Canary Wharf
London
E14 5GL
Secretary Name | Mrs Philippa Elder |
---|---|
Status | Closed |
Appointed | 04 October 2013(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 15 April 2019) |
Role | Company Director |
Correspondence Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Danelle Fleur Campbell |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 04 July 2014(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 15 April 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Bishopsgate London EC2M 3XD |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | Mr Nicholas Alan Scott Hardie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Albert Square London SW8 1BS |
Director Name | Mr Peter William Beaumont Cole |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Tree Farm Walnut Tree Road Pirton Hitchin Hertfordshire SG5 3PX |
Director Name | Mr John Andrew Bywater |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craigens Hill Foot Lane Burn Bridge Harrogate North Yorkshire HG3 1NT |
Director Name | Mr David John Atkins |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn 60 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LF |
Secretary Name | Mr Stuart John Haydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 01 November 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 156 Woodland Way West Wickham Kent BR4 9LU |
Director Name | Joshua David Singer |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 October 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hanover Square Hanover Square London W1S 1JB |
Secretary Name | Grace Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 December 2006) |
Role | Barrister Company Secreta |
Correspondence Address | 35 Corringham Road Wembley Park Wembley Middlesex HA9 9PX |
Secretary Name | Janine Margaret Bamber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 June 2007) |
Role | Legal Counsel |
Correspondence Address | 105 Shepperton Road London N1 3DF |
Director Name | Mr Neil Jason Harris |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 April 2009) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 11 Pattison Lane Woolstone Milton Keynes Buckinghamshire MK15 0AU |
Secretary Name | Stephen Roy Slocombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 October 2013) |
Role | Company Director |
Correspondence Address | 23 Hanover Square Hanover Square London W1S 1JB |
Director Name | Ms Ilaria Jane Del Beato |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 March 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Director Name | Mrs Ilaria Jane Del Beato |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 March 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Director Name | Mr William James Pearson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(2 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 16 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Graham Road Wimbledon London SW19 3SL |
Director Name | Mr Ian William Gatiss |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 March 2011) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Director Name | Mr Thomas Marfleet |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Director Name | Mr Benjamin Michael Walker |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(3 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 October 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Director Name | Mr Manuel Uria Fernandez |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 July 2010(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 29 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Director Name | Mr Panayot Kostadinov Vasilev |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 October 2011(5 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 04 October 2013) |
Role | Chief Financial Officer, Uk |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hanover Square Hanover Square London W1S 1JB |
Director Name | Mr Shane Roger Kelly |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(7 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 04 July 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 99 Bishopsgate Second Floor London EC2M 3XD |
Director Name | Mr Martin Clive Jepson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £32,902,786 |
Current Liabilities | £650,214 |
Latest Accounts | 3 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 03 October |
10 December 2017 | Liquidators' statement of receipts and payments to 28 September 2017 (6 pages) |
---|---|
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
9 December 2016 | Liquidators' statement of receipts and payments to 28 September 2016 (4 pages) |
27 October 2016 | Court order insolvency:c/o replacement of liquidator (30 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
29 October 2015 | Liquidators' statement of receipts and payments to 28 September 2015 (4 pages) |
29 October 2015 | Liquidators statement of receipts and payments to 28 September 2015 (4 pages) |
10 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages) |
20 October 2014 | Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to 8 Salisbury Square London EC4Y 8BB on 20 October 2014 (2 pages) |
16 October 2014 | Declaration of solvency (3 pages) |
16 October 2014 | Appointment of a voluntary liquidator (1 page) |
6 October 2014 | Full accounts made up to 3 October 2013 (13 pages) |
6 October 2014 | Full accounts made up to 3 October 2013 (13 pages) |
26 September 2014 | Solvency Statement dated 26/09/14 (1 page) |
26 September 2014 | Statement of capital on 26 September 2014
|
26 September 2014 | Resolutions
|
26 September 2014 | Statement by Directors (2 pages) |
17 September 2014 | Previous accounting period shortened from 31 December 2013 to 3 October 2013 (1 page) |
17 September 2014 | Previous accounting period shortened from 31 December 2013 to 3 October 2013 (1 page) |
15 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders (7 pages) |
15 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders (7 pages) |
8 July 2014 | Appointment of Danelle Fleur Campbell as a director (2 pages) |
7 July 2014 | Termination of appointment of Shane Kelly as a director (1 page) |
3 February 2014 | Director's details changed for Mr James Lane Tuckey on 16 December 2013 (2 pages) |
3 February 2014 | Director's details changed for Mr Martin Clive Jepson on 16 December 2013 (2 pages) |
3 February 2014 | Director's details changed for Mr James Lane Tuckey on 16 December 2013 (2 pages) |
16 December 2013 | Registered office address changed from 23 Hanover Square Hanover Square London W1S 1JB England on 16 December 2013 (1 page) |
24 October 2013 | Appointment of Martin Clive Jepson as a director (2 pages) |
