London
W1H 5BX
Director Name | Mr Simon Charles Travis |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2023(26 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 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(15 years after company formation) |
Appointment Duration | 12 years, 7 months |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Director Name | Clare Alice Wilson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Ifield Road London SW10 9AU |
Director Name | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Belsize Mews Belsize Park London NW3 5AT |
Director Name | Dr Firdaus Shafii Azman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 06 December 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 July 1998) |
Role | Engineer |
Correspondence Address | 25 Jalan Bukit Travers Kuala Lumpur 50480 Malaysia Foreign |
Director Name | Baharin Bin Salleh |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 06 December 1996(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | 209 Persiaran Zaaba Taman Tun Dr Ismail Kuala Lumpur 60000 |
Director Name | Wei Thing How |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 04 April 1997(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 August 1998) |
Role | General Manager |
Correspondence Address | 50 Jalan Tempinis Bangsar 59100 Kuala Lumpur Malaysia Foreign |
Director Name | Rijaluddin Mohd Salleh |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 24 April 1998(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 December 2000) |
Role | Chief Operating Officer |
Correspondence Address | 38 Jalan 2/132 Gasing Indah Petaling Jaya 46000 Selangor Malaysia Foreign |
Director Name | Dayan Wazir Berry |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 April 1998(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 August 1998) |
Role | Managing Director |
Correspondence Address | Lot 240 Batu 10 Jalan Ulu Langat Kg Sungai Serai Ulu Langat 43100 Selangor Malaysia Foreign |
Secretary Name | Charis Sook Mae Chen |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 June 1998(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 December 2000) |
Role | Company Director |
Correspondence Address | 805 Jalan Selesa 9 Happy Garden Kuala Lumpur Wilayah Persekutuan 58200 |
Director Name | Mohamed Yusoff Yusli |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 18 June 1998(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2000) |
Role | Managing Director |
Correspondence Address | No 5 Jalan Temenggong 12/6 Seksyen 12 Shah Alam 40100 Selangor Malaysia |
Director Name | Ibrahim Bidin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 February 2000(3 years, 4 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(4 years, 2 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 |
Director Name | Mr Robert John Godwin Richards |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 November 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Dukes Wood Boxhill Road Tadworth Surrey KT20 7PQ |
Secretary Name | Mr Stuart John Haydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(4 years, 2 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 | 18 November 2002(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 October 2011) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Iain Farlane Sim Harris |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 November 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Red Lion Cottages Aldenham Hertfordshire WD25 8BB |
Director Name | Mr John Andrew Bywater |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 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 | 18 November 2002(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2006) |
Role | Surveyor |
Correspondence Address | 18 Seaton Close Lynden Gate Putney Heath London SW15 3TJ |
Director Name | Geoffrey Harcroft Wright |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2006) |
Role | Building Surveyor |
Correspondence Address | Michaelmas House 4 The Riddings Caterham Surrey CR3 6DW |
Director Name | Mr Andrew John Berger-North |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(12 years 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 Lawrence Francis Hutchings |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(12 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 September 2012) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Andrew James Gray Thomson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(12 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 March 2014) |
Role | IT Director |
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(12 years 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 David John Atkins |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(12 years after company formation) |
Appointment Duration | 11 months, 4 weeks (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 Mark Richard Bourgeois |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(22 years, 7 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(23 years, 10 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(23 years, 11 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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 December 2000) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | hammerson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78871000 |
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 |
82.6m at £0.00001 | Hammerson Investments (No 12) LTD 99.76% Deferred |
---|---|
2 at £1 | Hammerson Investments (No 12) LTD 0.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,944,000 |
Current Liabilities | £337,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
25 August 1997 | Delivered on: 29 August 1997 Satisfied on: 2 January 2001 Persons entitled: Oversea-Chinese Banking Corporation Limitedas Security Agent on It's Own Account and as Agent for the Beneficiaries Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to a facility agreement of even date. Particulars: Please refer to form 395 for full details of all charged assets. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 August 1997 | Delivered on: 29 August 1997 Satisfied on: 2 January 2001 Persons entitled: Oversea-Chinese Banking Corporation Limitedas Agent for the Beneficiaries Classification: Charge over escrow account Secured details: All monies due or to become due from the company to the chargee under or in respect of a facility agreement of even date or under or in respect of the charge. Particulars: Al of the company's right title and interest present and future actual and contingent in and to the charged assets being defined in the charge as the obligations of the security agent to make payment of all amounts from time to time credited to and for the time being standing to the credit of the escrow account as defined in the charge see form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
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) |
4 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
21 August 2020 | Termination of appointment of Andrew John Berger-North as a director on 18 August 2020
|
21 August 2020 | Appointment of Mr Thomas Cochrane as a director on 18 August 2020
|
3 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
9 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 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) |
29 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
21 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 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) |
10 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Hammerson Investments (No 12) Limited as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Hammerson Investments (No 12) Limited as a person with significant control on 6 April 2016 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
