Company NameHammerson UK Properties Limited
Company StatusActive
Company Number00298351
CategoryPrivate Limited Company
Incorporation Date15 March 1935(89 years, 2 months ago)
Previous NamesReunion Properties Company Limited and Hammerson UK Properties Plc

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gregoire Peureux
Date of BirthDecember 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed09 April 2021(86 years, 1 month after company formation)
Appointment Duration3 years
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Himanshu Haridas Raja
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(86 years, 2 months after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Simon Charles Travis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(87 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Robert George Alexander Dunn
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(87 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusCurrent
Appointed23 September 2011(76 years, 7 months after company formation)
Appointment Duration12 years, 7 months
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr John Andrew William Dodds
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(57 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 August 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSouth Cockerham
Hacche Lane
South Molton
Devon
EX36 3EH
Director NameJohn Richard Parry
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(57 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 1993)
RoleChartered Surveyor
Correspondence AddressHigh Barn The Paddocks
Dog Kennel Lane
Chorleywood
Hertfordshire
WD3 5EE
Director NameMr Sydney Mason
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(57 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 1993)
RoleCompany Director
Correspondence AddressBolney Court Bolney Road
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NR
Director NameRoy Sidney Johnson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(57 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 1993)
RoleChartered Secretary
Correspondence AddressMelford
Clatterford End Fyfield
Ongar
Essex
CM5 0RD
Secretary NameRoy Sidney Johnson
NationalityBritish
StatusResigned
Appointed04 May 1992(57 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 1993)
RoleCompany Director
Correspondence AddressMelford
Clatterford End Fyfield
Ongar
Essex
CM5 0RD
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(57 years, 9 months after company formation)
Appointment Duration26 years, 4 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Timothy Carlo Newman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(57 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 November 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNewlands Manor House Charlton Marshall
Blandford
Dorset
DT11 9NE
Director NamePhilip David Harold Brown
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(58 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 1999)
RoleChartered Surveyor
Correspondence Address4 Parfour Drive
Kenley
Surrey
CR8 5HJ
Secretary NameMr Stuart John Haydon
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(58 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 April 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address156 Woodland Way
West Wickham
Kent
BR4 9LU
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed02 November 1993(58 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 April 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address156 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameHenry Lawrence Flint
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(58 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1997)
RoleChartered Accountant
Correspondence AddressMartins High Street
Porton
Salisbury
Wiltshire
SP4 0LH
Director NameMr Iain Farlane Sim Harris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(62 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 November 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Red Lion Cottages
Aldenham
Hertfordshire
WD25 8BB
Director NameMr John Andrew Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(63 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCraigens
Hill Foot Lane Burn Bridge
Harrogate
North Yorkshire
HG3 1NT
Secretary NameClare Frances Carson
NationalityBritish
StatusResigned
Appointed26 April 1999(64 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address61 Queens Road
East Sheen
SW14 8PH
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(66 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 October 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMichael John Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(66 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2006)
RoleSurveyor
Correspondence Address18 Seaton Close
Lynden Gate Putney Heath
London
SW15 3TJ
Director NameMr David John Atkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(68 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 02 November 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Jonathan Michael Emery
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(71 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 2008)
RoleDevelopment Manager
Correspondence Address93 Percy Road
Hampton
Middlesex
TW12 2JS
Director NameMr Lawrence Francis Hutchings
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(73 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 2012)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Andrew John Berger-North
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(73 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 August 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Martin Clive Jepson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(73 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Nicholas Timon Drakesmith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(77 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Martin Plocica
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2012(77 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2017)
RoleSenior Certified Shopping Centre Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMs Rachel Sarah Booth
Date of BirthMarch 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed11 February 2016(80 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 March 2020)
RoleGeneral Counsel And Company Secretary
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(82 years after company formation)
Appointment Duration4 years, 8 months (resigned 11 November 2021)
RoleManaging Director Uk And Ireland
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr James Alan Lenton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2019(84 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Michael Ashton
Date of BirthMarch 1985 (Born 39 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 February 2020(84 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 March 2020)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Thomas Beaney
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2020(84 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMrs Alice Ann Darwall
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(85 years after company formation)
Appointment Duration2 years (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Thomas Cochrane
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(85 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE

Contact

Websitehammerson.com
Email address[email protected]

