Company NameSt.David Limited
Company StatusDissolved
Company Number01454063
CategoryPrivate Limited Company
Incorporation Date15 October 1979(44 years, 6 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous NamesBerkeley Homes (Industrial) Limited and J D Cripps Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard John Cook
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2013(33 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Adriano Maio
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2016(37 years after company formation)
Appointment Duration2 years, 4 months (closed 05 March 2019)
RoleProject Finance Manager
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Brian Richard Davies
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1994)
RoleChartered Accountant
Correspondence AddressWindgarth
Tydehams
Newbury
Berkshire
RG14 6JT
Director NameRoger St John Hulton Lewis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1994)
RoleExecutive Director
Correspondence AddressLower Mole House
Tilt Road
Cobham
Surrey
KT11 3HS
Secretary NameAnthony Peter Moul
NationalityBritish
StatusResigned
Appointed01 February 1993(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address3 St Charles Place
Weybridge
Surrey
KT13 8XJ
Director NameJulian Morris
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 September 1996)
RoleCompany Director
Correspondence Address1 The Chestnuts
60 High Street, Theale
Reading
Berkshire
RG7 5AN
Secretary NameJulian Morris
NationalityBritish
StatusResigned
Appointed05 July 1994(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 September 1996)
RoleSecretary
Correspondence Address1 The Chestnuts
60 High Street, Theale
Reading
Berkshire
RG7 5AN
Secretary NamePaul Matthew White
NationalityBritish
StatusResigned
Appointed19 September 1996(16 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1998)
RoleSecretary
Correspondence Address74 Locking Close
Bowerhill
Melksham
Wiltshire
SN12 6XS
Director NameChristopher Lavell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(17 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 June 1997)
RoleConstruction Director
Correspondence Address14 Woodmarsh Close
Whitchurch
Bristol
BS14 0EP
Director NameSusan Jacquest
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(17 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 May 1999)
RoleSales And Marketing Director
Correspondence Address21 Pintail Close
Watermead
Aylesbury
Buckinghamshire
HP19 0ZJ
Director NameMr Euan James Cresswell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(17 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPine House 38 Northend
Batheaston
Bath
BA1 7ES
Director NameMr Andrew Michael Fryer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(18 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 September 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address42 Lawn Crescent
Kew
Richmond
Surrey
TW9 3NS
Secretary NameIan Mark Rick
NationalityBritish
StatusResigned
Appointed31 December 1998(19 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 May 1999)
RoleCompany Director
Correspondence AddressCroft Lodge Lower Warberry Road
Torquay
TQ1 1QP
Secretary NameClaire Puttergill
NationalityBritish
StatusResigned
Appointed28 May 1999(19 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 October 2003)
RoleCompany Director
Correspondence Address49 Pine Gardens
Surbiton
Surrey
KT5 8LJ
Secretary NameRichard Mark Davies
NationalityBritish
StatusResigned
Appointed14 June 1999(19 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ennerdale Close
Cardiff
CF23 5NZ
Wales
Director NameMr Kenneth Robert Mossman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(20 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 May 2007)
RoleCommercial Director
Correspondence Address38 Ouseley Close
Marston
Oxford
Oxfordshire
OX3 0JS
Secretary NameMr Leslie Ronald Mandeville
NationalityBritish
StatusResigned
Appointed26 June 2000(20 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeppermill Lodge
6 Award Road
Church Crookham
Hampshire
GU52 6HE
Secretary NameMr Alistair James Robertson
NationalityBritish
StatusResigned
Appointed01 February 2001(21 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address1 Meadow Close
Farrington Gurney
Bristol
Avon
BS39 6UY
Director NameAndrew Gavan Jinks
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(22 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 22 August 2007)
RoleCompany Director
Correspondence Address6 The Meadows
Bidford On Avon
Warwickshire
B50 4AP
Director NameMr Jonathan William Andrews
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(22 years, 1 month after company formation)
Appointment Duration2 years (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kingscote Road
Dorridge
Solihull
West Midlands
B93 8RB
Director NameGeoffrey Hutchinson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(22 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameMr Jason Mark Collard
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(22 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103a Nore Road
Portishead
North Somerset
BS20 8DW
Director NameFrances Elizabeth Connop
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(22 years, 4 months after company formation)
Appointment Duration2 years (resigned 19 March 2004)
RoleCompany Director
Correspondence Address23 Foxes Meadow
Cotteridge
Birmingham
West Midlands
B30 1BQ
Director NameMr David Brookes
