London
N1 9GE
Director Name | Miss Amanda Beattie |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2018(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way 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, 1 month after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
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, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
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, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Operating Officer |
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 | 01 March 2013(same day as company formation) |
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 | 01 March 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Martin Plocica |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2013(same day as company formation) |
Role | Snr Certified Shopping Cen Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Peter William Beaumont Cole |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 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 Peter Howard Miller |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Mark Richard Bourgeois |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(4 years 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 Leon Shelley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2017(4 years, 3 months after company formation) |
Appointment Duration | 1 year (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 Warren Stuart Austin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(6 years, 2 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 Marc Bossard |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 2019(6 years, 5 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 |
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 40 other UK companies use this postal address |
250k at £1 | Croydon (Gp1) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £250,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (8 months, 1 week from now) |
6 January 2021 | Full accounts made up to 31 December 2019 (42 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) |
9 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
3 September 2019 | Full accounts made up to 31 December 2018 (38 pages) |
8 August 2019 | Appointment of Mr Olivier Bossard as a director on 31 July 2019 (2 pages) |
7 August 2019 | Appointment of Miss Amanda Beattie as a director on 31 July 2019 (2 pages) |
7 August 2019 | Termination of appointment of Amanda Beattie as a director on 31 July 2019 (1 page) |
7 August 2019 | Termination of appointment of Peter Howard Miller as a director on 31 July 2019 (1 page) |
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) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
13 July 2018 | Full accounts made up to 31 December 2017 (36 pages) |
4 July 2018 | Termination of appointment of Leon Shelley as a director on 29 June 2018 (1 page) |
4 July 2018 | Appointment of Miss Amanda Beattie as a director on 29 June 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
27 July 2017 | Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages) |
27 July 2017 | Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (34 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (34 pages) |
29 June 2017 | Appointment of Mr Leon Shelley as a director on 26 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Leon Shelley as a director on 26 June 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 | 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) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
30 September 2015 | Statement of capital following an allotment of shares on 6 August 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 6 August 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 6 August 2015
|
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 (26 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (26 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 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) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
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 (10 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (10 pages) |
1 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
2 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
2 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
1 March 2013 | Incorporation (52 pages) |
1 March 2013 | Incorporation (52 pages) |