London
E14 5AB
Director Name | Ms Rose Belle Claire Meller |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2021(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 26 One Canada Square London E14 5AB |
Director Name | Mr Paras Maalde |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2021(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Level 26 One Canada Square London E14 5AB |
Director Name | Jamie Moise |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2022(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 26 One Canada Square London E14 5AB |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Nicholas Brian Treseder Alford |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 11 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines North Road Berkhamsted Hertfordshire HP4 3DX |
Director Name | Mr Timothy Paul Walton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 11 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House Church Row Meole Brace Shrewsbury Shropshire SY3 9EY Wales |
Secretary Name | Mr Ian Michael Hollocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 11 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Priests Lane Shenfield Essex CM15 8HG |
Director Name | Mr David John Atkins |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Barn 60 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LF |
Director Name | Mr John Andrew Bywater |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Craigens Hill Foot Lane Burn Bridge Harrogate North Yorkshire HG3 1NT |
Director Name | Mr Nicholas Alan Scott Hardie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 October 2011) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Peter William Beaumont Cole |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 April 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Secretary Name | Mr Stuart John Haydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 September 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Andrew James Gray Thomson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 March 2014) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Jonathan Michael Emery |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 October 2008) |
Role | Development Manager |
Correspondence Address | 93 Percy Road Hampton Middlesex TW12 2JS |
Director Name | Mr Andrew John Berger-North |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 August 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Martin Clive Jepson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Lawrence Francis Hutchings |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 September 2012) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Warren Stuart Austin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 May 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Level 25 1 Canada Square London E14 5AA |
Director Name | Mr Richard Geoffrey Shaw |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 May 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Level 25 1 Canada Square London E14 5AA |
Director Name | Mr Mark Richard Bourgeois |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(13 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 19 May 2021) |
Role | Managing Director Uk And Ireland |
Country of Residence | England |
Correspondence Address | Level 25 1 Canada Square London E14 5AA |
Director Name | Mr Michael Ashton |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 February 2020(14 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 March 2020) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Thomas Beaney |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2020(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 25 1 Canada Square London E14 5AA |
Director Name | Mr Simon Charles Travis |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2020(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 25 1 Canada Square London E14 5AA |
Director Name | Mr Thomas Cochrane |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2020(15 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 25 1 Canada Square London E14 5AA |
Director Name | Mr Anthony John Dawes |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2021(15 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 21 March 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Level 26 One Canada Square London E14 5AB |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Hammerson Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2011(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 May 2021) |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Website | hammerson.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Level 26 One Canada Square London E14 5AB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.1m at £1 | Hammerson Uk Properties PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £141,000 |
Gross Profit | £133,000 |
Net Worth | £1,575,000 |
Current Liabilities | £828,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
19 May 2021 | Delivered on: 28 May 2021 Persons entitled: Mount Street Mortgage Servicing Limited as Common Security Agent Classification: A registered charge Particulars: Freehold property known as 70 broadway, didcot (OX118AE) registered at hm land registry under title number ON86797. Leasehold property known as the land lying to the north of broadway, didcot, registered at hm land registry under title number ON332934. For more details please refer to the instrument. Outstanding |
---|---|
