Company NameLendlease Europe Holdings Limited
DirectorsGeoffrey Ross Willetts and Andrea Ruckstuhl
Company StatusActive
Company Number02594928
CategoryPrivate Limited Company
Incorporation Date25 March 1991(33 years ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Geoffrey Ross Willetts
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(32 years after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameAndrea Ruckstuhl
Date of BirthOctober 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed17 November 2023(32 years, 8 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Secretary NameMr Vincent Alexander Watt
NationalityAustralian
StatusResigned
Appointed12 September 1991(5 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 February 1992)
RoleAccountant
Correspondence Address165 Lauderdale Mansions
London
W9 1LY
Secretary NamePaul Bernard Walsh
NationalityBritish
StatusResigned
Appointed05 February 1992(10 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1994)
RoleAccountant
Correspondence Address999 Pine Tree Lane
Winnetka
Illinois
60093
Secretary NamePenelope Ruth Sutton
NationalityBritish
StatusResigned
Appointed25 August 1994(3 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 December 1998)
RoleCompany Director
Correspondence Address32 Saxon Road
Bromley
Kent
BR1 3RP
Director NameMr Allan Donald Chisholm
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(3 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Colcokes Road
Banstead
Surrey
SM7 2EJ
Secretary NameAlan Toombes
NationalityBritish
StatusResigned
Appointed01 January 1995(3 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressRosemount 11 Beechwood Grove
Long Ditton
Surbiton
Surrey
KT6 6QE
Secretary NameRoger Leonard Burrows
NationalityAustralian
StatusResigned
Appointed25 April 1996(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 04 September 1997)
RoleAccountant
Correspondence Address51 Leyborne Park
Kew
Richmond
Surrey
TW9 3BH
Director NameRoger Leonard Burrows
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 1997(6 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 December 1997)
RoleCompany Director
Correspondence Address51 Leyborne Park
Kew
Richmond
Surrey
TW9 3BH
Secretary NameAlison Louise Gough
NationalityAustralian
StatusResigned
Appointed07 December 1998(7 years, 8 months after company formation)
Appointment Duration7 months (resigned 06 July 1999)
RoleLawyer
Correspondence Address12 Redcliffe Mews
London
SW10 9JU
Director NameDerryn Sue Arthur
Date of BirthJune 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 December 1998(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 2000)
RoleAccountant
Correspondence Address21 Elsham Road
London
W14 8HA
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed06 July 1999(8 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 2003)
RoleCompany Director
Correspondence Address39 Saunderton Vale
Saunderton
High Wycombe
Buckinghamshire
HP14 4LJ
Director NameAlison Louise Gough
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(8 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 May 2003)
RoleLawyer
Correspondence AddressFlat 1 15 Southwood Avenue
London
N6 5RY
Director NameMr Robin Graham Caven
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(9 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 11 July 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address74 St Johns Road
Sevenoaks
Kent
TN13 3NB
Secretary NameAlison Louise Gough
NationalityBritish
StatusResigned
Appointed10 March 2003(11 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 May 2003)
RoleCompany Director
Correspondence AddressFlat 1 15 Southwood Avenue
London
N6 5RY
Secretary NameSusan Patricia Nicklin
NationalityBritish
StatusResigned
Appointed30 May 2003(12 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 September 2003)
RoleCompany Director
Correspondence AddressFlat 4
7 Barkston Gardens
Earls Court
London
SW5 0ER
Director NamePeter Roy Chadwick
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(12 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 March 2004)
RoleCompany Director
Correspondence Address24 Pendarves Road
Raynes Park
London
SW20 8TS
Secretary NameNeil Christopher Martin
NationalityBritish
StatusResigned
Appointed22 September 2003(12 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Vicarage Road
Henley On Thames
Oxfordshire
RG9 1HW
Director NameAdrian Chamberlain
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(12 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2005)
RoleCEO
Correspondence AddressButlers Hall
Wareside
Ware
Hertfordshire
SG12 7QL
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusResigned
Appointed30 September 2005(14 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 August 2013)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Alistair Cutts
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(14 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15a Vine Road
East Molesey
Surrey
KT8 9LF
Director NameMurray Leslie Coleman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed23 July 2007(16 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2008)
RoleChief Executive Officer
Correspondence AddressLaurel House
Queens Road
Richmond
Surrey
TW10 6JJ
Director NameRobin Elliot Butler
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(16 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 November 2008)
RoleCompany Director
Correspondence AddressGatehouse Farm
Trotton
West Sussex
GU31 5DB
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(17 years, 8 months after company formation)
Appointment Duration4 years (resigned 07 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Anthony Michael Brown
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(17 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 June 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4 Eastcote
Orpington
BR6 0AU
Secretary NameJennifer Draper
StatusResigned
Appointed21 March 2016(25 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 January 2017)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameJoanna Moriarty
StatusResigned
Appointed07 April 2017(26 years after company formation)
Appointment Duration3 years, 3 months (resigned 29 July 2020)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameSimon David John Brunning
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2020(29 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 April 2022)
RoleHead Of Tax, Europe
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameRachel Scarrabelotti
StatusResigned
Appointed29 July 2020(29 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr John David Clark
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2021(30 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameDean's Court Directors Limited (Corporation)
StatusResigned
Appointed06 September 1991(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 October 1992)
Correspondence Address60 Cannon Street
London
EC4N 6JP
Secretary NameDeans Court Registrars Limited (Corporation)
StatusResigned
Appointed06 September 1991(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 October 1992)
Correspondence AddressC/O Orrick Herrington & Sutcliffe
Tower 42 Level 35 25 Old Broad
Street London
EC2N 1HQ
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2013(22 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 August 2015)
Correspondence Address40 Dukes Place
London
EC3A 7NH