29 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
24 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (12 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) |
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) |
6 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
5 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (12 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) |
21 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
3 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
17 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 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) |
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) |
11 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
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 | 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) |
20 September 2011 | Resolutions
|
20 September 2011 | Statement by directors (1 page) |
20 September 2011 | Solvency statement dated 05/09/11 (1 page) |
20 September 2011 | Solvency statement dated 05/09/11 (1 page) |
20 September 2011 | Statement of capital on 20 September 2011
|
20 September 2011 | Resolutions
|
20 September 2011 | Statement of capital on 20 September 2011
|
20 September 2011 | Statement by directors (1 page) |
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) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (10 pages) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (10 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) |
9 September 2010 | Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages) |
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 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 Lawrence Francis Hutchings 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) |
8 September 2010 | Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Peter William Beaumont Cole 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) |
15 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (13 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 September 2009 | Return made up to 25/09/09; full list of members (5 pages) |
28 September 2009 | Return made up to 25/09/09; full list of members (5 pages) |
17 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
17 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
16 December 2008 | Director appointed david john atkins (16 pages) |
16 December 2008 | Director appointed david john atkins (16 pages) |
8 December 2008 | Director appointed andrew james gray thomson (10 pages) |
8 December 2008 | Director appointed lawrence francis hutchings (11 pages) |
8 December 2008 | Director appointed andrew john berger-north (9 pages) |
8 December 2008 | Director appointed andrew james gray thomson (10 pages) |
8 December 2008 | Director appointed lawrence francis hutchings (11 pages) |
8 December 2008 | Director appointed andrew john berger-north (9 pages) |
5 December 2008 | Director appointed martin clive jepson (9 pages) |
5 December 2008 | Director appointed martin clive jepson (9 pages) |
21 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
21 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
23 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
23 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
19 October 2006 | Return made up to 25/09/06; full list of members (3 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) |
26 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (13 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) |
21 October 2005 | Return made up to 25/09/05; full list of members (8 pages) |
21 October 2005 | Return made up to 25/09/05; full list of members (8 pages) |
2 August 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
2 August 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
22 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
22 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
3 October 2003 | Return made up to 25/09/03; full list of members (8 pages) |
3 October 2003 | Return made up to 25/09/03; full list of members (8 pages) |
12 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
12 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 December 2002 | New director appointed (7 pages) |
4 December 2002 | New director appointed (6 pages) |
4 December 2002 | New director appointed (6 pages) |
4 December 2002 | New director appointed (7 pages) |
4 December 2002 | New director appointed (5 pages) |
4 December 2002 | New director appointed (7 pages) |
4 December 2002 | New director appointed (7 pages) |
4 December 2002 | New director appointed (7 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | New director appointed (5 pages) |
4 December 2002 | New director appointed (7 pages) |
4 December 2002 | Director resigned (1 page) |
1 October 2002 | Return made up to 25/09/02; full list of members (5 pages) |
1 October 2002 | Return made up to 25/09/02; full list of members (5 pages) |
8 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
8 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
5 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
5 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | New director appointed (4 pages) |
21 January 2001 | New director appointed (4 pages) |
21 January 2001 | New director appointed (3 pages) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | New director appointed (3 pages) |
21 January 2001 | Director resigned (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
2 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
2 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
3 October 2000 | Return made up to 25/09/00; full list of members (7 pages) |
3 October 2000 | Return made up to 25/09/00; full list of members (7 pages) |
7 July 2000 | Full accounts made up to 31 December 1999 (20 pages) |
7 July 2000 | Full accounts made up to 31 December 1999 (20 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
27 September 1999 | Return made up to 25/09/99; full list of members (6 pages) |
27 September 1999 | Return made up to 25/09/99; full list of members (6 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
8 October 1998 | Return made up to 25/09/98; no change of members (4 pages) |
8 October 1998 | Return made up to 25/09/98; no change of members (4 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | Resolutions
|
17 June 1998 | Resolutions
|
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
8 October 1997 | Return made up to 25/09/97; full list of members (6 pages) |
8 October 1997 | Resolutions
|
8 October 1997 | Ad 12/09/97--------- £ si 82583306@1=82583306 £ ic 2/82583308 (2 pages) |
8 October 1997 | £ nc 100/82583406 12/09/97 (1 page) |
8 October 1997 | Memorandum and Articles of Association (4 pages) |
8 October 1997 | Ad 12/09/97--------- £ si 82583306@1=82583306 £ ic 2/82583308 (2 pages) |
8 October 1997 | Return made up to 25/09/97; full list of members (6 pages) |
8 October 1997 | £ nc 100/82583406 12/09/97 (1 page) |
8 October 1997 | Memorandum and Articles of Association (4 pages) |
8 October 1997 | Resolutions
|
29 August 1997 | Particulars of mortgage/charge (9 pages) |
29 August 1997 | Particulars of mortgage/charge (9 pages) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
14 August 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
21 November 1996 | New secretary appointed (2 pages) |
21 November 1996 | Secretary resigned (1 page) |
21 November 1996 | Secretary resigned (1 page) |
21 November 1996 | New secretary appointed (2 pages) |
25 September 1996 | Incorporation (16 pages) |
25 September 1996 | Incorporation (16 pages) |