London
W1H 5BX
Director Name | Mr Simon Charles Travis |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2020(60 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Director Name | Mr Harry Alexander Badham |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(61 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Secretary Name | Hammerson Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 September 2011(51 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Director Name | Mark Henry Kinkead |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 February 1998) |
Role | Chartered Surveyor |
Correspondence Address | Hillcrest 19 Brudenell Avenue, Canford Cliffs Poole Dorset BH13 7NW |
Director Name | Brien Frederick Martin |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 1996) |
Role | Chartered Surveyor |
Correspondence Address | 17 Parklands Cholmeley Park Highgate London N6 5FE |
Director Name | Manish Jayantilal Chande |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 9 Chester Place Regents Park London NW1 4NB |
Secretary Name | Penelope Jane Glynn Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(32 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 21a Astonville Street London SW18 5AN |
Director Name | Martin Trevor Myers |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(33 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Durham Place London SW3 4ET |
Secretary Name | Helen Joyce Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(33 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 16 February 1998) |
Role | Company Director |
Correspondence Address | Flat 4 13 Kildare Gardens London W2 5JS |
Director Name | Alan Frank Pritchard |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(38 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 December 2004) |
Role | Bank Officer |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | David Hamilton Casson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(38 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 June 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Regent Terrace Edinburgh Midlothian EH7 5BS Scotland |
Director Name | Mr Michael John Kill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 December 2000) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Castle Walk Wadhurst East Sussex TN5 6DB |
Secretary Name | Clare Frances Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 August 2000) |
Role | Company Director |
Correspondence Address | 61 Queens Road East Sheen SW14 8PH |
Secretary Name | Mr Stuart John Haydon |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 156 Woodland Way West Wickham Kent BR4 9LU |
Director Name | Christopher Sterritt Davies |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(41 years after company formation) |
Appointment Duration | 4 years (resigned 13 December 2004) |
Role | Company Director |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Mr John Andrew Bywater |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(41 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 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 | Ms Wai-Fong Fong Au |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(42 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 December 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 War Coppice House War Coppice Road Caterham Surrey CR3 6EQ |
Director Name | Mrs Vanessa Forster |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(43 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 May 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 7 Parkwood House Parkwood Road Wimbledon SW19 7AQ |
Director Name | Mr Nicholas Alan Scott Hardie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(43 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 October 2011) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Secretary Name | Nicola Perepeczko Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | 178a Worple Road Wimbledon London SW20 8PR |
Secretary Name | Mr Stuart John Haydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(44 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Secretary Name | Mr Stuart John Haydon |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(44 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr David John Atkins |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(47 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Barn 60 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LF |
Director Name | Mr Jonathan Michael Emery |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 October 2008) |
Role | Development Manager |
Correspondence Address | 93 Percy Road Hampton Middlesex TW12 2JS |
