London
N1 9GE
Director Name | Mr Paul Justin Denby |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2020(32 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 23 March 2021) |
Role | Group Head Of Tax And Insurance |
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 | Closed |
Appointed | 09 September 2020(32 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 23 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Secretary Name | Hammerson Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 September 2011(23 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 23 March 2021) |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Geoffrey Allen |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 27 March 2006) |
Role | Property Developer |
Correspondence Address | 14 Talbot Road Leeds West Yorkshire LS8 1AG |
Director Name | Jeffrey Ian Wine |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 10 May 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 278 Alwoodley Lane Leeds West Yorkshire LS17 7DH |
Secretary Name | Jeffrey Ian Wine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 10 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 278 Alwoodley Lane Leeds West Yorkshire LS17 7DH |
Director Name | Farida Ali |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 2007) |
Role | Company Director |
Correspondence Address | 19 Chelwood Drive Leeds West Yorkshire LS8 2AT |
Director Name | Mr David John Atkins |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(19 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Barn 60 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LF |
Director Name | Mr Jonathan Michael Emery |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(19 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 October 2008) |
Role | Development Manager |
Correspondence Address | 93 Percy Road Hampton Middlesex TW12 2JS |
Director Name | Mr Nicholas Alan Scott Hardie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(19 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 October 2011) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Andrew James Gray Thomson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(19 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 March 2014) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Peter William Beaumont Cole |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(19 years after company formation) |
Appointment Duration | 11 years, 11 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 | 10 May 2007(19 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 September 2011) |
Role | Chartered Secretary |
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(20 years, 6 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(20 years, 6 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(20 years, 6 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 |
Website | hammerson.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Kings Place 90 York Way London N1 9GE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Hammerson (Leeds Investments) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 July 1993 | Delivered on: 31 July 1993 Satisfied on: 8 June 2006 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £24,620.50 due from the company to the chargee under the terms of the charge. Particulars: All right title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 June 1992 | Delivered on: 3 July 1992 Satisfied on: 8 June 2006 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: 103/105/107 doncaster road, goldthorpe, yorkshire title no. Syk 62758. Fully Satisfied |
9 September 1988 | Delivered on: 28 September 1988 Satisfied on: 18 May 2007 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: Saxon hawk house templar lane, leeds west yorkshire title no wye 18044. Fully Satisfied |
28 July 2017 | Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages) |
---|---|
14 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
27 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
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 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
4 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 4 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) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
21 March 2014 | Termination of appointment of Andrew James Gray Thomson as a director on 19 March 2014 (1 page) |
8 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
1 October 2012 | Termination of appointment of Lawrence Francis Hutchings as a director on 28 September 2012 (1 page) |
7 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
17 October 2011 | Termination of appointment of Nicholas Alan Scott Hardie as a director on 14 October 2011 (1 page) |
10 October 2011 | Appointment of Hammerson Company Secretarial Limited as a secretary on 23 September 2011 (2 pages) |
10 October 2011 | Termination of appointment of Stuart John Haydon as a secretary on 22 September 2011 (1 page) |
1 August 2011 | Termination of appointment of Martin Jepson as a director (1 page) |
5 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (9 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (9 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 Lawrence Francis Hutchings on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Lawrence Francis Hutchings 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 Andrew James Gray Thomson on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages) |
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) |
30 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
14 October 2009 | Termination of appointment of David Atkins as a director (1 page) |
24 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
9 December 2008 | Director appointed lawrence francis hutchings (9 pages) |
8 December 2008 | Director appointed martin clive jepson (9 pages) |
8 December 2008 | Director appointed andrew john berger-north (9 pages) |
8 December 2008 | Appointment terminated director jonathan emery (1 page) |
29 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
31 January 2008 | Resolutions
|
10 September 2007 | Return made up to 08/06/07; full list of members (4 pages) |
26 June 2007 | New director appointed (14 pages) |
26 June 2007 | New director appointed (16 pages) |
26 June 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Secretary resigned;director resigned (1 page) |
26 June 2007 | New director appointed (14 pages) |
26 June 2007 | New director appointed (9 pages) |
26 June 2007 | New secretary appointed (1 page) |
26 June 2007 | New director appointed (16 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: saxon hawke house templars lane leeds LS2 7LN (1 page) |
31 May 2007 | Auditor's resignation (1 page) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Return made up to 08/06/06; full list of members (8 pages) |
20 June 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | Director resigned (1 page) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
14 June 2005 | Return made up to 08/06/05; full list of members (8 pages) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
1 July 2004 | Return made up to 08/06/04; full list of members (8 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 July 2003 | Return made up to 08/06/03; full list of members (8 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
27 July 2002 | Return made up to 08/06/02; full list of members (8 pages) |
19 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 July 2001 | Return made up to 08/06/01; full list of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 August 2000 | Return made up to 08/06/00; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 August 1999 | Return made up to 08/06/99; full list of members (6 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 August 1996 | Return made up to 08/06/96; full list of members (6 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
20 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
31 July 1993 | Particulars of mortgage/charge (4 pages) |
3 July 1992 | Particulars of mortgage/charge (3 pages) |
28 September 1988 | Particulars of mortgage/charge (3 pages) |