Level 9
London
W2 1BQ
Director Name | Andrea Ruckstuhl |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 17 November 2023(32 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Secretary Name | Mr Vincent Alexander Watt |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 12 September 1991(5 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 February 1992) |
Role | Accountant |
Correspondence Address | 165 Lauderdale Mansions London W9 1LY |
Secretary Name | Paul Bernard Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1994) |
Role | Accountant |
Correspondence Address | 999 Pine Tree Lane Winnetka Illinois 60093 |
Secretary Name | Penelope Ruth Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 December 1998) |
Role | Company Director |
Correspondence Address | 32 Saxon Road Bromley Kent BR1 3RP |
Director Name | Mr Allan Donald Chisholm |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Colcokes Road Banstead Surrey SM7 2EJ |
Secretary Name | Alan Toombes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(3 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Rosemount 11 Beechwood Grove Long Ditton Surbiton Surrey KT6 6QE |
Secretary Name | Roger Leonard Burrows |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 25 April 1996(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 September 1997) |
Role | Accountant |
Correspondence Address | 51 Leyborne Park Kew Richmond Surrey TW9 3BH |
Director Name | Roger Leonard Burrows |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 1997(6 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 December 1997) |
Role | Company Director |
Correspondence Address | 51 Leyborne Park Kew Richmond Surrey TW9 3BH |
Secretary Name | Alison Louise Gough |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 07 December 1998(7 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 06 July 1999) |
Role | Lawyer |
Correspondence Address | 12 Redcliffe Mews London SW10 9JU |
Director Name | Derryn Sue Arthur |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 December 1998(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 April 2000) |
Role | Accountant |
Correspondence Address | 21 Elsham Road London W14 8HA |
Secretary Name | Patricia Margaret Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 March 2003) |
Role | Company Director |
Correspondence Address | 39 Saunderton Vale Saunderton High Wycombe Buckinghamshire HP14 4LJ |
Director Name | Alison Louise Gough |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 May 2003) |
Role | Lawyer |
Correspondence Address | Flat 1 15 Southwood Avenue London N6 5RY |
Director Name | Mr Robin Graham Caven |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 July 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 74 St Johns Road Sevenoaks Kent TN13 3NB |
Secretary Name | Alison Louise Gough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(11 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | Flat 1 15 Southwood Avenue London N6 5RY |
Secretary Name | Susan Patricia Nicklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(12 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 September 2003) |
Role | Company Director |
Correspondence Address | Flat 4 7 Barkston Gardens Earls Court London SW5 0ER |
Director Name | Peter Roy Chadwick |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(12 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 March 2004) |
Role | Company Director |
Correspondence Address | 24 Pendarves Road Raynes Park London SW20 8TS |
Secretary Name | Neil Christopher Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(12 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Vicarage Road Henley On Thames Oxfordshire RG9 1HW |
Director Name | Adrian Chamberlain |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2005) |
Role | CEO |
Correspondence Address | Butlers Hall Wareside Ware Hertfordshire SG12 7QL |
Secretary Name | Thanalakshmi Janandran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 August 2013) |
Role | Company Director |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Alistair Cutts |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 July 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15a Vine Road East Molesey Surrey KT8 9LF |
Director Name | Murray Leslie Coleman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 July 2007(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2008) |
Role | Chief Executive Officer |
Correspondence Address | Laurel House Queens Road Richmond Surrey TW10 6JJ |
Director Name | Robin Elliot Butler |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 November 2008) |
Role | Company Director |
Correspondence Address | Gatehouse Farm Trotton West Sussex GU31 5DB |
Director Name | Mr Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(17 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 07 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Anthony Michael Brown |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(17 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 18 June 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 4 Eastcote Orpington BR6 0AU |
