London
W1U 1PB
Director Name | NOE Group (Corporate Services) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 September 2017(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 03 December 2019) |
Correspondence Address | 30 Market Place London W1W 8AP |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 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 | 17 May 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 Timothy Paul Walton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 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 |
Director Name | Mr Paul Laurence Huberman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Wildwood Road Hampstead Garden Suburb London NW11 6UL |
Secretary Name | Ian Michael Hollocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(3 weeks, 5 days 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 Peter William Beaumont Cole |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 06 July 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
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, 4 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 |
Secretary Name | Mr Stuart John Haydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(1 year, 4 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, 3 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 | Geoffrey Harcroft Wright |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(4 years, 3 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 | Michael John Baker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(4 years, 3 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, 3 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 | Mr Andrew James Gray Thomson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(5 years, 7 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 Jonathan Michael Emery |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(5 years, 7 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 Martin Clive Jepson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(7 years, 4 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, 4 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 Andrew John Berger-North |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 July 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Director Name | Mr Richard Geoffrey Shaw |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Director Name | Mr Warren Stuart Austin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 July 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Hammerson Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2011(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 July 2017) |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | BMO Rep (Corporate Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2017(16 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 09 August 2017) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Website | www.hammerson.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 78871000 |
Telephone region | London |
Registered Address | 30 Market Place London W1W 8AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,950,000 |
Gross Profit | £3,798,000 |
Net Worth | £20,027,000 |
Current Liabilities | £34,015,000 |
Latest Accounts | 6 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 05 July |
6 July 2017 | Delivered on: 6 July 2017 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: All that freehold land and buildings at westwood road retail park thanet registered under title numbers K110386, K125812, K606532, K785967, K727388, K718649, K526801 and K882591. Outstanding |
---|---|
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: The actual, contingent, present and/or future obligations and liabilities of the company formerly known as grantwest thanet properties limited to the chargee under or pursuant to the financing documents, including the debenture (all terms as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2019 | Voluntary strike-off action has been suspended (1 page) |
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2019 | Application to strike the company off the register (3 pages) |
25 June 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
3 April 2019 | Previous accounting period shortened from 6 July 2018 to 5 July 2018 (1 page) |
9 January 2019 | Statement by Directors (1 page) |
9 January 2019 | Resolutions
|
9 January 2019 | Statement of capital on 9 January 2019
|
9 January 2019 | Solvency Statement dated 09/01/19 (1 page) |
2 July 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
12 April 2018 | Full accounts made up to 6 July 2017 (19 pages) |
12 February 2018 | Termination of appointment of Bmo Rep (Corporate Services) Limited as a director on 9 August 2017 (1 page) |
28 September 2017 | Appointment of Noe Group (Corporate Services) Limited as a director on 14 September 2017 (3 pages) |
28 September 2017 | Appointment of Noe Group (Corporate Services) Limited as a director on 14 September 2017 (3 pages) |
26 September 2017 | Registered office address changed from 5 Wigmore Street London W1U 1PB England to 30 Market Place London W1W 8AP on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from 5 Wigmore Street London W1U 1PB England to 30 Market Place London W1W 8AP on 26 September 2017 (1 page) |
28 July 2017 | Notification of a person with significant control statement (2 pages) |
28 July 2017 | Notification of a person with significant control statement (2 pages) |
28 July 2017 | Cessation of Westchester Property Holdings Limited as a person with significant control on 6 July 2017 (1 page) |
28 July 2017 | Cessation of Westchester Property Holdings Limited as a person with significant control on 6 July 2017 (1 page) |
28 July 2017 | Cessation of Westchester Property Holdings Limited as a person with significant control on 28 July 2017 (1 page) |
20 July 2017 | Memorandum and Articles of Association (7 pages) |
20 July 2017 | Resolutions
|
20 July 2017 | Memorandum and Articles of Association (7 pages) |
20 July 2017 | Resolutions
|
13 July 2017 | Resolutions
|
13 July 2017 | Resolutions
|
6 July 2017 | Termination of appointment of Hammerson Company Secretarial Limited as a secretary on 6 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Peter William Beaumont Cole as a director on 6 July 2017 (1 page) |
6 July 2017 | Registration of charge 042184660002, created on 6 July 2017 (37 pages) |
6 July 2017 | Termination of appointment of Richard Geoffrey Shaw as a director on 6 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Paul Graham Meads as a director on 6 July 2017 (2 pages) |
6 July 2017 | Registered office address changed from Kings Place 90 York Way London N1 9GE to 5 Wigmore Street London W1U 1PB on 6 July 2017 (1 page) |
6 July 2017 | Previous accounting period shortened from 31 December 2017 to 6 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Richard Geoffrey Shaw as a director on 6 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Hammerson Company Secretarial Limited as a secretary on 6 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Paul Graham Meads as a director on 6 July 2017 (2 pages) |
6 July 2017 | Registered office address changed from Kings Place 90 York Way London N1 9GE to 5 Wigmore Street London W1U 1PB on 6 July 2017 (1 page) |
6 July 2017 | Registration of charge 042184660002, created on 6 July 2017 (37 pages) |
6 July 2017 | Previous accounting period shortened from 31 December 2017 to 6 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Peter William Beaumont Cole as a director on 6 July 2017 (1 page) |
