London
N1 9GE
Director Name | Mr Paul Justin Denby |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Group Head Of Tax And Insurance |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Harry Alexander Badham |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Secretary Name | Hammerson Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 March 2015(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 April 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 March 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 March 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Adrian Michael De Souza |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2011(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 March 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Warren Stuart Austin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 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 Martin Plocica |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2015(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 March 2017) |
Role | Senior Certified Shopping Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Peter Frank Cooper |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2019) |
Role | Chartered Surveyor |
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 | 17 March 2017(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 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 | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(1 week after company formation) |
Appointment Duration | 14 years, 1 month (resigned 27 March 2015) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | LS Retail Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2013) |
Correspondence Address | 5 Strand London WC2N 5AF |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2011(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 March 2015) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(12 years after company formation) |
Appointment Duration | 2 years (resigned 27 March 2015) |
Correspondence Address | 5 Strand London WC2N 5AF |
Registered Address | Marble Arch House 66 Seymour Street London W1H 5BX |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
6.8m at £1 | Hammerson Uk Properties PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £625,000 |
Net Worth | -£11,105,000 |
Current Liabilities | £22,355,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
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) |
6 March 2001 | Delivered on: 21 March 2001 Satisfied on: 23 March 2015 Persons entitled: The Prudential Assurance Company Limited (The "Trustee") Classification: A seventh supplemental trust deed made between land securities PLC (1), certain subsidiary companies (2) and the prudential assurance company limited (the "trustee") (3) (the "supplemental deed") Secured details: The principal and interest on the £400,000,000 10 per cent. First mortgage debenture stock 2025 of land securities PLC and all other moneys intended to be secured by the supplemental deed and a trust deed dated 8 november 1985 (the "trust deed") and deeds dated 2 may 1986, 29 august 1986, 23 april 1987, 23 april 1987, 28 may 1987, 27 august 1987, 29 march 1988, 23 february 1989, 31 march 1989, 31 march 1989, 5 october 1990, 5 october 1990, 26 march 1992,19 august 1992, 23 october 1992, 18 november 1992, 31 march 1993, 31 march 1995, 11 october 1996, 13 january 1997, 19 march 1997, 22 july 1997, 5 september 1997, 12 october 1998, 15 april 1999, 14 september 1999, 19 november 1999, 18 august 2000 and 27 september 2000 all of which are supplemental to the trust deed. Particulars: The company has assigned to the trustee all moneys payable by virtue of any insurances on the mortgaged property (as described in the trust deed) including (without prejudice to the generality of the foregoing) insurances effected pursuant to clause 17 (a) (13) and 17 (a) (14) (subject as thereby provided) of the trust deed and such moneys shall be deemed to be part of the mortgaged property and shall be paid to the trustee and applied in accordance with clauses 17 (a) (13) and 17 (a) (14) (as applicable) of the trust deed. Fully Satisfied |
---|---|
6 March 2001 | Delivered on: 22 March 2001 Satisfied on: 23 March 2015 Persons entitled: The Prudential Assurance Company Limited (The "Trustee") Classification: Fifth supplemental trust deed made between land securities PLC (1), the company (2), certain subsidiary companies (3) and the prudential assurance company limited (the "trustee") (4). Secured details: Payment of the principal and interest on the £200,000,000 10 per cent. First mortgage debenture stock 2027 of land securities PLC and all other monies intended to be secured by the above deed, by the trust deed dated 1.10.91 (the "trust deed") and by the deeds supplemental thereto dated 31.3.93, 8.4.93, 7.2.95, 11.10.96, 7.9.98, 30.3.99, 28.9.99, 29.2.2000, 18.8.2000 and 5.12.2000 to which it is supplemental. Particulars: The company has assigned to the trustee all moneys payable by virtue of any insurances on the mortgaged property (as described in the trust deed) including (without prejudice to the generality of the foregoing) insurances effected pursuant to clause 17 (a) (13) and 17 (a) (14) (subject as thereby provided) of the trust deed and such moneys shall be deemed to be part of the mortgaged property and shall be paid to the trustee and applied in accordance with clauses 17 (a) (13) and 17 (a) (14) (as applicable) of the trust deed. Fully Satisfied |
8 November 1985 | Delivered on: 13 March 2001 Satisfied on: 23 March 2015 Persons entitled: The Prudential Assurance Company Limited Classification: Trust deed dated 8 november 1985 and supplemental trust deed dated 2 may 1986 Secured details: Securing the principal of and interest on the £400,000,000 first mortgage debenture stock 2025 of land securities PLC and all other moneys intended to be secured by the trust deed and the deeds supplemental thereto. Particulars: F/H portland house stag place london t/n NGL411918. Fully Satisfied |