Director Name | Mr Peter William Beaumont Cole |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(47 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 October 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Martin Clive Jepson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(48 years, 10 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 Lawrence Francis Hutchings |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(48 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 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(48 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 26 October 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Martin Plocica |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2011(51 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 March 2017) |
Role | Senior Certified Shopping Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Peter Frank Cooper |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(51 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Warren Stuart Austin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(54 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 November 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
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(57 years, 4 months 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 |
Website | west-quay.co.uk |
---|---|
Telephone | 023 80236789 |
Telephone region | Southampton / Portsmouth |
Registered Address | Marble Arch House 66 Seymour Street London W1H 5BX |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
115m at £0.1 | Hammerson Uk Properties PLC 50.00% Ordinary A |
---|---|
115m at £0.1 | Hammerson Uk Properties PLC 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £15,903,000 |
Gross Profit | £12,721,000 |
Net Worth | £175,236,000 |
Cash | £2,479,000 |
Current Liabilities | £8,798,000 |
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 | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
27 December 1996 | Delivered on: 2 January 1997 Persons entitled: Sopress Investments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 20TH february 1995 and all other monies due under the terms of the charge. Particulars: All that f/h property t/no.HP481074 k/a 41,43,45 and 47 above bar street, 2 and 3 spa road and the site of a wall nine inches wide between the points marked "a" and "b" on the filed plan to t/no.HP481074. Outstanding |
---|---|
21 August 1996 | Delivered on: 30 August 1996 Persons entitled: Barclays Bank PLC Classification: Fourth supplemental debenture Secured details: All obligations and liabilities in any capacity whatsoever of each obligor to the security agent and the senior parties (as defined) under each of the senior finance documents (as defined) and all other obligations and liabilities due from the company to the agent and the finance parties under the second southampton credit agreement (as defined) and monies due from imry holdings to the junior finance party under the junior loan agreement (both as defined). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
15 April 1996 | Delivered on: 3 May 1996 Persons entitled: Barclays Bank PLC,as Agent for Itself and the Finance Parties (As Defined) Classification: Third supplemental guarantee and debenture Secured details: All obligations and liabilities in any capacity whatsoever of each obligor to the security agent and the senior finance parties (as defined) under each of the senior finance documents (as defined) and all other obligations and liabilities due from the company to the agent and the finance parties under the southampton credit agreement (as defined) and monies due from imry holdings to the junior finance party under the junior loan agreement dated 16TH december 1992 (both as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
15 April 1996 | Delivered on: 19 April 1996 Persons entitled: Sopress Investments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 20TH february 1995. Particulars: All that f/h property forming part of the land t/n 481074 k/a 45 above bar southampton. Outstanding |
14 April 1994 | Delivered on: 28 April 1994 Persons entitled: Barclays Bank PLC Classification: Second supplemental debenture Secured details: All monies due or to become due from each obligor to the chargee under the terms of the second supplemental debenture. Particulars: All present and future interests in any f/h or l/h property belonging to the company and all buildings and fixtures and all proceeds of sale thereof in the case of the fixtures to southampton city councils rights under the building agreement and agreement to lease. See the mortgage charge document for full details. Outstanding |
16 December 1992 | Delivered on: 4 January 1993 Persons entitled: Barclays Bank PLC Classification: Supplemental guarantee and debenture Secured details: The payment of all the senior secured liabilities (as defined) and all the junior liabilities (as defined) on any account whatsoever pursuant to the terms of each relevant finance document as mentioned in the deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 June 1991 | Delivered on: 21 June 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and each obligor to the chargee under each of the finance documents which they are or will be party to. Particulars: (See form 395 ref M12 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 December 1996 | Delivered on: 3 January 1997 Persons entitled: Barclays Bank PLC Classification: Fifth supplemental