Company NameHammerson Martineau Galleries Limited
Company StatusActive
Company Number04161246
CategoryPrivate Limited Company
Incorporation Date15 February 2001(23 years, 2 months ago)
Previous NamesStag Site (Main) (No.2) Limited and LS Martineau Galleries Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Geoffrey Shaw
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(20 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Paul Justin Denby
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(20 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleGroup Head Of Tax And Insurance
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Harry Alexander Badham
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(20 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusCurrent
Appointed30 March 2015(14 years, 1 month after company formation)
Appointment Duration9 years, 1 month
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed22 February 2001(1 week after company formation)
Appointment Duration10 years, 2 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(2 weeks, 5 days after company formation)
Appointment Duration3 years, 12 months (resigned 02 March 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(2 weeks, 5 days after company formation)
Appointment Duration3 years, 12 months (resigned 02 March 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Adrian Michael De Souza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(10 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Warren Stuart Austin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(14 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 11 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Martin Plocica
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2015(14 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 2017)
RoleSenior Certified Shopping Centre Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Peter Frank Cooper
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(14 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2019)
RoleChartered Surveyor
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
Appointed17 March 2017(16 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 11 November 2021)
RoleManaging Director Uk And Ireland
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed22 February 2001(1 week after company formation)
Appointment Duration14 years, 1 month (resigned 27 March 2015)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLS Retail Director Limited (Corporation)
StatusResigned
Appointed26 September 2008(7 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF
Secretary NameLS Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2011(10 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 March 2015)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLS Director Limited (Corporation)
StatusResigned
Appointed01 March 2013(12 years after company formation)
Appointment Duration2 years (resigned 27 March 2015)
Correspondence Address5 Strand
London
WC2N 5AF

Location

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

Shareholders

6.8m at £1Hammerson Uk Properties PLC
100.00%
Ordinary

Financials

Year2014
Turnover£625,000
Net Worth-£11,105,000
Current Liabilities£22,355,000

Accounts

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

Returns

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

Charges

6 March 2001Delivered 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 2001Delivered 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 1985Delivered 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 1991Delivered 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

