Company NameRi Mdc Uk139 Limited
Company StatusActive
Company Number04365166
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 2 months ago)
Previous Names5

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Stafford Witt
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(21 years, 8 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-23 Wells Street
London
W1T 3PQ
Director NameMr Nicolas Guillaume Taylor
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(21 years, 8 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-23 Wells Street
London
W1T 3PQ
Director NameMr Eduardo Noguera
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(21 years, 8 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-23 Wells Street
London
W1T 3PQ
Director NameMr Joseph Edward Emly
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(21 years, 8 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-23 Wells Street
London
W1T 3PQ
Director NameMr Michael Edward Chivers
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(21 years, 8 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-23 Wells Street
London
W1T 3PQ
Director NameGeoffrey Harcroft Wright
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(2 weeks, 6 days after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2006)
RoleBuilding Surveyor
Correspondence AddressMichaelmas House
4 The Riddings
Caterham
Surrey
CR3 6DW
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(2 weeks, 6 days after company formation)
Appointment Duration17 years, 2 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Iain Farlane Sim Harris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(2 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 21 November 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Red Lion Cottages
Aldenham
Hertfordshire
WD25 8BB
Director NameMichael John Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(2 weeks, 6 days after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2006)
RoleSurveyor
Correspondence Address18 Seaton Close
Lynden Gate Putney Heath
London
SW15 3TJ
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(2 weeks, 6 days after company formation)
Appointment Duration9 years, 7 months (resigned 14 October 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr John Andrew Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(2 weeks, 6 days after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCraigens
Hill Foot Lane Burn Bridge
Harrogate
North Yorkshire
HG3 1NT
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed21 February 2002(2 weeks, 6 days after company formation)
Appointment Duration9 years, 7 months (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr David John Atkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 60 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LF
Director NameMr Andrew James Gray Thomson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(4 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 March 2014)
RoleIT Director
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Jonathan Michael Emery
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 2008)
RoleDevelopment Manager
Correspondence Address93 Percy Road
Hampton
Middlesex
TW12 2JS
Director NameMr Lawrence Francis Hutchings
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(6 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2012)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Andrew John Berger-North
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(6 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 12 February 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Martin Clive Jepson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(6 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Richard Geoffrey Shaw
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(11 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 12 February 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Warren Stuart Austin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(12 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(17 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 February 2020)
RoleManaging Director Uk And Ireland
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameRamsey Ali
Date of BirthMarch 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed12 February 2020(18 years after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 2023)
RoleManaging Director
Country of ResidenceCanada
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameBrady Scott Welch
Date of BirthApril 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed12 February 2020(18 years after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameLisa Rowe
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityCanadian
StatusResigned
Appointed12 February 2020(18 years after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 2023)
RoleManaging Director
Country of ResidenceCanada
Correspondence Address8 Sackville Street
London
W1S 3DG
Secretary NameRamsey Ali
StatusResigned
Appointed12 February 2020(18 years after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 2023)
RoleCompany Director
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusResigned
Appointed23 September 2011(9 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 February 2020)
Correspondence AddressKings Place 90 York Way
London
N1 9GE

Contact

Websitehammerson.co.uk
Email address[email protected]

Location

Registered Address19-23 Wells Street
London
W1T 3PQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

30m at £1Hammerson Uk Properties PLC
100.00%
Ordinary

Financials

Year2014
Turnover£3,302,000
Gross Profit£3,264,000
Net Worth£20,227,000
Current Liabilities£45,879,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 February 2024 (1 month ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Charges

12 February 2020Delivered 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 “e”.. Freehold premises comprising lands registered at the land registry with absolute title under folio number AN22976 county antrim.
Outstanding

