Company NameHammerson Mlp Limited
Company StatusDissolved
Company Number03768310
CategoryPrivate Limited Company
Incorporation Date6 May 1999(25 years ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Warren Stuart Austin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2008(9 years, 5 months after company formation)
Appointment Duration12 years, 5 months (closed 23 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Paul Justin Denby
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2019(20 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 23 March 2021)
RoleHead Of Tax
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusClosed
Appointed01 February 2012(12 years, 9 months after company formation)
Appointment Duration9 years, 1 month (closed 23 March 2021)
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address21 Albert Square
London
SW8 1BS
Director NameSimon Richard Melliss
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Secretary NameSimon Richard Melliss
NationalityBritish
StatusResigned
Appointed06 May 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr James Douglas Aitchison
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(2 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 14 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr David John Atkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 October 2008)
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(7 years, 8 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(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 2008)
RoleIT Director
Country of ResidenceEngland
Correspondence Address10 Niton Street
London
SW6 6NJ
Director NameMr Nicholas Timon Drakesmith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(12 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 01 October 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Secretary NameMr Nicholas Timon Drakesmith
StatusResigned
Appointed30 June 2011(12 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 February 2012)
RoleCompany Director
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 May 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

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

Location

Registered AddressKings Place
90 York Way
London
N1 9GE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Hammerson Uk Properties PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
23 December 2020Application to strike the company off the register (1 page)
11 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
31 October 2019Appointment of Mr. Paul Justin Denby as a director on 30 October 2019 (2 pages)
3 October 2019Termination of appointment of Nicholas Timon Drakesmith as a director on 1 October 2019 (1 page)
22 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
18 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
8 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
28 July 2017Director's details changed for Mr Nicholas Timon Drakesmith on 1 June 2015 (2 pages)
28 July 2017Director's details changed for Mr Nicholas Timon Drakesmith on 1 June 2015 (2 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
11 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
2 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
2 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
25 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 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 Kings Place 90 York Way London N1 9GE United Kingdom 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 Kings Place 90 York Way London N1 9GE United Kingdom 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)
2 June 2015Registered office address changed from Kings Place 90 York Way London N1 9GE United Kingdom to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(5 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(5 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(5 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
27 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(5 pages)
27 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(5 pages)
27 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
28 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
26 September 2012Full accounts made up to 31 December 2011 (12 pages)
26 September 2012Full accounts made up to 31 December 2011 (12 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
1 February 2012Termination of appointment of Nicholas Drakesmith as a secretary (1 page)
1 February 2012Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
1 February 2012Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
1 February 2012Termination of appointment of Nicholas Drakesmith as a secretary (1 page)
14 October 2011Termination of appointment of James Aitchison as a director (1 page)
14 October 2011Termination of appointment of James Aitchison as a director (1 page)
7 September 2011Full accounts made up to 31 December 2010 (12 pages)
7 September 2011Full accounts made up to 31 December 2010 (12 pages)
30 June 2011Termination of appointment of Simon Melliss as a secretary (1 page)
30 June 2011Appointment of Mr. Nicholas Timon Drakesmith as a director (2 pages)
30 June 2011Appointment of Mr. Nicholas Timon Drakesmith as a secretary (2 pages)
30 June 2011Appointment of Mr. Nicholas Timon Drakesmith as a secretary (2 pages)
30 June 2011Termination of appointment of Simon Melliss as a secretary (1 page)
30 June 2011Termination of appointment of Simon Melliss as a director (1 page)
30 June 2011Termination of appointment of Simon Melliss as a director (1 page)
30 June 2011Appointment of Mr. Nicholas Timon Drakesmith as a director (2 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
