Background WavePink WaveYellow Wave

STRATFORD CITY SHOPPING CENTRE (NO.1) GENERAL PARTNER LIMITED (06529117)

STRATFORD CITY SHOPPING CENTRE (NO.1) GENERAL PARTNER LIMITED (06529117) is an active UK company. incorporated on 10 March 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STRATFORD CITY SHOPPING CENTRE (NO.1) GENERAL PARTNER LIMITED has been registered for 18 years. Current directors include FOKKE, Vincent, JEAN-PIERRE, Vincent Paul Rene, PANOVA, Ira Atanasova and 2 others.

Company Number
06529117
Status
active
Type
ltd
Incorporated
10 March 2008
Age
18 years
Address
4th Floor 1 Ariel Way, London, W12 7SL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FOKKE, Vincent, JEAN-PIERRE, Vincent Paul Rene, PANOVA, Ira Atanasova, PEARCE, Fraser James, RENOUX, Samuel Gaetan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATFORD CITY SHOPPING CENTRE (NO.1) GENERAL PARTNER LIMITED

STRATFORD CITY SHOPPING CENTRE (NO.1) GENERAL PARTNER LIMITED is an active company incorporated on 10 March 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STRATFORD CITY SHOPPING CENTRE (NO.1) GENERAL PARTNER LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06529117

LTD Company

Age

18 Years

Incorporated 10 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

4th Floor 1 Ariel Way London, W12 7SL,

Previous Addresses

6th Floor Midcity Place 71 High Holborn London WC1V 6EA
From: 10 March 2008To: 14 December 2018
Timeline

63 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Jan 11
Director Joined
Jan 11
Share Issue
Oct 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Sept 14
Director Joined
Sept 14
Loan Secured
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Oct 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Sept 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Apr 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
May 25
Director Left
May 25
Director Left
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ARCHER, Janice Andrea

Active
1 Ariel Way, LondonW12 7SL
Secretary
Appointed 27 Jan 2026

FOKKE, Vincent

Active
1 Ariel Way, LondonW12 7SL
Born September 1981
Director
Appointed 01 Jan 2026

JEAN-PIERRE, Vincent Paul Rene

Active
1 Ariel Way, LondonW12 7SL
Born December 1980
Director
Appointed 03 Feb 2025

PANOVA, Ira Atanasova

Active
1 Ariel Way, LondonW12 7SL
Born November 1984
Director
Appointed 03 Mar 2023

PEARCE, Fraser James

Active
1 Ariel Way, LondonW12 7SL
Born August 1968
Director
Appointed 21 Dec 2023

RENOUX, Samuel Gaetan

Active
1 Ariel Way, LondonW12 7SL
Born October 1972
Director
Appointed 19 May 2025

BEATTIE, Amanda

Resigned
1 Ariel Way, LondonW12 7SL
Secretary
Appointed 09 Oct 2019
Resigned 16 Jan 2026

HOUINATO, Gillian Claire

Resigned
1 Ariel Way, LondonW12 7SL
Secretary
Appointed 29 Jun 2018
Resigned 16 Jan 2026

MERRIFIELD, Thomas David

Resigned
1 Ariel Way, LondonW12 7SL
Secretary
Appointed 14 Dec 2018
Resigned 09 Oct 2019

SHELLEY, Leon

Resigned
Floor, LondonWC1V 6EA
Secretary
Appointed 10 Mar 2008
Resigned 29 Jun 2018

BARLOW, Timothy George

Resigned
Portman Square, LondonW1H 6LT
Born July 1986
Director
Appointed 30 Jun 2015
Resigned 13 Dec 2018

BEATTIE, Amanda

Resigned
1 Ariel Way, LondonW12 7SL
Born December 1973
Director
Appointed 29 Jun 2018
Resigned 04 Oct 2024

DESSOLAIN, Michel

Resigned
1 Ariel Way, LondonW12 7SL
Born December 1955
Director
Appointed 31 Jul 2019
Resigned 16 Dec 2019

FOORTSE, Robert Jan

Resigned
Gustav Mahlerplein 3, Amsterdam
Born January 1967
Director
Appointed 13 Jan 2012
Resigned 13 Jul 2021

GUTMAN, Michael Joseph

Resigned
Floor, LondonWC1V 6EA
Born December 1955
Director
Appointed 10 Mar 2008
Resigned 30 Mar 2015

HOBERG, Wenzel Rochus Benedikt

Resigned
40 Portman Square, LondonW1H 6LT
Born September 1969
Director
Appointed 13 Jan 2012
Resigned 10 Sept 2014

HODES, Jonathan Andrew

Resigned
1 Ariel Way, LondonW12 7SL
Born October 1968
Director
Appointed 25 Mar 2015
Resigned 30 Sept 2024

JACKSON, Thomas Oliver

Resigned
Portman Square, LondonW1H 6LT
Born December 1981
Director
Appointed 08 Mar 2023
Resigned 21 Dec 2023

