Company NameHammerson (Coventry) Limited
Company StatusActive
Company Number04134729
CategoryPrivate Limited Company
Incorporation Date3 January 2001(23 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Richard Geoffrey Shaw
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2014(13 years, 3 months after company formation)
Appointment Duration10 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Joshua Michael Warren
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(22 years, 5 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Richard Cameron Sharp
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(22 years, 6 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusCurrent
Appointed23 September 2011(10 years, 8 months after company formation)
Appointment Duration12 years, 7 months
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMr Paul Laurence Huberman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wildwood Road
Hampstead Garden Suburb
London
NW11 6UL
Director NameMr Timothy Paul Walton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Church Row
Meole Brace
Shrewsbury
Shropshire
SY3 9EY
Wales
Secretary NameIan Michael Hollocks
NationalityBritish
StatusResigned
Appointed18 May 2001(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2002)
RoleCompany Director
Correspondence Address22 Fairholme Avenue
Gidea Park
Essex
RM2 5UU
Director NameMr John Andrew Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(1 year, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2007)
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
Appointed23 September 2002(1 year, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed10 October 2002(1 year, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(4 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 October 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMichael John Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(4 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (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
Appointed09 September 2005(4 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 October 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 60 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LF
Director NameGeoffrey Harcroft Wright
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(4 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2006)
RoleBuilding Surveyor
Correspondence AddressMichaelmas House
4 The Riddings
Caterham
Surrey
CR3 6DW
Director NameMr Jonathan Michael Emery
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(5 years, 12 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(5 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 March 2014)
RoleIT Director
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Andrew John Berger-North
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(7 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 August 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Martin Clive Jepson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(7 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Lawrence Francis Hutchings
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(7 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2012)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Warren Stuart Austin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(13 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(18 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 November 2021)
RoleManaging Director Uk And Ireland
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Thomas Cochrane
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(19 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMs Abigail Jane Dunning
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2021(20 years, 10 months after company formation)
Appointment Duration3 months (resigned 15 February 2022)
RoleGroup Financial Controller
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
StatusResigned
Appointed11 November 2021(20 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2023)
RoleGroup Head Of Tax And Insurance
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Dominic Martin Etienne Page
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2022(21 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2001(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitehammerson.co.uk
Email address[email protected]

Location

Registered AddressMarble Arch House
66 Seymour Street
London
W1H 5BX
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.5m at £1Hammerson Uk Properties PLC
100.00%
Ordinary

Financials

Year2014
Turnover£336,000
Gross Profit£128,000
Net Worth£3,447,000
Current Liabilities£1,940,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

31 January 2002Delivered on: 7 February 2002
Satisfied on: 28 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland(The "Security Trustee")

