London
N1 9GE
Director Name | Mr Gregoire Peureux |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 17 May 2021(67 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Richard Geoffrey Shaw |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(68 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Secretary Name | Hammerson Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 September 2011(58 years after company formation) |
Appointment Duration | 12 years, 7 months |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Sydney Mason |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(39 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 June 1993) |
Role | Company Director |
Correspondence Address | Bolney Court Bolney Road Lower Shiplake Henley On Thames Oxfordshire RG9 3NR |
Director Name | Hans Rainer Vogt |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(39 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 1997) |
Role | Chartered Surveyor |
Correspondence Address | Moor Farm Marsh Green Edenbridge Kent TN8 5RA |
Director Name | John Richard Parry |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(39 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 June 1993) |
Role | Chartered Surveyor |
Correspondence Address | High Barn The Paddocks Dog Kennel Lane Chorleywood Hertfordshire WD3 5EE |
Director Name | Mr Robert John Godwin Richards |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(39 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 30 September 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Dukes Wood Boxhill Road Tadworth Surrey KT20 7PQ |
Director Name | James Henry Riddell |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 May 1995) |
Role | Chartered Accountant |
Correspondence Address | Leefdaal 25 Malmains Way Beckenham Kent BR3 2SA |
Director Name | Mr Jonathan Michael Douglas Scott |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(39 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 August 1993) |
Role | Surveyor |
Correspondence Address | Darroch Harrow Road West Dorking Surrey RH4 3BA |
Secretary Name | Roy Sidney Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(39 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 November 1993) |
Role | Company Director |
Correspondence Address | Melford Ongar Road Clatterford End Fyfield Ongar Essex CM5 0RD |
Director Name | Roy Sidney Johnson |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1995) |
Role | Chartered Secretary |
Correspondence Address | Melford Clatterford End Fyfield Ongar Essex CM5 0RD |
Secretary Name | Mr Stuart John Haydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(40 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 22 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Simon Richard Melliss |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(41 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 June 2011) |
Role | Chartered Accountant |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Stuart John Haydon |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1999) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 156 Woodland Way West Wickham Kent BR4 9LU |
Director Name | Mr Peter William Beaumont Cole |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(46 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 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 John Andrew Bywater |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(46 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 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 |
Director Name | Mr David John Atkins |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(53 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 02 November 2020) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Nicholas Timon Drakesmith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(57 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 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 Mark Richard Bourgeois |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(65 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 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(66 years, 2 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 |
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 |
99 at £1 | Hammerson PLC 99.00% Ordinary |
---|---|
1 at £1 | Hammerson Group Management LTD 1.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
21 June 1972 | Delivered on: 26 June 1972 Satisfied on: 9 June 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 335 hendon way, london, N.W.4. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
28 January 1963 | Delivered on: 12 February 1963 Satisfied on: 9 June 1992 Persons entitled: The Royal London Mutual Insurance Society LTD The Standard Life Assurance Company. Classification: Memorandum of deposit Secured details: All monies due etc. by the company and/or the hammerson property and investment trust LTD. Particulars: 17 & 18 basinghall street, london. Fully Satisfied |
31 October 1962 | Delivered on: 8 November 1962 Satisfied on: 9 June 1992 Persons entitled: The Standard Life Assurance Company Classification: Charge without written instrument Secured details: All monies due etc. Particulars: 17, 18, 27, 28, 28A, 29 & 30 basinghall street, 23 & 24 cobman street and vault under bovois street all in the city of london. Fully Satisfied |
1 June 1962 | Delivered on: 7 June 1962 Satisfied on: 9 June 1992 Persons entitled: The Royal London Mutual Insurance Society Limited Classification: Charge without written instrument Secured details: All monies due etc. Particulars: 29/33, milk street, site of 5, mitre court, site of feathers court and 35, milk street, london. Fully Satisfied |
7 December 1961 | Delivered on: 11 December 1961 Satisfied on: 9 June 1992 Persons entitled: The Royal London Mutual Insurance Society Limited Classification: Charge without written instrument Secured details: All monies due etc. Particulars: 24, coleman street, london. Fully Satisfied |
20 November 1961 | Delivered on: 1 December 1961 Satisfied on: 9 June 1992 Persons entitled: The Royal London Mutual Insurance Society Limited Classification: Charge without written instrument Secured details: All monies due etc. Particulars: 27, 28, 28A, 29 & 30, basinghall street 12, cobran street and vault under part of bovois court london. Fully Satisfied |
27 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
22 August 2023 | Change of details for Hammerson Plc as a person with significant control on 16 January 2023 (2 pages) |
26 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 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) |
16 November 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
31 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
25 November 2021 | Appointment of Mr Richard Geoffrey Shaw as a director on 11 November 2021 (2 pages) |
23 November 2021 | Termination of appointment of Mark Richard Bourgeois as a director on 11 November 2021 (1 page) |
8 August 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
19 May 2021 | Appointment of Mr Gregoire Peureux as a director on 17 May 2021 (2 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) |
28 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
14 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
4 November 2020 | Termination of appointment of David John Atkins as a director on 2 November 2020 (1 page) |
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 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
