Level 9
London
W2 1BQ
Director Name | Anthony William Smith |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(87 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Director Name | Mr Roger St John Hulton Lewis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(58 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Le Bocage La Rue Du Bocage St Brelade Jersey Channel Islands JE3 8BP |
Director Name | Mr Peter John Francis |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(58 years, 6 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 01 December 1992) |
Role | Group Director - Residential |
Correspondence Address | The Priory Church Road Old Windsor Windsor Berkshire SL4 2JW |
Director Name | Malcolm Powell |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 1994) |
Role | Regional Strategic Land Director |
Correspondence Address | Birchcroft Churchfields Sandiway Northwich Cheshire CW8 2JS |
Director Name | Mr Geoffrey Jackson-Clark |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(58 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 June 1993) |
Role | Regional Sales Director |
Correspondence Address | 5 Ascot Drive Bebington Wirral Merseyside L63 2QP |
Director Name | David William Jackson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 1994) |
Role | Director Of Companies |
Correspondence Address | Parrotts Farm Parrotts Lane Cholesbury Hertfordshire HP23 6NE |
Secretary Name | Anthony Peter Moul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(58 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 June 1995) |
Role | Company Director |
Correspondence Address | 3 St Charles Place Weybridge Surrey KT13 8XJ |
Director Name | Mr Graham John Roper |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(59 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 1999) |
Role | Group Chairman |
Country of Residence | England |
Correspondence Address | Summer Cottage 134a Kippington Road Sevenoaks Kent TN13 2LW |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(59 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 July 1999) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 138 King Charles Road Surbiton Surrey KT5 8QN |
Secretary Name | Alexander Nigel McArthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(60 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 138 King Charles Road Surbiton Surrey KT5 8QN |
Secretary Name | Mr Roger Gordon Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(61 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norwyn House Broad Meadow Axford Basingstoke Hampshire RG25 2DZ |
Secretary Name | Claire Puttergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(62 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 October 2003) |
Role | Company Director |
Correspondence Address | 49 Pine Gardens Surbiton Surrey KT5 8LJ |
Director Name | Mr Brian Richard Davies |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(62 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 1997) |
Role | Finance Director |
Correspondence Address | Windgarth Tydehams Newbury Berkshire RG14 6JT |
Director Name | John Anthony Kennedy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(63 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 April 1999) |
Role | Company Director |
Correspondence Address | 4 Thorpe Close Wokingham Berkshire RG41 2PW |
Director Name | Mr Timothy John Rodway |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(64 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 July 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Yarnton Road Kidlington Oxfordshire OX5 1AT |
Director Name | Mr Anthony Roy Foster |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(65 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut House Upper Basildon Reading Berkshire RG8 8LS |
Director Name | Mr Geoffrey Murrain |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(66 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2003) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | 71a Preston Crowmarsh Wallingford Oxfordshire OX10 6SL |
Director Name | Mr Steven Harrison |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(66 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Double Bridge Farm Church Lane Dogmersfield Hook Hampshire RG27 8TB |
Director Name | Mr Rameen Firoozan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(68 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 Broughton Road Banbury Oxfordshire OX16 9RH |
Secretary Name | Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(69 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 July 2005) |
Role | Company Director |
Correspondence Address | 37 Swallow Rise Knaphill Woking Surrey GU21 2LH |
Director Name | Mr Anthony William Pidgley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(70 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 08 July 2005) |
Role | Group Managing Direc |
Country of Residence | United Kingdom |
Correspondence Address | Kilbees Farm Hatchet Lane Winkfield Berkshire SL4 2EG |
Director Name | Mr Robert Charles Grenville Perrins |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(70 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runnymede Sandpit Hall Road Chobham Surrey GU24 8AN |
Director Name | Geoffrey Hutchinson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(71 years after company formation) |
Appointment Duration | 5 years (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Secretary Name | Thanalakshmi Janandran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(71 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 August 2013) |
Role | Company Director |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Benjamin Michael O'Rourke |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 April 2011(76 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 2012) |
Role | Group Executive |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Richard Andrew Coppell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(78 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 31 May 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Richard John Cook |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(78 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Alan John Avey |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(79 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 November 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Adriano Maio |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(82 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 December 2021) |
Role | Project Finance Manager |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Jennifer Draper |
---|---|
Status | Resigned |
Appointed | 03 November 2016(82 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 January 2017) |
Role | Company Director |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr John David Clark |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2018(83 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 December 2021) |
Role | Egmf Finance, Construction |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Justin Davies |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 January 2019(84 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 18 February 2021) |
Role | Head Of Development, Operations |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Andrew David Herbert-Read |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2021(87 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2013(79 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 August 2015) |