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(22 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 May 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHome Farm 37 Church Street
Cotton In The Elms
Swadlincote
Derbyshire
DE12 7PY
Director NamePeter Julian Hoskins
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(23 years after company formation)
Appointment Duration4 weeks (resigned 21 November 2002)
RoleCompany Director
Correspondence Address83 Northover Road
Westbury On Trym
Bristol
BS9 3LQ
Director NameMichele Hayes
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(23 years after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 2003)
RoleCompany Director
Correspondence Address3 Grand Union Cottages
Woodgate
Foxton
Leicestershire
LE16 7RZ
Director NameKaren Lilian Anderson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(23 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address66 Painswick Road
Gloucester
GL4 6PT
Wales
Director NamePamela Jane Munro
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(23 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 August 2004)
RoleCompany Director
Correspondence Address16 Maidenhead Road
Stratford Upon Avon
CV37 6XR
Secretary NamePamela Jane Munro
NationalityBritish
StatusResigned
Appointed16 December 2003(24 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 12 August 2004)
RoleCompany Director
Correspondence Address16 Maidenhead Road
Stratford Upon Avon
CV37 6XR
Secretary NameElizabeth Taylor
NationalityBritish
StatusResigned
Appointed01 February 2004(24 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 2005)
RoleCompany Director
Correspondence Address37 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LH
Director NameDr Joanne Marie Day
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(24 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusResigned
Appointed08 July 2005(25 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 August 2013)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr John Justin Brown
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(26 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlythe Cottage
Shelton Lane The Mount
Shrewsbury
SY3 8BH
Wales
Director NameMr Richard Andrew Coppell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(32 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 May 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2013(33 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 August 2015)
Correspondence Address40 Dukes Place
London
EC3A 7NH

Contact

Websitecrosbylendlease.co.uk
Telephone020 35813589
Telephone regionLondon

Location

Registered Address20 Triton Street
Regent's Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Lend Lease Residential (Bh) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
10 December 2018Application to strike the company off the register (3 pages)
29 August 2018Accounts for a dormant company made up to 30 June 2018 (1 page)
27 February 2018Confirmation statement made on 27 February 2018 with updates (5 pages)
20 September 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
20 September 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
24 February 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
24 February 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
17 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
4 November 2016Appointment of Mr Adriano Maio as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Mr Adriano Maio as a director on 3 November 2016 (2 pages)
25 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
25 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
8 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
8 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
28 August 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 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)
14 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
16 April 2015Director's details changed for Mr Richard John Cook on 11 July 2014 (2 pages)
16 April 2015Director's details changed for Mr Richard John Cook on 11 July 2014 (2 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
22 September 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
22 September 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Register(s) moved to registered inspection location (1 page)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Register(s) moved to registered inspection location (1 page)
27 February 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
27 February 2014Register inspection address has been changed (1 page)
27 February 2014Register inspection address has been changed (1 page)
27 February 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
18 October 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
18 October 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
30 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
30 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
31 May 2013Termination of appointment of Richard Coppell as a director (1 page)
31 May 2013Termination of appointment of Richard Coppell as a director (1 page)
29 May 2013Appointment of Richard John Cook as a director (2 pages)
29 May 2013Appointment of Richard John Cook as a director (2 pages)
28 May 2013Termination of appointment of Adrian Unitt as a director (1 page)
28 May 2013Termination of appointment of Adrian Unitt as a director (1 page)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 October 2012Termination of appointment of Benjamin O'rourke as a director (1 page)
