Company NameLendlease Construction North Western Limited
DirectorsJonathan David Peter Losyk and Tom Gillibrand
Company StatusActive
Company Number00989307
CategoryPrivate Limited Company
Incorporation Date14 September 1970(53 years, 7 months ago)
Previous NamesBovis Construction North Western Limited and Lend Lease Construction North Western Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJonathan David Peter Losyk
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(50 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Tom Gillibrand
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(52 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameLaurence James Catchpole
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(20 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 April 1995)
RoleDirector/Company Secretary
Correspondence Address35 The Green
Writtle
Chelmsford
Essex
CM1 3DT
Director NameRaymond Albert Phillips
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(20 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressPollards 2 James Close
Bushey
Watford
Hertfordshire
WD2 2LT
Secretary NameLaurence James Catchpole
NationalityBritish
StatusResigned
Appointed09 April 1991(20 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 April 1995)
RoleCompany Director
Correspondence Address35 The Green
Writtle
Chelmsford
Essex
CM1 3DT
Director NamePeter Roy Chadwick
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(24 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 March 2004)
RoleCompany Director
Correspondence Address24 Pendarves Road
Raynes Park
London
SW20 8TS
Secretary NamePeter Roy Chadwick
NationalityBritish
StatusResigned
Appointed01 May 1995(24 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 October 2003)
RoleDirector/Company Secretary
Correspondence Address24 Pendarves Road
Raynes Park
London
SW20 8TS
Director NameAndrew David Silverbeck
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(29 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 August 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
12 Barham Avenue
Elstree
Hertfordshire
WD6 3PN
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusResigned
Appointed13 October 2003(33 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 16 August 2013)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameNeil Christopher Martin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(33 years, 6 months after company formation)
Appointment Duration2 years (resigned 14 March 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Vicarage Road
Henley On Thames
Oxfordshire
RG9 1HW
Director NameMr Alekos Panayi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(34 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Copperfields
Roxborough Park
Harrow
Middlesex
HA1 3BE
Director NameMr Alistair Cutts
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(35 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15a Vine Road
East Molesey
Surrey
KT8 9LF
Director NameHaydn Jonathan Mursell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(36 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 September 2008)
RoleAccountant
Correspondence Address54 Beaconsfield Road
Twickenham
Middlesex
TW1 3HU
Director NameMr Paul Murray Johnson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(36 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 May 2009)
RoleCommercial Director And Head O
Country of ResidenceEngland
Correspondence AddressRanelagh House
2 Ranelagh Road
Redhill
Surrey
RH1 6BJ
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(38 years after company formation)
Appointment Duration4 years, 3 months (resigned 07 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NamePeter Varga
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed15 May 2009(38 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameMr Paul Francis Gandy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(40 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Stephen Kenneth Grist
Date of BirthJune 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed19 December 2012(42 years, 3 months after company formation)
Appointment Duration4 weeks (resigned 16 January 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Neil Christopher Martin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(43 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 March 2020)
RoleMd Construction Lend Lease Emea
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Michael Heyes
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(43 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 October 2016)
RoleExecutive General Manager- Finance
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Gordon Ray
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(46 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2018)
RoleExecutive General Manager, Public Sector, Pm&C
Country of ResidenceEngland
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
Appointed13 February 2017(46 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 February 2018)
RoleEgmf Finance, Construction
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Claire Marianne Pettett
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(47 years, 5 months after company formation)
Appointment Duration2 years (resigned 05 March 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Peter Dominic Leonard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(47 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 February 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMichelle Gaye Letton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed04 March 2020(49 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 2021)
RoleExecutive General Manager, Finance
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameLouise Nicola Bramble
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2021(51 years, 3 months after company formation)
Appointment Duration1 year (resigned 04 January 2023)
RoleCommercial Finance Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2013(42 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 August 2015)
Correspondence Address40 Dukes Place
London
EC3A 7NH

Contact

Websitelendlease.com

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

100 at £1Lend Lease Construction (Emea) LTD
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 Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 5 days from now)

