London
N1 9GE
Director Name | Mr Thomas Cochrane |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2020(18 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 23 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Paul Justin Denby |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2020(18 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 23 March 2021) |
Role | Group Head Of Tax And Insurance |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Secretary Name | Hammerson Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 September 2011(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 23 March 2021) |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr John Andrew Bywater |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Craigens Hill Foot Lane Burn Bridge Harrogate North Yorkshire HG3 1NT |
Director Name | Mr Nicholas Alan Scott Hardie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 14 October 2011) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Secretary Name | Simon Richard Melliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 08 October 2008) |
Role | Chartered Accountant |
Correspondence Address | Rose Cottage 30 Leckhampstead Road Wicken Buckinghamshire MK19 6BY |
Director Name | Mr David John Atkins |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(4 years, 8 months after company formation) |
Appointment Duration | 2 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 Jonathan Michael Emery |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 October 2008) |
Role | Development Manager |
Correspondence Address | 93 Percy Road Hampton Middlesex TW12 2JS |
Director Name | Mr Andrew James Gray Thomson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 March 2014) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Andrew John Berger-North |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 18 August 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
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, 5 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 Martin Clive Jepson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(6 years, 5 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 Peter William Beaumont Cole |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 April 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Secretary Name | Mr Stuart John Haydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Martin Plocica |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2012(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 March 2017) |
Role | Senior Certified Shopping Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | hammerson.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Kings Place 90 York Way London N1 9GE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Hammerson Uk Properties PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2020 | Application to strike the company off the register (2 pages) |
16 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 18 August 2020 (2 pages) |
21 August 2020 | Termination of appointment of Andrew John Berger-North as a director on 18 August 2020 (1 page) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
22 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
3 May 2019 | Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page) |
18 May 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 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) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
23 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
20 March 2017 | Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page) |
20 March 2017 | Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
3 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
24 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
22 June 2015 | Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages) |
11 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Kings Place 90 York Way London N1 9GE United Kingdom 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 Kings Place 90 York Way London N1 9GE United Kingdom 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) |
2 June 2015 | Registered office address changed from Kings Place 90 York Way London N1 9GE United Kingdom to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page) |
28 November 2014 | Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
21 March 2014 | Termination of appointment of Andrew Thomson as a director (1 page) |
21 March 2014 | Termination of appointment of Andrew Thomson as a director (1 page) |
8 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
22 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
1 October 2012 | Termination of appointment of Lawrence Hutchings as a director (1 page) |
1 October 2012 | Appointment of Mr. Martin Plocica as a director (2 pages) |
1 October 2012 | Appointment of Mr. Martin Plocica as a director (2 pages) |
1 October 2012 | Termination of appointment of Lawrence Hutchings as a director (1 page) |
7 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
22 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Termination of appointment of Nicholas Hardie as a director (1 page) |
17 October 2011 | Termination of appointment of Nicholas Hardie as a director (1 page) |
10 October 2011 | 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) |
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) |
5 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (9 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (9 pages) |
9 September 2010 | Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages) |
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 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 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) |
7 September 2010 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
19 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (7 pages) |
14 October 2009 | Termination of appointment of a director (1 page) |
14 October 2009 | Termination of appointment of a director (1 page) |
24 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
1 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
1 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
22 April 2009 | Auditor's resignation (1 page) |
22 April 2009 | Auditor's resignation (1 page) |
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 martin clive jepson (5 pages) |
8 December 2008 | Secretary appointed stuart john haydon (2 pages) |
8 December 2008 | Appointment terminated director jonathan emery (1 page) |
8 December 2008 | Director appointed peter william beaumont cole (6 pages) |
8 December 2008 | Director appointed lawrence francis hutchings (8 pages) |
8 December 2008 | Director appointed lawrence francis hutchings (8 pages) |
8 December 2008 | Director appointed martin clive jepson (5 pages) |
8 December 2008 | Director appointed peter william beaumont cole (6 pages) |
8 December 2008 | Appointment terminated director jonathan emery (1 page) |
8 December 2008 | Secretary appointed stuart john haydon (2 pages) |
5 December 2008 | Appointment terminated secretary simon melliss (1 page) |
5 December 2008 | Appointment terminated secretary simon melliss (1 page) |
22 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
12 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
7 August 2007 | Return made up to 15/05/07; full list of members (3 pages) |
7 August 2007 | Return made up to 15/05/07; full list of members (3 pages) |
11 July 2007 | New director appointed (4 pages) |
11 July 2007 | New director appointed (4 pages) |
11 July 2007 | New director appointed (4 pages) |
11 July 2007 | New director appointed (4 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
24 March 2007 | New director appointed (4 pages) |
24 March 2007 | New director appointed (4 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: 100 park lane london W1K 7AR (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 100 park lane london W1K 7AR (1 page) |
28 June 2006 | Return made up to 15/05/06; full list of members (3 pages) |
28 June 2006 | Return made up to 15/05/06; full list of members (3 pages) |
21 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
21 November 2005 | Resolutions
|
21 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
21 November 2005 | Resolutions
|
24 August 2005 | Company name changed queensgate (gp) LIMITED\certificate issued on 24/08/05 (2 pages) |
24 August 2005 | Company name changed queensgate (gp) LIMITED\certificate issued on 24/08/05 (2 pages) |
3 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
3 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
16 September 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
16 September 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
16 June 2004 | Return made up to 15/05/04; full list of members (5 pages) |
16 June 2004 | Return made up to 15/05/04; full list of members (5 pages) |
30 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
30 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
21 May 2003 | Return made up to 15/05/03; full list of members (5 pages) |
21 May 2003 | Return made up to 15/05/03; full list of members (5 pages) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | New director appointed (6 pages) |
4 October 2002 | New director appointed (6 pages) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | New director appointed (6 pages) |
4 October 2002 | New director appointed (6 pages) |
1 October 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
1 October 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: lacon house theobalds road london WC1X 8RW (1 page) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: lacon house theobalds road london WC1X 8RW (1 page) |
23 September 2002 | Director resigned (1 page) |
17 September 2002 | Company name changed shelfco (no 2745) LIMITED\certificate issued on 17/09/02 (2 pages) |
17 September 2002 | Company name changed shelfco (no 2745) LIMITED\certificate issued on 17/09/02 (2 pages) |
24 April 2002 | Incorporation (23 pages) |
24 April 2002 | Incorporation (23 pages) |