Merrion Centre
Leeds
LS2 8LY
Director Name | Mr Stewart Macneill |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Town Centre House Town Centre Securities, Town Cen Merrion Centre Leeds LS2 8LY |
Director Name | Mr Duncan Sinclair Syers |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LU |
Director Name | Mr Richard Anthony Lewis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(same day as company formation) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House Town Centre Securities, Town Cen Merrion Centre Leeds LS2 8LY |
Director Name | Mr Mark John Dilley |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2021) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House Town Centre Securities, Town Cen Merrion Centre Leeds LS2 8LY |
Director Name | Ms Lynda Margaret Shillaw |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 August 2020) |
Role | Group Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Registered Address | Town Centre House Town Centre Securities, Town Centre House Merrion Centre Leeds LS2 8LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 17 December 2023 (4 months ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 2 weeks from now) |
22 December 2017 | Delivered on: 2 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
8 June 2017 | Delivered on: 12 June 2017 Persons entitled: Capita Irg Trustees Limited Classification: A registered charge Particulars: The leasehold land at whitehall plaza, whitehall riverside, whitehall road, leeds registered at the land registry under title number YY62473. Outstanding |
21 December 2016 | Delivered on: 22 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 December 2016 | Delivered on: 22 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By way of a first fixed legal mortgage over, amongst others, leasehold property known as whitehall plaza, whitehall riverside, whitehall road, leeds registered with title number YY62473, for further details of property charged please refer to the first schedule of the instrument. Outstanding |
21 December 2016 | Delivered on: 22 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
9 August 2016 | Delivered on: 11 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Outstanding |
9 August 2016 | Delivered on: 11 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
18 December 2023 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
---|---|
14 July 2023 | Satisfaction of charge 099220320006 in full (4 pages) |
14 July 2023 | Satisfaction of charge 099220320003 in full (4 pages) |
14 July 2023 | Satisfaction of charge 099220320002 in full (4 pages) |
14 July 2023 | Satisfaction of charge 099220320007 in full (4 pages) |
7 March 2023 | Full accounts made up to 30 June 2022 (16 pages) |
19 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
17 June 2022 | Full accounts made up to 30 June 2021 (16 pages) |
17 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
8 September 2021 | Appointment of Mr Stewart Macneill as a director on 1 June 2021 (2 pages) |
8 September 2021 | Termination of appointment of Mark John Dilley as a director on 28 February 2021 (1 page) |
17 April 2021 | Full accounts made up to 30 June 2020 (15 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
21 August 2020 | Termination of appointment of Lynda Margaret Shillaw as a director on 7 August 2020 (1 page) |
7 July 2020 | Full accounts made up to 30 June 2019 (15 pages) |
19 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
29 March 2019 | Full accounts made up to 30 June 2018 (14 pages) |
5 January 2019 | Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 (1 page) |
5 January 2019 | Appointment of Ms Lynda Margaret Shillaw as a director on 20 November 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
17 December 2018 | Registered office address changed from Town Centre House the Merrion Centre Leeds LS2 8LU United Kingdom to Town Centre House Town Centre Securities, Town Centre House Merrion Centre Leeds LS2 8LY on 17 December 2018 (1 page) |
28 March 2018 | Full accounts made up to 30 June 2017 (14 pages) |
2 January 2018 | Registration of charge 099220320007, created on 22 December 2017 (9 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
6 September 2017 | Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page) |
25 July 2017 | Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages) |
1 July 2017 | Satisfaction of charge 099220320005 in full (4 pages) |
1 July 2017 | Satisfaction of charge 099220320005 in full (4 pages) |
12 June 2017 | Registration of charge 099220320006, created on 8 June 2017 (17 pages) |
12 June 2017 | Registration of charge 099220320006, created on 8 June 2017 (17 pages) |
10 June 2017 | Satisfaction of charge 099220320004 in full (4 pages) |
10 June 2017 | Satisfaction of charge 099220320001 in full (4 pages) |
10 June 2017 | Satisfaction of charge 099220320001 in full (4 pages) |
10 June 2017 | Satisfaction of charge 099220320004 in full (4 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (13 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (13 pages) |
22 December 2016 | Registration of charge 099220320003, created on 21 December 2016 (40 pages) |
22 December 2016 | Registration of charge 099220320004, created on 21 December 2016 (31 pages) |
22 December 2016 | Registration of charge 099220320004, created on 21 December 2016 (31 pages) |
22 December 2016 | Registration of charge 099220320005, created on 21 December 2016 (22 pages) |
22 December 2016 | Registration of charge 099220320005, created on 21 December 2016 (22 pages) |
22 December 2016 | Registration of charge 099220320003, created on 21 December 2016 (40 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
11 August 2016 | Registration of charge 099220320001, created on 9 August 2016 (34 pages) |
11 August 2016 | Registration of charge 099220320002, created on 9 August 2016 (8 pages) |
11 August 2016 | Registration of charge 099220320002, created on 9 August 2016 (8 pages) |
11 August 2016 | Registration of charge 099220320001, created on 9 August 2016 (34 pages) |
4 April 2016 | Appointment of Mr Edward Max Ziff as a director on 4 April 2016 (2 pages) |
4 April 2016 | Appointment of Mr Edward Max Ziff as a director on 4 April 2016 (2 pages) |
13 January 2016 | Current accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
13 January 2016 | Current accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
18 December 2015 | Incorporation
Statement of capital on 2015-12-18
|
18 December 2015 | Incorporation
Statement of capital on 2015-12-18
|