Charges

23 December 1986Delivered on: 12 January 1987
Satisfied on: 20 November 2001
Persons entitled: Security Pacific Eurofinances (UK) Limited

Classification: Legal charge
Secured details: All monies due from london docklands arena limited to the chargee, under the terms of a facility letter dates 26/11/86 as defined in the deed.
Particulars: All land & buildings comprising the land on docklands sports arena millwall dock in the l/b of tower hamlets etc including all bldgs & other structures etc (see doc dated 23/12/86 for full details).
Fully Satisfied

Filing History

15 November 2023Accounts for a dormant company made up to 30 June 2023 (1 page)
26 September 2023Change of details for Lendlease Construction (Europe) Limited as a person with significant control on 12 September 2022 (2 pages)
3 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
11 January 2023Appointment of Tom Gillibrand as a director on 9 January 2023 (2 pages)
4 January 2023Termination of appointment of Louise Nicola Bramble as a director on 4 January 2023 (1 page)
1 November 2022Accounts 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)
9 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
15 December 2021Termination of appointment of Michelle Gaye Letton as a director on 14 December 2021 (1 page)
14 December 2021Appointment of Louise Nicola Bramble as a director on 14 December 2021 (2 pages)
10 November 2021Accounts for a dormant company made up to 30 June 2021 (1 page)
10 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
22 March 2021Appointment of Jonathan David Peter Losyk as a director on 15 March 2021 (2 pages)
19 February 2021Termination of appointment of Peter Dominic Leonard as a director on 18 February 2021 (1 page)
10 September 2020Accounts for a dormant company made up to 30 June 2020 (1 page)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
10 March 2020Termination of appointment of Neil Christopher Martin as a director on 10 March 2020 (1 page)
5 March 2020Termination of appointment of Claire Marianne Pettett as a director on 5 March 2020 (1 page)
5 March 2020Appointment of Michelle Gaye Letton as a director on 4 March 2020 (2 pages)
27 August 2019Accounts for a dormant company made up to 30 June 2019 (1 page)
14 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
21 August 2018Accounts for a dormant company made up to 30 June 2018 (1 page)
1 May 2018Confirmation statement made on 1 May 2018 with updates (5 pages)
5 March 2018Appointment of Ms Claire Marianne Pettett as a director on 20 February 2018 (2 pages)
5 March 2018Termination of appointment of Gordon Ray as a director on 28 February 2018 (1 page)
27 February 2018Appointment of Peter Dominic Leonard as a director on 20 February 2018 (2 pages)
26 February 2018Termination of appointment of John David Clark as a director on 20 February 2018 (1 page)
3 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
14 February 2017Appointment of John David Clark as a director on 13 February 2017 (2 pages)
14 February 2017Appointment of John David Clark as a director on 13 February 2017 (2 pages)
27 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 October 2016Appointment of Mr Gordon Ray as a director on 12 October 2016 (2 pages)
13 October 2016Appointment of Mr Gordon Ray as a director on 12 October 2016 (2 pages)
12 October 2016Termination of appointment of Michael Heyes as a director on 12 October 2016 (1 page)
12 October 2016Termination of appointment of Michael Heyes as a director on 12 October 2016 (1 page)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
6 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
4 March 2016Full accounts made up to 30 June 2015 (10 pages)
4 March 2016Full accounts made up to 30 June 2015 (10 pages)
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)
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)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
3 November 2014Full accounts made up to 30 June 2014 (11 pages)
3 November 2014Full accounts made up to 30 June 2014 (11 pages)
1 August 2014Appointment of Mr Michael Heyes as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr Neil Christopher Martin as a director on 31 July 2014 (2 pages)
1 August 2014Appointment of Mr Michael Heyes as a director on 1 August 2014 (2 pages)
1 August 2014Termination of appointment of Paul Francis Gandy as a director on 31 July 2014 (1 page)
1 August 2014Appointment of Mr Neil Christopher Martin as a director on 31 July 2014 (2 pages)
1 August 2014Appointment of Mr Michael Heyes as a director on 1 August 2014 (2 pages)
1 August 2014Termination of appointment of Paul Francis Gandy as a director on 31 July 2014 (1 page)