Contact

Websitelendlease.com

Location

Registered Address5 Merchant Square
Level 9
London
W2 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

271.8m at £1Lend Lease International Pty LTD
99.18%
Ordinary B
2.2m at £1Lend Lease International Pty LTD
0.82%
Ordinary A
1 at £1Lend Lease Funds Management LTD
0.00%
Ordinary A

Financials

Year2014
Turnover£1,476,565,000
Gross Profit£470,749,000
Net Worth£196,768,000
Cash£80,534,000
Current Liabilities£475,315,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return11 April 2023 (11 months, 3 weeks ago)
Next Return Due25 April 2024 (3 weeks, 6 days from now)

Charges

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

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 December 2000Delivered 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

Filing History

1 November 2023Termination of appointment of John David Clark as a director on 31 October 2023 (1 page)
9 August 2023Termination of appointment of Neil Christopher Martin as a director on 8 August 2023 (1 page)
10 July 2023Second filing of a statement of capital following an allotment of shares on 29 June 2023
  • GBP 1,003,431,760.37
(5 pages)
29 June 2023Statement of capital following an allotment of shares on 28 June 2023
  • GBP 1,003,431,760.4
  • ANNOTATION Clarification a second filed SH01 was registered on 10/07/2023
(5 pages)
18 April 2023Director's details changed for Mr Geoffrey Ross Willetts on 6 April 2023 (2 pages)
15 April 2023Statement of capital following an allotment of shares on 9 March 2023
  • GBP 803,431,760.17
(8 pages)
11 April 2023Change of details for Lendlease Europe Finance Plc as a person with significant control on 13 September 2022 (2 pages)
11 April 2023Confirmation statement made on 11 April 2023 with updates (4 pages)
11 April 2023Group of companies' accounts made up to 30 June 2022 (103 pages)
4 April 2023Statement of capital following an allotment of shares on 9 March 2023
  • GBP 803,431,760.17
(4 pages)
4 April 2023Termination of appointment of Elma Pearson Morris as a director on 31 March 2023 (1 page)
4 April 2023Appointment of Mr Geoffrey Ross Willetts as a director on 3 April 2023 (2 pages)
28 March 2023Termination of appointment of David Michael Welford as a director on 28 March 2023 (1 page)
28 March 2023Termination of appointment of Jarid Russell Mathie as a director on 28 March 2023 (1 page)
28 March 2023Termination of appointment of Leanne Margaret Leplar as a director on 28 March 2023 (1 page)
17 March 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2023Appointment of David Michael Welford as a director on 6 March 2023 (2 pages)
8 March 2023Appointment of Leanne Margaret Leplar as a director on 6 March 2023 (2 pages)
8 March 2023Appointment of Mr Jarid Russell Mathie as a director on 6 March 2023 (2 pages)
12 September 2022Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 12 September 2022 (1 page)
19 August 2022Confirmation statement made on 21 July 2022 with updates (4 pages)
29 June 2022Satisfaction of charge 025949280002 in full (4 pages)
24 May 2022Appointment of Elma Pearson Morris as a director on 24 May 2022 (2 pages)
7 April 2022Group of companies' accounts made up to 30 June 2021 (102 pages)
4 April 2022Termination of appointment of Simon David John Brunning as a director on 4 April 2022 (1 page)
23 December 2021Statement of capital following an allotment of shares on 15 December 2021
  • GBP 763,431,760.13
(6 pages)
18 November 2021Appointment of Mr John David Clark as a director on 17 November 2021 (2 pages)
22 October 2021Termination of appointment of Mark John Packer as a director on 22 October 2021 (1 page)
22 October 2021Termination of appointment of Thomas Lachlan Mackellar as a director on 22 October 2021 (1 page)
21 July 2021Confirmation statement made on 21 July 2021 with updates (5 pages)
19 April 2021Amended group of companies' accounts made up to 30 June 2020 (98 pages)
31 March 2021Termination of appointment of Rachel Scarrabelotti as a secretary on 31 March 2021 (1 page)
25 March 2021Group of companies' accounts made up to 30 June 2020 (95 pages)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
30 July 2020Appointment of Rachel Scarrabelotti as a secretary on 29 July 2020 (2 pages)
29 July 2020Termination of appointment of Andrea Ruckstuhl as a director on 29 July 2020 (1 page)
29 July 2020Termination of appointment of Kirsten Lisa White as a director on 29 July 2020 (1 page)
29 July 2020Termination of appointment of Joanna Moriarty as a secretary on 29 July 2020 (1 page)
