London
N1 9GE
Director Name | Mr Scott Cameron Parsons |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 31 March 2020(7 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
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 | Current |
Appointed | 31 March 2020(7 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Gregoire Peureux |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 11 November 2021(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chief Operating Officer |
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 | Current |
Appointed | 11 November 2021(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Secretary Name | Hammerson Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 January 2013(same day as company formation) |
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 | 08 January 2013(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Richard Geoffrey Shaw |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
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 | 08 January 2013(same day as company formation) |
Role | Senior Certified Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Peter Howard Miller |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 January 2013(1 week, 2 days 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 Philip Simon Slavin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(1 week, 2 days 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 Leon Shelley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (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, 2 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 Olivier Marc Bossard |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 July 2018(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2019) |
Role | Group Chief Development Officer |
Country of Residence | France |
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 | 30 April 2019(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 November 2021) |
Role | Uk Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Olivier Bossard |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 2019(6 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2020) |
Role | Group Chief Development Officer |
Country of Residence | France |
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, 6 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
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 30 other UK companies use this postal address |
125k at £1 | Westfield Europe LTD 50.00% Ordinary |
---|---|
62.5k at £1 | Hammerson Croydon (Gp1) LTD 25.00% Ordinary |
62.5k at £1 | Hammerson Croydon (Gp2) LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £197,000 |
Cash | £15,000 |
Current Liabilities | £620,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
18 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
---|---|
6 January 2021 | Full accounts made up to 31 December 2019 (49 pages) |
14 April 2020 | Termination of appointment of Amanda Beattie as a director on 31 March 2020 (1 page) |
14 April 2020 | Appointment of Miss Amanda Beattie as a director on 31 March 2020 (2 pages) |
11 April 2020 | Termination of appointment of Olivier Bossard as a director on 31 March 2020 (1 page) |
11 April 2020 | Appointment of Mr Scott Cameron Parsons as a director on 31 March 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
8 August 2019 | Appointment of Mr Olivier Bossard as a director on 31 July 2019 (2 pages) |
8 August 2019 | Appointment of Miss Amanda Beattie as a director on 31 July 2019 (2 pages) |
6 August 2019 | Termination of appointment of Peter Howard Miller as a director on 31 July 2019 (1 page) |
6 August 2019 | Termination of appointment of Olivier Bossard as a director on 31 July 2019 (1 page) |
31 July 2019 | Full accounts made up to 31 December 2018 (42 pages) |
2 May 2019 | Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page) |
2 May 2019 | Appointment of Mr Warren Stuart Austin as a director on 30 April 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
18 December 2018 | Change of details for Westfield Europe Limited as a person with significant control on 10 December 2018 (2 pages) |
27 July 2018 | Resolutions
|
27 July 2018 | Resolutions
|
11 July 2018 | Full accounts made up to 31 December 2017 (42 pages) |
10 July 2018 | Appointment of Mr Olivier Bossard as a director on 6 July 2018 (2 pages) |
9 July 2018 | Termination of appointment of Leon Shelley as a director on 29 June 2018 (1 page) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
28 July 2017 | Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages) |
28 July 2017 | Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (38 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (38 pages) |
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) |
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) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (41 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
13 January 2016 | Director's details changed for Mr Leon Shelley on 1 June 2015 (2 pages) |
13 January 2016 | Director's details changed for Mr Leon Shelley 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) |
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 (31 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (31 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) |
29 April 2015 | Termination of appointment of Philip Simon Slavin as a director on 21 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Philip Simon Slavin as a director on 21 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Leon Shelley as a director on 28 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Leon Shelley as a director on 28 April 2015 (2 pages) |
24 March 2015 | Appointment of Mr Jonathan Andrew Hodes as a director on 24 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Jonathan Andrew Hodes as a director on 24 March 2015 (2 pages) |
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
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) |
23 June 2014 | Full accounts made up to 31 December 2013 (47 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (47 pages) |
5 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
28 January 2013 | Appointment of Mr Peter Howard Miller as a director (3 pages) |
28 January 2013 | Resolutions
|
28 January 2013 | Termination of appointment of Richard Shaw as a director (2 pages) |
28 January 2013 | Termination of appointment of Richard Shaw as a director (2 pages) |
28 January 2013 | Appointment of Mr Philip Slavin as a director (3 pages) |
28 January 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
28 January 2013 | Appointment of Mr Philip Slavin as a director (3 pages) |
28 January 2013 | Resolutions
|
28 January 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
28 January 2013 | Appointment of Mr Peter Howard Miller as a director (3 pages) |
8 January 2013 | Incorporation (51 pages) |
8 January 2013 | Incorporation (51 pages) |