Level 9
London
W2 1BQ
Director Name | Mr Jarid Russell Mathie |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 07 February 2022(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Director Name | Mr Geoffrey Jackson-Clark |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(6 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 June 1993) |
Role | Regional Sales Director |
Correspondence Address | 5 Ascot Drive Bebington Wirral Merseyside L63 2QP |
Director Name | Mr Roger St John Hulton Lewis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 21 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Le Bocage La Rue Du Bocage St Brelade Jersey Channel Islands JE3 8BP |
Director Name | David William Jackson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 September 1998) |
Role | Director Of Companies |
Correspondence Address | Parrotts Farm Parrotts Lane Cholesbury Hertfordshire HP23 6NE |
Director Name | Mr Peter John Francis |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years, 9 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 01 December 1992) |
Role | Group Director - Residential |
Correspondence Address | The Priory Church Road Old Windsor Windsor Berkshire SL4 2JW |
Secretary Name | Anthony Peter Moul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 June 1995) |
Role | Company Director |
Correspondence Address | 3 St Charles Place Weybridge Surrey KT13 8XJ |
Director Name | Mr Nicholas Frank Carter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(7 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Ladythorn Crescent Bramhall Stockport SK7 2HB |
Director Name | Geoffrey Hutchinson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(8 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Secretary Name | Alexander Nigel McArthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(9 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 138 King Charles Road Surbiton Surrey KT5 8QN |
Secretary Name | Mr Roger Gordon Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(9 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norwyn House Broad Meadow Axford Basingstoke Hampshire RG25 2DZ |
Secretary Name | Claire Puttergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 October 2003) |
Role | Company Director |
Correspondence Address | 49 Pine Gardens Surbiton Surrey KT5 8LJ |
Director Name | Mr Andrew Thornton Brady |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Bankhall Lane Hale Altrincham Cheshire WA15 0LN |
Director Name | Andrew Gavan Jinks |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 August 2007) |
Role | Company Director |
Correspondence Address | 6 The Meadows Bidford On Avon Warwickshire B50 4AP |
Secretary Name | Ms Wendy Joan Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(17 years, 9 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 01 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summer Cottage 134a Kippington Road Sevenoaks Kent TN13 2LW |
Secretary Name | Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(17 years, 10 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 | Mr Robin Graham Caven |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 74 St Johns Road Sevenoaks Kent TN13 3NB |
Secretary Name | Neil Christopher Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(19 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Vicarage Road Henley On Thames Oxfordshire RG9 1HW |
Director Name | Thomas William Lee |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 October 2005(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 March 2008) |
Role | Chief Financial Officer |
Correspondence Address | 45 Macready House 75 Cranford Street London W1H 5LP |
Secretary Name | Mr Alistair Cutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15a Vine Road East Molesey Surrey KT8 9LF |
Director Name | Mr Daniel Labbad |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 June 2006(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2012) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Thanalakshmi Janandran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 August 2013) |
Role | Company Director |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Dr Joanne Marie Day |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2011) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Director Name | Mr Mark Davies Dickinson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(26 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Richard Andrew Coppell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(26 years, 5 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 Robert John Deck |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 March 2013(26 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 July 2013) |