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 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
3 May 2019 | Appointment of Mr Mark Richard Bourgeois as a director on 30 April 2019 (2 pages) |
3 May 2019 | Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
2 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
28 July 2017 | Director's details changed for Mr David John Atkins on 1 June 2015 (2 pages) |
28 July 2017 | Director's details changed for Mr David John Atkins 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) |
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 Nicholas Timon Drakesmith on 1 June 2015 (2 pages) |
27 July 2017 | Director's details changed for Mr Nicholas Timon Drakesmith on 1 June 2015 (2 pages) |
5 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
5 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
5 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
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) |
2 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Kings Place 90 York Way London N1 9GE United Kingdom to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Kings Place 90 York Way London N1 9GE United Kingdom to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Kings Place 90 York Way London N1 9GE United Kingdom to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page) |
27 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
13 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
27 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 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) |
3 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Termination of appointment of Stuart Haydon as a secretary (1 page) |
11 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) |
10 October 2011 | Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages) |
30 June 2011 | Termination of appointment of Simon Melliss as a director (1 page) |
30 June 2011 | Appointment of Mr. Nicholas Timon Drakesmith as a director (2 pages) |
30 June 2011 | Appointment of Mr. Nicholas Timon Drakesmith as a director (2 pages) |
30 June 2011 | Termination of appointment of Simon Melliss as a director (1 page) |
6 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
6 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
9 September 2010 | Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Simon Richard Melliss on 8 September 2010 (2 pages) |
9 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 David John Atkins on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages) |
9 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 Peter William Beaumont Cole on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Simon Richard Melliss on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Simon Richard Melliss on 8 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) |
26 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 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) |
8 June 2009 | Resolutions
|
8 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 June 2009 | Resolutions
|
8 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
26 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
7 March 2008 | Return made up to 23/01/08; full list of members (4 pages) |
7 March 2008 | Return made up to 23/01/08; full list of members (4 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
19 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
28 March 2007 | Return made up to 23/01/07; full list of members (3 pages) |
28 March 2007 | Return made up to 23/01/07; full list of members (3 pages) |
24 March 2007 | New director appointed (13 pages) |
24 March 2007 | New director appointed (13 pages) |
14 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
14 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 10 grosvenor street london W1K 4BJ (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 10 grosvenor street london W1K 4BJ (1 page) |
16 March 2006 | Return made up to 23/01/06; full list of members (3 pages) |
16 March 2006 | Return made up to 23/01/06; 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) |
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Resolutions
|
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
25 February 2005 | Return made up to 23/01/05; full list of members (8 pages) |
25 February 2005 | Return made up to 23/01/05; full list of members (8 pages) |
23 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
23 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
3 February 2004 | Return made up to 23/01/04; full list of members (6 pages) |
3 February 2004 | Return made up to 23/01/04; full list of members (6 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
29 January 2003 | Return made up to 23/01/03; full list of members (6 pages) |
29 January 2003 | Return made up to 23/01/03; full list of members (6 pages) |
28 February 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
28 February 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
26 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
7 February 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
7 February 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
5 February 2001 | Director's particulars changed (1 page) |
5 February 2001 | Return made up to 23/01/01; full list of members (6 pages) |
5 February 2001 | Director's particulars changed (1 page) |
5 February 2001 | Return made up to 23/01/01; full list of members (6 pages) |
10 August 2000 | Director's particulars changed (1 page) |
10 August 2000 | Director's particulars changed (1 page) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Director's particulars changed (1 page) |
7 February 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
7 February 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
1 February 2000 | Return made up to 23/01/00; full list of members (13 pages) |
1 February 2000 | Return made up to 23/01/00; full list of members (13 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
11 February 1999 | Return made up to 23/01/99; full list of members (8 pages) |
11 February 1999 | Return made up to 23/01/99; full list of members (8 pages) |
24 January 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
24 January 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
6 February 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
6 February 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
29 January 1998 | Return made up to 23/01/98; full list of members (6 pages) |
29 January 1998 | Return made up to 23/01/98; full list of members (6 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
20 February 1997 | Return made up to 23/01/97; full list of members (11 pages) |
20 February 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
20 February 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
20 February 1997 | Return made up to 23/01/97; full list of members (11 pages) |
14 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 1996 | Return made up to 23/01/96; full list of members (7 pages) |
21 February 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
21 February 1996 | Return made up to 23/01/96; full list of members (7 pages) |
21 February 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
10 January 1996 | Director resigned;new director appointed (3 pages) |
10 January 1996 | Director resigned;new director appointed (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
11 September 1953 | Incorporation (14 pages) |