London
W1G 0PW
Director Name | Mr Nicholas James Sanderson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2017(18 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Secretary Name | Mr Darren Lennark |
---|---|
Status | Current |
Appointed | 30 September 2019(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Ernest Ho |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 18 November 2020(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Public Officer |
Country of Residence | Hong Kong |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Geoffrey Harcroft Wright |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Role | Building Surveyor |
Correspondence Address | Michaelmas House 4 The Riddings Caterham Surrey CR3 6DW |
Director Name | Mr Iain Farlane Sim Harris |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Red Lion Cottages Aldenham Hertfordshire WD25 8BB |
Director Name | Philip David Harold Brown |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 4 Parfour Drive Kenley Surrey CR8 5HJ |
Director Name | Mr John Andrew Bywater |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Craigens Hill Foot Lane Burn Bridge Harrogate North Yorkshire HG3 1NT |
Director Name | Mr Peter William Beaumont Cole |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Walnut Tree Farm Walnut Tree Road Pirton Hitchin Hertfordshire SG5 3PX |
Director Name | Mr John Andrew William Dodds |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | South Cockerham Hacche Lane South Molton Devon EX36 3EH |
Secretary Name | Clare Frances Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 61 Queens Road East Sheen SW14 8PH |
Secretary Name | Mr Stuart John Haydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 156 Woodland Way West Wickham Kent BR4 9LU |
Secretary Name | Mr Stuart John Haydon |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 156 Woodland Way West Wickham Kent BR4 9LU |
Director Name | Mr Nicholas Alan Scott Hardie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 03 August 2006) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 21 Albert Square London SW8 1BS |
Director Name | Michael John Baker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2006) |
Role | Surveyor |
Correspondence Address | 18 Seaton Close Lynden Gate Putney Heath London SW15 3TJ |
Director Name | Mr David John Atkins |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 2006) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Barn 60 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LF |
Director Name | Mr Nicholas Timon Drakesmith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Robert Montague Noel |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Tedworth Square London SW3 4DR |
Director Name | Mr Richard Martin Peskin |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Circus Road St Johns Wood London NW8 9JH |
Director Name | Mr Neil Thompson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 December 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Secretary Name | Desna Lee Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Nicholas James Sanderson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 November 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Yong Hak Huh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Republic Of Korea |
Status | Resigned |
Appointed | 06 November 2013(14 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 July 2014) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 5 Welbeck Street London W1G 9YQ |
Director Name | Mr Francis Siu Cheuen Chu |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(15 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Ka Chai Chan |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 11 May 2015(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 March 2017) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Ting Pong Lam |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Hong Kong, China |
Status | Resigned |
Appointed | 14 March 2017(18 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | Hong Kong, China |
Correspondence Address | Room C 11/F, Bock 15 Braemar Hill Mansion, 15-43 Braemar Hill Road North Point Hong Kong, China Hong Kong |
Director Name | Mr Shun Shing Samson Wong |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 November 2020) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ilexgsm.co.uk |
---|
Registered Address | 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Ilex LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
31 January 2007 | Delivered on: 1 February 2007 Satisfied on: 19 July 2013 Persons entitled: Royal Exchange Trust Company Limited (Trustee) Classification: Seventh supplemental trust deed, supplemental to the trust deed dated 26TH january 1999 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 18 hanover square and 1A tenterden street london t/n NGL742483, 19 hanover square and land at rear, london t/n NGL226684,. See the mortgage charge document for full details. Fully Satisfied |
---|
25 November 2020 | Appointment of Mr Ernest Ho as a director on 18 November 2020 (2 pages) |
---|---|
20 November 2020 | Termination of appointment of Shun Shing Samson Wong as a director on 18 November 2020 (1 page) |
2 November 2020 | Accounts for a dormant company made up to 31 March 2020 (10 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
11 November 2019 | Accounts for a dormant company made up to 31 March 2019 (10 pages) |
1 October 2019 | Appointment of Mr Darren Lennark as a secretary on 30 September 2019 (2 pages) |
1 October 2019 | Termination of appointment of Desna Lee Martin as a secretary on 30 September 2019 (1 page) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
