London
W1H 5BX
Director Name | Mr Joshua Michael Warren |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2023(22 years, 5 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Director Name | Mr Richard Cameron Sharp |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2023(22 years, 6 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Secretary Name | Hammerson Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 September 2011(10 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Mr Paul Laurence Huberman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Wildwood Road Hampstead Garden Suburb London NW11 6UL |
Director Name | Mr Timothy Paul Walton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House Church Row Meole Brace Shrewsbury Shropshire SY3 9EY Wales |
Secretary Name | Ian Michael Hollocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 2002) |
Role | Company Director |
Correspondence Address | 22 Fairholme Avenue Gidea Park Essex RM2 5UU |
Director Name | Mr John Andrew Bywater |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Craigens Hill Foot Lane Burn Bridge Harrogate North Yorkshire HG3 1NT |
Director Name | Mr Peter William Beaumont Cole |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(1 year, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 April 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Secretary Name | Mr Stuart John Haydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Nicholas Alan Scott Hardie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 October 2011) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Michael John Baker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(4 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 June 2006) |
Role | Surveyor |
Correspondence Address | 18 Seaton Close Lynden Gate Putney Heath London SW15 3TJ |
Director Name | Mr David John Atkins |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(4 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Barn 60 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LF |
Director Name | Geoffrey Harcroft Wright |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(4 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 June 2006) |
Role | Building Surveyor |
Correspondence Address | Michaelmas House 4 The Riddings Caterham Surrey CR3 6DW |
Director Name | Mr Jonathan Michael Emery |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(5 years, 12 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(5 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 March 2014) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Andrew John Berger-North |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 August 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Martin Clive Jepson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Lawrence Francis Hutchings |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 September 2012) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Warren Stuart Austin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 November 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Mark Richard Bourgeois |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 November 2021) |
Role | Managing Director Uk And Ireland |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Thomas Cochrane |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2020(19 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Ms Abigail Jane Dunning |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2021(20 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 15 February 2022) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Paul Justin Denby |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2021(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 April 2023) |
Role | Group Head Of Tax And Insurance |
Country of Residence | England |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Director Name | Mr Dominic Martin Etienne Page |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2022(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | hammerson.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Marble Arch House 66 Seymour Street London W1H 5BX |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1.5m at £1 | Hammerson Uk Properties PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £336,000 |
Gross Profit | £128,000 |
Net Worth | £3,447,000 |
Current Liabilities | £1,940,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
31 January 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
11 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
27 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
22 August 2023 | Change of details for Hammerson Uk Properties Limited as a person with significant control on 16 January 2023 (2 pages) |
27 July 2023 | Appointment of Mr Richard Cameron Sharp as a director on 27 July 2023 (2 pages) |
7 June 2023 | Termination of appointment of Dominic Martin Etienne Page as a director on 31 May 2023 (1 page) |
7 June 2023 | Appointment of Mr Joshua Michael Warren as a director on 31 May 2023 (2 pages) |
24 May 2023 | Termination of appointment of Paul Justin Denby as a director on 28 April 2023 (1 page) |
23 January 2023 | Confirmation statement made on 9 January 2023 with updates (4 pages) |
17 January 2023 | Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023 (1 page) |
16 January 2023 | Registered 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 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
19 July 2022 | Change of details for Hammerson Uk Properties Limited as a person with significant control on 12 May 2022 (2 pages) |
26 May 2022 | Change of details for Hammerson Uk Properties Plc as a person with significant control on 12 May 2022 (2 pages) |
28 February 2022 | Termination of appointment of Abigail Dunning as a director on 15 February 2022 (1 page) |
28 February 2022 | Appointment of Mr Dominic Page as a director on 15 February 2022 (2 pages) |
17 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
24 November 2021 | Appointment of Miss Abigail Dunning as a director on 11 November 2021 (2 pages) |
23 November 2021 | Termination of appointment of Mark Richard Bourgeois as a director on 11 November 2021 (1 page) |
23 November 2021 | Termination of appointment of Warren Stuart Austin as a director on 11 November 2021 (1 page) |
22 November 2021 | Appointment of Mr. Paul Justin Denby as a director on 11 November 2021 (2 pages) |
8 August 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
19 May 2021 | Termination of appointment of Thomas Cochrane as a director on 19 May 2021 (1 page) |
12 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
21 August 2020 | Appointment of Mr Thomas Cochrane as a director on 7 August 2020 (2 pages) |
21 August 2020 | Termination of appointment of Andrew John Berger-North as a director on 7 August 2020 (1 page) |
10 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
7 June 2019 | Full accounts made up to 31 December 2018 (15 pages) |
3 May 2019 | Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page) |
3 May 2019 | Appointment of Mr Mark Richard Bourgeois as a director on 30 April 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
23 April 2018 | Full accounts made up to 31 December 2017 (13 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
27 July 2017 | Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages) |
27 July 2017 | Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
3 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
25 June 2015 | Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Andrew John Berger-North 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 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 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page) |
14 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
1 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
28 April 2014 | Appointment of Mr Richard Geoffrey Shaw as a director (2 pages) |
