London
W1H 5BX
Director Name | Mr Himanshu Haridas Raja |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(86 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Director Name | Mr Simon Charles Travis |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(87 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Director Name | Mr Robert George Alexander Dunn |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2022(87 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Secretary Name | Hammerson Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 September 2011(76 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Director Name | Mr John Andrew William Dodds |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(57 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 August 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | South Cockerham Hacche Lane South Molton Devon EX36 3EH |
Director Name | John Richard Parry |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(57 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 1993) |
Role | Chartered Surveyor |
Correspondence Address | High Barn The Paddocks Dog Kennel Lane Chorleywood Hertfordshire WD3 5EE |
Director Name | Mr Sydney Mason |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(57 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 1993) |
Role | Company Director |
Correspondence Address | Bolney Court Bolney Road Lower Shiplake Henley On Thames Oxfordshire RG9 3NR |
Director Name | Roy Sidney Johnson |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(57 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 November 1993) |
Role | Chartered Secretary |
Correspondence Address | Melford Clatterford End Fyfield Ongar Essex CM5 0RD |
Secretary Name | Roy Sidney Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(57 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 November 1993) |
Role | Company Director |
Correspondence Address | Melford Clatterford End Fyfield Ongar Essex CM5 0RD |
Director Name | Mr Peter William Beaumont Cole |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(57 years, 9 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 30 April 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Timothy Carlo Newman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(57 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 November 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Newlands Manor House Charlton Marshall Blandford Dorset DT11 9NE |
Director Name | Philip David Harold Brown |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(58 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 1999) |
Role | Chartered Surveyor |
Correspondence Address | 4 Parfour Drive Kenley Surrey CR8 5HJ |
Secretary Name | Mr Stuart John Haydon |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(58 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 April 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 156 Woodland Way West Wickham Kent BR4 9LU |
Secretary Name | Mr Stuart John Haydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(58 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 April 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 156 Woodland Way West Wickham Kent BR4 9LU |
Director Name | Henry Lawrence Flint |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(58 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 1997) |
Role | Chartered Accountant |
Correspondence Address | Martins High Street Porton Salisbury Wiltshire SP4 0LH |
Director Name | Mr Iain Farlane Sim Harris |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(62 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 November 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Red Lion Cottages Aldenham Hertfordshire WD25 8BB |
Director Name | Mr John Andrew Bywater |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(63 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Craigens Hill Foot Lane Burn Bridge Harrogate North Yorkshire HG3 1NT |
Secretary Name | Clare Frances Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(64 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 61 Queens Road East Sheen SW14 8PH |
Director Name | Mr Nicholas Alan Scott Hardie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(66 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 14 October 2011) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Michael John Baker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(66 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2006) |
Role | Surveyor |
Correspondence Address | 18 Seaton Close Lynden Gate Putney Heath London SW15 3TJ |
Director Name | Mr David John Atkins |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(68 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 02 November 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Jonathan Michael Emery |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(71 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 October 2008) |
Role | Development Manager |
Correspondence Address | 93 Percy Road Hampton Middlesex TW12 2JS |
Director Name | Mr Lawrence Francis Hutchings |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(73 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 September 2012) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Andrew John Berger-North |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(73 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 August 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Martin Clive Jepson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(73 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Nicholas Timon Drakesmith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(77 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Martin Plocica |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2012(77 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 2017) |
Role | Senior Certified Shopping Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Ms Rachel Sarah Booth |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 February 2016(80 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 March 2020) |
Role | General Counsel And Company Secretary |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Mark Richard Bourgeois |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(82 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 November 2021) |