1 October 1991 | Delivered on: 13 March 2001 Satisfied on: 23 March 2015 Persons entitled: The Prudential Assurance Company Limited Classification: Trust deed dated 1 october 1991 Secured details: Securing the principal of and interest on the £200,000,000 10% first mortgage debenture stock 2027 of land securities PLC and all other moneys intended to be secured by the trust deed and the deeds supplemental thereto. Particulars: F/H property k/a 16 palace street t/n 194596. Fully Satisfied |
22 August 2023 | Change of details for Hammerson Uk Properties Limited as a person with significant control on 16 January 2023 (2 pages) |
---|---|
24 May 2023 | Termination of appointment of Paul Justin Denby as a director on 28 April 2023 (1 page) |
18 January 2023 | Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023 (1 page) |
17 January 2023 | Confirmation statement made on 9 January 2023 with updates (4 pages) |
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) |
23 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (182 pages) |
23 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages) |
23 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
23 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
22 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) |
17 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
22 December 2021 | Full accounts made up to 31 December 2020 (17 pages) |
25 November 2021 | Appointment of Mr Richard Geoffrey Shaw as a director on 11 November 2021 (2 pages) |
25 November 2021 | Appointment of Mr Harry Alexander Badham as a director on 11 November 2021 (2 pages) |
23 November 2021 | Termination of appointment of Warren Stuart Austin as a director on 11 November 2021 (1 page) |
23 November 2021 | Termination of appointment of Mark Richard Bourgeois 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) |
21 January 2021 | Full accounts made up to 31 December 2019 (16 pages) |
12 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
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) |
2 May 2019 | Termination of appointment of Peter Frank Cooper as a director on 30 April 2019 (1 page) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (15 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
20 March 2017 | Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page) |
20 March 2017 | Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page) |
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) |
8 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
1 October 2016 | Auditor's resignation (1 page) |
1 October 2016 | Auditor's resignation (1 page) |
8 June 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
8 June 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
11 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
15 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (12 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 Peter Frank Cooper on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Peter Frank Cooper 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 Peter Frank Cooper 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 Grosvenor Street London W1K 4BJ England 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 Grosvenor Street London W1K 4BJ England 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 Grosvenor Street London W1K 4BJ England 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 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) |
18 May 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
18 May 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
23 April 2015 | Resolutions
|
22 April 2015 | Termination of appointment of Adrian Michael De Souza as a director on 27 March 2015 (2 pages) |
22 April 2015 | Termination of appointment of Ls Company Secretaries Limited as a secretary on 27 March 2015 (2 pages) |
22 April 2015 | Termination of appointment of Ls Director Limited as a director on 27 March 2015 (2 pages) |
22 April 2015 | Termination of appointment of Land Securities Management Services Limited as a director on 27 March 2015 (2 pages) |
22 April 2015 | Termination of appointment of Ls Director Limited as a director on 27 March 2015 (2 pages) |
22 April 2015 | Termination of appointment of Adrian Michael De Souza as a director on 27 March 2015 (2 pages) |
22 April 2015 | Termination of appointment of Ls Company Secretaries Limited as a secretary on 27 March 2015 (2 pages) |
22 April 2015 | Termination of appointment of Land Securities Management Services Limited as a director on 27 March 2015 (2 pages) |
20 April 2015 | Appointment of Mr Warren Stuart Austin as a director on 26 March 2015 (3 pages) |
20 April 2015 | Appointment of Mr Warren Stuart Austin as a director on 26 March 2015 (3 pages) |
19 April 2015 | Appointment of Mr Peter Frank Cooper as a director on 26 March 2015 (3 pages) |
19 April 2015 | Appointment of Hammerson Company Secretarial Limited as a secretary on 30 March 2015 (3 pages) |
19 April 2015 | Appointment of Hammerson Company Secretarial Limited as a secretary on 30 March 2015 (3 pages) |
19 April 2015 | Appointment of Mr Peter Frank Cooper as a director on 26 March 2015 (3 pages) |
19 April 2015 | Appointment of Martin Plocica as a director on 26 March 2015 (3 pages) |
19 April 2015 | Appointment of Martin Plocica as a director on 26 March 2015 (3 pages) |
15 April 2015 | Company name changed ls martineau galleries LIMITED\certificate issued on 15/04/15
|
15 April 2015 | Company name changed ls martineau galleries LIMITED\certificate issued on 15/04/15
|
14 April 2015 | Registered office address changed from 5 Strand London WC2N 5AF to 10 Grosvenor Street Grosvenor Street London W1K 4BJ on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from 5 Strand London WC2N 5AF to 10 Grosvenor Street Grosvenor Street London W1K 4BJ on 14 April 2015 (1 page) |
23 March 2015 | Satisfaction of charge 4 in full (4 pages) |
23 March 2015 | Satisfaction of charge 7 in full (4 pages) |
23 March 2015 | Satisfaction of charge 5 in full (4 pages) |
23 March 2015 | Satisfaction of charge 7 in full (4 pages) |
