Company NameLendlease Residential (CG) Limited
DirectorsPeter Dominic Leonard and Jarid Russell Mathie
Company StatusActive
Company Number02009006
CategoryPrivate Limited Company
Incorporation Date10 April 1986(38 years ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Dominic Leonard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(34 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleDevelopment Chief Operating Officer
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Jarid Russell Mathie
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed07 February 2022(35 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Geoffrey Jackson-Clark
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(6 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 June 1993)
RoleRegional Sales Director
Correspondence Address5 Ascot Drive
Bebington
Wirral
Merseyside
L63 2QP
Director NameMr Roger St John Hulton Lewis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(6 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 21 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLe Bocage
La Rue Du Bocage St Brelade
Jersey
Channel Islands
JE3 8BP
Director NameDavid William Jackson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 September 1998)
RoleDirector Of Companies
Correspondence AddressParrotts Farm
Parrotts Lane
Cholesbury
Hertfordshire
HP23 6NE
Director NameMr Peter John Francis
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 9 months after company formation)
Appointment Duration-1 years, 10 months (resigned 01 December 1992)
RoleGroup Director - Residential
Correspondence AddressThe Priory
Church Road Old Windsor
Windsor
Berkshire
SL4 2JW
Secretary NameAnthony Peter Moul
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 1995)
RoleCompany Director
Correspondence Address3 St Charles Place
Weybridge
Surrey
KT13 8XJ
Director NameMr Nicholas Frank Carter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(7 years after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ladythorn Crescent
Bramhall
Stockport
SK7 2HB
Director NameGeoffrey Hutchinson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(8 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Secretary NameAlexander Nigel McArthur
NationalityBritish
StatusResigned
Appointed13 June 1995(9 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 King Charles Road
Surbiton
Surrey
KT5 8QN
Secretary NameMr Roger Gordon Lee
NationalityBritish
StatusResigned
Appointed16 February 1996(9 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorwyn House
Broad Meadow Axford
Basingstoke
Hampshire
RG25 2DZ
Secretary NameClaire Puttergill
NationalityBritish
StatusResigned
Appointed16 September 1996(10 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 October 2003)
RoleCompany Director
Correspondence Address49 Pine Gardens
Surbiton
Surrey
KT5 8LJ
Director NameMr Andrew Thornton Brady
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(16 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Bankhall Lane
Hale
Altrincham
Cheshire
WA15 0LN
Director NameAndrew Gavan Jinks
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(16 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 August 2007)
RoleCompany Director
Correspondence Address6 The Meadows
Bidford On Avon
Warwickshire
B50 4AP
Secretary NameMs Wendy Joan Pritchard
NationalityBritish
StatusResigned
Appointed20 January 2004(17 years, 9 months after company formation)
Appointment Duration1 week, 5 days (resigned 01 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummer Cottage
134a Kippington Road
Sevenoaks
Kent
TN13 2LW
Secretary NameElizabeth Taylor
NationalityBritish
StatusResigned
Appointed01 February 2004(17 years, 10 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 NameMr Robin Graham Caven
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(19 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address74 St Johns Road
Sevenoaks
Kent
TN13 3NB
Secretary NameNeil Christopher Martin
NationalityBritish
StatusResigned
Appointed08 July 2005(19 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Vicarage Road
Henley On Thames
Oxfordshire
RG9 1HW
Director NameThomas William Lee
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed04 October 2005(19 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 March 2008)
RoleChief Financial Officer
Correspondence Address45 Macready House
75 Cranford Street
London
W1H 5LP
Secretary NameMr Alistair Cutts
NationalityBritish
StatusResigned
Appointed14 March 2006(19 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15a Vine Road
East Molesey
Surrey
KT8 9LF
Director NameMr Daniel Labbad
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed26 June 2006(20 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2012)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusResigned
Appointed28 June 2007(21 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 August 2013)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameDr Joanne Marie Day
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(22 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameMr Mark Davies Dickinson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(26 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Richard Andrew Coppell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(26 years, 5 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
Director NameMr Robert John Deck
Date of BirthJune 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed12 March 2013(26 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 July 2013)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Richard John Cook
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(27 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Robert Adam Heasman
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(27 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 January 2017)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Andrew James Chorley
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(28 years, 8 months after company formation)
Appointment Duration11 months (resigned 30 October 2015)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameMs Jennifer Draper
StatusResigned
Appointed28 August 2015(29 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 March 2017)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Jonathan Michael Emery
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(30 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 December 2019)
RoleHead Of Property
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameMark John Packer
StatusResigned
Appointed22 March 2017(30 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 June 2021)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr John David Clark
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(32 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 February 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Justin Davies
Date of BirthMay 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed30 January 2019(32 years, 10 months after company formation)
Appointment Duration2 years (resigned 18 February 2021)
RoleHead Of Development, Operations
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2013(27 years, 5 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 Address5 Merchant Square
Level 9
London
W2 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

160m at £1Lend Lease Residential Group (Emea) LTD
99.03%
Preferred Redeemable B3
5.5m at £0.1Lend Lease Residential Group (Emea) LTD
0.34%
Deferred
400k at £1Lend Lease Residential Group (Emea) LTD
0.25%
Preferred Redeemable B1
1.3m at £0.1Lend Lease Residential Group (Emea) LTD
0.08%
Ordinary A
1.3m at £0.1Lend Lease Residential Group (Emea) LTD
0.08%
Ordinary Preferred A1
1.3m at £0.1Lend Lease Residential Group (Emea) LTD
0.08%
Ordinary Preferred A2
1.3m at £0.1Lend Lease Residential Group (Emea) LTD
0.08%
Ordinary Preferred A3
150k at £0.5Lend Lease Residential Group (Emea) LTD
0.05%
Preferred Redeemable B2

Financials

Year2014
Turnover£33,509,000
Gross Profit£2,327,000
Net Worth£22,825,000
Cash£24,224,000
Current Liabilities£210,022,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

29 September 2017Delivered on: 6 October 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 September 2017Delivered on: 6 October 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
16 December 2016Delivered on: 16 December 2016
Persons entitled: West Grove Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Under the headline with the numbers TGL442460 and TGL442461.
Outstanding
29 October 1989Delivered on: 9 November 1989
Satisfied on: 16 January 1992
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 st peter street winchester hampshire.
Fully Satisfied
19 December 1986Delivered on: 2 January 1987
Satisfied on: 15 March 1995
Persons entitled: Midland 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: Fixed and floating charge over undertaking and all property and assets present and future including bookdebts and uncalled capital.
Fully Satisfied
19 December 1986Delivered on: 29 December 1986
Satisfied on: 17 June 2005
Classification: Series of debentures
Fully Satisfied

Filing History

30 September 2023Termination of appointment of Rebecca Jayne Seeley as a director on 29 September 2023 (1 page)
8 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
13 January 2023Full accounts made up to 30 June 2022 (35 pages)
