Company NameG.P.E. (Hanover Square) Limited
Company StatusActive
Company Number03723180
CategoryPrivate Limited Company
Incorporation Date24 February 1999(25 years, 2 months ago)
Previous NamesHammerson Investments (No 6) Limited and Hammerson (18 & 19 Hanover Square) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Toby Augustine Courtauld
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2006(7 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Nicholas James Sanderson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(18 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameMr Darren Lennark
StatusCurrent
Appointed30 September 2019(20 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Ernest Ho
Date of BirthApril 1982 (Born 42 years ago)
NationalityChinese
StatusCurrent
Appointed18 November 2020(21 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RolePublic Officer
Country of ResidenceHong Kong
Correspondence Address33 Cavendish Square
London
W1G 0PW
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 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
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 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 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
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 Duration5 years, 11 months (resigned 03 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Woodland Way
West Wickham
Kent
BR4 9LU
Secretary NameMr Stuart John Haydon
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(1 year, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156 Woodland Way
West Wickham
Kent
BR4 9LU
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 Duration5 years (resigned 03 August 2006)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address21 Albert Square
London
SW8 1BS
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 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(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 60 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LF
Director NameMr Nicholas Timon Drakesmith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(7 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Robert Montague Noel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(7 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Tedworth Square
London
SW3 4DR
Director NameMr Richard Martin Peskin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Circus Road
St Johns Wood
London
NW8 9JH
Director NameMr Neil Thompson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(7 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 December 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameDesna Lee Martin
NationalityBritish
StatusResigned
Appointed04 August 2006(7 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Nicholas James Sanderson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(12 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Yong Hak Huh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityRepublic Of Korea
StatusResigned
Appointed06 November 2013(14 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 July 2014)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address5 Welbeck Street
London
W1G 9YQ
Director NameMr Francis Siu Cheuen Chu
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(15 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameKa Chai Chan
Date of BirthJuly 1980 (Born 43 years ago)
NationalityChinese
StatusResigned
Appointed11 May 2015(16 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 March 2017)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Ting Pong Lam
Date of BirthMarch 1978 (Born 46 years ago)
NationalityHong Kong, China
StatusResigned
Appointed14 March 2017(18 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceHong Kong, China
Correspondence AddressRoom C 11/F, Bock 15
Braemar Hill Mansion, 15-43 Braemar Hill Road
North Point
Hong Kong, China
Hong Kong
Director NameMr Shun Shing Samson Wong
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(18 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 November 2020)
RoleCompany Director
Country of ResidenceChina
Correspondence Address33 Cavendish Square
London
W1G 0PW
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

Contact

Websiteilexgsm.co.uk

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Ilex LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

31 January 2007Delivered 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

Filing History

25 November 2020Appointment of Mr Ernest Ho as a director on 18 November 2020 (2 pages)
20 November 2020Termination of appointment of Shun Shing Samson Wong as a director on 18 November 2020 (1 page)
