London
W1H 5BX
Director Name | Mr Joshua Michael Warren |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2023(21 years, 4 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Director Name | Mr Richard Cameron Sharp |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2023(21 years, 6 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Secretary Name | Hammerson Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 September 2011(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
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 |
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 | 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 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 | 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 | 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 |
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, 10 months (resigned 29 August 2012) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
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 | Charetred Surveyor |
Country of Residence | United Kingdom |
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, 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 Mark Richard Bourgeois |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 November 2021) |
Role | Managing Director Uk And Ireland |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Thomas Cochrane |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2020(18 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 May 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 | Resigned |
Appointed | 09 September 2020(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 April 2023) |
Role | Head Of Tax |
Country of Residence | England |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Director Name | Ms Abigail Jane Dunning |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2021(19 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 15 February 2022) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Dominic Martin Etienne Page |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2022(20 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
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 |
Website | hammerson.com |
---|---|
Email address | [email protected] |
Registered Address | Marble Arch House 66 Seymour Street London W1H 5BX |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Hammerson Uk Properties PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
5 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
27 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
22 August 2023 | Change of details for Hammerson Uk Properties Limited as a person with significant control on 16 January 2023 (2 pages) |
27 July 2023 | Appointment of Mr Richard Cameron Sharp as a director on 27 July 2023 (2 pages) |
7 June 2023 | Appointment of Mr Joshua Michael Warren as a director on 31 May 2023 (2 pages) |
7 June 2023 | Termination of appointment of Dominic Martin Etienne Page as a director on 31 May 2023 (1 page) |
15 May 2023 | Appointment of Mr Richard Geoffrey Shaw as a director on 28 April 2023 (2 pages) |
15 May 2023 | Termination of appointment of Paul Justin Denby as a director on 28 April 2023 (1 page) |
2 February 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
17 January 2023 | Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023 (1 page) |
17 January 2023 | Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023 (1 page) |
16 January 2023 | Registered office address changed from Kings Place 90 York Way London N1 9GE United Kingdom to Marble Arch House 66 Seymour Street London W1H 5BX on 16 January 2023 (1 page) |
13 December 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
19 July 2022 | Change of details for Hammerson Uk Properties Limited as a person with significant control on 12 May 2022 (2 pages) |
26 May 2022 | Change of details for Hammerson Uk Properties Plc as a person with significant control on 12 May 2022 (2 pages) |
28 February 2022 | Appointment of Mr Dominic Page as a director on 15 February 2022 (2 pages) |
28 February 2022 | Termination of appointment of Abigail Dunning as a director on 15 February 2022 (1 page) |
11 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
24 November 2021 | Appointment of Miss Abigail Dunning as a director on 11 November 2021 (2 pages) |
23 November 2021 | Termination of appointment of Mark Richard Bourgeois as a director on 11 November 2021 (1 page) |
8 August 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
19 May 2021 | Termination of appointment of Thomas Cochrane as a director on 19 May 2021 (1 page) |
2 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
15 September 2020 | Appointment of Mr. Paul Justin Denby as a director on 9 September 2020 (2 pages) |
4 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
21 August 2020 | Appointment of Mr Thomas Cochrane as a director on 7 August 2020 (2 pages) |
21 August 2020 | Termination of appointment of Andrew John Berger-North as a director on 7 August 2020 (1 page) |
4 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
3 May 2019 | Appointment of Mr Mark Richard Bourgeois as a director on 30 April 2019 (2 pages) |
3 May 2019 | Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page) |
1 May 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
27 July 2017 | Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages) |
27 July 2017 | Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages) |
2 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
30 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
30 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 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) |
19 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
28 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
28 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 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) |
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
|
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 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) |
29 August 2012 | Termination of appointment of Lawrence Hutchings as a director (1 page) |
29 August 2012 | Termination of appointment of Lawrence Hutchings as a director (1 page) |
28 March 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 December 2011 (4 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) |
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 | 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) |
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) |
22 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 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 | 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 Peter William Beaumont Cole 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 Peter William Beaumont Cole 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 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 Nicholas Alan Scott Hardie on 7 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) |
8 September 2010 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 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) |
8 September 2010 | Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
10 October 2009 | Termination of appointment of David Atkins as a director (1 page) |
10 October 2009 | Termination of appointment of David Atkins as a director (1 page) |
8 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 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) |
9 December 2008 | Director appointed andrew john berger-north (5 pages) |
9 December 2008 | Director appointed andrew john berger-north (5 pages) |
8 December 2008 | Director appointed lawrence francis hutchings (5 pages) |
8 December 2008 | Director appointed lawrence francis hutchings (5 pages) |
8 December 2008 | Appointment terminated director jonathan emery (1 page) |
8 December 2008 | Director appointed martin clive jepson (5 pages) |
8 December 2008 | Appointment terminated director jonathan emery (1 page) |
8 December 2008 | Director appointed martin clive jepson (5 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) |
19 February 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
19 February 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 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 (4 pages) |
24 March 2007 | New director appointed (5 pages) |
24 March 2007 | New director appointed (5 pages) |
24 March 2007 | New director appointed (4 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) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
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) |
28 September 2005 | Accounts made up to 31 December 2004 (9 pages) |
28 September 2005 | Accounts made up to 31 December 2004 (9 pages) |
25 August 2005 | Resolutions
|
25 August 2005 | Resolutions
|
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
21 March 2005 | Auditor's resignation (1 page) |
21 March 2005 | Auditor's resignation (1 page) |
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) |
22 September 2004 | Accounts made up to 31 December 2003 (11 pages) |
22 September 2004 | Accounts made up to 31 December 2003 (11 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) |
12 August 2003 | Accounts made up to 31 December 2002 (12 pages) |
12 August 2003 | Accounts made up to 31 December 2002 (12 pages) |
9 February 2003 | Return made up to 01/02/03; full list of members (11 pages) |
9 February 2003 | Return made up to 01/02/03; full list of members (11 pages) |
18 March 2002 | New director appointed (7 pages) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | New director appointed (6 pages) |
18 March 2002 | New director appointed (7 pages) |
18 March 2002 | New director appointed (6 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 (6 pages) |
18 March 2002 | New director appointed (5 pages) |
18 March 2002 | New director appointed (7 pages) |
18 March 2002 | New director appointed (6 pages) |
18 March 2002 | New director appointed (7 pages) |
18 March 2002 | New secretary appointed (2 pages) |
26 February 2002 | Memorandum and Articles of Association (18 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 | Resolutions
|
26 February 2002 | Resolutions
|
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Memorandum and Articles of Association (18 pages) |
26 February 2002 | Ad 21/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 February 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
26 February 2002 | Resolutions
|
26 February 2002 | Ad 21/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: 376 euston road london NW1 3BL (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: 376 euston road london NW1 3BL (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Resolutions
|
14 February 2002 | Company name changed shelfco (no.2640) LIMITED\certificate issued on 14/02/02 (2 pages) |
14 February 2002 | Company name changed shelfco (no.2640) LIMITED\certificate issued on 14/02/02 (2 pages) |
1 February 2002 | Incorporation (24 pages) |
1 February 2002 | Incorporation (24 pages) |