12 September 2022Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 12 September 2022 (1 page)
29 June 2022Satisfaction of charge 020090060005 in full (4 pages)
29 June 2022Satisfaction of charge 020090060006 in full (4 pages)
16 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
7 February 2022Appointment of Mr Jarid Russell Mathie as a director on 7 February 2022 (2 pages)
4 February 2022Termination of appointment of John David Clark as a director on 2 February 2022 (1 page)
22 October 2021Termination of appointment of Mark John Packer as a director on 22 October 2021 (1 page)
23 September 2021Full accounts made up to 30 June 2021 (36 pages)
9 June 2021Appointment of Mr Mark John Packer as a director on 8 June 2021 (2 pages)
8 June 2021Termination of appointment of Mark John Packer as a secretary on 8 June 2021 (1 page)
29 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
25 February 2021Appointment of Peter Dominic Leonard as a director on 18 February 2021 (2 pages)
18 February 2021Termination of appointment of Justin Davies as a director on 18 February 2021 (1 page)
1 October 2020Full accounts made up to 30 June 2020 (33 pages)
30 April 2020Director's details changed for Mr Justin Davies on 30 January 2019 (2 pages)
12 March 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
16 December 2019Termination of appointment of Jonathan Michael Emery as a director on 13 December 2019 (1 page)
23 August 2019Full accounts made up to 30 June 2019 (31 pages)
29 March 2019Termination of appointment of Georgina Jane Scott as a director on 14 March 2019 (1 page)
15 March 2019Appointment of Rebecca Seeley as a director on 13 March 2019 (2 pages)
15 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
5 February 2019Termination of appointment of Richard John Cook as a director on 31 January 2019 (1 page)
5 February 2019Appointment of Mr Justin Davies as a director on 30 January 2019 (2 pages)
18 September 2018Full accounts made up to 30 June 2018 (35 pages)
19 June 2018Appointment of Ms Georgina Jane Scott as a director on 19 June 2018 (2 pages)
19 June 2018Appointment of Mr John David Clark as a director on 19 June 2018 (2 pages)
14 May 2018Termination of appointment of Rebecca Seeley as a director on 11 May 2018 (1 page)
10 May 2018Termination of appointment of Victoria Elizabeth Quinlan as a director on 9 May 2018 (1 page)
27 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
9 October 2017Full accounts made up to 30 June 2017 (28 pages)
9 October 2017Full accounts made up to 30 June 2017 (28 pages)
6 October 2017Registration of charge 020090060005, created on 29 September 2017 (30 pages)
6 October 2017Registration of charge 020090060006, created on 29 September 2017 (29 pages)
6 October 2017Registration of charge 020090060006, created on 29 September 2017 (29 pages)
6 October 2017Registration of charge 020090060005, created on 29 September 2017 (30 pages)
28 July 2017Sub-division of shares on 29 June 2017 (4 pages)
28 July 2017Sub-division of shares on 29 June 2017 (4 pages)
12 July 2017Resolutions
  • RES13 ‐ Subdiv 29/06/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
12 July 2017Resolutions
  • RES13 ‐ Subdiv 29/06/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
11 July 2017Change of share class name or designation (2 pages)
11 July 2017Particulars of variation of rights attached to shares (2 pages)
11 July 2017Particulars of variation of rights attached to shares (2 pages)
11 July 2017Change of share class name or designation (2 pages)
30 June 2017Statement of capital on 30 June 2017
  • GBP 82,276,000
(5 pages)
30 June 2017Statement of capital on 30 June 2017
  • GBP 82,276,000
(5 pages)
30 June 2017Resolutions
  • RES13 ‐ Share premium account cancelled 29/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 June 2017Resolutions
  • RES13 ‐ Share premium account cancelled 29/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 June 2017Statement by Directors (1 page)
29 June 2017Solvency Statement dated 29/06/17 (1 page)
29 June 2017Solvency Statement dated 29/06/17 (1 page)
29 June 2017Statement by Directors (1 page)
27 June 2017Re-registration from a public company to a private limited company (1 page)
27 June 2017Certificate of re-registration from Public Limited Company to Private (1 page)
27 June 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
27 June 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 June 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 June 2017Re-registration of Memorandum and Articles (24 pages)
7 June 2017Appointment of Mrs Victoria Elizabeth Quinlan as a director on 6 June 2017 (2 pages)
7 June 2017Appointment of Mrs Victoria Elizabeth Quinlan as a director on 6 June 2017 (2 pages)
7 April 2017Termination of appointment of Jennifer Draper as a secretary on 22 March 2017 (1 page)