Filing History

22 August 2023Change of details for Hammerson Uk Properties Limited as a person with significant control on 16 January 2023 (2 pages)
24 May 2023Termination of appointment of Paul Justin Denby as a director on 28 April 2023 (1 page)
18 January 2023Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023 (1 page)
17 January 2023Confirmation statement made on 9 January 2023 with updates (4 pages)
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)
23 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (182 pages)
23 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages)
23 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
23 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
22 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)
17 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
22 December 2021Full accounts made up to 31 December 2020 (17 pages)
25 November 2021Appointment of Mr Richard Geoffrey Shaw as a director on 11 November 2021 (2 pages)
25 November 2021Appointment of Mr Harry Alexander Badham as a director on 11 November 2021 (2 pages)
23 November 2021Termination of appointment of Warren Stuart Austin as a director on 11 November 2021 (1 page)
23 November 2021Termination of appointment of Mark Richard Bourgeois 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)
21 January 2021Full accounts made up to 31 December 2019 (16 pages)
12 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
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)
2 May 2019Termination of appointment of Peter Frank Cooper as a director on 30 April 2019 (1 page)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
10 July 2018Full accounts made up to 31 December 2017 (15 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
12 September 2017Full accounts made up to 31 December 2016 (14 pages)
12 September 2017Full accounts made up to 31 December 2016 (14 pages)
20 March 2017Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page)
20 March 2017Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages)
20 March 2017Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages)
20 March 2017Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page)
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)
8 October 2016Full accounts made up to 31 December 2015 (15 pages)
8 October 2016Full accounts made up to 31 December 2015 (15 pages)
1 October 2016Auditor's resignation (1 page)
1 October 2016Auditor's resignation (1 page)
8 June 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
8 June 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
11 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 6,807,528
(4 pages)
11 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 6,807,528
(4 pages)
11 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 6,807,528
(4 pages)
15 December 2015Full accounts made up to 31 March 2015 (12 pages)
15 December 2015Full accounts made up to 31 March 2015 (12 pages)
25 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
2 June 2015Registered office address changed from Kings Place 90 York Way London N1 9GE United Kingdom to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street Grosvenor Street London W1K 4BJ England 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 Grosvenor Street London W1K 4BJ England 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 Grosvenor Street London W1K 4BJ England to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Kings Place 90 York Way London N1 9GE United Kingdom to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 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 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 6,807,528
(4 pages)
18 May 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 6,807,528
(4 pages)
23 April 2015Resolutions
  • RES13 ‐ Change of name 13/04/2015
(1 page)
22 April 2015Termination of appointment of Adrian Michael De Souza as a director on 27 March 2015 (2 pages)
22 April 2015Termination of appointment of Ls Company Secretaries Limited as a secretary on 27 March 2015 (2 pages)
22 April 2015Termination of appointment of Ls Director Limited as a director on 27 March 2015 (2 pages)
22 April 2015Termination of appointment of Land Securities Management Services Limited as a director on 27 March 2015 (2 pages)
22 April 2015Termination of appointment of Ls Director Limited as a director on 27 March 2015 (2 pages)
22 April 2015Termination of appointment of Adrian Michael De Souza as a director on 27 March 2015 (2 pages)
22 April 2015Termination of appointment of Ls Company Secretaries Limited as a secretary on 27 March 2015 (2 pages)
22 April 2015Termination of appointment of Land Securities Management Services Limited as a director on 27 March 2015 (2 pages)
20 April 2015Appointment of Mr Warren Stuart Austin as a director on 26 March 2015 (3 pages)
20 April 2015Appointment of Mr Warren Stuart Austin as a director on 26 March 2015 (3 pages)
19 April 2015Appointment of Mr Peter Frank Cooper as a director on 26 March 2015 (3 pages)
19 April 2015Appointment of Hammerson Company Secretarial Limited as a secretary on 30 March 2015 (3 pages)
19 April 2015Appointment of Hammerson Company Secretarial Limited as a secretary on 30 March 2015 (3 pages)
19 April 2015Appointment of Mr Peter Frank Cooper as a director on 26 March 2015 (3 pages)
19 April 2015Appointment of Martin Plocica as a director on 26 March 2015 (3 pages)
19 April 2015Appointment of Martin Plocica as a director on 26 March 2015 (3 pages)
15 April 2015Company name changed ls martineau galleries LIMITED\certificate issued on 15/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-13
(3 pages)
15 April 2015Company name changed ls martineau galleries LIMITED\certificate issued on 15/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-13
(3 pages)
14 April 2015Registered 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 2015Registered 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 2015Satisfaction of charge 4 in full (4 pages)
23 March 2015Satisfaction of charge 7 in full (4 pages)
23 March 2015Satisfaction of charge 5 in full (4 pages)
23 March 2015Satisfaction of charge 7 in full (4 pages)
23 March 2015Satisfaction of charge 4 in full (4 pages)
23 March 2015Satisfaction of charge 5 in full (4 pages)
23 March 2015Satisfaction of charge 6 in full (4 pages)
23 March 2015Satisfaction of charge 6 in full (4 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2,000,000
(5 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2,000,000
(5 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2,000,000