23 March 2015 | Satisfaction of charge 4 in full (4 pages) |
23 March 2015 | Satisfaction of charge 5 in full (4 pages) |
23 March 2015 | Satisfaction of charge 6 in full (4 pages) |
23 March 2015 | Satisfaction of charge 6 in full (4 pages) |
28 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
8 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
24 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
31 December 2013 | Sect 519 (1 page) |
31 December 2013 | Sect 519 (1 page) |
23 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
20 December 2013 | Auditor's resignation (3 pages) |
20 December 2013 | Auditor's resignation (3 pages) |
7 May 2013 | Termination of appointment of Ls Retail Director Limited as a director (1 page) |
7 May 2013 | Termination of appointment of Ls Retail Director Limited as a director (1 page) |
20 March 2013 | Appointment of Ls Director Limited as a director (2 pages) |
20 March 2013 | Appointment of Ls Director Limited as a director (2 pages) |
30 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (9 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (9 pages) |
18 April 2012 | Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Full accounts made up to 31 March 2011 (9 pages) |
28 October 2011 | Full accounts made up to 31 March 2011 (9 pages) |
1 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
1 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
31 May 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
31 May 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
27 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
27 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
1 April 2011 | Director's details changed for Land Securities Management Services Limited on 15 February 2011 (2 pages) |
1 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Director's details changed for Land Securities Management Services Limited on 15 February 2011 (2 pages) |
1 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Director's details changed for Ls Retail Director Limited on 15 February 2011 (2 pages) |
31 March 2011 | Director's details changed for Ls Retail Director Limited on 15 February 2011 (2 pages) |
10 August 2010 | Full accounts made up to 31 March 2010 (9 pages) |
10 August 2010 | Full accounts made up to 31 March 2010 (9 pages) |
22 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (15 pages) |
22 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (15 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
24 February 2009 | Return made up to 15/02/09; full list of members (6 pages) |
24 February 2009 | Return made up to 15/02/09; full list of members (6 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
8 October 2008 | Director appointed ls retail director LIMITED (2 pages) |
8 October 2008 | Director appointed ls retail director LIMITED (2 pages) |
19 September 2008 | Full accounts made up to 31 March 2008 (9 pages) |
19 September 2008 | Full accounts made up to 31 March 2008 (9 pages) |
25 February 2008 | Return made up to 15/02/08; full list of members (5 pages) |
25 February 2008 | Return made up to 15/02/08; full list of members (5 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (8 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (8 pages) |
17 April 2007 | Full accounts made up to 31 March 2006 (8 pages) |
17 April 2007 | Full accounts made up to 31 March 2006 (8 pages) |
1 March 2007 | Return made up to 15/02/07; full list of members (5 pages) |
1 March 2007 | Return made up to 15/02/07; full list of members (5 pages) |
21 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
21 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
13 April 2005 | Ad 30/03/05--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages) |
13 April 2005 | Nc inc already adjusted 30/03/05 (1 page) |
13 April 2005 | Ad 30/03/05--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages) |
13 April 2005 | Nc inc already adjusted 30/03/05 (1 page) |
13 April 2005 | Resolutions
|
13 April 2005 | Resolutions
|
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
23 February 2005 | Return made up to 15/02/05; full list of members (5 pages) |
23 February 2005 | Return made up to 15/02/05; full list of members (5 pages) |
16 September 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
16 September 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
10 June 2004 | Resolutions
|
10 June 2004 | Resolutions
|
26 May 2004 | Company name changed stag site (main) (no.2) LIMITED\certificate issued on 26/05/04 (2 pages) |
26 May 2004 | Company name changed stag site (main) (no.2) LIMITED\certificate issued on 26/05/04 (2 pages) |
19 February 2004 | Return made up to 15/02/04; full list of members (5 pages) |
19 February 2004 | Return made up to 15/02/04; full list of members (5 pages) |
12 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
12 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
27 February 2003 | Return made up to 15/02/03; full list of members (5 pages) |
27 February 2003 | Return made up to 15/02/03; full list of members (5 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 March 2002 | Return made up to 15/02/02; full list of members (5 pages) |
5 March 2002 | Return made up to 15/02/02; full list of members (5 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2001 | Resolutions
|
22 March 2001 | Resolutions
|
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Particulars of property mortgage/charge (4 pages) |
13 March 2001 | Particulars of property mortgage/charge (4 pages) |
13 March 2001 | Particulars of property mortgage/charge (4 pages) |
13 March 2001 | Particulars of property mortgage/charge (4 pages) |
5 March 2001 | Memorandum and Articles of Association (6 pages) |
5 March 2001 | Memorandum and Articles of Association (6 pages) |
26 February 2001 | Company name changed shelfco (no.2176) LIMITED\certificate issued on 26/02/01 (3 pages) |
26 February 2001 | Company name changed shelfco (no.2176) LIMITED\certificate issued on 26/02/01 (3 pages) |
15 February 2001 | Incorporation (25 pages) |
15 February 2001 | Incorporation (25 pages) |