debenture Secured details: All obligations and liabilities in any capacity whatsoever of each obligor to the security agent and the senior finance parties (as defined) under each of the senior finance documents (as defined) and all other obligations and liabilities due from the company to the agent and the finance parties under the southampton credit agreement (as defined) and monies due from imry holdings to the junior finance party under the junior loan agreement (both as defined). Particulars: F/H property k/a 41, 43, 45 and 47 above bar street 2 and 3 spa road and the site of a wall nine inches wide t/n: HP481074 and all buildings and fixtures thereon all rental income and other debts the benefit of all present and future licences consents and authorisations floating charge over the undertaking and assets. See the mortgage charge document for full details. Outstanding |
20 November 1987 | Delivered on: 7 December 1987 Satisfied on: 23 February 1989 Persons entitled: Citibanks N.A., The Royal Bank of Scotland PLC. National Westminster Bank PLC Midland Bank PLC Classification: Composite trust legal charge. Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of a loan agreement and guarantee both dated 20TH nov 1987. Particulars: L/Hold land 47/48 grosvenor street, and 20/22 mount row, westminster. Title no. Ngl 409054 together with all buildings trade & other fixtures fixed plant & machinery (see doc M395 for full details). Fully Satisfied |
28 September 1981 | Delivered on: 15 October 1981 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 47 & 48 grosvenor street & 20 & 22 mount row, london W1. Fully Satisfied |
14 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (215 pages) |
---|---|
14 December 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (39 pages) |
14 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
14 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
14 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
22 August 2023 | Change of details for Hammerson Uk Properties Limited as a person with significant control on 16 January 2023 (2 pages) |
19 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 to Marble Arch House 66 Seymour Street London W1H 5BX on 16 January 2023 (1 page) |
23 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (42 pages) |
23 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 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) |
7 November 2022 | Confirmation statement made on 2 November 2022 with updates (4 pages) |
27 July 2022 | Change of details for Hammerson Uk Properties Limited as a person with significant control on 12 May 2022 (2 pages) |
26 May 2022 | Change of details for Hammerson Uk Properties Plc as a person with significant control on 12 May 2022 (2 pages) |
25 November 2021 | Appointment of Mr Harry Alexander Badham 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) |
23 November 2021 | Termination of appointment of Warren Stuart Austin as a director on 11 November 2021 (1 page) |
17 November 2021 | Full accounts made up to 31 December 2020 (49 pages) |
12 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
9 November 2021 | Director's details changed for Mr. Simon Charles Travis on 11 October 2021 (2 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (49 pages) |
9 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
6 May 2020 | Termination of appointment of Andrew John Berger-North as a director on 5 May 2020 (1 page) |
6 May 2020 | Appointment of Mr. Simon Charles Travis as a director on 5 May 2020 (2 pages) |
7 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
19 September 2019 | Full accounts made up to 31 December 2018 (40 pages) |
2 May 2019 | Appointment of Mr Andrew John Berger-North as a director on 30 April 2019 (2 pages) |
2 May 2019 | Termination of appointment of Peter Frank Cooper as a director on 30 April 2019 (1 page) |
2 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (38 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (36 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (36 pages) |
17 March 2017 | Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page) |
17 March 2017 | Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages) |
17 March 2017 | Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages) |
17 March 2017 | Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (37 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (37 pages) |
26 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
25 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015 (2 pages) |
12 June 2015 | Full accounts made up to 31 December 2014 (35 pages) |
12 June 2015 | Full accounts made up to 31 December 2014 (35 pages) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 3 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 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 3 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) |
16 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
10 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
30 June 2014 | Full accounts made up to 31 December 2013 (33 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (33 pages) |