Location

Registered AddressMarble Arch House
66 Seymour Street
London
W1H 5BX
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2b at £0.2Hammerson International Holdings LTD
100.00%
Ordinary
1 at £0.2Hammerson Group LTD
0.00%
Ordinary

Financials

Year2014
Turnover£40,000
Gross Profit-£343,000
Net Worth£1,849,025,000
Current Liabilities£270,116,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 4 days from now)

Charges

18 December 1972Delivered on: 9 January 1973
Satisfied on: 18 April 2000
Persons entitled: Sun Life Assurance Company of Canada

Classification: Legal charge
Secured details: Sterling pounds 240,0000.
Particulars: Freehold land & premises at leatherhead surrey being (I) 1-23 church street, leatherhead known as "emlyn house" "thorndike theatre and manor house" (ii) 25-27 church street, leatherhead known as "the grange". See doc 123.
Fully Satisfied
21 December 1972Delivered on: 22 December 1972
Satisfied on: 10 April 1992
Persons entitled: The Law Debenture Corporation LTD

Classification: Charge of whole
Secured details: Sterling pounds 1.
Particulars: Land at the rear of no 231 strand city of westminster.
Fully Satisfied
9 June 1972Delivered on: 23 November 1972
Satisfied on: 10 April 1992
Persons entitled: The Law Debenture Corporation LTD

Classification: Equitable charge without instrument
Secured details: Sterling pounds 2500000.
Particulars: Various properties at different boroughsof london. (See doc no. 116 for detailsand 36 and 36A ellis rd. And 27-35 (odd)jackson rd. Clacton-on-sea, essex. Ex 76572.
Fully Satisfied
5 November 1963Delivered on: 15 September 1969
Persons entitled: Royal Exchange Assurance

Classification: Mortgage
Secured details: Sterling 300000.
Particulars: Lonsdale chambers 25/32 chancery lane WC2.
Fully Satisfied
9 January 1962Delivered on: 10 January 1962
Satisfied on: 18 April 2000
Persons entitled: Trustees of the Liverpool Victoria Friendly Society

Classification: Mortgage
Secured details: Sterling pounds 60,000.
Particulars: 1,2,3,5 and 7, west arcade, church square, bedford present and future (excluding tenants and trade fixtures). Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
3 April 2009Delivered on: 8 April 2009
Satisfied on: 17 November 2010
Persons entitled: Bayerische Landesbank Acting Through Its London Branch as Security Trustee for Itself and the Finance Parties (Security Trustee)

Classification: Share charge
Secured details: All monies due or to become due from hammerson (bishops square) limited and/or the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A continuing security for the payment and discharge of the secured obligations; granted with full title guarantee, all the right, title and interest (if any) present and future see image for full details.
Fully Satisfied
1 July 1987Delivered on: 8 July 1987
Satisfied on: 6 December 1991
Persons entitled: The Law Debenture Corporation PLC

Classification: Deed of release and substitution
Secured details: For sterling pounds 2,500,000 93/4% firsmortgage debenture stock 1997/2002 of the company and all other moneys due or to become due to the law debenture corporation PLC secured by a turst deed dated 14 7 72 as defined in the deed.
Particulars: Ashcombe house the crescent leatherhead surrey title no sy 537764 together with the buildings fixtures (other than trade fixtures) fixed plant and machinery thereon (please see form 395 & continuation sheets for full details).
Fully Satisfied
25 June 1984Delivered on: 5 July 1984
Satisfied on: 29 August 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an agreement dated 25.6.84.
Particulars: F/H land levy the site of woolgate house basinghall st & coleman st london t/n ngl 10984 l/h land known as brent cross shopping centre, north circuler road hendas ngl 419177 f/h land known as brooks wharf upper thames street london ngl 183445 together with buildings erectors fix tures fittings fixed plant & machinery, proceeds of sale.
Fully Satisfied
3 October 1945Delivered on: 28 March 1946
Satisfied on: 18 April 2000
Persons entitled: Viscount Ednam

Classification: Further charge
Secured details: Sterling pounds 15,000.
Particulars: 110 old broad st london EN2.
Fully Satisfied
3 January 1975Delivered on: 20 January 1983
Satisfied on: 10 April 1992
Persons entitled: Pearl Assurance Public Limited Company