2 November 2020Accounts for a dormant company made up to 31 March 2020 (10 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
11 November 2019Accounts for a dormant company made up to 31 March 2019 (10 pages)
1 October 2019Appointment of Mr Darren Lennark as a secretary on 30 September 2019 (2 pages)
1 October 2019Termination of appointment of Desna Lee Martin as a secretary on 30 September 2019 (1 page)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (10 pages)
4 April 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
17 November 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
17 November 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
11 August 2017Appointment of Mr Shun Shing Samson Wong as a director on 4 August 2017 (2 pages)
11 August 2017Appointment of Mr Shun Shing Samson Wong as a director on 4 August 2017 (2 pages)
11 August 2017Termination of appointment of Ting Pong Lam as a director on 4 August 2017 (1 page)
11 August 2017Termination of appointment of Ting Pong Lam as a director on 4 August 2017 (1 page)
28 July 2017Termination of appointment of Ka Chai Chan as a director on 14 March 2017 (1 page)
28 July 2017Termination of appointment of Ka Chai Chan as a director on 14 March 2017 (1 page)
26 April 2017Appointment of Mr Nick Sanderson as a director on 14 March 2017 (2 pages)
26 April 2017Appointment of Mr Nick Sanderson as a director on 14 March 2017 (2 pages)
26 April 2017Appointment of Mr Ting Pong Lam as a director on 14 March 2017 (2 pages)
26 April 2017Appointment of Mr Ting Pong Lam as a director on 14 March 2017 (2 pages)
21 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
14 December 2016Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page)
14 December 2016Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (10 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (10 pages)
7 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
7 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
27 August 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
27 August 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
4 June 2015Appointment of Ka Chai Chan as a director on 11 May 2015 (3 pages)
4 June 2015Appointment of Ka Chai Chan as a director on 11 May 2015 (3 pages)
22 May 2015Termination of appointment of Francis Siu Cheuen Chu as a director on 11 May 2015 (1 page)
22 May 2015Termination of appointment of Francis Siu Cheuen Chu as a director on 11 May 2015 (1 page)
25 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
25 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
6 October 2014Appointment of Mr Francis Siu Cheuen Chu as a director on 23 July 2014 (2 pages)
6 October 2014Appointment of Mr Francis Siu Cheuen Chu as a director on 23 July 2014 (2 pages)
30 September 2014Full accounts made up to 31 March 2014 (15 pages)
30 September 2014Full accounts made up to 31 March 2014 (15 pages)
9 September 2014Termination of appointment of Yong Hak Huh as a director on 23 July 2014 (2 pages)
9 September 2014Termination of appointment of Yong Hak Huh as a director on 23 July 2014 (2 pages)
24 March 2014Annual return made up to 24 February 2014 with a full list of shareholders (5 pages)
24 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
24 March 2014Annual return made up to 24 February 2014 with a full list of shareholders (5 pages)
21 November 2013Appointment of Mr Yong Hak Huh as a director on 6 November 2013 (2 pages)
21 November 2013Appointment of Mr Yong Hak Huh as a director on 6 November 2013 (2 pages)
21 November 2013Appointment of Mr Yong Hak Huh as a director (2 pages)
21 November 2013Appointment of Mr Yong Hak Huh as a director on 6 November 2013 (2 pages)
20 November 2013Termination of appointment of Nicholas Sanderson as a director (1 page)
20 November 2013Termination of appointment of Nicholas James Sanderson as a director on 6 November 2013 (1 page)
20 November 2013Termination of appointment of Nicholas James Sanderson as a director on 6 November 2013 (1 page)
20 November 2013Termination of appointment of Nicholas James Sanderson as a director on 6 November 2013 (1 page)
12 November 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
5 November 2013Statement by directors (1 page)
5 November 2013Statement of capital on 5 November 2013
  • GBP 1
(4 pages)
5 November 2013Statement by directors (1 page)
5 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 November 2013Solvency statement dated 05/11/13 (1 page)
5 November 2013Solvency statement dated 05/11/13 (1 page)
5 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 November 2013Statement of capital on 5 November 2013
  • GBP 1
(4 pages)
