ST. STEPHENS SHOPPING CENTRE LIMITED
LONDON HAYLE HARBOUR PROPERTIES LIMITED

Hellopages » Greater London » Westminster » W1H 7LX

Company number 04931198
Status Active
Incorporation Date 14 October 2003
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016; Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016; Full accounts made up to 31 March 2016. The most likely internet sites of ST. STEPHENS SHOPPING CENTRE LIMITED are www.ststephensshoppingcentre.co.uk, and www.st-stephens-shopping-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. St Stephens Shopping Centre Limited is a Private Limited Company. The company registration number is 04931198. St Stephens Shopping Centre Limited has been working since 14 October 2003. The present status of the company is Active. The registered address of St Stephens Shopping Centre Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. BARZYCKI, Sarah Morrell is a Director of the company. BELL, Lucinda Margaret is a Director of the company. ROBERTS, Timothy Andrew is a Director of the company. WEBB, Nigel Mark is a Director of the company. Secretary COETZEE, Russell Steven has been resigned. Secretary EKPO, Ndiana has been resigned. Secretary HENDERSON, Martin Robert has been resigned. Secretary SCUDAMORE, Rebecca Jane has been resigned. Nominee Director ALLY, Bibi Rahima has been resigned. Director BOWDEN, Robert Edward has been resigned. Director CARTER, Simon Geoffrey has been resigned. Director CLARKE, Peter Courtenay has been resigned. Director GROSE, Benjamin Toby has been resigned. Director GROSE, Benjamin Toby has been resigned. Director HESTER, Stephen Alan Michael has been resigned. Director HOEKSMA, Siep has been resigned. Director JONES, Andrew Marc has been resigned. Director RAINFORD, Benedict John has been resigned. Director RITBLAT, John Henry, Sir has been resigned. Director RITBLAT, Nicholas Simon Jonathan has been resigned. Director ROBERTS, Graham Charles has been resigned. Director SMITH, Stephen Paul has been resigned. Director SMITH, Stephen Paul has been resigned. Director VANDEVIVERE, Jean-Marc has been resigned. Director WESTON SMITH, John Harry has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRITISH LAND COMPANY SECRETARIAL LIMITED
Appointed Date: 06 December 2016

Director
BARZYCKI, Sarah Morrell
Appointed Date: 14 July 2006
67 years old

Director
BELL, Lucinda Margaret
Appointed Date: 14 July 2006
61 years old

Director
ROBERTS, Timothy Andrew
Appointed Date: 22 July 2005
61 years old

Director
WEBB, Nigel Mark
Appointed Date: 14 July 2006
61 years old

Resigned Directors

Secretary
COETZEE, Russell Steven
Resigned: 22 July 2005
Appointed Date: 20 January 2005

Secretary
EKPO, Ndiana
Resigned: 06 December 2016
Appointed Date: 30 April 2009

Secretary
HENDERSON, Martin Robert
Resigned: 20 January 2005
Appointed Date: 14 October 2003

Secretary
SCUDAMORE, Rebecca Jane
Resigned: 30 April 2009
Appointed Date: 22 July 2005

Nominee Director
ALLY, Bibi Rahima
Resigned: 20 January 2005
Appointed Date: 14 October 2003
65 years old

Director
BOWDEN, Robert Edward
Resigned: 31 December 2007
Appointed Date: 22 July 2005
83 years old

Director
CARTER, Simon Geoffrey
Resigned: 30 January 2015
Appointed Date: 13 July 2012
50 years old

Director
CLARKE, Peter Courtenay
Resigned: 16 August 2010
Appointed Date: 14 July 2006
59 years old

Director
GROSE, Benjamin Toby
Resigned: 13 July 2012
Appointed Date: 13 July 2012
56 years old

Director
GROSE, Benjamin Toby
Resigned: 02 October 2014
Appointed Date: 13 July 2012
56 years old

Director
HESTER, Stephen Alan Michael
Resigned: 15 November 2008
Appointed Date: 22 July 2005
64 years old

Director
HOEKSMA, Siep
Resigned: 22 July 2005
Appointed Date: 20 January 2005
76 years old

Director
JONES, Andrew Marc
Resigned: 06 November 2009
Appointed Date: 14 July 2006
57 years old

Director
RAINFORD, Benedict John
Resigned: 22 July 2005
Appointed Date: 20 January 2005
60 years old

Director
RITBLAT, John Henry, Sir
Resigned: 31 December 2006
Appointed Date: 22 July 2005
89 years old

Director
RITBLAT, Nicholas Simon Jonathan
Resigned: 31 August 2005
Appointed Date: 22 July 2005
64 years old

Director
ROBERTS, Graham Charles
Resigned: 30 June 2011
Appointed Date: 22 July 2005
67 years old

Director
SMITH, Stephen Paul
Resigned: 31 March 2013
Appointed Date: 13 July 2012
72 years old

Director
SMITH, Stephen Paul
Resigned: 31 March 2013
Appointed Date: 13 July 2012
72 years old

Director
VANDEVIVERE, Jean-Marc
Resigned: 31 January 2016
Appointed Date: 13 July 2012
48 years old

Director
WESTON SMITH, John Harry
Resigned: 14 July 2006
Appointed Date: 22 July 2005
93 years old

Persons With Significant Control

Union Property Holdings (London) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ST. STEPHENS SHOPPING CENTRE LIMITED Events

16 Dec 2016
Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016
13 Dec 2016
Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016
24 Oct 2016
Full accounts made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 18 September 2016 with updates
02 Feb 2016
Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016
...
... and 86 more events
27 Jan 2005
New secretary appointed
27 Jan 2005
Secretary resigned
27 Jan 2005
Director resigned
14 Oct 2004
Return made up to 18/09/04; full list of members
14 Oct 2003
Incorporation