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(37 years after company formation) |
Appointment Duration | 10 months, 3 weeks |
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(37 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
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(25 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Director Name | James Christopher Eric Elworthy |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 September 1994) |
Role | Lawyer |
Correspondence Address | 12 Vaughan Avenue London W6 0XS |
Director Name | Sir Michael David Bear |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 November 1996) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 17 Cyprus Gardens London N3 1SP |
Director Name | Mr Peter Michael Beckwith |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 November 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 3 Prospect Place London SW20 0JP |
Director Name | Peter Stuart McDonald |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(6 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 4 St Stephens Terrace London SW8 1DH |
Director Name | Sir Robin Adair Biggam |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(6 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 March 1993) |
Role | Chief Executive |
Correspondence Address | Streatley House Streatley Bedfordshire LU3 3PS |
Director Name | Mr Martin Fulton Burdes |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 September 1997) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 33 Winsham Grove Battersea London SW11 6NB |
Director Name | Mr Peter John Costain |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(6 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heronden Smallhythe Road Tenterden Kent TN30 7LN |
Secretary Name | Roderic Harry Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Clamara 62 Kingsclere Road Overton Hampshire RG25 3JB |
Director Name | Mr Alan David Masterton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 September 1994) |
Role | Chartered Surveyor |
Correspondence Address | 74c Warwick Avenue London W9 |
Secretary Name | Mr Martin Trevor Digby Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 May 1997) |
Role | Secretary |
Country of Residence | Kent |
Correspondence Address | Hill House Crook Road Brenchley Tonbridge Kent TN12 7BS |
Director Name | Mr Alan Charles Lovell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 April 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Palace House Bishops Lane Bishops Waltham Hampshire SO32 1DP |
Director Name | Alan Norman Artus |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 1996) |
Role | Chartered Surveyor |
Correspondence Address | 10 Cambridge Road London SW11 4RS |
Director Name | Mr William Wallace Anderson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(10 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 September 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 141 Rosendale Road London SE21 8HE |
Director Name | Mr Philip Michael Ingman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 December 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ringmer Avenue Fulham London SW6 5LP |
Director Name | Sir Michael David Bear |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 January 2006) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 17 Cyprus Gardens London N3 1SP |
Director Name | John Alexander Armitt |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(10 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 September 1997) |
Role | Civil Engineer |
Correspondence Address | Farmbourne Two Dells Lane Ashley Green Chesham Buckinghamshire HP5 3RB |
Secretary Name | Ms Helen Lipscomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Herbert Road London N11 2QN |
Director Name | Wei Thing How |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 12 September 1997(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 October 1998) |
Role | General Manager |
Correspondence Address | 50 Jalan Tempinis Bangsar 59100 Kuala Lumpur Malaysia Foreign |
Director Name | Dr Firdaus Shafii Azman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 12 September 1997(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 October 1998) |
Role | Engineer |
Correspondence Address | 25 Jalan Bukit Travers Kuala Lumpur 50480 Malaysia Foreign |
Director Name | Ibrahim Bidin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 February 2000(13 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 December 2000) |
Role | Managing Director |
Correspondence Address | 57 Jalan Setiajasa Bukit Damansara Kuala Lumpur 50490 Federal Territory Foreign |
Director Name | Mr Peter William Beaumont Cole |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(14 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 April 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Secretary Name | Mr Stuart John Haydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(14 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 September 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Nicholas Alan Scott Hardie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (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 | 14 July 2005(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 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 | 14 July 2005(19 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 2006) |
Role | Surveyor |
Correspondence Address | 18 Seaton Close Lynden Gate Putney Heath London SW15 3TJ |