Secretary Name | Jennifer Draper |
---|---|
Status | Resigned |
Appointed | 21 March 2016(25 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 January 2017) |
Role | Company Director |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Joanna Moriarty |
---|---|
Status | Resigned |
Appointed | 07 April 2017(26 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 July 2020) |
Role | Company Director |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Simon David John Brunning |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2020(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 April 2022) |
Role | Head Of Tax, Europe |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Rachel Scarrabelotti |
---|---|
Status | Resigned |
Appointed | 29 July 2020(29 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 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 | 17 November 2021(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Dean's Court Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1991(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 October 1992) |
Correspondence Address | 60 Cannon Street London EC4N 6JP |
Secretary Name | Deans Court Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1991(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 October 1992) |
Correspondence Address | C/O Orrick Herrington & Sutcliffe Tower 42 Level 35 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2013(22 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 | lendlease.com |
---|
Registered Address | 5 Merchant Square Level 9 London W2 1BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
271.8m at £1 | Lend Lease International Pty LTD 99.18% Ordinary B |
---|---|
2.2m at £1 | Lend Lease International Pty LTD 0.82% Ordinary A |
1 at £1 | Lend Lease Funds Management LTD 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,476,565,000 |
Gross Profit | £470,749,000 |
Net Worth | £196,768,000 |
Cash | £80,534,000 |
Current Liabilities | £475,315,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 11 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 April 2024 (3 weeks, 6 days 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 Other Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
20 December 2000 | Delivered on: 5 January 2001 Satisfied on: 25 September 2010 Persons entitled: The United Bank of Kuwait PLC Classification: Charge on cash Secured details: All monies due or to become due from the company to the chargee under a loan agreement. Particulars: As continuing security for the payment of the secured liabilities the chargor with full title guarantee charged to the bank by way of first fixed charge its interest in the llehl collateral account and all money at or at any time after the date of the charge credited to, or standing to the credit of, the llehl collateral account, together with accrued interest of such money and the debts owing to the chargor in respect of such money or interest. Fully Satisfied |
1 November 2023 | Termination of appointment of John David Clark as a director on 31 October 2023 (1 page) |
---|---|
9 August 2023 | Termination of appointment of Neil Christopher Martin as a director on 8 August 2023 (1 page) |
10 July 2023 | Second filing of a statement of capital following an allotment of shares on 29 June 2023
|
29 June 2023 | Statement of capital following an allotment of shares on 28 June 2023
|
18 April 2023 | Director's details changed for Mr Geoffrey Ross Willetts on 6 April 2023 (2 pages) |
15 April 2023 | Statement of capital following an allotment of shares on 9 March 2023
|
11 April 2023 | Change of details for Lendlease Europe Finance Plc as a person with significant control on 13 September 2022 (2 pages) |
11 April 2023 | Confirmation statement made on 11 April 2023 with updates (4 pages) |
11 April 2023 | Group of companies' accounts made up to 30 June 2022 (103 pages) |
4 April 2023 | Statement of capital following an allotment of shares on 9 March 2023
|
4 April 2023 | Termination of appointment of Elma Pearson Morris as a director on 31 March 2023 (1 page) |
4 April 2023 | Appointment of Mr Geoffrey Ross Willetts as a director on 3 April 2023 (2 pages) |
28 March 2023 | Termination of appointment of David Michael Welford as a director on 28 March 2023 (1 page) |
28 March 2023 | Termination of appointment of Jarid Russell Mathie as a director on 28 March 2023 (1 page) |
28 March 2023 | Termination of appointment of Leanne Margaret Leplar as a director on 28 March 2023 (1 page) |
17 March 2023 | Resolutions
|
15 March 2023 | Appointment of David Michael Welford as a director on 6 March 2023 (2 pages) |
8 March 2023 | Appointment of Leanne Margaret Leplar as a director on 6 March 2023 (2 pages) |