28 April 2014 | Appointment of Mr Richard Geoffrey Shaw as a director (2 pages) |
25 April 2014 | Appointment of Mr Warren Stuart Austin as a director (2 pages) |
25 April 2014 | Appointment of Mr Warren Stuart Austin as a director (2 pages) |
20 March 2014 | Termination of appointment of Andrew Thomson as a director (1 page) |
20 March 2014 | Termination of appointment of Andrew Thomson as a director (1 page) |
3 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
25 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
25 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
25 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
1 October 2012 | Termination of appointment of Lawrence Hutchings as a director (1 page) |
1 October 2012 | Termination of appointment of Lawrence Hutchings as a director (1 page) |
28 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
17 October 2011 | Termination of appointment of Nicholas Hardie as a director (1 page) |
17 October 2011 | Termination of appointment of Nicholas Hardie as a director (1 page) |
11 October 2011 | Termination of appointment of Stuart Haydon as a secretary (1 page) |
11 October 2011 | Termination of appointment of Stuart Haydon as a secretary (1 page) |
10 October 2011 | Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages) |
10 October 2011 | Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
1 August 2011 | Termination of appointment of Martin Jepson as a director (1 page) |
1 August 2011 | Termination of appointment of Martin Jepson as a director (1 page) |
30 March 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
30 March 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
30 March 2011 | Resolutions
|
30 March 2011 | Resolutions
|
15 March 2011 | Company name changed westchester nominees (thanet 2) LIMITED\certificate issued on 15/03/11
|
15 March 2011 | Company name changed westchester nominees (thanet 2) LIMITED\certificate issued on 15/03/11
|
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (9 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (9 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (9 pages) |
17 November 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
17 November 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
9 September 2010 | Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
4 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
4 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
4 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
14 October 2009 | Termination of appointment of David Atkins as a director (1 page) |
14 October 2009 | Termination of appointment of David Atkins as a director (1 page) |
26 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
26 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
9 January 2009 | Return made up to 03/01/09; full list of members (5 pages) |
9 January 2009 | Return made up to 03/01/09; full list of members (5 pages) |
8 December 2008 | Director appointed lawrence francis hutchings (5 pages) |
8 December 2008 | Director appointed lawrence francis hutchings (5 pages) |
8 December 2008 | Appointment terminated director jonathan emery (1 page) |
8 December 2008 | Director appointed andrew john berger-north (5 pages) |
8 December 2008 | Director appointed andrew john berger-north (5 pages) |
8 December 2008 | Appointment terminated director jonathan emery (1 page) |
8 December 2008 | Director appointed martin clive jepson (5 pages) |
8 December 2008 | Director appointed martin clive jepson (5 pages) |
28 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
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 March 2007 | New director appointed (5 pages) |
12 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
12 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
9 March 2007 | Return made up to 03/01/07; full list of members (3 pages) |
9 March 2007 | Return made up to 03/01/07; full list of members (3 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
1 February 2006 | Return made up to 03/01/06; full list of members (9 pages) |
1 February 2006 | Return made up to 03/01/06; full list of members (9 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 September 2005 | New director appointed (1 page) |
22 September 2005 | New director appointed (1 page) |
22 September 2005 | New director appointed (1 page) |
22 September 2005 | New director appointed (1 page) |
22 September 2005 | New director appointed (1 page) |
22 September 2005 | New director appointed (1 page) |
22 September 2005 | New director appointed (1 page) |
22 September 2005 | New director appointed (1 page) |
22 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
22 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
20 July 2005 | Resolutions
|
20 July 2005 | Resolutions
|
7 February 2005 | Return made up to 03/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 03/01/05; full list of members (7 pages) |
10 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
10 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
3 February 2004 | Return made up to 03/01/04; full list of members (5 pages) |
3 February 2004 | Return made up to 03/01/04; full list of members (5 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
9 April 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
9 April 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Return made up to 03/01/03; full list of members (5 pages) |
29 January 2003 | Return made up to 03/01/03; full list of members (5 pages) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | New secretary appointed (2 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: 3 finsbury square london EC2A 1AE (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: 3 finsbury square london EC2A 1AE (1 page) |
26 November 2002 | New director appointed (9 pages) |
26 November 2002 | New director appointed (9 pages) |
26 November 2002 | New director appointed (9 pages) |
26 November 2002 | New director appointed (9 pages) |
21 November 2002 | Auditor's resignation (1 page) |
21 November 2002 | Auditor's resignation (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
17 June 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
17 June 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
7 February 2002 | Particulars of mortgage/charge (4 pages) |
7 February 2002 | Particulars of mortgage/charge (4 pages) |
2 February 2002 | Return made up to 03/01/02; full list of members (5 pages) |
2 February 2002 | Return made up to 03/01/02; full list of members (5 pages) |
29 October 2001 | Particulars of mortgage/charge (6 pages) |
29 October 2001 | Company name changed thanet no.2 LIMITED\certificate issued on 29/10/01 (2 pages) |
29 October 2001 | Company name changed thanet no.2 LIMITED\certificate issued on 29/10/01 (2 pages) |
29 October 2001 | Particulars of mortgage/charge (6 pages) |
29 October 2001 | Particulars of mortgage/charge (7 pages) |
29 October 2001 | Particulars of mortgage/charge (7 pages) |
18 June 2001 | Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page) |
18 June 2001 | New director appointed (5 pages) |
18 June 2001 | New director appointed (5 pages) |
18 June 2001 | New director appointed (5 pages) |
18 June 2001 | New director appointed (5 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Resolutions
|
8 June 2001 | Registered office changed on 08/06/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
8 June 2001 | Memorandum and Articles of Association (17 pages) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Memorandum and Articles of Association (17 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
8 June 2001 | Resolutions
|
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
21 May 2001 | Company name changed chestnutbright LIMITED\certificate issued on 21/05/01 (2 pages) |
21 May 2001 | Company name changed chestnutbright LIMITED\certificate issued on 21/05/01 (2 pages) |
3 January 2001 | Incorporation (24 pages) |
3 January 2001 | Incorporation (24 pages) |