Company NameHammerson (Brent Cross) Limited
DirectorsRichard Geoffrey Shaw and Simon Charles Travis
Company StatusActive
Company Number03377460
CategoryPrivate Limited Company
Incorporation Date29 May 1997(26 years, 11 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Geoffrey Shaw
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2014(16 years, 11 months after company formation)
Appointment Duration9 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Simon Charles Travis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(21 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusCurrent
Appointed23 September 2011(14 years, 4 months after company formation)
Appointment Duration12 years, 7 months
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameGeoffrey Harcroft Wright
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 month after company formation)
Appointment Duration9 years (resigned 30 June 2006)
RoleBuilding Surveyor
Correspondence AddressMichaelmas House
4 The Riddings
Caterham
Surrey
CR3 6DW
Director NameHans Rainer Vogt
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 month after company formation)
Appointment Duration6 months (resigned 31 December 1997)
RoleChartered Surveyor
Correspondence AddressMoor Farm
Marsh Green
Edenbridge
Kent
TN8 5RA
Director NameRobert John Godwin Richards
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 1998)
RoleChartered Surveyor
Correspondence AddressLowfields Heather Close
Kingswood
Surrey
KT20 6NY
Director NamePhilip David Harold Brown
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1999)
RoleChartered Surveyor
Correspondence Address4 Parfour Drive
Kenley
Surrey
CR8 5HJ
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 month after company formation)
Appointment Duration21 years, 10 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed01 July 1997(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameMr John Andrew William Dodds
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(3 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 August 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSouth Cockerham
Hacche Lane
South Molton
Devon
EX36 3EH
Director NameMr Iain Farlane Sim Harris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(7 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 November 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Red Lion Cottages
Aldenham
Hertfordshire
WD25 8BB
Director NameMr John Andrew Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(1 year, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCraigens
Hill Foot Lane Burn Bridge
Harrogate
North Yorkshire
HG3 1NT
Secretary NameClare Frances Carson
NationalityBritish
StatusResigned
Appointed26 April 1999(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address61 Queens Road
East Sheen
SW14 8PH
Secretary NameMr Stuart John Haydon
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(3 years, 3 months after company formation)
Appointment Duration11 years (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(4 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 October 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMichael John Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(4 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2006)
RoleSurveyor
Correspondence Address18 Seaton Close
Lynden Gate Putney Heath
London
SW15 3TJ
Director NameMr David John Atkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(7 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 60 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LF
Director NameMr Jonathan Michael Emery
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 2008)
RoleDevelopment Manager
Correspondence Address93 Percy Road
Hampton
Middlesex
TW12 2JS
Director NameMr Andrew James Gray Thomson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(9 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 March 2014)
RoleIT Director
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Andrew John Berger-North
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(11 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 05 May 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Martin Clive Jepson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(11 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Lawrence Francis Hutchings
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2012)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Martin Plocica
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2012(15 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 March 2017)
RoleSenior Certified Shopping Centre Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Warren Stuart Austin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(16 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(19 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 November 2021)
RoleManaging Director Uk And Ireland
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Simon James Betty
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2020(22 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 December 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMs Christie Baird
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2021(24 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMikjon Limited (Corporation)
Date of BirthJanuary 1996 (Born 28 years ago)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitehammerson.com
Email address[email protected]
Telephone020 78871000
Telephone regionLondon

Location

Registered AddressMarble Arch House
66 Seymour Street
London
W1H 5BX
Address MatchesOver 100 other UK companies use this postal address

Shareholders

325m at £0.00001Hammerson Uk Properties PLC
100.00%
Ordinary

Financials

Year2014
Turnover£42,338,000
Gross Profit£16,309,000
Net Worth£110,132,000
Current Liabilities£264,192,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Filing History

