Level 9
London
W2 1BQ
Director Name | Mr Tom Gillibrand |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2023(52 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Director Name | Laurence James Catchpole |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(20 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 1995) |
Role | Director/Company Secretary |
Correspondence Address | 35 The Green Writtle Chelmsford Essex CM1 3DT |
Director Name | Raymond Albert Phillips |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Pollards 2 James Close Bushey Watford Hertfordshire WD2 2LT |
Secretary Name | Laurence James Catchpole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(20 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 35 The Green Writtle Chelmsford Essex CM1 3DT |
Director Name | Peter Roy Chadwick |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(24 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 March 2004) |
Role | Company Director |
Correspondence Address | 24 Pendarves Road Raynes Park London SW20 8TS |
Secretary Name | Peter Roy Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(24 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 October 2003) |
Role | Director/Company Secretary |
Correspondence Address | 24 Pendarves Road Raynes Park London SW20 8TS |
Director Name | Andrew David Silverbeck |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 August 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard 12 Barham Avenue Elstree Hertfordshire WD6 3PN |
Secretary Name | Thanalakshmi Janandran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(33 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 August 2013) |
Role | Company Director |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Neil Christopher Martin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(33 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 14 March 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 36 Vicarage Road Henley On Thames Oxfordshire RG9 1HW |
Director Name | Mr Alekos Panayi |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Copperfields Roxborough Park Harrow Middlesex HA1 3BE |
Director Name | Mr Alistair Cutts |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 July 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15a Vine Road East Molesey Surrey KT8 9LF |
Director Name | Haydn Jonathan Mursell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 September 2008) |
Role | Accountant |
Correspondence Address | 54 Beaconsfield Road Twickenham Middlesex TW1 3HU |
Director Name | Mr Paul Murray Johnson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 May 2009) |
Role | Commercial Director And Head O |
Country of Residence | England |
Correspondence Address | Ranelagh House 2 Ranelagh Road Redhill Surrey RH1 6BJ |
Director Name | Mr Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(38 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Peter Varga |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 May 2009(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Director Name | Mr Paul Francis Gandy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Stephen Kenneth Grist |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 December 2012(42 years, 3 months after company formation) |
Appointment Duration | 4 weeks (resigned 16 January 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Neil Christopher Martin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(43 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 March 2020) |
Role | Md Construction Lend Lease Emea |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Michael Heyes |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 October 2016) |
Role | Executive General Manager- Finance |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Gordon Ray |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2018) |
Role | Executive General Manager, Public Sector, Pm&C |
Country of Residence | England |
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 | 13 February 2017(46 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 February 2018) |
Role | Egmf Finance, Construction |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Ms Claire Marianne Pettett |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(47 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 05 March 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Peter Dominic Leonard |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(47 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 February 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Michelle Gaye Letton |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 March 2020(49 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 December 2021) |
Role | Executive General Manager, Finance |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Louise Nicola Bramble |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2021(51 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 04 January 2023) |
Role | Commercial Finance Director |
Country of Residence | England |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2013(42 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 August 2015) |
Correspondence Address | 40 Dukes Place London EC3A 7NH |
Website | lendlease.com |
---|
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 |
100 at £1 | Lend Lease Construction (Emea) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 5 days from now) |
23 December 1986 | Delivered 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 |
---|
15 November 2023 | Accounts for a dormant company made up to 30 June 2023 (1 page) |
---|---|
26 September 2023 | Change of details for Lendlease Construction (Europe) Limited as a person with significant control on 12 September 2022 (2 pages) |
3 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
11 January 2023 | Appointment of Tom Gillibrand as a director on 9 January 2023 (2 pages) |
4 January 2023 | Termination of appointment of Louise Nicola Bramble as a director on 4 January 2023 (1 page) |
1 November 2022 | 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) |
