Level 9
London
W2 1BQ
Director Name | Andrew David Herbert-Read |
---|---|
Date of Birth | March 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Director Name | Anthony William Smith |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Director Name | Mr Anthony Edward Coard |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 September 1994) |
Role | Building Director |
Correspondence Address | Beacon Hill Cottage Rushlake Green Heathfield East Sussex TN21 9QU |
Director Name | David Anthony Hugill |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(13 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 03 December 1993) |
Role | Regional Managing Director |
Correspondence Address | The Cottage Butlers Manor,Northall Dunstable Bedfordshire LV6 2GX |
Director Name | Mr Peter John Francis |
---|---|
Date of Birth | December 1953 (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 | Group Director - Residential |
Correspondence Address | The Priory Church Road Old Windsor Windsor Berkshire SL4 2JW |
Secretary Name | Mr Brian Richard Davies |
---|---|
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 | Windgarth Tydehams Newbury Berkshire RG14 6JT |
Director Name | Geoffrey Hutchinson |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(14 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Secretary Name | Mr Robert Horace Sydney Hawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(14 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 27 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Severn Drive Burntwood Staffordshire WS7 9JF |
Director Name | David William Jackson |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 September 1998) |
Role | Company Director |
Correspondence Address | Parrotts Farm Parrotts Lane Cholesbury Hertfordshire HP23 6NE |
Director Name | David Richard Hooper |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 July 1997) |
Role | Chartered Accountant |
Correspondence Address | 12 Kineton Green Road Solihull West Midlands B92 7EA |
Secretary Name | David Richard Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 July 1997) |
Role | Chartered Accountant |
Correspondence Address | 12 Kineton Green Road Solihull West Midlands B92 7EA |
Director Name | Mr Barry Robert Blackman |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(16 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 February 1998) |
Role | Company Director |
Correspondence Address | Greenbanks Dunstable Road Studham Dunstable Bedfordshire LU6 2QJ |
Secretary Name | Claire Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1997(17 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 January 1998) |
Role | Company Director |
Correspondence Address | 18 Alfred Road Kingston Upon Thames Surrey KT1 2UA |
Director Name | Mr David Brookes |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 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 |
Secretary Name | Mr David Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm 37 Church Street Cotton In The Elms Swadlincote Derbyshire DE12 7PY |
Director Name | Mr Roger William Henderson |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(19 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 27 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Hereford Way Fazeley Tamworth Staffordshire B78 3XT |
Director Name | Mr Nicholas Frank Carter |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(21 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Ladythorn Crescent Bramhall Stockport SK7 2HB |
Director Name | Mr John Justin Brown |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 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 Nigel Hawken |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | Brambles 15 Garstons Bathford Bath North East Somerset BA1 7TE |
Director Name | Mr Jonathan William Andrews |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 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 | 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 | 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 |
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 50 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 Andrew Thornton Brady |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Bankhall Lane Hale Altrincham Cheshire WA15 0LN |
Director Name | Jane Cox |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 5 Clay Pit Lane Dickens Heath Solihull West Midlands B90 1SH |
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 |
Director Name | Mr Richard John Cook |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Alan John Avey |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 November 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Jennifer Draper |
---|---|
Status | Resigned |
Appointed | 03 November 2016(37 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 December 2016) |
Role | Company Director |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr John David Clark |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2018(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 December 2021) |
Role | Egmf Finance, Construction |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Justin Davies |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 January 2019(39 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 18 February 2021) |
Role | Head Of Development, Operations |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
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 | 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 Residential (Cg) PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (3 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 29 March 2023 (6 months ago) |
---|---|
Next Return Due | 12 April 2024 (6 months, 1 week from now) |
24 October 1988 | Delivered on: 7 November 1988 Satisfied on: 17 June 2005 Persons entitled: Barclays Bank PLC Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H -land adjoining 42 station road tilbrook, cambridgeshire. Fully Satisfied |
---|---|