1 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
25 March 2014Register(s) moved to registered inspection location (1 page)
25 March 2014Register(s) moved to registered inspection location (1 page)
24 March 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
24 March 2014Register inspection address has been changed (1 page)
24 March 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
24 March 2014Register inspection address has been changed (1 page)
7 November 2013Full accounts made up to 30 June 2013 (11 pages)
7 November 2013Full accounts made up to 30 June 2013 (11 pages)
2 September 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
2 September 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
4 March 2013Termination of appointment of Stephen Grist as a director (1 page)
4 March 2013Termination of appointment of Stephen Grist as a director (1 page)
21 December 2012Appointment of Mr Stephen Kenneth Grist as a director (2 pages)
21 December 2012Termination of appointment of Beverley Dew as a director (1 page)
21 December 2012Appointment of Mr Stephen Kenneth Grist as a director (2 pages)
21 December 2012Termination of appointment of Beverley Dew as a director (1 page)
22 October 2012Full accounts made up to 30 June 2012 (11 pages)
22 October 2012Full accounts made up to 30 June 2012 (11 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
31 October 2011Full accounts made up to 30 June 2011 (11 pages)
31 October 2011Full accounts made up to 30 June 2011 (11 pages)
5 August 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 5 August 2011 (1 page)
22 July 2011Company name changed bovis construction north western LIMITED\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
22 July 2011Company name changed bovis construction north western LIMITED\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
15 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
16 December 2010Appointment of Paul Francis Gandy as a director (2 pages)
16 December 2010Appointment of Paul Francis Gandy as a director (2 pages)
14 December 2010Termination of appointment of Peter Varga as a director (1 page)
14 December 2010Termination of appointment of Peter Varga as a director (1 page)
14 October 2010Full accounts made up to 30 June 2010 (11 pages)
14 October 2010Full accounts made up to 30 June 2010 (11 pages)
9 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
18 November 2009Full accounts made up to 30 June 2009 (10 pages)
18 November 2009Full accounts made up to 30 June 2009 (10 pages)
19 October 2009Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Peter Varga on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Peter Varga on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
19 October 2009Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
19 October 2009Director's details changed for Peter Varga on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages)
15 May 2009Appointment terminated director paul johnson (1 page)
15 May 2009Appointment terminated director paul johnson (1 page)
15 May 2009Director appointed peter varga (1 page)
15 May 2009Director appointed peter varga (1 page)
14 April 2009Return made up to 09/04/09; full list of members (4 pages)
14 April 2009Return made up to 09/04/09; full list of members (4 pages)
27 October 2008Full accounts made up to 30 June 2008 (10 pages)
27 October 2008Full accounts made up to 30 June 2008 (10 pages)
9 September 2008Director appointed beverley edward john dew (1 page)
9 September 2008Director appointed beverley edward john dew (1 page)
9 September 2008Appointment terminated director haydn mursell (1 page)
9 September 2008Appointment terminated director haydn mursell (1 page)
9 April 2008Return made up to 09/04/08; full list of members (4 pages)
9 April 2008Return made up to 09/04/08; full list of members (4 pages)
25 February 2008Full accounts made up to 30 June 2007 (10 pages)
25 February 2008Full accounts made up to 30 June 2007 (10 pages)
6 August 2007New director appointed (3 pages)
6 August 2007New director appointed (3 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
10 April 2007Return made up to 09/04/07; full list of members (2 pages)
10 April 2007Return made up to 09/04/07; full list of members (2 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
28 November 2006Full accounts made up to 30 June 2006 (11 pages)
28 November 2006Full accounts made up to 30 June 2006 (11 pages)
17 November 2006New director appointed (3 pages)
17 November 2006New director appointed (3 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