1 October 2012Termination of appointment of Benjamin O'rourke as a director (1 page)
28 September 2012Appointment of Richard Coppell as a director (2 pages)
28 September 2012Appointment of Richard Coppell as a director (2 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
1 February 2012Appointment of Mr. Adrian David Unitt as a director (2 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
1 February 2012Appointment of Mr. Adrian David Unitt as a director (2 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
11 October 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 11 October 2011 (1 page)
11 October 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 11 October 2011 (1 page)
6 October 2011Termination of appointment of Joanne Day as a director (1 page)
6 October 2011Termination of appointment of Joanne Day as a director (1 page)
2 August 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
7 June 2011Termination of appointment of Richard Starkey as a director (1 page)
7 June 2011Termination of appointment of Richard Starkey as a director (1 page)
7 June 2011Appointment of Mr Benjamin Michael O'rourke as a director (2 pages)
7 June 2011Appointment of Mr Benjamin Michael O'rourke as a director (2 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
11 August 2010Termination of appointment of Geoffrey Hutchinson as a director (1 page)
11 August 2010Termination of appointment of Geoffrey Hutchinson as a director (1 page)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
4 February 2010Director's details changed for Mr Richard Justin Starkey on 1 January 2010 (2 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mr Richard Justin Starkey on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Dr Joanne Marie Day on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Dr Joanne Marie Day on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Richard Justin Starkey on 1 January 2010 (2 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Geoffrey Hutchinson on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Geoffrey Hutchinson on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Geoffrey Hutchinson on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Dr Joanne Marie Day on 1 January 2010 (2 pages)
17 November 2009Secretary's details changed for Thanalakshmi Janandran on 12 November 2009 (1 page)
17 November 2009Secretary's details changed for Thanalakshmi Janandran on 12 November 2009 (1 page)
4 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
4 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
2 February 2009Return made up to 01/02/09; full list of members (4 pages)
2 February 2009Return made up to 01/02/09; full list of members (4 pages)
6 October 2008Appointment terminated director john brown (1 page)
6 October 2008Appointment terminated director john brown (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 February 2008Return made up to 01/02/08; full list of members (2 pages)
1 February 2008Return made up to 01/02/08; full list of members (2 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
6 February 2007Return made up to 01/02/07; full list of members (3 pages)
6 February 2007Return made up to 01/02/07; full list of members (3 pages)
9 June 2006Memorandum and Articles of Association (4 pages)
9 June 2006Memorandum and Articles of Association (4 pages)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
3 May 2006Accounts for a dormant company made up to 8 July 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 8 July 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 8 July 2005 (1 page)
10 February 2006Return made up to 01/02/06; full list of members (3 pages)
10 February 2006Location of register of members (1 page)
10 February 2006Location of register of members (1 page)
10 February 2006Return made up to 01/02/06; full list of members (3 pages)
8 February 2006Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page)
8 February 2006Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page)
19 January 2006New director appointed (3 pages)
19 January 2006New director appointed (3 pages)
22 December 2005Accounting reference date extended from 30/04/05 to 08/07/05 (1 page)
22 December 2005Accounting reference date extended from 30/04/05 to 08/07/05 (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
23 August 2005New secretary appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
27 July 2005Accounting reference date extended from 30/04/06 to 08/07/06 (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Accounting reference date extended from 30/04/06 to 08/07/06 (1 page)
16 February 2005Return made up to 01/02/05; full list of members (10 pages)
16 February 2005Return made up to 01/02/05; full list of members (10 pages)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
19 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
19 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004Secretary resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Secretary resigned (1 page)
23 August 2004New director appointed (3 pages)
23 August 2004New director appointed (3 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
17 March 2004Return made up to 01/02/04; full list of members (11 pages)
17 March 2004Return made up to 01/02/04; full list of members (11 pages)
16 March 2004Director resigned (1 page)
16 March 2004New secretary appointed (2 pages)
