Company NameLondon Shop (Crosby) Limited
DirectorsJohn Alexander Schofield and Steven Keith Underwood
Company StatusActive
Company Number00600051
CategoryPrivate Limited Company
Incorporation Date6 March 1958(65 years, 7 months ago)
Previous NameRibak Property And Services Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(62 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(62 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(32 years, 7 months after company formation)
Appointment Duration12 years (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
10 Theobald Road
Bowdon
Cheshire
WA14 3HG
Director NameMr Hermann Werner Justin Jungmayr
Date of BirthApril 1954 (Born 69 years ago)
NationalityAustrian
StatusResigned
Appointed12 October 1990(32 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorinya Fox Hill Road
Castleton
Rochdale
Lancashire
OL11 2XN
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(32 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(32 years, 7 months after company formation)
Appointment Duration24 years, 4 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion House
Malew
Ballasalla
Isle Of Man
IM9 3DL
Secretary NameMr Paul Philip Wainscott
NationalityBritish
StatusResigned
Appointed12 October 1990(32 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels
7 Bolton Road Hawkshaw
Bury
Lancashire
BL8 4HZ
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(46 years after company formation)
Appointment Duration10 years, 11 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(46 years after company formation)
Appointment Duration10 years, 11 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 September 2004(46 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(49 years, 7 months after company formation)
Appointment Duration13 years (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(50 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(50 years, 11 months after company formation)
Appointment Duration6 years (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMrs Susan Moss
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(56 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Secretary NameMrs Susan Moss
StatusResigned
Appointed17 February 2015(56 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 October 2020)
RoleCompany Director
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL

Contact

Websitestraitonretailpark.com

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

125k at £1Peel Property (No 2) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (6 months, 1 week ago)
Next Accounts Due31 December 2024 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 October 2022 (11 months, 3 weeks ago)
Next Return Due26 October 2023 (3 weeks from now)

Charges

5 April 1989Delivered on: 18 April 1989
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Supplemental trust deed
Secured details: The principal of and interest on the £100,000,000 9 7/8% first mortgage debenture stock 2011 of peel holdings PLC and all other moneys due or to become due to the chargee under the terms of this deed and the deeds defined therein.
Particulars: F/H 2-12 (even) allergate 1-11 glen buildings telegraph house 10,12,14 and 19-27 (odd) moor lane crosby manchester t/n ms 271893 together with all buildings erections fixtures fixed plant and machinery (see doc M323 for full details).
Part Satisfied
25 May 1972Delivered on: 31 May 1972
Satisfied on: 4 September 1991
Persons entitled: Lloyds Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28,St. Georges street, london W1.
Fully Satisfied
25 May 1972Delivered on: 31 May 1972
Satisfied on: 4 September 1991
Persons entitled: Lloyds Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29. st. Georges street, london W1.
Fully Satisfied
25 May 1972Delivered on: 31 May 1972
Satisfied on: 4 September 1991
Persons entitled: Lloyds Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40/44 maddox st., London W1.
Fully Satisfied

Filing History

12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
26 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
22 August 2017Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages)
22 August 2017Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
26 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
28 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
15 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 125,000
(5 pages)
22 May 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
18 February 2015Termination of appointment of Neil Lees as a secretary on 17 February 2015 (1 page)
17 February 2015Termination of appointment of Steven Underwood as a director on 17 February 2015 (1 page)
17 February 2015Termination of appointment of Paul Philip Wainscott as a director on 17 February 2015 (1 page)
17 February 2015Termination of appointment of John Whittaker as a director on 17 February 2015 (1 page)
17 February 2015Appointment of Mrs Susan Moss as a director on 17 February 2015 (2 pages)
17 February 2015Appointment of Mrs Susan Moss as a secretary on 17 February 2015 (2 pages)
17 February 2015Termination of appointment of Peter John Hosker as a director on 17 February 2015 (1 page)
8 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
8 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
17 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
17 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
29 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 125,000
(8 pages)
7 October 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
6 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
18 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
24 April 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
24 April 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
22 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 125,000
(8 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
22 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (8 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (8 pages)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (8 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
26 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
29 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
5 May 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
27 January 2009Director appointed steven underwood (1 page)
27 January 2009Director appointed andrew christopher simpson (1 page)
13 October 2008Return made up to 12/10/08; full list of members (4 pages)
24 September 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
5 December 2007Full accounts made up to 31 March 2007 (9 pages)
23 October 2007New director appointed (1 page)
12 October 2007Return made up to 12/10/07; full list of members (3 pages)
8 March 2007Full accounts made up to 31 March 2006 (10 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Return made up to 12/10/06; full list of members (3 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
28 November 2005Return made up to 12/10/05; full list of members (3 pages)
29 November 2004Return made up to 12/10/04; full list of members (3 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
23 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
7 April 2004New director appointed (5 pages)
7 April 2004New director appointed (5 pages)
11 November 2003Return made up to 12/10/03; full list of members (5 pages)
19 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
7 November 2002Director resigned (1 page)
30 October 2002Return made up to 12/10/02; full list of members (6 pages)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
12 November 2001Return made up to 12/10/01; full list of members (6 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
8 December 2000Return made up to 12/10/00; full list of members (6 pages)
26 October 2000Location of register of members (1 page)
29 December 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
22 November 1999Return made up to 12/10/99; full list of members (9 pages)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page)
7 September 1999Director's particulars changed (1 page)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
17 November 1997Return made up to 12/10/97; full list of members (20 pages)
20 February 1997Secretary's particulars changed (1 page)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
8 November 1996Return made up to 12/10/96; full list of members (17 pages)
22 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
23 June 1989Memorandum and Articles of Association (21 pages)
19 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 September 1987Company name changed\certificate issued on 03/09/87 (2 pages)
6 March 1958Incorporation (19 pages)