(5 pages)
8 January 2015Full accounts made up to 31 March 2014 (13 pages)
8 January 2015Full accounts made up to 31 March 2014 (13 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2,000,000
(5 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2,000,000
(5 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2,000,000
(5 pages)
31 December 2013Sect 519 (1 page)
31 December 2013Sect 519 (1 page)
23 December 2013Full accounts made up to 31 March 2013 (9 pages)
23 December 2013Full accounts made up to 31 March 2013 (9 pages)
20 December 2013Auditor's resignation (3 pages)
20 December 2013Auditor's resignation (3 pages)
7 May 2013Termination of appointment of Ls Retail Director Limited as a director (1 page)
7 May 2013Termination of appointment of Ls Retail Director Limited as a director (1 page)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
29 November 2012Full accounts made up to 31 March 2012 (9 pages)
29 November 2012Full accounts made up to 31 March 2012 (9 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
19 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
28 October 2011Full accounts made up to 31 March 2011 (9 pages)
28 October 2011Full accounts made up to 31 March 2011 (9 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
31 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
31 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
27 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
27 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
1 April 2011Director's details changed for Land Securities Management Services Limited on 15 February 2011 (2 pages)
1 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
1 April 2011Director's details changed for Land Securities Management Services Limited on 15 February 2011 (2 pages)
1 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
31 March 2011Director's details changed for Ls Retail Director Limited on 15 February 2011 (2 pages)
31 March 2011Director's details changed for Ls Retail Director Limited on 15 February 2011 (2 pages)
10 August 2010Full accounts made up to 31 March 2010 (9 pages)
10 August 2010Full accounts made up to 31 March 2010 (9 pages)
22 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (15 pages)
22 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (15 pages)
2 February 2010Full accounts made up to 31 March 2009 (10 pages)
2 February 2010Full accounts made up to 31 March 2009 (10 pages)
24 February 2009Return made up to 15/02/09; full list of members (6 pages)
24 February 2009Return made up to 15/02/09; full list of members (6 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
8 October 2008Director appointed ls retail director LIMITED (2 pages)
8 October 2008Director appointed ls retail director LIMITED (2 pages)
19 September 2008Full accounts made up to 31 March 2008 (9 pages)
19 September 2008Full accounts made up to 31 March 2008 (9 pages)
25 February 2008Return made up to 15/02/08; full list of members (5 pages)
25 February 2008Return made up to 15/02/08; full list of members (5 pages)
2 February 2008Full accounts made up to 31 March 2007 (8 pages)
2 February 2008Full accounts made up to 31 March 2007 (8 pages)
17 April 2007Full accounts made up to 31 March 2006 (8 pages)
17 April 2007Full accounts made up to 31 March 2006 (8 pages)
1 March 2007Return made up to 15/02/07; full list of members (5 pages)
1 March 2007Return made up to 15/02/07; full list of members (5 pages)
21 February 2006Return made up to 15/02/06; full list of members (6 pages)
21 February 2006Return made up to 15/02/06; full list of members (6 pages)
1 February 2006Full accounts made up to 31 March 2005 (8 pages)
1 February 2006Full accounts made up to 31 March 2005 (8 pages)
13 April 2005Ad 30/03/05--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages)
13 April 2005Nc inc already adjusted 30/03/05 (1 page)
13 April 2005Ad 30/03/05--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages)
13 April 2005Nc inc already adjusted 30/03/05 (1 page)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
23 February 2005Return made up to 15/02/05; full list of members (5 pages)
23 February 2005Return made up to 15/02/05; full list of members (5 pages)
16 September 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
16 September 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
10 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 May 2004Company name changed stag site (main) (no.2) LIMITED\certificate issued on 26/05/04 (2 pages)
26 May 2004Company name changed stag site (main) (no.2) LIMITED\certificate issued on 26/05/04 (2 pages)
19 February 2004Return made up to 15/02/04; full list of members (5 pages)
19 February 2004Return made up to 15/02/04; full list of members (5 pages)
12 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
12 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
27 February 2003Return made up to 15/02/03; full list of members (5 pages)
27 February 2003Return made up to 15/02/03; full list of members (5 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 March 2002Return made up to 15/02/02; full list of members (5 pages)
5 March 2002Return made up to 15/02/02; full list of members (5 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/03/01
(2 pages)
22 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/03/01
(2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001Registered office changed on 22/03/01 from: lacon house theobalds road london WC1X 8RW (1 page)
22 March 2001Registered office changed on 22/03/01 from: lacon house theobalds road london WC1X 8RW (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
22 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
22 March 2001Particulars of mortgage/charge (3 pages)
22 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2001Secretary resigned (1 page)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
13 March 2001Particulars of property mortgage/charge (4 pages)
13 March 2001Particulars of property mortgage/charge (4 pages)
13 March 2001Particulars of property mortgage/charge (4 pages)
13 March 2001Particulars of property mortgage/charge (4 pages)
5 March 2001Memorandum and Articles of Association (6 pages)
5 March 2001Memorandum and Articles of Association (6 pages)
26 February 2001Company name changed shelfco (no.2176) LIMITED\certificate issued on 26/02/01 (3 pages)
26 February 2001Company name changed shelfco (no.2176) LIMITED\certificate issued on 26/02/01 (3 pages)
15 February 2001Incorporation (25 pages)
15 February 2001Incorporation (25 pages)