London
N1 9GE
Director Name | Mr Himanshu Haridas Raja |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(60 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Chief Financial 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(61 years, 4 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(51 years, 2 months 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 | 25 April 1992(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 1993) |
Role | Company Director |
Correspondence Address | Bolney Court Bolney Road Lower Shiplake Henley On Thames Oxfordshire RG9 3NR |
Director Name | John Richard Parry |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 1993) |
Role | Chartered Surveyor |
Correspondence Address | High Barn The Paddocks Dog Kennel Lane Chorleywood Hertfordshire WD3 5EE |
Director Name | James Henry Riddell |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(31 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 22 May 1995) |
Role | Chartered Accountant |
Correspondence Address | Leefdaal 25 Malmains Way Beckenham Kent BR3 2SA |
Director Name | Hans Rainer Vogt |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(31 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 1999) |
Role | Chartered Surveyor |
Correspondence Address | Moor Farm Marsh Green Edenbridge Kent TN8 5RA |
Secretary Name | Roy Sidney Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 November 1993) |
Role | Company Director |
Correspondence Address | Melford Clatterford End Fyfield Ongar Essex CM5 0RD |
Director Name | Mr Robert John Godwin Richards |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(32 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 30 September 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Dukes Wood Boxhill Road Tadworth Surrey KT20 7PQ |
Director Name | Mr Jonathan Michael Douglas Scott |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(32 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 August 1993) |
Role | Chartered Surveyor |
Correspondence Address | Darroch Harrow Road West Dorking Surrey RH4 3BA |
Director Name | Mr Peter William Beaumont Cole |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(32 years, 6 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 30 April 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Roy Sidney Johnson |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1995) |
Role | 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(33 years, 3 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(34 years, 10 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 | Ronald Richard Spinney |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1999) |
Role | Chartered Surveyor |
Correspondence Address | The Wedge 3a Eliot Place London SE3 0QL |
Director Name | Mr John Andrew Bywater |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(37 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 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 | Gerard Devaux |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 1999(39 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 September 2008) |
Role | Managing Director Europe |
Correspondence Address | 8 Avenue Carnot Paris 75017 Foreign |
Director Name | Mr David John Atkins |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(48 years, 2 months after company formation) |
Appointment Duration | 12 years (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(50 years, 11 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 Martin Plocica |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 2012(52 years, 3 months after company formation) |
Appointment Duration | 4 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 Mark Richard Bourgeois |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(56 years, 8 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 |
Director Name | Mr James Alan Lenton |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2019(59 years, 3 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.co.uk |
---|---|
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 |
491.4m at £1 | Hammerson PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Current Liabilities | £638,293,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 4 days from now) |
13 March 1985 | Delivered on: 22 March 1985 Satisfied on: 10 April 1992 Persons entitled: Bank of Montreal Classification: Subordination agreement Secured details: All monies due or to become due from hammerson property pty. Limited to the chargee under the terms of a credit agreement dated 13TH march 1985 in respect of a c$100,000,000 loan from the bank to the hammerson property investment and development corporation public limited company. Particulars: All present and future sums, liabilities and obligations payable or owing by hammerson to the company. (See doc. M53 for full details). Fully Satisfied |
---|
5 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages) |
---|---|
5 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
5 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (215 pages) |
5 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
22 August 2023 | Change of details for Hammerson Plc as a person with significant control on 16 January 2023 (2 pages) |
4 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
18 January 2023 | Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023 (1 page) |
18 January 2023 | Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023 (1 page) |
16 January 2023 | Registered office address changed from Kings Place 90 York Way London N1 9GE United Kingdom to Marble Arch House 66 Seymour Street London W1H 5BX on 16 January 2023 (1 page) |