29 July 2020Appointment of Simon David John Brunning as a director on 29 July 2020 (2 pages)
3 June 2020Group of companies' accounts made up to 30 June 2019 (85 pages)
15 April 2020Director's details changed for Mr Thomas Lachlan Mackellar on 31 December 2017 (2 pages)
27 March 2020Appointment of Mr Andrea Ruckstuhl as a director on 25 March 2020 (2 pages)
18 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
30 September 2019Termination of appointment of Daniel Labbad as a director on 30 September 2019 (1 page)
26 March 2019Director's details changed for Mr Daniel Labbad on 1 January 2019 (2 pages)
7 March 2019Group of companies' accounts made up to 30 June 2018 (80 pages)
20 November 2018Appointment of Mrs Kirsten Lisa White as a director on 19 November 2018 (2 pages)
19 November 2018Termination of appointment of Victoria Elizabeth Quinlan as a director on 19 November 2018 (1 page)
5 November 2018Notification of Lendlease Europe Finance Plc as a person with significant control on 26 June 2018 (2 pages)
5 November 2018Confirmation statement made on 31 October 2018 with updates (6 pages)
5 November 2018Change of details for Lendlease International Pty Limited as a person with significant control on 26 June 2018 (2 pages)
11 July 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 563,431,759.93
(6 pages)
11 July 2018Particulars of variation of rights attached to shares (2 pages)
9 July 2018Statement of company's objects (2 pages)
9 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
12 December 2017Group of companies' accounts made up to 30 June 2017 (61 pages)
12 December 2017Group of companies' accounts made up to 30 June 2017 (61 pages)
15 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
6 October 2017Registration of charge 025949280002, created on 29 September 2017 (30 pages)
6 October 2017Registration of charge 025949280002, created on 29 September 2017 (30 pages)
25 April 2017Appointment of Joanna Moriarty as a secretary on 7 April 2017 (2 pages)
25 April 2017Appointment of Joanna Moriarty as a secretary on 7 April 2017 (2 pages)
10 January 2017Termination of appointment of Jennifer Draper as a secretary on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Jennifer Draper as a secretary on 10 January 2017 (1 page)
4 January 2017Group of companies' accounts made up to 30 June 2016 (62 pages)
4 January 2017Group of companies' accounts made up to 30 June 2016 (62 pages)
29 November 2016Termination of appointment of Georgina Jane Scott as a director on 29 November 2016 (1 page)
29 November 2016Appointment of Mr Mark John Packer as a director on 29 November 2016 (2 pages)
29 November 2016Appointment of Mr Mark John Packer as a director on 29 November 2016 (2 pages)
29 November 2016Appointment of Mr Thomas Lachlan Mackellar as a director on 29 November 2016 (2 pages)
29 November 2016Appointment of Mr Thomas Lachlan Mackellar as a director on 29 November 2016 (2 pages)
29 November 2016Termination of appointment of Georgina Jane Scott as a director on 29 November 2016 (1 page)
21 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
1 July 2016Company name changed lend lease europe holdings LIMITED\certificate issued on 01/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
1 July 2016Company name changed lend lease europe holdings LIMITED\certificate issued on 01/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
4 May 2016Group of companies' accounts made up to 30 June 2015 (64 pages)
4 May 2016Group of companies' accounts made up to 30 June 2015 (64 pages)
24 March 2016Appointment of Jennifer Draper as a secretary on 21 March 2016 (2 pages)
24 March 2016Appointment of Jennifer Draper as a secretary on 21 March 2016 (2 pages)
23 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 211,531,759.93
(5 pages)
23 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 211,531,759.93
(5 pages)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
7 July 2015Group of companies' accounts made up to 30 June 2014 (62 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015Group of companies' accounts made up to 30 June 2014 (62 pages)
17 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
17 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
17 November 2014Resolutions
  • RES13 ‐ Company business 07/11/2014
(6 pages)
17 November 2014Resolutions
  • RES13 ‐ Other company business 03/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
17 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company business 03/11/2014
(33 pages)