8 March 2023 | Appointment of Mr Jarid Russell Mathie as a director on 6 March 2023 (2 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) |
19 August 2022 | Confirmation statement made on 21 July 2022 with updates (4 pages) |
29 June 2022 | Satisfaction of charge 025949280002 in full (4 pages) |
24 May 2022 | Appointment of Elma Pearson Morris as a director on 24 May 2022 (2 pages) |
7 April 2022 | Group of companies' accounts made up to 30 June 2021 (102 pages) |
4 April 2022 | Termination of appointment of Simon David John Brunning as a director on 4 April 2022 (1 page) |
23 December 2021 | Statement of capital following an allotment of shares on 15 December 2021
|
18 November 2021 | Appointment of Mr John David Clark as a director on 17 November 2021 (2 pages) |
22 October 2021 | Termination of appointment of Mark John Packer as a director on 22 October 2021 (1 page) |
22 October 2021 | Termination of appointment of Thomas Lachlan Mackellar as a director on 22 October 2021 (1 page) |
21 July 2021 | Confirmation statement made on 21 July 2021 with updates (5 pages) |
19 April 2021 | Amended group of companies' accounts made up to 30 June 2020 (98 pages) |
31 March 2021 | Termination of appointment of Rachel Scarrabelotti as a secretary on 31 March 2021 (1 page) |
25 March 2021 | Group of companies' accounts made up to 30 June 2020 (95 pages) |
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
30 July 2020 | Appointment of Rachel Scarrabelotti as a secretary on 29 July 2020 (2 pages) |
29 July 2020 | Termination of appointment of Andrea Ruckstuhl as a director on 29 July 2020 (1 page) |
29 July 2020 | Termination of appointment of Kirsten Lisa White as a director on 29 July 2020 (1 page) |
29 July 2020 | Termination of appointment of Joanna Moriarty as a secretary on 29 July 2020 (1 page) |
29 July 2020 | Appointment of Simon David John Brunning as a director on 29 July 2020 (2 pages) |
3 June 2020 | Group of companies' accounts made up to 30 June 2019 (85 pages) |
15 April 2020 | Director's details changed for Mr Thomas Lachlan Mackellar on 31 December 2017 (2 pages) |
27 March 2020 | Appointment of Mr Andrea Ruckstuhl as a director on 25 March 2020 (2 pages) |
18 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
30 September 2019 | Termination of appointment of Daniel Labbad as a director on 30 September 2019 (1 page) |
26 March 2019 | Director's details changed for Mr Daniel Labbad on 1 January 2019 (2 pages) |
7 March 2019 | Group of companies' accounts made up to 30 June 2018 (80 pages) |
20 November 2018 | Appointment of Mrs Kirsten Lisa White as a director on 19 November 2018 (2 pages) |
19 November 2018 | Termination of appointment of Victoria Elizabeth Quinlan as a director on 19 November 2018 (1 page) |
5 November 2018 | Notification of Lendlease Europe Finance Plc as a person with significant control on 26 June 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 31 October 2018 with updates (6 pages) |
5 November 2018 | Change of details for Lendlease International Pty Limited as a person with significant control on 26 June 2018 (2 pages) |
11 July 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
11 July 2018 | Particulars of variation of rights attached to shares (2 pages) |
9 July 2018 | Statement of company's objects (2 pages) |
9 July 2018 | Resolutions
|
12 December 2017 | Group of companies' accounts made up to 30 June 2017 (61 pages) |
12 December 2017 | Group of companies' accounts made up to 30 June 2017 (61 pages) |
15 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
6 October 2017 | Registration of charge 025949280002, created on 29 September 2017 (30 pages) |
6 October 2017 | Registration of charge 025949280002, created on 29 September 2017 (30 pages) |
25 April 2017 | Appointment of Joanna Moriarty as a secretary on 7 April 2017 (2 pages) |
25 April 2017 | Appointment of Joanna Moriarty as a secretary on 7 April 2017 (2 pages) |
10 January 2017 | Termination of appointment of Jennifer Draper as a secretary on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Jennifer Draper as a secretary on 10 January 2017 (1 page) |
4 January 2017 | Group of companies' accounts made up to 30 June 2016 (62 pages) |
4 January 2017 | Group of companies' accounts made up to 30 June 2016 (62 pages) |
29 November 2016 | Termination of appointment of Georgina Jane Scott as a director on 29 November 2016 (1 page) |
29 November 2016 | Appointment of Mr Mark John Packer as a director on 29 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Mark John Packer as a director on 29 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Thomas Lachlan Mackellar as a director on 29 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Thomas Lachlan Mackellar as a director on 29 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Georgina Jane Scott as a director on 29 November 2016 (1 page) |
21 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
1 July 2016 | Company name changed lend lease europe holdings LIMITED\certificate issued on 01/07/16