9 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
15 December 2021 | Termination of appointment of Michelle Gaye Letton as a director on 14 December 2021 (1 page) |
14 December 2021 | Appointment of Louise Nicola Bramble as a director on 14 December 2021 (2 pages) |
10 November 2021 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
10 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
22 March 2021 | Appointment of Jonathan David Peter Losyk as a director on 15 March 2021 (2 pages) |
19 February 2021 | Termination of appointment of Peter Dominic Leonard as a director on 18 February 2021 (1 page) |
10 September 2020 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
10 March 2020 | Termination of appointment of Neil Christopher Martin as a director on 10 March 2020 (1 page) |
5 March 2020 | Termination of appointment of Claire Marianne Pettett as a director on 5 March 2020 (1 page) |
5 March 2020 | Appointment of Michelle Gaye Letton as a director on 4 March 2020 (2 pages) |
27 August 2019 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
14 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
21 August 2018 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
1 May 2018 | Confirmation statement made on 1 May 2018 with updates (5 pages) |
5 March 2018 | Appointment of Ms Claire Marianne Pettett as a director on 20 February 2018 (2 pages) |
5 March 2018 | Termination of appointment of Gordon Ray as a director on 28 February 2018 (1 page) |
27 February 2018 | Appointment of Peter Dominic Leonard as a director on 20 February 2018 (2 pages) |
26 February 2018 | Termination of appointment of John David Clark as a director on 20 February 2018 (1 page) |
3 January 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
14 February 2017 | Appointment of John David Clark as a director on 13 February 2017 (2 pages) |
14 February 2017 | Appointment of John David Clark as a director on 13 February 2017 (2 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 October 2016 | Appointment of Mr Gordon Ray as a director on 12 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Gordon Ray as a director on 12 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Michael Heyes as a director on 12 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Michael Heyes as a director on 12 October 2016 (1 page) |
1 July 2016 | Resolutions
|
1 July 2016 | Resolutions
|
6 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
4 March 2016 | Full accounts made up to 30 June 2015 (10 pages) |
4 March 2016 | Full accounts made up to 30 June 2015 (10 pages) |
28 August 2015 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page) |
28 August 2015 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page) |
28 August 2015 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page) |
28 August 2015 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page) |
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
3 November 2014 | Full accounts made up to 30 June 2014 (11 pages) |
3 November 2014 | Full accounts made up to 30 June 2014 (11 pages) |
1 August 2014 | Appointment of Mr Michael Heyes as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr Neil Christopher Martin as a director on 31 July 2014 (2 pages) |
1 August 2014 | Appointment of Mr Michael Heyes as a director on 1 August 2014 (2 pages) |
1 August 2014 | Termination of appointment of Paul Francis Gandy as a director on 31 July 2014 (1 page) |
1 August 2014 | Appointment of Mr Neil Christopher Martin as a director on 31 July 2014 (2 pages) |
1 August 2014 | Appointment of Mr Michael Heyes as a director on 1 August 2014 (2 pages) |
1 August 2014 | Termination of appointment of Paul Francis Gandy as a director on 31 July 2014 (1 page) |
1 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
25 March 2014 | Register(s) moved to registered inspection location (1 page) |
25 March 2014 | Register(s) moved to registered inspection location (1 page) |
24 March 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
24 March 2014 | Register inspection address has been changed (1 page) |
24 March 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
24 March 2014 | Register inspection address has been changed (1 page) |
7 November 2013 | Full accounts made up to 30 June 2013 (11 pages) |
7 November 2013 | Full accounts made up to 30 June 2013 (11 pages) |
2 September 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
2 September 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Termination of appointment of Stephen Grist as a director (1 page) |
4 March 2013 | Termination of appointment of Stephen Grist as a director (1 page) |
21 December 2012 | Appointment of Mr Stephen Kenneth Grist as a director (2 pages) |
21 December 2012 | Termination of appointment of Beverley Dew as a director (1 page) |
21 December 2012 | Appointment of Mr Stephen Kenneth Grist as a director (2 pages) |
21 December 2012 | Termination of appointment of Beverley Dew as a director (1 page) |
22 October 2012 | Full accounts made up to 30 June 2012 (11 pages) |
22 October 2012 | Full accounts made up to 30 June 2012 (11 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Full accounts made up to 30 June 2011 (11 pages) |
31 October 2011 | Full accounts made up to 30 June 2011 (11 pages) |
5 August 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 5 August 2011 (1 page) |
22 July 2011 | Company name changed bovis construction north western LIMITED\certificate issued on 22/07/11
|
22 July 2011 | Company name changed bovis construction north western LIMITED\certificate issued on 22/07/11
|
15 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
16 December 2010 | Appointment of Paul Francis Gandy as a director (2 pages) |
16 December 2010 | Appointment of Paul Francis Gandy as a director (2 pages) |
14 December 2010 | Termination of appointment of Peter Varga as a director (1 page) |
14 December 2010 | Termination of appointment of Peter Varga as a director (1 page) |
14 October 2010 | Full accounts made up to 30 June 2010 (11 pages) |
14 October 2010 | Full accounts made up to 30 June 2010 (11 pages) |
9 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Full accounts made up to 30 June 2009 (10 pages) |