5 November 2014Statement of capital on 5 November 2014
  • GBP 211,531,759.93
(4 pages)
5 November 2014Solvency Statement dated 03/11/14 (2 pages)
5 November 2014Solvency Statement dated 03/11/14 (2 pages)
5 November 2014Statement by Directors (2 pages)
5 November 2014Statement of capital on 5 November 2014
  • GBP 211,531,759.93
(4 pages)
5 November 2014Statement by Directors (2 pages)
5 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account to nil 03/11/2014
(2 pages)
5 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account to nil 03/11/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 November 2014Statement of capital on 5 November 2014
  • GBP 211,531,759.93
(4 pages)
3 November 2014Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 274,047,832
(7 pages)
3 November 2014Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
3 November 2014Secretary's details changed for Capita Company Secretarial Services Limited on 30 October 2014 (1 page)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 274,047,832
(7 pages)
3 November 2014Secretary's details changed for Capita Company Secretarial Services Limited on 30 October 2014 (1 page)
10 June 2014Group of companies' accounts made up to 30 June 2013 (62 pages)
10 June 2014Group of companies' accounts made up to 30 June 2013 (62 pages)
20 March 2014Register inspection address has been changed (1 page)
20 March 2014Register(s) moved to registered inspection location (1 page)
20 March 2014Register inspection address has been changed (1 page)
20 March 2014Register(s) moved to registered inspection location (1 page)
7 February 2014Appointment of Mr Daniel Labbad as a director (2 pages)
7 February 2014Appointment of Mr Daniel Labbad as a director (2 pages)
9 January 2014Termination of appointment of Simon Hipperson as a director (1 page)
9 January 2014Termination of appointment of Simon Hipperson as a director (1 page)
4 December 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
4 December 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
4 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 274,047,832
(6 pages)
4 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 274,047,832
(6 pages)
29 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
29 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
5 August 2013Director's details changed for Victoria Elizabeth Quinlan on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Victoria Elizabeth Quinlan on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Victoria Elizabeth Quinlan on 5 August 2013 (2 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (68 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (68 pages)
4 March 2013Termination of appointment of Stephen Grist as a director (1 page)
4 March 2013Termination of appointment of Stephen Grist as a director (1 page)
17 January 2013Appointment of Neil Christopher Martin as a director (2 pages)
17 January 2013Appointment of Neil Christopher Martin as a director (2 pages)
21 December 2012Termination of appointment of Beverley Dew as a director (1 page)
21 December 2012Termination of appointment of Beverley Dew as a director (1 page)
21 December 2012Appointment of Victoria Elizabeth Quinlan as a director (2 pages)
21 December 2012Appointment of Victoria Elizabeth Quinlan as a director (2 pages)
21 December 2012Appointment of Miss Georgina Jane Scott as a director (2 pages)
21 December 2012Appointment of Miss Georgina Jane Scott as a director (2 pages)
29 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (18 pages)
29 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (18 pages)
8 November 2012Termination of appointment of Daniel Labbad as a director (1 page)
8 November 2012Termination of appointment of Daniel Labbad as a director (1 page)
16 October 2012Appointment of Mr Simon John Haworth Hipperson as a director (2 pages)
16 October 2012Appointment of Mr Simon John Haworth Hipperson as a director (2 pages)
16 May 2012Group of companies' accounts made up to 30 June 2011 (86 pages)
16 May 2012Group of companies' accounts made up to 30 June 2011 (86 pages)
13 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (15 pages)
13 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (15 pages)
12 October 2011Termination of appointment of Glenn Kondo as a director (1 page)
12 October 2011Termination of appointment of Glenn Kondo as a director (1 page)
30 August 2011Appointment of Mr Stephen Kenneth Grist as a director (2 pages)
30 August 2011Appointment of Mr Stephen Kenneth Grist as a director (2 pages)
