St Helier
JE1 1EQ
LLP Designated Member Name | TMF Channel Islands Ltd & Tmf Charitable Trustee Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 24 October 2012(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | Level 1 Ifc 1 Esplanade St. Helier Jersey JE2 3BX |
LLP Designated Member Name | Hammerson International Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2010(same day as company formation) |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
LLP Designated Member Name | Hammerson UK Properties Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2010(same day as company formation) |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
LLP Designated Member Name | Canada Pension Plan Investment Board (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2010(1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 October 2012) |
Correspondence Address | One Queen Street East Suite 2600, P.O. Box 101 Toronto Ontario M5c 2w5 Canada |
LLP Member Name | Cppib Gresham Street Unit Trust (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2010(1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 December 2013) |
Correspondence Address | 47 Esplanade St Helier Jersey JE1 0BD |
LLP Member Name | Hammerson Gresham Street Unit Trust (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2010(1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 December 2013) |
Correspondence Address | 47 Esplanade St Helier Jersey JE1 0BD |
Website | number-10.gov.uk |
---|
Registered Address | One Angel Court 13th Floor London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £13,945,000 |
Gross Profit | £11,320,000 |
Net Worth | £100,070,000 |
Cash | £5,602,000 |
Current Liabilities | £9,506,000 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
27 November 2019 | Delivered on: 28 November 2019 Persons entitled: Oversea-Chinese Banking Corporation Limited Classification: A registered charge Particulars: Registered land: all that leasehold property known as: (1) land and buildings on the south side of gresham street, the west side of wood street, the north side of goldsmith street and the east side of gutter lane as more particularly described in a lease dated 26 july 2000 between (1) the wardens and commonalty of the mystery of goldsmiths of the city of london and (2) the standard life assurance company; and (2) land and buildings to the east of gutter lane as more particularly described in a lease dated 9 august 2001 between (1) the wardens and commonalty of the mystery of goldsmiths of the city of london and (2) the standard life assurance company; both registered at hm land registry under title number NGL790923. Outstanding |
---|---|
10 June 2014 | Delivered on: 19 June 2014 Persons entitled: Australia and New Zealand Banking Group Limited (As Security Agent for the Secured Parties) Classification: A registered charge Outstanding |
6 November 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
16 October 2023 | Registered office address changed from Cbre Global Investors Limited One New Change London EC4M 9AF to One Angel Court 13th Floor London EC2R 7HJ on 16 October 2023 (1 page) |
5 September 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
9 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
5 April 2022 | Full accounts made up to 31 December 2021 (27 pages) |
27 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
13 July 2021 | Full accounts made up to 31 December 2020 (33 pages) |
2 February 2021 | Full accounts made up to 31 December 2019 (32 pages) |
11 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
11 August 2020 | Notification of a person with significant control statement (2 pages) |
28 November 2019 | Registration of charge OC3567620002, created on 27 November 2019 (48 pages) |
6 November 2019 | Cessation of Tmf Channel Islands Ltd & Tmf Charitable Trustee Ltd as a person with significant control on 6 April 2016 (1 page) |
2 October 2019 | Change of details for Tmf Channel Islands Ltd &Tmf Charitable Trustee Ltd as a person with significant control on 24 July 2018 (2 pages) |
2 October 2019 | Member's details changed for Tmf Channel Islands Ltd & Tmf Charitable Trustee Ltd on 24 July 2018 (1 page) |
24 September 2019 | Satisfaction of charge OC3567620001 in full (1 page) |
8 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
16 April 2019 | Full accounts made up to 31 December 2018 (32 pages) |
6 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
15 March 2018 | Full accounts made up to 31 December 2017 (32 pages) |
7 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
1 August 2017 | Withdrawal of a person with significant control statement on 1 August 2017 (2 pages) |
1 August 2017 | Withdrawal of a person with significant control statement on 1 August 2017 (2 pages) |
6 July 2017 | Notification of Tmf Channel Islands Ltd &Tmf Charitable Trustee Ltd as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Tmf Channel Islands Ltd &Tmf Charitable Trustee Ltd as a person with significant control on 6 April 2016 (2 pages) |