25 September 2010Full accounts made up to 31 December 2009 (13 pages)
25 September 2010Full accounts made up to 31 December 2009 (13 pages)
9 September 2010Secretary's details changed for Simon Richard Melliss on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Simon Richard Melliss on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Simon Richard Melliss on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Simon Richard Melliss on 8 September 2010 (2 pages)
9 September 2010Secretary's details changed for Simon Richard Melliss on 8 September 2010 (2 pages)
9 September 2010Secretary's details changed for Simon Richard Melliss on 8 September 2010 (2 pages)
7 September 2010Director's details changed for Mr James Douglas Aitchison on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr. Warren Stuart Austin on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr James Douglas Aitchison on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr. Warren Stuart Austin on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr. Warren Stuart Austin on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr James Douglas Aitchison on 7 September 2010 (2 pages)
19 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
19 October 2009Full accounts made up to 31 December 2008 (13 pages)
19 October 2009Full accounts made up to 31 December 2008 (13 pages)
1 June 2009Return made up to 06/05/09; full list of members (4 pages)
1 June 2009Return made up to 06/05/09; full list of members (4 pages)
8 December 2008Appointment terminated director andrew thomson (1 page)
8 December 2008Appointment terminated director david atkins (1 page)
8 December 2008Director appointed warren stuart austin (2 pages)
8 December 2008Appointment terminated director jonathan emery (1 page)
8 December 2008Appointment terminated director nicholas hardie (1 page)
8 December 2008Appointment terminated director nicholas hardie (1 page)
8 December 2008Appointment terminated director jonathan emery (1 page)
8 December 2008Appointment terminated director david atkins (1 page)
8 December 2008Appointment terminated director andrew thomson (1 page)
8 December 2008Director appointed warren stuart austin (2 pages)
2 October 2008Full accounts made up to 31 December 2007 (12 pages)
2 October 2008Full accounts made up to 31 December 2007 (12 pages)
2 June 2008Return made up to 06/05/08; full list of members (5 pages)
2 June 2008Return made up to 06/05/08; full list of members (5 pages)
13 December 2007Full accounts made up to 31 December 2006 (12 pages)
13 December 2007Full accounts made up to 31 December 2006 (12 pages)
15 June 2007Return made up to 06/05/07; full list of members (3 pages)
15 June 2007Return made up to 06/05/07; full list of members (3 pages)
24 March 2007New director appointed (5 pages)
24 March 2007New director appointed (5 pages)
24 March 2007New director appointed (4 pages)
24 March 2007New director appointed (4 pages)
24 October 2006Full accounts made up to 31 December 2005 (12 pages)
24 October 2006Full accounts made up to 31 December 2005 (12 pages)
15 August 2006Registered office changed on 15/08/06 from: 100 park lane london W1K 7AR (1 page)
15 August 2006Registered office changed on 15/08/06 from: 100 park lane london W1K 7AR (1 page)
28 June 2006Return made up to 06/05/06; full list of members (3 pages)
28 June 2006Return made up to 06/05/06; full list of members (3 pages)
7 November 2005Full accounts made up to 31 December 2004 (16 pages)
7 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2005Full accounts made up to 31 December 2004 (16 pages)
7 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 2005Return made up to 06/05/05; full list of members (6 pages)
3 June 2005Return made up to 06/05/05; full list of members (6 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
26 May 2004Return made up to 06/05/04; full list of members (6 pages)
26 May 2004Return made up to 06/05/04; full list of members (6 pages)
12 August 2003Full accounts made up to 31 December 2002 (16 pages)
12 August 2003Full accounts made up to 31 December 2002 (16 pages)
30 May 2003Return made up to 06/05/03; full list of members (6 pages)
30 May 2003Return made up to 06/05/03; full list of members (6 pages)
12 July 2002Director's particulars changed (1 page)
12 July 2002Director's particulars changed (1 page)
21 June 2002Full accounts made up to 31 December 2001 (14 pages)
21 June 2002Full accounts made up to 31 December 2001 (14 pages)
28 May 2002Return made up to 06/05/02; full list of members (6 pages)
28 May 2002Return made up to 06/05/02; full list of members (6 pages)
16 July 2001Full accounts made up to 31 December 2000 (13 pages)
16 July 2001Full accounts made up to 31 December 2000 (13 pages)
30 May 2001Return made up to 06/05/01; full list of members (6 pages)
30 May 2001Return made up to 06/05/01; full list of members (6 pages)
6 June 2000Return made up to 06/05/00; full list of members (9 pages)
6 June 2000Return made up to 06/05/00; full list of members (9 pages)
30 May 2000Full accounts made up to 31 December 1999 (13 pages)
30 May 2000Full accounts made up to 31 December 1999 (13 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
28 May 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
28 May 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
23 May 1999Director resigned (1 page)
23 May 1999New secretary appointed;new director appointed (2 pages)
23 May 1999Director resigned (1 page)
23 May 1999Secretary resigned (1 page)
23 May 1999New director appointed (2 pages)
23 May 1999Secretary resigned (1 page)
23 May 1999New secretary appointed;new director appointed (2 pages)
23 May 1999New director appointed (2 pages)
6 May 1999Incorporation (18 pages)
6 May 1999Incorporation (18 pages)