Regent's Place
London
NW1 3BF
Director Name | Mr Adriano Maio |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2016(37 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 March 2019) |
Role | Project Finance Manager |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Brian Richard Davies |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1994) |
Role | Chartered Accountant |
Correspondence Address | Windgarth Tydehams Newbury Berkshire RG14 6JT |
Director Name | Roger St John Hulton Lewis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1994) |
Role | Executive Director |
Correspondence Address | Lower Mole House Tilt Road Cobham Surrey KT11 3HS |
Secretary Name | Anthony Peter Moul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(13 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 |
Director Name | Julian Morris |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 September 1996) |
Role | Company Director |
Correspondence Address | 1 The Chestnuts 60 High Street, Theale Reading Berkshire RG7 5AN |
Secretary Name | Julian Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 September 1996) |
Role | Secretary |
Correspondence Address | 1 The Chestnuts 60 High Street, Theale Reading Berkshire RG7 5AN |
Secretary Name | Paul Matthew White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1998) |
Role | Secretary |
Correspondence Address | 74 Locking Close Bowerhill Melksham Wiltshire SN12 6XS |
Director Name | Christopher Lavell |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(17 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 June 1997) |
Role | Construction Director |
Correspondence Address | 14 Woodmarsh Close Whitchurch Bristol BS14 0EP |
Director Name | Susan Jacquest |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 May 1999) |
Role | Sales And Marketing Director |
Correspondence Address | 21 Pintail Close Watermead Aylesbury Buckinghamshire HP19 0ZJ |
Director Name | Mr Euan James Cresswell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Pine House 38 Northend Batheaston Bath BA1 7ES |
Director Name | Mr Andrew Michael Fryer |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(18 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 September 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 42 Lawn Crescent Kew Richmond Surrey TW9 3NS |
Secretary Name | Ian Mark Rick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(19 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | Croft Lodge Lower Warberry Road Torquay TQ1 1QP |
Secretary Name | Claire Puttergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 October 2003) |
Role | Company Director |
Correspondence Address | 49 Pine Gardens Surbiton Surrey KT5 8LJ |
Secretary Name | Richard Mark Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(19 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ennerdale Close Cardiff CF23 5NZ Wales |
Director Name | Mr Kenneth Robert Mossman |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 May 2007) |
Role | Commercial Director |
Correspondence Address | 38 Ouseley Close Marston Oxford Oxfordshire OX3 0JS |
Secretary Name | Mr Leslie Ronald Mandeville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(20 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peppermill Lodge 6 Award Road Church Crookham Hampshire GU52 6HE |
Secretary Name | Mr Alistair James Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 1 Meadow Close Farrington Gurney Bristol Avon BS39 6UY |
Director Name | Andrew Gavan Jinks |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 August 2007) |
Role | Company Director |
Correspondence Address | 6 The Meadows Bidford On Avon Warwickshire B50 4AP |
Director Name | Mr Jonathan William Andrews |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(22 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 16 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kingscote Road Dorridge Solihull West Midlands B93 8RB |
Director Name | Geoffrey Hutchinson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(22 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Director Name | Mr Jason Mark Collard |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(22 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 07 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103a Nore Road Portishead North Somerset BS20 8DW |
Director Name | Frances Elizabeth Connop |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(22 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 19 March 2004) |
Role | Company Director |
Correspondence Address | 23 Foxes Meadow Cotteridge Birmingham West Midlands B30 1BQ |
Director Name | Mr David Brookes |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 May 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Home Farm 37 Church Street Cotton In The Elms Swadlincote Derbyshire DE12 7PY |
Director Name | Peter Julian Hoskins |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(23 years after company formation) |
Appointment Duration | 4 weeks (resigned 21 November 2002) |
Role | Company Director |
Correspondence Address | 83 Northover Road Westbury On Trym Bristol BS9 3LQ |
Director Name | Michele Hayes |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(23 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 December 2003) |
Role | Company Director |
Correspondence Address | 3 Grand Union Cottages Woodgate Foxton Leicestershire LE16 7RZ |
Director Name | Karen Lilian Anderson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 66 Painswick Road Gloucester GL4 6PT Wales |
Director Name | Pamela Jane Munro |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 August 2004) |
Role | Company Director |
Correspondence Address | 16 Maidenhead Road Stratford Upon Avon CV37 6XR |
Secretary Name | Pamela Jane Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(24 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 12 August 2004) |
Role | Company Director |
Correspondence Address | 16 Maidenhead Road Stratford Upon Avon CV37 6XR |
