Second Floor
London
EC2M 3XD
LLP Designated Member Name | Bop (Luxembourg) Holdings S.A.R.L (Corporation) |
---|---|
Status | Closed |
Appointed | 28 September 2012(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 May 2019) |
Correspondence Address | 5 Rue Guillaume Kroll Luxembourg L-1882 |
LLP Designated Member Name | Hammerson (Croydon) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2011(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 | 15 March 2011(same day as company formation) |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 November 2017 | Liquidators' statement of receipts and payments to 3 August 2017 (4 pages) |
---|---|
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
9 September 2016 | Liquidators statement of receipts and payments to 3 August 2016 (4 pages) |
9 September 2016 | Liquidators' statement of receipts and payments to 3 August 2016 (4 pages) |
20 August 2015 | Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to 15 Canada Square London E14 5GL on 20 August 2015 (2 pages) |
17 August 2015 | Determination (1 page) |
17 August 2015 | Declaration of solvency (5 pages) |
17 August 2015 | Appointment of a voluntary liquidator (3 pages) |
10 April 2015 | Annual return made up to 15 March 2015 (3 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
1 May 2014 | Registered office address changed from 23 Hanover Square London W1S 1JB on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 23 Hanover Square London W1S 1JB on 1 May 2014 (1 page) |
1 May 2014 | Annual return made up to 15 March 2014 (3 pages) |
1 May 2014 | Member's details changed for Hammerson (99 Bishopsgate) Limited on 18 October 2012 (1 page) |
5 November 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 May 2013 | Annual return made up to 15 March 2013 (8 pages) |
15 October 2012 | Company name changed hammerson bishopsgate LLP\certificate issued on 15/10/12
|
15 October 2012 | Appointment of Bop (Luxembourg) Holdings S.A.R.L as a member (3 pages) |
15 October 2012 | Termination of appointment of Hammerson Uk Properties Plc as a member (2 pages) |
15 October 2012 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ United Kingdom on 15 October 2012 (2 pages) |
12 October 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (17 pages) |
12 October 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
10 April 2012 | Annual return made up to 15 March 2012 (8 pages) |
7 July 2011 | Company name changed hammerson centrale LLP\certificate issued on 07/07/11
|
6 July 2011 | Termination of appointment of Hammerson (Croydon) Limited as a member (2 pages) |
6 July 2011 | Appointment of Hammerson (99 Bishopsgate) Limited as a member (3 pages) |
6 June 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (5 pages) |
18 March 2011 | Registered office address changed from 17a Curzon Street London England and Wales W1J 5HS United Kingdom on 18 March 2011 (1 page) |
15 March 2011 | Incorporation of a limited liability partnership (6 pages) |