5 November 2013Statement of capital on 5 November 2013
  • GBP 1
(4 pages)
24 October 2013Full accounts made up to 31 March 2013 (15 pages)
24 October 2013Full accounts made up to 31 March 2013 (15 pages)
19 July 2013Satisfaction of charge 1 in full (7 pages)
19 July 2013Satisfaction of charge 1 in full (7 pages)
22 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
28 November 2012Full accounts made up to 31 March 2012 (15 pages)
28 November 2012Full accounts made up to 31 March 2012 (15 pages)
26 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
7 October 2011Full accounts made up to 31 March 2011 (15 pages)
7 October 2011Full accounts made up to 31 March 2011 (15 pages)
28 July 2011Appointment of Mr Nicholas James Sanderson as a director (2 pages)
28 July 2011Appointment of Mr Nicholas James Sanderson as a director (2 pages)
26 July 2011Termination of appointment of Nicholas Drakesmith as a director (1 page)
26 July 2011Termination of appointment of Nicholas Drakesmith as a director (1 page)
25 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
6 January 2011Full accounts made up to 31 March 2010 (15 pages)
6 January 2011Full accounts made up to 31 March 2010 (15 pages)
25 March 2010Director's details changed for Mr Neil Thompson on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Nicholas Timon Drakesmith on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Desna Lee Martin on 25 March 2010 (1 page)
25 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Nicholas Timon Drakesmith on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Toby Augustine Courtauld on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Toby Augustine Courtauld on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Desna Lee Martin on 25 March 2010 (1 page)
25 March 2010Director's details changed for Mr Neil Thompson on 25 March 2010 (2 pages)
15 January 2010Full accounts made up to 31 March 2009 (15 pages)
15 January 2010Full accounts made up to 31 March 2009 (15 pages)
2 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 54,208,238
(4 pages)
2 January 2010Resolutions
  • RES13 ‐ Re potential conflict 17/12/2009
(3 pages)
2 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 54,208,238
(4 pages)
2 January 2010Resolutions
  • RES13 ‐ Re potential conflict 17/12/2009
(3 pages)
30 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
30 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
8 October 2009Termination of appointment of Robert Noel as a director (1 page)
8 October 2009Termination of appointment of Robert Noel as a director (1 page)
3 April 2009Appointment terminated director richard peskin (1 page)
3 April 2009Appointment terminated director richard peskin (1 page)
25 March 2009Return made up to 24/02/09; full list of members (4 pages)
25 March 2009Return made up to 24/02/09; full list of members (4 pages)
28 January 2009Full accounts made up to 31 March 2008 (15 pages)
28 January 2009Full accounts made up to 31 March 2008 (15 pages)
25 March 2008Return made up to 24/02/08; full list of members (4 pages)
25 March 2008Return made up to 24/02/08; full list of members (4 pages)
10 January 2008Full accounts made up to 31 March 2007 (17 pages)
10 January 2008Full accounts made up to 31 March 2007 (17 pages)
14 July 2007Director's particulars changed (2 pages)
14 July 2007Director's particulars changed (2 pages)
19 June 2007Return made up to 24/02/07; change of members (8 pages)
19 June 2007Return made up to 24/02/07; change of members (8 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
12 February 2007Resolutions
  • RES13 ‐ Stock as security 25/01/07
(1 page)
12 February 2007Resolutions
  • RES13 ‐ Stock as security 25/01/07
(1 page)
1 February 2007Particulars of mortgage/charge (7 pages)
1 February 2007Particulars of mortgage/charge (7 pages)
16 January 2007Secretary's particulars changed (1 page)
16 January 2007Secretary's particulars changed (1 page)
4 January 2007Ad 15/12/06--------- £ si 31264229@1=31264229 £ ic 2/31264231 (2 pages)
4 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2007Nc inc already adjusted 15/12/06 (1 page)
4 January 2007Nc inc already adjusted 15/12/06 (1 page)
4 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2007Ad 15/12/06--------- £ si 31264229@1=31264229 £ ic 2/31264231 (2 pages)
20 October 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
20 October 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
18 August 2006Memorandum and Articles of Association (9 pages)
18 August 2006New director appointed (3 pages)
18 August 2006New secretary appointed (2 pages)
18 August 2006New director appointed (3 pages)
18 August 2006New director appointed (3 pages)