23 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (182 pages) |
23 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
23 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
23 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages) |
9 May 2022 | Confirmation statement made on 25 April 2022 with updates (5 pages) |
17 December 2021 | Statement by Directors (2 pages) |
17 December 2021 | Resolutions
|
17 December 2021 | Statement of capital on 17 December 2021
|
17 December 2021 | Solvency Statement dated 16/12/21 (1 page) |
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) |
12 October 2021 | Full accounts made up to 31 December 2020 (29 pages) |
6 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
27 April 2021 | Appointment of Mr Himanshu Haridas Raja as a director on 26 April 2021 (2 pages) |
26 April 2021 | Termination of appointment of James Alan Lenton as a director on 26 April 2021 (1 page) |
15 April 2021 | Appointment of Mr Gregoire Peureux as a director on 9 April 2021 (2 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (27 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) |
4 May 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
7 January 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
1 November 2019 | Appointment of Mr James Alan Lenton as a director on 30 October 2019 (2 pages) |
3 October 2019 | Termination of appointment of Nicholas Timon Drakesmith as a director on 1 October 2019 (1 page) |
3 July 2019 | Full accounts made up to 31 December 2018 (22 pages) |
3 May 2019 | Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
26 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (22 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 David John Atkins on 1 June 2015 (2 pages) |
27 July 2017 | Director's details changed for Mr David John Atkins on 1 June 2015 (2 pages) |
27 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 Peter William Beaumont Cole on 1 June 2015 (2 pages) |
1 June 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
22 March 2017 | Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page) |
22 March 2017 | Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
16 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
6 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (20 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 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) |
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) |
11 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
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) |
1 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
30 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
28 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
23 October 2012 | Appointment of Mr. Martin Plocica as a director (2 pages) |
23 October 2012 | Appointment of Mr. Martin Plocica as a director (2 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (15 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) |
21 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 25 April 2012 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) |
10 October 2011 | Termination of appointment of Stuart Haydon as a secretary (1 page) |
10 October 2011 | Termination of appointment of Stuart Haydon as a secretary (1 page) |
29 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
29 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 June 2011 | Termination of appointment of Simon Melliss as a director (1 page) |
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) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
10 September 2010 | Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for 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) |
9 September 2010 | Director's details changed for Simon Richard Melliss 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 Peter William Beaumont Cole 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) |
22 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Memorandum and Articles of Association (24 pages) |
12 January 2010 | Memorandum and Articles of Association (24 pages) |
22 December 2009 | Redenomination of shares. Statement of capital 27 October 2009 (4 pages) |
22 December 2009 | Redenomination of shares. Statement of capital 27 October 2009 (4 pages) |
14 December 2009 | Sub-division of shares on 27 October 2009 (5 pages) |
14 December 2009 | Sub-division of shares on 27 October 2009 (5 pages) |
26 November 2009 | Resolutions
|
26 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
26 November 2009 | Statement of company's objects (2 pages) |
26 November 2009 | Resolutions
|
26 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
26 November 2009 | Resolutions
|
26 November 2009 | Resolutions
|
26 November 2009 | Consolidation of shares on 27 October 2009 (5 pages) |
26 November 2009 | Resolutions
|
26 November 2009 | Consolidation of shares on 27 October 2009 (5 pages) |
26 November 2009 | Statement of company's objects (2 pages) |
26 November 2009 | Resolutions
|
1 October 2009 | Appointment terminated director robert richards (1 page) |
1 October 2009 | Appointment terminated director robert richards (1 page) |
7 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (5 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (5 pages) |
23 December 2008 | Memorandum of capuital - reduction already processed (1 page) |
23 December 2008 | Memorandum of capuital - reduction already processed (1 page) |
19 December 2008 | Resolutions
|