Role | Development Director |
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(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Robert Adam Heasman |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 January 2017) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Andrew James Chorley |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(28 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 30 October 2015) |
Role | Head Of Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Ms Jennifer Draper |
---|---|
Status | Resigned |
Appointed | 28 August 2015(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 March 2017) |
Role | Company Director |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Jonathan Michael Emery |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 December 2019) |
Role | Head Of Property |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Mark John Packer |
---|---|
Status | Resigned |
Appointed | 22 March 2017(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 June 2021) |
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 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2018(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 February 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Justin Davies |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 January 2019(32 years, 10 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(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 August 2015) |
Correspondence Address | 40 Dukes Place London EC3A 7NH |
Website | crosbylendlease.co.uk |
---|---|
Telephone | 020 35813589 |
Telephone region | London |
Registered Address | 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 |
160m at £1 | Lend Lease Residential Group (Emea) LTD 99.03% Preferred Redeemable B3 |
---|---|
5.5m at £0.1 | Lend Lease Residential Group (Emea) LTD 0.34% Deferred |
400k at £1 | Lend Lease Residential Group (Emea) LTD 0.25% Preferred Redeemable B1 |
1.3m at £0.1 | Lend Lease Residential Group (Emea) LTD 0.08% Ordinary A |
1.3m at £0.1 | Lend Lease Residential Group (Emea) LTD 0.08% Ordinary Preferred A1 |
1.3m at £0.1 | Lend Lease Residential Group (Emea) LTD 0.08% Ordinary Preferred A2 |
1.3m at £0.1 | Lend Lease Residential Group (Emea) LTD 0.08% Ordinary Preferred A3 |
150k at £0.5 | Lend Lease Residential Group (Emea) LTD 0.05% Preferred Redeemable B2 |
Year | 2014 |
---|---|
Turnover | £33,509,000 |
Gross Profit | £2,327,000 |
Net Worth | £22,825,000 |
Cash | £24,224,000 |
Current Liabilities | £210,022,000 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
29 September 2017 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 1986 | Delivered on: 29 December 1986 Satisfied on: 17 June 2005 Classification: Series of debentures Fully Satisfied |
30 September 2023 | Termination of appointment of Rebecca Jayne Seeley as a director on 29 September 2023 (1 page) |
---|---|
8 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
13 January 2023 | Full accounts made up to 30 June 2022 (35 pages) |
12 September 2022 | Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 12 September 2022 (1 page) |
29 June 2022 | Satisfaction of charge 020090060005 in full (4 pages) |
29 June 2022 | Satisfaction of charge 020090060006 in full (4 pages) |
16 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
7 February 2022 | Appointment of Mr Jarid Russell Mathie as a director on 7 February 2022 (2 pages) |
4 February 2022 | Termination of appointment of John David Clark as a director on 2 February 2022 (1 page) |
22 October 2021 | Termination of appointment of Mark John Packer as a director on 22 October 2021 (1 page) |
23 September 2021 | Full accounts made up to 30 June 2021 (36 pages) |
9 June 2021 | Appointment of Mr Mark John Packer as a director on 8 June 2021 (2 pages) |
8 June 2021 | Termination of appointment of Mark John Packer as a secretary on 8 June 2021 (1 page) |
29 March 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
25 February 2021 | Appointment of Peter Dominic Leonard as a director on 18 February 2021 (2 pages) |
18 February 2021 | Termination of appointment of Justin Davies as a director on 18 February 2021 (1 page) |
1 October 2020 | Full accounts made up to 30 June 2020 (33 pages) |
30 April 2020 | Director's details changed for Mr Justin Davies on 30 January 2019 (2 pages) |
12 March 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
16 December 2019 | Termination of appointment of Jonathan Michael Emery as a director on 13 December 2019 (1 page) |
