Company NameHammerson (Paddington) Limited
Company StatusDissolved
Company Number04789699
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 11 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)
Previous NamePrecis (2359) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2003(5 months after company formation)
Appointment Duration15 years, 6 months (closed 07 May 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusClosed
Appointed23 September 2011(8 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 07 May 2019)
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameGeoffrey Harcroft Wright
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2006)
RoleBuilding Surveyor
Correspondence AddressMichaelmas House
4 The Riddings
Caterham
Surrey
CR3 6DW
Director NameMr Iain Farlane Sim Harris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(5 months after company formation)
Appointment Duration1 week, 1 day (resigned 11 November 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Red Lion Cottages
Aldenham
Hertfordshire
WD25 8BB
Director NameMichael John Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2006)
RoleSurveyor
Correspondence Address18 Seaton Close
Lynden Gate Putney Heath
London
SW15 3TJ
Director NameMr John Andrew Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCraigens
Hill Foot Lane Burn Bridge
Harrogate
North Yorkshire
HG3 1NT
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(5 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 October 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed03 November 2003(5 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 September 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr David John Atkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 60 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LF
Director NameMr Jonathan Michael Emery
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 2008)
RoleDevelopment Manager
Correspondence Address93 Percy Road
Hampton
Middlesex
TW12 2JS
Director NameMr Andrew James Gray Thomson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(3 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 March 2014)
RoleIT Director
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Lawrence Francis Hutchings
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(5 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2012)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Martin Clive Jepson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Andrew John Berger-North
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(5 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 January 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS

Contact

Websitehammerson.co.uk
Email address[email protected]

Location

Registered AddressKings Place
90 York Way
London
N1 9GE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Hammerson Uk Properties PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
14 February 2019Resolutions
  • RES13 ‐ Re-strike off 29/01/2019
(2 pages)
6 February 2019Application to strike the company off the register (3 pages)
28 January 2019Termination of appointment of Andrew John Berger-North as a director on 28 January 2019 (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
27 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
27 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
23 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
16 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
16 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
16 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
3 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 3 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 3 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)
22 May 2015Full accounts made up to 31 December 2014 (12 pages)
22 May 2015Full accounts made up to 31 December 2014 (12 pages)
19 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
19 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
19 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
30 May 2014Full accounts made up to 31 December 2013 (12 pages)
30 May 2014Full accounts made up to 31 December 2013 (12 pages)
20 March 2014Termination of appointment of Andrew Thomson as a director (1 page)
20 March 2014Termination of appointment of Andrew Thomson as a director (1 page)
8 August 2013Full accounts made up to 31 December 2012 (11 pages)
8 August 2013Full accounts made up to 31 December 2012 (11 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
1 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
1 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
7 August 2012Full accounts made up to 31 December 2011 (12 pages)
7 August 2012Full accounts made up to 31 December 2011 (12 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
8 June 2011Full accounts made up to 31 December 2010 (14 pages)
8 June 2011Full accounts made up to 31 December 2010 (14 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (9 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (9 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (9 pages)
9 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
10 May 2010Full accounts made up to 31 December 2009 (13 pages)
10 May 2010Full accounts made up to 31 December 2009 (13 pages)
14 October 2009Termination of appointment of David Atkins as a director (1 page)
14 October 2009Termination of appointment of David Atkins as a director (1 page)
7 July 2009Full accounts made up to 31 December 2008 (14 pages)
7 July 2009Full accounts made up to 31 December 2008 (14 pages)
9 June 2009Return made up to 06/06/09; full list of members (5 pages)
9 June 2009Return made up to 06/06/09; full list of members (5 pages)
9 December 2008Director appointed lawerence francis hutchings (9 pages)
9 December 2008Director appointed andrew john berger-north (9 pages)
9 December 2008Director appointed andrew john berger-north (9 pages)
9 December 2008Director appointed lawerence francis hutchings (9 pages)
8 December 2008Appointment terminated director jonathan emery (1 page)
8 December 2008Director appointed martin clive jepson (9 pages)
8 December 2008Director appointed martin clive jepson (9 pages)
8 December 2008Appointment terminated director jonathan emery (1 page)
18 August 2008Full accounts made up to 31 December 2007 (14 pages)
18 August 2008Full accounts made up to 31 December 2007 (14 pages)
4 July 2008Return made up to 06/06/08; full list of members (4 pages)
4 July 2008Return made up to 06/06/08; full list of members (4 pages)
8 May 2008Auditor's resignation (1 page)
8 May 2008Auditor's resignation (1 page)
20 September 2007Full accounts made up to 31 December 2006 (13 pages)
20 September 2007Full accounts made up to 31 December 2006 (13 pages)
12 July 2007Director resigned (1 page)
12 July 2007Return made up to 06/06/07; full list of members (3 pages)
12 July 2007Return made up to 06/06/07; full list of members (3 pages)
12 July 2007Director resigned (1 page)
24 March 2007New director appointed (5 pages)
24 March 2007New director appointed (5 pages)
24 March 2007New director appointed (4 pages)
24 March 2007New director appointed (4 pages)
13 September 2006Full accounts made up to 31 December 2005 (14 pages)
13 September 2006Full accounts made up to 31 December 2005 (14 pages)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
18 July 2006Return made up to 06/06/06; full list of members (3 pages)
18 July 2006Return made up to 06/06/06; full list of members (3 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
21 July 2005Return made up to 06/06/05; full list of members (9 pages)
21 July 2005Return made up to 06/06/05; full list of members (9 pages)
20 July 2005Full accounts made up to 31 December 2004 (13 pages)
20 July 2005Full accounts made up to 31 December 2004 (13 pages)
12 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
29 June 2004New secretary appointed (1 page)
29 June 2004Return made up to 06/06/04; full list of members (7 pages)
29 June 2004New secretary appointed (1 page)
29 June 2004Return made up to 06/06/04; full list of members (7 pages)
29 June 2004Secretary resigned;director resigned (1 page)
29 June 2004Secretary resigned;director resigned (1 page)
4 December 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
4 December 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
19 November 2003New director appointed (12 pages)
19 November 2003New director appointed (10 pages)
19 November 2003New director appointed (11 pages)
19 November 2003Director resigned (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003New secretary appointed (1 page)
19 November 2003New director appointed (12 pages)
19 November 2003New director appointed (12 pages)
19 November 2003New secretary appointed (1 page)
19 November 2003New director appointed (11 pages)
19 November 2003New director appointed (12 pages)
19 November 2003New director appointed (10 pages)
19 November 2003New director appointed (12 pages)
19 November 2003Director resigned (1 page)
19 November 2003New director appointed (11 pages)
19 November 2003New director appointed (11 pages)
19 November 2003Director resigned (1 page)
19 November 2003New director appointed (12 pages)
7 November 2003Registered office changed on 07/11/03 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
7 November 2003Registered office changed on 07/11/03 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
5 November 2003Company name changed precis (2359) LIMITED\certificate issued on 05/11/03 (2 pages)
5 November 2003Company name changed precis (2359) LIMITED\certificate issued on 05/11/03 (2 pages)
6 June 2003Incorporation (17 pages)
6 June 2003Incorporation (17 pages)