London
W1H 5BX
Secretary Name | Hammerson Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 September 2011(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 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 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Mr Timothy Paul Walton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(1 month after company formation) |
Appointment Duration | 9 months, 1 week (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 |
Director Name | Nicholas Brian Treseder Alford |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines North Road Berkhamsted Hertfordshire HP4 3DX |
Secretary Name | Mr Ian Michael Hollocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(1 month after company formation) |
Appointment Duration | 9 months, 1 week (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(10 months, 2 weeks 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(10 months, 2 weeks 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 Peter William Beaumont Cole |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(10 months, 2 weeks 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 |
Director Name | Mr Nicholas Alan Scott Hardie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(10 months, 2 weeks 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 |
Secretary Name | Mr Stuart John Haydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(10 months, 2 weeks 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, 3 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, 3 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 Martin Clive Jepson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(3 years 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 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 Andrew John Berger-North |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(3 years 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 Warren Stuart Austin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(8 years, 6 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 Mark Richard Bourgeois |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 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 Thomas Cochrane |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2020(14 years, 10 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(16 years, 1 month 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 | Mr Paul Justin Denby |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2021(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 April 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 | Resigned |
Appointed | 15 February 2022(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | manor-walks.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 |
50m at £1 | Hammerson Uk Properties PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,085,000 |
Gross Profit | £5,952,000 |
Net Worth | £42,101,000 |
Current Liabilities | £91,063,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
17 November 2005 | Delivered on: 21 November 2005 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Guarantee & 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: 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. See the mortgage charge document for full details. Outstanding |
---|---|
17 November 2005 | Delivered on: 21 November 2005 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Security interest agreement Secured details: All monies due or to become due from the company to all or any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The beneficial interest and all other rights in the collateral. See the mortgage charge document for full details. Outstanding |
27 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
22 August 2023 | Change of details for Hammerson Uk Properties Limited as a person with significant control on 16 January 2023 (2 pages) |
5 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
7 June 2023 | Termination of appointment of Dominic Martin Etienne Page as a director on 31 May 2023 (1 page) |
24 May 2023 | Termination of appointment of Paul Justin Denby as a director on 28 April 2023 (1 page) |
23 May 2023 | Withdraw the company strike off application (1 page) |
28 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2023 | Application to strike the company off the register (1 page) |
13 March 2023 | Satisfaction of charge 3 in full (1 page) |
13 March 2023 | Satisfaction of charge 2 in full (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 to Marble Arch House 66 Seymour Street London W1H 5BX on 16 January 2023 (1 page) |
13 December 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
19 July 2022 | Change of details for Hammerson Uk Properties Limited as a person with significant control on 12 May 2022 (2 pages) |
13 July 2022 | Confirmation statement made on 29 June 2022 with updates (4 pages) |
26 May 2022 | Change of details for Hammerson Uk Properties Plc as a person with significant control on 12 May 2022 (2 pages) |
28 February 2022 | Termination of appointment of Abigail Dunning as a director on 15 February 2022 (1 page) |
28 February 2022 | Appointment of Mr Dominic Page as a director on 15 February 2022 (2 pages) |
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) |
23 November 2021 | Termination of appointment of Mark Richard Bourgeois 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) |
17 November 2021 | Full accounts made up to 31 December 2020 (16 pages) |
30 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
19 May 2021 | Termination of appointment of Thomas Cochrane as a director on 19 May 2021 (1 page) |
6 January 2021 | Full accounts made up to 31 December 2019 (17 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) |
3 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
8 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
2 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
3 May 2019 | Appointment of Mr Mark Richard Bourgeois as a director on 30 April 2019 (2 pages) |
3 May 2019 | Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page) |
3 January 2019 | Amended full accounts made up to 31 December 2017 (16 pages) |
9 July 2018 | Full accounts made up to 31 December 2017 (15 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (16 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) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Hammerson Uk Properties Plc as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Hammerson Uk Properties Plc as a person with significant control on 6 April 2016 (2 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
24 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (16 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 Richard Geoffrey Shaw 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) |
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) |
10 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
20 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
