Company Name280 Bishopsgate Limited
Company StatusDissolved
Company Number03723141
CategoryPrivate Limited Company
Incorporation Date24 February 1999(25 years, 1 month ago)
Dissolution Date4 August 2022 (1 year, 8 months ago)
Previous NamesHammerson Investments (No 3) Limited and Hammerson (280 Bishopsgate) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2017(18 years after company formation)
Appointment Duration5 years, 4 months (closed 04 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor
1 Kings Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed15 October 2004(5 years, 7 months after company formation)
Appointment Duration17 years, 9 months (closed 04 August 2022)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed15 October 2004(5 years, 7 months after company formation)
Appointment Duration17 years, 9 months (closed 04 August 2022)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameGeoffrey Harcroft Wright
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(same day as company formation)
RoleBuilding Surveyor
Correspondence AddressMichaelmas House
4 The Riddings
Caterham
Surrey
CR3 6DW
Director NameMr Iain Farlane Sim Harris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Red Lion Cottages
Aldenham
Hertfordshire
WD25 8BB
Director NameMr John Andrew William Dodds
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSouth Cockerham
Hacche Lane
South Molton
Devon
EX36 3EH
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWalnut Tree Farm
Walnut Tree Road Pirton
Hitchin
Hertfordshire
SG5 3PX
Director NameMr John Andrew Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCraigens
Hill Foot Lane Burn Bridge
Harrogate
North Yorkshire
HG3 1NT
Director NamePhilip David Harold Brown
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(same day as company formation)
RoleChartered Surveyor
Correspondence Address4 Parfour Drive
Kenley
Surrey
CR8 5HJ
Secretary NameMr Stuart John Haydon
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156 Woodland Way
West Wickham
Kent
BR4 9LU
Secretary NameClare Frances Carson
NationalityBritish
StatusResigned
Appointed26 April 1999(2 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
NationalityBritish
StatusResigned
Appointed08 September 2000(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameMichael John Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(2 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 April 2002)
RoleSurveyor
Correspondence Address18 Seaton Close
Lynden Gate Putney Heath
London
SW15 3TJ
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(2 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 April 2002)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address21 Albert Square
London
SW8 1BS
Director NameNicholas Anthony Rockett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Rickmansworth Road
Northwood
Middlesex
HA6 1HA
Director NameDawn Sin Fang Tsao
Date of BirthJanuary 1950 (Born 74 years ago)
NationalitySingaporean
StatusResigned
Appointed19 April 2002(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 2004)
RoleCompany Director
Correspondence Address17 Upper Phillimore Gardens
London
W8 7HF
Director NameMr James Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(5 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Astwood Mews
South Kensington
London
SW7 4DE
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(5 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(5 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameNewhaven Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2002(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 2004)
Correspondence AddressPO Box 901 East Asia Chambers
Road Town
Tortola
British Virgin Islands
Secretary NameNewhaven Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2002(3 years, 1 month after company formation)
Appointment Duration12 months (resigned 14 April 2003)
Correspondence AddressPO Box 901 East Asia Chambers
Road Town
Tortola
British Virgin Islands
Secretary NameNewhaven Limited (Corporation)
StatusResigned
Appointed14 April 2003(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 2004)
Correspondence Address40 Gerrard Street
London
W1D 5QE

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.000k at £1Euro Baltic Properties LTD
100.00%
Ordinary A
2 at £1280 Bishopsgate Investments LTD
0.00%
Ordinary B

Financials

Year2014
Net Worth£1,000,000
Current Liabilities£6,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 October 2004Delivered on: 29 October 2004
Satisfied on: 20 December 2004
Persons entitled: European Property Investment Company No.1 S.A.

Classification: Accession deed
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged property and the relevant shares and other shares in any member of the group, agreements, contracts, deeds, licences, undertakings, guarantees, covenants, warranties, representations and other documents in respect of the real property, rental income, insurance policies, uncalled share capital and book and other debts, by way of first floating charge all assets and undertaking of the company. See the mortgage charge document for full details.
Fully Satisfied
22 April 2002Delivered on: 8 May 2002
Persons entitled: The Royal Bank of Scotland International Limited (As Agent and Security Trustee for and Onbehalf of the Beneficiaries)

Classification: Asset charge and floating charge
Secured details: All monies due or to become due from 280 bishopsgate property investments limited to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the investments, any share capital, tax deed, deed of indemnity, enforcement letter, proffesional contracts, building contract, development guarantees, all receipts in respect of the authorised share capital and the shareholders agreement. By way of floating charge all the undertaking property and assets of the company whatsoever and wheresoever both present and future, including its goodwill and uncalled capital.
Outstanding

