Company NameJunction Nominee 1 Limited
Company StatusDissolved
Company Number04526249
CategoryPrivate Limited Company
Incorporation Date4 September 2002(21 years, 7 months ago)
Dissolution Date2 May 2023 (11 months, 4 weeks ago)

Business Activity

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

Directors

Director NameMr Richard Geoffrey Shaw
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2012(10 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 02 May 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Paul Justin Denby
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2021(19 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 02 May 2023)
RoleGroup Head Of Tax And Insurance
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Dominic Martin Etienne Page
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 02 May 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusClosed
Appointed19 October 2012(10 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 02 May 2023)
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Xavier Pullen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Studdridge Street
London
SW6 3SL
Director NameMr Nicholas John Fermor Mansley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleEconomist
Country of ResidenceEngland
Correspondence Address4 Willis Road
Cambridge
CB1 2AQ
Director NameAndrew Lewis Pratt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleChartered Surveyor
Correspondence Address61 Blandford Street
London
W1U 7HR
Director NameMr Christopher James Wentworth Laxton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressHigh House Ranworth Road
Hemblington
Norwich
Norfolk
NR13 4PJ
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTudor House
11 Lower Street
Stansted
CM24 8LN
Director NameMr Ian Bryan Womack
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Southwood Lawn Road
Highgate
London
N6 5SF
Director NameLynda Sharon Coral
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleChartered Accountant
Correspondence AddressWestacre
1a Sandy Lodge Road
Moor Park
Hertfordshire
WD3 1LP
Secretary NameMs Falguni Rameshchandra Desai
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 108
20 Palace Street
London
SW1E 5BA
Director NamePhilip John Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bourne Avenue
Southgate
London
N14 6PD
Director NameMr William D'Urban Sunnucks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2008)
RoleChart Accountant
Country of ResidenceEngland
Correspondence AddressEast Gores Farm
Salmons Lane
Coggeshall
Essex
CO6 1RZ
Director NameMr Philip John Payton Nell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(4 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 March 2008)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressBury Lodge
Bury Lane Elmdon
Saffron Walden
Essex
CB11 4NQ
Director NameMr Andrew Charles Appleyard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(5 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 October 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Eton Rise
Eton College Road
London
NW5 2DQ
Director NameMr Charles Andrew Rover Staveley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(6 years after company formation)
Appointment Duration4 years (resigned 19 October 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Riverdale Gardens
Twickenham
TW1 2BZ
Director NameMr Krysto Archibald Milan Nikolic
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 July 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Sovereign Court 47-51 Gillingham Street
London
SW1V 1HS
Director NameMr Jonathan Robson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 August 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address151 Gladstone Road
Wimbledon
London
SW19 1QS
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 October 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTudor House
11 Lower Street
Stansted
CM24 8LN
Director NameMr Luke Hamill
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address227 Crystal Palace Road
East Dulwich
London
SE22 9JQ
Director NameMr Kenneth Charles Ford
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Hans Place
London
SW1X 0JZ
Director NameMr Russell Norman Black
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 August 2010)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Meadow Way
Boxmoor
Hemel Hempstead
Hertfordshire
HP3 0AT
Director NameMr Corin Leonard Thoday
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 October 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Norwich Road
Fakenham
Norfolk
NR21 8AU
Director NameWill Gowanloch Westbrook
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(9 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 October 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 St. Marys Grove
London
W4 3LL
Director NameMr Andrew John Berger-North
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(10 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 07 August 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Warren Stuart Austin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(11 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Thomas Cochrane
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(17 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMs Abigail Jane Dunning
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2021(19 years, 2 months after company formation)
Appointment Duration3 months (resigned 15 February 2022)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT

Location

Registered AddressMarble Arch House
66 Seymour Street
London
W1H 5BX
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Junction General Partner LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 July 2004Delivered on: 14 July 2004
Satisfied on: 30 November 2006
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee)

Classification: Assignation of rents
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Lease between chartwell land investments limited and carpetright PLC dated 29 january and 26 february 1996; lease between the royal bank of scotland trust company (jersey) limited and rbsi trust company limited, a share & sons limited and scs upholstery PLC dated 2 and 22 may; lease among chartwell land investments limited and allied carpets properties limited and allied carpets group limited dated 24 january and 26 february 1996 for details of further leases charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
28 February 2003Delivered on: 18 March 2003
Satisfied on: 13 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation of rents
Secured details: All monies due or to become due from junction nominee 1 limited and junction nominee 2 limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Whole right title and interest in and to the rents and all toher monies. See the mortgage charge document for full details.
Fully Satisfied
14 February 2003Delivered on: 14 March 2003
Satisfied on: 13 November 2012
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee

Classification: A standard security which was presented for registration in scotland on the 7 march 2003 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 139 renfrew road, paisley t/n REN5373 and abbotsinch industrial estate, washington road, paisley t/n REN47336.
Fully Satisfied
1 February 2010Delivered on: 16 February 2010
Satisfied on: 13 November 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Standard security
Secured details: All monies due or to become due from the chargor's to the finance parties on any account whatsoever.
Particulars: Property k/a 139 renfrew road paisley t/n REN84846.
Fully Satisfied
1 February 2010Delivered on: 16 February 2010
Satisfied on: 13 November 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Standard security
Secured details: All monies due or to become due from the chargor's to the finance parties on any account whatsoever.
Particulars: Property k/a 131 to 137 renfrew road paisley t/n REN107888.
Fully Satisfied
22 June 2005Delivered on: 18 July 2005
Satisfied on: 30 November 2006
Persons entitled: The Royal Bank of Scotland PLC as Agents for the Banks and Security Trustee for the Financeparties (Security Trustee)

Classification: Standard security which was presented for registration in scotland on 30 june 2005 and
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects forming the food units at great western retail park, glasgow t/no GLA118891 together with, the whole buildings and erections, the heritable fittings and fixtures, the whole rights parts privilages and pertinents, the chargor's whole right, title and interest present and future.
Fully Satisfied
29 June 2005Delivered on: 12 July 2005
Satisfied on: 30 November 2006
Persons entitled: The Royal Bank of Scotland PLC as Agents for the Banks and Security Trustee for the Financeparties (Security Trustee)

Classification: Assignation of rents
Secured details: All monies due or to become due from the chargor to the finance parties acting by its general partner on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole right, title and interest in and to the rents and all other monies. See the mortgage charge document for full details.
Fully Satisfied
20 December 2004Delivered on: 12 January 2005
Satisfied on: 23 January 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 23 december 2004
Secured details: All liabilities due or to become due from the company to the chargee as agent for the banks and as security trustee for the finance parties on any account whatsoever.
Particulars: Kittybrewster retail park in the city and county of aberdeen t/no: ABN76942.
Fully Satisfied
24 December 2004Delivered on: 31 December 2004
Satisfied on: 23 January 2010
Persons entitled: The Royal Bak of Scotland as Agent and Security Trustee

Classification: Assignation of rents
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects known as and forming kittybrewster retail park in theecimal or one-thousandth parts of an acre (9.881 acres) or thereby lying on or towards the north or north-west of bedford road kittybrewster. For further details of property charged please refer to form 395.. see the mortgage charge document for full details.
Fully Satisfied
28 June 2004Delivered on: 20 July 2004
Satisfied on: 30 November 2006
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee)

Classification: Standard security which was presented for registration in scotland on 9TH july 2004 and
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects forming great western retail park great western road glasgow t/n GLA109583.
Fully Satisfied
26 February 2003Delivered on: 28 February 2003
Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties (The Agent)

Classification: A deed of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the f/h property k/a imperial park, land at the south side of hartcliffe way, bristol t/n BL62799, all plant, machinery and fixtures and fittings, all furniture, furnishings, equipment, tools and other chattels, the proceeds of any insurance, the goodwill and the charged assets;. See the mortgage charge document for full details.
Outstanding
26 February 2003Delivered on: 28 February 2003
Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties (The Agent)

Classification: A deed of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the f/h property k/a blackpole retail park and electricity substation at blackpole road, worcester, t/n HW31552 and HW91910, all plant, machinery and fixtures and fittings, all furniture, furnishings, equipment, tools and other chattels, the proceeds of any insurance, the goodwill and the charged assets;.
Outstanding
30 September 2002Delivered on: 3 October 2002
Persons entitled: The Royal Bank of Scotland as Agent for the Banks and as Security Trustee for the Financeparties

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 September 2002Delivered on: 3 October 2002
Persons entitled: The Royal Bank of Scotland as Agent for the Banks and as Security Trustee for the Financeparties

Classification: Legal charge
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever.
Particulars: The f/h property k/a the victory trading estate, burrfields road, cupnor, portsmouth PO3 5LP t/no. HP166152 or any part of it. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 September 2002Delivered on: 3 October 2002
Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties

Classification: A deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Reading retail park being land to the south west of oxford road reading freehold property title number BK268828. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 September 2002Delivered on: 3 October 2002
Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties

Classification: A deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ocean retail park being land to the north of burrfields road copnor portsmouth freehold property title number HP352024. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

2 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2023First Gazette notice for voluntary strike-off (1 page)
2 February 2023Application to strike the company off the register (1 page)
19 January 2023Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023 (1 page)
16 January 2023Registered office address changed from Kings Place 90 York Way London N1 9GE to Marble Arch House 66 Seymour Street London W1H 5BX on 16 January 2023 (1 page)
10 January 2023Satisfaction of charge 5 in full (1 page)
10 January 2023Satisfaction of charge 3 in full (1 page)
10 January 2023Satisfaction of charge 1 in full (1 page)
10 January 2023Satisfaction of charge 6 in full (1 page)
10 January 2023Satisfaction of charge 2 in full (1 page)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
6 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
28 February 2022Appointment of Mr Dominic Page as a director on 15 February 2022 (2 pages)
28 February 2022Termination of appointment of Abigail Dunning as a director on 15 February 2022 (1 page)
24 November 2021Appointment of Miss Abigail Dunning as a director on 11 November 2021 (2 pages)
23 November 2021Termination of appointment of Warren Stuart Austin as a director on 11 November 2021 (1 page)
22 November 2021Appointment of Mr. Paul Justin Denby as a director on 11 November 2021 (2 pages)
30 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
21 May 2021Termination of appointment of Thomas Cochrane as a director on 19 May 2021 (1 page)
17 May 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
4 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
2 September 2020Termination of appointment of Andrew John Berger-North as a director on 7 August 2020 (1 page)
2 September 2020Appointment of Mr Thomas James Cochrane as a director on 7 August 2020 (2 pages)
2 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
1 October 2019Satisfaction of charge 4 in full (2 pages)
22 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
26 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
26 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
24 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
24 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
3 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
3 July 2017Notification of The Junction (General Partner) Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
3 July 2017Notification of The Junction (General Partner) Limited as a person with significant control on 6 April 2016 (2 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
9 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (4 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 Warren Stuart Austin on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Richard Geoffrey Shaw 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)
4 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 4 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)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(6 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(6 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(6 pages)
8 April 2014Appointment of Mr Warren Stuart Austin as a director (2 pages)
8 April 2014Appointment of Mr Warren Stuart Austin as a director (2 pages)
10 September 2013Current accounting period extended from 19 October 2013 to 31 December 2013 (1 page)
10 September 2013Current accounting period extended from 19 October 2013 to 31 December 2013 (1 page)
4 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(5 pages)
4 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(5 pages)
4 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(5 pages)
18 July 2013Total exemption small company accounts made up to 19 October 2012 (5 pages)
18 July 2013Total exemption small company accounts made up to 19 October 2012 (5 pages)
29 November 2012Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU on 29 November 2012 (2 pages)
29 November 2012Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU on 29 November 2012 (2 pages)
20 November 2012Appointment of Hammerson Company Secretarial Limited as a secretary (3 pages)
20 November 2012Appointment of Hammerson Company Secretarial Limited as a secretary (3 pages)
15 November 2012Termination of appointment of Falguni Desai as a secretary (2 pages)
15 November 2012Termination of appointment of Falguni Desai as a secretary (2 pages)
14 November 2012Termination of appointment of Charles Staveley as a director (2 pages)
14 November 2012Termination of appointment of Corin Thoday as a director (2 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 November 2012Termination of appointment of Richard Jones as a director (2 pages)
14 November 2012Termination of appointment of Andrew Appleyard as a director (2 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
14 November 2012Termination of appointment of Andrew Appleyard as a director (2 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
14 November 2012Termination of appointment of Corin Thoday as a director (2 pages)
14 November 2012Termination of appointment of Will Westbrook as a director (2 pages)
14 November 2012Termination of appointment of Kenneth Ford as a director (2 pages)
14 November 2012Termination of appointment of Luke Hamill as a director (2 pages)
14 November 2012Termination of appointment of Will Westbrook as a director (2 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 November 2012Termination of appointment of Luke Hamill as a director (2 pages)