15 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (215 pages)
15 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
15 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
15 December 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
5 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
17 January 2023Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023 (1 page)
16 January 2023Registered office address changed from Kings Place 90 York Way London N1 9GE to Marble Arch House 66 Seymour Street London W1H 5BX on 16 January 2023 (1 page)
23 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
23 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (182 pages)
23 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
23 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
19 July 2022Change of details for Hammerson Uk Properties Limited as a person with significant control on 12 May 2022 (2 pages)
1 June 2022Confirmation statement made on 29 May 2022 with updates (4 pages)
26 May 2022Change of details for Hammerson Uk Properties Plc as a person with significant control on 12 May 2022 (2 pages)
1 March 2022Termination of appointment of Christie Baird as a director on 25 February 2022 (1 page)
24 November 2021Appointment of Ms Christie Baird as a director on 11 November 2021 (2 pages)
23 November 2021Termination of appointment of Warren Stuart Austin as a director on 11 November 2021 (1 page)
23 November 2021Termination of appointment of Mark Richard Bourgeois as a director on 11 November 2021 (1 page)
9 November 2021Director's details changed for Mr Simon Charles Travis on 11 October 2021 (2 pages)
12 October 2021Full accounts made up to 31 December 2020 (21 pages)
8 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (21 pages)
14 December 2020Termination of appointment of Simon James Betty as a director on 11 December 2020 (1 page)
1 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
7 May 2020Appointment of Mr Simon James Betty as a director on 5 May 2020 (2 pages)
7 May 2020Termination of appointment of Andrew John Berger-North as a director on 5 May 2020 (1 page)
19 September 2019Full accounts made up to 31 December 2018 (21 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
3 May 2019Appointment of Mr. Simon Charles Travis as a director on 30 April 2019 (2 pages)
3 May 2019Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page)
30 September 2018Full accounts made up to 31 December 2017 (19 pages)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
27 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
27 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
6 June 2017Full accounts made up to 31 December 2016 (18 pages)
6 June 2017Full accounts made up to 31 December 2016 (18 pages)
31 May 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
20 March 2017Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page)
20 March 2017Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages)
20 March 2017Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page)
20 March 2017Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages)
5 October 2016Full accounts made up to 31 December 2015 (18 pages)
5 October 2016Full accounts made up to 31 December 2015 (18 pages)
16 August 2016Consolidation of shares on 8 July 2016 (4 pages)
16 August 2016Consolidation of shares on 8 July 2016 (4 pages)
16 August 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 125,000,000.00
(4 pages)
16 August 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 125,000,000.00
(4 pages)
9 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 3,250
(5 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 3,250
(5 pages)
6 October 2015Full accounts made up to 31 December 2014 (16 pages)
6 October 2015Full accounts made up to 31 December 2014 (16 pages)
25 June 2015Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
16 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3,250
(7 pages)
16 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3,250
(7 pages)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
2 June 2015Registered 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 2015Registered 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 2015Registered 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)
28 November 2014Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages)
28 November 2014Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages)
5 August 2014Full accounts made up to 31 December 2013 (16 pages)
5 August 2014Full accounts made up to 31 December 2013 (16 pages)
13 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 3,250
(8 pages)
13 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 3,250
(8 pages)
28 April 2014Appointment of Mr Richard Geoffrey Shaw as a director (2 pages)
28 April 2014Appointment of Mr Richard Geoffrey Shaw as a director (2 pages)
25 April 2014Appointment of Mr Warren Stuart Austin as a director (2 pages)