23 August 2019 | Full accounts made up to 30 June 2019 (31 pages) |
29 March 2019 | Termination of appointment of Georgina Jane Scott as a director on 14 March 2019 (1 page) |
15 March 2019 | Appointment of Rebecca Seeley as a director on 13 March 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
5 February 2019 | Termination of appointment of Richard John Cook as a director on 31 January 2019 (1 page) |
5 February 2019 | Appointment of Mr Justin Davies as a director on 30 January 2019 (2 pages) |
18 September 2018 | Full accounts made up to 30 June 2018 (35 pages) |
19 June 2018 | Appointment of Ms Georgina Jane Scott as a director on 19 June 2018 (2 pages) |
19 June 2018 | Appointment of Mr John David Clark as a director on 19 June 2018 (2 pages) |
14 May 2018 | Termination of appointment of Rebecca Seeley as a director on 11 May 2018 (1 page) |
10 May 2018 | Termination of appointment of Victoria Elizabeth Quinlan as a director on 9 May 2018 (1 page) |
27 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
9 October 2017 | Full accounts made up to 30 June 2017 (28 pages) |
9 October 2017 | Full accounts made up to 30 June 2017 (28 pages) |
6 October 2017 | Registration of charge 020090060005, created on 29 September 2017 (30 pages) |
6 October 2017 | Registration of charge 020090060006, created on 29 September 2017 (29 pages) |
6 October 2017 | Registration of charge 020090060006, created on 29 September 2017 (29 pages) |
6 October 2017 | Registration of charge 020090060005, created on 29 September 2017 (30 pages) |
28 July 2017 | Sub-division of shares on 29 June 2017 (4 pages) |
28 July 2017 | Sub-division of shares on 29 June 2017 (4 pages) |
12 July 2017 | Resolutions
|
12 July 2017 | Resolutions
|
11 July 2017 | Change of share class name or designation (2 pages) |
11 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 July 2017 | Change of share class name or designation (2 pages) |
30 June 2017 | Statement of capital on 30 June 2017
|
30 June 2017 | Statement of capital on 30 June 2017
|
30 June 2017 | Resolutions
|
30 June 2017 | Resolutions
|
29 June 2017 | Statement by Directors (1 page) |
29 June 2017 | Solvency Statement dated 29/06/17 (1 page) |
29 June 2017 | Solvency Statement dated 29/06/17 (1 page) |
29 June 2017 | Statement by Directors (1 page) |
27 June 2017 | Re-registration from a public company to a private limited company (1 page) |
27 June 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 June 2017 | Re-registration from a public company to a private limited company
|
27 June 2017 | Resolutions
|
27 June 2017 | Resolutions
|
27 June 2017 | Re-registration of Memorandum and Articles (24 pages) |
7 June 2017 | Appointment of Mrs Victoria Elizabeth Quinlan as a director on 6 June 2017 (2 pages) |
7 June 2017 | Appointment of Mrs Victoria Elizabeth Quinlan as a director on 6 June 2017 (2 pages) |
7 April 2017 | Termination of appointment of Jennifer Draper as a secretary on 22 March 2017 (1 page) |
7 April 2017 | Termination of appointment of Jennifer Draper as a secretary on 22 March 2017 (1 page) |
29 March 2017 | Appointment of Mark John Packer as a secretary on 22 March 2017 (2 pages) |
29 March 2017 | Appointment of Mark John Packer as a secretary on 22 March 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
2 February 2017 | Appointment of Jonathan Michael Emery as a director on 27 January 2017 (2 pages) |
2 February 2017 | Appointment of Jonathan Michael Emery as a director on 27 January 2017 (2 pages) |
27 January 2017 | Appointment of Rebecca Seeley as a director on 27 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Robert Adam Heasman as a director on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Robert Adam Heasman as a director on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Georgina Jane Scott as a director on 27 January 2017 (1 page) |
27 January 2017 | Appointment of Rebecca Seeley as a director on 27 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Georgina Jane Scott as a director on 27 January 2017 (1 page) |
16 December 2016 | Registration of charge 020090060004, created on 16 December 2016 (25 pages) |
16 December 2016 | Registration of charge 020090060004, created on 16 December 2016 (25 pages) |
31 August 2016 | Full accounts made up to 30 June 2016 (19 pages) |
31 August 2016 | Full accounts made up to 30 June 2016 (19 pages) |
1 July 2016 | Company name changed lend lease residential (cg) PLC\certificate issued on 01/07/16
|
1 July 2016 | Company name changed lend lease residential (cg) PLC\certificate issued on 01/07/16
|