14 September 2005 | Delivered on: 19 September 2005 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: Guarantee and debenture Secured details: All monies due or to become due from the charging group entities to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a 136-144 the broadway 3-5 station road 1 & 2 market place 1/1A station road didcot oxfordshire t/n ON173204. 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 |
1 August 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
24 January 2023 | Change of details for Brookfield Corporation as a person with significant control on 24 January 2023 (2 pages) |
14 December 2022 | Change of details for Brookfield Asset Management Inc. as a person with significant control on 9 December 2022 (2 pages) |
6 December 2022 | Full accounts made up to 31 December 2021 (20 pages) |
15 June 2022 | Confirmation statement made on 15 June 2022 with updates (4 pages) |
23 March 2022 | Full accounts made up to 18 May 2021 (27 pages) |
21 March 2022 | Appointment of Jamie Moise as a director on 21 March 2022 (2 pages) |
21 March 2022 | Termination of appointment of Anthony John Dawes as a director on 21 March 2022 (1 page) |
23 July 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
16 June 2021 | Registered office address changed from Level 25 1 Canada Square London E14 5AA England to Level 26 One Canada Square London E14 5AB on 16 June 2021 (1 page) |
10 June 2021 | Resolutions
|
10 June 2021 | Memorandum and Articles of Association (32 pages) |
10 June 2021 | Statement of company's objects (2 pages) |
28 May 2021 | Registration of charge 054952840002, created on 19 May 2021 (48 pages) |
24 May 2021 | Current accounting period shortened from 19 May 2022 to 31 December 2021 (1 page) |
21 May 2021 | Termination of appointment of Richard Geoffrey Shaw as a director on 19 May 2021 (1 page) |
21 May 2021 | Termination of appointment of Simon Charles Travis as a director on 19 May 2021 (1 page) |
21 May 2021 | Cessation of Hammerson Uk Properties Plc as a person with significant control on 19 May 2021 (1 page) |
21 May 2021 | Notification of Brookfield Asset Management Inc. as a person with significant control on 19 May 2021 (2 pages) |
20 May 2021 | Appointment of Mr Paras Maalde as a director on 19 May 2021 (2 pages) |
20 May 2021 | Termination of appointment of Thomas Cochrane as a director on 19 May 2021 (1 page) |
20 May 2021 | Termination of appointment of Hammerson Company Secretarial Limited as a secretary on 19 May 2021 (1 page) |
20 May 2021 | Appointment of Mr Dominic Ian Williamson as a director on 19 May 2021 (2 pages) |
20 May 2021 | Termination of appointment of Mark Richard Bourgeois as a director on 19 May 2021 (1 page) |
20 May 2021 | Termination of appointment of Warren Stuart Austin as a director on 19 May 2021 (1 page) |
20 May 2021 | Previous accounting period extended from 31 December 2020 to 19 May 2021 (1 page) |
20 May 2021 | Appointment of Ms Rose Belle Claire Meller as a director on 19 May 2021 (2 pages) |
20 May 2021 | Appointment of Mr Anthony John Dawes as a director on 19 May 2021 (2 pages) |
20 May 2021 | Termination of appointment of Thomas Beaney as a director on 19 May 2021 (1 page) |
19 May 2021 | Registered office address changed from Kings Place 90 York Way London N1 9GE to Level 25 1 Canada Square London E14 5AA on 19 May 2021 (1 page) |
19 May 2021 | Resolutions
|
11 April 2021 | Statement of company's objects (2 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (21 pages) |
21 August 2020 | Termination of appointment of Andrew John Berger-North as a director on 7 August 2020 (1 page) |
21 August 2020 | Appointment of Mr Thomas Cochrane as a director on 7 August 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
31 March 2020 | Termination of appointment of Michael Ashton as a director on 27 March 2020 (1 page) |
18 February 2020 | Statement of capital following an allotment of shares on 18 February 2020
|
7 February 2020 | Appointment of Mr Thomas Beaney as a director on 3 February 2020 (2 pages) |
6 February 2020 | Appointment of Mr Michael Ashton as a director on 3 February 2020 (2 pages) |
6 February 2020 | Appointment of Mr. Simon Charles Travis as a director on 3 February 2020 (2 pages) |
28 January 2020 | Statement of capital following an allotment of shares on 28 January 2020
|
18 December 2019 | Satisfaction of charge 1 in full (2 pages) |
17 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
18 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
3 May 2019 | Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page) |
3 May 2019 | Appointment of Mr Mark Richard Bourgeois as a director on 30 April 2019 (2 pages) |
25 April 2019 | Resolutions
|
2 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
28 July 2017 | Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages) |
28 July 2017 | Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
26 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
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 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) |
22 June 2015 | Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page) |
22 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
30 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 April 2014 | Appointment of Mr Warren Stuart Austin as a director (2 pages) |
9 April 2014 | Appointment of Mr Richard Geoffrey Shaw as a director (2 pages) |
9 April 2014 | Appointment of Mr Richard Geoffrey Shaw as a director (2 pages) |
9 April 2014 | Appointment of Mr Warren Stuart Austin as a director (2 pages) |
21 March 2014 | Termination of appointment of Andrew Thomson as a director (1 page) |
