a mortgage or charge 22 September 2011
AA - Annual Accounts 05 April 2011
TM01 - Termination of appointment of director 04 January 2011
AP01 - Appointment of director 04 January 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 06 October 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
225 - Change of Accounting Reference Date 30 May 2008
NEWINC - New incorporation documents 11 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 14 September 2011 Fully Satisfied

N/A

Legal charge 14 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.