5 October 1988 | Delivered on: 22 October 1988 Satisfied on: 17 June 2005 Persons entitled: Barclays Bank PLC Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at main road, grendon underwood buckinghamshire. Fully Satisfied |
19 October 1988 | Delivered on: 21 October 1988 Satisfied on: 17 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land adjacent to "the homestead" gayton road, eastcote northamptonshire. Fully Satisfied |
6 October 1988 | Delivered on: 21 October 1988 Satisfied on: 17 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - part of sunnyside farm, pottersbury county of northampton. Fully Satisfied |
27 September 1988 | Delivered on: 5 October 1988 Satisfied on: 17 June 2005 Persons entitled: Sarah Catherine Wells Henry Owen Hugh-Smith Andrew Hugh Smith Classification: Deed of covenant & legal charge. Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land near main road grendon underwood buckinghamshire. Fully Satisfied |
27 September 1988 | Delivered on: 5 October 1988 Satisfied on: 17 June 2005 Persons entitled: Sarah Catherine Wells Henry Owen Hugh-Smith Andrew Hugh Smith Kenneth John Smith Robert Henry Smith Classification: Deed of covenant & legal charge. Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land near main road grendon underwood buckinghamshire. Fully Satisfied |
15 August 1988 | Delivered on: 2 September 1988 Satisfied on: 17 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H adjoining 84 high street woodford northampton. Fully Satisfied |
28 March 1988 | Delivered on: 7 April 1988 Satisfied on: 17 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bumpas yard, scotts lane, maids moreton bucks, title no bm 93861. Fully Satisfied |
12 November 1993 | Delivered on: 13 November 1993 Satisfied on: 17 June 2005 Persons entitled: Reginald Blackburn and April Dawn Blackburn Classification: Legal charge Secured details: £267,000 due from the company to the chargee under the terms of the charge. Particulars: F/H-land on the north west side of main street stretton under fosse rugby warwickshire t/n-WK287367. Fully Satisfied |
8 November 1991 | Delivered on: 20 November 1991 Satisfied on: 20 April 1994 Persons entitled: Sarah Catherine Wells Henry Owen Hugh-Smith Andrew Hugh Smith Kenneth John Smith Robert Henry Smith Stephen Geoffrey Evans Redvers Gerald Binks Arthur James Lord James Nichols Stothert Classification: First legal charge Secured details: £833,627 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land situate near to northumberland road leamington spa warwickshire. Fully Satisfied |
12 May 1989 | Delivered on: 19 May 1989 Satisfied on: 17 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at orchard farm church lane yeldon, bedfordshire. Fully Satisfied |
27 February 1989 | Delivered on: 10 March 1989 Satisfied on: 17 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land abutting northampton road turvey, bedfordshire. Fully Satisfied |
28 December 1988 | Delivered on: 4 January 1989 Satisfied on: 17 June 2005 Persons entitled: 6ARCLAYS Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61 thorpeville kettering road moulton northampshire title no NN626. Fully Satisfied |
21 November 1988 | Delivered on: 6 December 1988 Satisfied on: 17 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining home farm bourton buckingham buckinghamshire. Fully Satisfied |
21 November 1988 | Delivered on: 23 November 1988 Satisfied on: 17 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at chestnut grove eynesbury, st. Neots, cambridgeshire. Fully Satisfied |
10 February 1988 | Delivered on: 18 February 1988 Satisfied on: 17 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at college farm yard syresham, northampton northamptonshire. Fully Satisfied |
11 October 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
---|---|
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
8 February 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
21 December 2016 | Termination of appointment of Jennifer Draper as a secretary on 21 December 2016 (1 page) |
4 November 2016 | Termination of appointment of Claire Marianne Pettett as a director on 3 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Alan John Avey as a director on 3 November 2016 (1 page) |
4 November 2016 | Appointment of Mr Adriano Maio as a director on 3 November 2016 (2 pages) |
4 November 2016 | Appointment of Jennifer Draper as a secretary on 3 November 2016 (2 pages) |
4 November 2016 | Appointment of Rebecca Seeley as a director on 3 November 2016 (2 pages) |
1 July 2016 | Resolutions
|
4 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
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) |
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
|
22 September 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
22 July 2014 | Appointment of Ms Claire Marianne Pettett as a director on 9 June 2014 (2 pages) |
22 July 2014 | Appointment of Ms Claire Marianne Pettett as a director on 9 June 2014 (2 pages) |
2 July 2014 | Termination of appointment of Georgina Scott as a director (1 page) |
28 February 2014 | Register(s) moved to registered inspection location (1 page) |
28 February 2014 | Register inspection address has been changed (1 page) |
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
10 January 2014 | Appointment of Ms Georgina Jane Scott as a director (2 pages) |
10 January 2014 | Appointment of Mr Alan John Avey as a director (2 pages) |
18 October 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
2 September 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
31 May 2013 | Appointment of Richard John Cook as a director (2 pages) |
31 May 2013 | Termination of appointment of Richard Coppell as a director (1 page) |
28 May 2013 | Termination of appointment of Adrian Unitt as a director (1 page) |
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 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) |
23 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
16 November 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 16 November 2011 (1 page) |