21 June 2011Group of companies' accounts made up to 30 June 2010 (92 pages)
21 June 2011Group of companies' accounts made up to 30 June 2010 (92 pages)
11 March 2011Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE on 11 March 2011 (1 page)
11 March 2011Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE on 11 March 2011 (1 page)
21 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (15 pages)
21 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (15 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 June 2010Termination of appointment of Charles Pollard as a director (1 page)
7 June 2010Termination of appointment of Charles Pollard as a director (1 page)
23 December 2009Group of companies' accounts made up to 30 June 2009 (86 pages)
23 December 2009Group of companies' accounts made up to 30 June 2009 (86 pages)
11 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (16 pages)
11 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (16 pages)
29 October 2009Director's details changed for Daniel Labbad on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Glenn Kondo on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Charles Nicholas Pollard on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Daniel Labbad on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Charles Nicholas Pollard on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Glenn Kondo on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Daniel Labbad on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Glenn Kondo on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Charles Nicholas Pollard on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
9 October 2009Director's details changed for Daniel Labbad on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Charles Nicholas Pollard on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Daniel Labbad on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
9 October 2009Director's details changed for Glenn Kondo on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Charles Nicholas Pollard on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Glenn Kondo on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Charles Nicholas Pollard on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Daniel Labbad on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
9 October 2009Director's details changed for Glenn Kondo on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
9 October 2009Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages)
22 June 2009Appointment terminated director georgina scott (1 page)
22 June 2009Appointment terminated director anthony brown (1 page)
22 June 2009Director appointed glenn kondo (1 page)
22 June 2009Appointment terminated director georgina scott (1 page)
22 June 2009Appointment terminated director david lewis (1 page)
22 June 2009Appointment terminated director victoria quinlan (1 page)
22 June 2009Appointment terminated director anthony brown (1 page)
22 June 2009Appointment terminated director victoria quinlan (1 page)
22 June 2009Director appointed glenn kondo (1 page)
22 June 2009Appointment terminated director david lewis (1 page)
17 April 2009Group of companies' accounts made up to 30 June 2008 (82 pages)
17 April 2009Group of companies' accounts made up to 30 June 2008 (82 pages)
21 March 2009Ad 13/03/09\gbp si 53380783@1=53380783\gbp ic 220667049/274047832\ (2 pages)
21 March 2009Ad 13/03/09\gbp si 53380783@1=53380783\gbp ic 220667049/274047832\ (2 pages)
5 February 2009Director appointed david john lewis (1 page)
5 February 2009Appointment terminated director courtenay smith (1 page)
5 February 2009Appointment terminated director courtenay smith (1 page)
5 February 2009Director appointed david john lewis (1 page)
21 November 2008Appointment terminated director robin butler (1 page)
21 November 2008Director appointed courtenay naomi smith (1 page)
21 November 2008Director appointed courtenay naomi smith (1 page)
21 November 2008Director appointed beverley edward john dew (1 page)
21 November 2008Director appointed anthony michael brown (1 page)
21 November 2008Director appointed victoria elizabeth quinlan (1 page)
21 November 2008Director appointed anthony michael brown (1 page)
21 November 2008Director appointed beverley edward john dew (1 page)
21 November 2008Director appointed victoria elizabeth quinlan (1 page)
21 November 2008Appointment terminated director robin butler (1 page)
5 November 2008Return made up to 31/10/08; full list of members (5 pages)
5 November 2008Appointment terminated director william hugill (1 page)