Role | Managing Director Uk And Ireland |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr James Alan Lenton |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2019(84 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Michael Ashton |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 February 2020(84 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 March 2020) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Thomas Beaney |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2020(84 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mrs Alice Ann Darwall |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2020(85 years after company formation) |
Appointment Duration | 2 years (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Thomas Cochrane |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2020(85 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Website | hammerson.com |
---|---|
Email address | [email protected] |
Registered Address | Marble Arch House 66 Seymour Street London W1H 5BX |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
2b at £0.2 | Hammerson International Holdings LTD 100.00% Ordinary |
---|---|
1 at £0.2 | Hammerson Group LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £40,000 |
Gross Profit | -£343,000 |
Net Worth | £1,849,025,000 |
Current Liabilities | £270,116,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 4 days from now) |
18 December 1972 | Delivered 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 1972 | Delivered 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 1972 | Delivered 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 1963 | Delivered 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 1962 | Delivered 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 2009 | Delivered 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 1987 | Delivered 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 1984 | Delivered 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 1945 | Delivered 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 1975 | Delivered 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 1961 | Delivered 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 1983 | Delivered 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 1981 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1929 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1961 | Delivered 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 1979 | Delivered 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 1974 | Delivered 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 1976 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1966 | Delivered 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 1972 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 1993 | Delivered 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 1988 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 |
5 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
5 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages) |
5 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
5 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (215 pages) |
22 August 2023 | Change of details for Hammerson International Holdings Limited as a person with significant control on 16 January 2023 (2 pages) |
11 May 2023 | Confirmation statement made on 25 April 2023 with updates (4 pages) |
18 January 2023 | Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023 (1 page) |
16 January 2023 | Registered 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 2022 | Solvency Statement dated 22/12/22 (2 pages) |
23 December 2022 | Resolutions
|
23 December 2022 | Statement by Directors (2 pages) |
23 December 2022 | Statement of capital on 23 December 2022
|
22 December 2022 | Statement of capital following an allotment of shares on 22 December 2022
|
23 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
23 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages) |
23 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (182 pages) |
23 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
16 May 2022 | Appointment of Mr Robert George Alexander Dunn as a director on 16 May 2022 (2 pages) |
12 May 2022 | Re-registration from a public company to a private limited company (2 pages) |
12 May 2022 | Re-registration of Memorandum and Articles (25 pages) |
12 May 2022 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 May 2022 | Resolutions
|
9 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
4 April 2022 | Appointment of Mr Simon Charles Travis as a director on 1 April 2022 (2 pages) |
1 April 2022 | Termination of appointment of Simon Charles Travis as a director on 1 April 2022 (1 page) |
1 April 2022 | Termination of appointment of Alice Ann Darwall as a director on 1 April 2022 (1 page) |
23 November 2021 | Termination of appointment of Mark Richard Bourgeois as a director on 11 November 2021 (1 page) |
22 November 2021 | Termination of appointment of Thomas Beaney as a director on 11 November 2021 (1 page) |
9 November 2021 | Director's details changed for Mr. Simon Charles Travis on 11 October 2021 (2 pages) |
8 October 2021 | Full accounts made up to 31 December 2020 (33 pages) |
20 May 2021 | Termination of appointment of Thomas Cochrane as a director on 19 May 2021 (1 page) |
6 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
27 April 2021 | Appointment of Mr Himanshu Haridas Raja as a director on 26 April 2021 (2 pages) |
26 April 2021 | Termination of appointment of James Alan Lenton as a director on 26 April 2021 (1 page) |
16 April 2021 | Appointment of Mr Gregoire Peureux as a director on 9 April 2021 (2 pages) |
5 November 2020 | Termination of appointment of David John Atkins as a director on 2 November 2020 (1 page) |
5 October 2020 | Full accounts made up to 31 December 2019 (28 pages) |
16 September 2020 | Director's details changed for Mr James Alan Lenton on 8 September 2020 (2 pages) |
16 September 2020 | Director's details changed for Mr James Alan Lenton on 8 September 2020 (2 pages) |
27 August 2020 | Termination of appointment of Andrew John Berger-North as a director on 7 August 2020 (1 page) |
27 August 2020 | Appointment of Mr Thomas Cochrane as a director on 7 August 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