24 October 2013 | Appointment of Mr James Lane Tuckey as a director (2 pages) |
24 October 2013 | Appointment of Mr Shane Roger Kelly as a director (2 pages) |
24 October 2013 | Appointment of Mrs Philippa Elder as a secretary (1 page) |
8 October 2013 | Termination of appointment of Benjamin Walker as a director (1 page) |
8 October 2013 | Termination of appointment of Stephen Slocombe as a secretary (1 page) |
8 October 2013 | Termination of appointment of Joshua Singer as a director (1 page) |
8 October 2013 | Termination of appointment of Panayot Vasilev as a director (1 page) |
8 October 2013 | Registered office address changed from the Ark 201 Talgarth Road London W6 8BJ United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from the Ark 201 Talgarth Road London W6 8BJ United Kingdom on 8 October 2013 (1 page) |
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
19 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 March 2013 | Termination of appointment of Ilaria Del Beato as a director (1 page) |
2 November 2012 | Resolutions
|
16 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Director's details changed for Ms Ilaria Jane Del Beato on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Joshua David Singer on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr Panayot Kostadinov Vasilev on 18 May 2012 (2 pages) |
16 May 2012 | Secretary's details changed for Stephen Roy Slocombe on 15 May 2012 (1 page) |
3 October 2011 | Appointment of Mr Panayot Kostadinov Vasilev as a director (2 pages) |
17 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Termination of appointment of Manuel Uria Fernandez as a director (1 page) |
11 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 March 2011 | Termination of appointment of Thomas Marfleet as a director (1 page) |
11 March 2011 | Termination of appointment of Ian Gatiss as a director (1 page) |
12 October 2010 | Director's details changed for Benjamin Michael Walker on 11 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Joshua David Singer on 11 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Manuel Uria Fernandez on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Ian William Gatiss on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Thomas Marfleet on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Ms Ilaria Jane Del Beato on 11 October 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Stephen Roy Slocombe on 11 October 2010 (2 pages) |
11 October 2010 | Registered office address changed from 30 Berkeley Square London W1J 6EW on 11 October 2010 (1 page) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (9 pages) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (9 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 July 2010 | Appointment of Mr Manuel Uria Fernandez as a director (2 pages) |
6 May 2010 | Statement of company's objects (2 pages) |
6 May 2010 | Resolutions
|
8 February 2010 | Director's details changed for Benjamin Michael Walker on 4 February 2010 (3 pages) |
8 February 2010 | Director's details changed for Benjamin Michael Walker on 4 February 2010 (3 pages) |
22 January 2010 | Secretary's details changed for Stephen Roy Slocombe on 25 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Ian William Gatiss on 3 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Ian William Gatiss on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Ms Ilaria Jane Del Beato on 2 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Thomas Marfleet on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Thomas Marfleet on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Benjamin Michael Walker on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Benjamin Michael Walker on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Ms Ilaria Jane Del Beato on 2 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Joshua David Singer on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Joshua David Singer on 3 November 2009 (3 pages) |
27 August 2009 | Director appointed benjamin michael walker (5 pages) |
25 August 2009 | Return made up to 02/08/09; full list of members (6 pages) |
28 July 2009 | Director appointed thomas marfleet (4 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
17 July 2009 | Appointment terminated director william pearson (1 page) |
8 May 2009 | Appointment terminated director neil harris (1 page) |
31 March 2009 | Director appointed william james pearson (4 pages) |
18 March 2009 | Director appointed ian william gatiss (7 pages) |
17 September 2008 | Director appointed ilari jane del beato (5 pages) |
19 August 2008 | Return made up to 02/08/08; full list of members (6 pages) |
16 July 2008 | Director's change of particulars / neil harris / 17/06/2008 (1 page) |
2 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
12 November 2007 | Secretary's particulars changed (1 page) |
1 November 2007 | Location of register of members (1 page) |
16 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
16 August 2007 | Location of register of members (1 page) |
16 August 2007 | Location of debenture register (1 page) |
9 July 2007 | New secretary appointed (2 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
6 July 2007 | Secretary resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
15 April 2007 | Secretary's particulars changed (1 page) |
22 February 2007 | Resolutions
|
16 February 2007 | New director appointed (4 pages) |
8 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | Secretary resigned (1 page) |
28 December 2006 | Ad 24/11/06--------- £ si 37500@1=37500 £ ic 1/37501 (2 pages) |
22 December 2006 | Nc inc already adjusted 24/11/06 (1 page) |
22 December 2006 | Resolutions
|
21 December 2006 | Location of register of members (1 page) |
7 December 2006 | Memorandum and Articles of Association (4 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | New secretary appointed (4 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
9 November 2006 | New director appointed (4 pages) |
9 November 2006 | New director appointed (4 pages) |
9 November 2006 | New director appointed (2 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: 10 grosvenor street london W1K 4BJ (1 page) |
2 November 2006 | Company name changed hammerson (125 obs LP2) LIMITED\certificate issued on 02/11/06 (2 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (5 pages) |
2 November 2006 | New secretary appointed (2 pages) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: 10 upper bank street london E14 5JJ (1 page) |
30 October 2006 | Director resigned (1 page) |
18 October 2006 | Company name changed dragongrove LIMITED\certificate issued on 18/10/06 (2 pages) |
2 August 2006 | Incorporation (25 pages) |