London
W1H 5BX
Director Name | Mr Paul Justin Denby |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2021(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 May 2023) |
Role | Group Head Of Tax And Insurance |
Country of Residence | England |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Director Name | Mr Dominic Martin Etienne Page |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 02 May 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Secretary Name | Hammerson Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 October 2012(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (closed 02 May 2023) |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Director Name | Mr Xavier Pullen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Studdridge Street London SW6 3SL |
Director Name | Mr Nicholas John Fermor Mansley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 4 Willis Road Cambridge CB1 2AQ |
Director Name | Andrew Lewis Pratt |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 61 Blandford Street London W1U 7HR |
Director Name | Mr Christopher James Wentworth Laxton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | High House Ranworth Road Hemblington Norwich Norfolk NR13 4PJ |
Director Name | Mr Richard Peter Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Tudor House 11 Lower Street Stansted CM24 8LN |
Director Name | Mr Ian Bryan Womack |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Southwood Lawn Road Highgate London N6 5SF |
Director Name | Lynda Sharon Coral |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Westacre 1a Sandy Lodge Road Moor Park Hertfordshire WD3 1LP |
Secretary Name | Ms Falguni Rameshchandra Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 108 20 Palace Street London SW1E 5BA |
Director Name | Philip John Clark |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bourne Avenue Southgate London N14 6PD |
Director Name | Mr William D'Urban Sunnucks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2008) |
Role | Chart Accountant |
Country of Residence | England |
Correspondence Address | East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ |
Director Name | Mr Philip John Payton Nell |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(4 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2008) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Bury Lodge Bury Lane Elmdon Saffron Walden Essex CB11 4NQ |
Director Name | Mr Andrew Charles Appleyard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 October 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Eton Rise Eton College Road London NW5 2DQ |
Director Name | Mr Charles Andrew Rover Staveley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(6 years after company formation) |
Appointment Duration | 4 years (resigned 19 October 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Riverdale Gardens Twickenham TW1 2BZ |
Director Name | Mr Krysto Archibald Milan Nikolic |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 July 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Sovereign Court 47-51 Gillingham Street London SW1V 1HS |
Director Name | Mr Jonathan Robson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 August 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 151 Gladstone Road Wimbledon London SW19 1QS |
Director Name | Mr Richard Peter Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 October 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Tudor House 11 Lower Street Stansted CM24 8LN |
Director Name | Mr Luke Hamill |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 227 Crystal Palace Road East Dulwich London SE22 9JQ |
Director Name | Mr Kenneth Charles Ford |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Hans Place London SW1X 0JZ |
Director Name | Mr Russell Norman Black |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 August 2010) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Meadow Way Boxmoor Hemel Hempstead Hertfordshire HP3 0AT |
Director Name | Mr Corin Leonard Thoday |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 October 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Norwich Road Fakenham Norfolk NR21 8AU |
Director Name | Will Gowanloch Westbrook |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(9 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 October 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 St. Marys Grove London W4 3LL |
Director Name | Mr Andrew John Berger-North |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 August 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Warren Stuart Austin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 November 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
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(17 years, 11 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 | Ms Abigail Jane Dunning |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2021(19 years, 2 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 | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
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 | Junction General Partner LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 July 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
2 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2023 | Application to strike the company off the register (1 page) |
