London
N1 9GE
Director Name | Mr Thomas Cochrane |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2020(18 years after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 23 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Paul Justin Denby |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2020(18 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 23 March 2021) |
Role | Head Of Tax |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Secretary Name | Hammerson Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 September 2011(9 years, 2 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 | Ms Helen Christine Gordon |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Nw1 |
Director Name | Mr Simon Kingsley Osborne |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Role | Solicitor Of The Supreme Court |
Country of Residence | United Kingdom |
Correspondence Address | 14 Herons Place Old Isleworth TW7 7BE |
Secretary Name | Paul Frank Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Victoria Close Locks Heath Hampshire SO31 9NT |
Director Name | Mr Iain Farlane Sim Harris |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Red Lion Cottages Aldenham Hertfordshire WD25 8BB |
Director Name | Mr Peter William Beaumont Cole |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 16 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 | 28 February 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Michaelmas House 4 The Riddings Caterham Surrey CR3 6DW |
Director Name | Mr Nicholas Alan Scott Hardie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 8 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 | 28 February 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craigens Hill Foot Lane Burn Bridge Harrogate North Yorkshire HG3 1NT |
Director Name | Michael John Baker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 18 Seaton Close Lynden Gate Putney Heath London SW15 3TJ |
Secretary Name | Mr Stuart John Haydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
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, 5 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, 5 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 David John Atkins |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(4 years, 5 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 Lawrence Francis Hutchings |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(6 years, 2 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, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 August 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Martin Clive Jepson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(6 years, 2 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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | hammerson.com |
---|---|
Email address | [email protected] |
Telephone | 020 78871000 |
Telephone region | London |
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 2018 (5 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) |
15 September 2020 | Appointment of Mr. Paul Justin Denby as a director on 9 September 2020 (2 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) |
19 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
18 June 2019 | Confirmation statement made on 15 June 2019 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 (4 pages) |
20 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
15 June 2018 | Confirmation statement made on 15 June 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) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
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 (12 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
1 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
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) |
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) |
9 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
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 (11 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
2 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 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 | 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) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (13 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 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 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 Lawrence Francis Hutchings on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr 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 Peter William Beaumont Cole 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 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) |
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) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (9 pages) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (9 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (14 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) |
23 July 2009 | Return made up to 18/07/09; full list of members (5 pages) |
23 July 2009 | Return made up to 18/07/09; full list of members (5 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
9 December 2008 | Director appointed andrew john berger-north (9 pages) |
9 December 2008 | Director appointed andrew john berger-north (9 pages) |
8 December 2008 | Director appointed martin clive jepson (9 pages) |
8 December 2008 | Appointment terminated director jonathan emery (1 page) |
8 December 2008 | Director appointed martin clive jepson (9 pages) |
8 December 2008 | Director appointed lawrence francis hutchings (9 pages) |
8 December 2008 | Director appointed lawrence francis hutchings (9 pages) |
8 December 2008 | Appointment terminated director jonathan emery (1 page) |
8 September 2008 | Return made up to 18/07/08; full list of members (4 pages) |
8 September 2008 | Return made up to 18/07/08; full list of members (4 pages) |
2 September 2008 | Director's change of particulars / nicholas hardie / 26/08/2008 (1 page) |
2 September 2008 | Director's change of particulars / nicholas hardie / 26/08/2008 (1 page) |
2 September 2008 | Director's change of particulars / peter cole / 26/08/2008 (1 page) |
2 September 2008 | Director's change of particulars / peter cole / 26/08/2008 (1 page) |
30 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
15 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
15 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
24 March 2007 | New director appointed (13 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 (13 pages) |
24 March 2007 | New director appointed (5 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 September 2006 | Return made up to 18/07/06; full list of members (6 pages) |
5 September 2006 | Return made up to 18/07/06; full list of members (6 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) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
14 February 2006 | Auditor's resignation (1 page) |
14 February 2006 | Auditor's resignation (1 page) |
24 August 2005 | Return made up to 18/07/05; full list of members (8 pages) |
24 August 2005 | Return made up to 18/07/05; full list of members (8 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
12 July 2005 | Resolutions
|
12 July 2005 | Resolutions
|
30 December 2004 | Full accounts made up to 31 December 2003 (14 pages) |
30 December 2004 | Full accounts made up to 31 December 2003 (14 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
30 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
10 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
10 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
12 August 2003 | Return made up to 18/07/03; full list of members
|
12 August 2003 | Return made up to 18/07/03; full list of members
|
25 March 2003 | New director appointed (38 pages) |
25 March 2003 | New director appointed (44 pages) |
25 March 2003 | New director appointed (40 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | New director appointed (38 pages) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | New director appointed (40 pages) |
25 March 2003 | New director appointed (38 pages) |
25 March 2003 | New director appointed (40 pages) |
25 March 2003 | New director appointed (44 pages) |
25 March 2003 | New director appointed (44 pages) |
25 March 2003 | New director appointed (44 pages) |
25 March 2003 | New director appointed (40 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | New director appointed (38 pages) |
25 March 2003 | Director resigned (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: 20-22 bedford row london WC1R 4JS (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: 20-22 bedford row london WC1R 4JS (1 page) |
19 November 2002 | Director's particulars changed (1 page) |
19 November 2002 | Director's particulars changed (1 page) |
7 August 2002 | Location of register of members (1 page) |
7 August 2002 | Location of register of members (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page) |
30 July 2002 | Location - directors service contracts and memoranda (1 page) |
30 July 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
30 July 2002 | Location - directors service contracts and memoranda (1 page) |
30 July 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Incorporation (17 pages) |
18 July 2002 | Incorporation (17 pages) |