18 August 2006New director appointed (3 pages)
18 August 2006Memorandum and Articles of Association (9 pages)
18 August 2006New director appointed (3 pages)
18 August 2006New director appointed (3 pages)
18 August 2006New director appointed (3 pages)
18 August 2006New director appointed (3 pages)
18 August 2006New director appointed (3 pages)
18 August 2006New secretary appointed (2 pages)
18 August 2006New director appointed (3 pages)
16 August 2006Registered office changed on 16/08/06 from: 10 grosvenor street london W1K 4BJ (1 page)
16 August 2006Registered office changed on 16/08/06 from: 10 grosvenor street london W1K 4BJ (1 page)
11 August 2006Company name changed hammerson (18 & 19 hanover squar e) LIMITED\certificate issued on 11/08/06 (2 pages)
11 August 2006Company name changed hammerson (18 & 19 hanover squar e) LIMITED\certificate issued on 11/08/06 (2 pages)
26 July 2006Full accounts made up to 31 December 2005 (15 pages)
26 July 2006Full accounts made up to 31 December 2005 (15 pages)
19 July 2006Registered office changed on 19/07/06 from: 100 park lane london W1K 7AR (1 page)
19 July 2006Registered office changed on 19/07/06 from: 100 park lane london W1K 7AR (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
19 April 2006Return made up to 24/02/06; full list of members (3 pages)
19 April 2006Return made up to 24/02/06; full list of members (3 pages)
22 July 2005Full accounts made up to 31 December 2004 (14 pages)
22 July 2005Full accounts made up to 31 December 2004 (14 pages)
20 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
30 March 2005Return made up to 24/02/05; full list of members (8 pages)
30 March 2005Return made up to 24/02/05; full list of members (8 pages)
22 September 2004Full accounts made up to 31 December 2003 (16 pages)
22 September 2004Full accounts made up to 31 December 2003 (16 pages)
19 March 2004Return made up to 24/02/04; full list of members (7 pages)
19 March 2004Return made up to 24/02/04; full list of members (7 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
12 August 2003Full accounts made up to 31 December 2002 (16 pages)
12 August 2003Full accounts made up to 31 December 2002 (16 pages)
4 March 2003Return made up to 24/02/03; full list of members (7 pages)
4 March 2003Return made up to 24/02/03; full list of members (7 pages)
21 June 2002Full accounts made up to 31 December 2001 (15 pages)
21 June 2002Full accounts made up to 31 December 2001 (15 pages)
6 March 2002Return made up to 24/02/02; full list of members (7 pages)
6 March 2002Return made up to 24/02/02; full list of members (7 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
6 September 2001New director appointed (7 pages)
6 September 2001New director appointed (5 pages)
6 September 2001New director appointed (7 pages)
6 September 2001New director appointed (5 pages)
16 May 2001Full accounts made up to 31 December 2000 (15 pages)
16 May 2001Full accounts made up to 31 December 2000 (15 pages)
5 March 2001Return made up to 24/02/01; full list of members (7 pages)
5 March 2001Director's particulars changed (1 page)
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)
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)
18 May 2000Full accounts made up to 31 December 1999 (15 pages)
18 May 2000Full accounts made up to 31 December 1999 (15 pages)
7 March 2000Return made up to 24/02/00; full list of members (17 pages)
7 March 2000Return made up to 24/02/00; full list of members (17 pages)
22 September 1999Company name changed hammerson investments (no 6) lim ited\certificate issued on 23/09/99 (2 pages)
22 September 1999Company name changed hammerson investments (no 6) lim ited\certificate issued on 23/09/99 (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
2 June 1999Secretary resigned (1 page)
2 June 1999New secretary appointed (2 pages)
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)
28 May 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (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 1999Director resigned (1 page)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999New secretary appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999Secretary resigned (1 page)
14 March 1999New director appointed (2 pages)
14 March 1999Secretary resigned (1 page)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New secretary appointed (2 pages)
14 March 1999New director appointed (3 pages)
5 March 1999Registered office changed on 05/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 March 1999Registered office changed on 05/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 February 1999Incorporation (13 pages)
24 February 1999Incorporation (13 pages)