19 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 to Marble Arch House 66 Seymour Street London W1H 5BX on 16 January 2023 (1 page) |
10 January 2023 | Satisfaction of charge 5 in full (1 page) |
10 January 2023 | Satisfaction of charge 3 in full (1 page) |
10 January 2023 | Satisfaction of charge 1 in full (1 page) |
10 January 2023 | Satisfaction of charge 6 in full (1 page) |
10 January 2023 | Satisfaction of charge 2 in full (1 page) |
20 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
6 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 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) |
24 November 2021 | Appointment of Miss Abigail Dunning as a director on 11 November 2021 (2 pages) |
23 November 2021 | Termination of appointment of Warren Stuart Austin as a director on 11 November 2021 (1 page) |
22 November 2021 | Appointment of Mr. Paul Justin Denby as a director on 11 November 2021 (2 pages) |
30 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
21 May 2021 | Termination of appointment of Thomas Cochrane as a director on 19 May 2021 (1 page) |
17 May 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
4 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
2 September 2020 | Termination of appointment of Andrew John Berger-North as a director on 7 August 2020 (1 page) |
2 September 2020 | Appointment of Mr Thomas James Cochrane as a director on 7 August 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
1 October 2019 | Satisfaction of charge 4 in full (2 pages) |
22 August 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
26 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
26 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
3 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
3 July 2017 | Notification of The Junction (General Partner) Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
3 July 2017 | Notification of The Junction (General Partner) Limited as a person with significant control on 6 April 2016 (2 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
9 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
27 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
25 June 2015 | Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Richard Geoffrey Shaw 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) |
22 June 2015 | Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages) |
4 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 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) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
8 April 2014 | Appointment of Mr Warren Stuart Austin as a director (2 pages) |
8 April 2014 | Appointment of Mr Warren Stuart Austin as a director (2 pages) |
10 September 2013 | Current accounting period extended from 19 October 2013 to 31 December 2013 (1 page) |
10 September 2013 | Current accounting period extended from 19 October 2013 to 31 December 2013 (1 page) |
4 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
18 July 2013 | Total exemption small company accounts made up to 19 October 2012 (5 pages) |
18 July 2013 | Total exemption small company accounts made up to 19 October 2012 (5 pages) |
29 November 2012 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU on 29 November 2012 (2 pages) |
29 November 2012 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU on 29 November 2012 (2 pages) |
20 November 2012 | Appointment of Hammerson Company Secretarial Limited as a secretary (3 pages) |
20 November 2012 | Appointment of Hammerson Company Secretarial Limited as a secretary (3 pages) |
15 November 2012 | Termination of appointment of Falguni Desai as a secretary (2 pages) |
15 November 2012 | Termination of appointment of Falguni Desai as a secretary (2 pages) |
14 November 2012 | Termination of appointment of Charles Staveley as a director (2 pages) |
14 November 2012 | Termination of appointment of Corin Thoday as a director (2 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 November 2012 | Termination of appointment of Richard Jones as a director (2 pages) |
14 November 2012 | Termination of appointment of Andrew Appleyard as a director (2 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
14 November 2012 | Termination of appointment of Andrew Appleyard as a director (2 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
14 November 2012 | Termination of appointment of Corin Thoday as a director (2 pages) |
14 November 2012 | Termination of appointment of Will Westbrook as a director (2 pages) |
14 November 2012 | Termination of appointment of Kenneth Ford as a director (2 pages) |
14 November 2012 | Termination of appointment of Luke Hamill as a director (2 pages) |
14 November 2012 | Termination of appointment of Will Westbrook as a director (2 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 November 2012 | Termination of appointment of Luke Hamill as a director (2 pages) |
14 November 2012 | Termination of appointment of Richard Jones as a director (2 pages) |
14 November 2012 | Termination of appointment of Charles Staveley as a director (2 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 November 2012 | Termination of appointment of Kenneth Ford as a director (2 pages) |
13 November 2012 | Previous accounting period shortened from 31 December 2012 to 19 October 2012 (3 pages) |
