London
W1H 5BX
Director Name | Mr Joshua Michael Warren |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2023(38 years, 3 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Director Name | Mr Richard Cameron Sharp |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2023(38 years, 5 months after company formation) |
Appointment Duration | 9 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(26 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Director Name | Paul James Whight |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 24d Thameside Henley-On-Thames Oxfordshire RG9 2LJ |
Director Name | Andrew Nicholas Hewson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 23 September 2002) |
Role | Company Director |
Correspondence Address | Abesters Fernden Lane Blackdown Haslemere Surrey GU27 3BS |
Secretary Name | Andrew Nicholas Hewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | 28 Settrington Road Fulham London SW6 3BA |
Director Name | Mr Christopher Mark Stephen Evans |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 12 Criffel Avenue Streatham Hill London SW2 4AZ |
Secretary Name | Ian Michael Hollocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 September 2002) |
Role | Rm1 2dl |
Correspondence Address | 22 Fairholme Avenue Gidea Park Essex RM2 5UU |
Director Name | Mr Timothy Paul Walton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House Church Row Meole Brace Shrewsbury Shropshire SY3 9EY Wales |
Director Name | Mr Paul Laurence Huberman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Wildwood Road Hampstead Garden Suburb London NW11 6UL |
Director Name | Nicholas Brian Treseder Alford |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(16 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 23 September 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Pines North Road Berkhamsted Hertfordshire HP4 3DX |
Director Name | Mr Peter William Beaumont Cole |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(17 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 April 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Geoffrey Harcroft Wright |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2006) |
Role | Building Surveyor |
Correspondence Address | Michaelmas House 4 The Riddings Caterham Surrey CR3 6DW |
Director Name | Mr Iain Farlane Sim Harris |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 November 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Red Lion Cottages Aldenham Hertfordshire WD25 8BB |
Director Name | Mr Nicholas Alan Scott Hardie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(17 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 14 October 2011) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr John Andrew Bywater |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Craigens Hill Foot Lane Burn Bridge Harrogate North Yorkshire HG3 1NT |
Director Name | Michael John Baker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2006) |
Role | Surveyor |
Correspondence Address | 18 Seaton Close Lynden Gate Putney Heath London SW15 3TJ |
Secretary Name | Mr Stuart John Haydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(17 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 22 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 28 March 2003(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Barn 60 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LF |
Director Name | Mr Andrew James Gray Thomson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 March 2014) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Jonathan Michael Emery |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 October 2008) |
Role | Development Manager |
Correspondence Address | 93 Percy Road Hampton Middlesex TW12 2JS |
Director Name | Mr Andrew John Berger-North |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(23 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 August 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Martin Clive Jepson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Lawrence Francis Hutchings |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(23 years, 7 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 Mark Richard Bourgeois |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 November 2021) |
Role | Managing Director Uk And Ireland |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Thomas Cochrane |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2020(35 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Paul Justin Denby |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2020(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 April 2023) |
Role | Head Of Tax |
Country of Residence | England |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Director Name | Ms Abigail Jane Dunning |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2021(36 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 15 February 2022) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Dominic Martin Etienne Page |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2022(37 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Website | hammerson.com |
---|---|
Email address | [email protected] |
