London
N1 9GE
Director Name | Mr Paul Justin Denby |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2019(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 23 March 2021) |
Role | Head Of Tax |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Secretary Name | Hammerson Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2012(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 23 March 2021) |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Nicholas Alan Scott Hardie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(same day as company formation) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 21 Albert Square London SW8 1BS |
Director Name | Simon Richard Melliss |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Secretary Name | Simon Richard Melliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr James Douglas Aitchison |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 14 October 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
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, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 October 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Barn 60 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LF |
Director Name | Mr Jonathan Michael Emery |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 October 2008) |
Role | Development Manager |
Correspondence Address | 93 Percy Road Hampton Middlesex TW12 2JS |
Director Name | Mr Andrew James Gray Thomson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 October 2008) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 10 Niton Street London SW6 6NJ |
Director Name | Mr Nicholas Timon Drakesmith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 October 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Secretary Name | Mr Nicholas Timon Drakesmith |
---|---|
Status | Resigned |
Appointed | 30 June 2011(12 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | hammerson.com |
---|---|
Email address | [email protected] |
Telephone | 020 78871000 |
Telephone region | London |
Registered Address | Kings Place 90 York Way London N1 9GE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Hammerson Uk Properties PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2020 | Application to strike the company off the register (1 page) |
11 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
31 October 2019 | Appointment of Mr. Paul Justin Denby as a director on 30 October 2019 (2 pages) |
3 October 2019 | Termination of appointment of Nicholas Timon Drakesmith as a director on 1 October 2019 (1 page) |
22 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
8 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
18 May 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
8 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
28 July 2017 | Director's details changed for Mr Nicholas Timon Drakesmith on 1 June 2015 (2 pages) |
28 July 2017 | Director's details changed for Mr Nicholas Timon Drakesmith on 1 June 2015 (2 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
11 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
2 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
25 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
2 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
27 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
2 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
28 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Termination of appointment of Nicholas Drakesmith as a secretary (1 page) |
1 February 2012 | Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages) |
1 February 2012 | Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages) |
1 February 2012 | Termination of appointment of Nicholas Drakesmith as a secretary (1 page) |
14 October 2011 | Termination of appointment of James Aitchison as a director (1 page) |
14 October 2011 | Termination of appointment of James Aitchison as a director (1 page) |
7 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
30 June 2011 | Termination of appointment of Simon Melliss as a secretary (1 page) |
30 June 2011 | Appointment of Mr. Nicholas Timon Drakesmith as a director (2 pages) |
30 June 2011 | Appointment of Mr. Nicholas Timon Drakesmith as a secretary (2 pages) |
30 June 2011 | Appointment of Mr. Nicholas Timon Drakesmith as a secretary (2 pages) |
30 June 2011 | Termination of appointment of Simon Melliss as a secretary (1 page) |
30 June 2011 | Termination of appointment of Simon Melliss as a director (1 page) |
30 June 2011 | Termination of appointment of Simon Melliss as a director (1 page) |
30 June 2011 | Appointment of Mr. Nicholas Timon Drakesmith as a director (2 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
9 September 2010 | Secretary's details changed for Simon Richard Melliss on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Simon Richard Melliss on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Simon Richard Melliss on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Simon Richard Melliss on 8 September 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Simon Richard Melliss on 8 September 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Simon Richard Melliss on 8 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr James Douglas Aitchison on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr. Warren Stuart Austin on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr James Douglas Aitchison on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr. Warren Stuart Austin on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr. Warren Stuart Austin on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr James Douglas Aitchison on 7 September 2010 (2 pages) |
19 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 June 2009 | Return made up to 06/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 06/05/09; full list of members (4 pages) |
8 December 2008 | Appointment terminated director andrew thomson (1 page) |
8 December 2008 | Appointment terminated director david atkins (1 page) |
8 December 2008 | Director appointed warren stuart austin (2 pages) |
8 December 2008 | Appointment terminated director jonathan emery (1 page) |
8 December 2008 | Appointment terminated director nicholas hardie (1 page) |
8 December 2008 | Appointment terminated director nicholas hardie (1 page) |
8 December 2008 | Appointment terminated director jonathan emery (1 page) |
8 December 2008 | Appointment terminated director david atkins (1 page) |
8 December 2008 | Appointment terminated director andrew thomson (1 page) |
8 December 2008 | Director appointed warren stuart austin (2 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 June 2008 | Return made up to 06/05/08; full list of members (5 pages) |
2 June 2008 | Return made up to 06/05/08; full list of members (5 pages) |
13 December 2007 | Full accounts made up to 31 December 2006 (12 pages) |
13 December 2007 | Full accounts made up to 31 December 2006 (12 pages) |
15 June 2007 | Return made up to 06/05/07; full list of members (3 pages) |
15 June 2007 | Return made up to 06/05/07; full list of members (3 pages) |
24 March 2007 | New director appointed (5 pages) |
24 March 2007 | New director appointed (5 pages) |
24 March 2007 | New director appointed (4 pages) |
24 March 2007 | New director appointed (4 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: 100 park lane london W1K 7AR (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 100 park lane london W1K 7AR (1 page) |
28 June 2006 | Return made up to 06/05/06; full list of members (3 pages) |
28 June 2006 | Return made up to 06/05/06; full list of members (3 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
7 November 2005 | Resolutions
|
7 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
7 November 2005 | Resolutions
|
3 June 2005 | Return made up to 06/05/05; full list of members (6 pages) |
3 June 2005 | Return made up to 06/05/05; full list of members (6 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
26 May 2004 | Return made up to 06/05/04; full list of members (6 pages) |
26 May 2004 | Return made up to 06/05/04; full list of members (6 pages) |
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) |
30 May 2003 | Return made up to 06/05/03; full list of members (6 pages) |
30 May 2003 | Return made up to 06/05/03; full list of members (6 pages) |
12 July 2002 | Director's particulars changed (1 page) |
12 July 2002 | Director's particulars changed (1 page) |
21 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
28 May 2002 | Return made up to 06/05/02; full list of members (6 pages) |
28 May 2002 | Return made up to 06/05/02; full list of members (6 pages) |
16 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
16 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
30 May 2001 | Return made up to 06/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 06/05/01; full list of members (6 pages) |
6 June 2000 | Return made up to 06/05/00; full list of members (9 pages) |
6 June 2000 | Return made up to 06/05/00; full list of members (9 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
28 May 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
28 May 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | New secretary appointed;new director appointed (2 pages) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Secretary resigned (1 page) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | Secretary resigned (1 page) |
23 May 1999 | New secretary appointed;new director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
6 May 1999 | Incorporation (18 pages) |
6 May 1999 | Incorporation (18 pages) |