14 October 2011 | Company name changed crosby homes LIMITED\certificate issued on 14/10/11
|
6 October 2011 | Termination of appointment of Joanne Day as a director (1 page) |
1 September 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Appointment of Mr Benjamin Michael O'rourke as a director (2 pages) |
2 June 2011 | Termination of appointment of Richard Starkey as a director (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) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Mr Richard Justin Starkey on 12 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 12 November 2009 (1 page) |
20 November 2009 | Director's details changed for Dr Joanne Marie Day on 12 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Adrian David Unitt on 12 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Geoffrey Hutchinson on 12 November 2009 (2 pages) |
14 September 2009 | Appointment terminated director jane cox (1 page) |
26 May 2009 | Accounts for a dormant company made up to 30 June 2008 (9 pages) |
27 March 2009 | Appointment terminated director andrew brady (1 page) |
2 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
6 October 2008 | Appointment terminated director john brown (1 page) |
8 August 2008 | Appointment terminated director nigel hawken (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 (3 pages) |
8 January 2008 | New director appointed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director resigned (1 page) |
20 June 2007 | New director appointed (1 page) |
14 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) |
10 March 2007 | New director appointed (3 pages) |
1 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
8 June 2006 | Memorandum and Articles of Association (4 pages) |
8 June 2006 | Resolutions
|
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) |
9 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) |
22 December 2005 | Accounting reference date extended from 30/04/05 to 08/07/05 (1 page) |
7 October 2005 | Director resigned (1 page) |
5 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 | Secretary 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) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2005 | Return made up to 01/02/05; full list of members (10 pages) |
19 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
7 September 2004 | New director appointed (2 pages) |
6 September 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 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 (13 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
15 July 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
30 April 2003 | New director appointed (2 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (15 pages) |
31 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 August 2002 | Director's particulars changed (1 page) |
30 August 2002 | Director's particulars changed (1 page) |
27 August 2002 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
5 May 2002 | Director resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (14 pages) |
29 January 2002 | 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) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
3 December 2001 | Director's particulars changed (1 page) |
30 November 2001 | Company name changed crosby homes (midlands) LIMITED\certificate issued on 30/11/01 (2 pages) |
16 November 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
17 August 2001 | Director's particulars changed (1 page) |
20 July 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
19 February 2001 | Return made up to 01/02/01; full list of members (11 pages) |
15 February 2001 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | Director resigned (1 page) |
3 August 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
16 May 2000 | New director appointed (2 pages) |
8 March 2000 | Return made up to 01/02/00; full list of members (9 pages) |
14 October 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
27 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 1999 | Return made up to 01/02/99; no change of members
|
10 December 1998 | New director appointed (2 pages) |
22 October 1998 | Director's particulars changed (1 page) |
22 October 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
25 September 1998 | New director appointed (2 pages) |
24 September 1998 | Director resigned (1 page) |
27 May 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | New director appointed (3 pages) |
17 February 1998 | Return made up to 01/02/98; full list of members (10 pages) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New secretary appointed (2 pages) |
26 November 1997 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
17 November 1997 | New director appointed (3 pages) |
2 November 1997 | New director appointed (3 pages) |
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Secretary resigned (1 page) |
24 February 1997 | Return made up to 01/02/97; full list of members (9 pages) |
18 December 1996 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
21 June 1996 | New director appointed (2 pages) |
31 May 1996 | Return made up to 01/02/96; full list of members (9 pages) |
31 May 1996 | Secretary resigned (1 page) |
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
14 March 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) |
19 October 1995 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
3 May 1995 | New secretary appointed;new director appointed (2 pages) |
9 June 1994 | Company name changed berkeley homes (midlands) limite d\certificate issued on 10/06/94 (2 pages) |
13 November 1993 | Particulars of mortgage/charge (3 pages) |
26 September 1991 | Resolutions
|
4 June 1991 | Company name changed berkeley homes (south midlands) LIMITED\certificate issued on 05/06/91 (2 pages) |
7 October 1987 | Company name changed berkeley homes (north herts) lim ited\certificate issued on 08/10/87 (2 pages) |
15 August 1985 | Company name changed\certificate issued on 15/08/85 (2 pages) |
15 October 1979 | Incorporation (16 pages) |
15 October 1979 | Certificate of incorporation (1 page) |