21 March 2014 | Termination of appointment of Andrew Thomson as a director (1 page) |
8 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Termination of appointment of Lawrence Hutchings as a director (1 page) |
1 October 2012 | Termination of appointment of Lawrence Hutchings as a director (1 page) |
7 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
23 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Termination of appointment of Nicholas Hardie as a director (1 page) |
17 October 2011 | Termination of appointment of Nicholas Hardie as a director (1 page) |
10 October 2011 | Termination of appointment of Stuart Haydon as a secretary (1 page) |
10 October 2011 | Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages) |
10 October 2011 | Termination of appointment of Stuart Haydon as a secretary (1 page) |
10 October 2011 | Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages) |
7 October 2011 | Statement of capital following an allotment of shares on 21 September 2011
|
7 October 2011 | Statement of capital following an allotment of shares on 21 September 2011
|
1 August 2011 | Termination of appointment of Martin Jepson as a director (1 page) |
1 August 2011 | Termination of appointment of Martin Jepson as a director (1 page) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
9 September 2010 | Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew James Gray Thomson 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 Andrew James Gray Thomson on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 October 2009 | Termination of appointment of David Atkins as a director (1 page) |
14 October 2009 | Termination of appointment of David Atkins as a director (1 page) |
24 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
10 December 2008 | Director appointed lawrence francis hutchings (9 pages) |
10 December 2008 | Director appointed lawrence francis hutchings (9 pages) |
8 December 2008 | Appointment terminated director jonathan emery (1 page) |
8 December 2008 | Director appointed andrew john berger-north (9 pages) |
8 December 2008 | Appointment terminated director jonathan emery (1 page) |
8 December 2008 | Director appointed andrew john berger-north (9 pages) |
5 December 2008 | Director appointed martin clive jepson (9 pages) |
5 December 2008 | Director appointed martin clive jepson (9 pages) |
7 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
7 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
20 May 2008 | Section 394 (1 page) |
20 May 2008 | Section 394 (1 page) |
13 December 2007 | Full accounts made up to 31 December 2006 (14 pages) |
13 December 2007 | Full accounts made up to 31 December 2006 (14 pages) |
7 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
7 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
24 March 2007 | New director appointed (4 pages) |
24 March 2007 | New director appointed (5 pages) |
24 March 2007 | New director appointed (4 pages) |
24 March 2007 | New director appointed (5 pages) |
10 October 2006 | New director appointed (5 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 6 cavendish place london W1G 9NB (1 page) |
10 October 2006 | New director appointed (5 pages) |
10 October 2006 | New director appointed (5 pages) |
10 October 2006 | New director appointed (5 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New director appointed (5 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (5 pages) |
10 October 2006 | New secretary appointed (5 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: 6 cavendish place london W1G 9NB (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (5 pages) |
10 October 2006 | New director appointed (5 pages) |
10 October 2006 | New secretary appointed (5 pages) |
6 September 2006 | Company name changed lxb properties (didcot ii) limit ed\certificate issued on 06/09/06 (2 pages) |
6 September 2006 | Company name changed lxb properties (didcot ii) limit ed\certificate issued on 06/09/06 (2 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
19 June 2006 | Secretary's particulars changed (1 page) |
19 June 2006 | Secretary's particulars changed (1 page) |
10 March 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
10 March 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
19 September 2005 | Particulars of mortgage/charge (7 pages) |
19 September 2005 | Particulars of mortgage/charge (7 pages) |
8 September 2005 | Memorandum and Articles of Association (19 pages) |
8 September 2005 | Memorandum and Articles of Association (19 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: 10 upper bank street london E14 5JJ (1 page) |
17 August 2005 | New director appointed (4 pages) |
17 August 2005 | Nc inc already adjusted 09/08/05 (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | New director appointed (4 pages) |
17 August 2005 | Resolutions
|
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Resolutions
|
17 August 2005 | Registered office changed on 17/08/05 from: 10 upper bank street london E14 5JJ (1 page) |
17 August 2005 | New director appointed (4 pages) |
17 August 2005 | Nc inc already adjusted 09/08/05 (1 page) |
17 August 2005 | New director appointed (4 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Resolutions
|
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | Resolutions
|
9 August 2005 | Company name changed snowmist LIMITED\certificate issued on 09/08/05 (2 pages) |
9 August 2005 | Company name changed snowmist LIMITED\certificate issued on 09/08/05 (2 pages) |
30 June 2005 | Incorporation (25 pages) |
30 June 2005 | Incorporation (25 pages) |