Filing History

2 November 2023Appointment of Mr Nicolas Guillaume Taylor as a director on 28 September 2023 (2 pages)
2 November 2023Withdrawal of a person with significant control statement on 2 November 2023 (2 pages)
2 November 2023Notification of Realty Income Corporation as a person with significant control on 28 September 2023 (2 pages)
7 October 2023Resolutions
  • RES13 ‐ Re-change of name 27/09/2023
(2 pages)
7 October 2023Memorandum and Articles of Association (23 pages)
7 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 October 2023Company name changed slate abbey LIMITED\certificate issued on 03/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-27
(3 pages)
2 October 2023Appointment of Mr Jonathan Stafford Witt as a director on 28 September 2023 (2 pages)
2 October 2023Termination of appointment of Ramsey Ali as a director on 28 September 2023 (1 page)
2 October 2023Termination of appointment of Ramsey Ali as a secretary on 28 September 2023 (1 page)
2 October 2023Appointment of Mr Michael Edward Chivers as a director on 28 September 2023 (2 pages)
2 October 2023Satisfaction of charge 043651660001 in full (1 page)
2 October 2023Registered 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 2023Termination of appointment of Brady Scott Welch as a director on 28 September 2023 (1 page)
2 October 2023Appointment of Mr Joseph Edward Emly as a director on 28 September 2023 (2 pages)
2 October 2023Appointment of Mr Eduardo Noguera as a director on 28 September 2023 (2 pages)
2 October 2023Termination of appointment of Lisa Rowe as a director on 28 September 2023 (1 page)
26 September 2023Total exemption full accounts made up to 31 December 2022 (20 pages)
22 September 2023Second filing of Confirmation Statement dated 21 February 2023 (3 pages)
21 February 202321/02/23 Statement of Capital gbp 284787
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 22/09/2023
(6 pages)
11 October 2022Amended total exemption full accounts made up to 31 December 2021 (18 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
9 June 2022Registered 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 2022Confirmation statement made on 21 February 2022 with updates (4 pages)
22 February 2022Registered 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 2022Resolutions
  • RES13 ‐ Company business 21/01/2022
(3 pages)
20 December 2021Resolutions
  • RES13 ‐ Company business/documents 08/12/2021
(5 pages)
20 December 2021Memorandum and Articles of Association (11 pages)
20 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Company business 09/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
16 December 2021Statement of capital on 16 December 2021
  • GBP 284,787
(3 pages)
16 December 2021Statement by Directors (1 page)
16 December 2021Solvency Statement dated 08/12/21 (1 page)
16 December 2021Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
16 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (17 pages)
22 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
25 February 2021Full accounts made up to 11 February 2020 (21 pages)
3 November 2020Current accounting period shortened from 12 February 2021 to 31 December 2020 (1 page)
15 May 2020Previous accounting period extended from 31 December 2019 to 12 February 2020 (1 page)
6 March 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
26 February 2020Registration of charge 043651660001, created on 12 February 2020 (58 pages)
24 February 2020Notification of a person with significant control statement (2 pages)
19 February 2020Memorandum and Articles of Association (11 pages)
19 February 2020Resolutions
  • RES13 ‐ Company documents/company business 12/02/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
14 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-12
(3 pages)
13 February 2020Termination of appointment of Hammerson Company Secretarial Limited as a secretary on 12 February 2020 (1 page)
13 February 2020Appointment of Ramsey Ali as a secretary on 12 February 2020 (2 pages)
13 February 2020Appointment of Brady Welch as a director on 12 February 2020 (2 pages)
13 February 2020Termination of appointment of Mark Richard Bourgeois as a director on 12 February 2020 (1 page)
13 February 2020Termination of appointment of Warren Stuart Austin as a director on 12 February 2020 (1 page)
13 February 2020Termination of appointment of Richard Geoffrey Shaw as a director on 12 February 2020 (1 page)
13 February 2020Appointment of Lisa Rowe as a director on 12 February 2020 (2 pages)
13 February 2020Cessation of Hammerson Uk Properties Plc as a person with significant control on 12 February 2020 (1 page)
13 February 2020Registered 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 2020Current accounting period extended from 31 December 2020 to 12 February 2021 (1 page)
13 February 2020Termination of appointment of Andrew John Berger-North as a director on 12 February 2020 (1 page)
13 February 2020Appointment of Ramsey Ali as a director on 12 February 2020 (2 pages)
11 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Inc nom cap 05/02/2020
(1 page)
5 February 2020Statement of capital following an allotment of shares on 5 February 2020
  • GBP 34,000,000
(3 pages)
1 July 2019Full accounts made up to 31 December 2018 (18 pages)
3 May 2019Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page)
3 May 2019Appointment of Mr Mark Richard Bourgeois as a director on 30 April 2019 (2 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
13 June 2018Full accounts made up to 31 December 2017 (16 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
28 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
28 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
25 July 2017Full accounts made up to 31 December 2016 (17 pages)
25 July 2017Full accounts made up to 31 December 2016 (17 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
26 May 2016Full accounts made up to 31 December 2015 (16 pages)
26 May 2016Full accounts made up to 31 December 2015 (16 pages)
5 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 30,000,000
(5 pages)
5 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 30,000,000
(5 pages)
25 June 2015Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North 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 10 Grosvenor Street London W1K 4BJ 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 London W1K 4BJ 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 London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
22 May 2015Full accounts made up to 31 December 2014 (15 pages)
22 May 2015Full accounts made up to 31 December 2014 (15 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 30,000,000
