Company NameBop (Leadenhall Court) Limited
Company StatusDissolved
Company Number06668357
CategoryPrivate Limited Company
Incorporation Date8 August 2008(15 years, 8 months ago)
Dissolution Date21 April 2019 (5 years ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NamePhilippa Elder
NationalityBritish
StatusClosed
Appointed28 June 2013(4 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 21 April 2019)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr James Lane Tuckey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2014(5 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 21 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr David John Atkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 60 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LF
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Jonathan Michael Emery
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(same day as company formation)
RoleDevelopment Manager
Correspondence Address93 Percy Road
Hampton
Middlesex
TW12 2JS
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Andrew James Gray Thomson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(same day as company formation)
RoleIT Director
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed08 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Andrew John Berger-North
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(2 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 June 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Lawrence Francis Hutchings
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(2 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2012)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Martin Clive Jepson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Shane Roger Kelly
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(5 years, 11 months after company formation)
Appointment Duration1 week, 1 day (resigned 29 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusResigned
Appointed23 September 2011(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2013)
Correspondence Address10 Grosvenor Street
London
W1K 4BJ

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£7,553,000
Gross Profit£7,145,000
Net Worth£4,127,000
Cash£7,000
Current Liabilities£495,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 April 2017Termination of appointment of Martin Clive Jepson as a director on 31 March 2017 (1 page)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
3 November 2016Liquidators' statement of receipts and payments to 22 September 2016 (4 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Court order INSOLVENCY:court order - removal/replacement of liquidator (30 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
7 October 2015Registered 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 2015Registered 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 2015Appointment of a voluntary liquidator (1 page)
5 October 2015Declaration of solvency (3 pages)
21 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10,000,000
(5 pages)
1 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10,000,000
(5 pages)
30 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10,000,000
(5 pages)
30 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10,000,000
(5 pages)
30 July 2014Termination of appointment of Shane Roger Kelly as a director on 29 July 2014 (1 page)
21 July 2014Appointment of Mr Shane Roger Kelly as a director on 21 July 2014 (2 pages)
11 July 2014Full accounts made up to 31 December 2013 (14 pages)
28 May 2014Appointment of Mr James Lane Tuckey as a director (2 pages)
28 May 2014Termination of appointment of Shane Kelly as a director (1 page)
27 January 2014Director's details changed for Mr Shane Roger Kelly on 16 December 2013 (2 pages)
27 January 2014Secretary's details changed for Philippa Elder on 16 December 2013 (1 page)
27 January 2014Director's details changed for Mr Martin Clive Jepson on 16 December 2013 (2 pages)
16 December 2013Registered office address changed from 23 Hanover Square London W1S 1JB on 16 December 2013 (1 page)
25 October 2013Registration of charge 066683570001 (18 pages)
23 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10,000,000
(5 pages)
23 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10,000,000
(5 pages)
18 July 2013Appointment of Philippa Elder as a secretary (3 pages)
18 July 2013Registered office address changed from 10 Grosvenor Street London W1K 4BJ England on 18 July 2013 (2 pages)
18 July 2013Termination of appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
18 July 2013Appointment of Shane Roger Kelly as a director (3 pages)
18 July 2013Termination of appointment of Peter Cole as a director (2 pages)
18 July 2013Termination of appointment of Andrew Thomson as a director (2 pages)
18 July 2013Appointment of Mr Martin Clive Jepson as a director (3 pages)
15 July 2013Termination of appointment of Andrew Berger-North as a director (1 page)
10 July 2013Auditor's resignation (3 pages)
8 July 2013Change of name notice (2 pages)
8 July 2013Company name changed hammerson (leadenhall court) LIMITED\certificate issued on 08/07/13
  • RES15 ‐ Change company name resolution on 2013-06-28
(3 pages)
2 July 2013Section 519 (1 page)
27 June 2013Full accounts made up to 31 December 2012 (14 pages)
1 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
29 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
5 July 2011Full accounts made up to 31 December 2010 (14 pages)
9 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (9 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (9 pages)
4 June 2010Company name changed hammerson (bicester) LIMITED\certificate issued on 04/06/10
  • CONNOT ‐
(3 pages)
3 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-02
(3 pages)
4 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 October 2009Termination of appointment of David Atkins as a director (1 page)
10 August 2009Return made up to 08/08/09; full list of members (5 pages)
14 January 2009Company name changed hammerson (selly oak) LIMITED\certificate issued on 15/01/09 (2 pages)
9 December 2008Director appointed andrew john berger-north (5 pages)
9 December 2008Director appointed lawrence francis hutchings (5 pages)
8 December 2008Appointment terminated director jonathan emery (1 page)
8 December 2008Director appointed martin clive jepson (5 pages)
30 October 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
8 August 2008Incorporation (27 pages)