Registered Address | Marble Arch House 66 Seymour Street London W1H 5BX |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
4m at £1 | Grantchester LTD 100.00% Ordinary |
---|---|
1 at £1 | Grantchester Investment Properties Company LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,723,000 |
Current Liabilities | £32,502,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
20 September 1999 | Delivered on: 1 October 1999 Satisfied on: 27 June 2001 Persons entitled: British Railways Board Classification: Profit participation agreement Secured details: All monies due or to become due from the company to the chargee in accordance with the provisions of clauses 7 and 8 of this agreement. Particulars: F/Hold land at short st,southend on sea,county of essex. Fully Satisfied |
---|---|
26 May 1995 | Delivered on: 2 June 1995 Satisfied on: 7 December 1995 Persons entitled: Bayerische Hypotheken Bank-Und Wechsel-Bank Aktiengesellschaft Classification: Deed of assignment Secured details: All monies due or to become due from each obligor (as defined) to the chargee on any account whatsoever under each finance document (all as defined). Particulars: All rights under the debenture dated 20/03/95 (please refer to form 395 for full details). Fully Satisfied |
20 March 1995 | Delivered on: 23 March 1995 Satisfied on: 7 December 1995 Persons entitled: Bayerische Hypothekenbank-Und Wechsel-Bank Aktiengesellschaft Classification: Charge on shares Secured details: All monies due or to become due from the each obligor (as defined) to the chargee under the terms of each finance document (as defined). Particulars: All dividends interest or the income in respect of the shares or in substitution or exchange for or otherwise derived from, any of the shares. See the mortgage charge document for full details. Fully Satisfied |
18 October 1990 | Delivered on: 5 November 1990 Satisfied on: 13 March 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or abbotridge limited to the chargee on any account whatsoever. 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. Fully Satisfied |
29 May 1998 | Delivered on: 6 June 1998 Persons entitled: Barclays Private Bank Limited Classification: Deed of charge and security over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all sums of money in any currency: deposited or paid to the credit of the account with the chargee entitled barclays privated bank limited re grantchester group PLC unsecured loan notes due 2003 and any additional and/or substitute accounts. See the mortgage charge document for full details. Outstanding |
20 March 1995 | Delivered on: 28 March 1995 Persons entitled: T.I. Group PLC Classification: Legal charge Secured details: £300,000 and all other monies due or to become due from the company to the chargee under the terms of an agreement dated 20TH march 1995. Particulars: Land at jubilee road letchworth hertfordshire. Outstanding |
30 November 1990 | Delivered on: 12 December 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of barton road, bury st edmunds title no: sk 81569. Outstanding |
6 January 2021 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
15 September 2020 | Appointment of Mr. Paul Justin Denby as a director on 9 September 2020 (2 pages) |
21 August 2020 | Termination of appointment of Andrew John Berger-North as a director on 7 August 2020 (1 page) |
21 August 2020 | Appointment of Mr Thomas Cochrane as a director on 7 August 2020 (2 pages) |
5 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
17 July 2019 | Full accounts made up to 31 December 2018 (16 pages) |
3 May 2019 | Appointment of Mr Mark Richard Bourgeois as a director on 30 April 2019 (2 pages) |
3 May 2019 | Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
14 September 2018 | Full accounts made up to 31 December 2017 (13 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 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 Peter William Beaumont Cole on 1 June 2015 (2 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
2 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
23 June 2015 | Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page) |
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
16 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
20 March 2014 | Termination of appointment of Andrew Thomson as a director (1 page) |
20 March 2014 | Termination of appointment of Andrew Thomson as a director (1 page) |
8 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
1 October 2012 | Termination of appointment of Lawrence Hutchings as a director (1 page) |
1 October 2012 | Termination of appointment of Lawrence Hutchings as a director (1 page) |
7 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Re-registration from a public company to a private limited company (1 page) |
22 December 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 December 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 December 2011 | Re-registration from a public company to a private limited company (1 page) |
22 December 2011 | Resolutions
|
22 December 2011 | Re-registration of Memorandum and Articles (26 pages) |
22 December 2011 | Resolutions
|
22 December 2011 | Re-registration of Memorandum and Articles (26 pages) |