Secretary Name | Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(24 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 | Dr Joanne Marie Day |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Secretary Name | Thanalakshmi Janandran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(25 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 John Justin Brown |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blythe Cottage Shelton Lane The Mount Shrewsbury SY3 8BH Wales |
Director Name | Mr Richard Andrew Coppell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(32 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 |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2013(33 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 | 20 Triton Street Regent's Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Lend Lease Residential (Bh) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2018 | Application to strike the company off the register (3 pages) |
29 August 2018 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
27 February 2018 | Confirmation statement made on 27 February 2018 with updates (5 pages) |
20 September 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
20 September 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
24 February 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
24 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) |
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) |
25 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
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 | 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 | 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) |
14 August 2015 | Resolutions
|
14 August 2015 | Resolutions
|
16 April 2015 | Director's details changed for Mr Richard John Cook on 11 July 2014 (2 pages) |
16 April 2015 | Director's details changed for Mr Richard John Cook on 11 July 2014 (2 pages) |
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
22 September 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
22 September 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Register(s) moved to registered inspection location (1 page) |
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Register(s) moved to registered inspection location (1 page) |
27 February 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
27 February 2014 | Register inspection address has been changed (1 page) |
27 February 2014 | Register inspection address has been changed (1 page) |
27 February 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (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) |
29 May 2013 | Appointment of Richard John Cook as a director (2 pages) |
29 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) |
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 | Appointment of Mr. Adrian David Unitt as a director (2 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Appointment of Mr. Adrian David Unitt as a director (2 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
11 October 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 11 October 2011 (1 page) |
6 October 2011 | Termination of appointment of Joanne Day as a director (1 page) |
6 October 2011 | Termination of appointment of Joanne Day as a director (1 page) |
2 August 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Termination of appointment of Richard Starkey as a director (1 page) |
7 June 2011 | Termination of appointment of Richard Starkey as a director (1 page) |
7 June 2011 | Appointment of Mr Benjamin Michael O'rourke as a director (2 pages) |
7 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) |
4 February 2010 | Director's details changed for Mr Richard Justin Starkey on 1 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Mr Richard Justin Starkey on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Dr Joanne Marie Day on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Dr Joanne Marie Day on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Richard Justin Starkey on 1 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Geoffrey Hutchinson on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Geoffrey Hutchinson on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Geoffrey Hutchinson on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Dr Joanne Marie Day on 1 January 2010 (2 pages) |
17 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 12 November 2009 (1 page) |
17 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 12 November 2009 (1 page) |
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 (4 pages) |
2 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
6 October 2008 | Appointment terminated director john brown (1 page) |
6 October 2008 | Appointment terminated director john brown (1 page) |
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) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
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) |
6 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
6 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
9 June 2006 | Memorandum and Articles of Association (4 pages) |
9 June 2006 | Memorandum and Articles of Association (4 pages) |
8 June 2006 | Resolutions
|
8 June 2006 | Resolutions
|
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (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) |
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 (3 pages) |
10 February 2006 | Location of register of members (1 page) |
10 February 2006 | Location of register of members (1 page) |
10 February 2006 | Return made up to 01/02/06; full list of members (3 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) |
19 January 2006 | New director appointed (3 pages) |
19 January 2006 | New director appointed (3 pages) |
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) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | New secretary appointed (2 pages) |