|
1 July 2016 | Company name changed lend lease europe holdings LIMITED\certificate issued on 01/07/16
|
4 May 2016 | Group of companies' accounts made up to 30 June 2015 (64 pages) |
4 May 2016 | Group of companies' accounts made up to 30 June 2015 (64 pages) |
24 March 2016 | Appointment of Jennifer Draper as a secretary on 21 March 2016 (2 pages) |
24 March 2016 | Appointment of Jennifer Draper as a secretary on 21 March 2016 (2 pages) |
23 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
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) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2015 | Group of companies' accounts made up to 30 June 2014 (62 pages) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | Group of companies' accounts made up to 30 June 2014 (62 pages) |
17 November 2014 | Resolutions
|
17 November 2014 | Resolutions
|
17 November 2014 | Resolutions
|
17 November 2014 | Resolutions
|
17 November 2014 | Resolutions
|
5 November 2014 | Statement of capital on 5 November 2014
|
5 November 2014 | Solvency Statement dated 03/11/14 (2 pages) |
5 November 2014 | Solvency Statement dated 03/11/14 (2 pages) |
5 November 2014 | Statement by Directors (2 pages) |
5 November 2014 | Statement of capital on 5 November 2014
|
5 November 2014 | Statement by Directors (2 pages) |
5 November 2014 | Resolutions
|
5 November 2014 | Resolutions
|
5 November 2014 | Statement of capital on 5 November 2014
|
3 November 2014 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page) |
3 November 2014 | Secretary's details changed for Capita Company Secretarial Services Limited on 30 October 2014 (1 page) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Secretary's details changed for Capita Company Secretarial Services Limited on 30 October 2014 (1 page) |
10 June 2014 | Group of companies' accounts made up to 30 June 2013 (62 pages) |
10 June 2014 | Group of companies' accounts made up to 30 June 2013 (62 pages) |
20 March 2014 | Register inspection address has been changed (1 page) |
20 March 2014 | Register(s) moved to registered inspection location (1 page) |
20 March 2014 | Register inspection address has been changed (1 page) |
20 March 2014 | Register(s) moved to registered inspection location (1 page) |
7 February 2014 | Appointment of Mr Daniel Labbad as a director (2 pages) |
7 February 2014 | Appointment of Mr Daniel Labbad as a director (2 pages) |
9 January 2014 | Termination of appointment of Simon Hipperson as a director (1 page) |
9 January 2014 | Termination of appointment of Simon Hipperson as a director (1 page) |
4 December 2013 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
4 December 2013 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
4 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
29 August 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
29 August 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
5 August 2013 | Director's details changed for Victoria Elizabeth Quinlan on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Victoria Elizabeth Quinlan on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Victoria Elizabeth Quinlan on 5 August 2013 (2 pages) |
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (68 pages) |
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (68 pages) |
4 March 2013 | Termination of appointment of Stephen Grist as a director (1 page) |
4 March 2013 | Termination of appointment of Stephen Grist as a director (1 page) |
17 January 2013 | Appointment of Neil Christopher Martin as a director (2 pages) |
17 January 2013 | Appointment of Neil Christopher Martin as a director (2 pages) |
21 December 2012 | Termination of appointment of Beverley Dew as a director (1 page) |
21 December 2012 | Termination of appointment of Beverley Dew as a director (1 page) |
21 December 2012 | Appointment of Victoria Elizabeth Quinlan as a director (2 pages) |
21 December 2012 | Appointment of Victoria Elizabeth Quinlan as a director (2 pages) |
21 December 2012 | Appointment of Miss Georgina Jane Scott as a director (2 pages) |
21 December 2012 | Appointment of Miss Georgina Jane Scott as a director (2 pages) |
29 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (18 pages) |
29 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (18 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) |
16 October 2012 | Appointment of Mr Simon John Haworth Hipperson as a director (2 pages) |
16 October 2012 | Appointment of Mr Simon John Haworth Hipperson as a director (2 pages) |
16 May 2012 | Group of companies' accounts made up to 30 June 2011 (86 pages) |
16 May 2012 | Group of companies' accounts made up to 30 June 2011 (86 pages) |
13 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (15 pages) |
13 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (15 pages) |
12 October 2011 | Termination of appointment of Glenn Kondo as a director (1 page) |
12 October 2011 | Termination of appointment of Glenn Kondo as a director (1 page) |
