Company NameHammerson Group Limited
Company StatusActive
Company Number00523538
CategoryPrivate Limited Company
Incorporation Date11 September 1953(70 years, 8 months ago)
Previous NameQuadrex Nominees Limited

Business Activity

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

Directors

Director NameMr Himanshu Haridas Raja
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(67 years, 8 months after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Gregoire Peureux
Date of BirthDecember 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed17 May 2021(67 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Richard Geoffrey Shaw
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(68 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusCurrent
Appointed23 September 2011(58 years after company formation)
Appointment Duration12 years, 7 months
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Sydney Mason
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(39 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 June 1993)
RoleCompany Director
Correspondence AddressBolney Court Bolney Road
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NR
Director NameHans Rainer Vogt
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(39 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1997)
RoleChartered Surveyor
Correspondence AddressMoor Farm
Marsh Green
Edenbridge
Kent
TN8 5RA
Director NameJohn Richard Parry
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(39 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 June 1993)
RoleChartered Surveyor
Correspondence AddressHigh Barn The Paddocks
Dog Kennel Lane
Chorleywood
Hertfordshire
WD3 5EE
Director NameMr Robert John Godwin Richards
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(39 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 30 September 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDukes Wood
Boxhill Road
Tadworth
Surrey
KT20 7PQ
Director NameJames Henry Riddell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(39 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 May 1995)
RoleChartered Accountant
Correspondence AddressLeefdaal 25 Malmains Way
Beckenham
Kent
BR3 2SA
Director NameMr Jonathan Michael Douglas Scott
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(39 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 August 1993)
RoleSurveyor
Correspondence AddressDarroch Harrow Road West
Dorking
Surrey
RH4 3BA
Secretary NameRoy Sidney Johnson
NationalityBritish
StatusResigned
Appointed23 January 1993(39 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 November 1993)
RoleCompany Director
Correspondence AddressMelford Ongar Road
Clatterford End Fyfield
Ongar
Essex
CM5 0RD
Director NameRoy Sidney Johnson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(39 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1995)
RoleChartered Secretary
Correspondence AddressMelford
Clatterford End Fyfield
Ongar
Essex
CM5 0RD
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed02 November 1993(40 years, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameSimon Richard Melliss
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(41 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 June 2011)
RoleChartered Accountant
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Stuart John Haydon
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(42 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1999)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address156 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(46 years, 1 month after company formation)
Appointment Duration19 years, 7 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr John Andrew Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(46 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCraigens
Hill Foot Lane Burn Bridge
Harrogate
North Yorkshire
HG3 1NT
Director NameMr David John Atkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(53 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 02 November 2020)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Nicholas Timon Drakesmith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(57 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 October 2019)
RoleChief Financial Officer
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
Appointed30 April 2019(65 years, 8 months after company formation)
Appointment Duration2 years, 6 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(66 years, 2 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

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

99 at £1Hammerson PLC
99.00%
Ordinary
1 at £1Hammerson Group Management LTD
1.00%
Ordinary

Accounts

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

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

21 June 1972Delivered 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 1963Delivered 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 1962Delivered 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 1962Delivered 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 1961Delivered 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 1961Delivered 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