31 March 2020 | Termination of appointment of Michael Ashton as a director on 27 March 2020 (1 page) |
27 March 2020 | Termination of appointment of Rachel Sarah Booth as a director on 27 March 2020 (1 page) |
10 March 2020 | Appointment of Mrs Alice Ann Darwall as a director on 2 March 2020 (2 pages) |
4 February 2020 | Appointment of Mr Thomas Beaney as a director on 3 February 2020 (2 pages) |
3 February 2020 | Appointment of Mr Michael Ashton as a director on 3 February 2020 (2 pages) |
3 February 2020 | Appointment of Mr. Simon Charles Travis as a director on 3 February 2020 (2 pages) |
9 January 2020 | Resolutions
|
7 January 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
1 November 2019 | Appointment of Mr James Alan Lenton as a director on 30 October 2019 (2 pages) |
3 October 2019 | Termination of appointment of Nicholas Timon Drakesmith as a director on 1 October 2019 (1 page) |
3 July 2019 | Full accounts made up to 31 December 2018 (24 pages) |
3 May 2019 | Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
28 July 2017 | Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages) |
28 July 2017 | Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages) |
27 July 2017 | Director's details changed for Mr David John Atkins on 1 June 2015 (2 pages) |
27 July 2017 | Director's details changed for Mr David John Atkins on 1 June 2015 (2 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
29 June 2017 | Termination of appointment of Martin Plocica as a director on 31 May 2017 (1 page) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
20 March 2017 | Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
24 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
11 February 2016 | Appointment of Miss Rachel Sarah Booth as a director on 11 February 2016 (2 pages) |
11 February 2016 | Appointment of Miss Rachel Sarah Booth as a director on 11 February 2016 (2 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
22 June 2015 | Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
4 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
29 November 2014 | Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages) |
29 November 2014 | Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
6 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
21 March 2014 | Termination of appointment of Andrew Thomson as a director (1 page) |
21 March 2014 | Termination of appointment of Andrew Thomson as a director (1 page) |
26 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
20 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (9 pages) |
20 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (9 pages) |
7 March 2013 | Appointment of Mr Martin Plocica as a director (2 pages) |
7 March 2013 | Appointment of Mr Martin Plocica as a director (2 pages) |
15 October 2012 | Termination of appointment of Lawrence Hutchings as a director (1 page) |
15 October 2012 | Termination of appointment of Lawrence Hutchings as a director (1 page) |
19 July 2012 | Appointment of Mr. Nicholas Timon Drakesmith as a director (2 pages) |
19 July 2012 | Appointment of Mr. Nicholas Timon Drakesmith as a director (2 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
1 June 2012 | Director's details changed for Mr David John Atkins on 31 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr David John Atkins on 31 May 2012 (2 pages) |
10 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Termination of appointment of Nicholas Hardie as a director (1 page) |
17 October 2011 | Termination of appointment of Nicholas Hardie as a director (1 page) |
10 October 2011 | Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages) |
10 October 2011 | Termination of appointment of Stuart Haydon as a secretary (1 page) |
10 October 2011 | Termination of appointment of Stuart Haydon as a secretary (1 page) |
10 October 2011 | Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages) |
1 August 2011 | Termination of appointment of Martin Jepson as a director (1 page) |
1 August 2011 | Termination of appointment of Martin Jepson as a director (1 page) |
1 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (10 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (10 pages) |
16 December 2010 | Statement of capital following an allotment of shares on 13 December 2010
|
16 December 2010 | Resolutions
|
16 December 2010 | Resolutions
|
16 December 2010 | Statement of capital following an allotment of shares on 13 December 2010
|
19 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
19 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
10 September 2010 | Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
19 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
8 October 2009 | Termination of appointment of Robert Richards as a director (1 page) |
8 October 2009 | Termination of appointment of Robert Richards as a director (1 page) |
30 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (6 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (6 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 37 (8 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 37 (8 pages) |
10 December 2008 | Director appointed lawrence francis hutchings (5 pages) |
10 December 2008 | Director appointed lawrence francis hutchings (5 pages) |
8 December 2008 | Director appointed martin clive jepson (5 pages) |
8 December 2008 | Director appointed andrew john berger-north (5 pages) |
8 December 2008 | Appointment terminated director jonathan emery (1 page) |
8 December 2008 | Appointment terminated director jonathan emery (1 page) |
8 December 2008 | Director appointed andrew john berger-north (5 pages) |
8 December 2008 | Director appointed martin clive jepson (5 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
23 May 2008 | Return made up to 25/04/08; full list of members (5 pages) |
23 May 2008 | Return made up to 25/04/08; full list of members (5 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (22 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (22 pages) |
19 June 2007 | Return made up to 25/04/07; full list of members (7 pages) |
19 June 2007 | Return made up to 25/04/07; full list of members (7 pages) |
14 June 2007 | Location of debenture register (1 page) |
14 June 2007 | Location of debenture register (1 page) |
14 June 2007 | Location of register of members (1 page) |