30 August 2011 | Appointment of Mr Stephen Kenneth Grist as a director (2 pages) |
30 August 2011 | Appointment of Mr Stephen Kenneth Grist as a director (2 pages) |
21 June 2011 | Group of companies' accounts made up to 30 June 2010 (92 pages) |
21 June 2011 | Group of companies' accounts made up to 30 June 2010 (92 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) |
21 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (15 pages) |
21 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (15 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 June 2010 | Termination of appointment of Charles Pollard as a director (1 page) |
7 June 2010 | Termination of appointment of Charles Pollard as a director (1 page) |
23 December 2009 | Group of companies' accounts made up to 30 June 2009 (86 pages) |
23 December 2009 | Group of companies' accounts made up to 30 June 2009 (86 pages) |
11 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (16 pages) |
11 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (16 pages) |
29 October 2009 | Director's details changed for Daniel Labbad on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Glenn Kondo on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Charles Nicholas Pollard on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Daniel Labbad on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Charles Nicholas Pollard on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Glenn Kondo on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Daniel Labbad on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Glenn Kondo on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Charles Nicholas Pollard on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
21 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 Mr Charles Nicholas Pollard 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 | Director's details changed for Glenn Kondo on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Charles Nicholas Pollard on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Glenn Kondo on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Charles Nicholas Pollard 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 | Director's details changed for Beverley Edward John Dew 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 Glenn Kondo 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 Beverley Edward John Dew on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages) |
22 June 2009 | Appointment terminated director georgina scott (1 page) |
22 June 2009 | Appointment terminated director anthony brown (1 page) |
22 June 2009 | Director appointed glenn kondo (1 page) |
22 June 2009 | Appointment terminated director georgina scott (1 page) |
22 June 2009 | Appointment terminated director david lewis (1 page) |
22 June 2009 | Appointment terminated director victoria quinlan (1 page) |
22 June 2009 | Appointment terminated director anthony brown (1 page) |
22 June 2009 | Appointment terminated director victoria quinlan (1 page) |
22 June 2009 | Director appointed glenn kondo (1 page) |
22 June 2009 | Appointment terminated director david lewis (1 page) |
17 April 2009 | Group of companies' accounts made up to 30 June 2008 (82 pages) |
17 April 2009 | Group of companies' accounts made up to 30 June 2008 (82 pages) |
21 March 2009 | Ad 13/03/09\gbp si 53380783@1=53380783\gbp ic 220667049/274047832\ (2 pages) |
21 March 2009 | Ad 13/03/09\gbp si 53380783@1=53380783\gbp ic 220667049/274047832\ (2 pages) |
5 February 2009 | Director appointed david john lewis (1 page) |
5 February 2009 | Appointment terminated director courtenay smith (1 page) |
5 February 2009 | Appointment terminated director courtenay smith (1 page) |
5 February 2009 | Director appointed david john lewis (1 page) |
21 November 2008 | Appointment terminated director robin butler (1 page) |
21 November 2008 | Director appointed courtenay naomi smith (1 page) |
21 November 2008 | Director appointed courtenay naomi smith (1 page) |
21 November 2008 | Director appointed beverley edward john dew (1 page) |
21 November 2008 | Director appointed anthony michael brown (1 page) |
21 November 2008 | Director appointed victoria elizabeth quinlan (1 page) |
21 November 2008 | Director appointed anthony michael brown (1 page) |
21 November 2008 | Director appointed beverley edward john dew (1 page) |
21 November 2008 | Director appointed victoria elizabeth quinlan (1 page) |
21 November 2008 | Appointment terminated director robin butler (1 page) |
5 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
5 November 2008 | Appointment terminated director william hugill (1 page) |
5 November 2008 | Appointment terminated director william hugill (1 page) |
5 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
4 November 2008 | Director appointed charles nicholas pollard (1 page) |
4 November 2008 | Director appointed charles nicholas pollard (1 page) |
3 November 2008 | Appointment terminated director murray coleman (1 page) |