17 October 2011 | Termination of appointment of Nicholas Hardie as a director (1 page) |
17 October 2011 | Termination of appointment of Nicholas Hardie as a director (1 page) |
10 October 2011 | Termination of appointment of Stuart Haydon as a secretary (1 page) |
10 October 2011 | Termination of appointment of Stuart Haydon as a secretary (1 page) |
10 October 2011 | Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages) |
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 (13 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (9 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (9 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 Peter William Beaumont Cole on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr 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 Peter William Beaumont Cole on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr 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) |
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 James Gray Thomson 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) |
7 September 2010 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 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) |
28 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
28 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 June 2009 | Return made up to 30/04/09; full list of members (5 pages) |
1 June 2009 | Return made up to 30/04/09; full list of members (5 pages) |
9 December 2008 | Director appointed andrew john berger-north (5 pages) |
9 December 2008 | Director appointed andrew john berger-north (5 pages) |
8 December 2008 | Director appointed martin clive jepson (5 pages) |
8 December 2008 | Appointment terminated director jonathan emery (1 page) |
8 December 2008 | Appointment terminated director jonathan emery (1 page) |
8 December 2008 | Director appointed martin clive jepson (5 pages) |
8 December 2008 | Director appointed lawrence francis hutchings (5 pages) |
8 December 2008 | Director appointed lawrence francis hutchings (5 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 June 2008 | Return made up to 30/04/08; full list of members (5 pages) |
2 June 2008 | Return made up to 30/04/08; full list of members (5 pages) |
20 May 2008 | Section 394 (1 page) |
20 May 2008 | Section 394 (1 page) |
6 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
15 June 2007 | Return made up to 30/04/07; full list of members (3 pages) |
15 June 2007 | Return made up to 30/04/07; full list of members (3 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
4 April 2007 | New director appointed (7 pages) |
4 April 2007 | New director appointed (7 pages) |
30 March 2007 | New director appointed (4 pages) |
30 March 2007 | New director appointed (4 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page) |
1 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
14 June 2006 | Return made up to 30/04/06; full list of members (3 pages) |
14 June 2006 | Return made up to 30/04/06; full list of members (3 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
26 May 2005 | Return made up to 30/04/05; full list of members (9 pages) |
26 May 2005 | Return made up to 30/04/05; full list of members (9 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
25 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
25 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
7 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
29 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
29 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
27 November 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
27 November 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
21 November 2002 | Auditor's resignation (1 page) |
21 November 2002 | Auditor's resignation (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (13 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 3 finsbury square london EC2A 1AD (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (13 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 3 finsbury square london EC2A 1AD (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
11 June 2002 | Return made up to 30/04/02; full list of members (6 pages) |
11 June 2002 | Return made up to 30/04/02; full list of members (6 pages) |
2 May 2002 | Full accounts made up to 30 September 2001 (17 pages) |
2 May 2002 | Full accounts made up to 30 September 2001 (17 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
13 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Director's particulars changed (1 page) |
27 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
31 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 30 September 2000 (17 pages) |
3 May 2001 | Full accounts made up to 30 September 2000 (17 pages) |
23 October 2000 | Ad 27/09/00--------- £ si 4000000@1=4000000 £ ic 50000/4050000 (2 pages) |
23 October 2000 | Ad 27/09/00--------- £ si 4000000@1=4000000 £ ic 50000/4050000 (2 pages) |
16 October 2000 | £ nc 50900/10000900 27/09/00 (1 page) |
16 October 2000 | £ nc 50900/10000900 27/09/00 (1 page) |
16 October 2000 | Resolutions
|
16 October 2000 | Resolutions
|
11 August 2000 | Director's particulars changed (1 page) |
11 August 2000 | Director's particulars changed (1 page) |