20 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
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) |
20 March 2014 | Termination of appointment of Andrew James Gray Thomson as a director on 19 March 2014 (1 page) |
20 March 2014 | Termination of appointment of Andrew James Gray Thomson as a director on 19 March 2014 (1 page) |
22 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (7 pages) |
22 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (7 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 March 2013 | Appointment of Mr Richard Geoffrey Shaw as a director on 7 March 2013 (2 pages) |
7 March 2013 | Appointment of Mr Richard Geoffrey Shaw as a director on 7 March 2013 (2 pages) |
7 March 2013 | Appointment of Mr Richard Geoffrey Shaw as a director on 7 March 2013 (2 pages) |
18 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Termination of appointment of Lawrence Francis Hutchings as a director on 28 September 2012 (1 page) |
1 October 2012 | Termination of appointment of Lawrence Francis Hutchings as a director on 28 September 2012 (1 page) |
28 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
17 October 2011 | Termination of appointment of Nicholas Alan Scott Hardie as a director on 14 October 2011 (1 page) |
17 October 2011 | Termination of appointment of Nicholas Alan Scott Hardie as a director on 14 October 2011 (1 page) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Appointment of Hammerson Company Secretarial Limited as a secretary on 23 September 2011 (2 pages) |
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 | Termination of appointment of Stuart John Haydon as a secretary on 22 September 2011 (1 page) |
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) |
20 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (9 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (9 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (16 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 Peter William Beaumont Cole 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 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 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 Andrew John Berger-North 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 Martin Clive Jepson on 8 September 2010 (2 pages) |
8 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 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) |
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) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 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) |
17 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
17 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
30 June 2009 | Resolutions
|
30 June 2009 | Nc inc already adjusted 15/06/09 (2 pages) |
30 June 2009 | Resolutions
|
30 June 2009 | Ad 15/06/09\gbp si 49999999@1=49999999\gbp ic 1/50000000\ (2 pages) |
30 June 2009 | Nc inc already adjusted 15/06/09 (2 pages) |
30 June 2009 | Ad 15/06/09\gbp si 49999999@1=49999999\gbp ic 1/50000000\ (2 pages) |
19 January 2009 | Return made up to 30/09/07; full list of members (4 pages) |
19 January 2009 | Return made up to 30/09/08; full list of members (4 pages) |
19 January 2009 | Return made up to 30/09/08; full list of members (4 pages) |
19 January 2009 | Return made up to 30/09/07; full list of members (4 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from 6 cavendish place london W1G 9NB (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 6 cavendish place london W1G 9NB (1 page) |
8 December 2008 | Director appointed lawrence francis hutchings (10 pages) |
8 December 2008 | Appointment terminated director jonathan emery (2 pages) |
8 December 2008 | Director appointed lawrence francis hutchings (10 pages) |
8 December 2008 | Director appointed andrew john berger-north (9 pages) |
8 December 2008 | Appointment terminated director jonathan emery (2 pages) |
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) |
2 December 2008 | Auditor's resignation (1 page) |
2 December 2008 | Auditor's resignation (1 page) |
18 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
18 August 2008 | Resolutions
|
18 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
18 August 2008 | Resolutions
|
23 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (13 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 (4 pages) |
24 March 2007 | New director appointed (5 pages) |
24 March 2007 | New director appointed (5 pages) |
27 November 2006 | Return made up to 30/09/06; full list of members
|
27 November 2006 | Return made up to 30/09/06; full list of members
|
10 October 2006 | New secretary 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 | New director appointed (5 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New secretary 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 | Secretary resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (5 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director 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 | New director appointed (5 pages) |
6 September 2006 | Company name changed lxb properties (cramlington I) l imited\certificate issued on 06/09/06 (2 pages) |
6 September 2006 | Company name changed lxb properties (cramlington I) l imited\certificate issued on 06/09/06 (2 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
19 June 2006 | Secretary's particulars changed (1 page) |
19 June 2006 | Secretary's particulars changed (1 page) |
21 November 2005 | Particulars of mortgage/charge (4 pages) |
21 November 2005 | Particulars of mortgage/charge (8 pages) |
21 November 2005 | Particulars of mortgage/charge (4 pages) |
21 November 2005 | Particulars of mortgage/charge (8 pages) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page) |
16 November 2005 | Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page) |
16 November 2005 | New secretary appointed (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Resolutions
|
16 November 2005 | Resolutions
|
16 November 2005 | New director appointed (4 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | New secretary appointed (1 page) |
16 November 2005 | New director appointed (3 pages) |
16 November 2005 | Resolutions
|
16 November 2005 | Registered office changed on 16/11/05 from: 10 upper bank street london E14 5JJ (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: 10 upper bank street london E14 5JJ (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | £ nc 100/1000 02/11/05 (1 page) |
16 November 2005 | New director appointed (4 pages) |
16 November 2005 | New director appointed (3 pages) |
16 November 2005 | £ nc 100/1000 02/11/05 (1 page) |
16 November 2005 | Resolutions
|
16 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Company name changed browdrive LIMITED\certificate issued on 03/11/05 (2 pages) |
3 November 2005 | Company name changed browdrive LIMITED\certificate issued on 03/11/05 (2 pages) |
30 September 2005 | Incorporation (25 pages) |
30 September 2005 | Incorporation (25 pages) |