20 February 2017 | Full accounts made up to 31 December 2016 (31 pages) |
20 February 2017 | Full accounts made up to 31 December 2016 (31 pages) |
22 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
22 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
25 February 2016 | Full accounts made up to 31 December 2015 (31 pages) |
25 February 2016 | Full accounts made up to 31 December 2015 (31 pages) |
6 September 2015 | Full accounts made up to 31 December 2014 (31 pages) |
6 September 2015 | Full accounts made up to 31 December 2014 (31 pages) |
11 August 2015 | Annual return made up to 27 July 2015 (3 pages) |
11 August 2015 | Annual return made up to 27 July 2015 (3 pages) |
30 July 2014 | Registered office address changed from C/O Cbre Global Investore Limited Third Floor One New Change London EC4M 9AF to Cbre Global Investors Limited One New Change London EC4M 9AF on 30 July 2014 (1 page) |
30 July 2014 | Registered office address changed from C/O Cbre Global Investore Limited Third Floor One New Change London EC4M 9AF to Cbre Global Investors Limited One New Change London EC4M 9AF on 30 July 2014 (1 page) |
30 July 2014 | Annual return made up to 27 July 2014 (3 pages) |
30 July 2014 | Annual return made up to 27 July 2014 (3 pages) |
19 June 2014 | Registration of charge 3567620001 (39 pages) |
19 June 2014 | Registration of charge 3567620001 (39 pages) |
7 March 2014 | Full accounts made up to 31 December 2013 (29 pages) |
7 March 2014 | Full accounts made up to 31 December 2013 (29 pages) |
6 January 2014 | Termination of appointment of Hammerson Gresham Street Unit Trust as a member (2 pages) |
6 January 2014 | Termination of appointment of Cppib Gresham Street Unit Trust as a member (2 pages) |
6 January 2014 | Termination of appointment of Hammerson Gresham Street Unit Trust as a member (2 pages) |
6 January 2014 | Termination of appointment of Cppib Gresham Street Unit Trust as a member (2 pages) |
26 September 2013 | Annual return made up to 27 July 2013 (5 pages) |
26 September 2013 | Appointment of Tmf Channel Islands Ltd & Tmf Charitable Trustee Ltd as a member (2 pages) |
26 September 2013 | Appointment of Prima Harta (Jersey) Limited as a member (2 pages) |
26 September 2013 | Termination of appointment of Hammerson Uk Properties Plc as a member (1 page) |
26 September 2013 | Termination of appointment of Canada Pension Plan Investment Board as a member (1 page) |
26 September 2013 | Termination of appointment of Hammerson Uk Properties Plc as a member (1 page) |
26 September 2013 | Member's details changed for Tmf Channel Islands Ltd & Tmf Charitable Trustee Ltd on 24 October 2012 (2 pages) |
26 September 2013 | Termination of appointment of Canada Pension Plan Investment Board as a member (1 page) |
26 September 2013 | Annual return made up to 27 July 2013 (5 pages) |
26 September 2013 | Appointment of Tmf Channel Islands Ltd & Tmf Charitable Trustee Ltd as a member (2 pages) |
26 September 2013 | Member's details changed for Tmf Channel Islands Ltd & Tmf Charitable Trustee Ltd on 24 October 2012 (2 pages) |
26 September 2013 | Appointment of Prima Harta (Jersey) Limited as a member (2 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (31 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (31 pages) |
24 October 2012 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ on 24 October 2012 (2 pages) |
24 October 2012 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ on 24 October 2012 (2 pages) |
16 August 2012 | Annual return made up to 27 July 2012 (5 pages) |
16 August 2012 | Annual return made up to 27 July 2012 (5 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 August 2011 | Annual return made up to 27 July 2011 (5 pages) |
4 August 2011 | Annual return made up to 27 July 2011 (5 pages) |
3 June 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
3 June 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
24 August 2010 | Appointment of Canada Pension Plan Investment Board as a member (3 pages) |
24 August 2010 | Appointment of Canada Pension Plan Investment Board as a member (3 pages) |
23 August 2010 | Current accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages) |
23 August 2010 | Current accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages) |
17 August 2010 | Termination of appointment of Hammerson International Holdings Limited as a member (2 pages) |
17 August 2010 | Appointment of Cppib Gresham Street Unit Trust as a member (3 pages) |
17 August 2010 | Termination of appointment of Hammerson International Holdings Limited as a member (2 pages) |
17 August 2010 | Appointment of Cppib Gresham Street Unit Trust as a member (3 pages) |
17 August 2010 | Appointment of Hammerson Gresham Street Unit Trust as a member (3 pages) |
17 August 2010 | Appointment of Hammerson Gresham Street Unit Trust as a member (3 pages) |
27 July 2010 | Incorporation of a limited liability partnership (9 pages) |
27 July 2010 | Incorporation of a limited liability partnership (9 pages) |