London
W12 7SL
Director Name | Mr Scott Cameron Parsons |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2019(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Miss Amanda Beattie |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2023(10 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Secretary Name | Mrs Gillian Claire Houinato |
---|---|
Status | Current |
Appointed | 21 April 2023(10 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Richard Geoffrey Shaw |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 March 2015) |
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 | 07 January 2013(2 months after company formation) |
Appointment Duration | 4 years, 2 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 William Beaumont Cole |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Philip Simon Slavin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Peter Howard Miller |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 January 2013(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Warren Stuart Austin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 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 Leon Shelley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2018) |
Role | Company Director |
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(4 years, 4 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(6 years, 5 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 | Miss Amanda Beattie |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2019(6 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 December 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Miss StÉPhane Christine Schebat |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2020(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 August 2022) |
Role | Urw Managing Director Of Development |
Country of Residence | France |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Olivier Marc Bossard |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2020(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 December 2023) |
Role | Group Chief Development Officer |
Country of Residence | France |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Mr Simon James Betty |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2020(7 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 December 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Simon Charles Travis |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2020(8 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 10 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Harry Alexander Badham |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2021(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Mr Gregoire Peureux |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 November 2021(9 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 April 2023) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Mr Benoit Dohin |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 August 2022(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2012(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | Hammerson Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2013(2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 April 2023) |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Registered Address | 4th Floor 1 Ariel Way London W12 7SL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Hammerson Uk Properties PLC 50.00% Ordinary A |
---|---|
50 at £1 | Westfield Europe LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Cash | £8,564,000 |
Current Liabilities | £22,894,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
21 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
14 December 2020 | Termination of appointment of Simon James Betty as a director on 11 December 2020 (1 page) |
14 December 2020 | Appointment of Mr. Simon Charles Travis as a director on 11 December 2020 (2 pages) |
16 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
6 May 2020 | Termination of appointment of Andrew John Berger-North as a director on 5 May 2020 (1 page) |
6 May 2020 | Appointment of Mr Simon James Betty as a director on 5 May 2020 (2 pages) |
15 April 2020 | Appointment of Miss Stéphane Christine Schebat as a director on 31 March 2020 (2 pages) |
11 April 2020 | Appointment of Mr Olivier Bossard as a director on 31 March 2020 (2 pages) |
16 December 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
16 December 2019 | Appointment of Mr Scott Cameron Parsons as a director on 16 December 2019 (2 pages) |
16 December 2019 | Termination of appointment of Amanda Beattie as a director on 16 December 2019 (1 page) |
8 August 2019 | Appointment of Miss Amanda Beattie as a director on 31 July 2019 (2 pages) |
7 August 2019 | Termination of appointment of Peter Howard Miller as a director on 31 July 2019 (1 page) |
5 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
2 May 2019 | Appointment of Mr Andrew John Berger-North as a director on 30 April 2019 (2 pages) |
2 May 2019 | Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page) |
18 December 2018 | Change of details for Westfield Europe Limited as a person with significant control on 10 December 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
11 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
4 July 2018 | Termination of appointment of Leon Shelley as a director on 29 June 2018 (1 page) |
9 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
13 July 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 | 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) |
9 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
13 June 2016 | Appointment of Mr Leon Shelley as a director on 13 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Leon Shelley as a director on 13 June 2016 (2 pages) |
11 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
28 September 2015 | Director's details changed for Mr Jonathan Andrew Hodes on 1 June 2015 (2 pages) |
28 September 2015 | Director's details changed for Mr Jonathan Andrew Hodes on 1 June 2015 (2 pages) |
28 September 2015 | Director's details changed for Mr Jonathan Andrew Hodes on 1 June 2015 (2 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
24 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Warren Stuart Austin 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) |
28 April 2015 | Termination of appointment of Philip Simon Slavin as a director on 21 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Philip Simon Slavin as a director on 21 April 2015 (1 page) |
24 March 2015 | Appointment of Mr Warren Stuart Austin as a director on 2 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Warren Stuart Austin as a director on 2 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Richard Geoffrey Shaw as a director on 2 March 2015 (1 page) |
24 March 2015 | Appointment of Mr Warren Stuart Austin as a director on 2 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Richard Geoffrey Shaw as a director on 2 March 2015 (1 page) |
24 March 2015 | Appointment of Mr Jonathan Andrew Hodes as a director on 24 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Richard Geoffrey Shaw as a director on 2 March 2015 (1 page) |
24 March 2015 | Appointment of Mr Jonathan Andrew Hodes as a director on 24 March 2015 (2 pages) |
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) |
13 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
23 June 2014 | Full accounts made up to 31 December 2013 (10 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (10 pages) |
22 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
28 January 2013 | Appointment of Mr Philip Slavin as a director (3 pages) |
28 January 2013 | Appointment of Mr Peter Howard Miller as a director (3 pages) |
28 January 2013 | Appointment of Mr Philip Slavin as a director (3 pages) |
28 January 2013 | Appointment of Mr Peter Howard Miller as a director (3 pages) |
25 January 2013 | Resolutions
|
25 January 2013 | Resolutions
|
11 January 2013 | Termination of appointment of David Pudge as a director (2 pages) |
11 January 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
11 January 2013 | Termination of appointment of David Pudge as a director (2 pages) |
11 January 2013 | Appointment of Hammerson Company Secretarial Limited as a secretary (3 pages) |
11 January 2013 | Resolutions
|
11 January 2013 | Appointment of Mr Peter William Beaumont Cole as a director (3 pages) |
11 January 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
11 January 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages) |
11 January 2013 | Appointment of Mr. Martin Plocica as a director (3 pages) |
11 January 2013 | Appointment of Richard Geoffrey Shaw as a director (3 pages) |
11 January 2013 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 11 January 2013 (2 pages) |
11 January 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
11 January 2013 | Appointment of Richard Geoffrey Shaw as a director (3 pages) |
11 January 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
11 January 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages) |
11 January 2013 | Termination of appointment of Adrian Levy as a director (2 pages) |
11 January 2013 | Resolutions
|
11 January 2013 | Change of share class name or designation (2 pages) |
11 January 2013 | Appointment of Hammerson Company Secretarial Limited as a secretary (3 pages) |
11 January 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
11 January 2013 | Appointment of Mr Peter William Beaumont Cole as a director (3 pages) |
11 January 2013 | Change of share class name or designation (2 pages) |
11 January 2013 | Appointment of Mr. Martin Plocica as a director (3 pages) |
11 January 2013 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 11 January 2013 (2 pages) |
11 January 2013 | Resolutions
|
11 January 2013 | Termination of appointment of Adrian Levy as a director (2 pages) |
11 January 2013 | Resolutions
|
9 January 2013 | Statement of fact
|
9 January 2013 | Statement of fact
|
8 January 2013 | Change of name notice (2 pages) |
8 January 2013 | Change of name notice (2 pages) |
8 January 2013 | Company name changed damsonhurst LIMITED\certificate issued on 08/01/13
|
8 January 2013 | Company name changed damsonhurst LIMITED\certificate issued on 08/01/13
|
7 November 2012 | Incorporation (49 pages) |
7 November 2012 | Incorporation (49 pages) |