Filing History

2 October 2017Full accounts made up to 31 December 2016 (12 pages)
26 April 2017Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages)
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017 (3 pages)
24 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
11 October 2016Full accounts made up to 31 December 2015 (11 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000,002
(6 pages)
13 October 2015Full accounts made up to 31 December 2014 (10 pages)
27 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000,002
(6 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
21 July 2014Full accounts made up to 31 December 2013 (10 pages)
27 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000,002
(7 pages)
4 July 2013Full accounts made up to 31 December 2012 (11 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
8 August 2012Full accounts made up to 31 December 2011 (12 pages)
1 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
6 July 2011Full accounts made up to 31 December 2010 (12 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
25 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (7 pages)
4 October 2010Full accounts made up to 31 December 2009 (12 pages)
3 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
2 March 2009Return made up to 24/02/09; full list of members (4 pages)
2 October 2008Full accounts made up to 31 December 2007 (12 pages)
8 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
19 March 2008Return made up to 24/02/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
28 July 2007Director resigned (1 page)
19 April 2007Director's particulars changed (1 page)
28 February 2007Return made up to 24/02/07; full list of members (3 pages)
9 November 2006Director's particulars changed (1 page)
9 October 2006Full accounts made up to 31 December 2005 (11 pages)
21 July 2006Director's particulars changed (1 page)
7 March 2006Return made up to 24/02/06; full list of members (3 pages)
10 January 2006Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 international financial centre 25 old broad st london EC2N 1HQ (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
30 November 2005Accounting reference date extended from 15/10/05 to 31/12/05 (1 page)
9 March 2005Return made up to 24/02/05; full list of members (3 pages)
23 December 2004Full accounts made up to 15 October 2004 (12 pages)
20 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2004Particulars of mortgage/charge (15 pages)
26 October 2004New secretary appointed;new director appointed (47 pages)
26 October 2004Auditor's resignation (1 page)
26 October 2004Accounting reference date shortened from 31/12/04 to 15/10/04 (1 page)
26 October 2004Director resigned (1 page)
26 October 2004New director appointed (20 pages)
26 October 2004New director appointed (24 pages)
26 October 2004Director resigned (1 page)
26 October 2004Registered office changed on 26/10/04 from: 40 gerrard street london W1D 5QE (1 page)
26 October 2004Director resigned (1 page)
26 October 2004New director appointed (4 pages)
26 October 2004Secretary resigned (1 page)
4 October 2004Return made up to 24/02/03; full list of members; amend (7 pages)
4 October 2004Return made up to 24/02/04; full list of members; amend (7 pages)
1 October 2004Full accounts made up to 31 December 2003 (14 pages)
2 March 2004Return made up to 24/02/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 December 2002 (13 pages)
24 July 2003Nc inc already adjusted 19/04/02 (1 page)
23 April 2003Return made up to 24/02/03; full list of members (7 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003Secretary resigned (1 page)
25 June 2002Ad 19/04/02--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
25 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 June 2002£ nc 100/1001100 19/04/02 (1 page)
21 May 2002New director appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002New secretary appointed;new director appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Particulars of mortgage/charge (6 pages)
7 May 2002Registered office changed on 07/05/02 from: 100 park lane london W1K 7AR (1 page)
7 May 2002New director appointed (2 pages)
16 April 2002Full accounts made up to 31 December 2001 (15 pages)
12 April 2002Company name changed hammerson (280 bishopsgate) limi ted\certificate issued on 12/04/02 (2 pages)
6 March 2002Return made up to 24/02/02; full list of members (7 pages)
7 September 2001Director resigned (1 page)
6 September 2001New director appointed (7 pages)
6 September 2001New director appointed (5 pages)
16 May 2001Full accounts made up to 31 December 2000 (14 pages)
5 March 2001Director's particulars changed (1 page)
5 March 2001Return made up to 24/02/01; full list of members (7 pages)
13 September 2000Secretary resigned (1 page)
12 September 2000New secretary appointed (2 pages)
10 August 2000Director's particulars changed (1 page)
18 May 2000Full accounts made up to 31 December 1999 (11 pages)
7 March 2000Return made up to 24/02/00; full list of members (17 pages)
27 August 1999Company name changed hammerson investments (no 3) lim ited\certificate issued on 31/08/99 (2 pages)
9 June 1999Director resigned (1 page)
2 June 1999Secretary resigned (1 page)
2 June 1999New secretary appointed (2 pages)
28 May 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
14 March 1999New secretary appointed (2 pages)
14 March 1999Secretary resigned (1 page)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (3 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
5 March 1999Registered office changed on 05/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 February 1999Incorporation (13 pages)