London
N1 9GE
Director Name | Mr Thomas Cochrane |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2020(19 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 23 March 2021) |
Role | Company Director |
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 | Closed |
Appointed | 09 September 2020(19 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 23 March 2021) |
Role | Head Of Tax |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Secretary Name | Hammerson Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 September 2011(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 23 March 2021) |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
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 | 31 May 2001(2 weeks 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 Christopher Mark Stephen Evans |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(2 weeks after company formation) |
Appointment Duration | 10 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Criffel Avenue Streatham Hill London SW2 4AZ |
Director Name | Andrew Nicholas Hewson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2002) |
Role | Company Director |
Correspondence Address | Abesters Fernden Lane Blackdown Haslemere Surrey GU27 3BS |
Director Name | Mr Paul Laurence Huberman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(2 weeks 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 | 31 May 2001(2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2002) |
Role | Company Director |
Correspondence Address | 22 Fairholme Avenue Gidea Park Essex RM2 5UU |
Director Name | Nicholas Brian Treseder Alford |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(6 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 23 September 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Pines North Road Berkhamsted Hertfordshire HP4 3DX |
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 | 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 |
Director Name | Geoffrey Harcroft Wright |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2006) |
Role | Building Surveyor |
Correspondence Address | Michaelmas House 4 The Riddings Caterham Surrey CR3 6DW |
Director Name | Mr Iain Farlane Sim Harris |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 November 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Red Lion Cottages Aldenham Hertfordshire WD25 8BB |
Director Name | Mr Nicholas Alan Scott Hardie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 9 years (resigned 14 October 2011) |
Role | Financial Controller |
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 |
Director Name | Michael John Baker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2006) |
Role | Surveyor |
Correspondence Address | 18 Seaton Close Lynden Gate Putney Heath London SW15 3TJ |
Secretary Name | Mr Stuart John Haydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 9 years (resigned 22 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr David John Atkins |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Barn 60 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LF |
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 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 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 | 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, 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 |
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 |
Website | hammerson.com |
---|---|
Email address | [email protected] |
Registered Address | Kings Place 90 York Way London N1 9GE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Grantchester Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 July 2017 | Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages) |
---|---|
24 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 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
|
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 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
|
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) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 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
|
20 March 2014 | Termination of appointment of Andrew Thomson as a director (1 page) |
8 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
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 (11 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) |
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) |
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 (12 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (9 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 Andrew James Gray Thomson 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 Andrew James Gray Thomson 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 Lawrence Francis Hutchings 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 Lawrence Francis Hutchings 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) |
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) |
19 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
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 (12 pages) |
1 June 2009 | Return made up to 17/05/09; full list of members (5 pages) |
9 December 2008 | Director appointed andrew john berger-north (5 pages) |
8 December 2008 | Director appointed martin clive jepson (5 pages) |
8 December 2008 | Director appointed lawrence francis hutchings (5 pages) |
8 December 2008 | Appointment terminated director jonathan emery (1 page) |
30 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
12 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
4 July 2007 | Return made up to 17/05/07; full list of members (3 pages) |
2 July 2007 | Director resigned (1 page) |
24 March 2007 | New director appointed (5 pages) |
24 March 2007 | New director appointed (4 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
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) |
13 July 2006 | Director resigned (1 page) |
28 June 2006 | Return made up to 17/05/06; full list of members (3 pages) |
28 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
25 August 2005 | Resolutions
|
27 June 2005 | Return made up to 17/05/05; full list of members (9 pages) |
21 March 2005 | Auditor's resignation (1 page) |
30 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
16 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
16 December 2003 | Director resigned (1 page) |
9 December 2003 | Full accounts made up to 31 December 2002 (11 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (11 pages) |
8 June 2003 | Return made up to 17/05/03; full list of members (8 pages) |
17 April 2003 | New director appointed (2 pages) |
26 November 2002 | Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page) |
21 November 2002 | Auditor's resignation (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | New director appointed (11 pages) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: 3 finsbury square london EC2A 1AE (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 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 (6 pages) |
16 April 2002 | Director resigned (1 page) |
3 December 2001 | New director appointed (2 pages) |
13 July 2001 | Director's particulars changed (1 page) |
18 June 2001 | New director appointed (5 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Memorandum and Articles of Association (16 pages) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | New director appointed (5 pages) |
12 June 2001 | Company name changed mountdrift LIMITED\certificate issued on 12/06/01 (2 pages) |
8 June 2001 | Resolutions
|
8 June 2001 | New director appointed (5 pages) |
8 June 2001 | Registered office changed on 08/06/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Accounting reference date shortened from 31/05/02 to 30/09/01 (1 page) |
8 June 2001 | Director resigned (1 page) |
17 May 2001 | Incorporation (24 pages) |