Correspondence Address | 40 Dukes Place London EC3A 7NH |
Website | crosbylendlease.co.uk |
---|---|
Telephone | 020 35813589 |
Telephone region | London |
Registered Address | 5 Merchant Square Level 9 London W2 1BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80k at £1 | Lend Lease Residential (Cg) PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
19 December 1986 | Delivered on: 2 January 1987 Satisfied on: 15 March 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge on all book & other debts owing to the company and all uncalled capital of the company. Floating charge over undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
---|
7 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
---|---|
6 March 2023 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
12 September 2022 | Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 12 September 2022 (1 page) |
1 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
16 February 2022 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
16 December 2021 | Appointment of Anthony William Smith as a director on 16 December 2021 (2 pages) |
16 December 2021 | Termination of appointment of John David Clark as a director on 16 December 2021 (1 page) |
16 December 2021 | Termination of appointment of Adriano Maio as a director on 16 December 2021 (1 page) |
16 December 2021 | Appointment of Andrew David Herbert-Read as a director on 16 December 2021 (2 pages) |
10 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
4 March 2021 | Appointment of Mr Peter Dominic Leonard as a director on 18 February 2021 (2 pages) |
18 February 2021 | Termination of appointment of Justin Davies as a director on 18 February 2021 (1 page) |
10 August 2020 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
30 April 2020 | Director's details changed for Mr Justin Davies on 30 January 2019 (2 pages) |
31 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
5 August 2019 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
29 April 2019 | Change of details for Lendlease Residential (Cg) Plc as a person with significant control on 27 June 2017 (2 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
4 February 2019 | Appointment of Mr Justin Davies as a director on 30 January 2019 (2 pages) |
4 February 2019 | Termination of appointment of Richard John Cook as a director on 31 January 2019 (1 page) |
2 August 2018 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
23 April 2018 | Termination of appointment of Rebecca Seeley as a director on 23 April 2018 (1 page) |
23 April 2018 | Appointment of Mr John David Clark as a director on 23 April 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
11 October 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
11 October 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
9 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
9 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
10 January 2017 | Termination of appointment of Jennifer Draper as a secretary on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Jennifer Draper as a secretary on 10 January 2017 (1 page) |
4 November 2016 | Appointment of Rebecca Seeley as a director on 3 November 2016 (2 pages) |
4 November 2016 | Termination of appointment of Alan John Avey as a director on 3 November 2016 (1 page) |
4 November 2016 | Appointment of Mr Adriano Maio as a director on 3 November 2016 (2 pages) |
4 November 2016 | Appointment of Jennifer Draper as a secretary on 3 November 2016 (2 pages) |
4 November 2016 | Appointment of Rebecca Seeley as a director on 3 November 2016 (2 pages) |
4 November 2016 | Appointment of Jennifer Draper as a secretary on 3 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr Adriano Maio as a director on 3 November 2016 (2 pages) |
4 November 2016 | Termination of appointment of Alan John Avey as a director on 3 November 2016 (1 page) |
1 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
8 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
8 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
28 August 2015 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page) |
28 August 2015 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page) |
28 August 2015 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page) |
28 August 2015 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page) |
16 April 2015 | Director's details changed for Mr Richard John Cook on 11 July 2014 (2 pages) |
16 April 2015 | Director's details changed for Mr Richard John Cook on 11 July 2014 (2 pages) |
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
22 September 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
22 September 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
28 February 2014 | Register inspection address has been changed (1 page) |
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Register(s) moved to registered inspection location (1 page) |
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Register inspection address has been changed (1 page) |
28 February 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
28 February 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
28 February 2014 | Register(s) moved to registered inspection location (1 page) |
5 November 2013 | Appointment of Mr Alan John Avey as a director (2 pages) |
5 November 2013 | Appointment of Mr Alan John Avey as a director (2 pages) |
18 October 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
18 October 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
29 August 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
29 August 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
31 May 2013 | Appointment of Richard John Cook as a director (2 pages) |
31 May 2013 | Termination of appointment of Richard Coppell as a director (1 page) |
31 May 2013 | Appointment of Richard John Cook as a director (2 pages) |
31 May 2013 | Termination of appointment of Richard Coppell as a director (1 page) |
28 May 2013 | Termination of appointment of Adrian Unitt as a director (1 page) |
28 May 2013 | Termination of appointment of Adrian Unitt as a director (1 page) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Termination of appointment of Benjamin O'rourke as a director (1 page) |
1 October 2012 | Termination of appointment of Benjamin O'rourke as a director (1 page) |
28 September 2012 | Appointment of Richard Coppell as a director (2 pages) |
28 September 2012 | Appointment of Richard Coppell as a director (2 pages) |
23 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
23 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 10 October 2011 (1 page) |
1 September 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Appointment of Mr. Adrian David Unitt as a director (2 pages) |
6 June 2011 | Termination of appointment of Richard Starkey as a director (1 page) |
6 June 2011 | Appointment of Mr Benjamin Michael O'rourke as a director (2 pages) |
6 June 2011 | Appointment of Mr. Adrian David Unitt as a director (2 pages) |
6 June 2011 | Appointment of Mr Benjamin Michael O'rourke as a director (2 pages) |
6 June 2011 | Termination of appointment of Richard Starkey as a director (1 page) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
11 August 2010 | Termination of appointment of Geoffrey Hutchinson as a director (1 page) |
11 August 2010 | Termination of appointment of Geoffrey Hutchinson as a director (1 page) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
2 February 2010 | Director's details changed for Mr Richard Justin Starkey on 1 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Thanalakshmi Janandran on 1 January 2010 (1 page) |