27 November 2018 | Accounts for a dormant company made up to 31 March 2018 (10 pages) |
4 April 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
17 November 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
17 November 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
11 August 2017 | Appointment of Mr Shun Shing Samson Wong as a director on 4 August 2017 (2 pages) |
11 August 2017 | Appointment of Mr Shun Shing Samson Wong as a director on 4 August 2017 (2 pages) |
11 August 2017 | Termination of appointment of Ting Pong Lam as a director on 4 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Ting Pong Lam as a director on 4 August 2017 (1 page) |
28 July 2017 | Termination of appointment of Ka Chai Chan as a director on 14 March 2017 (1 page) |
28 July 2017 | Termination of appointment of Ka Chai Chan as a director on 14 March 2017 (1 page) |
26 April 2017 | Appointment of Mr Nick Sanderson as a director on 14 March 2017 (2 pages) |
26 April 2017 | Appointment of Mr Nick Sanderson as a director on 14 March 2017 (2 pages) |
26 April 2017 | Appointment of Mr Ting Pong Lam as a director on 14 March 2017 (2 pages) |
26 April 2017 | Appointment of Mr Ting Pong Lam as a director on 14 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
14 December 2016 | Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
7 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
27 August 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
27 August 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
4 June 2015 | Appointment of Ka Chai Chan as a director on 11 May 2015 (3 pages) |
4 June 2015 | Appointment of Ka Chai Chan as a director on 11 May 2015 (3 pages) |
22 May 2015 | Termination of appointment of Francis Siu Cheuen Chu as a director on 11 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Francis Siu Cheuen Chu as a director on 11 May 2015 (1 page) |
25 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
6 October 2014 | Appointment of Mr Francis Siu Cheuen Chu as a director on 23 July 2014 (2 pages) |
6 October 2014 | Appointment of Mr Francis Siu Cheuen Chu as a director on 23 July 2014 (2 pages) |
30 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
30 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
9 September 2014 | Termination of appointment of Yong Hak Huh as a director on 23 July 2014 (2 pages) |
9 September 2014 | Termination of appointment of Yong Hak Huh as a director on 23 July 2014 (2 pages) |
24 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders (5 pages) |
24 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders (5 pages) |
21 November 2013 | Appointment of Mr Yong Hak Huh as a director on 6 November 2013 (2 pages) |
21 November 2013 | Appointment of Mr Yong Hak Huh as a director on 6 November 2013 (2 pages) |
21 November 2013 | Appointment of Mr Yong Hak Huh as a director (2 pages) |
21 November 2013 | Appointment of Mr Yong Hak Huh as a director on 6 November 2013 (2 pages) |
20 November 2013 | Termination of appointment of Nicholas Sanderson as a director (1 page) |
20 November 2013 | Termination of appointment of Nicholas James Sanderson as a director on 6 November 2013 (1 page) |
20 November 2013 | Termination of appointment of Nicholas James Sanderson as a director on 6 November 2013 (1 page) |
20 November 2013 | Termination of appointment of Nicholas James Sanderson as a director on 6 November 2013 (1 page) |
12 November 2013 | Resolutions
|
12 November 2013 | Resolutions
|
12 November 2013 | Resolutions
|
5 November 2013 | Statement by directors (1 page) |
5 November 2013 | Statement of capital on 5 November 2013
|
5 November 2013 | Statement by directors (1 page) |
5 November 2013 | Resolutions
|
5 November 2013 | Solvency statement dated 05/11/13 (1 page) |
5 November 2013 | Solvency statement dated 05/11/13 (1 page) |
5 November 2013 | Resolutions
|
5 November 2013 | Statement of capital on 5 November 2013
|
5 November 2013 | Statement of capital on 5 November 2013
|
24 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
24 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
19 July 2013 | Satisfaction of charge 1 in full (7 pages) |
19 July 2013 | Satisfaction of charge 1 in full (7 pages) |
22 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
26 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
7 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
28 July 2011 | Appointment of Mr Nicholas James Sanderson as a director (2 pages) |
28 July 2011 | Appointment of Mr Nicholas James Sanderson as a director (2 pages) |
26 July 2011 | Termination of appointment of Nicholas Drakesmith as a director (1 page) |
26 July 2011 | Termination of appointment of Nicholas Drakesmith as a director (1 page) |
25 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
25 March 2010 | Director's details changed for Mr Neil Thompson on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Nicholas Timon Drakesmith on 25 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Desna Lee Martin on 25 March 2010 (1 page) |
25 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Nicholas Timon Drakesmith on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Toby Augustine Courtauld on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Toby Augustine Courtauld on 25 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Desna Lee Martin on 25 March 2010 (1 page) |
25 March 2010 | Director's details changed for Mr Neil Thompson on 25 March 2010 (2 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
2 January 2010 | Resolutions
|
2 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
2 January 2010 | Resolutions
|
2 January 2010 | Resolutions