14 June 2007 | Location of register of members (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
24 March 2007 | New director appointed (5 pages) |
24 March 2007 | New director appointed (4 pages) |
24 March 2007 | New director appointed (4 pages) |
24 March 2007 | New director appointed (5 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: 100 park lane london W1K 7AR (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: 100 park lane, london, W1K 7AR (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
14 June 2006 | Return made up to 25/04/06; full list of members (3 pages) |
14 June 2006 | Return made up to 25/04/06; full list of members (3 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: 100 park lane, london, W1Y 4AR (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 100 park lane london W1Y 4AR (1 page) |
8 August 2005 | Full accounts made up to 31 December 2004 (22 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (22 pages) |
26 May 2005 | Return made up to 25/04/05; full list of members (9 pages) |
26 May 2005 | Return made up to 25/04/05; full list of members (9 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (24 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (24 pages) |
27 May 2004 | Return made up to 25/04/04; full list of members (8 pages) |
27 May 2004 | Return made up to 25/04/04; full list of members (8 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
4 December 2003 | New director appointed (3 pages) |
4 December 2003 | New director appointed (3 pages) |
8 August 2003 | Full accounts made up to 31 December 2002 (23 pages) |
8 August 2003 | Full accounts made up to 31 December 2002 (23 pages) |
24 May 2003 | Return made up to 25/04/03; full list of members (8 pages) |
24 May 2003 | Return made up to 25/04/03; full list of members (8 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (22 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (22 pages) |
23 May 2002 | Return made up to 25/04/02; full list of members (8 pages) |
23 May 2002 | Return made up to 25/04/02; full list of members (8 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
6 September 2001 | New director appointed (5 pages) |
6 September 2001 | New director appointed (5 pages) |
6 September 2001 | New director appointed (7 pages) |
6 September 2001 | New director appointed (7 pages) |
20 June 2001 | Full accounts made up to 31 December 2000 (20 pages) |
20 June 2001 | Full accounts made up to 31 December 2000 (20 pages) |
16 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
16 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | Secretary resigned (1 page) |
10 August 2000 | Director's particulars changed (1 page) |
10 August 2000 | Director's particulars changed (1 page) |
18 May 2000 | Full accounts made up to 31 December 1999 (19 pages) |
18 May 2000 | Full accounts made up to 31 December 1999 (19 pages) |
15 May 2000 | Return made up to 25/04/00; full list of members (20 pages) |
15 May 2000 | Return made up to 25/04/00; full list of members (20 pages) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Director's particulars changed (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
4 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | New secretary appointed (2 pages) |
5 May 1999 | Return made up to 25/04/99; full list of members (16 pages) |
5 May 1999 | Return made up to 25/04/99; full list of members (16 pages) |
26 October 1998 | Director's particulars changed (1 page) |
26 October 1998 | Director's particulars changed (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
13 March 1998 | Full accounts made up to 31 December 1997 (19 pages) |
13 March 1998 | Full accounts made up to 31 December 1997 (19 pages) |
6 February 1998 | Director's particulars changed (1 page) |
6 February 1998 | Director's particulars changed (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
26 September 1997 | New director appointed (1 page) |
26 September 1997 | New director appointed (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
27 June 1997 | Return made up to 04/05/97; full list of members (11 pages) |
27 June 1997 | Return made up to 04/05/97; full list of members (11 pages) |
26 March 1997 | Full accounts made up to 31 December 1996 (19 pages) |
26 March 1997 | Full accounts made up to 31 December 1996 (19 pages) |
21 February 1997 | Director's particulars changed (1 page) |
21 February 1997 | Director's particulars changed (1 page) |
29 January 1997 | Director's particulars changed (1 page) |
29 January 1997 | Director's particulars changed (1 page) |
14 August 1996 | Secretary's particulars changed (1 page) |
14 August 1996 | Secretary's particulars changed (1 page) |
3 April 1996 | New director appointed (7 pages) |
3 April 1996 | New director appointed (7 pages) |
1 April 1996 | Full accounts made up to 31 December 1995 (20 pages) |
1 April 1996 | Full accounts made up to 31 December 1995 (20 pages) |
15 January 1996 | Director's particulars changed (2 pages) |
15 January 1996 | Director's particulars changed (2 pages) |
2 January 1996 | Director's particulars changed (2 pages) |
2 January 1996 | Director's particulars changed (2 pages) |
26 May 1995 | Return made up to 04/05/95; full list of members (18 pages) |
26 May 1995 | Return made up to 04/05/95; full list of members (18 pages) |
11 April 1995 | Full accounts made up to 31 December 1994 (21 pages) |
11 April 1995 | Full accounts made up to 31 December 1994 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (252 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (246 pages) |
18 July 1994 | Resolutions
|
18 July 1994 | Resolutions
|
18 July 1994 | Resolutions
|
18 July 1994 | Resolutions
|
18 July 1994 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 July 1994 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 July 1994 | Memorandum and Articles of Association (55 pages) |
18 July 1994 | Memorandum and Articles of Association (55 pages) |
2 February 1994 | Resolutions
|
2 February 1994 | Resolutions
|
2 August 1988 | Full group accounts made up to 31 December 1987 (12 pages) |
2 August 1988 | Full group accounts made up to 31 December 1987 (12 pages) |
6 July 1979 | Accounts made up to 31 December 1978 (15 pages) |
6 July 1979 | Accounts made up to 31 December 1978 (15 pages) |
15 March 1935 | Certificate of incorporation (1 page) |
15 March 1935 | Certificate of incorporation (1 page) |