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(67 years, 2 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(38 years, 1 month 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 | Malcolm Powell |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(38 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 April 1999) |
Role | Regional Strategic Land Director |
Correspondence Address | Birchcroft Churchfields Sandiway Northwich Cheshire CW8 2JS |
Director Name | Mr Peter John Francis |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(38 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 1995) |
Role | Group Director-Residential |
Correspondence Address | The Priory Church Road Old Windsor Windsor Berkshire SL4 2JW |
Director Name | David William Jackson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(38 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 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(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 3 St Charles Place Weybridge Surrey KT13 8XJ |
Secretary Name | Stephen John Wheatcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(39 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Meg Lane Broken Cross Macclesfield SK10 3LB |
Director Name | Mr Nicholas Frank Carter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(39 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Ladythorn Crescent Bramhall Stockport SK7 2HB |
Director Name | Mr Graham John Roper |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(42 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 1999) |
Role | Group Chairman |
Country of Residence | England |
Correspondence Address | Summer Cottage 134a Kippington Road Sevenoaks Kent TN13 2LW |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(47 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Inman Road Earlsfield London SW18 3BB |
Secretary Name | Claire Puttergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(47 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 October 2003) |
Role | Company Director |
Correspondence Address | 49 Pine Gardens Surbiton Surrey KT5 8LJ |
Secretary Name | Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(49 years, 3 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 Robert Charles Grenville Perrins |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(49 years, 10 months 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 | Mr Anthony William Pidgley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(49 years, 10 months 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 Richard Justin Starkey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(50 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 April 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Director Name | Geoffrey Hutchinson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(50 years, 9 months 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(50 years, 9 months 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(56 years, 6 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 Adrian David Unitt |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(56 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 May 2013) |
Role | Company Director |
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(57 years, 11 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(58 years, 7 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(58 years, 11 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 | Rebecca Jayne Seeley |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(62 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 April 2018) |
Role | Commercial Finance 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(62 years, 1 month 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(62 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 December 2016) |
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(63 years, 6 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(64 years, 3 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(67 years, 2 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(58 years, 11 months 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 |
25k at £1 | Lend Lease Residential (Cg) PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
20 May 1988 | Delivered on: 4 June 1988 Satisfied on: 15 March 1995 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and fixed & floating all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
---|---|
20 May 1988 | Delivered on: 4 June 1988 Satisfied on: 15 March 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land lying to the north east of chelford rd and north west of marthall lane ollerton nr knutsford cheshire. Fully Satisfied |
20 May 1988 | Delivered on: 4 June 1988 Satisfied on: 15 March 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land off marthall lane ollerton near knutsford cheshire t/n P194129. Fully Satisfied |
20 May 1988 | Delivered on: 4 June 1988 Satisfied on: 15 March 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold at 1 nursery view cottages and adjoining land at chelford rd ollerton cheshire. Fully Satisfied |
20 May 1988 | Delivered on: 4 June 1988 Satisfied on: 15 March 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining orchard farm at barnshaw in the district of congleton in the country of cheshire. Fully Satisfied |
20 May 1988 | Delivered on: 4 June 1988 Satisfied on: 15 March 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold shop at 86 king street knutsford cheshire. Fully Satisfied |
20 May 1988 | Delivered on: 4 June 1988 Satisfied on: 15 March 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold dwellinghouse at 17 middle walk knutsford cheshire. Fully Satisfied |
