London
W1H 5BX
Director Name | Mr Simon Charles Travis |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(14 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Director Name | Mr Gregoire Peureux |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 11 November 2021(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Director Name | Mr Harry Alexander Badham |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2022(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Director Name | Mr Matthieu De Mallmann |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | French |
Status | Current |
Appointed | 09 January 2023(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Director Name | Mr Romain Aiglon |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 April 2023(18 years, 12 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Secretary Name | Hammerson Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 September 2011(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Director Name | Mr John Andrew Bywater |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 February 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Craigens Hill Foot Lane Burn Bridge Harrogate North Yorkshire HG3 1NT |
Director Name | Mr Robert Henry De Barr |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 May 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Watermark Thames Lawn St Peter Street Marlow Buckinghamshire SL7 1QA |
Director Name | Graham Field |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 February 2008) |
Role | Chartered Surveyor |
Correspondence Address | 20 Hawthorne Road Bickley Kent BR1 2HH |
Secretary Name | Mr Stuart John Haydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Richard John Akers |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 February 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 14 March 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Down Hill Road Haslemere Surrey GU27 2NH |
Director Name | Mr Jonathan Michael Emery |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 August 2008) |
Role | Development Manager |
Correspondence Address | 93 Percy Road Hampton Middlesex TW12 2JS |
Director Name | Mr David John Atkins |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 October 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Mark Arthur Ashton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(3 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Oakfield Hollycombe Close Liphook Hants GU30 7HR |
Director Name | Mr Lawrence Francis Hutchings |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 September 2012) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Ashley Peter Blake |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(5 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 March 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Nicholas Alan Scott Hardie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(6 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 October 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Neil Leslie Eady |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Peter Frank Cooper |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Miss Suzanne Penelope Clay |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mrs Despina Don-Wauchope |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(9 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Ailish Martina Christian West |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 2014(9 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Warren Stuart Austin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 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 Peter William Beaumont Cole |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Mark Richard Bourgeois |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 November 2021) |
Role | Managing Director Uk And Ireland |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Robin Gerard Hill |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(12 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Louis D'Estienne D'Orves |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 May 2018(14 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Andrew John Berger-North |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(14 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 05 May 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Antoine De Senneville |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 November 2019(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 March 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Simon James Betty |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2020(16 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 December 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Ms Christie Baird |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2021(17 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mrs Yasmina El Jahiri |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 March 2022(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | hammerson.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Marble Arch House 66 Seymour Street London W1H 5BX |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Bristol Alliance (Gp) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month, 3 weeks from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
22 August 2023 | Change of details for Bristol Alliance (Gp) Limited as a person with significant control on 16 January 2023 (2 pages) |
16 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
15 May 2023 | Appointment of Mr Romain Aiglon as a director on 28 April 2023 (2 pages) |
15 May 2023 | Termination of appointment of Yasmina El Jahiri as a director on 28 April 2023 (1 page) |
17 January 2023 | Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023 (1 page) |