Classification: Charge
Secured details: Sterling pounds 600000.
Particulars: The oporto public house 168 high holborn & part of berkshire house 168/173 high holborn & land and buildings on the north east side of endell street high holborn all in the london borough of camden.
Fully Satisfied
23 March 1961Delivered on: 20 January 1983
Satisfied on: 10 April 1992
Persons entitled: Pearl Assurance Public Limited Company

Classification: Debenture
Secured details: Sterling pounds 425000.
Particulars: The operto public house 168 high holborn& part of berkshire house berkshire house 168/173 high holborn & land & buildings on the north east side of endell street high holborn alll in the london borough of camden.
Fully Satisfied
10 January 1983Delivered on: 19 January 1983
Satisfied on: 10 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to be come due from the company and/or the hammerson property investment and development corporation PLC to the chargee on any account whatsoeever.
Particulars: L/H land & building comprising brent cross shopping centre london borough of brent title no ngl 419177.
Fully Satisfied
6 November 1981Delivered on: 21 December 1982
Satisfied on: 10 April 1992
Persons entitled:
The Royal London Mutal Insurance Society Limited
The Standard Life Assurance Company

Classification: Legal charge
Secured details: 30 million.
Particulars: L/H land & buildings known as woolgate house coleman street & basinghall street london title no ngl 4100021.
Fully Satisfied
14 May 1982Delivered on: 20 May 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to be come due from the and/or the hammerson property and investment trust limited company to the chargee on any account whatsoever.
Particulars: F/H brooks wharf upper thames street london borough of city of london title no ngl 183445.
Fully Satisfied
16 March 1982Delivered on: 19 March 1982
Satisfied on: 24 July 1986
Persons entitled: The Royal Bank of Canada

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a credit agreement daed 11/6/81 and gurantee dated 16.3.82.
Particulars: L/H land & buildings on the south west side of newgate street on the south east side of clayton street on the north west side of grainger street and on north east side of westgate road newcastle upon tyne & known as the newgate shopping centre.
Fully Satisfied
30 June 1981Delivered on: 20 July 1981
Satisfied on: 10 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to be come due from the company and/or the hammerson property investment trust limited to the chargee on any account whatsoever.
Particulars: L/H wilfrun shopping centre wolverhampton w midlands title no sf 55534.
Fully Satisfied
3 April 1981Delivered on: 22 April 1981
Satisfied on: 9 June 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of agreement and deposit
Secured details: All monies due or to become due from the hammerson property and investment trust limited to the chargee.
Particulars: Underlease dated 05/03/1980 relating to property known as the brent cross regional shopping centre in the london borough of barnet.
Fully Satisfied
20 March 1929Delivered on: 28 March 1946
Satisfied on: 18 April 2000
Persons entitled: Earl of Dudley

Classification: Mortgage
Secured details: Sterling pounds 50,000.
Particulars: 110 old broad st london EN2.
Fully Satisfied
31 March 1981Delivered on: 21 April 1981
Satisfied on: 10 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to be come due from the company and/or the hammerson property and investment trust limited to the charge.
Particulars: F/H woolgate house basinghall street and coleman street london title no ngl 10984.
Fully Satisfied
31 March 1981Delivered on: 21 April 1981
Satisfied on: 10 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to be come due from the company and/or the hammerson property and investment trust limited to the chargee on any account whatsoever.
Particulars: L/H land & buildings on the south west side of newgate street on the south east of clayton street on the north west side of grainger street and land on the north east side of wegate road newcastel-upon-tyne title no ND701.
Fully Satisfied
31 March 1981Delivered on: 21 April 1981
Satisfied on: 10 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or the hammerson property and investment trust limited to the charge on any account whatsoever.
Particulars: L/H lot iv (central site) being land at peel place & leeds road, bradford, west yorkshire.
Fully Satisfied
9 February 1981Delivered on: 21 April 1981
Satisfied on: 10 April 1992
Persons entitled: The Prudential Assurance Company Limited

Classification: Legal charge
Secured details: Sterling pounds 380,000.
Particulars: 23 market street 1-7 (odd) (incl) charles street. 34-45 broadway & 13 & 15 cheapside bradford, west yorkshire.
Fully Satisfied
23 June 1961Delivered on: 21 April 1981
Satisfied on: 10 April 1992
Persons entitled: The Prudential Assurance Company Limited

Classification: 200CT 61 further & legal charge legal charge
Secured details: Us $ 756250.
Particulars: 22/36 (even) (incl) broadway. 1/11 (odd) (incl) cheapside 2 & 4 forster square 2 petergate & central house bradford west yorkshire.
Fully Satisfied
31 December 1979Delivered on: 10 April 1981
Satisfied on: 15 October 1991
Persons entitled: Bank of Montreal.