20 May 1988 | Delivered on: 4 June 1988 Satisfied on: 15 March 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dwellinghouse 11 chelford rd knuttsford cheshire and an adjoining plot of land. Fully Satisfied |
20 May 1988 | Delivered on: 10 June 1988 Satisfied on: 15 March 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land bounded by chelford road, seven sisters lane and manor lane, ollerton. Fully Satisfied |
20 May 1988 | Delivered on: 10 June 1988 Satisfied on: 17 June 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/as nursery premises on the south west side of chelford rd, knutsford. Fully Satisfied |
20 May 1988 | Delivered on: 10 June 1988 Satisfied on: 9 August 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/as the nurseries, chelford rd knutsford. Fully Satisfied |
20 May 1988 | Delivered on: 4 June 1988 Satisfied on: 15 March 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold dwellinghouses no 32,34, 38 & 40 st john's ave knutsford cheshire. Fully Satisfied |
20 May 1988 | Delivered on: 4 June 1988 Satisfied on: 15 March 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dwellinghouse 23 chelford rd knutsford cheshire. Fully Satisfied |
30 August 2023 | Accounts for a dormant company made up to 30 June 2023 (1 page) |
---|---|
7 March 2023 | Confirmation statement made on 5 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 5 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 | 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) |
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) |
28 June 2021 | Director's details changed for Mr John David Clark on 23 April 2018 (2 pages) |
10 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
3 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) |
6 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
2 August 2019 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
5 February 2019 | Termination of appointment of Richard John Cook as a director on 31 January 2019 (1 page) |
5 February 2019 | Appointment of Mr Justin Davies as a director on 30 January 2019 (2 pages) |
1 November 2018 | Change of details for Lendlease Residential (Cg) Plc as a person with significant control on 27 June 2017 (2 pages) |
26 September 2018 | Full accounts made up to 30 June 2018 (13 pages) |
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) |
27 February 2018 | Confirmation statement made on 27 February 2018 with updates (5 pages) |
12 December 2017 | Full accounts made up to 30 June 2017 (10 pages) |
12 December 2017 | Full accounts made up to 30 June 2017 (10 pages) |
29 June 2017 | Solvency Statement dated 29/06/17 (1 page) |
29 June 2017 | Statement of capital on 29 June 2017
|
29 June 2017 | Resolutions
|
29 June 2017 | Solvency Statement dated 29/06/17 (1 page) |
29 June 2017 | Resolutions
|
29 June 2017 | Statement by Directors (1 page) |
29 June 2017 | Statement of capital on 29 June 2017
|
29 June 2017 | Statement by Directors (1 page) |
27 February 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
27 February 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
21 December 2016 | Termination of appointment of Jennifer Draper as a secretary on 21 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Jennifer Draper as a secretary on 21 December 2016 (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 Mr Adriano Maio as a director 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 Jennifer Draper as a secretary 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 July 2016 | Resolutions
|
1 July 2016 | Resolutions
|
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 | 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) |
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) |
18 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
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 | 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 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
28 February 2014 | Register inspection address has been changed (1 page) |
28 February 2014 | Register(s) moved to registered inspection location (1 page) |
28 February 2014 | Register(s) moved to registered inspection location (1 page) |
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 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
12 December 2013 | Appointment of Mr Alan John Avey as a director (2 pages) |
12 December 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) |
30 August 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
30 August 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
31 May 2013 | Termination of appointment of Richard Coppell as a director (1 page) |
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 | Appointment of Richard John Cook as a director (2 pages) |
28 May 2013 | Appointment of Richard John Cook as a director (2 pages) |
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) |
16 November 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 16 November 2011 (1 page) |
14 October 2011 | Company name changed crosby lend lease construction LIMITED\certificate issued on 14/10/11
|
14 October 2011 | Company name changed crosby lend lease construction LIMITED\certificate issued on 14/10/11
|
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. 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) |
6 June 2011 | Appointment of Mr Benjamin Michael O'rourke as a director (2 pages) |
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 | 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) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 12 November 2009 (1 page) |
20 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 12 November 2009 (1 page) |