13 November 2012 | Previous accounting period shortened from 31 December 2012 to 19 October 2012 (3 pages) |
12 November 2012 | Appointment of Richard Geoffrey Shaw as a director (3 pages) |
12 November 2012 | Appointment of Mr Andrew John Berger-North as a director (3 pages) |
12 November 2012 | Appointment of Richard Geoffrey Shaw as a director (3 pages) |
12 November 2012 | Appointment of Mr Andrew John Berger-North as a director (3 pages) |
6 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (10 pages) |
6 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (10 pages) |
6 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (10 pages) |
18 July 2012 | Termination of appointment of Krysto Nikolic as a director (2 pages) |
18 July 2012 | Termination of appointment of Krysto Nikolic as a director (2 pages) |
18 July 2012 | Appointment of Will Gowanloch Westbrook as a director (3 pages) |
18 July 2012 | Appointment of Will Gowanloch Westbrook as a director (3 pages) |
3 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
3 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
6 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (10 pages) |
6 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (10 pages) |
6 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (10 pages) |
24 June 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
24 June 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
7 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (10 pages) |
7 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (10 pages) |
7 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (10 pages) |
3 August 2010 | Termination of appointment of Russell Black as a director (1 page) |
3 August 2010 | Appointment of Corin Leonard Thoday as a director (2 pages) |
3 August 2010 | Appointment of Corin Leonard Thoday as a director (2 pages) |
3 August 2010 | Termination of appointment of Russell Black as a director (1 page) |
3 August 2010 | Termination of appointment of Jonathan Robson as a director (1 page) |
3 August 2010 | Termination of appointment of Jonathan Robson as a director (1 page) |
8 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
8 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
25 February 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 25 February 2010 (2 pages) |
25 February 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 25 February 2010 (2 pages) |
16 February 2010 | Particulars of a mortgage or charge/MG09 / charge no: 15 (14 pages) |
16 February 2010 | Particulars of a mortgage or charge/MG09 / charge no: 17 (14 pages) |
16 February 2010 | Particulars of a mortgage or charge/MG09 / charge no: 17 (14 pages) |
16 February 2010 | Particulars of a mortgage or charge/MG09 / charge no: 15 (14 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
10 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
10 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
9 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
9 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
26 August 2009 | Resolutions
|
26 August 2009 | Resolutions
|
28 May 2009 | Director appointed russell norman black (6 pages) |
28 May 2009 | Director appointed russell norman black (6 pages) |
28 May 2009 | Director appointed jonathan robson (3 pages) |
28 May 2009 | Director appointed krysto nikolic (2 pages) |
28 May 2009 | Director appointed krysto nikolic (2 pages) |
28 May 2009 | Director appointed kenneth charles ford (14 pages) |
28 May 2009 | Director appointed kenneth charles ford (14 pages) |
28 May 2009 | Director appointed jonathan robson (3 pages) |
27 May 2009 | Director appointed richard peter jones (8 pages) |
27 May 2009 | Director appointed richard peter jones (8 pages) |
27 May 2009 | Appointment terminated director ian womack (1 page) |
27 May 2009 | Appointment terminated director christopher laxton (1 page) |
27 May 2009 | Appointment terminated director xavier pullen (1 page) |
27 May 2009 | Director appointed luke john hamill (2 pages) |
27 May 2009 | Appointment terminated director ian womack (1 page) |
27 May 2009 | Appointment terminated director christopher laxton (1 page) |
27 May 2009 | Resolutions
|
27 May 2009 | Appointment terminated director xavier pullen (1 page) |
27 May 2009 | Resolutions
|
27 May 2009 | Director appointed luke john hamill (2 pages) |
20 November 2008 | Appointment terminated director nicholas mansley (1 page) |
20 November 2008 | Appointment terminated director nicholas mansley (1 page) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
9 October 2008 | Director appointed charles andrew rover staveley (1 page) |
9 October 2008 | Director appointed charles andrew rover staveley (1 page) |
1 October 2008 | Appointment terminated director william sunnucks (1 page) |
1 October 2008 | Appointment terminated director william sunnucks (1 page) |
8 September 2008 | Return made up to 04/09/08; full list of members (5 pages) |
8 September 2008 | Return made up to 04/09/08; full list of members (5 pages) |
10 April 2008 | Director appointed andrew charles appleyard (2 pages) |
10 April 2008 | Director appointed andrew charles appleyard (2 pages) |
2 April 2008 | Appointment terminated director philip nell (1 page) |
