Company NameHalefield Securities Limited
DirectorsPeter Dominic Leonard and Anthony William Smith
Company StatusActive
Company Number00290579
CategoryPrivate Limited Company
Incorporation Date26 July 1934(89 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Dominic Leonard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(86 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleDevelopment Chief Operating Officer
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameAnthony William Smith
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(87 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Roger St John Hulton Lewis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(58 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLe Bocage
La Rue Du Bocage St Brelade
Jersey
Channel Islands
JE3 8BP
Director NameMr Peter John Francis
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(58 years, 6 months after company formation)
Appointment Duration-1 years, 10 months (resigned 01 December 1992)
RoleGroup Director - Residential
Correspondence AddressThe Priory
Church Road Old Windsor
Windsor
Berkshire
SL4 2JW
Director NameMalcolm Powell
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(58 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 1994)
RoleRegional Strategic Land Director
Correspondence AddressBirchcroft Churchfields
Sandiway
Northwich
Cheshire
CW8 2JS
Director NameMr Geoffrey Jackson-Clark
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(58 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 June 1993)
RoleRegional Sales Director
Correspondence Address5 Ascot Drive
Bebington
Wirral
Merseyside
L63 2QP
Director NameDavid William Jackson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(58 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 1994)
RoleDirector Of Companies
Correspondence AddressParrotts Farm
Parrotts Lane
Cholesbury
Hertfordshire
HP23 6NE
Secretary NameAnthony Peter Moul
NationalityBritish
StatusResigned
Appointed01 February 1993(58 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 1995)
RoleCompany Director
Correspondence Address3 St Charles Place
Weybridge
Surrey
KT13 8XJ
Director NameMr Graham John Roper
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(59 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 1999)
RoleGroup Chairman
Country of ResidenceEngland
Correspondence AddressSummer Cottage 134a Kippington Road
Sevenoaks
Kent
TN13 2LW
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(59 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 July 1999)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address138 King Charles Road
Surbiton
Surrey
KT5 8QN
Secretary NameAlexander Nigel McArthur
NationalityBritish
StatusResigned
Appointed13 June 1995(60 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 King Charles Road
Surbiton
Surrey
KT5 8QN
Secretary NameMr Roger Gordon Lee
NationalityBritish
StatusResigned
Appointed16 February 1996(61 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorwyn House
Broad Meadow Axford
Basingstoke
Hampshire
RG25 2DZ
Secretary NameClaire Puttergill
NationalityBritish
StatusResigned
Appointed16 September 1996(62 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 October 2003)
RoleCompany Director
Correspondence Address49 Pine Gardens
Surbiton
Surrey
KT5 8LJ
Director NameMr Brian Richard Davies
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(62 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 1997)
RoleFinance Director
Correspondence AddressWindgarth
Tydehams
Newbury
Berkshire
RG14 6JT
Director NameJohn Anthony Kennedy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(63 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 April 1999)
RoleCompany Director
Correspondence Address4 Thorpe Close
Wokingham
Berkshire
RG41 2PW
Director NameMr Timothy John Rodway
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(64 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 July 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Yarnton Road
Kidlington
Oxfordshire
OX5 1AT
Director NameMr Anthony Roy Foster
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(65 years after company formation)
Appointment Duration3 years, 1 month (resigned 09 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut House
Upper Basildon
Reading
Berkshire
RG8 8LS
Director NameMr Geoffrey Murrain
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(66 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2003)
RoleLand Director
Country of ResidenceEngland
Correspondence Address71a
Preston Crowmarsh
Wallingford
Oxfordshire
OX10 6SL
Director NameMr Steven Harrison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(66 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDouble Bridge Farm
Church Lane Dogmersfield
Hook
Hampshire
RG27 8TB
Director NameMr Rameen Firoozan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(68 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Broughton Road
Banbury
Oxfordshire
OX16 9RH
Secretary NameElizabeth Taylor
NationalityBritish
StatusResigned
Appointed01 February 2004(69 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 2005)
RoleCompany Director
Correspondence Address37 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LH
Director NameMr Anthony William Pidgley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(70 years, 1 month after company formation)
Appointment Duration11 months (resigned 08 July 2005)
RoleGroup Managing Direc
Country of ResidenceUnited Kingdom
Correspondence AddressKilbees Farm
Hatchet Lane
Winkfield
Berkshire
SL4 2EG
Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(70 years, 1 month after company formation)
Appointment Duration11 months (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunnymede
Sandpit Hall Road
Chobham
Surrey
GU24 8AN
Director NameGeoffrey Hutchinson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(71 years after company formation)
Appointment Duration5 years (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusResigned
Appointed08 July 2005(71 years after company formation)
Appointment Duration8 years, 1 month (resigned 16 August 2013)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Benjamin Michael O'Rourke
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed20 April 2011(76 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 2012)
RoleGroup Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Richard Andrew Coppell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(78 years, 2 months after company formation)
Appointment Duration8 months (resigned 31 May 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Richard John Cook
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(78 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Alan John Avey
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(79 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 November 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Adriano Maio
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(82 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 December 2021)
RoleProject Finance Manager
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameJennifer Draper
StatusResigned
Appointed03 November 2016(82 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 January 2017)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr John David Clark
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(83 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 December 2021)
RoleEgmf Finance, Construction
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Justin Davies
Date of BirthMay 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed30 January 2019(84 years, 6 months after company formation)
Appointment Duration2 years (resigned 18 February 2021)
RoleHead Of Development, Operations
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameAndrew David Herbert-Read
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2021(87 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2013(79 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 28 August 2015)
Correspondence Address40 Dukes Place
London
EC3A 7NH