17 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 United Kingdom to Marble Arch House 66 Seymour Street London W1H 5BX on 16 January 2023 (1 page) |
13 January 2023 | Appointment of Mr Matthieu De Mallmann as a director on 9 January 2023 (2 pages) |
13 January 2023 | Termination of appointment of Justin Travlos as a director on 9 January 2023 (1 page) |
15 June 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
8 June 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
17 March 2022 | Termination of appointment of Antoine De Senneville as a director on 8 March 2022 (1 page) |
17 March 2022 | Appointment of Mrs Yasmina El Jahiri as a director on 8 March 2022 (2 pages) |
3 March 2022 | Appointment of Mr Harry Alexander Badham as a director on 25 February 2022 (2 pages) |
1 March 2022 | Termination of appointment of Christie Baird as a director on 25 February 2022 (1 page) |
25 November 2021 | Appointment of Mr Gregoire Peureux as a director on 11 November 2021 (2 pages) |
24 November 2021 | Appointment of Ms Christie Baird as a director on 11 November 2021 (2 pages) |
23 November 2021 | Termination of appointment of Mark Richard Bourgeois as a director on 11 November 2021 (1 page) |
23 November 2021 | Termination of appointment of Warren Stuart Austin as a director on 11 November 2021 (1 page) |
5 November 2021 | Director's details changed for Mr Simon Charles Travis on 11 October 2021 (2 pages) |
8 July 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
7 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
7 May 2021 | Director's details changed for Mr Martin Kenneth Perrott on 7 May 2021 (2 pages) |
14 December 2020 | Termination of appointment of Simon James Betty as a director on 11 December 2020 (1 page) |
14 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
11 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
6 May 2020 | Appointment of Mr Simon James Betty as a director on 5 May 2020 (2 pages) |
6 May 2020 | Termination of appointment of Andrew John Berger-North as a director on 5 May 2020 (1 page) |
6 December 2019 | Appointment of Mr Antoine De Senneville as a director on 25 November 2019 (2 pages) |
6 December 2019 | Termination of appointment of Arnaud Samuel Francois Marie Eugene Lehuede as a director on 25 November 2019 (1 page) |
14 May 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
8 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
2 May 2019 | Termination of appointment of Peter Frank Cooper as a director on 30 April 2019 (1 page) |
1 May 2019 | Appointment of Mr Andrew John Berger-North as a director on 30 April 2019 (2 pages) |
1 May 2019 | Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page) |
1 May 2019 | Appointment of Mr. Simon Charles Travis as a director on 30 April 2019 (2 pages) |
21 December 2018 | Termination of appointment of Dorrien Wayne Thomas as a director on 21 December 2018 (1 page) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
17 September 2018 | Termination of appointment of Louis D'estienne D'orves as a director on 14 September 2018 (1 page) |
17 September 2018 | Appointment of Mr Justin Travlos as a director on 14 September 2018 (2 pages) |
30 May 2018 | Appointment of Mr Louis D'estienne D'orves as a director on 29 May 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
1 May 2018 | Termination of appointment of Robin Gerard Hill as a director on 20 April 2018 (1 page) |
12 September 2017 | Appointment of Mr Arnaud Samuel Francois Marie Eugene Lehuede as a director on 31 August 2017 (2 pages) |
12 September 2017 | Appointment of Mr Arnaud Samuel Francois Marie Eugene Lehuede as a director on 31 August 2017 (2 pages) |
12 September 2017 | Termination of appointment of Cédric Yves Nicolas Poittevin as a director on 31 August 2017 (1 page) |
12 September 2017 | Termination of appointment of Cédric Yves Nicolas Poittevin as a director on 31 August 2017 (1 page) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
27 July 2017 | Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages) |
27 July 2017 | Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages) |
11 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
2 May 2017 | Appointment of Mr Robin Gerard Hill as a director on 28 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Anne Theresa Kavanagh as a director on 3 April 2017 (1 page) |
2 May 2017 | Appointment of Mr Robin Gerard Hill as a director on 28 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Anne Theresa Kavanagh as a director on 3 April 2017 (1 page) |
28 March 2017 | Appointment of Mr Mark Richard Bourgeois as a director on 27 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Mark Richard Bourgeois as a director on 27 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page) |
16 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
16 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
3 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
21 September 2015 | Director's details changed for Mr Cédric Poittevin on 1 June 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Cédric Poittevin on 1 June 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Cédric Poittevin on 1 June 2015 (2 pages) |
23 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
25 June 2015 | Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page) |
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 January 2015 | Appointment of Mr Cédric Poittevin as a director on 19 December 2014 (2 pages) |
27 January 2015 | Termination of appointment of Huw David Stephens as a director on 19 December 2014 (1 page) |
27 January 2015 | Appointment of Mr Cédric Poittevin as a director on 19 December 2014 (2 pages) |
27 January 2015 | Termination of appointment of Huw David Stephens as a director on 19 December 2014 (1 page) |
28 November 2014 | Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages) |
12 November 2014 | Appointment of Huw David Stephens as a director on 30 October 2014 (3 pages) |