8 April 2014 | Appointment of Mr Warren Stuart Austin as a director (2 pages) |
8 April 2014 | Appointment of Mr Warren Stuart Austin as a director (2 pages) |
22 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
3 September 2013 | Full accounts made up to 31 December 2012 (34 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (34 pages) |
29 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Termination of appointment of Lawrence Hutchings as a director (1 page) |
22 October 2012 | Termination of appointment of Lawrence Hutchings as a director (1 page) |
20 July 2012 | Director's details changed for Mr. Richard Geoffrey Shaw on 14 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Mr. Richard Geoffrey Shaw on 14 July 2012 (2 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (34 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (34 pages) |
15 March 2012 | Director's details changed for Mr. Richard Geoffrey Shaw on 26 October 2011 (2 pages) |
15 March 2012 | Director's details changed for Mr. Richard Geoffrey Shaw on 26 October 2011 (2 pages) |
31 October 2011 | Appointment of Mr. Martin Plocica as a director (2 pages) |
31 October 2011 | Appointment of Mr. Martin Plocica as a director (2 pages) |
31 October 2011 | Appointment of Mr. Peter Frank Cooper as a director (2 pages) |
31 October 2011 | Appointment of Mr. Peter Frank Cooper as a director (2 pages) |
28 October 2011 | Appointment of Mr. Richard Geoffrey Shaw as a director (2 pages) |
28 October 2011 | Termination of appointment of Peter Cole as a director (1 page) |
28 October 2011 | Termination of appointment of Andrew Thomson as a director (1 page) |
28 October 2011 | Termination of appointment of Andrew Thomson as a director (1 page) |
28 October 2011 | Termination of appointment of Andrew Berger-North as a director (1 page) |
28 October 2011 | Termination of appointment of Peter Cole as a director (1 page) |
28 October 2011 | Appointment of Mr. Richard Geoffrey Shaw as a director (2 pages) |
28 October 2011 | Termination of appointment of Andrew Berger-North as a director (1 page) |
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) |
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) |
11 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
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) |
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) |
4 July 2011 | Full accounts made up to 31 December 2010 (34 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (34 pages) |
10 December 2010 | Statement of capital on 10 December 2010
|
10 December 2010 | Statement by directors (1 page) |
10 December 2010 | Solvency statement dated 06/12/10 (1 page) |
10 December 2010 | Resolutions
|
10 December 2010 | Statement by directors (1 page) |
10 December 2010 | Solvency statement dated 06/12/10 (1 page) |
10 December 2010 | Resolutions
|
10 December 2010 | Statement of capital on 10 December 2010
|
11 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (10 pages) |
11 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (10 pages) |
11 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (10 pages) |
9 September 2010 | Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages) |
9 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 Andrew John Berger-North on 8 September 2010 (2 pages) |
8 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 Andrew James Gray Thomson 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 Andrew James Gray Thomson on 8 September 2010 (2 pages) |
8 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 Lawrence Francis Hutchings on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew James Gray Thomson 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) |
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 Lawrence Francis Hutchings 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) |
20 August 2010 | Full accounts made up to 31 December 2009 (34 pages) |
20 August 2010 | Full accounts made up to 31 December 2009 (34 pages) |
17 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
17 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
28 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (9 pages) |
28 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (9 pages) |
28 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (9 pages) |
14 October 2009 | Termination of appointment of David Atkins as a director (1 page) |
14 October 2009 | Termination of appointment of David Atkins as a director (1 page) |
8 December 2008 | Appointment terminated director jonathan emery (1 page) |
8 December 2008 | Director appointed martin clive jepson (5 pages) |
8 December 2008 | Director appointed andrew john berger-north (5 pages) |
8 December 2008 | Director appointed lawrence francis hutchings (5 pages) |
8 December 2008 | Appointment terminated director jonathan emery (1 page) |
8 December 2008 | Director appointed martin clive jepson (5 pages) |
8 December 2008 | Director appointed lawrence francis hutchings (5 pages) |
8 December 2008 | Director appointed andrew john berger-north (5 pages) |