Director Name | Mr David John Atkins |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 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 | 01 January 2007(20 years, 7 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 Lawrence Francis Hutchings |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(22 years, 4 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 Martin Clive Jepson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(22 years, 4 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 Andrew John Berger-North |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(22 years, 4 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 Mark Richard Bourgeois |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(32 years, 11 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(34 years, 2 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(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 April 2023) |
Role | Group Head Of Tax And Insurance |
Country of Residence | England |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Website | stayandshopinlondon.com |
---|---|
Telephone | 020 85056743 |
Telephone region | London |
Registered Address | Marble Arch House 66 Seymour Street London W1H 5BX |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
300 at £1 | Spitalfields Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,550,000 |
Current Liabilities | £65,917,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
26 September 2003 | Delivered on: 9 October 2003 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First legal mortgage l/h property k/a the bishop's square building and adjacent areas, london including any buildings, structures or erections,pedestrian ways, roadways, landscaped areas and the basement service road thereon from time to time together with all additions, alterations and improvements all its right, title and interest present and future to agreements, contracts, deeds, licences, undertakings, guarantees, covenants, warranties and other documents in respect of the property licences in relation to the property rental income and insurances and all proceeds payable thereunder. Outstanding |
---|---|
16 August 1996 | Delivered on: 4 September 1996 Satisfied on: 2 January 2001 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Deed of substitution Secured details: £52,886,092 due from the company to the chargee under the terms of the deed of substitution. Particulars: Land being 274-306 (even) bishopsgate, 35 spital square 33A steward street and land at stothard place in the L.b of tower hamlets. Fully Satisfied |
13 May 1991 | Delivered on: 14 May 1991 Satisfied on: 2 January 2001 Persons entitled: The Mayor and Commonality and Citizens of the City of London Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property comprising the substantial part of the former site of spitalfields market in the L.B. of tower hamlets. Fully Satisfied |
31 October 1988 | Delivered on: 11 November 1988 Satisfied on: 9 December 1996 Persons entitled: Den Norske Creditbank PLC(As Agent) Classification: Second supplemental deed. Secured details: All monies due or to become due from the company to the chargee as agent for itself and the four other chargees listed on the attached schedule pursuant to a loan agreement dated 25/6/87 and all other monies due or to become due from the company to the chargees pursuant to a loan agreement and under a debenture dated 27-11-87. Particulars: Various properties at the bishopsgate site, stothard place (cfs site) and temple mills site. (For full details see form 395). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 June 1988 | Delivered on: 6 July 1988 Satisfied on: 9 December 1996 Persons entitled: The Long Term Credit Bank of Japan LTD Canadian Imperial Bank of Commerce Westpac Banking Corporation Fennoscandia Bank Limited Den Norske Creditbank PLC Creditanslalt-Bankverein Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee as agent for itself and the banks named in the attached schedule not exceeding ukp 60,000,000 pursuant to a loan agreement dated 25/6/87 as amended by supplemental agreements dated 27-11-87, 23/2/88 and 20/6/88 and all other moneys due pursuant to the loan agreement and this charge. Particulars: The bishopsgate site numbers 274 to 306 (even numbers and inclusive) bishopsgate london EC2 and certain land at the rear thereof. Temple mills site. F/h land comprising 22 acres and 9 acres 1921 sq yds t/no egl 195409 and egl 204841 (for full details see form 395). Fully Satisfied |
27 November 1987 | Delivered on: 1 December 1987 Satisfied on: 16 June 1993 Persons entitled: The Long Term Credit Bank of Japan LTD Canadian Imperial Bank of Commerce Westpac Banking Corporation Fennoscandia Bank Limited Den Norske Creditbank PLC Creditanslalt-Bankverein Creditanstalt-Bankverin. The Long-Term Credit Bank of Japan LTD Canadian Imperial Bank of Commerce Fennoscandia Limited Westpac Banking Corporation Den Norske Creditbank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee as agent for itself and the five other chargees listed in the attached schedule pursuant to a loan agreement dated 25TH june 1987 and a supplemental loan agreement dated 27TH nov 1987 and all other moneys due or to become due from the company to the chargees pursuant to the loan agreement and the supplemental loan agreement including moneys becoming due under the terms of the debenture. Particulars: The bishopsgate site 274/306 (even numbers and inclusive) bishopsgate london EC2 and certain land at the rear thereof and registered see doc for fuller details M80/2DEC/ln. Fully Satisfied |