12 November 2014 | Appointment of Dorrien Wayne Thomas as a director on 30 October 2014 (3 pages) |
12 November 2014 | Appointment of Dorrien Wayne Thomas as a director on 30 October 2014 (3 pages) |
12 November 2014 | Appointment of Huw David Stephens as a director on 30 October 2014 (3 pages) |
11 November 2014 | Appointment of Ms Anne Theresa Kavanagh as a director on 30 October 2014 (3 pages) |
11 November 2014 | Resolutions
|
11 November 2014 | Termination of appointment of Scott Cameron Parsons as a director on 30 October 2014 (2 pages) |
11 November 2014 | Statement of company's objects (2 pages) |
11 November 2014 | Termination of appointment of Despina Don-Wauchope as a director on 30 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Ailish Martina Christian as a director on 30 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Suzanne Penelope Clay as a director on 30 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Ailish Martina Christian as a director on 30 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Suzanne Penelope Clay as a director on 30 October 2014 (2 pages) |
11 November 2014 | Appointment of Peter William Beaumont Cole as a director on 30 October 2014 (3 pages) |
11 November 2014 | Appointment of Ms Anne Theresa Kavanagh as a director on 30 October 2014 (3 pages) |
11 November 2014 | Termination of appointment of Scott Cameron Parsons as a director on 30 October 2014 (2 pages) |
11 November 2014 | Statement of company's objects (2 pages) |
11 November 2014 | Appointment of Martin Kenneth Perrott as a director on 30 October 2014 (3 pages) |
11 November 2014 | Appointment of Peter William Beaumont Cole as a director on 30 October 2014 (3 pages) |
11 November 2014 | Appointment of Martin Kenneth Perrott as a director on 30 October 2014 (3 pages) |
11 November 2014 | Resolutions
|
11 November 2014 | Termination of appointment of Despina Don-Wauchope as a director on 30 October 2014 (2 pages) |
27 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
25 April 2014 | Termination of appointment of Richard Geoffrey Shaw as a director on 25 April 2014 (1 page) |
25 April 2014 | Termination of appointment of Richard Geoffrey Shaw as a director on 25 April 2014 (1 page) |
25 April 2014 | Appointment of Mr Warren Stuart Austin as a director on 25 April 2014 (2 pages) |
25 April 2014 | Appointment of Mr Warren Stuart Austin as a director on 25 April 2014 (2 pages) |
28 March 2014 | Termination of appointment of Richard John Akers as a director on 14 March 2014 (1 page) |
28 March 2014 | Appointment of Mr Scott Cameron Parsons as a director on 14 March 2014 (2 pages) |
28 March 2014 | Termination of appointment of Richard John Akers as a director on 14 March 2014 (1 page) |
28 March 2014 | Appointment of Mr Scott Cameron Parsons as a director on 14 March 2014 (2 pages) |
28 March 2014 | Appointment of Ailish Martina Christian as a director on 14 March 2014 (2 pages) |
28 March 2014 | Termination of appointment of Ashley Peter Blake as a director on 14 March 2014 (1 page) |
28 March 2014 | Appointment of Ailish Martina Christian as a director on 14 March 2014 (2 pages) |
28 March 2014 | Termination of appointment of Ashley Peter Blake as a director on 14 March 2014 (1 page) |
26 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
26 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
8 November 2013 | Appointment of Mrs Despina Don-Wauchope as a director on 28 October 2013 (2 pages) |
8 November 2013 | Appointment of Mrs Despina Don-Wauchope as a director on 28 October 2013 (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
1 July 2013 | Appointment of Miss Suzanne Penelope Clay as a director on 10 June 2013 (2 pages) |
1 July 2013 | Appointment of Miss Suzanne Penelope Clay as a director on 10 June 2013 (2 pages) |
24 June 2013 | Termination of appointment of Neil Leslie Eady as a director on 10 June 2013 (1 page) |
24 June 2013 | Termination of appointment of Neil Leslie Eady as a director on 10 June 2013 (1 page) |
20 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (9 pages) |
20 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (9 pages) |
20 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (9 pages) |
24 April 2013 | Director's details changed for Mr Ashley Peter Blake on 30 March 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr Ashley Peter Blake on 30 March 2013 (2 pages) |
16 October 2012 | Termination of appointment of Lawrence Francis Hutchings as a director on 28 September 2012 (1 page) |
16 October 2012 | Termination of appointment of Lawrence Francis Hutchings as a director on 28 September 2012 (1 page) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
20 July 2012 | Director's details changed for Mr. Richard Geoffrey Shaw on 14 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Mr. Richard Geoffrey Shaw on 14 July 2012 (2 pages) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (9 pages) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (9 pages) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (9 pages) |
15 March 2012 | Director's details changed for Mr. Richard Geoffrey Shaw on 26 October 2011 (2 pages) |
15 March 2012 | Director's details changed for Mr. Richard Geoffrey Shaw on 26 October 2011 (2 pages) |
26 October 2011 | Appointment of Mr. Martin Plocica as a director on 26 October 2011 (2 pages) |
26 October 2011 | Appointment of Mr. Peter Frank Cooper as a director on 26 October 2011 (2 pages) |
26 October 2011 | Appointment of Mr. Richard Geoffrey Shaw as a director on 26 October 2011 (2 pages) |
26 October 2011 | Appointment of Mr. Richard Geoffrey Shaw as a director on 26 October 2011 (2 pages) |
26 October 2011 | Appointment of Mr. Peter Frank Cooper as a director on 26 October 2011 (2 pages) |
26 October 2011 | Appointment of Mr. Martin Plocica as a director on 26 October 2011 (2 pages) |
26 October 2011 | Termination of appointment of David John Atkins as a director on 26 October 2011 (1 page) |