JACKSON, Thomas Oliver

Resigned
Portman Square, LondonW1H 6LT
Born December 1981
Director
Appointed 13 Dec 2018
Resigned 03 Mar 2023

JACKSON, Thomas Oliver

Resigned
Portman Square, LondonW1H 6LT
Born December 1981
Director
Appointed 30 Jun 2015
Resigned 13 Dec 2018

LABESSE, Vincent Andre Pierre-Luc

Resigned
1 Ariel Way, LondonW12 7SL
Born December 1986
Director
Appointed 01 Oct 2024
Resigned 19 May 2025

MACKRILL, Brian James

Resigned
Floor, LondonWC1V 6EA
Born August 1969
Director
Appointed 10 Mar 2008
Resigned 01 Jan 2011

MAZHINDUKA, Tinodiwanashe Adrian

Resigned
1 Ariel Way, LondonW12 7SL
Born February 1986
Director
Appointed 17 Apr 2024
Resigned 01 Jan 2026

MILLER, Peter Howard

Resigned
1 Ariel Way, LondonW12 7SL
Born July 1965
Director
Appointed 10 Mar 2008
Resigned 31 Jul 2019

ORLANDI, Andrea Alessandro

Resigned
Portman Square, LondonW1H 6LT
Born May 1971
Director
Appointed 10 Sept 2014
Resigned 30 Jun 2015

PARSONS, Scott Cameron

Resigned
1 Ariel Way, LondonW12 7SL
Born June 1969
Director
Appointed 16 Dec 2019
Resigned 27 Jan 2025

PEEL, Marcus Daniel

Resigned
1 Ariel Way, LondonW12 7SL
Born February 1994
Director
Appointed 28 Jun 2019
Resigned 03 Mar 2023

ROWSELL, Jacinta

Resigned
1 Ariel Way, LondonW12 7SL
Born October 1984
Director
Appointed 04 Oct 2024
Resigned 11 Dec 2025

SHELLEY, Leon

Resigned
Floor, LondonWC1V 6EA
Born June 1972
Director
Appointed 30 Mar 2015
Resigned 29 Jun 2018

SLATER, Sarah

Resigned
2nd Floor, LondonW1H 6LT
Born September 1967
Director
Appointed 13 Jan 2012
Resigned 30 Jun 2015

SLAVIN, Philip Simon

Resigned
Floor, LondonWC1V 6EA
Born October 1974
Director
Appointed 01 Jan 2011
Resigned 25 Mar 2015

SPIKKER, Johannus Antonius Henricus

Resigned
1 Ariel Way, LondonW12 7SL
Born April 1959
Director
Appointed 13 Jul 2021
Resigned 01 Jan 2026

THAKRAR, Vanisha Ashok

Resigned
Portman Square, LondonW1H 6LT
Born September 1987
Director
Appointed 13 Dec 2018
Resigned 28 Jun 2019

VAN INGEN, Tom

Resigned
1 Ariel Way, LondonW12 7SL
Born November 1995
Director
Appointed 13 Jul 2021
Resigned 27 Sept 2022

VOS, Martijn

Resigned
Gustav Mahlerplein 3, Amsterdam
Born March 1978
Director
Appointed 13 Jan 2012
Resigned 13 Jul 2021

Persons with significant control

1

1 Ariel Way, LondonW12 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Appoint Person Secretary Company With Name Date
3 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2026
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
5 January 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Second Filing Of Secretary Appointment With Name
24 August 2020
RP04AP03RP04AP03
Second Filing Of Director Termination With Name
27 July 2020
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
1 June 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 December 2018
AP03Appointment of Secretary
Change To A Person With Significant Control
14 December 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Resolution
12 October 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 October 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
6 October 2011
RESOLUTIONSResolutions
Legacy
5 October 2011
MG01MG01
Memorandum Articles
4 October 2011
MEM/ARTSMEM/ARTS
Resolution
4 October 2011
RESOLUTIONSResolutions
Legacy
20 September 2011
MG01MG01
Legacy
20 September 2011
MG01MG01
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Resolution
21 March 2009
RESOLUTIONSResolutions
Legacy
13 March 2009
88(2)Return of Allotment of Shares
Legacy
13 March 2009
123Notice of Increase in Nominal Capital
Resolution
26 February 2009
RESOLUTIONSResolutions
Legacy
6 November 2008
363aAnnual Return
Legacy
4 November 2008
288cChange of Particulars
Legacy
10 September 2008
288cChange of Particulars
Legacy
22 July 2008
88(2)Return of Allotment of Shares
Legacy
22 July 2008
88(2)Return of Allotment of Shares
Legacy
22 July 2008
123Notice of Increase in Nominal Capital
Resolution
22 July 2008
RESOLUTIONSResolutions
Legacy
30 May 2008
225Change of Accounting Reference Date
Incorporation Company
10 March 2008
NEWINCIncorporation