10 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
22 January 2016 | Full accounts made up to 30 June 2015 (17 pages) |
22 January 2016 | Full accounts made up to 30 June 2015 (17 pages) |
24 November 2015 | Appointment of Ms Georgina Jane Scott as a director on 30 October 2015 (2 pages) |
24 November 2015 | Termination of appointment of Andrew James Chorley as a director on 30 October 2015 (1 page) |
24 November 2015 | Termination of appointment of James Robert Walsh as a director on 30 October 2015 (1 page) |
24 November 2015 | Appointment of Ms Georgina Jane Scott as a director on 30 October 2015 (2 pages) |
24 November 2015 | Termination of appointment of Andrew James Chorley as a director on 30 October 2015 (1 page) |
24 November 2015 | Termination of appointment of James Robert Walsh as a director on 30 October 2015 (1 page) |
23 November 2015 | Termination of appointment of Andrew James Chorley as a director on 30 October 2015 (1 page) |
23 November 2015 | Termination of appointment of Andrew James Chorley as a director on 30 October 2015 (1 page) |
23 November 2015 | Termination of appointment of Claire Marianne Pettett as a director on 30 October 2015 (1 page) |
23 November 2015 | Termination of appointment of Claire Marianne Pettett as a director on 30 October 2015 (1 page) |
1 September 2015 | Appointment of Ms Jennifer Draper as a secretary on 28 August 2015 (2 pages) |
1 September 2015 | Appointment of Ms Jennifer Draper as a secretary on 28 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page) |
28 August 2015 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page) |
28 August 2015 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page) |
16 April 2015 | Director's details changed for Mr Richard John Cook on 11 July 2014 (2 pages) |
16 April 2015 | Director's details changed for Mr Richard John Cook on 11 July 2014 (2 pages) |
19 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
16 December 2014 | Appointment of Mr Andrew James Chorley as a director on 2 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Andrew James Chorley as a director on 2 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Andrew James Chorley as a director on 2 December 2014 (2 pages) |
23 September 2014 | Full accounts made up to 30 June 2014 (25 pages) |
23 September 2014 | Full accounts made up to 30 June 2014 (25 pages) |
17 July 2014 | Appointment of Ms Claire Marianne Pettett as a director on 9 June 2014 (2 pages) |
17 July 2014 | Appointment of Ms Claire Marianne Pettett as a director on 9 June 2014 (2 pages) |
17 July 2014 | Termination of appointment of Georgina Jane Scott as a director on 16 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Georgina Jane Scott as a director on 16 July 2014 (1 page) |
17 July 2014 | Appointment of Ms Claire Marianne Pettett as a director on 9 June 2014 (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
|
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 Mr James Robert Walsh as a director (2 pages) |
28 February 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
28 February 2014 | Appointment of Mr James Robert Walsh as a director (2 pages) |
28 February 2014 | Appointment of Mr Robert Adam Heasman as a director (2 pages) |
28 February 2014 | Register(s) moved to registered inspection location (1 page) |
28 February 2014 | Appointment of Mr Robert Adam Heasman as a director (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
|
28 February 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
28 February 2014 | Register inspection address has been changed (1 page) |
28 February 2014 | Register inspection address has been changed (1 page) |
28 February 2014 | Register(s) moved to registered inspection location (1 page) |
13 January 2014 | Termination of appointment of Mark Dickinson as a director (1 page) |
13 January 2014 | Termination of appointment of Mark Dickinson as a director (1 page) |
13 January 2014 | Termination of appointment of Robert Deck as a director (1 page) |
13 January 2014 | Termination of appointment of Robert Deck as a director (1 page) |
28 November 2013 | Full accounts made up to 30 June 2013 (32 pages) |
28 November 2013 | Full accounts made up to 30 June 2013 (32 pages) |
30 August 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
30 August 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
31 May 2013 | Termination of appointment of Richard Coppell as a director (1 page) |
31 May 2013 | Termination of appointment of Richard Coppell as a director (1 page) |
29 May 2013 | Appointment of Richard John Cook as a director (2 pages) |
29 May 2013 | Appointment of Richard John Cook as a director (2 pages) |