Classification: Supplemental deed mortgage
Secured details: Us $ 10 million.
Particulars: F/H land and buildings situate in high street new canal, catherine street antelope square, and new street, salisbury, wilts.
Fully Satisfied
30 April 1974Delivered on: 9 April 1981
Satisfied on: 9 June 1992
Persons entitled: The Standard Life Assurance Company.

Classification: Legal charge
Secured details: Us $ 1014800.
Particulars: The swan centre, kidderminster, county of hereford worcester.
Fully Satisfied
12 November 1976Delivered on: 9 April 1981
Satisfied on: 23 November 1994
Persons entitled:
The Royal London Mutal Insurance Society Limited
The Standard Life Assurance Company
The Royal London Nutual Insurance Society Limited.
The Standard Life Assurance Company

Classification: Legal charge
Secured details: Us $ 4913200.
Particulars: The romford shopping centre, romford, london borough of havering.
Fully Satisfied
28 November 1980Delivered on: 16 December 1980
Satisfied on: 9 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from and or the hammerson property and investment trust limited.
Particulars: Lansdale chambers 27 chancery lane, london WC2.
Fully Satisfied
21 May 1980Delivered on: 22 May 1980
Satisfied on: 18 April 2000
Persons entitled: City Bank N. A.

Classification: Legal charge
Secured details: Can $ 11,300,000 and us $ 10,500,000 & all other monies due or to become due from the hammerson property and investment trust limited to chargee under the terms of the loan facility agreement dated 16.5.80.
Particulars: 1) 8/20 st. Martins street 22/46 (even) whitcomb street & 22/30 (even) orange street, in the city of westminster. 2) the merton centre, st. Peters street. Bedford.
Fully Satisfied
24 March 1966Delivered on: 24 March 1966
Persons entitled: Royal Exchange Assurance

Classification: Mortgage
Secured details: Sterling pounds 240000.
Particulars: Danesgate house, claskegate, rincoln.
Fully Satisfied
9 June 1972Delivered on: 31 July 1972
Persons entitled: Law Debenture

Classification: Series of debentures
Particulars: 1 crown st. Cheapside t/n ln 65802 31,33 and 35 wilson st. Islington t/n LN203794. 231 and 232 strand, westminstert/n ln 249413. 102,104 and 106 warwick rd. And warwick home; st mary's re. Ealing. 36,36A eller rd. 27-35 jackson rd.clacton-on-sea, together with building fixtures fixed plant and machinery.
Part Satisfied
18 April 2008Delivered on: 24 April 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to any of the finance parties from time to time on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral being the 20,954,875 units in the unit trust held by the company, see image for full details.
Outstanding
18 April 2008Delivered on: 24 April 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Deed of assignment
Secured details: All monies due or to become due from the borrowers to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights and interests in the assigned contracts being the hedging agreements see image for full details.
Outstanding
7 December 1993Delivered on: 10 December 1993
Persons entitled: The Standard Life Assurance Company

Classification: Legal charge
Secured details: £4,258,000.00 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The liberty shopping centre, romford, l/b of havering.
Outstanding
11 October 1988Delivered on: 29 October 1988
Persons entitled: Royal Exchange Assurance

Classification: Mortgage
Secured details: Sterling pounds 110,000 and all other moneys due or to become due from the hammerson property investment and development corporation PLC to royal excharge assurance under the terms of the charge.
Particulars: All those pieces or parcels of land situate on the east side of chancery lane and on the south side of breams buildings l/b of the city of westminster together with the buildings erected thereon and k/a lonsdale chambers chancery lane and lonsdale buildings breams buildings.
Outstanding
20 August 1982Delivered on: 1 May 1983
Persons entitled: Citicorp International Bank Limited

Classification: Legal charge
Secured details: $ 19,000,00 & all other monies due or to become due.
Particulars: Mitre house cheapside london EC2.
Outstanding
6 November 1981Delivered on: 10 November 1981
Persons entitled: Citi Bank N. A.