2 April 2008 | Appointment terminated director philip nell (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
11 September 2007 | Return made up to 04/09/07; full list of members (3 pages) |
11 September 2007 | Return made up to 04/09/07; full list of members (3 pages) |
3 August 2007 | New director appointed (1 page) |
3 August 2007 | New director appointed (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2006 | Declaration of mortgage charge released/ceased (1 page) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2006 | Declaration of mortgage charge released/ceased (1 page) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
1 November 2006 | Return made up to 04/09/06; full list of members (3 pages) |
1 November 2006 | Return made up to 04/09/06; full list of members (3 pages) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
27 April 2006 | Secretary's particulars changed (1 page) |
27 April 2006 | Secretary's particulars changed (1 page) |
26 September 2005 | Return made up to 04/09/05; full list of members (9 pages) |
26 September 2005 | Return made up to 04/09/05; full list of members (9 pages) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
18 July 2005 | Particulars of mortgage/charge (7 pages) |
18 July 2005 | Particulars of mortgage/charge (7 pages) |
12 July 2005 | Particulars of mortgage/charge (5 pages) |
12 July 2005 | Particulars of mortgage/charge (5 pages) |
4 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
23 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
23 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
16 March 2005 | New director appointed (4 pages) |
16 March 2005 | New director appointed (4 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
12 January 2005 | Particulars of mortgage/charge (6 pages) |
12 January 2005 | Particulars of mortgage/charge (6 pages) |
31 December 2004 | Particulars of mortgage/charge (7 pages) |
31 December 2004 | Particulars of mortgage/charge (7 pages) |
10 December 2004 | New director appointed (3 pages) |
10 December 2004 | New director appointed (3 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
25 November 2004 | Return made up to 04/09/04; full list of members (9 pages) |
25 November 2004 | Return made up to 04/09/04; full list of members (9 pages) |
27 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
27 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
20 July 2004 | Particulars of mortgage/charge (6 pages) |
20 July 2004 | Particulars of mortgage/charge (6 pages) |
14 July 2004 | Particulars of mortgage/charge (5 pages) |
14 July 2004 | Particulars of mortgage/charge (5 pages) |
2 December 2003 | Secretary's particulars changed (1 page) |
2 December 2003 | Secretary's particulars changed (1 page) |
18 September 2003 | Return made up to 04/09/03; full list of members
|
18 September 2003 | Return made up to 04/09/03; full list of members
|
18 March 2003 | Particulars of mortgage/charge (4 pages) |
18 March 2003 | Particulars of mortgage/charge (4 pages) |
14 March 2003 | Particulars of mortgage/charge (4 pages) |
14 March 2003 | Particulars of mortgage/charge (4 pages) |
1 March 2003 | Resolutions
|
1 March 2003 | Resolutions
|
28 February 2003 | Particulars of mortgage/charge (4 pages) |
28 February 2003 | Particulars of mortgage/charge (4 pages) |
28 February 2003 | Particulars of mortgage/charge (4 pages) |
28 February 2003 | Particulars of mortgage/charge (4 pages) |
9 October 2002 | Director's particulars changed (1 page) |
9 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | Particulars of mortgage/charge (4 pages) |
3 October 2002 | Particulars of mortgage/charge (4 pages) |
3 October 2002 | Particulars of mortgage/charge (5 pages) |
3 October 2002 | Particulars of mortgage/charge (4 pages) |
3 October 2002 | Particulars of mortgage/charge (5 pages) |
3 October 2002 | Particulars of mortgage/charge (4 pages) |
3 October 2002 | Particulars of mortgage/charge (4 pages) |
3 October 2002 | Particulars of mortgage/charge (4 pages) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | New director appointed (4 pages) |
25 September 2002 | New director appointed (6 pages) |
25 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | New director appointed (4 pages) |
25 September 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
25 September 2002 | New director appointed (7 pages) |
25 September 2002 | New director appointed (5 pages) |
25 September 2002 | New director appointed (6 pages) |
25 September 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
25 September 2002 | New director appointed (5 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | New director appointed (8 pages) |
25 September 2002 | New director appointed (6 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | New director appointed (7 pages) |
25 September 2002 | New director appointed (5 pages) |
25 September 2002 | New director appointed (5 pages) |
25 September 2002 | New director appointed (6 pages) |
25 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | New director appointed (8 pages) |
25 September 2002 | Director resigned (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: 90 long acre london WC2E 9TT (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: 90 long acre london WC2E 9TT (1 page) |
4 September 2002 | Incorporation (19 pages) |
4 September 2002 | Incorporation (19 pages) |