20 November 2009 | Director's details changed for Mr Richard Justin Starkey on 12 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 12 November 2009 (1 page) |
20 November 2009 | Director's details changed for Geoffrey Hutchinson on 12 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 12 November 2009 (1 page) |
20 November 2009 | Director's details changed for Geoffrey Hutchinson on 12 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Richard Justin Starkey on 12 November 2009 (2 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) |
1 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
1 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) |
10 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
10 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 secretary appointed (2 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 director appointed (3 pages) |
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 | 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) |
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 | Secretary 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) |
11 July 2005 | Company name changed berkeley construction LIMITED\certificate issued on 11/07/05 (2 pages) |
11 July 2005 | Company name changed berkeley construction LIMITED\certificate issued on 11/07/05 (2 pages) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
16 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
1 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
1 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) |
3 March 2004 | Return made up to 01/02/04; full list of members (5 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (5 pages) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | New secretary appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
17 July 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
17 July 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
21 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Director's particulars changed (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
15 August 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (5 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (5 pages) |
4 November 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
4 November 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
23 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
23 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
30 November 2000 | Full accounts made up to 30 April 2000 (8 pages) |
30 November 2000 | Full accounts made up to 30 April 2000 (8 pages) |
9 August 2000 | Secretary's particulars changed (1 page) |
9 August 2000 | Secretary's particulars changed (1 page) |
3 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Director's particulars changed (1 page) |
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
|
22 September 1999 | Full accounts made up to 30 April 1999 (8 pages) |
22 September 1999 | Full accounts made up to 30 April 1999 (8 pages) |
16 September 1999 | Secretary's particulars changed (1 page) |
16 September 1999 | Secretary's particulars changed (1 page) |
21 February 1999 | Return made up to 01/02/99; no change of members (5 pages) |
21 February 1999 | Return made up to 01/02/99; no change of members (5 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
21 December 1998 | Resolutions
|
21 December 1998 | Resolutions
|
10 December 1998 | Full accounts made up to 30 April 1998 (8 pages) |
10 December 1998 | Full accounts made up to 30 April 1998 (8 pages) |
24 August 1998 | Auditor's resignation (2 pages) |
24 August 1998 | Auditor's resignation (2 pages) |
17 February 1998 | Return made up to 01/02/98; full list of members (7 pages) |
17 February 1998 | Return made up to 01/02/98; full list of members (7 pages) |
29 January 1998 | Full accounts made up to 30 April 1997 (9 pages) |
29 January 1998 | Full accounts made up to 30 April 1997 (9 pages) |
24 February 1997 | Return made up to 01/02/97; full list of members (7 pages) |
24 February 1997 | Return made up to 01/02/97; full list of members (7 pages) |
9 January 1997 | Company name changed caldwell & sons LIMITED\certificate issued on 10/01/97 (2 pages) |
9 January 1997 | Company name changed caldwell & sons LIMITED\certificate issued on 10/01/97 (2 pages) |
7 January 1997 | New director appointed (3 pages) |
7 January 1997 | New director appointed (3 pages) |
19 December 1996 | Full accounts made up to 30 April 1996 (11 pages) |
19 December 1996 | Full accounts made up to 30 April 1996 (11 pages) |
2 May 1996 | Director's particulars changed (1 page) |
2 May 1996 | Director's particulars changed (1 page) |
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
28 March 1996 | Return made up to 01/02/96; full list of members (8 pages) |
28 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 england KT13 8TB (1 page) |
11 February 1996 | Registered office changed on 11/02/96 from: the old house 4 heath road weybridge surrey england KT13 8TB (1 page) |
27 November 1995 | Full accounts made up to 30 April 1995 (11 pages) |
27 November 1995 | Full accounts made up to 30 April 1995 (11 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (48 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (48 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1995 | Return made up to 01/02/95; full list of members (18 pages) |
7 March 1995 | Return made up to 01/02/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
18 August 1988 | Memorandum and Articles of Association (19 pages) |
18 August 1988 | Memorandum and Articles of Association (19 pages) |
20 October 1954 | Certificate of incorporation (1 page) |
20 October 1954 | Certificate of incorporation (1 page) |