18 November 2009 | Full accounts made up to 30 June 2009 (10 pages) |
19 October 2009 | Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Peter Varga on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Peter Varga on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for Peter Varga on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages) |
15 May 2009 | Appointment terminated director paul johnson (1 page) |
15 May 2009 | Appointment terminated director paul johnson (1 page) |
15 May 2009 | Director appointed peter varga (1 page) |
15 May 2009 | Director appointed peter varga (1 page) |
14 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
27 October 2008 | Full accounts made up to 30 June 2008 (10 pages) |
27 October 2008 | Full accounts made up to 30 June 2008 (10 pages) |
9 September 2008 | Director appointed beverley edward john dew (1 page) |
9 September 2008 | Director appointed beverley edward john dew (1 page) |
9 September 2008 | Appointment terminated director haydn mursell (1 page) |
9 September 2008 | Appointment terminated director haydn mursell (1 page) |
9 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
9 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
25 February 2008 | Full accounts made up to 30 June 2007 (10 pages) |
25 February 2008 | Full accounts made up to 30 June 2007 (10 pages) |
6 August 2007 | New director appointed (3 pages) |
6 August 2007 | New director appointed (3 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
10 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
10 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
28 November 2006 | Full accounts made up to 30 June 2006 (11 pages) |
28 November 2006 | Full accounts made up to 30 June 2006 (11 pages) |
17 November 2006 | New director appointed (3 pages) |
17 November 2006 | New director appointed (3 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
2 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
18 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
18 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New director appointed (2 pages) |
12 April 2005 | Return made up to 09/04/05; full list of members (2 pages) |
12 April 2005 | Return made up to 09/04/05; full list of members (2 pages) |
29 March 2005 | Full accounts made up to 30 June 2004 (9 pages) |
29 March 2005 | Full accounts made up to 30 June 2004 (9 pages) |
26 April 2004 | Return made up to 09/04/04; full list of members (5 pages) |
26 April 2004 | Return made up to 09/04/04; full list of members (5 pages) |
26 March 2004 | Director's particulars changed (1 page) |
26 March 2004 | Director's particulars changed (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (2 pages) |
14 December 2003 | Full accounts made up to 30 June 2003 (11 pages) |
14 December 2003 | Full accounts made up to 30 June 2003 (11 pages) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Secretary resigned (1 page) |
22 April 2003 | Return made up to 09/04/03; full list of members (5 pages) |
22 April 2003 | Return made up to 09/04/03; full list of members (5 pages) |
24 March 2003 | Full accounts made up to 30 June 2002 (11 pages) |
24 March 2003 | Full accounts made up to 30 June 2002 (11 pages) |
19 June 2002 | Auditor's resignation (1 page) |
19 June 2002 | Auditor's resignation (1 page) |
30 April 2002 | Return made up to 09/04/02; full list of members (5 pages) |
30 April 2002 | Return made up to 09/04/02; full list of members (5 pages) |
2 February 2002 | Full accounts made up to 30 June 2001 (11 pages) |
2 February 2002 | Full accounts made up to 30 June 2001 (11 pages) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 November 2001 | Auditor's resignation (2 pages) |
16 November 2001 | Auditor's resignation (2 pages) |
2 May 2001 | Return made up to 09/04/01; full list of members (5 pages) |
2 May 2001 | Return made up to 09/04/01; full list of members (5 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: bovis house northolt road harrow middx HA2 0EE (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: bovis house northolt road harrow middx HA2 0EE (1 page) |
25 July 2000 | New director appointed (3 pages) |
25 July 2000 | New director appointed (3 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
12 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
12 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
20 January 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
20 January 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
11 August 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
11 August 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
16 April 1999 | Return made up to 09/04/99; full list of members (6 pages) |
16 April 1999 | Return made up to 09/04/99; full list of members (6 pages) |
10 September 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
10 September 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
8 May 1998 | Return made up to 09/04/98; no change of members (4 pages) |
8 May 1998 | Return made up to 09/04/98; no change of members (4 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
21 April 1997 | Return made up to 09/04/97; no change of members (4 pages) |
21 April 1997 | Return made up to 09/04/97; no change of members (4 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 June 1996 | Auditor's resignation (2 pages) |
30 June 1996 | Auditor's resignation (2 pages) |
14 May 1996 | Return made up to 09/04/96; full list of members (6 pages) |
14 May 1996 | Return made up to 09/04/96; full list of members (6 pages) |
15 January 1996 | Secretary's particulars changed (2 pages) |
15 January 1996 | Secretary's particulars changed (2 pages) |
18 May 1995 | Secretary resigned;director resigned (2 pages) |
18 May 1995 | Secretary resigned;director resigned (2 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
28 April 1995 | Return made up to 09/04/95; no change of members (4 pages) |
28 April 1995 | Return made up to 09/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
5 July 1973 | Memorandum and Articles of Association (9 pages) |
5 July 1973 | Memorandum and Articles of Association (9 pages) |