3 November 2008 | Appointment terminated director murray coleman (1 page) |
1 October 2008 | Group of companies' accounts made up to 30 June 2007 (67 pages) |
1 October 2008 | Group of companies' accounts made up to 30 June 2007 (67 pages) |
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) |
22 July 2008 | Appointment terminated director robin caven (1 page) |
22 July 2008 | Appointment terminated director robin caven (1 page) |
28 May 2008 | Ad 23/05/08\gbp si 24399689@1=24399689\gbp ic 196267360/220667049\ (2 pages) |
28 May 2008 | Ad 23/05/08\gbp si 24399689@1=24399689\gbp ic 196267360/220667049\ (2 pages) |
29 March 2008 | Director appointed daniel labbad (1 page) |
29 March 2008 | Director appointed daniel labbad (1 page) |
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) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
2 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
2 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
25 September 2007 | Group of companies' accounts made up to 30 June 2006 (46 pages) |
25 September 2007 | Group of companies' accounts made up to 30 June 2006 (46 pages) |
31 July 2007 | New director appointed (3 pages) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (3 pages) |
31 July 2007 | New director appointed (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
1 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (3 pages) |
15 September 2006 | New director appointed (3 pages) |
1 August 2006 | Group of companies' accounts made up to 30 June 2005 (44 pages) |
1 August 2006 | Group of companies' accounts made up to 30 June 2005 (44 pages) |
31 March 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
31 March 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | New director appointed (2 pages) |
8 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
8 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | New director appointed (3 pages) |
13 October 2005 | New director appointed (3 pages) |
13 October 2005 | Secretary resigned (1 page) |
17 June 2005 | Group of companies' accounts made up to 30 June 2004 (42 pages) |
17 June 2005 | Group of companies' accounts made up to 30 June 2004 (42 pages) |
27 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
27 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
22 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
22 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
4 August 2004 | Group of companies' accounts made up to 30 June 2003 (40 pages) |
4 August 2004 | Group of companies' accounts made up to 30 June 2003 (40 pages) |
20 July 2004 | New director appointed (4 pages) |
20 July 2004 | New director appointed (4 pages) |
17 June 2004 | Group of companies' accounts made up to 30 June 2002 (40 pages) |
17 June 2004 | Group of companies' accounts made up to 30 June 2002 (40 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
11 February 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
11 February 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
11 November 2003 | New director appointed (3 pages) |
11 November 2003 | New director appointed (3 pages) |
10 November 2003 | Return made up to 31/10/03; no change of members (4 pages) |
10 November 2003 | Return made up to 31/10/03; no change of members (4 pages) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Secretary resigned (1 page) |
17 July 2003 | New director appointed (3 pages) |
17 July 2003 | New director appointed (3 pages) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Secretary resigned;director resigned (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: york house, 7TH floor, 23 kingsway, london WC2B 6UJ (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: york house, 7TH floor, 23 kingsway, london WC2B 6UJ (1 page) |
17 June 2003 | Secretary resigned;director resigned (1 page) |
6 April 2003 | Group of companies' accounts made up to 30 June 2001 (34 pages) |
6 April 2003 | Group of companies' accounts made up to 30 June 2001 (34 pages) |
23 March 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
23 March 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
6 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
6 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
3 September 2002 | New director appointed (3 pages) |
3 September 2002 | New director appointed (3 pages) |
2 September 2002 | Director's particulars changed (1 page) |
2 September 2002 | Director's particulars changed (1 page) |
17 June 2002 | Auditor's resignation (1 page) |
17 June 2002 | Auditor's resignation (1 page) |
15 May 2002 | Group of companies' accounts made up to 30 June 2000 (34 pages) |
15 May 2002 | Group of companies' accounts made up to 30 June 2000 (34 pages) |
30 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
30 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
23 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
23 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