2 May 2006Full accounts made up to 30 June 2005 (11 pages)
2 May 2006Full accounts made up to 30 June 2005 (11 pages)
18 April 2006Return made up to 09/04/06; full list of members (3 pages)
18 April 2006Return made up to 09/04/06; full list of members (3 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005New director appointed (2 pages)
12 April 2005Return made up to 09/04/05; full list of members (2 pages)
12 April 2005Return made up to 09/04/05; full list of members (2 pages)
29 March 2005Full accounts made up to 30 June 2004 (9 pages)
29 March 2005Full accounts made up to 30 June 2004 (9 pages)
26 April 2004Return made up to 09/04/04; full list of members (5 pages)
26 April 2004Return made up to 09/04/04; full list of members (5 pages)
26 March 2004Director's particulars changed (1 page)
26 March 2004Director's particulars changed (1 page)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (2 pages)
14 December 2003Full accounts made up to 30 June 2003 (11 pages)
14 December 2003Full accounts made up to 30 June 2003 (11 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003Secretary resigned (1 page)
22 April 2003Return made up to 09/04/03; full list of members (5 pages)
22 April 2003Return made up to 09/04/03; full list of members (5 pages)
24 March 2003Full accounts made up to 30 June 2002 (11 pages)
24 March 2003Full accounts made up to 30 June 2002 (11 pages)
19 June 2002Auditor's resignation (1 page)
19 June 2002Auditor's resignation (1 page)
30 April 2002Return made up to 09/04/02; full list of members (5 pages)
30 April 2002Return made up to 09/04/02; full list of members (5 pages)
2 February 2002Full accounts made up to 30 June 2001 (11 pages)
2 February 2002Full accounts made up to 30 June 2001 (11 pages)
20 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
20 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
16 November 2001Auditor's resignation (2 pages)
16 November 2001Auditor's resignation (2 pages)
2 May 2001Return made up to 09/04/01; full list of members (5 pages)
2 May 2001Return made up to 09/04/01; full list of members (5 pages)
27 April 2001Full accounts made up to 30 June 2000 (10 pages)
27 April 2001Full accounts made up to 30 June 2000 (10 pages)
26 September 2000Registered office changed on 26/09/00 from: bovis house northolt road harrow middx HA2 0EE (1 page)
26 September 2000Registered office changed on 26/09/00 from: bovis house northolt road harrow middx HA2 0EE (1 page)
25 July 2000New director appointed (3 pages)
25 July 2000New director appointed (3 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
12 May 2000Return made up to 09/04/00; full list of members (6 pages)
12 May 2000Return made up to 09/04/00; full list of members (6 pages)
20 January 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
20 January 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
11 August 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
11 August 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
16 April 1999Return made up to 09/04/99; full list of members (6 pages)
16 April 1999Return made up to 09/04/99; full list of members (6 pages)
10 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
10 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
8 May 1998Return made up to 09/04/98; no change of members (4 pages)
8 May 1998Return made up to 09/04/98; no change of members (4 pages)
22 September 1997Full accounts made up to 31 December 1996 (9 pages)
22 September 1997Full accounts made up to 31 December 1996 (9 pages)
21 April 1997Return made up to 09/04/97; no change of members (4 pages)
21 April 1997Return made up to 09/04/97; no change of members (4 pages)
15 July 1996Full accounts made up to 31 December 1995 (12 pages)
15 July 1996Full accounts made up to 31 December 1995 (12 pages)
30 June 1996Auditor's resignation (2 pages)
30 June 1996Auditor's resignation (2 pages)
14 May 1996Return made up to 09/04/96; full list of members (6 pages)
14 May 1996Return made up to 09/04/96; full list of members (6 pages)
15 January 1996Secretary's particulars changed (2 pages)
15 January 1996Secretary's particulars changed (2 pages)
18 May 1995Secretary resigned;director resigned (2 pages)
18 May 1995Secretary resigned;director resigned (2 pages)
4 May 1995Full accounts made up to 31 December 1994 (12 pages)
4 May 1995Full accounts made up to 31 December 1994 (12 pages)
28 April 1995Return made up to 09/04/95; no change of members (4 pages)
28 April 1995Return made up to 09/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
5 July 1973Memorandum and Articles of Association (9 pages)
5 July 1973Memorandum and Articles of Association (9 pages)