28 May 2013 | Termination of appointment of Adrian Unitt as a director (1 page) |
28 May 2013 | Termination of appointment of Adrian Unitt as a director (1 page) |
19 March 2013 | Appointment of Mr Robert John Deck as a director (2 pages) |
19 March 2013 | Appointment of Mr Robert John Deck as a director (2 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
7 January 2013 | Full accounts made up to 30 June 2012 (33 pages) |
7 January 2013 | Full accounts made up to 30 June 2012 (33 pages) |
8 November 2012 | Termination of appointment of Daniel Labbad as a director (1 page) |
8 November 2012 | Termination of appointment of Daniel Labbad as a director (1 page) |
1 October 2012 | Termination of appointment of Benjamin O'rourke as a director (1 page) |
1 October 2012 | Termination of appointment of Benjamin O'rourke as a director (1 page) |
28 September 2012 | Appointment of Richard Coppell as a director (2 pages) |
28 September 2012 | Appointment of Richard Coppell as a director (2 pages) |
5 July 2012 | Appointment of Mr. Adrian David Unitt as a director (2 pages) |
5 July 2012 | Appointment of Mr. Adrian David Unitt as a director (2 pages) |
11 April 2012 | Appointment of Mark Davies Dickinson as a director (2 pages) |
11 April 2012 | Appointment of Mark Davies Dickinson as a director (2 pages) |
1 February 2012 | Secretary's details changed for Thanalakshmi Janandran on 1 December 2011 (1 page) |
1 February 2012 | Director's details changed for Mr Daniel Labbad on 1 December 2011 (2 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Director's details changed for Mr Daniel Labbad on 1 December 2011 (2 pages) |
1 February 2012 | Director's details changed for Miss Georgina Jane Scott on 1 December 2011 (2 pages) |
1 February 2012 | Director's details changed for Miss Georgina Jane Scott on 1 December 2011 (2 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Secretary's details changed for Thanalakshmi Janandran on 1 December 2011 (1 page) |
1 February 2012 | Secretary's details changed for Thanalakshmi Janandran on 1 December 2011 (1 page) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Director's details changed for Mr Daniel Labbad on 1 December 2011 (2 pages) |
1 February 2012 | Director's details changed for Miss Georgina Jane Scott on 1 December 2011 (2 pages) |
15 November 2011 | Full accounts made up to 30 June 2011 (34 pages) |
15 November 2011 | Full accounts made up to 30 June 2011 (34 pages) |
6 October 2011 | Termination of appointment of Joanne Day as a director (1 page) |
6 October 2011 | Termination of appointment of Joanne Day as a director (1 page) |
27 September 2011 | Resolutions
|
27 September 2011 | Resolutions
|
1 September 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (10 pages) |
1 September 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (10 pages) |
1 September 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (10 pages) |
19 August 2011 | Memorandum and Articles of Association (20 pages) |
19 August 2011 | Memorandum and Articles of Association (20 pages) |
18 July 2011 | Resolutions
|
18 July 2011 | Resolutions
|
5 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
5 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
2 June 2011 | Termination of appointment of Richard Starkey as a director (1 page) |
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) |
2 June 2011 | Appointment of Mr Benjamin Michael O'rourke as a director (2 pages) |
26 April 2011 | Resolutions
|
26 April 2011 | Resolutions
|
22 March 2011 | Memorandum and Articles of Association (27 pages) |
22 March 2011 | Memorandum and Articles of Association (27 pages) |
11 March 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 11 March 2011 (1 page) |
11 March 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 11 March 2011 (1 page) |
22 February 2011 | Company name changed the crosby group PLC\certificate issued on 22/02/11
|
22 February 2011 | Company name changed the crosby group PLC\certificate issued on 22/02/11
|
18 January 2011 | Full accounts made up to 30 June 2010 (33 pages) |
18 January 2011 | Full accounts made up to 30 June 2010 (33 pages) |
11 August 2010 | Termination of appointment of Geoffrey Hutchinson as a director (1 page) |
11 August 2010 | Termination of appointment of Geoffrey Hutchinson as a director (1 page) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (10 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (10 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (10 pages) |
16 December 2009 | Full accounts made up to 30 June 2009 (33 pages) |
16 December 2009 | Full accounts made up to 30 June 2009 (33 pages) |