Contact

Websitecrosbylendlease.co.uk
Telephone020 35813589
Telephone regionLondon

Location

Registered Address5 Merchant Square
Level 9
London
W2 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80k at £1Lend Lease Residential (Cg) PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

19 December 1986Delivered 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

Filing History

7 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
6 March 2023Accounts for a dormant company made up to 30 June 2022 (1 page)
12 September 2022Registered 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 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
16 February 2022Accounts for a dormant company made up to 30 June 2021 (1 page)
16 December 2021Appointment of Anthony William Smith as a director on 16 December 2021 (2 pages)
16 December 2021Termination of appointment of John David Clark as a director on 16 December 2021 (1 page)
16 December 2021Termination of appointment of Adriano Maio as a director on 16 December 2021 (1 page)
16 December 2021Appointment of Andrew David Herbert-Read as a director on 16 December 2021 (2 pages)
10 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
4 March 2021Appointment of Mr Peter Dominic Leonard as a director on 18 February 2021 (2 pages)
18 February 2021Termination of appointment of Justin Davies as a director on 18 February 2021 (1 page)
10 August 2020Accounts for a dormant company made up to 30 June 2020 (1 page)
30 April 2020Director's details changed for Mr Justin Davies on 30 January 2019 (2 pages)
31 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
5 August 2019Accounts for a dormant company made up to 30 June 2019 (1 page)
29 April 2019Change of details for Lendlease Residential (Cg) Plc as a person with significant control on 27 June 2017 (2 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
4 February 2019Appointment of Mr Justin Davies as a director on 30 January 2019 (2 pages)
4 February 2019Termination of appointment of Richard John Cook as a director on 31 January 2019 (1 page)
2 August 2018Accounts for a dormant company made up to 30 June 2018 (1 page)
23 April 2018Termination of appointment of Rebecca Seeley as a director on 23 April 2018 (1 page)
23 April 2018Appointment of Mr John David Clark as a director on 23 April 2018 (2 pages)
5 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
11 October 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
11 October 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
21 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
10 January 2017Termination of appointment of Jennifer Draper as a secretary on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Jennifer Draper as a secretary on 10 January 2017 (1 page)
4 November 2016Appointment of Rebecca Seeley as a director on 3 November 2016 (2 pages)
4 November 2016Termination of appointment of Alan John Avey as a director on 3 November 2016 (1 page)
4 November 2016Appointment of Mr Adriano Maio as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Jennifer Draper as a secretary on 3 November 2016 (2 pages)
4 November 2016Appointment of Rebecca Seeley as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Jennifer Draper as a secretary on 3 November 2016 (2 pages)
4 November 2016Appointment of Mr Adriano Maio as a director on 3 November 2016 (2 pages)
4 November 2016Termination of appointment of Alan John Avey as a director on 3 November 2016 (1 page)
1 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 80,000
(4 pages)
1 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 80,000
(4 pages)
8 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
8 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
16 April 2015Director's details changed for Mr Richard John Cook on 11 July 2014 (2 pages)
16 April 2015Director's details changed for Mr Richard John Cook on 11 July 2014 (2 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 80,000
(5 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 80,000
(5 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 80,000
(5 pages)
22 September 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
22 September 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
28 February 2014Register inspection address has been changed (1 page)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 80,000
(5 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 80,000
(5 pages)
28 February 2014Register(s) moved to registered inspection location (1 page)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 80,000
(5 pages)
28 February 2014Register inspection address has been changed (1 page)
28 February 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
28 February 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
28 February 2014Register(s) moved to registered inspection location (1 page)
5 November 2013Appointment of Mr Alan John Avey as a director (2 pages)
5 November 2013Appointment of Mr Alan John Avey as a director (2 pages)
18 October 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
18 October 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