(7 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 30,000,000
(7 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 30,000,000
(7 pages)
30 May 2014Full accounts made up to 31 December 2013 (15 pages)
30 May 2014Full accounts made up to 31 December 2013 (15 pages)
25 April 2014Appointment of Mr Warren Stuart Austin as a director (2 pages)
25 April 2014Appointment of Mr Warren Stuart Austin as a director (2 pages)
20 March 2014Termination of appointment of Andrew Thomson as a director (1 page)
20 March 2014Termination of appointment of Andrew Thomson as a director (1 page)
20 March 2014Termination of appointment of Andrew Thomson as a director (1 page)
20 March 2014Termination of appointment of Andrew Thomson as a director (1 page)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 30,000,000
(7 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 30,000,000
(7 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 30,000,000
(7 pages)
8 August 2013Full accounts made up to 31 December 2012 (14 pages)
8 August 2013Full accounts made up to 31 December 2012 (14 pages)
7 March 2013Appointment of Mr Richard Geoffrey Shaw as a director (2 pages)
7 March 2013Appointment of Mr Richard Geoffrey Shaw as a director (2 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
1 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
1 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
13 December 2011Auditor's resignation (1 page)
13 December 2011Auditor's resignation (1 page)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
10 May 2011Full accounts made up to 31 December 2010 (14 pages)
10 May 2011Full accounts made up to 31 December 2010 (14 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
9 September 2010Full accounts made up to 31 December 2009 (14 pages)
9 September 2010Full accounts made up to 31 December 2009 (14 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
14 October 2009Termination of appointment of David Atkins as a director (1 page)
14 October 2009Termination of appointment of David Atkins as a director (1 page)
17 August 2009Full accounts made up to 31 December 2008 (15 pages)
17 August 2009Full accounts made up to 31 December 2008 (15 pages)
11 February 2009Return made up to 01/02/09; full list of members (5 pages)
11 February 2009Return made up to 01/02/09; full list of members (5 pages)
8 December 2008Appointment terminated director jonathan emery (1 page)
8 December 2008Director appointed lawrence francis hutchings (5 pages)
8 December 2008Director appointed andrew john berger-north (5 pages)
8 December 2008Director appointed andrew john berger-north (5 pages)
8 December 2008Appointment terminated director jonathan emery (1 page)
8 December 2008Director appointed lawrence francis hutchings (5 pages)
5 December 2008Director appointed martin clive jepson (5 pages)
5 December 2008Director appointed martin clive jepson (5 pages)
17 September 2008Full accounts made up to 31 December 2007 (13 pages)
17 September 2008Full accounts made up to 31 December 2007 (13 pages)
18 April 2008Capitals not rolled up (2 pages)
18 April 2008Capitals not rolled up (2 pages)
7 March 2008Return made up to 01/02/08; full list of members (4 pages)
7 March 2008Return made up to 01/02/08; full list of members (4 pages)
22 January 2008Nc inc already adjusted 19/12/07 (2 pages)
22 January 2008Nc inc already adjusted 19/12/07 (2 pages)
17 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 January 2008Company name changed hammerson investments (no.25) li mited\certificate issued on 15/01/08 (2 pages)
15 January 2008Company name changed hammerson investments (no.25) li mited\certificate issued on 15/01/08 (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
27 March 2007Return made up to 01/02/07; full list of members (3 pages)
27 March 2007Return made up to 01/02/07; full list of members (3 pages)
24 March 2007New director appointed (5 pages)
24 March 2007New director appointed (4 pages)
24 March 2007New director appointed (4 pages)
24 March 2007New director appointed (5 pages)
1 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
16 March 2006Return made up to 01/02/06; full list of members (3 pages)
16 March 2006Return made up to 01/02/06; full list of members (3 pages)
11 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
20 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
4 March 2005Return made up to 01/02/05; full list of members (8 pages)
4 March 2005Return made up to 01/02/05; full list of members (8 pages)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
25 February 2004Return made up to 01/02/04; full list of members (7 pages)
25 February 2004Return made up to 01/02/04; full list of members (7 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
9 February 2003Return made up to 01/02/03; full list of members (7 pages)
9 February 2003Return made up to 01/02/03; full list of members (7 pages)
30 January 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
30 January 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
8 August 2002Company name changed 280 bishopsgate holdings LIMITED\certificate issued on 08/08/02 (2 pages)
8 August 2002Company name changed 280 bishopsgate holdings LIMITED\certificate issued on 08/08/02 (2 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002New director appointed (7 pages)
18 March 2002New director appointed (7 pages)
18 March 2002New director appointed (7 pages)
18 March 2002New director appointed (6 pages)
18 March 2002New director appointed (6 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002New director appointed (6 pages)
18 March 2002New director appointed (6 pages)
18 March 2002New director appointed (5 pages)
18 March 2002New director appointed (5 pages)
18 March 2002New director appointed (7 pages)
18 March 2002New director appointed (7 pages)
18 March 2002New director appointed (7 pages)
26 February 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002Ad 21/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
26 February 2002Ad 21/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 February 2002Memorandum and Articles of Association (18 pages)
26 February 2002Registered office changed on 26/02/02 from: 376 euston road london NW1 3BL (1 page)
26 February 2002Memorandum and Articles of Association (18 pages)
26 February 2002Registered office changed on 26/02/02 from: 376 euston road london NW1 3BL (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2002Company name changed shelfco (no.2639) LIMITED\certificate issued on 14/02/02 (2 pages)
14 February 2002Company name changed shelfco (no.2639) LIMITED\certificate issued on 14/02/02 (2 pages)
1 February 2002Incorporation (24 pages)
1 February 2002Incorporation (24 pages)