London
W1H 5BX
Director Name | Mr Dominic Martin Etienne Page |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2022(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 25 April 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Secretary Name | Hammerson Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 September 2011(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 25 April 2023) |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Director Name | Mr David John Atkins |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Ms Jennifer Ann Franklin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Aldborough Road Upminster Essex RM14 2RP |
Director Name | Mr Nicholas Alan Scott Hardie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Financial Controller |
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 | 12 June 2009(same day as company formation) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Secretary Name | Stuart John Haydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Philip Duncan Wardle |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lasalle Investment Management PO Box 2326, 33 Cave London W1A 2NF |
Director Name | Mr Richard Geoffrey Shaw |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Martin Plocica |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2011(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 March 2017) |
Role | Senior Certified Shopping Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Peter Frank Cooper |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
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(4 years, 10 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 | 17 March 2017(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 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 Andrew John Berger-North |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(9 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 05 May 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
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(12 years, 5 months 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 |
Website | hammerson.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 |
2 at £1 | Highcross (Gp) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £461,000 |
Gross Profit | £71,000 |
Net Worth | -£2,706,000 |
Current Liabilities | £7,419,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2023 | Application to strike the company off the register (1 page) |
19 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) |
16 November 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
24 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
1 March 2022 | Appointment of Mr Dominic Page as a director on 15 February 2022 (2 pages) |
1 March 2022 | Termination of appointment of Abigail Dunning as a director on 15 February 2022 (1 page) |
4 January 2022 | Accounts for a dormant company made up to 31 December 2020 (5 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 Mark Richard Bourgeois as a director on 11 November 2021 (1 page) |
23 November 2021 | Termination of appointment of Warren Stuart Austin as a director on 11 November 2021 (1 page) |
9 November 2021 | Director's details changed for Mr. Simon Charles Travis on 11 October 2021 (2 pages) |
16 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
21 January 2021 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
12 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
6 May 2020 | Appointment of Mr. Simon Charles Travis as a director on 5 May 2020 (2 pages) |
6 May 2020 | Termination of appointment of Andrew John Berger-North as a director on 5 May 2020 (1 page) |
17 December 2019 | Current accounting period extended from 28 November 2019 to 31 December 2019 (1 page) |
22 August 2019 | Full accounts made up to 28 November 2018 (15 pages) |
10 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
16 May 2019 | Previous accounting period shortened from 31 December 2018 to 28 November 2018 (1 page) |
2 May 2019 | Termination of appointment of Peter Frank Cooper as a director on 30 April 2019 (1 page) |
2 May 2019 | Appointment of Mr Andrew John Berger-North as a director on 30 April 2019 (2 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
24 April 2018 | Full accounts made up to 31 December 2017 (15 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
17 March 2017 | Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages) |
17 March 2017 | Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page) |
17 March 2017 | Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
6 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
30 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
25 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 4 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) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
28 November 2014 | Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages) |
3 October 2014 | Termination of appointment of Philip Duncan Wardle as a director on 30 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Philip Duncan Wardle as a director on 30 September 2014 (1 page) |
19 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
6 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 April 2014 | Appointment of Mr Warren Stuart Austin as a director (2 pages) |
25 April 2014 | Appointment of Mr Warren Stuart Austin as a director (2 pages) |
25 April 2014 | Termination of appointment of Richard Shaw as a director (1 page) |
25 April 2014 | Termination of appointment of Richard Shaw as a director (1 page) |
9 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
18 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Appointment of Mr Peter Frank Cooper as a director (2 pages) |
21 May 2013 | Appointment of Mr Peter Frank Cooper as a director (2 pages) |
18 October 2012 | Termination of appointment of Lawrence Hutchings as a director
|
18 October 2012 | Termination of appointment of Lawrence Hutchings as a director
|
15 October 2012 | Termination of appointment of Lawrence Hutchings as a director (1 page) |
15 October 2012 | Termination of appointment of Lawrence Hutchings as a director (1 page) |
20 July 2012 | Director's details changed for Mr. Richard Geoffrey Shaw on 14 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Mr. Richard Geoffrey Shaw on 14 July 2012 (2 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
15 March 2012 | Director's details changed for Mr. Richard Geoffrey Shaw on 26 October 2011 (2 pages) |
15 March 2012 | Director's details changed for Mr. Richard Geoffrey Shaw on 26 October 2011 (2 pages) |
26 October 2011 | Termination of appointment of David Atkins as a director (1 page) |
26 October 2011 | Appointment of Mr. Richard Geoffrey Shaw as a director (2 pages) |
26 October 2011 | Appointment of Mr. Richard Geoffrey Shaw as a director (2 pages) |
26 October 2011 | Termination of appointment of David Atkins as a director (1 page) |
26 October 2011 | Appointment of Mr. Martin Plocica as a director (2 pages) |
26 October 2011 | Appointment of Mr. Martin Plocica as a director (2 pages) |
17 October 2011 | Termination of appointment of Nicholas Hardie as a director (1 page) |
17 October 2011 | Termination of appointment of Nicholas Hardie as a director (1 page) |
10 October 2011 | Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages) |
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 | Termination of appointment of Stuart Haydon as a secretary (1 page) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
10 September 2010 | Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr David John Atkins 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 Lawrence Francis Hutchings on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Lawrence Francis Hutchings 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) |
18 June 2010 | Termination of appointment of Jennifer Franklin as a director (1 page) |
18 June 2010 | Termination of appointment of Jennifer Franklin as a director (1 page) |
17 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Appointment of Mr. Philip Duncan Wardle as a director (2 pages) |
10 June 2010 | Appointment of Mr. Philip Duncan Wardle as a director (2 pages) |
14 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
14 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
12 June 2009 | Incorporation (19 pages) |
12 June 2009 | Incorporation (19 pages) |