29 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
29 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
31 May 2013Appointment of Richard John Cook as a director (2 pages)
31 May 2013Termination of appointment of Richard Coppell as a director (1 page)
31 May 2013Appointment of Richard John Cook as a director (2 pages)
31 May 2013Termination of appointment of Richard Coppell as a director (1 page)
28 May 2013Termination of appointment of Adrian Unitt as a director (1 page)
28 May 2013Termination of appointment of Adrian Unitt as a director (1 page)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 October 2012Termination of appointment of Benjamin O'rourke as a director (1 page)
1 October 2012Termination of appointment of Benjamin O'rourke as a director (1 page)
28 September 2012Appointment of Richard Coppell as a director (2 pages)
28 September 2012Appointment of Richard Coppell as a director (2 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
10 October 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 10 October 2011 (1 page)
1 September 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
6 June 2011Appointment of Mr. Adrian David Unitt as a director (2 pages)
6 June 2011Termination of appointment of Richard Starkey as a director (1 page)
6 June 2011Appointment of Mr Benjamin Michael O'rourke as a director (2 pages)
6 June 2011Appointment of Mr. Adrian David Unitt as a director (2 pages)
6 June 2011Appointment of Mr Benjamin Michael O'rourke as a director (2 pages)
6 June 2011Termination of appointment of Richard Starkey as a director (1 page)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
11 August 2010Termination of appointment of Geoffrey Hutchinson as a director (1 page)
11 August 2010Termination of appointment of Geoffrey Hutchinson as a director (1 page)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
2 February 2010Director's details changed for Mr Richard Justin Starkey on 1 January 2010 (2 pages)
2 February 2010Secretary's details changed for Thanalakshmi Janandran on 1 January 2010 (1 page)
2 February 2010Director's details changed for Mr Richard Justin Starkey on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Geoffrey Hutchinson on 1 January 2010 (2 pages)
2 February 2010Secretary's details changed for Thanalakshmi Janandran on 1 January 2010 (1 page)
2 February 2010Director's details changed for Geoffrey Hutchinson on 1 January 2010 (2 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Geoffrey Hutchinson on 1 January 2010 (2 pages)
2 February 2010Secretary's details changed for Thanalakshmi Janandran on 1 January 2010 (1 page)
2 February 2010Director's details changed for Mr Richard Justin Starkey on 1 January 2010 (2 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
4 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
4 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
2 February 2009Return made up to 01/02/09; full list of members (3 pages)
2 February 2009Return made up to 01/02/09; full list of members (3 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 February 2008Return made up to 01/02/08; full list of members (2 pages)
1 February 2008Return made up to 01/02/08; full list of members (2 pages)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
7 February 2007Return made up to 01/02/07; full list of members (2 pages)
7 February 2007Return made up to 01/02/07; full list of members (2 pages)
3 May 2006Accounts for a dormant company made up to 8 July 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 8 July 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 8 July 2005 (1 page)
22 February 2006Return made up to 01/02/06; full list of members (2 pages)
22 February 2006Return made up to 01/02/06; full list of members (2 pages)
8 February 2006Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page)
8 February 2006Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page)
22 December 2005Accounting reference date extended from 30/04/05 to 08/07/05 (1 page)
22 December 2005Accounting reference date extended from 30/04/05 to 08/07/05 (1 page)
5 August 2005New director appointed (3 pages)
5 August 2005New director appointed (3 pages)
5 August 2005New secretary appointed (2 pages)
5 August 2005New director appointed (3 pages)
5 August 2005New director appointed (3 pages)
5 August 2005New secretary appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page)
27 July 2005Accounting reference date extended from 30/04/06 to 08/07/06 (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Accounting reference date extended from 30/04/06 to 08/07/06 (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
21 February 2005Director's particulars changed (1 page)
21 February 2005Director's particulars changed (1 page)
16 February 2005Return made up to 01/02/05; full list of members (8 pages)
16 February 2005Return made up to 01/02/05; full list of members (8 pages)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
19 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
19 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