21 October 2008 | Return made up to 03/10/08; full list of members (5 pages) |
21 October 2008 | Return made up to 03/10/08; full list of members (5 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 November 2007 | Return made up to 03/10/07; full list of members (3 pages) |
1 November 2007 | Return made up to 03/10/07; full list of members (3 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
4 October 2007 | New director appointed (6 pages) |
4 October 2007 | New director appointed (5 pages) |
4 October 2007 | New director appointed (6 pages) |
4 October 2007 | New director appointed (4 pages) |
4 October 2007 | New director appointed (4 pages) |
4 October 2007 | New director appointed (5 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (5 pages) |
3 July 2007 | New director appointed (5 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
30 March 2007 | Resolutions
|
30 March 2007 | Nc inc already adjusted 23/02/07 (1 page) |
30 March 2007 | Resolutions
|
30 March 2007 | Ad 23/02/07--------- £ si 150000000@1=150000000 £ ic 80000002/230000002 (2 pages) |
30 March 2007 | Ad 23/02/07--------- £ si 150000000@1=150000000 £ ic 80000002/230000002 (2 pages) |
30 March 2007 | Nc inc already adjusted 23/02/07 (1 page) |
4 December 2006 | Return made up to 03/10/06; full list of members (3 pages) |
4 December 2006 | Return made up to 03/10/06; full list of members (3 pages) |
27 November 2006 | Location of register of members (1 page) |
27 November 2006 | Location of register of members (1 page) |
13 September 2006 | Accounts made up to 31 December 2005 (15 pages) |
13 September 2006 | Accounts made up to 31 December 2005 (15 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: 100 park lane, london, W1K 7AR (1 page) |
2 November 2005 | Return made up to 03/10/05; full list of members (6 pages) |
2 November 2005 | Return made up to 03/10/05; full list of members (6 pages) |
17 October 2005 | Accounts made up to 31 December 2004 (15 pages) |
17 October 2005 | Accounts made up to 31 December 2004 (15 pages) |
14 October 2005 | Resolutions
|
14 October 2005 | Resolutions
|
14 July 2005 | Registered office changed on 14/07/05 from: 100 park lane, london, W1Y 4AR (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: 100 park lane, london, W1Y 4AR (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
22 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
29 September 2004 | Accounts made up to 31 December 2003 (19 pages) |
29 September 2004 | Accounts made up to 31 December 2003 (19 pages) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | New secretary appointed (2 pages) |
28 November 2003 | Return made up to 03/10/03; full list of members (8 pages) |
28 November 2003 | Return made up to 03/10/03; full list of members (8 pages) |
11 November 2003 | Secretary's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed (1 page) |
30 September 2003 | Director's particulars changed (1 page) |
30 September 2003 | Director's particulars changed (1 page) |
22 September 2003 | Director's particulars changed (1 page) |
22 September 2003 | Director's particulars changed (1 page) |
21 August 2003 | Director's particulars changed (1 page) |
21 August 2003 | Director's particulars changed (1 page) |
18 June 2003 | Accounts made up to 31 December 2002 (19 pages) |
18 June 2003 | Accounts made up to 31 December 2002 (19 pages) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | New director appointed (12 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (12 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
8 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
8 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
27 May 2002 | Accounts made up to 31 December 2001 (17 pages) |
27 May 2002 | Accounts made up to 31 December 2001 (17 pages) |
8 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
8 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
29 June 2001 | Accounts made up to 31 December 2000 (16 pages) |
29 June 2001 | Accounts made up to 31 December 2000 (16 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (5 pages) |
9 March 2001 | New director appointed (5 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
9 November 2000 | Return made up to 03/10/00; full list of members (7 pages) |
9 November 2000 | Return made up to 03/10/00; full list of members (7 pages) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | New secretary appointed (2 pages) |
31 March 2000 | Accounts made up to 31 December 1999 (14 pages) |
31 March 2000 | Accounts made up to 31 December 1999 (14 pages) |
17 March 2000 | Director's particulars changed (1 page) |
17 March 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) |
25 January 2000 | Director's particulars changed (1 page) |
25 January 2000 | Director's particulars changed (1 page) |
29 October 1999 | Return made up to 03/10/99; full list of members (13 pages) |
29 October 1999 | Return made up to 03/10/99; full list of members (13 pages) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | New secretary appointed (2 pages) |