Classification: Legal charge
Secured details: All monies due or to become due from the hammerson property and investment trust limited to the chargee under the terms of the guarantee.
Particulars: The wulfrun shopping centre wolverhampton west midlands, title no sf 55534.
Outstanding
14 August 1981Delivered on: 24 August 1981
Persons entitled: Citi Bank N. A.

Classification: Deed of variation
Secured details: For varying the terms of a charge dated 21/05/1980.
Particulars: St. Vincents house london WC2 the merton centre st peters street bedford.
Outstanding

Filing History

5 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
5 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages)
5 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
5 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (215 pages)
22 August 2023Change of details for Hammerson International Holdings Limited as a person with significant control on 16 January 2023 (2 pages)
11 May 2023Confirmation statement made on 25 April 2023 with updates (4 pages)
18 January 2023Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023 (1 page)
16 January 2023Registered office address changed from Kings Place 90 York Way London N1 9GE United Kingdom to Marble Arch House 66 Seymour Street London W1H 5BX on 16 January 2023 (1 page)
23 December 2022Solvency Statement dated 22/12/22 (2 pages)
23 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2022Statement by Directors (2 pages)
23 December 2022Statement of capital on 23 December 2022
  • GBP 57,875,000
(5 pages)
22 December 2022Statement of capital following an allotment of shares on 22 December 2022
  • GBP 1,557,875,000
(3 pages)
23 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
23 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages)
23 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (182 pages)
23 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
16 May 2022Appointment of Mr Robert George Alexander Dunn as a director on 16 May 2022 (2 pages)
12 May 2022Re-registration from a public company to a private limited company (2 pages)
12 May 2022Re-registration of Memorandum and Articles (25 pages)
12 May 2022Certificate of re-registration from Public Limited Company to Private (1 page)
12 May 2022Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
4 April 2022Appointment of Mr Simon Charles Travis as a director on 1 April 2022 (2 pages)
1 April 2022Termination of appointment of Simon Charles Travis as a director on 1 April 2022 (1 page)
1 April 2022Termination of appointment of Alice Ann Darwall as a director on 1 April 2022 (1 page)
23 November 2021Termination of appointment of Mark Richard Bourgeois as a director on 11 November 2021 (1 page)
22 November 2021Termination of appointment of Thomas Beaney as a director on 11 November 2021 (1 page)
9 November 2021Director's details changed for Mr. Simon Charles Travis on 11 October 2021 (2 pages)
8 October 2021Full accounts made up to 31 December 2020 (33 pages)
20 May 2021Termination of appointment of Thomas Cochrane as a director on 19 May 2021 (1 page)
6 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
27 April 2021Appointment of Mr Himanshu Haridas Raja as a director on 26 April 2021 (2 pages)
26 April 2021Termination of appointment of James Alan Lenton as a director on 26 April 2021 (1 page)
16 April 2021Appointment of Mr Gregoire Peureux as a director on 9 April 2021 (2 pages)
5 November 2020Termination of appointment of David John Atkins as a director on 2 November 2020 (1 page)
5 October 2020Full accounts made up to 31 December 2019 (28 pages)
16 September 2020Director's details changed for Mr James Alan Lenton on 8 September 2020 (2 pages)
16 September 2020Director's details changed for Mr James Alan Lenton on 8 September 2020 (2 pages)
27 August 2020Termination of appointment of Andrew John Berger-North as a director on 7 August 2020 (1 page)
27 August 2020Appointment of Mr Thomas Cochrane as a director on 7 August 2020 (2 pages)
4 May 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
31 March 2020Termination of appointment of Michael Ashton as a director on 27 March 2020 (1 page)
27 March 2020Termination of appointment of Rachel Sarah Booth as a director on 27 March 2020 (1 page)
10 March 2020Appointment of Mrs Alice Ann Darwall as a director on 2 March 2020 (2 pages)
4 February 2020Appointment of Mr Thomas Beaney as a director on 3 February 2020 (2 pages)
3 February 2020Appointment of Mr Michael Ashton as a director on 3 February 2020 (2 pages)
3 February 2020Appointment of Mr. Simon Charles Travis as a director on 3 February 2020 (2 pages)
9 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 957,875,000
(3 pages)
1 November 2019Appointment of Mr James Alan Lenton as a director on 30 October 2019 (2 pages)
3 October 2019Termination of appointment of Nicholas Timon Drakesmith as a director on 1 October 2019 (1 page)