25 June 1987 | Delivered on: 3 July 1987 Satisfied on: 9 December 1996 Persons entitled: Den Norske Creditbank PLC Classification: Debenture Secured details: £45,000,000 and all other monies due or to become due from the company to the chargee as agent for itself and the long term credit bank of japan LTD. Westpac banking corporation, canadian imperial bank of commerce, fennoscandia limited, creditanstalt-bankverein (the banks) pursuant to the loan agreement dated 25 6 87. Particulars: Various properties as shown on form 395 & continuation sheet also floating charge the company's undertaking and all property and assets present and future including (stock in trade) uncalled capital. (Please see doc. For full details). Fully Satisfied |
31 December 1986 | Delivered on: 9 January 1987 Satisfied on: 14 July 1987 Persons entitled: Den Norske Credit Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 23.12.86 and the charge. Particulars: F/H land nos. 282-306 (even inc.) bishospgate, london, EC2. Certain land at the rear thereof. 282 t/n 373571 284-294 (f/h) in course of registration 296 t/n ln 79936 298-300 t/n 165611 302-304 t/n 163026 306 t/n ngl 500819. southard place (cfs site) 1 & 2 stothard place. T/nos: ngl 359601 ln 237625 163784. Fully Satisfied |
6 January 2021 | Full accounts made up to 31 December 2019 (18 pages) |
---|---|
17 September 2020 | Appointment of Mr. Paul Justin Denby as a director on 9 September 2020 (2 pages) |
16 September 2020 | Second filing for the appointment of Thomas Cochrane as a director (6 pages) |
16 September 2020 | Second filing for the termination of Andrew John Berger-North as a director (5 pages) |
21 August 2020 | Appointment of Mr Thomas Cochrane as a director on 18 August 2020
|
21 August 2020 | Termination of appointment of Andrew John Berger-North as a director on 18 August 2020
|
2 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
8 July 2019 | Full accounts made up to 31 December 2018 (16 pages) |
26 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
3 May 2019 | Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page) |
3 May 2019 | Appointment of Mr Mark Richard Bourgeois as a director on 30 April 2019 (2 pages) |
26 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
23 April 2018 | Full accounts made up to 31 December 2017 (14 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) |
13 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
3 July 2017 | Notification of Spitalfields Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Spitalfields Holdings Limited as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Spitalfields Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
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) |
13 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
22 June 2015 | Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages) |
22 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) |
11 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
5 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
21 March 2014 | Termination of appointment of Andrew Thomson as a director (1 page) |
21 March 2014 | Termination of appointment of Andrew Thomson as a director (1 page) |
3 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
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) |
17 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (13 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 | 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) |
10 October 2011 | Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 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) |
20 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (13 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 Andrew John Berger-North on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Andrew James Gray Thomson 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 Lawrence Francis Hutchings on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages) |
9 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 Martin Clive Jepson 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 Martin Clive Jepson on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Martin Clive Jepson 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 July 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (9 pages) |
30 July 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (9 pages) |
23 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 July 2010 | Full accounts made up to 31 December 2009 (14 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) |
17 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
5 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
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) |
8 December 2008 | Director appointed andrew john berger-north (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 andrew john berger-north (5 pages) |
8 December 2008 | Appointment terminated director jonathan emery (1 page) |
27 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
29 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
29 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
24 March 2007 | New director appointed (4 pages) |
24 March 2007 | New director appointed (4 pages) |
24 March 2007 | New director appointed (5 pages) |
24 March 2007 | New director appointed (5 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: 100 park lane london W1K 7AR (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 100 park lane london W1K 7AR (1 page) |
16 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 September 2006 | Return made up to 30/07/06; full list of members
|
5 September 2006 | Return made up to 30/07/06; full list of members
|
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) |
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) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: 100 park lane london W1Y 4AR (1 page) |
2 September 2005 | Return made up to 30/07/05; full list of members (8 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: 100 park lane london W1Y 4AR (1 page) |