26 October 2011 | Termination of appointment of David John Atkins as a director on 26 October 2011 (1 page) |
18 October 2011 | Termination of appointment of Nicholas Alan Scott Hardie as a director on 14 October 2011 (1 page) |
18 October 2011 | Termination of appointment of Nicholas Alan Scott Hardie as a director on 14 October 2011 (1 page) |
10 October 2011 | Appointment of Hammerson Company Secretarial Limited as a secretary on 23 September 2011 (2 pages) |
10 October 2011 | Termination of appointment of Stuart John Haydon as a secretary on 22 September 2011 (1 page) |
10 October 2011 | Appointment of Hammerson Company Secretarial Limited as a secretary on 23 September 2011 (2 pages) |
10 October 2011 | Termination of appointment of Stuart John Haydon as a secretary on 22 September 2011 (1 page) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (9 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (9 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (9 pages) |
2 March 2011 | Appointment of Neil Leslie Eady as a director (3 pages) |
2 March 2011 | Appointment of Neil Leslie Eady as a director (3 pages) |
23 February 2011 | Appointment of Mr Nicholas Alan Scott Hardie as a director (2 pages) |
23 February 2011 | Appointment of Mr Nicholas Alan Scott Hardie as a director (2 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
9 September 2010 | Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
19 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
17 August 2009 | Director appointed lawrence francis hutchings (27 pages) |
17 August 2009 | Director appointed lawrence francis hutchings (27 pages) |
10 August 2009 | Appointment terminated director peter cole (1 page) |
10 August 2009 | Appointment terminated director simon melliss (1 page) |
10 August 2009 | Appointment terminated director robert de barr (1 page) |
10 August 2009 | Appointment terminated director francis salway (1 page) |
10 August 2009 | Appointment terminated director simon melliss (1 page) |
10 August 2009 | Appointment terminated director francis salway (1 page) |
10 August 2009 | Director appointed ashley peter blake (2 pages) |
10 August 2009 | Appointment terminated director robert de barr (1 page) |
10 August 2009 | Director appointed ashley peter blake (2 pages) |
10 August 2009 | Appointment terminated director peter cole (1 page) |
1 June 2009 | Return made up to 06/05/09; full list of members (5 pages) |
1 June 2009 | Return made up to 06/05/09; full list of members (5 pages) |
2 April 2009 | Appointment terminated director mark ashton (1 page) |
2 April 2009 | Appointment terminated director mark ashton (1 page) |
26 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
26 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 September 2008 | Appointment terminated director jonathan emery (1 page) |
16 September 2008 | Appointment terminated director jonathan emery (1 page) |
19 June 2008 | Return made up to 04/05/08; full list of members (5 pages) |
19 June 2008 | Return made up to 04/05/08; full list of members (5 pages) |
17 June 2008 | Director appointed richard john akers (10 pages) |
17 June 2008 | Director appointed richard john akers (10 pages) |
17 June 2008 | Director appointed mark arthur ashton (4 pages) |
17 June 2008 | Director appointed mark arthur ashton (4 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
10 June 2008 | Resolutions
|
10 June 2008 | Resolutions
|
4 June 2008 | Appointment terminated director graham field (1 page) |
4 June 2008 | Appointment terminated director graham field (1 page) |
2 July 2007 | Return made up to 04/05/07; full list of members (3 pages) |
2 July 2007 | Return made up to 04/05/07; full list of members (3 pages) |
12 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
12 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
29 April 2007 | New director appointed (9 pages) |
29 April 2007 | New director appointed (9 pages) |
24 March 2007 | New director appointed (13 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | New director appointed (13 pages) |
23 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
23 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page) |
28 June 2006 | Return made up to 04/05/06; full list of members (3 pages) |
28 June 2006 | Return made up to 04/05/06; full list of members (3 pages) |
29 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
29 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
27 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
27 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | New director appointed (3 pages) |
8 July 2004 | New director appointed (3 pages) |
8 July 2004 | New director appointed (8 pages) |
8 July 2004 | New director appointed (8 pages) |
8 July 2004 | New secretary appointed (2 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | New director appointed (4 pages) |
28 June 2004 | New director appointed (3 pages) |
28 June 2004 | New director appointed (8 pages) |
28 June 2004 | New director appointed (4 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | New director appointed (4 pages) |
28 June 2004 | New director appointed (4 pages) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | New director appointed (3 pages) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | New director appointed (8 pages) |
25 June 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
25 June 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: lacon house theobalds road london WC1X 8RW (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: lacon house theobalds road london WC1X 8RW (1 page) |
25 June 2004 | Resolutions
|
25 June 2004 | Resolutions
|
8 June 2004 | Company name changed shelfco (no. 2964) LIMITED\certificate issued on 08/06/04 (2 pages) |
8 June 2004 | Company name changed shelfco (no. 2964) LIMITED\certificate issued on 08/06/04 (2 pages) |
4 May 2004 | Incorporation (25 pages) |
4 May 2004 | Incorporation (25 pages) |