9 October 2009 | Director's details changed for Dr Joanne Marie Day on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Daniel Labbad on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Daniel Labbad on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Miss Georgina Jane Scott on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Richard Justin Starkey on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Dr Joanne Marie Day on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Miss Georgina Jane Scott on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Geoffrey Hutchinson on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Geoffrey Hutchinson on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Richard Justin Starkey on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Dr Joanne Marie Day on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Geoffrey Hutchinson on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Miss Georgina Jane Scott on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Richard Justin Starkey on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Daniel Labbad on 1 October 2009 (2 pages) |
8 April 2009 | Resolutions
|
8 April 2009 | Resolutions
|
3 February 2009 | Return made up to 01/02/09; full list of members (7 pages) |
3 February 2009 | Full accounts made up to 30 June 2008 (31 pages) |
3 February 2009 | Full accounts made up to 30 June 2008 (31 pages) |
3 February 2009 | Return made up to 01/02/09; full list of members (7 pages) |
2 January 2009 | Director's change of particulars / joanne day / 01/01/2009 (1 page) |
2 January 2009 | Director's change of particulars / joanne day / 01/01/2009 (1 page) |
27 November 2008 | Appointment terminated director andrew brady (1 page) |
27 November 2008 | Appointment terminated director andrew brady (1 page) |
24 November 2008 | Director appointed joanne marie day (1 page) |
24 November 2008 | Director appointed joanne marie day (1 page) |
5 September 2008 | Appointment terminated director nicholas robins (1 page) |
5 September 2008 | Appointment terminated director nicholas robins (1 page) |
26 August 2008 | Director's change of particulars / daniel labbad / 22/08/2008 (1 page) |
26 August 2008 | Director's change of particulars / daniel labbad / 22/08/2008 (1 page) |
26 June 2008 | Full accounts made up to 30 June 2007 (31 pages) |
26 June 2008 | Full accounts made up to 30 June 2007 (31 pages) |
29 March 2008 | Director appointed georgina jane scott (1 page) |
29 March 2008 | Director appointed georgina jane scott (1 page) |
28 March 2008 | Appointment terminated director thomas lee (1 page) |
28 March 2008 | Appointment terminated director thomas lee (1 page) |
1 February 2008 | Return made up to 01/02/08; full list of members (5 pages) |
1 February 2008 | Return made up to 01/02/08; full list of members (5 pages) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
29 June 2007 | New secretary appointed (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | New secretary appointed (1 page) |
14 February 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Secretary's particulars changed (1 page) |
6 February 2007 | Return made up to 01/02/07; full list of members (10 pages) |
6 February 2007 | Return made up to 01/02/07; full list of members (10 pages) |
5 February 2007 | Full accounts made up to 30 June 2006 (23 pages) |
5 February 2007 | Full accounts made up to 30 June 2006 (23 pages) |
23 November 2006 | Return made up to 01/02/06; full list of members; amend (16 pages) |
23 November 2006 | Return made up to 01/02/06; full list of members; amend (16 pages) |
22 November 2006 | Return made up to 01/02/06; full list of members; amend (16 pages) |
22 November 2006 | Return made up to 01/02/06; full list of members; amend (16 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
11 May 2006 | Full accounts made up to 8 July 2005 (28 pages) |
11 May 2006 | Full accounts made up to 8 July 2005 (28 pages) |
11 May 2006 | Full accounts made up to 8 July 2005 (28 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
10 February 2006 | Return made up to 01/02/06; full list of members (10 pages) |
10 February 2006 | Return made up to 01/02/06; full list of members (10 pages) |
8 February 2006 | Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page) |
8 February 2006 | Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page) |
17 January 2006 | Delivery ext'd 3 mth 08/07/05 (1 page) |
17 January 2006 | Delivery ext'd 3 mth 08/07/05 (1 page) |
12 December 2005 | Accounting reference date extended from 30/04/05 to 08/07/05 (1 page) |
