Prince Sultan Street
PO Box 118528
Jeddah
21312
Director Name | Mr Muhammad Currim Oozeer |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Mauritanian |
Status | Current |
Appointed | 15 May 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Banker |
Country of Residence | Saudi Arabia |
Correspondence Address | Suite 308, Level 3 Al Murjanah Tower Prince Sultan Street PO Box 118528 Jeddah 21312 |
Director Name | Mr Stuart Roderick Jenkin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(2 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 5 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Nicholas John Bland |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Level 5 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Gerald Stewart Warwick |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 18, The Innovation Centre Queens Road Belfast BT3 9DT Northern Ireland |
Secretary Name | Ocorian Secretaries (Jersey) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2015(4 days after company formation) |
Appointment Duration | 9 years |
Correspondence Address | 26 New Street St Helier JE2 3RA |
Director Name | Mr Roland Mark Deller |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mr Timothy Luke Trott |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mr Bruce Ronald Scott |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(4 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 March 2016) |
Role | Lawyer |
Country of Residence | Wales |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mrs Pauline Audrey Gale |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(4 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mr Thomas Michael Davies |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(3 weeks, 3 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 March 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Miss Ava Kathleen Gallagher |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 5 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Nicholas John Bland |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2020(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Level 5 20 Fenchurch Street London EC3M 3BY |
Website | hammerson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78871000 |
Telephone region | London |
Registered Address | Level 5 20 Fenchurch Street London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
7 June 2022 | Delivered on: 15 June 2022 Persons entitled: Deutsche Pfandbriefbank Ag as Security Agent Classification: A registered charge Outstanding |
---|---|
12 April 2018 | Delivered on: 12 April 2018 Persons entitled: Deutsche Pfandbriefbank Ag as Security Agent Classification: A registered charge Outstanding |
15 June 2015 | Delivered on: 18 June 2015 Persons entitled: Deutsche Pfandbriefbank Ag (As Security Agent) Classification: A registered charge Outstanding |
22 April 2015 | Delivered on: 12 May 2015 Persons entitled: Deutsche Pfandbriefbank Ag Classification: A registered charge Particulars: Freehold property k/a drakehouse retail park drake house crescent sheffield south yorkshire title no SYK392307. Outstanding |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
30 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
15 June 2022 | Registration of charge 095125440004, created on 7 June 2022 (37 pages) |
5 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
2 October 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
28 July 2021 | Termination of appointment of Nicholas John Bland as a director on 15 July 2021 (1 page) |
28 July 2021 | Appointment of Mr Nicholas John Bland as a director on 15 July 2021 (2 pages) |
27 July 2021 | Termination of appointment of Ava Kathleen Gallagher as a director on 15 July 2021 (1 page) |
27 July 2021 | Appointment of Mr Gerald Stewart Warwick as a director on 15 July 2021 (2 pages) |
2 July 2021 | Director's details changed for Mr Nicholas John Bland on 2 October 2020 (2 pages) |
7 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
11 March 2021 | Change of details for Mr Muhammad Ooozer as a person with significant control on 23 April 2016 (2 pages) |
3 February 2021 | Registered office address changed from 5th Floor 20 Fenchurch Street London EC3M 3BY England to Level 5 20 Fenchurch Street London EC3M 3BY on 3 February 2021 (1 page) |
2 October 2020 | Registered office address changed from 11 Old Jewry London EC2R 8DU United Kingdom to 5th Floor 20 Fenchurch Street London EC3M 3BY on 2 October 2020 (1 page) |
1 July 2020 | Appointment of Mr Nicholas John Bland as a director on 19 June 2020 (2 pages) |
23 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
9 September 2019 | Amended total exemption full accounts made up to 31 December 2018 (13 pages) |
9 August 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
1 May 2019 | Resolutions
|
9 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
15 February 2019 | Termination of appointment of Pauline Audrey Gale as a director on 1 February 2019 (1 page) |
8 February 2019 | Termination of appointment of Timothy Luke Trott as a director on 1 February 2019 (1 page) |
8 February 2019 | Appointment of Ms Ava Kathleen Gallagher as a director on 1 February 2019 (2 pages) |
12 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
12 April 2018 | Registration of charge 095125440003, created on 12 April 2018 (46 pages) |
29 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
19 March 2018 | Director's details changed for Mr Muhammad Currim Oozeer on 12 March 2018 (2 pages) |
19 March 2018 | Director's details changed for Mr Hani Othman Baothman on 12 March 2018 (2 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
17 May 2017 | Termination of appointment of Roland Mark Deller as a director on 1 April 2017 (1 page) |
17 May 2017 | Appointment of Mr Stuart Roderick Jenkin as a director on 1 April 2017 (2 pages) |
17 May 2017 | Termination of appointment of Roland Mark Deller as a director on 1 April 2017 (1 page) |
17 May 2017 | Appointment of Mr Stuart Roderick Jenkin as a director on 1 April 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
6 February 2017 | Secretary's details changed for Bedell Secretaries Limited on 15 November 2016 (1 page) |
6 February 2017 | Secretary's details changed for Bedell Secretaries Limited on 15 November 2016 (1 page) |
25 August 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
25 August 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
5 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Appointment of Bedell Secretaries Limited as a secretary on 31 March 2015 (2 pages) |
5 April 2016 | Appointment of Bedell Secretaries Limited as a secretary on 31 March 2015 (2 pages) |
15 March 2016 | Termination of appointment of Thomas Michael Davies as a director on 8 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Bruce Ronald Scott as a director on 8 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Bruce Ronald Scott as a director on 8 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Thomas Michael Davies as a director on 8 March 2016 (1 page) |
24 July 2015 | Appointment of Mr Thomas Michael Davies as a director on 20 April 2015 (2 pages) |
24 July 2015 | Appointment of Mr Muhammad Currim Oozeer as a director on 15 May 2015 (2 pages) |
24 July 2015 | Appointment of Mr Hani Othman Baothman as a director on 21 April 2015 (2 pages) |
24 July 2015 | Appointment of Mr Thomas Michael Davies as a director on 20 April 2015 (2 pages) |
24 July 2015 | Appointment of Mr Muhammad Currim Oozeer as a director on 15 May 2015 (2 pages) |
24 July 2015 | Appointment of Mr Hani Othman Baothman as a director on 21 April 2015 (2 pages) |
13 July 2015 | Appointment of Mr Bruce Ronald Scott as a director on 31 March 2015 (2 pages) |
13 July 2015 | Appointment of Mrs Pauline Audrey Gale as a director on 31 March 2015 (2 pages) |
13 July 2015 | Appointment of Mr Bruce Ronald Scott as a director on 31 March 2015 (2 pages) |
13 July 2015 | Appointment of Mrs Pauline Audrey Gale as a director on 31 March 2015 (2 pages) |
18 June 2015 | Registration of charge 095125440002, created on 15 June 2015 (45 pages) |
18 June 2015 | Registration of charge 095125440002, created on 15 June 2015 (45 pages) |
12 May 2015 | Registration of charge 095125440001, created on 22 April 2015 (64 pages) |
12 May 2015 | Registration of charge 095125440001, created on 22 April 2015 (64 pages) |
26 March 2015 | Incorporation
Statement of capital on 2015-03-26
|
26 March 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
26 March 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
26 March 2015 | Incorporation
Statement of capital on 2015-03-26
|