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 August 2023Change of details for Hammerson Plc as a person with significant control on 16 January 2023 (2 pages)
26 January 2023Confirmation statement made on 25 January 2023 with no updates (3 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)
16 November 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
31 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
25 November 2021Appointment of Mr Richard Geoffrey Shaw as a director on 11 November 2021 (2 pages)
23 November 2021Termination of appointment of Mark Richard Bourgeois as a director on 11 November 2021 (1 page)
8 August 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
19 May 2021Appointment of Mr Gregoire Peureux as a director on 17 May 2021 (2 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)
28 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
14 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
4 November 2020Termination of appointment of David John Atkins as a director on 2 November 2020 (1 page)
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 January 2020Confirmation statement made on 25 January 2020 with no updates (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 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
3 May 2019Appointment of Mr Mark Richard Bourgeois as a director on 30 April 2019 (2 pages)
3 May 2019Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
28 July 2017Director's details changed for Mr David John Atkins on 1 June 2015 (2 pages)
28 July 2017Director's details changed for Mr David John Atkins on 1 June 2015 (2 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 Nicholas Timon Drakesmith on 1 June 2015 (2 pages)
27 July 2017Director's details changed for Mr Nicholas Timon Drakesmith on 1 June 2015 (2 pages)
5 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
5 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
5 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
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)
2 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
13 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(6 pages)
13 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(6 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
27 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (4 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)
3 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
11 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
11 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)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
30 June 2011Termination of appointment of Simon Melliss as a director (1 page)
30 June 2011Appointment of Mr. Nicholas Timon Drakesmith as a director (2 pages)
30 June 2011Appointment of Mr. Nicholas Timon Drakesmith as a director (2 pages)
30 June 2011Termination of appointment of Simon Melliss as a director (1 page)
6 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
9 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Simon Richard Melliss on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Simon Richard Melliss on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Simon Richard Melliss on 8 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)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 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)
8 June 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 June 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
26 January 2009Return made up to 23/01/09; full list of members (4 pages)
26 January 2009Return made up to 23/01/09; full list of members (4 pages)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 March 2008Return made up to 23/01/08; full list of members (4 pages)
7 March 2008Return made up to 23/01/08; full list of members (4 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
19 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 March 2007Return made up to 23/01/07; full list of members (3 pages)
28 March 2007Return made up to 23/01/07; full list of members (3 pages)
24 March 2007New director appointed (13 pages)
24 March 2007New director appointed (13 pages)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
9 August 2006Registered office changed on 09/08/06 from: 10 grosvenor street london W1K 4BJ (1 page)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
9 August 2006Registered office changed on 09/08/06 from: 10 grosvenor street london W1K 4BJ (1 page)
16 March 2006Return made up to 23/01/06; full list of members (3 pages)
16 March 2006Return made up to 23/01/06; 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)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 February 2005Return made up to 23/01/05; full list of members (8 pages)
25 February 2005Return made up to 23/01/05; full list of members (8 pages)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
3 February 2004Return made up to 23/01/04; full list of members (6 pages)
3 February 2004Return made up to 23/01/04; full list of members (6 pages)
3 February 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
3 February 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
29 January 2003Return made up to 23/01/03; full list of members (6 pages)
29 January 2003Return made up to 23/01/03; full list of members (6 pages)
28 February 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
28 February 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
26 January 2002Return made up to 23/01/02; full list of members (6 pages)
26 January 2002Return made up to 23/01/02; full list of members (6 pages)
7 February 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
7 February 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
5 February 2001Director's particulars changed (1 page)
5 February 2001Return made up to 23/01/01; full list of members (6 pages)
5 February 2001Director's particulars changed (1 page)
5 February 2001Return made up to 23/01/01; full list of members (6 pages)
10 August 2000Director's particulars changed (1 page)
10 August 2000Director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
7 February 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
7 February 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
1 February 2000Return made up to 23/01/00; full list of members (13 pages)
1 February 2000Return made up to 23/01/00; full list of members (13 pages)
2 November 1999Director resigned (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999Director resigned (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
11 February 1999Return made up to 23/01/99; full list of members (8 pages)
11 February 1999Return made up to 23/01/99; full list of members (8 pages)
24 January 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
24 January 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
6 February 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
6 February 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
29 January 1998Return made up to 23/01/98; full list of members (6 pages)
29 January 1998Return made up to 23/01/98; full list of members (6 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
20 February 1997Return made up to 23/01/97; full list of members (11 pages)
20 February 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
20 February 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
20 February 1997Return made up to 23/01/97; full list of members (11 pages)
14 August 1996Secretary's particulars changed;director's particulars changed (1 page)
14 August 1996Secretary's particulars changed;director's particulars changed (1 page)
21 February 1996Return made up to 23/01/96; full list of members (7 pages)
21 February 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
21 February 1996Return made up to 23/01/96; full list of members (7 pages)
21 February 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
10 January 1996Director resigned;new director appointed (3 pages)
10 January 1996Director resigned;new director appointed (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
11 September 1953Incorporation (14 pages)