3 July 2019Full accounts made up to 31 December 2018 (24 pages)
3 May 2019Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
4 July 2018Full accounts made up to 31 December 2017 (22 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
28 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
28 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
27 July 2017Director's details changed for Mr David John Atkins on 1 June 2015 (2 pages)
27 July 2017Director's details changed for Mr David John Atkins on 1 June 2015 (2 pages)
7 July 2017Full accounts made up to 31 December 2016 (24 pages)
7 July 2017Full accounts made up to 31 December 2016 (24 pages)
29 June 2017Termination of appointment of Martin Plocica as a director on 31 May 2017 (1 page)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
20 March 2017Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages)
20 March 2017Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages)
5 July 2016Full accounts made up to 31 December 2015 (24 pages)
5 July 2016Full accounts made up to 31 December 2015 (24 pages)
24 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 507,875,000
(6 pages)
24 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 507,875,000
(6 pages)
11 February 2016Appointment of Miss Rachel Sarah Booth as a director on 11 February 2016 (2 pages)
11 February 2016Appointment of Miss Rachel Sarah Booth as a director on 11 February 2016 (2 pages)
3 July 2015Full accounts made up to 31 December 2014 (20 pages)
3 July 2015Full accounts made up to 31 December 2014 (20 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
22 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,015,750,000
(20 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
22 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,015,750,000
(20 pages)
4 June 2015Registered office address changed from , 10 Grosvenor Street, London, W1K 4BJ to Kings Place 90 York Way London N1 9GE on 4 June 2015 (1 page)
4 June 2015Registered office address changed from , 10 Grosvenor Street, London, W1K 4BJ to Kings Place 90 York Way London N1 9GE on 4 June 2015 (1 page)
4 June 2015Registered office address changed from , 10 Grosvenor Street, London, W1K 4BJ to Kings Place 90 York Way London N1 9GE on 4 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
29 November 2014Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages)
29 November 2014Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages)
3 July 2014Full accounts made up to 31 December 2013 (23 pages)
3 July 2014Full accounts made up to 31 December 2013 (23 pages)
6 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 507,875,000
(20 pages)
6 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 507,875,000
(20 pages)
21 March 2014Termination of appointment of Andrew Thomson as a director (1 page)
21 March 2014Termination of appointment of Andrew Thomson as a director (1 page)
26 June 2013Full accounts made up to 31 December 2012 (21 pages)
26 June 2013Full accounts made up to 31 December 2012 (21 pages)
20 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (9 pages)
20 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (9 pages)
7 March 2013Appointment of Mr Martin Plocica as a director (2 pages)
7 March 2013Appointment of Mr Martin Plocica as a director (2 pages)
15 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
15 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
19 July 2012Appointment of Mr. Nicholas Timon Drakesmith as a director (2 pages)
19 July 2012Appointment of Mr. Nicholas Timon Drakesmith as a director (2 pages)
28 June 2012Full accounts made up to 31 December 2011 (21 pages)
28 June 2012Full accounts made up to 31 December 2011 (21 pages)
1 June 2012Director's details changed for Mr David John Atkins on 31 May 2012 (2 pages)
1 June 2012Director's details changed for Mr David John Atkins on 31 May 2012 (2 pages)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
1 July 2011Full accounts made up to 31 December 2010 (21 pages)
1 July 2011Full accounts made up to 31 December 2010 (21 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (10 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (10 pages)
16 December 2010Statement of capital following an allotment of shares on 13 December 2010
  • GBP 507,875,000
(4 pages)
16 December 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 December 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 December 2010Statement of capital following an allotment of shares on 13 December 2010
  • GBP 507,875,000
(4 pages)
19 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
19 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
10 September 2010Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages)
10 September 2010Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages)
10 September 2010Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
