London
W1T 3PQ
Director Name | Mr Nicolas Guillaume Taylor |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2023(21 years, 8 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-23 Wells Street London W1T 3PQ |
Director Name | Mr Eduardo Noguera |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2023(21 years, 8 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-23 Wells Street London W1T 3PQ |
Director Name | Mr Joseph Edward Emly |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2023(21 years, 8 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-23 Wells Street London W1T 3PQ |
Director Name | Mr Michael Edward Chivers |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2023(21 years, 8 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-23 Wells Street London W1T 3PQ |
Director Name | Geoffrey Harcroft Wright |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2006) |
Role | Building Surveyor |
Correspondence Address | Michaelmas House 4 The Riddings Caterham Surrey CR3 6DW |
Director Name | Mr Peter William Beaumont Cole |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 April 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Iain Farlane Sim Harris |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 November 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Red Lion Cottages Aldenham Hertfordshire WD25 8BB |
Director Name | Michael John Baker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2006) |
Role | Surveyor |
Correspondence Address | 18 Seaton Close Lynden Gate Putney Heath London SW15 3TJ |
Director Name | Mr Nicholas Alan Scott Hardie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 7 months (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 | 21 February 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 1 month (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 | 21 February 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 7 months (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 | 01 January 2005(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (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(4 years, 11 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(4 years, 11 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 Lawrence Francis Hutchings |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(6 years, 8 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(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 February 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(6 years, 8 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 Richard Geoffrey Shaw |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 February 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
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, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 February 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Mark Richard Bourgeois |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(17 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 February 2020) |
Role | Managing Director Uk And Ireland |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Ramsey Ali |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 February 2020(18 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 September 2023) |
Role | Managing Director |
Country of Residence | Canada |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Brady Scott Welch |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 February 2020(18 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 September 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Lisa Rowe |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 February 2020(18 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 September 2023) |
Role | Managing Director |
Country of Residence | Canada |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Secretary Name | Ramsey Ali |
---|---|
Status | Resigned |
Appointed | 12 February 2020(18 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 September 2023) |
Role | Company Director |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | Hammerson Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2011(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 February 2020) |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Website | hammerson.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 19-23 Wells Street London W1T 3PQ |
---|---|
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 |
30m at £1 | Hammerson Uk Properties PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,302,000 |
Gross Profit | £3,264,000 |
Net Worth | £20,227,000 |
Current Liabilities | £45,879,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (1 month ago) |
---|---|
Next Return Due | 7 March 2025 (11 months, 1 week from now) |
12 February 2020 | Delivered on: 26 February 2020 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: Leasehold premises comprised in (I) a lease dated 15.01.1965 between (1) ulster real estate limited and (2) a s baird limited and (ii) a lease dated 16.06.1986 between (1) ulster real estate limited and (2) a s baird limited (both leases being for a term of 10,000 years from 15.01.1965) registered in the land registry with good leasehold title under folio number AN133133L county antrim.. Leasehold premises comprised in (I) a lease dated 01.07.1969 between (1) john mcmillan and son limited and (2) john frederick charles stewart mcneil for a term of 10,000 years (less 3 days) from 01.11.1967 and (ii) a lease dated 26.02.1979 between (1) william mcmillan and (2) ulster real estate for a term of 10,000 years (minus 6 days) from 01.11.1967, registered in the land registry with good leasehold title under folio number AN172001L county antrim.. Freehold premises comprising land registered at the land registry with absolute title under folio number AN64410 county antrim.. Freehold premises comprising part of the lands registered at the land registry with good fee farm grant and absolute title under folio number AN172000 county antrim being that part of the lands shown edged red on the folio map and referred to therein as “d†and “eâ€.. Freehold premises comprising lands registered at the land registry with absolute title under folio number AN22976 county antrim. Outstanding |