27 July 2005 | Accounting reference date extended from 30/04/06 to 08/07/06 (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | 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 | 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 | Secretary resigned (1 page) |
27 July 2005 | Accounting reference date extended from 30/04/06 to 08/07/06 (1 page) |
16 February 2005 | Return made up to 01/02/05; full list of members (10 pages) |
16 February 2005 | Return made up to 01/02/05; full list of members (10 pages) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
19 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
19 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Secretary resigned (1 page) |
23 August 2004 | New director appointed (3 pages) |
23 August 2004 | New director appointed (3 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
17 March 2004 | Return made up to 01/02/04; full list of members (11 pages) |
17 March 2004 | Return made up to 01/02/04; full list of members (11 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | New secretary appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
15 July 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
15 July 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (11 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (11 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
26 November 2002 | Director's particulars changed (1 page) |
26 November 2002 | Director's particulars changed (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
7 October 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
19 February 2002 | Return made up to 01/02/02; full list of members (10 pages) |
19 February 2002 | Return made up to 01/02/02; full list of members (10 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
20 July 2001 | Secretary's particulars changed (1 page) |
20 July 2001 | Secretary's particulars changed (1 page) |
19 February 2001 | Return made up to 01/02/01; full list of members (9 pages) |
19 February 2001 | Return made up to 01/02/01; full list of members (9 pages) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Director's particulars changed (1 page) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Director's particulars changed (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | New secretary appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
3 August 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
3 August 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New secretary appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
8 March 2000 | Return made up to 01/02/00; full list of members (8 pages) |
8 March 2000 | Return made up to 01/02/00; full list of members (8 pages) |
8 November 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
8 November 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
6 July 1999 | Secretary's particulars changed (1 page) |
6 July 1999 | Secretary's particulars changed (1 page) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | New secretary appointed (2 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
25 February 1999 | New secretary appointed (2 pages) |
25 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | Return made up to 01/02/99; no change of members (12 pages) |
21 February 1999 | Return made up to 01/02/99; no change of members (12 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Secretary resigned (1 page) |
15 October 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
15 October 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
19 June 1998 | New director appointed (3 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New director appointed (3 pages) |
19 June 1998 | Director resigned (1 page) |
25 February 1998 | Return made up to 01/02/98; full list of members (9 pages) |
25 February 1998 | Return made up to 01/02/98; full list of members (9 pages) |
25 February 1998 | Location of register of members (1 page) |
25 February 1998 | Location of register of members (1 page) |
27 January 1998 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
27 January 1998 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
4 May 1997 | New director appointed (3 pages) |
4 May 1997 | New director appointed (3 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
24 February 1997 | Return made up to 01/02/97; full list of members (8 pages) |
24 February 1997 | Return made up to 01/02/97; full list of members (8 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (1 page) |
10 January 1997 | New director appointed (1 page) |
18 December 1996 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
18 December 1996 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Director resigned (1 page) |
26 September 1996 | Secretary resigned (1 page) |
26 September 1996 | New secretary appointed (2 pages) |
26 September 1996 | Secretary resigned (1 page) |
26 September 1996 | New secretary appointed (2 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
18 April 1996 | Resolutions
|
2 April 1996 | Return made up to 01/02/96; full list of members (10 pages) |
2 April 1996 | Director's particulars changed (1 page) |
2 April 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 1996 | Return made up to 01/02/96; full list of members (10 pages) |
2 April 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 1996 | Director's particulars changed (1 page) |
11 February 1996 | Registered office changed on 11/02/96 from: the old house 4 heath road weybridge surrey KT13 8TB (1 page) |
11 February 1996 | Registered office changed on 11/02/96 from: the old house 4 heath road weybridge surrey KT13 8TB (1 page) |
19 October 1995 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
19 October 1995 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
18 June 1992 | Company name changed j d cripps developments LIMITED\certificate issued on 19/06/92 (2 pages) |
18 June 1992 | Company name changed j d cripps developments LIMITED\certificate issued on 19/06/92 (2 pages) |
15 October 1979 | Incorporation (16 pages) |
15 October 1979 | Incorporation (16 pages) |