30 June 2010Full accounts made up to 31 December 2009 (21 pages)
30 June 2010Full accounts made up to 31 December 2009 (21 pages)
19 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
19 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
8 October 2009Termination of appointment of Robert Richards as a director (1 page)
8 October 2009Termination of appointment of Robert Richards as a director (1 page)
30 July 2009Full accounts made up to 31 December 2008 (20 pages)
30 July 2009Full accounts made up to 31 December 2008 (20 pages)
27 April 2009Return made up to 25/04/09; full list of members (6 pages)
27 April 2009Return made up to 25/04/09; full list of members (6 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 37 (8 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 37 (8 pages)
10 December 2008Director appointed lawrence francis hutchings (5 pages)
10 December 2008Director appointed lawrence francis hutchings (5 pages)
8 December 2008Director appointed martin clive jepson (5 pages)
8 December 2008Director appointed andrew john berger-north (5 pages)
8 December 2008Appointment terminated director jonathan emery (1 page)
8 December 2008Appointment terminated director jonathan emery (1 page)
8 December 2008Director appointed andrew john berger-north (5 pages)
8 December 2008Director appointed martin clive jepson (5 pages)
31 July 2008Full accounts made up to 31 December 2007 (20 pages)
31 July 2008Full accounts made up to 31 December 2007 (20 pages)
23 May 2008Return made up to 25/04/08; full list of members (5 pages)
23 May 2008Return made up to 25/04/08; full list of members (5 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 36 (5 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 35 (5 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 35 (5 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 36 (5 pages)
6 August 2007Full accounts made up to 31 December 2006 (22 pages)
6 August 2007Full accounts made up to 31 December 2006 (22 pages)
19 June 2007Return made up to 25/04/07; full list of members (7 pages)
19 June 2007Return made up to 25/04/07; full list of members (7 pages)
14 June 2007Location of debenture register (1 page)
14 June 2007Location of debenture register (1 page)
14 June 2007Location of register of members (1 page)
14 June 2007Location of register of members (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
24 March 2007New director appointed (5 pages)
24 March 2007New director appointed (4 pages)
24 March 2007New director appointed (4 pages)
24 March 2007New director appointed (5 pages)
1 August 2006Full accounts made up to 31 December 2005 (22 pages)
1 August 2006Full accounts made up to 31 December 2005 (22 pages)
19 July 2006Registered office changed on 19/07/06 from: 100 park lane london W1K 7AR (1 page)
19 July 2006Registered office changed on 19/07/06 from: 100 park lane, london, W1K 7AR (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
14 June 2006Return made up to 25/04/06; full list of members (3 pages)
14 June 2006Return made up to 25/04/06; full list of members (3 pages)
13 September 2005Registered office changed on 13/09/05 from: 100 park lane, london, W1Y 4AR (1 page)
13 September 2005Registered office changed on 13/09/05 from: 100 park lane london W1Y 4AR (1 page)
8 August 2005Full accounts made up to 31 December 2004 (22 pages)
8 August 2005Full accounts made up to 31 December 2004 (22 pages)
26 May 2005Return made up to 25/04/05; full list of members (9 pages)
26 May 2005Return made up to 25/04/05; full list of members (9 pages)
4 August 2004Full accounts made up to 31 December 2003 (24 pages)
4 August 2004Full accounts made up to 31 December 2003 (24 pages)
27 May 2004Return made up to 25/04/04; full list of members (8 pages)
27 May 2004Return made up to 25/04/04; full list of members (8 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
4 December 2003New director appointed (3 pages)
4 December 2003New director appointed (3 pages)
8 August 2003Full accounts made up to 31 December 2002 (23 pages)
8 August 2003Full accounts made up to 31 December 2002 (23 pages)
24 May 2003Return made up to 25/04/03; full list of members (8 pages)
24 May 2003Return made up to 25/04/03; full list of members (8 pages)
21 June 2002Full accounts made up to 31 December 2001 (22 pages)
21 June 2002Full accounts made up to 31 December 2001 (22 pages)
23 May 2002Return made up to 25/04/02; full list of members (8 pages)
23 May 2002Return made up to 25/04/02; full list of members (8 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
6 September 2001New director appointed (5 pages)
6 September 2001New director appointed (5 pages)
6 September 2001New director appointed (7 pages)
6 September 2001New director appointed (7 pages)
20 June 2001Full accounts made up to 31 December 2000 (20 pages)
20 June 2001Full accounts made up to 31 December 2000 (20 pages)
16 May 2001Return made up to 25/04/01; full list of members (7 pages)