21 May 1999 | Accounts made up to 31 December 1998 (15 pages) |
21 May 1999 | Accounts made up to 31 December 1998 (15 pages) |
8 October 1998 | Location of register of members (1 page) |
8 October 1998 | Location of register of members (1 page) |
8 October 1998 | Return made up to 03/10/98; full list of members (10 pages) |
8 October 1998 | Return made up to 03/10/98; full list of members (10 pages) |
26 August 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
26 August 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
7 August 1998 | Accounts made up to 31 March 1998 (13 pages) |
7 August 1998 | Accounts made up to 31 March 1998 (13 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
20 February 1998 | Resolutions
|
20 February 1998 | Ad 16/02/98--------- £ si 80000000@1=80000000 £ ic 2/80000002 (2 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: 11-14 grafton street, london, W1X 3LA (1 page) |
20 February 1998 | Accounts made up to 31 March 1997 (14 pages) |
20 February 1998 | Resolutions
|
20 February 1998 | Resolutions
|
20 February 1998 | Resolutions
|
20 February 1998 | £ nc 100/80000002 16/02/98 (1 page) |
20 February 1998 | Resolutions
|
20 February 1998 | Accounts made up to 31 March 1997 (14 pages) |
20 February 1998 | £ nc 100/80000002 16/02/98 (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: 11-14 grafton street, london, W1X 3LA (1 page) |
20 February 1998 | Ad 16/02/98--------- £ si 80000000@1=80000000 £ ic 2/80000002 (2 pages) |
20 February 1998 | Resolutions
|
16 February 1998 | Company name changed imry southampton LIMITED\certificate issued on 16/02/98 (2 pages) |
16 February 1998 | Company name changed imry southampton LIMITED\certificate issued on 16/02/98 (2 pages) |
17 October 1997 | Return made up to 03/10/97; full list of members (9 pages) |
17 October 1997 | Return made up to 03/10/97; full list of members (9 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
12 October 1997 | Director's particulars changed (1 page) |
12 October 1997 | Director's particulars changed (1 page) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
13 January 1997 | Accounts made up to 31 March 1996 (13 pages) |
13 January 1997 | Accounts made up to 31 March 1996 (13 pages) |
3 January 1997 | Particulars of mortgage/charge (11 pages) |
3 January 1997 | Particulars of mortgage/charge (11 pages) |
2 January 1997 | Particulars of mortgage/charge (3 pages) |
2 January 1997 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Return made up to 03/10/96; no change of members (11 pages) |
22 November 1996 | Return made up to 03/10/96; no change of members (11 pages) |
30 August 1996 | Particulars of mortgage/charge (11 pages) |
30 August 1996 | Particulars of mortgage/charge (11 pages) |
8 June 1996 | New director appointed (1 page) |
8 June 1996 | New director appointed (1 page) |
4 June 1996 | New director appointed (1 page) |
4 June 1996 | New director appointed (1 page) |
3 May 1996 | Particulars of mortgage/charge (11 pages) |
3 May 1996 | Particulars of mortgage/charge (11 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Accounts made up to 31 March 1995 (13 pages) |
25 January 1996 | Accounts made up to 31 March 1995 (13 pages) |
6 November 1995 | Director's particulars changed (2 pages) |
6 November 1995 | Return made up to 03/10/95; no change of members (12 pages) |
6 November 1995 | Return made up to 03/10/95; no change of members (12 pages) |
6 November 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (68 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
16 November 1994 | Return made up to 03/10/94; full list of members (12 pages) |
16 November 1994 | Return made up to 03/10/94; full list of members (12 pages) |
16 August 1994 | Accounts for a dormant company made up to 31 March 1994 (4 pages) |
16 August 1994 | Accounts for a dormant company made up to 31 March 1994 (4 pages) |
20 April 1994 | Company name changed aristos property investments lim ited\certificate issued on 20/04/94 (2 pages) |
20 April 1994 | Company name changed aristos property investments lim ited\certificate issued on 20/04/94 (2 pages) |
8 October 1993 | Resolutions
|
8 October 1993 | Resolutions
|
10 September 1993 | Accounts for a dormant company made up to 31 March 1993 (5 pages) |
10 September 1993 | Accounts for a dormant company made up to 31 March 1993 (5 pages) |
31 December 1992 | Accounts made up to 31 March 1992 (6 pages) |
31 December 1992 | Accounts made up to 31 March 1992 (6 pages) |
6 September 1991 | Accounts made up to 31 March 1991 (8 pages) |
6 September 1991 | Accounts made up to 31 March 1991 (8 pages) |
13 November 1990 | Accounts made up to 31 March 1990 (8 pages) |
13 November 1990 | Accounts made up to 31 March 1990 (8 pages) |
14 November 1989 | Accounts made up to 31 March 1989 (13 pages) |
14 November 1989 | Accounts made up to 31 March 1989 (13 pages) |
25 April 1989 | Resolutions
|
22 September 1988 | Resolutions
|
10 July 1964 | Memorandum of association (9 pages) |
10 July 1964 | Memorandum of association (9 pages) |
30 November 1959 | Incorporation (17 pages) |
30 November 1959 | Incorporation (17 pages) |