2 September 2005 | Return made up to 30/07/05; full list of members (8 pages) |
31 August 2005 | New director appointed (5 pages) |
31 August 2005 | New director appointed (5 pages) |
31 August 2005 | New director appointed (5 pages) |
31 August 2005 | New director appointed (6 pages) |
31 August 2005 | New director appointed (5 pages) |
31 August 2005 | New director appointed (6 pages) |
31 August 2005 | New director appointed (6 pages) |
31 August 2005 | New director appointed (6 pages) |
31 August 2005 | New director appointed (6 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | New director appointed (6 pages) |
31 August 2005 | Director resigned (1 page) |
30 July 2005 | Resolutions
|
30 July 2005 | Resolutions
|
27 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
22 July 2005 | Resolutions
|
22 July 2005 | Resolutions
|
29 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
10 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
10 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
9 October 2003 | Particulars of mortgage/charge (5 pages) |
9 October 2003 | Particulars of mortgage/charge (5 pages) |
12 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
12 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
8 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
8 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
7 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
7 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
15 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
15 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
16 January 2001 | New director appointed (4 pages) |
16 January 2001 | New director appointed (3 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New director appointed (3 pages) |
16 January 2001 | New director appointed (4 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: 243 knightsbridge london SW7 1DN (1 page) |
4 January 2001 | Resolutions
|
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: 243 knightsbridge london SW7 1DN (1 page) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Resolutions
|
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
2 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 August 2000 | Return made up to 03/07/00; full list of members (14 pages) |
21 August 2000 | Return made up to 03/07/00; full list of members (14 pages) |
14 August 2000 | Return made up to 30/07/00; full list of members (14 pages) |
14 August 2000 | Return made up to 30/07/00; full list of members (14 pages) |
3 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Director's particulars changed (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
14 September 1999 | Director's particulars changed (1 page) |
14 September 1999 | Director's particulars changed (1 page) |
5 August 1999 | Return made up to 30/07/99; full list of members (18 pages) |
5 August 1999 | Return made up to 30/07/99; full list of members (18 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
23 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
23 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
5 August 1998 | Return made up to 30/07/98; full list of members (17 pages) |
5 August 1998 | Return made up to 30/07/98; full list of members (17 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | New director appointed (5 pages) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | New director appointed (5 pages) |
31 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
31 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
19 September 1997 | Secretary's particulars changed (1 page) |
19 September 1997 | Secretary's particulars changed (1 page) |
8 August 1997 | Return made up to 30/07/97; full list of members (28 pages) |
8 August 1997 | Return made up to 30/07/97; full list of members (28 pages) |
25 May 1997 | New secretary appointed (2 pages) |
25 May 1997 | Secretary resigned (1 page) |
25 May 1997 | New secretary appointed (2 pages) |
25 May 1997 | Secretary resigned (1 page) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | New director appointed (2 pages) |
9 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | New director appointed (3 pages) |
19 November 1996 | New director appointed (3 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
29 October 1996 | Resolutions
|
29 October 1996 | Memorandum and Articles of Association (13 pages) |
29 October 1996 | Memorandum and Articles of Association (13 pages) |
29 October 1996 | Resolutions
|
14 October 1996 | Director's particulars changed (1 page) |
14 October 1996 | Director's particulars changed (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | New director appointed (2 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1996 | Return made up to 30/07/96; full list of members (22 pages) |
29 August 1996 | Return made up to 30/07/96; full list of members (22 pages) |
17 July 1996 | New director appointed (1 page) |
17 July 1996 | New director appointed (1 page) |
17 July 1996 | Director resigned (3 pages) |
17 July 1996 | Director resigned (3 pages) |
7 September 1995 | Return made up to 30/07/95; full list of members (22 pages) |
7 September 1995 | Return made up to 30/07/95; full list of members (22 pages) |
20 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
20 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
28 November 1986 | Company name changed jeweltry LIMITED\certificate issued on 28/11/86 (2 pages) |
28 November 1986 | Company name changed jeweltry LIMITED\certificate issued on 28/11/86 (2 pages) |
5 June 1986 | Incorporation (12 pages) |
5 June 1986 | Certificate of Incorporation (1 page) |
5 June 1986 | Certificate of Incorporation (1 page) |
5 June 1986 | Incorporation (12 pages) |