6 July 2017 | Appointment of Bmo Rep (Corporate Services) Limited as a director on 6 July 2017 (2 pages) |
6 July 2017 | Appointment of Bmo Rep (Corporate Services) Limited as a director on 6 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Andrew John Berger-North as a director on 6 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Warren Stuart Austin as a director on 6 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Andrew John Berger-North as a director on 6 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Warren Stuart Austin as a director on 6 July 2017 (1 page) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
25 April 2017 | Full accounts made up to 31 December 2016 (16 pages) |
25 April 2017 | Full accounts made up to 31 December 2016 (16 pages) |
3 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
26 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
5 October 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
5 October 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
5 October 2015 | Resolutions
|
5 October 2015 | Resolutions
|
25 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr 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) |
25 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) |
11 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
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) |
22 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
30 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 May 2014 | Full accounts made up to 31 December 2013 (15 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) |
21 March 2014 | Termination of appointment of Andrew Thomson as a director (1 page) |
21 March 2014 | Termination of appointment of Andrew Thomson as a director (1 page) |
8 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
5 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Appointment of Mr Richard Geoffrey Shaw as a director (2 pages) |
7 March 2013 | Appointment of Mr Richard Geoffrey Shaw as a director (2 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) |
7 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 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) |
10 October 2011 | Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages) |
10 October 2011 | Termination of appointment of Stuart Haydon as a secretary (1 page) |
10 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) |
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) |
8 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (9 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (9 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 Martin Clive Jepson 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 Andrew James Gray Thomson on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Martin Clive Jepson 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 Peter William Beaumont Cole on 8 September 2010 (2 pages) |
8 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 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 Martin Clive Jepson 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 Andrew John Berger-North on 8 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 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) |
30 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
19 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Annual return made up to 17 May 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) |
17 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
17 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 June 2009 | Return made up to 17/05/09; full list of members (5 pages) |
1 June 2009 | Return made up to 17/05/09; full list of members (5 pages) |
8 December 2008 | Director appointed andrew john berger-north (5 pages) |
8 December 2008 | Director appointed lawrence francis hutchings (6 pages) |
8 December 2008 | Director appointed martin clive jepson (5 pages) |
8 December 2008 | Director appointed lawrence francis hutchings (6 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 martin clive jepson (5 pages) |
8 December 2008 | Appointment terminated director jonathan emery (1 page) |
18 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
19 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
18 June 2008 | Appointment terminated director geoffrey wright (1 page) |
18 June 2008 | Appointment terminated director geoffrey wright (1 page) |
8 May 2008 | Auditor's resignation (1 page) |
8 May 2008 | Auditor's resignation (1 page) |
24 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
12 July 2007 | Return made up to 17/05/07; full list of members (3 pages) |
12 July 2007 | Return made up to 17/05/07; full list of members (3 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
24 March 2007 | New director appointed (4 pages) |
24 March 2007 | New director appointed (4 pages) |
24 March 2007 | New director appointed (5 pages) |
24 March 2007 | New director appointed (5 pages) |
13 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
13 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
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) |
28 June 2006 | Return made up to 17/05/06; full list of members (3 pages) |
28 June 2006 | Return made up to 17/05/06; full list of members (3 pages) |
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) |
27 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
20 July 2005 | Resolutions
|
20 July 2005 | Resolutions
|
27 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
27 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
16 June 2004 | Return made up to 17/05/04; full list of members (5 pages) |
16 June 2004 | Return made up to 17/05/04; full list of members (5 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
11 June 2003 | Return made up to 17/05/03; full list of members (5 pages) |
11 June 2003 | Return made up to 17/05/03; full list of members (5 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) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
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 (13 pages) |
26 November 2002 | New director appointed (13 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 | New director appointed (13 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | New director appointed (13 pages) |
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) |
10 June 2002 | Return made up to 17/05/02; full list of members (5 pages) |
10 June 2002 | Return made up to 17/05/02; full list of members (5 pages) |
29 October 2001 | Particulars of mortgage/charge (6 pages) |
29 October 2001 | Particulars of mortgage/charge (6 pages) |
29 October 2001 | Company name changed grantwest thanet properties limi ted\certificate issued on 29/10/01 (2 pages) |
29 October 2001 | Company name changed grantwest thanet properties limi ted\certificate issued on 29/10/01 (2 pages) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
2 July 2001 | Accounting reference date shortened from 31/05/02 to 30/09/01 (1 page) |
2 July 2001 | Accounting reference date shortened from 31/05/02 to 30/09/01 (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
12 June 2001 | Company name changed sherrybay LIMITED\certificate issued on 12/06/01 (2 pages) |
12 June 2001 | Company name changed sherrybay LIMITED\certificate issued on 12/06/01 (2 pages) |
17 May 2001 | Incorporation (24 pages) |
17 May 2001 | Incorporation (24 pages) |