7 April 2017Termination of appointment of Jennifer Draper as a secretary on 22 March 2017 (1 page)
29 March 2017Appointment of Mark John Packer as a secretary on 22 March 2017 (2 pages)
29 March 2017Appointment of Mark John Packer as a secretary on 22 March 2017 (2 pages)
22 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
2 February 2017Appointment of Jonathan Michael Emery as a director on 27 January 2017 (2 pages)
2 February 2017Appointment of Jonathan Michael Emery as a director on 27 January 2017 (2 pages)
27 January 2017Appointment of Rebecca Seeley as a director on 27 January 2017 (2 pages)
27 January 2017Termination of appointment of Robert Adam Heasman as a director on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Robert Adam Heasman as a director on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Georgina Jane Scott as a director on 27 January 2017 (1 page)
27 January 2017Appointment of Rebecca Seeley as a director on 27 January 2017 (2 pages)
27 January 2017Termination of appointment of Georgina Jane Scott as a director on 27 January 2017 (1 page)
16 December 2016Registration of charge 020090060004, created on 16 December 2016 (25 pages)
16 December 2016Registration of charge 020090060004, created on 16 December 2016 (25 pages)
31 August 2016Full accounts made up to 30 June 2016 (19 pages)
31 August 2016Full accounts made up to 30 June 2016 (19 pages)
1 July 2016Company name changed lend lease residential (cg) PLC\certificate issued on 01/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
1 July 2016Company name changed lend lease residential (cg) PLC\certificate issued on 01/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
10 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 161,587,829.3
(7 pages)
10 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 161,587,829.3
(7 pages)
22 January 2016Full accounts made up to 30 June 2015 (17 pages)
22 January 2016Full accounts made up to 30 June 2015 (17 pages)
24 November 2015Appointment of Ms Georgina Jane Scott as a director on 30 October 2015 (2 pages)
24 November 2015Termination of appointment of Andrew James Chorley as a director on 30 October 2015 (1 page)
24 November 2015Termination of appointment of James Robert Walsh as a director on 30 October 2015 (1 page)
24 November 2015Appointment of Ms Georgina Jane Scott as a director on 30 October 2015 (2 pages)
24 November 2015Termination of appointment of Andrew James Chorley as a director on 30 October 2015 (1 page)
24 November 2015Termination of appointment of James Robert Walsh as a director on 30 October 2015 (1 page)
23 November 2015Termination of appointment of Andrew James Chorley as a director on 30 October 2015 (1 page)
23 November 2015Termination of appointment of Andrew James Chorley as a director on 30 October 2015 (1 page)
23 November 2015Termination of appointment of Claire Marianne Pettett as a director on 30 October 2015 (1 page)
23 November 2015Termination of appointment of Claire Marianne Pettett as a director on 30 October 2015 (1 page)
1 September 2015Appointment of Ms Jennifer Draper as a secretary on 28 August 2015 (2 pages)
1 September 2015Appointment of Ms Jennifer Draper as a secretary on 28 August 2015 (2 pages)
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)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
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)
19 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 161,587,829.3
(9 pages)
19 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 161,587,829.3
(9 pages)
19 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 161,587,829.3
(9 pages)
16 December 2014Appointment of Mr Andrew James Chorley as a director on 2 December 2014 (2 pages)
16 December 2014Appointment of Mr Andrew James Chorley as a director on 2 December 2014 (2 pages)
16 December 2014Appointment of Mr Andrew James Chorley as a director on 2 December 2014 (2 pages)
23 September 2014Full accounts made up to 30 June 2014 (25 pages)
23 September 2014Full accounts made up to 30 June 2014 (25 pages)
17 July 2014Appointment of Ms Claire Marianne Pettett as a director on 9 June 2014 (2 pages)
17 July 2014Appointment of Ms Claire Marianne Pettett as a director on 9 June 2014 (2 pages)
17 July 2014Termination of appointment of Georgina Jane Scott as a director on 16 July 2014 (1 page)
17 July 2014Termination of appointment of Georgina Jane Scott as a director on 16 July 2014 (1 page)
17 July 2014Appointment of Ms Claire Marianne Pettett as a director on 9 June 2014 (2 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 161,587,829.3
(9 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 161,587,829.3
(9 pages)
28 February 2014Appointment of Mr James Robert Walsh as a director (2 pages)