---|
2 November 2023 | Appointment of Mr Nicolas Guillaume Taylor as a director on 28 September 2023 (2 pages) |
---|---|
2 November 2023 | Withdrawal of a person with significant control statement on 2 November 2023 (2 pages) |
2 November 2023 | Notification of Realty Income Corporation as a person with significant control on 28 September 2023 (2 pages) |
7 October 2023 | Resolutions
|
7 October 2023 | Memorandum and Articles of Association (23 pages) |
7 October 2023 | Resolutions
|
3 October 2023 | Company name changed slate abbey LIMITED\certificate issued on 03/10/23
|
2 October 2023 | Appointment of Mr Jonathan Stafford Witt as a director on 28 September 2023 (2 pages) |
2 October 2023 | Termination of appointment of Ramsey Ali as a director on 28 September 2023 (1 page) |
2 October 2023 | Termination of appointment of Ramsey Ali as a secretary on 28 September 2023 (1 page) |
2 October 2023 | Appointment of Mr Michael Edward Chivers as a director on 28 September 2023 (2 pages) |
2 October 2023 | Satisfaction of charge 043651660001 in full (1 page) |
2 October 2023 | Registered office address changed from N/a 25 Maddox Street Floor 5 London W1S 2QN United Kingdom to 8 Sackville Street London W1S 3DG on 2 October 2023 (1 page) |
2 October 2023 | Termination of appointment of Brady Scott Welch as a director on 28 September 2023 (1 page) |
2 October 2023 | Appointment of Mr Joseph Edward Emly as a director on 28 September 2023 (2 pages) |
2 October 2023 | Appointment of Mr Eduardo Noguera as a director on 28 September 2023 (2 pages) |
2 October 2023 | Termination of appointment of Lisa Rowe as a director on 28 September 2023 (1 page) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (20 pages) |
22 September 2023 | Second filing of Confirmation Statement dated 21 February 2023 (3 pages) |
21 February 2023 | 21/02/23 Statement of Capital gbp 284787
|
11 October 2022 | Amended total exemption full accounts made up to 31 December 2021 (18 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
9 June 2022 | Registered office address changed from 14 Curzon Street Suite G.01 London W1J 5HN England to N/a 25 Maddox Street Floor 5 London W1S 2QN on 9 June 2022 (1 page) |
12 April 2022 | Confirmation statement made on 21 February 2022 with updates (4 pages) |
22 February 2022 | Registered office address changed from 116 Park Street Park House Suite 702 London W1K 6SS England to 14 Curzon Street Suite G.01 London W1J 5HN on 22 February 2022 (1 page) |
8 February 2022 | Resolutions
|
20 December 2021 | Resolutions
|
20 December 2021 | Memorandum and Articles of Association (11 pages) |
20 December 2021 | Resolutions
|
16 December 2021 | Statement of capital on 16 December 2021
|
16 December 2021 | Statement by Directors (1 page) |
16 December 2021 | Solvency Statement dated 08/12/21 (1 page) |
16 December 2021 | Resolutions
|
16 December 2021 | Resolutions
|
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (17 pages) |
22 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
25 February 2021 | Full accounts made up to 11 February 2020 (21 pages) |
3 November 2020 | Current accounting period shortened from 12 February 2021 to 31 December 2020 (1 page) |
15 May 2020 | Previous accounting period extended from 31 December 2019 to 12 February 2020 (1 page) |
6 March 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
26 February 2020 | Registration of charge 043651660001, created on 12 February 2020 (58 pages) |
24 February 2020 | Notification of a person with significant control statement (2 pages) |
19 February 2020 | Memorandum and Articles of Association (11 pages) |
19 February 2020 | Resolutions
|
14 February 2020 | Resolutions
|
13 February 2020 | Termination of appointment of Hammerson Company Secretarial Limited as a secretary on 12 February 2020 (1 page) |
13 February 2020 | Appointment of Ramsey Ali as a secretary on 12 February 2020 (2 pages) |
13 February 2020 | Appointment of Brady Welch as a director on 12 February 2020 (2 pages) |
13 February 2020 | Termination of appointment of Mark Richard Bourgeois as a director on 12 February 2020 (1 page) |
13 February 2020 | Termination of appointment of Warren Stuart Austin as a director on 12 February 2020 (1 page) |
13 February 2020 | Termination of appointment of Richard Geoffrey Shaw as a director on 12 February 2020 (1 page) |
13 February 2020 | Appointment of Lisa Rowe as a director on 12 February 2020 (2 pages) |
13 February 2020 | Cessation of Hammerson Uk Properties Plc as a person with significant control on 12 February 2020 (1 page) |
13 February 2020 | Registered office address changed from Kings Place 90 York Way London N1 9GE United Kingdom to 116 Park Street Park House Suite 702 London W1K 6SS on 13 February 2020 (1 page) |
13 February 2020 | Current accounting period extended from 31 December 2020 to 12 February 2021 (1 page) |
13 February 2020 | Termination of appointment of Andrew John Berger-North as a director on 12 February 2020 (1 page) |
13 February 2020 | Appointment of Ramsey Ali as a director on 12 February 2020 (2 pages) |
11 February 2020 | Resolutions
|
5 February 2020 | Statement of capital following an allotment of shares on 5 February 2020
|
1 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
3 May 2019 | Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page) |
3 May 2019 | Appointment of Mr Mark Richard Bourgeois as a director on 30 April 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
13 June 2018 | Full accounts made up to 31 December 2017 (16 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
28 July 2017 | Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages) |
28 July 2017 | Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
5 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
25 June 2015 | Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page) |
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) |
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
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) |
20 March 2014 | Termination of appointment of Andrew Thomson as a director (1 page) |
20 March 2014 | Termination of appointment of Andrew Thomson as a director (1 page) |