25 April 2014Appointment of Mr Warren Stuart Austin as a director (2 pages)
20 March 2014Termination of appointment of Andrew Thomson as a director (1 page)
20 March 2014Termination of appointment of Andrew Thomson as a director (1 page)
30 September 2013Full accounts made up to 31 December 2012 (15 pages)
30 September 2013Full accounts made up to 31 December 2012 (15 pages)
10 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
1 October 2012Appointment of Mr. Martin Plocica as a director (2 pages)
1 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
1 October 2012Appointment of Mr. Martin Plocica as a director (2 pages)
1 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
10 July 2012Full accounts made up to 31 December 2011 (16 pages)
10 July 2012Full accounts made up to 31 December 2011 (16 pages)
1 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
11 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
11 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
29 July 2011Full accounts made up to 31 December 2010 (14 pages)
29 July 2011Full accounts made up to 31 December 2010 (14 pages)
7 July 2011Solvency statement dated 24/06/11 (1 page)
7 July 2011Statement of capital on 7 July 2011
  • GBP 3,250
(4 pages)
7 July 2011Solvency statement dated 24/06/11 (1 page)
7 July 2011Statement by directors (1 page)
7 July 2011Statement of capital on 7 July 2011
  • GBP 3,250
(4 pages)
7 July 2011Statement by directors (1 page)
7 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 July 2011Statement of capital on 7 July 2011
  • GBP 3,250
(4 pages)
7 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (9 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (9 pages)
9 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
4 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
4 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
4 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
2 August 2010Full accounts made up to 31 December 2009 (14 pages)
2 August 2010Full accounts made up to 31 December 2009 (14 pages)
17 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (7 pages)
17 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (7 pages)
21 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 October 2009Solvency statement dated 15/10/09 (1 page)
21 October 2009Statement by directors (1 page)
21 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 October 2009Statement by directors (1 page)
21 October 2009Statement of capital on 21 October 2009
  • GBP 162,500,000
(4 pages)
21 October 2009Statement of capital on 21 October 2009
  • GBP 162,500,000
(4 pages)
21 October 2009Solvency statement dated 15/10/09 (1 page)
14 October 2009Termination of appointment of David Atkins as a director (1 page)
14 October 2009Termination of appointment of David Atkins as a director (1 page)
23 June 2009Full accounts made up to 31 December 2008 (15 pages)
23 June 2009Full accounts made up to 31 December 2008 (15 pages)
1 June 2009Return made up to 29/05/09; full list of members (5 pages)
1 June 2009Return made up to 29/05/09; full list of members (5 pages)
8 December 2008Director appointed andrew john berger-north (5 pages)
8 December 2008Director appointed lawrence francis hutchings (5 pages)
8 December 2008Director appointed andrew john berger-north (5 pages)
8 December 2008Appointment terminated director jonathan emery (1 page)
8 December 2008Appointment terminated director jonathan emery (1 page)
8 December 2008Director appointed lawrence francis hutchings (5 pages)
5 December 2008Director appointed martin clive jepson (5 pages)
5 December 2008Director appointed martin clive jepson (5 pages)
22 July 2008Full accounts made up to 31 December 2007 (15 pages)
22 July 2008Full accounts made up to 31 December 2007 (15 pages)
27 June 2008Return made up to 29/05/08; full list of members (4 pages)
27 June 2008Return made up to 29/05/08; full list of members (4 pages)
24 October 2007Full accounts made up to 31 December 2006 (15 pages)
24 October 2007Full accounts made up to 31 December 2006 (15 pages)
4 July 2007Return made up to 29/05/07; full list of members (3 pages)
4 July 2007Return made up to 29/05/07; full list of members (3 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
30 March 2007Nc inc already adjusted 23/02/07 (1 page)
30 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2007Ad 23/02/07--------- £ si 290000000@1=290000000 £ ic 1/290000001 (2 pages)
30 March 2007Ad 23/02/07--------- £ si 290000000@1=290000000 £ ic 1/290000001 (2 pages)
30 March 2007Nc inc already adjusted 23/02/07 (1 page)
30 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 March 2007New director appointed (5 pages)
24 March 2007New director appointed (4 pages)
24 March 2007New director appointed (5 pages)
24 March 2007New director appointed (4 pages)
18 October 2006Full accounts made up to 31 December 2005 (15 pages)
18 October 2006Full accounts made up to 31 December 2005 (15 pages)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