28 February 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
28 February 2014Appointment of Mr James Robert Walsh as a director (2 pages)
28 February 2014Appointment of Mr Robert Adam Heasman as a director (2 pages)
28 February 2014Register(s) moved to registered inspection location (1 page)
28 February 2014Appointment of Mr Robert Adam Heasman as a director (2 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 161,587,829.3
(9 pages)
28 February 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
28 February 2014Register inspection address has been changed (1 page)
28 February 2014Register inspection address has been changed (1 page)
28 February 2014Register(s) moved to registered inspection location (1 page)
13 January 2014Termination of appointment of Mark Dickinson as a director (1 page)
13 January 2014Termination of appointment of Mark Dickinson as a director (1 page)
13 January 2014Termination of appointment of Robert Deck as a director (1 page)
13 January 2014Termination of appointment of Robert Deck as a director (1 page)
28 November 2013Full accounts made up to 30 June 2013 (32 pages)
28 November 2013Full accounts made up to 30 June 2013 (32 pages)
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)
19 March 2013Appointment of Mr Robert John Deck as a director (2 pages)
19 March 2013Appointment of Mr Robert John Deck as a director (2 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
7 January 2013Full accounts made up to 30 June 2012 (33 pages)
7 January 2013Full accounts made up to 30 June 2012 (33 pages)
8 November 2012Termination of appointment of Daniel Labbad as a director (1 page)
8 November 2012Termination of appointment of Daniel Labbad as a director (1 page)
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)
5 July 2012Appointment of Mr. Adrian David Unitt as a director (2 pages)
5 July 2012Appointment of Mr. Adrian David Unitt as a director (2 pages)
11 April 2012Appointment of Mark Davies Dickinson as a director (2 pages)
11 April 2012Appointment of Mark Davies Dickinson as a director (2 pages)
1 February 2012Secretary's details changed for Thanalakshmi Janandran on 1 December 2011 (1 page)
1 February 2012Director's details changed for Mr Daniel Labbad on 1 December 2011 (2 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
1 February 2012Director's details changed for Mr Daniel Labbad on 1 December 2011 (2 pages)
1 February 2012Director's details changed for Miss Georgina Jane Scott on 1 December 2011 (2 pages)
1 February 2012Director's details changed for Miss Georgina Jane Scott on 1 December 2011 (2 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
1 February 2012Secretary's details changed for Thanalakshmi Janandran on 1 December 2011 (1 page)
1 February 2012Secretary's details changed for Thanalakshmi Janandran on 1 December 2011 (1 page)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
1 February 2012Director's details changed for Mr Daniel Labbad on 1 December 2011 (2 pages)
1 February 2012Director's details changed for Miss Georgina Jane Scott on 1 December 2011 (2 pages)
15 November 2011Full accounts made up to 30 June 2011 (34 pages)
15 November 2011Full accounts made up to 30 June 2011 (34 pages)
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)
27 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 September 2011Annual return made up to 1 February 2011 with a full list of shareholders (10 pages)
1 September 2011Annual return made up to 1 February 2011 with a full list of shareholders (10 pages)
1 September 2011Annual return made up to 1 February 2011 with a full list of shareholders (10 pages)
19 August 2011Memorandum and Articles of Association (20 pages)
19 August 2011Memorandum and Articles of Association (20 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 161,587,829.3
(5 pages)
5 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 161,587,829.3
(5 pages)
2 June 2011Termination of appointment of Richard Starkey as a director (1 page)
2 June 2011Appointment of Mr Benjamin Michael O'rourke as a director (2 pages)
2 June 2011Termination of appointment of Richard Starkey as a director (1 page)
2 June 2011Appointment of Mr Benjamin Michael O'rourke as a director (2 pages)
26 April 2011Resolutions
  • RES13 ‐ Company name change 17/03/2011
(1 page)
26 April 2011Resolutions
  • RES13 ‐ Company name change 17/03/2011
(1 page)
22 March 2011Memorandum and Articles of Association (27 pages)
22 March 2011Memorandum and Articles of Association (27 pages)
11 March 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 11 March 2011 (1 page)
11 March 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 11 March 2011 (1 page)