22 May 2000 | Return made up to 30/04/00; full list of members (12 pages) |
22 May 2000 | Return made up to 30/04/00; full list of members (12 pages) |
30 March 2000 | Full accounts made up to 30 September 1999 (19 pages) |
30 March 2000 | Full accounts made up to 30 September 1999 (19 pages) |
14 February 2000 | New director appointed (5 pages) |
14 February 2000 | New director appointed (5 pages) |
1 October 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1999 | Particulars of mortgage/charge (3 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
15 May 1999 | Director's particulars changed (1 page) |
15 May 1999 | Return made up to 30/04/99; no change of members (11 pages) |
15 May 1999 | Return made up to 30/04/99; no change of members (11 pages) |
15 May 1999 | Director's particulars changed (1 page) |
4 May 1999 | Full accounts made up to 30 September 1998 (20 pages) |
4 May 1999 | Full accounts made up to 30 September 1998 (20 pages) |
9 February 1999 | Director's particulars changed (1 page) |
9 February 1999 | Secretary's particulars changed (1 page) |
9 February 1999 | Director's particulars changed (1 page) |
9 February 1999 | Secretary's particulars changed (1 page) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: east india house 109 - 117 middlesex street london E1 7JF (1 page) |
11 September 1998 | Registered office changed on 11/09/98 from: east india house 109 - 117 middlesex street london E1 7JF (1 page) |
6 June 1998 | Particulars of mortgage/charge (3 pages) |
6 June 1998 | Particulars of mortgage/charge (3 pages) |
18 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
18 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
9 April 1998 | Full group accounts made up to 30 September 1997 (20 pages) |
9 April 1998 | Full group accounts made up to 30 September 1997 (20 pages) |
8 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
8 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
5 December 1996 | New secretary appointed (2 pages) |
5 December 1996 | Secretary resigned (1 page) |
5 December 1996 | New secretary appointed (2 pages) |
5 December 1996 | Secretary resigned (1 page) |
19 November 1996 | Full group accounts made up to 23 September 1996 (21 pages) |
19 November 1996 | Full group accounts made up to 23 September 1996 (21 pages) |
16 September 1996 | Registered office changed on 16/09/96 from: holgate court western road romford essex RM1 3JS (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: holgate court western road romford essex RM1 3JS (1 page) |
20 May 1996 | Return made up to 30/04/96; no change of members
|
20 May 1996 | Return made up to 30/04/96; no change of members
|
2 May 1996 | Full group accounts made up to 30 September 1995 (21 pages) |
2 May 1996 | Full group accounts made up to 30 September 1995 (21 pages) |
29 January 1996 | Memorandum and Articles of Association (8 pages) |
29 January 1996 | Resolutions
|
29 January 1996 | Resolutions
|
29 January 1996 | Memorandum and Articles of Association (8 pages) |
7 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1995 | Particulars of mortgage/charge (8 pages) |
2 June 1995 | Particulars of mortgage/charge (8 pages) |
26 April 1995 | Return made up to 30/04/95; no change of members (10 pages) |
26 April 1995 | Return made up to 30/04/95; no change of members (10 pages) |
28 March 1995 | Particulars of mortgage/charge (14 pages) |
28 March 1995 | Particulars of mortgage/charge (14 pages) |
23 March 1995 | Particulars of mortgage/charge (10 pages) |
23 March 1995 | Particulars of mortgage/charge (10 pages) |
3 October 1990 | Full accounts made up to 30 April 1990 (12 pages) |
3 October 1990 | Return made up to 14/08/90; full list of members (6 pages) |
3 October 1990 | Full accounts made up to 30 April 1990 (12 pages) |
3 October 1990 | Return made up to 14/08/90; full list of members (6 pages) |
3 July 1990 | Resolutions
|
3 July 1990 | Resolutions
|
13 June 1990 | Ad 06/11/89--------- £ si [email protected] (2 pages) |
13 June 1990 | Ad 06/11/89--------- £ si [email protected] (2 pages) |
22 May 1990 | Return made up to 24/11/89; full list of members (4 pages) |
22 May 1990 | Return made up to 24/11/89; full list of members (4 pages) |
15 November 1989 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
15 November 1989 | Resolutions
|
15 November 1989 | Resolutions
|
15 November 1989 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
3 August 1989 | Wd 28/07/89 ad 21/06/89--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
3 August 1989 | Wd 28/07/89 ad 21/06/89--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
29 March 1989 | Return made up to 30/11/88; full list of members (4 pages) |
29 March 1989 | Return made up to 30/11/88; full list of members (4 pages) |
26 April 1988 | Return made up to 30/09/87; full list of members (4 pages) |
26 April 1988 | Return made up to 30/09/87; full list of members (4 pages) |
29 March 1985 | Company name changed\certificate issued on 29/03/85 (2 pages) |
29 March 1985 | Company name changed\certificate issued on 29/03/85 (2 pages) |
18 February 1985 | Certificate of incorporation (1 page) |
18 February 1985 | Certificate of incorporation (1 page) |