London
N1 9GE
Director Name | Mr Thomas Cochrane |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2020(12 years after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 23 March 2021) |
Role | Company Director |
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 | Closed |
Appointed | 09 September 2020(12 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 23 March 2021) |
Role | Head Of Tax |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Secretary Name | Hammerson Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 September 2011(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (closed 23 March 2021) |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr David John Atkins |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Barn 60 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LF |
Director Name | Mr Jonathan Michael Emery |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Development Manager |
Correspondence Address | 93 Percy Road Hampton Middlesex TW12 2JS |
Director Name | Mr Nicholas Alan Scott Hardie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Financial Controller |
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 | 04 August 2008(same day as company formation) |
Role | IT Director |
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 | 04 August 2008(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Secretary Name | Mr Stuart John Haydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Company Director |
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(2 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 Martin Clive Jepson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(2 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 Andrew John Berger-North |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(2 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 |
Website | hammerson.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Kings Place 90 York Way London N1 9GE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50m at £1 | Hammerson Uk Properties PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £108,531,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2020 | Application to strike the company off the register (2 pages) |
15 September 2020 | Appointment of Mr. Paul Justin Denby as a director on 9 September 2020 (2 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) |
1 July 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
10 January 2020 | Solvency Statement dated 16/12/19 (1 page) |
10 January 2020 | Statement of capital on 10 January 2020
|
10 January 2020 | Resolutions
|
10 January 2020 | Statement by Directors (1 page) |
9 July 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
25 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
7 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) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
24 April 2018 | Full accounts made up to 31 December 2017 (13 pages) |
31 July 2017 | Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages) |
31 July 2017 | Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages) |
30 June 2017 | Notification of Hammerson Uk Properties Plc as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Hammerson Uk Properties Plc as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
3 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
23 June 2015 | Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages) |
23 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) |
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
5 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
20 March 2014 | Termination of appointment of Andrew Thomson as a director (1 page) |
20 March 2014 | Termination of appointment of Andrew Thomson as a director (1 page) |
30 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
27 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
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) |
24 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
17 October 2011 | Termination of appointment of Nicholas Scott Hardie as a director (1 page) |
17 October 2011 | Termination of appointment of Nicholas Scott Hardie as a director (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) |
10 October 2011 | Termination of appointment of Stuart Haydon as a secretary (1 page) |
4 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
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) |
29 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
29 July 2011 | Full accounts made up to 31 December 2010 (12 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 Peter William Beaumont Cole 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 Lawrence Francis Hutchings on 8 September 2010 (2 pages) |
8 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 Andrew James Gray Thomson 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 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 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 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) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (9 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (9 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (9 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (12 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) |
6 August 2009 | Return made up to 04/08/09; full list of members (5 pages) |
6 August 2009 | Return made up to 04/08/09; full list of members (5 pages) |
8 December 2008 | Director appointed andrew john berger-north (9 pages) |
8 December 2008 | Director appointed lawrence francis hutchings (9 pages) |
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 lawrence francis hutchings (9 pages) |
8 December 2008 | Appointment terminated director jonathan emery (1 page) |
5 December 2008 | Director appointed martin clive jepson (9 pages) |
5 December 2008 | Director appointed martin clive jepson (9 pages) |
4 November 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
4 November 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
4 August 2008 | Incorporation (19 pages) |
4 August 2008 | Incorporation (19 pages) |