22 February 2011Company name changed the crosby group PLC\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2011Company name changed the crosby group PLC\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
18 January 2011Full accounts made up to 30 June 2010 (33 pages)
18 January 2011Full accounts made up to 30 June 2010 (33 pages)
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)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (10 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (10 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (10 pages)
16 December 2009Full accounts made up to 30 June 2009 (33 pages)
16 December 2009Full accounts made up to 30 June 2009 (33 pages)
9 October 2009Director's details changed for Dr Joanne Marie Day on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Daniel Labbad on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
9 October 2009Director's details changed for Daniel Labbad on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Miss Georgina Jane Scott on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Richard Justin Starkey on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Dr Joanne Marie Day on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Miss Georgina Jane Scott on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Geoffrey Hutchinson on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Geoffrey Hutchinson on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Richard Justin Starkey on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Dr Joanne Marie Day on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Geoffrey Hutchinson on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Miss Georgina Jane Scott on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Richard Justin Starkey on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
9 October 2009Director's details changed for Daniel Labbad on 1 October 2009 (2 pages)
8 April 2009Resolutions
  • RES13 ‐ Section 175 02/03/2009
(2 pages)
8 April 2009Resolutions
  • RES13 ‐ Section 175 02/03/2009
(2 pages)
3 February 2009Return made up to 01/02/09; full list of members (7 pages)
3 February 2009Full accounts made up to 30 June 2008 (31 pages)
3 February 2009Full accounts made up to 30 June 2008 (31 pages)
3 February 2009Return made up to 01/02/09; full list of members (7 pages)
2 January 2009Director's change of particulars / joanne day / 01/01/2009 (1 page)
2 January 2009Director's change of particulars / joanne day / 01/01/2009 (1 page)
27 November 2008Appointment terminated director andrew brady (1 page)
27 November 2008Appointment terminated director andrew brady (1 page)
24 November 2008Director appointed joanne marie day (1 page)
24 November 2008Director appointed joanne marie day (1 page)
5 September 2008Appointment terminated director nicholas robins (1 page)
5 September 2008Appointment terminated director nicholas robins (1 page)
26 August 2008Director's change of particulars / daniel labbad / 22/08/2008 (1 page)
26 August 2008Director's change of particulars / daniel labbad / 22/08/2008 (1 page)
26 June 2008Full accounts made up to 30 June 2007 (31 pages)
26 June 2008Full accounts made up to 30 June 2007 (31 pages)
29 March 2008Director appointed georgina jane scott (1 page)
29 March 2008Director appointed georgina jane scott (1 page)
28 March 2008Appointment terminated director thomas lee (1 page)
28 March 2008Appointment terminated director thomas lee (1 page)
1 February 2008Return made up to 01/02/08; full list of members (5 pages)
1 February 2008Return made up to 01/02/08; full list of members (5 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
29 June 2007New secretary appointed (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007New secretary appointed (1 page)
14 February 2007Secretary's particulars changed (1 page)
14 February 2007Secretary's particulars changed (1 page)
6 February 2007Return made up to 01/02/07; full list of members (10 pages)
6 February 2007Return made up to 01/02/07; full list of members (10 pages)
5 February 2007Full accounts made up to 30 June 2006 (23 pages)
5 February 2007Full accounts made up to 30 June 2006 (23 pages)
23 November 2006Return made up to 01/02/06; full list of members; amend (16 pages)
23 November 2006Return made up to 01/02/06; full list of members; amend (16 pages)
22 November 2006Return made up to 01/02/06; full list of members; amend (16 pages)
22 November 2006Return made up to 01/02/06; full list of members; amend (16 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
11 May 2006Full accounts made up to 8 July 2005 (28 pages)
11 May 2006Full accounts made up to 8 July 2005 (28 pages)
11 May 2006Full accounts made up to 8 July 2005 (28 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