Classification: Supplemental charge
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: F/H land on the east side of margate road westwood broadstairs kent t/no;-K718649. See the mortgage charge document for full details.
Fully Satisfied
23 October 2001Delivered on: 29 October 2001
Satisfied on: 28 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental debenture
Secured details: The actual contingent obligations and liabilities due or to become due from the company formerly known as thanet no 2 limited to the chargee (the "security trustee") under or pursuant to the financing documents (as defined) including the guarantee and debenture and the supplemental debenture (the "secured obligation).
Particulars: Freehold land being east kent retail park westwood road broadstairs kent title numbers K110386 K125812 and K606532 and freehold land on the north-east side of westwood retail park broadstairs title number K727388. See the mortgage charge document for full details.
Fully Satisfied
12 October 2001Delivered on: 29 October 2001
Satisfied on: 28 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the financing documents, including the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 August 2023Change of details for Hammerson Uk Properties Limited as a person with significant control on 16 January 2023 (2 pages)
27 July 2023Appointment of Mr Richard Cameron Sharp as a director on 27 July 2023 (2 pages)
7 June 2023Termination of appointment of Dominic Martin Etienne Page as a director on 31 May 2023 (1 page)
7 June 2023Appointment of Mr Joshua Michael Warren as a director on 31 May 2023 (2 pages)
24 May 2023Termination of appointment of Paul Justin Denby as a director on 28 April 2023 (1 page)
23 January 2023Confirmation statement made on 9 January 2023 with updates (4 pages)
17 January 2023Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023 (1 page)
16 January 2023Registered office address changed from Kings Place 90 York Way London N1 9GE to Marble Arch House 66 Seymour Street London W1H 5BX on 16 January 2023 (1 page)
13 December 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
19 July 2022Change of details for Hammerson Uk Properties Limited as a person with significant control on 12 May 2022 (2 pages)
26 May 2022Change of details for Hammerson Uk Properties Plc as a person with significant control on 12 May 2022 (2 pages)
28 February 2022Termination of appointment of Abigail Dunning as a director on 15 February 2022 (1 page)
28 February 2022Appointment of Mr Dominic Page as a director on 15 February 2022 (2 pages)
17 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
24 November 2021Appointment of Miss Abigail Dunning as a director on 11 November 2021 (2 pages)
23 November 2021Termination of appointment of Mark Richard Bourgeois as a director on 11 November 2021 (1 page)
23 November 2021Termination of appointment of Warren Stuart Austin as a director on 11 November 2021 (1 page)
22 November 2021Appointment of Mr. Paul Justin Denby as a director on 11 November 2021 (2 pages)
8 August 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
19 May 2021Termination of appointment of Thomas Cochrane as a director on 19 May 2021 (1 page)
12 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
21 August 2020Appointment of Mr Thomas Cochrane as a director on 7 August 2020 (2 pages)
21 August 2020Termination of appointment of Andrew John Berger-North as a director on 7 August 2020 (1 page)
10 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
7 June 2019Full accounts made up to 31 December 2018 (15 pages)
3 May 2019Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page)
3 May 2019Appointment of Mr Mark Richard Bourgeois as a director on 30 April 2019 (2 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
23 April 2018Full accounts made up to 31 December 2017 (13 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
27 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
27 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
7 June 2017Full accounts made up to 31 December 2016 (14 pages)
7 June 2017Full accounts made up to 31 December 2016 (14 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (15 pages)
5 October 2016Full accounts made up to 31 December 2015 (15 pages)
8 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,500,000
(5 pages)
8 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,500,000
(5 pages)
3 October 2015Full accounts made up to 31 December 2014 (15 pages)
3 October 2015Full accounts made up to 31 December 2014 (15 pages)
25 June 2015Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North 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 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 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
14 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,500,000
(7 pages)
14 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,500,000
(7 pages)
14 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,500,000
(7 pages)
1 October 2014Full accounts made up to 31 December 2013 (15 pages)
1 October 2014Full accounts made up to 31 December 2013 (15 pages)
28 April 2014Appointment of Mr Richard Geoffrey Shaw as a director (2 pages)
28 April 2014Appointment of Mr Richard Geoffrey Shaw as a director (2 pages)
25 April 2014Appointment of Mr Warren Stuart Austin as a director (2 pages)
25 April 2014Appointment of Mr Warren Stuart Austin as a director (2 pages)
20 March 2014Termination of appointment of Andrew Thomson as a director (1 page)
20 March 2014Termination of appointment of Andrew Thomson as a director (1 page)
3 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,500,000
(6 pages)
3 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,500,000
(6 pages)
3 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,500,000
(6 pages)
3 September 2013Full accounts made up to 31 December 2012 (14 pages)
3 September 2013Full accounts made up to 31 December 2012 (14 pages)
25 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
25 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
25 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
1 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
1 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
28 June 2012Full accounts made up to 31 December 2011 (14 pages)
28 June 2012Full accounts made up to 31 December 2011 (14 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
11 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
11 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
