London
E14 5GL
Director Name | Mr James Lane Tuckey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2014(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 21 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr David John Atkins |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 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 Peter William Beaumont Cole |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(same day as company formation) |
Role | Chartered Surveyor |
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 | 08 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 | 08 August 2008(same day as company formation) |
Role | Financial Controller |
Country of Residence | England |
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 | 08 August 2008(same day as company formation) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Secretary Name | Mr Stuart John Haydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 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 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 | 4 years, 8 months (resigned 28 June 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
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 | 28 June 2013(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Shane Roger Kelly |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(5 years, 11 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 29 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 99 Bishopsgate Second Floor London EC2M 3XD |
Secretary Name | Hammerson Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2011(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2013) |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,553,000 |
Gross Profit | £7,145,000 |
Net Worth | £4,127,000 |
Cash | £7,000 |
Current Liabilities | £495,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 April 2017 | Termination of appointment of Martin Clive Jepson as a director on 31 March 2017 (1 page) |
---|---|
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
3 November 2016 | Liquidators' statement of receipts and payments to 22 September 2016 (4 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Court order INSOLVENCY:court order - removal/replacement of liquidator (30 pages) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
7 October 2015 | Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to 15 Canada Square London E14 5GL on 7 October 2015 (2 pages) |
7 October 2015 | Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to 15 Canada Square London E14 5GL on 7 October 2015 (2 pages) |
5 October 2015 | Appointment of a voluntary liquidator (1 page) |
5 October 2015 | Declaration of solvency (3 pages) |
21 September 2015 | Resolutions
|
1 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
30 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 July 2014 | Termination of appointment of Shane Roger Kelly as a director on 29 July 2014 (1 page) |
21 July 2014 | Appointment of Mr Shane Roger Kelly as a director on 21 July 2014 (2 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 May 2014 | Appointment of Mr James Lane Tuckey as a director (2 pages) |
28 May 2014 | Termination of appointment of Shane Kelly as a director (1 page) |
27 January 2014 | Director's details changed for Mr Shane Roger Kelly on 16 December 2013 (2 pages) |
27 January 2014 | Secretary's details changed for Philippa Elder on 16 December 2013 (1 page) |
27 January 2014 | Director's details changed for Mr Martin Clive Jepson on 16 December 2013 (2 pages) |
16 December 2013 | Registered office address changed from 23 Hanover Square London W1S 1JB on 16 December 2013 (1 page) |
25 October 2013 | Registration of charge 066683570001 (18 pages) |
23 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
18 July 2013 | Appointment of Philippa Elder as a secretary (3 pages) |
18 July 2013 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ England on 18 July 2013 (2 pages) |
18 July 2013 | Termination of appointment of Hammerson Company Secretarial Limited as a secretary (2 pages) |
18 July 2013 | Appointment of Shane Roger Kelly as a director (3 pages) |
18 July 2013 | Termination of appointment of Peter Cole as a director (2 pages) |
18 July 2013 | Termination of appointment of Andrew Thomson as a director (2 pages) |
18 July 2013 | Appointment of Mr Martin Clive Jepson as a director (3 pages) |
15 July 2013 | Termination of appointment of Andrew Berger-North as a director (1 page) |
10 July 2013 | Auditor's resignation (3 pages) |
8 July 2013 | Change of name notice (2 pages) |
8 July 2013 | Company name changed hammerson (leadenhall court) LIMITED\certificate issued on 08/07/13
|
2 July 2013 | Section 519 (1 page) |
27 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 October 2012 | Termination of appointment of Lawrence Hutchings as a director (1 page) |
29 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
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) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Termination of appointment of Martin Jepson as a director (1 page) |
5 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
9 September 2010 | Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages) |
9 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 John Berger-North on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 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 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) |
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) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (9 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (9 pages) |
4 June 2010 | Company name changed hammerson (bicester) LIMITED\certificate issued on 04/06/10
|
3 June 2010 | Resolutions
|
4 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 October 2009 | Termination of appointment of David Atkins as a director (1 page) |
10 August 2009 | Return made up to 08/08/09; full list of members (5 pages) |
14 January 2009 | Company name changed hammerson (selly oak) LIMITED\certificate issued on 15/01/09 (2 pages) |
9 December 2008 | Director appointed andrew john berger-north (5 pages) |
9 December 2008 | Director appointed lawrence francis hutchings (5 pages) |
8 December 2008 | Appointment terminated director jonathan emery (1 page) |
8 December 2008 | Director appointed martin clive jepson (5 pages) |
30 October 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
8 August 2008 | Incorporation (27 pages) |