10 February 2006Return made up to 01/02/06; full list of members (10 pages)
10 February 2006Return made up to 01/02/06; full list of members (10 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)
17 January 2006Delivery ext'd 3 mth 08/07/05 (1 page)
17 January 2006Delivery ext'd 3 mth 08/07/05 (1 page)
12 December 2005Accounting reference date extended from 30/04/05 to 08/07/05 (1 page)
12 December 2005Accounting reference date extended from 30/04/05 to 08/07/05 (1 page)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
17 October 2005New director appointed (3 pages)
17 October 2005New director appointed (3 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
17 August 2005New director appointed (4 pages)
17 August 2005New director appointed (4 pages)
17 August 2005New director appointed (4 pages)
17 August 2005New director appointed (4 pages)
9 August 2005Registered office changed on 09/08/05 from: berkeley house, 19 portsmouth road, cobham, surrey KT11 1JG (1 page)
9 August 2005Accounting reference date extended from 30/04/06 to 08/07/06 (1 page)
9 August 2005Registered office changed on 09/08/05 from: berkeley house, 19 portsmouth road, cobham, surrey KT11 1JG (1 page)
9 August 2005Accounting reference date extended from 30/04/06 to 08/07/06 (1 page)
5 August 2005New director appointed (3 pages)
5 August 2005New director appointed (3 pages)
5 August 2005New secretary appointed (2 pages)
5 August 2005New secretary appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Director resigned (1 page)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 June 2005Declaration of satisfaction of mortgage/charge (13 pages)
17 June 2005Declaration of satisfaction of mortgage/charge (13 pages)
23 February 2005Return made up to 01/02/05; full list of members (9 pages)
23 February 2005Return made up to 01/02/05; full list of members (9 pages)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
3 December 2004Full accounts made up to 30 April 2004 (19 pages)
3 December 2004Full accounts made up to 30 April 2004 (19 pages)
3 March 2004Return made up to 01/02/04; full list of members (11 pages)
3 March 2004Return made up to 01/02/04; full list of members (11 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004Secretary resigned (1 page)
26 January 2004New secretary appointed (2 pages)
26 January 2004New secretary appointed (2 pages)
30 October 2003Nc inc already adjusted 27/08/03 (1 page)
30 October 2003Ad 27/08/03--------- £ si [email protected]=75000 £ ic 1512829/1587829 (2 pages)
30 October 2003Ad 27/08/03--------- £ si 400000@1=400000 £ ic 1112829/1512829 (2 pages)
30 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 October 2003Ad 27/08/03--------- £ si 400000@1=400000 £ ic 1112829/1512829 (2 pages)
30 October 2003Ad 27/08/03--------- £ si [email protected]=75000 £ ic 1512829/1587829 (2 pages)
30 October 2003Nc inc already adjusted 27/08/03 (1 page)
30 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 October 2003Ad 27/08/03--------- £ si 25000@1=25000 £ ic 1087829/1112829 (2 pages)
30 October 2003Ad 27/08/03--------- £ si 25000@1=25000 £ ic 1087829/1112829 (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
2 October 2003Ad 21/08/03--------- £ si [email protected] £ ic 1087829/1087829 (2 pages)
2 October 2003Ad 21/08/03--------- £ si [email protected] £ ic 1087829/1087829 (2 pages)
16 September 2003Full accounts made up to 30 April 2003 (16 pages)
16 September 2003Full accounts made up to 30 April 2003 (16 pages)
8 September 2003Conso 29/08/03 (2 pages)
8 September 2003Conso 29/08/03 (2 pages)
8 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 September 2003Ad 21/08/03--------- £ si [email protected] £ ic 1087829/1087829 (2 pages)
6 September 2003Ad 21/08/03--------- £ si [email protected] £ ic 1087829/1087829 (2 pages)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
1 September 2003New director appointed (3 pages)
1 September 2003New director appointed (3 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
22 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 May 2003Nc inc already adjusted 25/04/03 (1 page)
22 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 May 2003Nc inc already adjusted 25/04/03 (1 page)
12 March 2003Auditor's resignation (2 pages)
12 March 2003Auditor's resignation (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
11 February 2003Return made up to 01/02/03; full list of members (8 pages)
11 February 2003Return made up to 01/02/03; full list of members (8 pages)
9 February 2003New director appointed (3 pages)
9 February 2003New director appointed (3 pages)
21 January 2003Director's particulars changed (1 page)
21 January 2003Director's particulars changed (1 page)
4 December 2002Full accounts made up to 30 April 2002 (17 pages)