18 July 2006Return made up to 29/05/06; full list of members (3 pages)
18 July 2006Return made up to 29/05/06; full list of members (3 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
24 January 2006Ad 13/07/05--------- £ si 34999999@1=34999999 £ ic 1/35000000 (2 pages)
24 January 2006Ad 13/07/05--------- £ si 34999999@1=34999999 £ ic 1/35000000 (2 pages)
19 January 2006Nc inc already adjusted 13/07/05 (1 page)
19 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2006Nc inc already adjusted 13/07/05 (1 page)
6 July 2005Company name changed hammerson investments (no 7) lim ited\certificate issued on 06/07/05 (2 pages)
6 July 2005Company name changed hammerson investments (no 7) lim ited\certificate issued on 06/07/05 (2 pages)
27 June 2005Return made up to 29/05/05; full list of members (9 pages)
27 June 2005Return made up to 29/05/05; full list of members (9 pages)
22 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
13 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 June 2004Return made up to 29/05/04; full list of members (7 pages)
16 June 2004Return made up to 29/05/04; full list of members (7 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
9 June 2003Return made up to 29/05/03; full list of members (7 pages)
9 June 2003Return made up to 29/05/03; full list of members (7 pages)
30 January 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
30 January 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
18 June 2002Return made up to 29/05/02; full list of members (7 pages)
18 June 2002Return made up to 29/05/02; full list of members (7 pages)
28 February 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
28 February 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
3 September 2001New director appointed (5 pages)
3 September 2001New director appointed (5 pages)
3 September 2001New director appointed (7 pages)
3 September 2001New director appointed (7 pages)
14 June 2001Return made up to 29/05/01; full list of members (7 pages)
14 June 2001Return made up to 29/05/01; full list of members (7 pages)
14 June 2001Director's particulars changed (1 page)
14 June 2001Director's particulars changed (1 page)
7 February 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
7 February 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000Secretary resigned (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000New secretary appointed (2 pages)
10 August 2000Director's particulars changed (1 page)
10 August 2000Director's particulars changed (1 page)
6 June 2000Return made up to 29/05/00; full list of members (17 pages)
6 June 2000Return made up to 29/05/00; full list of members (17 pages)
2 May 2000Company name changed hammerson (32 st. James's square ) LIMITED\certificate issued on 03/05/00 (2 pages)
2 May 2000Company name changed hammerson (32 st. James's square ) LIMITED\certificate issued on 03/05/00 (2 pages)
7 February 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
7 February 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
17 June 1999Return made up to 29/05/99; full list of members (16 pages)
17 June 1999Return made up to 29/05/99; full list of members (16 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
2 June 1999Secretary resigned (1 page)
2 June 1999Secretary resigned (1 page)
24 January 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
24 January 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
26 October 1998Director's particulars changed (1 page)
26 October 1998Director's particulars changed (1 page)
10 September 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
10 September 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
8 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
9 July 1997New director appointed (3 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997New director appointed (3 pages)
9 July 1997New director appointed (4 pages)
9 July 1997Registered office changed on 09/07/97 from: 50 stratton street london W1X 6NX (1 page)
9 July 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
9 July 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
9 July 1997New director appointed (3 pages)
9 July 1997New director appointed (4 pages)
9 July 1997New director appointed (3 pages)
9 July 1997New director appointed (3 pages)
9 July 1997Registered office changed on 09/07/97 from: 50 stratton street london W1X 6NX (1 page)
9 July 1997Company name changed shelfco (no. 1312) LIMITED\certificate issued on 10/07/97 (2 pages)
9 July 1997New director appointed (3 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997Company name changed shelfco (no. 1312) LIMITED\certificate issued on 10/07/97 (2 pages)
9 July 1997New director appointed (3 pages)
9 July 1997New director appointed (3 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Secretary resigned (1 page)
29 May 1997Incorporation (24 pages)
29 May 1997Incorporation (24 pages)