2 February 2010 | Director's details changed for Mr Richard Justin Starkey on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Geoffrey Hutchinson on 1 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Thanalakshmi Janandran on 1 January 2010 (1 page) |
2 February 2010 | Director's details changed for Geoffrey Hutchinson on 1 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Geoffrey Hutchinson on 1 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Thanalakshmi Janandran on 1 January 2010 (1 page) |
2 February 2010 | Director's details changed for Mr Richard Justin Starkey on 1 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
4 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
4 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
2 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
2 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
1 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
1 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
27 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
27 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
7 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
7 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
3 May 2006 | Accounts for a dormant company made up to 8 July 2005 (1 page) |
3 May 2006 | Accounts for a dormant company made up to 8 July 2005 (1 page) |
3 May 2006 | Accounts for a dormant company made up to 8 July 2005 (1 page) |
22 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
22 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
8 February 2006 | Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page) |
8 February 2006 | Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page) |
22 December 2005 | Accounting reference date extended from 30/04/05 to 08/07/05 (1 page) |
22 December 2005 | Accounting reference date extended from 30/04/05 to 08/07/05 (1 page) |
5 August 2005 | New director appointed (3 pages) |
5 August 2005 | New director appointed (3 pages) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | New director appointed (3 pages) |
5 August 2005 | New director appointed (3 pages) |
5 August 2005 | New secretary appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page) |
27 July 2005 | Accounting reference date extended from 30/04/06 to 08/07/06 (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Accounting reference date extended from 30/04/06 to 08/07/06 (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Return made up to 01/02/05; full list of members (8 pages) |
16 February 2005 | Return made up to 01/02/05; full list of members (8 pages) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
19 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
19 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
19 August 2004 | New director appointed (3 pages) |
19 August 2004 | New director appointed (3 pages) |
19 August 2004 | New director appointed (3 pages) |
19 August 2004 | New director appointed (3 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
3 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | New secretary appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
22 July 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
22 July 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
11 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
21 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Director's particulars changed (1 page) |
4 October 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
4 October 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
27 February 2002 | Director's particulars changed (1 page) |
27 February 2002 | Director's particulars changed (1 page) |
11 February 2002 | Return made up to 01/02/02; full list of members (8 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (8 pages) |
18 January 2002 | Director's particulars changed (1 page) |
18 January 2002 | Director's particulars changed (1 page) |
16 November 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
16 November 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
20 July 2001 | Secretary's particulars changed (1 page) |
20 July 2001 | Secretary's particulars changed (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
5 March 2001 | Return made up to 01/02/01; full list of members (6 pages) |
5 March 2001 | Director's particulars changed (1 page) |
5 March 2001 | Return made up to 01/02/01; full list of members (6 pages) |
5 March 2001 | Director's particulars changed (1 page) |
3 August 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
3 August 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
8 March 2000 | Return made up to 01/02/00; full list of members
|
8 March 2000 | Return made up to 01/02/00; full list of members
|
14 October 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
14 October 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
16 September 1999 | Director's particulars changed (1 page) |
16 September 1999 | Director's particulars changed (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
6 July 1999 | Secretary's particulars changed (1 page) |
6 July 1999 | Secretary's particulars changed (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
21 February 1999 | Return made up to 01/02/99; no change of members (9 pages) |
21 February 1999 | Return made up to 01/02/99; no change of members (9 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
9 October 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
9 October 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
20 August 1998 | New director appointed (3 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (3 pages) |
20 August 1998 | New director appointed (2 pages) |
6 February 1998 | Return made up to 01/02/98; full list of members (8 pages) |
6 February 1998 | Return made up to 01/02/98; full list of members (8 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
26 November 1997 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
26 November 1997 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
24 February 1997 | Return made up to 01/02/97; full list of members (8 pages) |
24 February 1997 | Return made up to 01/02/97; full list of members (8 pages) |
17 December 1996 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
17 December 1996 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
25 September 1996 | New director appointed (1 page) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | Secretary resigned (3 pages) |
25 September 1996 | New director appointed (1 page) |
25 September 1996 | Secretary resigned (3 pages) |
25 September 1996 | New secretary appointed (2 pages) |
25 September 1996 | New secretary appointed (2 pages) |
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
19 March 1996 | Return made up to 01/02/96; full list of members (8 pages) |
19 March 1996 | Return made up to 01/02/96; full list of members (8 pages) |
11 February 1996 | Registered office changed on 11/02/96 from: the old house 4 heath road weybridge surrey KT13 8TB (1 page) |
11 February 1996 | Registered office changed on 11/02/96 from: the old house 4 heath road weybridge surrey KT13 8TB (1 page) |
26 October 1995 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
26 October 1995 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
7 March 1995 | Return made up to 01/02/95; full list of members (16 pages) |
7 March 1995 | Return made up to 01/02/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (93 pages) |
27 January 1987 | Memorandum and Articles of Association (10 pages) |
27 January 1987 | Memorandum and Articles of Association (10 pages) |