20 March 2014 | Termination of appointment of Andrew Thomson as a director (1 page) |
20 March 2014 | Termination of appointment of Andrew Thomson as a director (1 page) |
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
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) |
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) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 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) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Auditor's resignation (1 page) |
13 December 2011 | Auditor's resignation (1 page) |
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) |
10 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (9 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (9 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (9 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (14 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 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 Martin Clive Jepson 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 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 Andrew John Berger-North on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr 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) |
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) |
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) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
4 February 2010 | Annual return made up to 1 February 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) |
11 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
11 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
8 December 2008 | Appointment terminated director jonathan emery (1 page) |
8 December 2008 | Director appointed lawrence francis hutchings (5 pages) |
8 December 2008 | Director appointed andrew john berger-north (5 pages) |
8 December 2008 | Director appointed andrew john berger-north (5 pages) |
8 December 2008 | Appointment terminated director jonathan emery (1 page) |
8 December 2008 | Director appointed lawrence francis hutchings (5 pages) |
5 December 2008 | Director appointed martin clive jepson (5 pages) |
5 December 2008 | Director appointed martin clive jepson (5 pages) |
17 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
17 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
18 April 2008 | Capitals not rolled up (2 pages) |
18 April 2008 | Capitals not rolled up (2 pages) |
7 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
22 January 2008 | Nc inc already adjusted 19/12/07 (2 pages) |
22 January 2008 | Nc inc already adjusted 19/12/07 (2 pages) |
17 January 2008 | Resolutions
|
17 January 2008 | Resolutions
|
15 January 2008 | Company name changed hammerson investments (no.25) li mited\certificate issued on 15/01/08 (2 pages) |
15 January 2008 | Company name changed hammerson investments (no.25) li mited\certificate issued on 15/01/08 (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
27 March 2007 | Return made up to 01/02/07; full list of members (3 pages) |
27 March 2007 | Return made up to 01/02/07; full list of members (3 pages) |
24 March 2007 | New director appointed (5 pages) |
24 March 2007 | New director appointed (4 pages) |
24 March 2007 | New director appointed (4 pages) |
24 March 2007 | New director appointed (5 pages) |
1 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
1 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
16 March 2006 | Return made up to 01/02/06; full list of members (3 pages) |
16 March 2006 | Return made up to 01/02/06; full list of members (3 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
22 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
20 July 2005 | Resolutions
|
20 July 2005 | Resolutions
|
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
4 March 2005 | Return made up to 01/02/05; full list of members (8 pages) |
4 March 2005 | Return made up to 01/02/05; full list of members (8 pages) |
13 September 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
13 September 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
25 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
9 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
9 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
8 August 2002 | Company name changed 280 bishopsgate holdings LIMITED\certificate issued on 08/08/02 (2 pages) |
8 August 2002 | Company name changed 280 bishopsgate holdings LIMITED\certificate issued on 08/08/02 (2 pages) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | New director appointed (7 pages) |
18 March 2002 | New director appointed (7 pages) |
18 March 2002 | New director appointed (7 pages) |
18 March 2002 | New director appointed (6 pages) |
18 March 2002 | New director appointed (6 pages) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | New director appointed (6 pages) |
18 March 2002 | New director appointed (6 pages) |
18 March 2002 | New director appointed (5 pages) |
18 March 2002 | New director appointed (5 pages) |
18 March 2002 | New director appointed (7 pages) |
18 March 2002 | New director appointed (7 pages) |
18 March 2002 | New director appointed (7 pages) |
26 February 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Ad 21/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Resolutions
|
26 February 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
26 February 2002 | Ad 21/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 February 2002 | Memorandum and Articles of Association (18 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: 376 euston road london NW1 3BL (1 page) |
26 February 2002 | Memorandum and Articles of Association (18 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: 376 euston road london NW1 3BL (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Resolutions
|
26 February 2002 | Resolutions
|
26 February 2002 | Resolutions
|
14 February 2002 | Company name changed shelfco (no.2639) LIMITED\certificate issued on 14/02/02 (2 pages) |
14 February 2002 | Company name changed shelfco (no.2639) LIMITED\certificate issued on 14/02/02 (2 pages) |
1 February 2002 | Incorporation (24 pages) |
1 February 2002 | Incorporation (24 pages) |