16 March 2004New secretary appointed (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
15 July 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
15 July 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
11 February 2003Return made up to 01/02/03; full list of members (11 pages)
11 February 2003Return made up to 01/02/03; full list of members (11 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002Secretary resigned (1 page)
7 October 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
7 October 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
5 May 2002Director resigned (1 page)
5 May 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
19 February 2002Return made up to 01/02/02; full list of members (10 pages)
19 February 2002Return made up to 01/02/02; full list of members (10 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
16 November 2001Director resigned (1 page)
16 November 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
16 November 2001Director resigned (1 page)
16 November 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
20 July 2001Secretary's particulars changed (1 page)
20 July 2001Secretary's particulars changed (1 page)
19 February 2001Return made up to 01/02/01; full list of members (9 pages)
19 February 2001Return made up to 01/02/01; full list of members (9 pages)
16 February 2001Secretary resigned (1 page)
16 February 2001Director's particulars changed (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001Director's particulars changed (1 page)
16 February 2001New secretary appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
3 August 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
3 August 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
4 July 2000New secretary appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New secretary appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000Secretary resigned (1 page)
8 March 2000Return made up to 01/02/00; full list of members (8 pages)
8 March 2000Return made up to 01/02/00; full list of members (8 pages)
8 November 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
8 November 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
6 July 1999Secretary's particulars changed (1 page)
6 July 1999Secretary's particulars changed (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New secretary appointed (2 pages)
25 June 1999New secretary appointed (2 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999New secretary appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
25 February 1999New secretary appointed (2 pages)
25 February 1999New secretary appointed (2 pages)
21 February 1999Return made up to 01/02/99; no change of members (12 pages)
21 February 1999Return made up to 01/02/99; no change of members (12 pages)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Secretary resigned (1 page)
15 October 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
15 October 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
19 June 1998New director appointed (3 pages)
19 June 1998Director resigned (1 page)
19 June 1998New director appointed (3 pages)
19 June 1998Director resigned (1 page)
25 February 1998Return made up to 01/02/98; full list of members (9 pages)
25 February 1998Return made up to 01/02/98; full list of members (9 pages)
25 February 1998Location of register of members (1 page)
25 February 1998Location of register of members (1 page)
27 January 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
27 January 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
4 May 1997New director appointed (3 pages)
4 May 1997New director appointed (3 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
24 February 1997Return made up to 01/02/97; full list of members (8 pages)
24 February 1997Return made up to 01/02/97; full list of members (8 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
10 January 1997New director appointed (1 page)
10 January 1997New director appointed (1 page)
18 December 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
18 December 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
26 September 1996Secretary resigned (1 page)
26 September 1996New secretary appointed (2 pages)
26 September 1996Secretary resigned (1 page)
26 September 1996New secretary appointed (2 pages)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
18 April 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 14/11/95
(1 page)
2 April 1996Return made up to 01/02/96; full list of members (10 pages)
2 April 1996Director's particulars changed (1 page)
2 April 1996Secretary's particulars changed;director's particulars changed (1 page)
2 April 1996Return made up to 01/02/96; full list of members (10 pages)
2 April 1996Secretary's particulars changed;director's particulars changed (1 page)
2 April 1996Director's particulars changed (1 page)
11 February 1996Registered office changed on 11/02/96 from: the old house 4 heath road weybridge surrey KT13 8TB (1 page)
11 February 1996Registered office changed on 11/02/96 from: the old house 4 heath road weybridge surrey KT13 8TB (1 page)
19 October 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
19 October 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
18 June 1992Company name changed j d cripps developments LIMITED\certificate issued on 19/06/92 (2 pages)
18 June 1992Company name changed j d cripps developments LIMITED\certificate issued on 19/06/92 (2 pages)
15 October 1979Incorporation (16 pages)
15 October 1979Incorporation (16 pages)