19 December 2008 | Solvency statement dated 18/12/08 (1 page) |
19 December 2008 | Statement by directors (1 page) |
19 December 2008 | Solvency statement dated 18/12/08 (1 page) |
19 December 2008 | Resolutions
|
19 December 2008 | Min detail amend capital eff 19/12/08 (1 page) |
19 December 2008 | Statement by directors (1 page) |
19 December 2008 | Min detail amend capital eff 19/12/08 (1 page) |
8 December 2008 | Director appointed david john atkins (8 pages) |
8 December 2008 | Director appointed david john atkins (8 pages) |
17 September 2008 | Appointment terminated director gerard devaux (1 page) |
17 September 2008 | Appointment terminated director gerard devaux (1 page) |
22 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 May 2008 | Return made up to 25/04/08; full list of members (5 pages) |
23 May 2008 | Return made up to 25/04/08; full list of members (5 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
11 July 2007 | Return made up to 25/04/07; full list of members (6 pages) |
11 July 2007 | Return made up to 25/04/07; full list of members (6 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
15 August 2006 | Return made up to 25/04/06; full list of members (7 pages) |
15 August 2006 | Return made up to 25/04/06; full list of members (7 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) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
21 November 2005 | Resolutions
|
21 November 2005 | Resolutions
|
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 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) |
26 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
26 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
26 November 2004 | Nc inc already adjusted 22/09/03 (6 pages) |
26 November 2004 | Nc inc already adjusted 22/09/03 (6 pages) |
18 November 2004 | Memorandum and Articles of Association (8 pages) |
18 November 2004 | Ad 22/09/03--------- eur si 100000000@1 (3 pages) |
18 November 2004 | Ad 22/09/03--------- eur si 100000000@1 (3 pages) |
18 November 2004 | Memorandum and Articles of Association (8 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
27 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
27 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
9 October 2003 | Resolutions
|
9 October 2003 | Resolutions
|
9 October 2003 | Resolutions
|
9 October 2003 | Resolutions
|
9 October 2003 | Declaration of assistance for shares acquisition (9 pages) |
9 October 2003 | Declaration of assistance for shares acquisition (9 pages) |
1 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
1 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
24 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
24 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
22 May 2002 | Director's particulars changed (1 page) |
22 May 2002 | Director's particulars changed (1 page) |
22 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
22 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
20 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
20 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
15 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
15 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
20 September 2000 | Director's particulars changed (1 page) |
20 September 2000 | Director's particulars changed (1 page) |
24 August 2000 | Full accounts made up to 31 December 1999 (19 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (19 pages) |
10 August 2000 | Director's particulars changed (1 page) |
10 August 2000 | Director's particulars changed (1 page) |
15 May 2000 | Return made up to 25/04/00; full list of members (14 pages) |
15 May 2000 | Return made up to 25/04/00; full list of members (14 pages) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Director's particulars changed (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
26 November 1999 | Director's particulars changed (1 page) |
26 November 1999 | Director's particulars changed (1 page) |
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 | Director resigned (1 page) |
21 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
19 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
19 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
24 June 1997 | Return made up to 25/04/97; full list of members (8 pages) |
24 June 1997 | Return made up to 25/04/97; full list of members (8 pages) |
25 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
25 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
29 January 1997 | Director's particulars changed (1 page) |
29 January 1997 | Director's particulars changed (1 page) |
14 August 1996 | Secretary resigned (1 page) |
14 August 1996 | Secretary resigned (1 page) |
5 July 1996 | Return made up to 25/04/96; full list of members (11 pages) |
5 July 1996 | Return made up to 25/04/96; full list of members (11 pages) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | Director resigned (2 pages) |
4 May 1995 | Return made up to 25/04/95; full list of members (16 pages) |
4 May 1995 | Return made up to 25/04/95; full list of members (16 pages) |
18 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
18 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
15 September 1988 | Company name changed J.V. holdings LIMITED\certificate issued on 16/09/88 (2 pages) |
15 September 1988 | Company name changed J.V. holdings LIMITED\certificate issued on 16/09/88 (2 pages) |
4 June 1986 | Full accounts made up to 31 December 1985 (12 pages) |
4 June 1986 | Full accounts made up to 31 December 1985 (12 pages) |
27 July 1960 | Incorporation (16 pages) |
27 July 1960 | Incorporation (16 pages) |