3 September 2001 | Director's particulars changed (1 page) |
3 September 2001 | Director's particulars changed (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
26 June 2001 | Secretary's particulars changed (1 page) |
26 June 2001 | Secretary's particulars changed (1 page) |
30 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
30 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
16 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Director's particulars changed (1 page) |
5 January 2001 | Particulars of mortgage/charge (6 pages) |
5 January 2001 | Particulars of mortgage/charge (6 pages) |
28 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
28 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
5 July 2000 | £ nc 200000000/310050002 30/06/00 (2 pages) |
5 July 2000 | Resolutions
|
5 July 2000 | Ad 30/06/00--------- £ si 68848000@1=68848000 £ ic 177419360/246267360 (2 pages) |
5 July 2000 | Resolutions
|
5 July 2000 | Ad 30/06/00--------- £ si 68848000@1=68848000 £ ic 177419360/246267360 (2 pages) |
5 July 2000 | £ nc 200000000/310050002 30/06/00 (2 pages) |
5 July 2000 | Resolutions
|
5 July 2000 | Resolutions
|
16 May 2000 | Director resigned (2 pages) |
16 May 2000 | Director resigned (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
7 December 1999 | Full group accounts made up to 30 June 1999 (27 pages) |
7 December 1999 | Full group accounts made up to 30 June 1999 (27 pages) |
5 November 1999 | Return made up to 31/10/99; full list of members (13 pages) |
5 November 1999 | Return made up to 31/10/99; full list of members (13 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
3 September 1999 | Secretary's particulars changed (1 page) |
3 September 1999 | Secretary's particulars changed (1 page) |
19 July 1999 | New director appointed (3 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | New director appointed (3 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Ad 06/01/99--------- £ si 7469360@1=7469360 £ ic 169950000/177419360 (2 pages) |
15 July 1999 | Ad 06/01/99--------- £ si 7469360@1=7469360 £ ic 169950000/177419360 (2 pages) |
6 April 1999 | Resolutions
|
6 April 1999 | Declaration of shares redemption:auditor's report (3 pages) |
6 April 1999 | Resolutions
|
6 April 1999 | Declaration of shares redemption:auditor's report (3 pages) |
20 January 1999 | Secretary's particulars changed (1 page) |
20 January 1999 | Secretary's particulars changed (1 page) |
8 January 1999 | Ad 18/12/98--------- £ si 50000000@1=50000000 £ ic 119950000/169950000 (2 pages) |
8 January 1999 | Ad 18/12/98--------- £ si 50000000@1=50000000 £ ic 119950000/169950000 (2 pages) |
23 December 1998 | New secretary appointed (2 pages) |
23 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | New director appointed (1 page) |
22 December 1998 | New director appointed (1 page) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Secretary resigned (1 page) |
11 November 1998 | Return made up to 31/10/98; full list of members (10 pages) |
11 November 1998 | Return made up to 31/10/98; full list of members (10 pages) |
9 November 1998 | Full group accounts made up to 30 June 1998 (26 pages) |
9 November 1998 | Full group accounts made up to 30 June 1998 (26 pages) |
21 October 1998 | Ad 30/09/98--------- £ si 45000000@1=45000000 £ ic 74950000/119950000 (2 pages) |
21 October 1998 | Ad 30/09/98--------- £ si 45000000@1=45000000 £ ic 74950000/119950000 (2 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
27 January 1998 | Ad 15/12/97--------- £ si 13400000@1=13400000 £ ic 61550000/74950000 (2 pages) |
27 January 1998 | Ad 15/12/97--------- £ si 13400000@1=13400000 £ ic 61550000/74950000 (2 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
18 December 1997 | Full group accounts made up to 30 June 1997 (25 pages) |
18 December 1997 | Full group accounts made up to 30 June 1997 (25 pages) |
13 November 1997 | Return made up to 31/10/97; full list of members
|
13 November 1997 | Return made up to 31/10/97; full list of members
|
20 October 1997 | Resolutions
|
20 October 1997 | Resolutions
|
20 October 1997 | Nc inc already adjusted 10/10/97 (2 pages) |
20 October 1997 | Nc inc already adjusted 10/10/97 (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | Secretary resigned (1 page) |
1 May 1997 | Company name changed lend lease international holding s LIMITED\certificate issued on 02/05/97 (2 pages) |
1 May 1997 | Company name changed lend lease international holding s LIMITED\certificate issued on 02/05/97 (2 pages) |
22 January 1997 | New director appointed (3 pages) |
22 January 1997 | New director appointed (3 pages) |
30 December 1996 | £ ic 69738823/61550000 19/12/96 £ sr 8188823@1=8188823 (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Location of register of members (non legible) (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | £ ic 69738823/61550000 19/12/96 £ sr 8188823@1=8188823 (1 page) |
30 December 1996 | Location of register of members (non legible) (1 page) |