14 November 2012Termination of appointment of Richard Jones as a director (2 pages)
14 November 2012Termination of appointment of Charles Staveley as a director (2 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 November 2012Termination of appointment of Kenneth Ford as a director (2 pages)
13 November 2012Previous accounting period shortened from 31 December 2012 to 19 October 2012 (3 pages)
13 November 2012Previous accounting period shortened from 31 December 2012 to 19 October 2012 (3 pages)
12 November 2012Appointment of Richard Geoffrey Shaw as a director (3 pages)
12 November 2012Appointment of Mr Andrew John Berger-North as a director (3 pages)
12 November 2012Appointment of Richard Geoffrey Shaw as a director (3 pages)
12 November 2012Appointment of Mr Andrew John Berger-North as a director (3 pages)
6 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (10 pages)
6 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (10 pages)
6 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (10 pages)
18 July 2012Termination of appointment of Krysto Nikolic as a director (2 pages)
18 July 2012Termination of appointment of Krysto Nikolic as a director (2 pages)
18 July 2012Appointment of Will Gowanloch Westbrook as a director (3 pages)
18 July 2012Appointment of Will Gowanloch Westbrook as a director (3 pages)
3 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
3 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (10 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (10 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (10 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
7 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (10 pages)
7 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (10 pages)
7 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (10 pages)
3 August 2010Termination of appointment of Russell Black as a director (1 page)
3 August 2010Appointment of Corin Leonard Thoday as a director (2 pages)
3 August 2010Appointment of Corin Leonard Thoday as a director (2 pages)
3 August 2010Termination of appointment of Russell Black as a director (1 page)
3 August 2010Termination of appointment of Jonathan Robson as a director (1 page)
3 August 2010Termination of appointment of Jonathan Robson as a director (1 page)
8 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
8 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
25 February 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 25 February 2010 (2 pages)
25 February 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 25 February 2010 (2 pages)
16 February 2010Particulars of a mortgage or charge/MG09 / charge no: 15 (14 pages)
16 February 2010Particulars of a mortgage or charge/MG09 / charge no: 17 (14 pages)
16 February 2010Particulars of a mortgage or charge/MG09 / charge no: 17 (14 pages)
16 February 2010Particulars of a mortgage or charge/MG09 / charge no: 15 (14 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
10 September 2009Return made up to 04/09/09; full list of members (4 pages)
10 September 2009Return made up to 04/09/09; full list of members (4 pages)
9 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
9 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
26 August 2009Resolutions
  • RES13 ‐ Section 175 30/04/2009
(1 page)
26 August 2009Resolutions
  • RES13 ‐ Section 175 30/04/2009
(1 page)
28 May 2009Director appointed russell norman black (6 pages)
28 May 2009Director appointed russell norman black (6 pages)
28 May 2009Director appointed jonathan robson (3 pages)
28 May 2009Director appointed krysto nikolic (2 pages)
28 May 2009Director appointed krysto nikolic (2 pages)
28 May 2009Director appointed kenneth charles ford (14 pages)
28 May 2009Director appointed kenneth charles ford (14 pages)
28 May 2009Director appointed jonathan robson (3 pages)
27 May 2009Director appointed richard peter jones (8 pages)
27 May 2009Director appointed richard peter jones (8 pages)
27 May 2009Appointment terminated director ian womack (1 page)
27 May 2009Appointment terminated director christopher laxton (1 page)
27 May 2009Appointment terminated director xavier pullen (1 page)
27 May 2009Director appointed luke john hamill (2 pages)
27 May 2009Appointment terminated director ian womack (1 page)
27 May 2009Appointment terminated director christopher laxton (1 page)
27 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 May 2009Appointment terminated director xavier pullen (1 page)
27 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 May 2009Director appointed luke john hamill (2 pages)
20 November 2008Appointment terminated director nicholas mansley (1 page)
20 November 2008Appointment terminated director nicholas mansley (1 page)
2 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
9 October 2008Director appointed charles andrew rover staveley (1 page)
9 October 2008Director appointed charles andrew rover staveley (1 page)
1 October 2008Appointment terminated director william sunnucks (1 page)
1 October 2008Appointment terminated director william sunnucks (1 page)
8 September 2008Return made up to 04/09/08; full list of members (5 pages)
8 September 2008Return made up to 04/09/08; full list of members (5 pages)
10 April 2008Director appointed andrew charles appleyard (2 pages)
10 April 2008Director appointed andrew charles appleyard (2 pages)
2 April 2008Appointment terminated director philip nell (1 page)
2 April 2008Appointment terminated director philip nell (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