19 August 2004New director appointed (3 pages)
19 August 2004New director appointed (3 pages)
19 August 2004New director appointed (3 pages)
19 August 2004New director appointed (3 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
3 March 2004Return made up to 01/02/04; full list of members (7 pages)
3 March 2004Return made up to 01/02/04; full list of members (7 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
22 July 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
22 July 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
11 February 2003Return made up to 01/02/03; full list of members (7 pages)
11 February 2003Return made up to 01/02/03; full list of members (7 pages)
21 January 2003Director's particulars changed (1 page)
21 January 2003Director's particulars changed (1 page)
4 October 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
4 October 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
27 February 2002Director's particulars changed (1 page)
27 February 2002Director's particulars changed (1 page)
11 February 2002Return made up to 01/02/02; full list of members (8 pages)
11 February 2002Return made up to 01/02/02; full list of members (8 pages)
18 January 2002Director's particulars changed (1 page)
18 January 2002Director's particulars changed (1 page)
16 November 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
16 November 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
20 July 2001Secretary's particulars changed (1 page)
20 July 2001Secretary's particulars changed (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
5 March 2001Return made up to 01/02/01; full list of members (6 pages)
5 March 2001Director's particulars changed (1 page)
5 March 2001Return made up to 01/02/01; full list of members (6 pages)
5 March 2001Director's particulars changed (1 page)
3 August 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
3 August 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
8 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 October 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
14 October 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
16 September 1999Director's particulars changed (1 page)
16 September 1999Director's particulars changed (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
6 July 1999Secretary's particulars changed (1 page)
6 July 1999Secretary's particulars changed (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
21 February 1999Return made up to 01/02/99; no change of members (9 pages)
21 February 1999Return made up to 01/02/99; no change of members (9 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
9 October 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
9 October 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
20 August 1998New director appointed (3 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (3 pages)
20 August 1998New director appointed (2 pages)
6 February 1998Return made up to 01/02/98; full list of members (8 pages)
6 February 1998Return made up to 01/02/98; full list of members (8 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
26 November 1997Accounts for a dormant company made up to 30 April 1997 (4 pages)
26 November 1997Accounts for a dormant company made up to 30 April 1997 (4 pages)
24 February 1997Return made up to 01/02/97; full list of members (8 pages)
24 February 1997Return made up to 01/02/97; full list of members (8 pages)
17 December 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
17 December 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
25 September 1996New director appointed (1 page)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996Secretary resigned (3 pages)
25 September 1996New director appointed (1 page)
25 September 1996Secretary resigned (3 pages)
25 September 1996New secretary appointed (2 pages)
25 September 1996New secretary appointed (2 pages)
18 April 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/11/95
(1 page)
18 April 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 14/11/95
(1 page)
18 April 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/11/95
(1 page)
18 April 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 14/11/95
(1 page)
19 March 1996Return made up to 01/02/96; full list of members (8 pages)
19 March 1996Return made up to 01/02/96; full list of members (8 pages)
11 February 1996Registered office changed on 11/02/96 from: the old house 4 heath road weybridge surrey KT13 8TB (1 page)
11 February 1996Registered office changed on 11/02/96 from: the old house 4 heath road weybridge surrey KT13 8TB (1 page)
26 October 1995Accounts for a dormant company made up to 30 April 1995 (3 pages)
26 October 1995Accounts for a dormant company made up to 30 April 1995 (3 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
7 March 1995Return made up to 01/02/95; full list of members (16 pages)
7 March 1995Return made up to 01/02/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (93 pages)
27 January 1987Memorandum and Articles of Association (10 pages)
27 January 1987Memorandum and Articles of Association (10 pages)