4 December 2002Full accounts made up to 30 April 2002 (17 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
11 February 2002Return made up to 01/02/02; full list of members (7 pages)
11 February 2002Return made up to 01/02/02; full list of members (7 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
1 November 2001Full accounts made up to 30 April 2001 (15 pages)
1 November 2001Full accounts made up to 30 April 2001 (15 pages)
24 July 2001Secretary's particulars changed (1 page)
24 July 2001Secretary's particulars changed (1 page)
19 February 2001Return made up to 01/02/01; full list of members (8 pages)
19 February 2001Return made up to 01/02/01; full list of members (8 pages)
22 November 2000Full accounts made up to 30 April 2000 (15 pages)
22 November 2000Full accounts made up to 30 April 2000 (15 pages)
3 August 2000Director's particulars changed (1 page)
3 August 2000Director's particulars changed (1 page)
8 March 2000Return made up to 01/02/00; full list of members (7 pages)
8 March 2000Return made up to 01/02/00; full list of members (7 pages)
7 October 1999Full accounts made up to 30 April 1999 (14 pages)
7 October 1999Full accounts made up to 30 April 1999 (14 pages)
6 July 1999Secretary's particulars changed (1 page)
6 July 1999Secretary's particulars changed (1 page)
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)
3 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 November 1998Full accounts made up to 30 April 1998 (16 pages)
18 November 1998Full accounts made up to 30 April 1998 (16 pages)
12 October 1998Director's particulars changed (1 page)
12 October 1998Director's particulars changed (1 page)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
21 August 1998Auditor's resignation (2 pages)
21 August 1998Auditor's resignation (2 pages)
6 February 1998Return made up to 01/02/98; full list of members (8 pages)
6 February 1998Return made up to 01/02/98; full list of members (8 pages)
3 December 1997Full accounts made up to 30 April 1997 (17 pages)
3 December 1997Full accounts made up to 30 April 1997 (17 pages)
2 November 1997New director appointed (3 pages)
2 November 1997New director appointed (3 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)
4 December 1996Full accounts made up to 30 April 1996 (17 pages)
4 December 1996Full accounts made up to 30 April 1996 (17 pages)
25 September 1996New secretary appointed (2 pages)
25 September 1996Secretary resigned (1 page)
25 September 1996New secretary appointed (2 pages)
25 September 1996Secretary resigned (1 page)
2 May 1996Director's particulars changed (1 page)
2 May 1996Director's particulars changed (1 page)
14 March 1996Director's particulars changed (1 page)
14 March 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)
27 November 1995Full accounts made up to 30 April 1995 (17 pages)
27 November 1995Full accounts made up to 30 April 1995 (17 pages)
24 May 1995Location of debenture register (2 pages)
24 May 1995Location of debenture register (2 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (191 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
2 December 1994Full accounts made up to 30 April 1994 (17 pages)
2 December 1994Full accounts made up to 30 April 1994 (17 pages)
9 June 1994Company name changed james crosby group PLC\certificate issued on 10/06/94 (2 pages)
9 June 1994Company name changed james crosby group PLC\certificate issued on 10/06/94 (2 pages)
19 January 1993Full accounts made up to 30 April 1992 (16 pages)
19 January 1993Full accounts made up to 30 April 1992 (16 pages)
5 December 1991Full accounts made up to 31 March 1991 (21 pages)
5 December 1991Full accounts made up to 31 March 1991 (21 pages)
12 September 1989Full group accounts made up to 31 March 1989 (24 pages)
12 September 1989Full group accounts made up to 31 March 1989 (24 pages)
22 September 1988Full accounts made up to 31 March 1988 (25 pages)
22 September 1988Full accounts made up to 31 March 1988 (25 pages)
20 November 1987Memorandum and Articles of Association (53 pages)
20 November 1987Memorandum and Articles of Association (53 pages)
15 July 1987Listing of particulars (44 pages)
15 July 1987Listing of particulars (44 pages)
7 November 1986Company name changed jordans 366 public LIMITED compa ny\certificate issued on 07/11/86 (2 pages)
7 November 1986Company name changed jordans 366 public LIMITED compa ny\certificate issued on 07/11/86 (2 pages)
17 October 1986Company name changed\certificate issued on 17/10/86 (2 pages)
17 October 1986Company name changed\certificate issued on 17/10/86 (2 pages)
10 April 1986Certificate of incorporation (1 page)
10 April 1986Incorporation (15 pages)
10 April 1986Incorporation (15 pages)
10 April 1986Certificate of incorporation (1 page)