2 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
11 September 2007Return made up to 04/09/07; full list of members (3 pages)
11 September 2007Return made up to 04/09/07; full list of members (3 pages)
3 August 2007New director appointed (1 page)
3 August 2007New director appointed (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
30 November 2006Declaration of satisfaction of mortgage/charge (1 page)
30 November 2006Declaration of mortgage charge released/ceased (1 page)
30 November 2006Declaration of satisfaction of mortgage/charge (1 page)
30 November 2006Declaration of satisfaction of mortgage/charge (1 page)
30 November 2006Declaration of mortgage charge released/ceased (1 page)
30 November 2006Declaration of satisfaction of mortgage/charge (1 page)
30 November 2006Declaration of satisfaction of mortgage/charge (1 page)
30 November 2006Declaration of satisfaction of mortgage/charge (1 page)
30 November 2006Declaration of satisfaction of mortgage/charge (1 page)
30 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
1 November 2006Return made up to 04/09/06; full list of members (3 pages)
1 November 2006Return made up to 04/09/06; full list of members (3 pages)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
26 October 2006Director's particulars changed (1 page)
26 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
27 April 2006Secretary's particulars changed (1 page)
27 April 2006Secretary's particulars changed (1 page)
26 September 2005Return made up to 04/09/05; full list of members (9 pages)
26 September 2005Return made up to 04/09/05; full list of members (9 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
18 July 2005Particulars of mortgage/charge (7 pages)
18 July 2005Particulars of mortgage/charge (7 pages)
12 July 2005Particulars of mortgage/charge (5 pages)
12 July 2005Particulars of mortgage/charge (5 pages)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
23 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
16 March 2005New director appointed (4 pages)
16 March 2005New director appointed (4 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
12 January 2005Particulars of mortgage/charge (6 pages)
12 January 2005Particulars of mortgage/charge (6 pages)
31 December 2004Particulars of mortgage/charge (7 pages)
31 December 2004Particulars of mortgage/charge (7 pages)
10 December 2004New director appointed (3 pages)
10 December 2004New director appointed (3 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
25 November 2004Return made up to 04/09/04; full list of members (9 pages)
25 November 2004Return made up to 04/09/04; full list of members (9 pages)
27 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
27 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
20 July 2004Particulars of mortgage/charge (6 pages)
20 July 2004Particulars of mortgage/charge (6 pages)
14 July 2004Particulars of mortgage/charge (5 pages)
14 July 2004Particulars of mortgage/charge (5 pages)
2 December 2003Secretary's particulars changed (1 page)
2 December 2003Secretary's particulars changed (1 page)
18 September 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 September 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 March 2003Particulars of mortgage/charge (4 pages)
18 March 2003Particulars of mortgage/charge (4 pages)
14 March 2003Particulars of mortgage/charge (4 pages)
14 March 2003Particulars of mortgage/charge (4 pages)
1 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 February 2003Particulars of mortgage/charge (4 pages)
28 February 2003Particulars of mortgage/charge (4 pages)
28 February 2003Particulars of mortgage/charge (4 pages)
28 February 2003Particulars of mortgage/charge (4 pages)
9 October 2002Director's particulars changed (1 page)
9 October 2002Director's particulars changed (1 page)
3 October 2002Particulars of mortgage/charge (4 pages)
3 October 2002Particulars of mortgage/charge (4 pages)
3 October 2002Particulars of mortgage/charge (5 pages)
3 October 2002Particulars of mortgage/charge (4 pages)
3 October 2002Particulars of mortgage/charge (5 pages)
3 October 2002Particulars of mortgage/charge (4 pages)
3 October 2002Particulars of mortgage/charge (4 pages)
3 October 2002Particulars of mortgage/charge (4 pages)
25 September 2002Secretary resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002New director appointed (4 pages)
25 September 2002New director appointed (6 pages)
25 September 2002New secretary appointed (2 pages)
25 September 2002New director appointed (4 pages)
25 September 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
25 September 2002New director appointed (7 pages)
25 September 2002New director appointed (5 pages)
25 September 2002New director appointed (6 pages)
25 September 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
25 September 2002New director appointed (5 pages)
25 September 2002Director resigned (1 page)
25 September 2002New director appointed (8 pages)
25 September 2002New director appointed (6 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002New director appointed (7 pages)
25 September 2002New director appointed (5 pages)
25 September 2002New director appointed (5 pages)
25 September 2002New director appointed (6 pages)
25 September 2002New secretary appointed (2 pages)
25 September 2002New director appointed (8 pages)
25 September 2002Director resigned (1 page)
24 September 2002Registered office changed on 24/09/02 from: 90 long acre london WC2E 9TT (1 page)
24 September 2002Registered office changed on 24/09/02 from: 90 long acre london WC2E 9TT (1 page)
4 September 2002Incorporation (19 pages)
4 September 2002Incorporation (19 pages)