30 March 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 1,499,998
(4 pages)
30 March 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 1,499,998
(4 pages)
30 March 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 March 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2011Company name changed westchester nominees (thanet 2) LIMITED\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2011Company name changed westchester nominees (thanet 2) LIMITED\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (9 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (9 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (9 pages)
17 November 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 November 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
9 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
14 October 2009Termination of appointment of David Atkins as a director (1 page)
14 October 2009Termination of appointment of David Atkins as a director (1 page)
26 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 January 2009Return made up to 03/01/09; full list of members (5 pages)
9 January 2009Return made up to 03/01/09; full list of members (5 pages)
8 December 2008Director appointed lawrence francis hutchings (5 pages)
8 December 2008Director appointed lawrence francis hutchings (5 pages)
8 December 2008Appointment terminated director jonathan emery (1 page)
8 December 2008Director appointed andrew john berger-north (5 pages)
8 December 2008Director appointed andrew john berger-north (5 pages)
8 December 2008Appointment terminated director jonathan emery (1 page)
8 December 2008Director appointed martin clive jepson (5 pages)
8 December 2008Director appointed martin clive jepson (5 pages)
28 January 2008Return made up to 03/01/08; full list of members (3 pages)
28 January 2008Return made up to 03/01/08; full list of members (3 pages)
15 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
24 March 2007New director appointed (5 pages)
24 March 2007New director appointed (4 pages)
24 March 2007New director appointed (4 pages)
24 March 2007New director appointed (5 pages)
12 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
9 March 2007Return made up to 03/01/07; full list of members (3 pages)
9 March 2007Return made up to 03/01/07; full list of members (3 pages)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
1 February 2006Return made up to 03/01/06; full list of members (9 pages)
1 February 2006Return made up to 03/01/06; full list of members (9 pages)
11 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 September 2005New director appointed (1 page)
22 September 2005New director appointed (1 page)
22 September 2005New director appointed (1 page)
22 September 2005New director appointed (1 page)
22 September 2005New director appointed (1 page)
22 September 2005New director appointed (1 page)
22 September 2005New director appointed (1 page)
22 September 2005New director appointed (1 page)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
20 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2005Return made up to 03/01/05; full list of members (7 pages)
7 February 2005Return made up to 03/01/05; full list of members (7 pages)
10 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
10 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
3 February 2004Return made up to 03/01/04; full list of members (5 pages)
3 February 2004Return made up to 03/01/04; full list of members (5 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
9 April 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
9 April 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
28 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Return made up to 03/01/03; full list of members (5 pages)
29 January 2003Return made up to 03/01/03; full list of members (5 pages)
3 December 2002Secretary resigned (1 page)
3 December 2002Secretary resigned (1 page)
3 December 2002New secretary appointed (2 pages)
3 December 2002New secretary appointed (2 pages)
29 November 2002Registered office changed on 29/11/02 from: 3 finsbury square london EC2A 1AE (1 page)
29 November 2002Registered office changed on 29/11/02 from: 3 finsbury square london EC2A 1AE (1 page)
26 November 2002New director appointed (9 pages)
26 November 2002New director appointed (9 pages)
26 November 2002New director appointed (9 pages)
26 November 2002New director appointed (9 pages)
21 November 2002Auditor's resignation (1 page)
21 November 2002Auditor's resignation (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
17 June 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
17 June 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
7 February 2002Particulars of mortgage/charge (4 pages)
7 February 2002Particulars of mortgage/charge (4 pages)
2 February 2002Return made up to 03/01/02; full list of members (5 pages)
2 February 2002Return made up to 03/01/02; full list of members (5 pages)
29 October 2001Particulars of mortgage/charge (6 pages)
29 October 2001Company name changed thanet no.2 LIMITED\certificate issued on 29/10/01 (2 pages)
29 October 2001Company name changed thanet no.2 LIMITED\certificate issued on 29/10/01 (2 pages)
29 October 2001Particulars of mortgage/charge (6 pages)
29 October 2001Particulars of mortgage/charge (7 pages)
29 October 2001Particulars of mortgage/charge (7 pages)
18 June 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
18 June 2001New secretary appointed (2 pages)
18 June 2001New secretary appointed (2 pages)
18 June 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
18 June 2001New director appointed (5 pages)
18 June 2001New director appointed (5 pages)
18 June 2001New director appointed (5 pages)
18 June 2001New director appointed (5 pages)
8 June 2001Director resigned (1 page)
8 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2001Registered office changed on 08/06/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
8 June 2001Memorandum and Articles of Association (17 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001Secretary resigned (1 page)
8 June 2001Memorandum and Articles of Association (17 pages)
8 June 2001Director resigned (1 page)
8 June 2001Registered office changed on 08/06/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
8 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
21 May 2001Company name changed chestnutbright LIMITED\certificate issued on 21/05/01 (2 pages)
21 May 2001Company name changed chestnutbright LIMITED\certificate issued on 21/05/01 (2 pages)
3 January 2001Incorporation (24 pages)
3 January 2001Incorporation (24 pages)