12 December 1996 | Full group accounts made up to 30 June 1996 (23 pages) |
12 December 1996 | Full group accounts made up to 30 June 1996 (23 pages) |
29 November 1996 | Secretary's particulars changed (1 page) |
29 November 1996 | Secretary's particulars changed (1 page) |
29 November 1996 | Secretary's particulars changed (1 page) |
29 November 1996 | Secretary's particulars changed (1 page) |
29 November 1996 | Return made up to 31/10/96; full list of members (9 pages) |
29 November 1996 | Return made up to 31/10/96; full list of members (9 pages) |
9 July 1996 | Ad 28/06/96--------- £ si 34000000@1=34000000 £ ic 45738823/79738823 (3 pages) |
9 July 1996 | Ad 28/06/96--------- £ si 34000000@1=34000000 £ ic 45738823/79738823 (3 pages) |
9 May 1996 | Secretary resigned (1 page) |
9 May 1996 | Secretary resigned (1 page) |
29 April 1996 | New secretary appointed (2 pages) |
29 April 1996 | New secretary appointed (2 pages) |
30 January 1996 | Ad 29/11/95--------- £ si 10000000@1=10000000 £ ic 35738823/45738823 (2 pages) |
30 January 1996 | Ad 29/11/95--------- £ si 10000000@1=10000000 £ ic 35738823/45738823 (2 pages) |
30 January 1996 | Secretary resigned (2 pages) |
30 January 1996 | Secretary resigned (2 pages) |
21 November 1995 | Return made up to 31/10/95; no change of members (8 pages) |
21 November 1995 | Full group accounts made up to 30 June 1995 (25 pages) |
21 November 1995 | Return made up to 31/10/95; no change of members (8 pages) |
21 November 1995 | Full group accounts made up to 30 June 1995 (25 pages) |
19 July 1995 | Ad 20/02/95--------- £ si 23500000@1=23500000 £ ic 12238823/35738823 (2 pages) |
19 July 1995 | Ad 20/02/95--------- £ si 23500000@1=23500000 £ ic 12238823/35738823 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (107 pages) |
20 December 1994 | Full group accounts made up to 30 June 1994 (24 pages) |
20 December 1994 | Full group accounts made up to 30 June 1994 (24 pages) |
12 December 1994 | Return made up to 31/10/94; full list of members
|
12 December 1994 | Return made up to 31/10/94; full list of members
|
23 November 1994 | Ad 05/07/94--------- £ si 188821@1 (2 pages) |
23 November 1994 | Ad 05/07/94--------- £ si 188821@1 (2 pages) |
15 September 1994 | Ad 05/07/94--------- £ si 188821@1=188821 £ ic 12050002/12238823 (2 pages) |
15 September 1994 | Ad 05/07/94--------- £ si 188821@1=188821 £ ic 12050002/12238823 (2 pages) |
18 November 1993 | Return made up to 31/10/93; no change of members
|
18 November 1993 | Full group accounts made up to 30 June 1993 (24 pages) |
18 November 1993 | Full group accounts made up to 30 June 1993 (24 pages) |
18 November 1993 | Return made up to 31/10/93; no change of members
|
1 October 1993 | Resolutions
|
1 October 1993 | Resolutions
|
13 November 1992 | Return made up to 31/10/92; no change of members
|
13 November 1992 | Return made up to 31/10/92; no change of members
|
8 September 1992 | Full group accounts made up to 30 June 1992 (22 pages) |
8 September 1992 | Full group accounts made up to 30 June 1992 (22 pages) |
19 June 1992 | Ad 20/01/92--------- £ si 18688459@1 (2 pages) |
19 June 1992 | Ad 20/01/92--------- £ si 18688459@1 (2 pages) |
8 June 1992 | Return made up to 25/03/92; full list of members (7 pages) |
8 June 1992 | Return made up to 25/03/92; full list of members (7 pages) |
1 June 1992 | Resolutions
|
1 June 1992 | Resolutions
|
25 April 1992 | Ad 12/09/91--------- £ si 10050000@1=10050000 £ ic 68688461/78738461 (2 pages) |
25 April 1992 | Ad 12/09/91--------- £ si 10050000@1=10050000 £ ic 68688461/78738461 (2 pages) |
24 April 1992 | Ad 21/01/92--------- £ si 18688459@1=18688459 £ ic 50000002/68688461 (2 pages) |
24 April 1992 | Ad 21/01/92--------- £ si 18688459@1=18688459 £ ic 50000002/68688461 (2 pages) |
24 April 1992 | Resolutions
|
24 April 1992 | Re-registration of Memorandum and Articles (40 pages) |
24 April 1992 | Application for reregistration from PLC to private (1 page) |
24 April 1992 | Re-registration of Memorandum and Articles (40 pages) |
24 April 1992 | Resolutions
|
24 April 1992 | Application for reregistration from PLC to private (1 page) |
24 April 1992 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 April 1992 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 January 1992 | Ad 12/12/91--------- £ si 50000000@1=50000000 £ ic 2/50000002 (2 pages) |
6 January 1992 | Ad 12/12/91--------- £ si 50000000@1=50000000 £ ic 2/50000002 (2 pages) |
23 September 1991 | Memorandum and Articles of Association (32 pages) |
23 September 1991 | Resolutions
|
23 September 1991 | Resolutions
|
23 September 1991 | Memorandum and Articles of Association (32 pages) |
10 September 1991 | Company name changed showmaus PUBLIC LIMITED COMPANY\certificate issued on 10/09/91 (2 pages) |
10 September 1991 | Company name changed showmaus PUBLIC LIMITED COMPANY\certificate issued on 10/09/91 (2 pages) |
25 March 1991 | Incorporation (13 pages) |
25 March 1991 | Incorporation (13 pages) |