12 December 2005 | Accounting reference date extended from 30/04/05 to 08/07/05 (1 page) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (3 pages) |
17 October 2005 | New director appointed (3 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
17 August 2005 | New director appointed (4 pages) |
17 August 2005 | New director appointed (4 pages) |
17 August 2005 | New director appointed (4 pages) |
17 August 2005 | New director appointed (4 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: berkeley house, 19 portsmouth road, cobham, surrey KT11 1JG (1 page) |
9 August 2005 | Accounting reference date extended from 30/04/06 to 08/07/06 (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: berkeley house, 19 portsmouth road, cobham, surrey KT11 1JG (1 page) |
9 August 2005 | Accounting reference date extended from 30/04/06 to 08/07/06 (1 page) |
5 August 2005 | New director appointed (3 pages) |
5 August 2005 | New director appointed (3 pages) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | New secretary appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
17 June 2005 | Declaration of satisfaction of mortgage/charge (13 pages) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (13 pages) |
23 February 2005 | Return made up to 01/02/05; full list of members (9 pages) |
23 February 2005 | Return made up to 01/02/05; full list of members (9 pages) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
3 December 2004 | Full accounts made up to 30 April 2004 (19 pages) |
3 December 2004 | Full accounts made up to 30 April 2004 (19 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (11 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (11 pages) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | New secretary appointed (2 pages) |
30 October 2003 | Nc inc already adjusted 27/08/03 (1 page) |
30 October 2003 | Ad 27/08/03--------- £ si [email protected]=75000 £ ic 1512829/1587829 (2 pages) |
30 October 2003 | Ad 27/08/03--------- £ si 400000@1=400000 £ ic 1112829/1512829 (2 pages) |
30 October 2003 | Resolutions
|
30 October 2003 | Ad 27/08/03--------- £ si 400000@1=400000 £ ic 1112829/1512829 (2 pages) |
30 October 2003 | Ad 27/08/03--------- £ si [email protected]=75000 £ ic 1512829/1587829 (2 pages) |
30 October 2003 | Nc inc already adjusted 27/08/03 (1 page) |
30 October 2003 | Resolutions
|
30 October 2003 | Ad 27/08/03--------- £ si 25000@1=25000 £ ic 1087829/1112829 (2 pages) |
30 October 2003 | Ad 27/08/03--------- £ si 25000@1=25000 £ ic 1087829/1112829 (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Ad 21/08/03--------- £ si [email protected] £ ic 1087829/1087829 (2 pages) |
2 October 2003 | Ad 21/08/03--------- £ si [email protected] £ ic 1087829/1087829 (2 pages) |
16 September 2003 | Full accounts made up to 30 April 2003 (16 pages) |
16 September 2003 | Full accounts made up to 30 April 2003 (16 pages) |
8 September 2003 | Conso 29/08/03 (2 pages) |
8 September 2003 | Conso 29/08/03 (2 pages) |
8 September 2003 | Resolutions
|
8 September 2003 | Resolutions
|
6 September 2003 | Ad 21/08/03--------- £ si [email protected] £ ic 1087829/1087829 (2 pages) |
6 September 2003 | Ad 21/08/03--------- £ si [email protected] £ ic 1087829/1087829 (2 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
1 September 2003 | New director appointed (3 pages) |
1 September 2003 | New director appointed (3 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
22 May 2003 | Resolutions
|
22 May 2003 | Nc inc already adjusted 25/04/03 (1 page) |
22 May 2003 | Resolutions
|
22 May 2003 | Nc inc already adjusted 25/04/03 (1 page) |
12 March 2003 | Auditor's resignation (2 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (8 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (8 pages) |
9 February 2003 | New director appointed (3 pages) |
9 February 2003 | New director appointed (3 pages) |
21 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Director's particulars changed (1 page) |
4 December 2002 | Full accounts made up to 30 April 2002 (17 pages) |
4 December 2002 | Full accounts made up to 30 April 2002 (17 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
11 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
1 November 2001 | Full accounts made up to 30 April 2001 (15 pages) |
1 November 2001 | Full accounts made up to 30 April 2001 (15 pages) |
24 July 2001 | Secretary's particulars changed (1 page) |
24 July 2001 | Secretary's particulars changed (1 page) |
19 February 2001 | Return made up to 01/02/01; full list of members (8 pages) |
19 February 2001 | Return made up to 01/02/01; full list of members (8 pages) |