16 May 2001Return made up to 25/04/01; full list of members (7 pages)
12 September 2000New secretary appointed (2 pages)
12 September 2000New secretary appointed (2 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000Secretary resigned (1 page)
10 August 2000Director's particulars changed (1 page)
10 August 2000Director's particulars changed (1 page)
18 May 2000Full accounts made up to 31 December 1999 (19 pages)
18 May 2000Full accounts made up to 31 December 1999 (19 pages)
15 May 2000Return made up to 25/04/00; full list of members (20 pages)
15 May 2000Return made up to 25/04/00; full list of members (20 pages)
18 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2000Declaration of satisfaction of mortgage/charge (1 page)
18 April 2000Declaration of satisfaction of mortgage/charge (1 page)
18 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2000Declaration of satisfaction of mortgage/charge (1 page)
18 April 2000Declaration of satisfaction of mortgage/charge (1 page)
18 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2000Declaration of satisfaction of mortgage/charge (1 page)
18 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2000Declaration of satisfaction of mortgage/charge (1 page)
18 April 2000Declaration of satisfaction of mortgage/charge (1 page)
18 April 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
4 July 1999Full accounts made up to 31 December 1998 (19 pages)
4 July 1999Full accounts made up to 31 December 1998 (19 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
2 June 1999Secretary resigned (1 page)
2 June 1999New secretary appointed (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999New secretary appointed (2 pages)
5 May 1999Return made up to 25/04/99; full list of members (16 pages)
5 May 1999Return made up to 25/04/99; full list of members (16 pages)
26 October 1998Director's particulars changed (1 page)
26 October 1998Director's particulars changed (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
13 March 1998Full accounts made up to 31 December 1997 (19 pages)
13 March 1998Full accounts made up to 31 December 1997 (19 pages)
6 February 1998Director's particulars changed (1 page)
6 February 1998Director's particulars changed (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
26 September 1997New director appointed (1 page)
26 September 1997New director appointed (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
27 June 1997Return made up to 04/05/97; full list of members (11 pages)
27 June 1997Return made up to 04/05/97; full list of members (11 pages)
26 March 1997Full accounts made up to 31 December 1996 (19 pages)
26 March 1997Full accounts made up to 31 December 1996 (19 pages)
21 February 1997Director's particulars changed (1 page)
21 February 1997Director's particulars changed (1 page)
29 January 1997Director's particulars changed (1 page)
29 January 1997Director's particulars changed (1 page)
14 August 1996Secretary's particulars changed (1 page)
14 August 1996Secretary's particulars changed (1 page)
3 April 1996New director appointed (7 pages)
3 April 1996New director appointed (7 pages)
1 April 1996Full accounts made up to 31 December 1995 (20 pages)
1 April 1996Full accounts made up to 31 December 1995 (20 pages)
15 January 1996Director's particulars changed (2 pages)
15 January 1996Director's particulars changed (2 pages)
2 January 1996Director's particulars changed (2 pages)
2 January 1996Director's particulars changed (2 pages)
26 May 1995Return made up to 04/05/95; full list of members (18 pages)
26 May 1995Return made up to 04/05/95; full list of members (18 pages)
11 April 1995Full accounts made up to 31 December 1994 (21 pages)
11 April 1995Full accounts made up to 31 December 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (252 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (246 pages)
18 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 July 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
18 July 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
18 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 July 1994Certificate of re-registration from Private to Public Limited Company (1 page)
18 July 1994Certificate of re-registration from Private to Public Limited Company (1 page)
18 July 1994Memorandum and Articles of Association (55 pages)
18 July 1994Memorandum and Articles of Association (55 pages)
2 February 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 February 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 August 1988Full group accounts made up to 31 December 1987 (12 pages)
2 August 1988Full group accounts made up to 31 December 1987 (12 pages)
6 July 1979Accounts made up to 31 December 1978 (15 pages)
6 July 1979Accounts made up to 31 December 1978 (15 pages)
15 March 1935Certificate of incorporation (1 page)
15 March 1935Certificate of incorporation (1 page)