|
2 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
2 January 2010 | Resolutions
|
30 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
30 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
8 October 2009 | Termination of appointment of Robert Noel as a director (1 page) |
8 October 2009 | Termination of appointment of Robert Noel as a director (1 page) |
3 April 2009 | Appointment terminated director richard peskin (1 page) |
3 April 2009 | Appointment terminated director richard peskin (1 page) |
25 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
25 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
14 July 2007 | Director's particulars changed (2 pages) |
14 July 2007 | Director's particulars changed (2 pages) |
19 June 2007 | Return made up to 24/02/07; change of members (8 pages) |
19 June 2007 | Return made up to 24/02/07; change of members (8 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
12 February 2007 | Resolutions
|
12 February 2007 | Resolutions
|
1 February 2007 | Particulars of mortgage/charge (7 pages) |
1 February 2007 | Particulars of mortgage/charge (7 pages) |
16 January 2007 | Secretary's particulars changed (1 page) |
16 January 2007 | Secretary's particulars changed (1 page) |
4 January 2007 | Ad 15/12/06--------- £ si 31264229@1=31264229 £ ic 2/31264231 (2 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Nc inc already adjusted 15/12/06 (1 page) |
4 January 2007 | Nc inc already adjusted 15/12/06 (1 page) |
4 January 2007 | Resolutions
|
4 January 2007 | Ad 15/12/06--------- £ si 31264229@1=31264229 £ ic 2/31264231 (2 pages) |
20 October 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
20 October 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
18 August 2006 | Memorandum and Articles of Association (9 pages) |
18 August 2006 | New director appointed (3 pages) |
18 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | New director appointed (3 pages) |
18 August 2006 | New director appointed (3 pages) |
18 August 2006 | New director appointed (3 pages) |
18 August 2006 | Memorandum and Articles of Association (9 pages) |
18 August 2006 | New director appointed (3 pages) |
18 August 2006 | New director appointed (3 pages) |
18 August 2006 | New director appointed (3 pages) |
18 August 2006 | New director appointed (3 pages) |
18 August 2006 | New director appointed (3 pages) |
18 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | New director appointed (3 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: 10 grosvenor street london W1K 4BJ (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: 10 grosvenor street london W1K 4BJ (1 page) |
11 August 2006 | Company name changed hammerson (18 & 19 hanover squar e) LIMITED\certificate issued on 11/08/06 (2 pages) |
11 August 2006 | Company name changed hammerson (18 & 19 hanover squar e) LIMITED\certificate issued on 11/08/06 (2 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: 100 park lane london W1K 7AR (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: 100 park lane london W1K 7AR (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
19 April 2006 | Return made up to 24/02/06; full list of members (3 pages) |
19 April 2006 | Return made up to 24/02/06; full list of members (3 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
20 July 2005 | Resolutions
|
20 July 2005 | Resolutions
|
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
30 March 2005 | Return made up to 24/02/05; full list of members (8 pages) |
30 March 2005 | Return made up to 24/02/05; full list of members (8 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
19 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
19 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
12 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
12 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
6 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
6 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
6 September 2001 | New director appointed (7 pages) |
6 September 2001 | New director appointed (5 pages) |
6 September 2001 | New director appointed (7 pages) |
6 September 2001 | New director appointed (5 pages) |
16 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
16 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
5 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
5 March 2001 | Director's particulars changed (1 page) |
5 March 2001 | Director's particulars changed (1 page) |
5 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | Secretary resigned (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | New secretary appointed (2 pages) |
10 August 2000 | Director's particulars changed (1 page) |
10 August 2000 | Director's particulars changed (1 page) |
18 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
18 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
7 March 2000 | Return made up to 24/02/00; full list of members (17 pages) |
7 March 2000 | Return made up to 24/02/00; full list of members (17 pages) |
22 September 1999 | Company name changed hammerson investments (no 6) lim ited\certificate issued on 23/09/99 (2 pages) |
22 September 1999 | Company name changed hammerson investments (no 6) lim ited\certificate issued on 23/09/99 (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | New secretary appointed (2 pages) |
28 May 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
28 May 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (3 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | New director appointed (3 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 February 1999 | Incorporation (13 pages) |
24 February 1999 | Incorporation (13 pages) |