22 November 2000 | Full accounts made up to 30 April 2000 (15 pages) |
22 November 2000 | Full accounts made up to 30 April 2000 (15 pages) |
3 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Director's particulars changed (1 page) |
8 March 2000 | Return made up to 01/02/00; full list of members (7 pages) |
8 March 2000 | Return made up to 01/02/00; full list of members (7 pages) |
7 October 1999 | Full accounts made up to 30 April 1999 (14 pages) |
7 October 1999 | Full accounts made up to 30 April 1999 (14 pages) |
6 July 1999 | Secretary's particulars changed (1 page) |
6 July 1999 | Secretary's particulars changed (1 page) |
21 February 1999 | Return made up to 01/02/99; no change of members (12 pages) |
21 February 1999 | Return made up to 01/02/99; no change of members (12 pages) |
3 December 1998 | Resolutions
|
3 December 1998 | Resolutions
|
18 November 1998 | Full accounts made up to 30 April 1998 (16 pages) |
18 November 1998 | Full accounts made up to 30 April 1998 (16 pages) |
12 October 1998 | Director's particulars changed (1 page) |
12 October 1998 | Director's particulars changed (1 page) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
21 August 1998 | Auditor's resignation (2 pages) |
21 August 1998 | Auditor's resignation (2 pages) |
6 February 1998 | Return made up to 01/02/98; full list of members (8 pages) |
6 February 1998 | Return made up to 01/02/98; full list of members (8 pages) |
3 December 1997 | Full accounts made up to 30 April 1997 (17 pages) |
3 December 1997 | Full accounts made up to 30 April 1997 (17 pages) |
2 November 1997 | New director appointed (3 pages) |
2 November 1997 | New director appointed (3 pages) |
24 February 1997 | Return made up to 01/02/97; full list of members (8 pages) |
24 February 1997 | Return made up to 01/02/97; full list of members (8 pages) |
4 December 1996 | Full accounts made up to 30 April 1996 (17 pages) |
4 December 1996 | Full accounts made up to 30 April 1996 (17 pages) |
25 September 1996 | New secretary appointed (2 pages) |
25 September 1996 | Secretary resigned (1 page) |
25 September 1996 | New secretary appointed (2 pages) |
25 September 1996 | Secretary resigned (1 page) |
2 May 1996 | Director's particulars changed (1 page) |
2 May 1996 | Director's particulars changed (1 page) |
14 March 1996 | Director's particulars changed (1 page) |
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) |
11 February 1996 | Registered office changed on 11/02/96 from: the old house, 4 heath road, weybridge surrey, KT13 8TB (1 page) |
27 November 1995 | Full accounts made up to 30 April 1995 (17 pages) |
27 November 1995 | Full accounts made up to 30 April 1995 (17 pages) |
24 May 1995 | Location of debenture register (2 pages) |
24 May 1995 | Location of debenture register (2 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (191 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
2 December 1994 | Full accounts made up to 30 April 1994 (17 pages) |
2 December 1994 | Full accounts made up to 30 April 1994 (17 pages) |
9 June 1994 | Company name changed james crosby group PLC\certificate issued on 10/06/94 (2 pages) |
9 June 1994 | Company name changed james crosby group PLC\certificate issued on 10/06/94 (2 pages) |
19 January 1993 | Full accounts made up to 30 April 1992 (16 pages) |
19 January 1993 | Full accounts made up to 30 April 1992 (16 pages) |
5 December 1991 | Full accounts made up to 31 March 1991 (21 pages) |
5 December 1991 | Full accounts made up to 31 March 1991 (21 pages) |
12 September 1989 | Full group accounts made up to 31 March 1989 (24 pages) |
12 September 1989 | Full group accounts made up to 31 March 1989 (24 pages) |
22 September 1988 | Full accounts made up to 31 March 1988 (25 pages) |
22 September 1988 | Full accounts made up to 31 March 1988 (25 pages) |
20 November 1987 | Memorandum and Articles of Association (53 pages) |
20 November 1987 | Memorandum and Articles of Association (53 pages) |
15 July 1987 | Listing of particulars (44 pages) |
15 July 1987 | Listing of particulars (44 pages) |
7 November 1986 | Company name changed jordans 366 public LIMITED compa ny\certificate issued on 07/11/86 (2 pages) |
7 November 1986 | Company name changed jordans 366 public LIMITED compa ny\certificate issued on 07/11/86 (2 pages) |
17 October 1986 | Company name changed\certificate issued on 17/10/86 (2 pages) |
17 October 1986 | Company name changed\certificate issued on 17/10/86 (2 pages) |
10 April 1986 | Certificate of incorporation (1 page) |
10 April 1986 | Incorporation (15 pages) |
10 April 1986 | Incorporation (15 pages) |
10 April 1986 | Certificate of incorporation (1 page) |