5 November 2008Appointment terminated director william hugill (1 page)
5 November 2008Return made up to 31/10/08; full list of members (5 pages)
4 November 2008Director appointed charles nicholas pollard (1 page)
4 November 2008Director appointed charles nicholas pollard (1 page)
3 November 2008Appointment terminated director murray coleman (1 page)
3 November 2008Appointment terminated director murray coleman (1 page)
1 October 2008Group of companies' accounts made up to 30 June 2007 (67 pages)
1 October 2008Group of companies' accounts made up to 30 June 2007 (67 pages)
26 August 2008Director's change of particulars / daniel labbad / 22/08/2008 (1 page)
26 August 2008Director's change of particulars / daniel labbad / 22/08/2008 (1 page)
22 July 2008Appointment terminated director robin caven (1 page)
22 July 2008Appointment terminated director robin caven (1 page)
28 May 2008Ad 23/05/08\gbp si 24399689@1=24399689\gbp ic 196267360/220667049\ (2 pages)
28 May 2008Ad 23/05/08\gbp si 24399689@1=24399689\gbp ic 196267360/220667049\ (2 pages)
29 March 2008Director appointed daniel labbad (1 page)
29 March 2008Director appointed daniel labbad (1 page)
29 March 2008Director appointed georgina jane scott (1 page)
29 March 2008Director appointed georgina jane scott (1 page)
28 March 2008Appointment terminated director thomas lee (1 page)
28 March 2008Appointment terminated director thomas lee (1 page)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
2 November 2007Return made up to 31/10/07; full list of members (3 pages)
2 November 2007Return made up to 31/10/07; full list of members (3 pages)
25 September 2007Group of companies' accounts made up to 30 June 2006 (46 pages)
25 September 2007Group of companies' accounts made up to 30 June 2006 (46 pages)
31 July 2007New director appointed (3 pages)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (3 pages)
31 July 2007New director appointed (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
1 November 2006Return made up to 31/10/06; full list of members (3 pages)
1 November 2006Return made up to 31/10/06; full list of members (3 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (3 pages)
15 September 2006New director appointed (3 pages)
1 August 2006Group of companies' accounts made up to 30 June 2005 (44 pages)
1 August 2006Group of companies' accounts made up to 30 June 2005 (44 pages)
31 March 2006Delivery ext'd 3 mth 30/06/05 (1 page)
31 March 2006Delivery ext'd 3 mth 30/06/05 (1 page)
30 March 2006Director resigned (1 page)
30 March 2006New director appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006New director appointed (2 pages)
8 November 2005Return made up to 31/10/05; full list of members (3 pages)
8 November 2005Return made up to 31/10/05; full list of members (3 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005New secretary appointed (2 pages)
13 October 2005New secretary appointed (2 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005New director appointed (3 pages)
13 October 2005New director appointed (3 pages)
13 October 2005Secretary resigned (1 page)
17 June 2005Group of companies' accounts made up to 30 June 2004 (42 pages)
17 June 2005Group of companies' accounts made up to 30 June 2004 (42 pages)
27 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
27 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
22 November 2004Return made up to 31/10/04; full list of members (7 pages)
22 November 2004Return made up to 31/10/04; full list of members (7 pages)
4 August 2004Group of companies' accounts made up to 30 June 2003 (40 pages)
4 August 2004Group of companies' accounts made up to 30 June 2003 (40 pages)
20 July 2004New director appointed (4 pages)
20 July 2004New director appointed (4 pages)
17 June 2004Group of companies' accounts made up to 30 June 2002 (40 pages)
17 June 2004Group of companies' accounts made up to 30 June 2002 (40 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
11 February 2004Delivery ext'd 3 mth 30/06/03 (1 page)
11 February 2004Delivery ext'd 3 mth 30/06/03 (1 page)
11 November 2003New director appointed (3 pages)
11 November 2003New director appointed (3 pages)
10 November 2003Return made up to 31/10/03; no change of members (4 pages)
10 November 2003Return made up to 31/10/03; no change of members (4 pages)
6 October 2003Secretary resigned (1 page)
6 October 2003New secretary appointed (2 pages)
6 October 2003New secretary appointed (2 pages)
6 October 2003Secretary resigned (1 page)
17 July 2003New director appointed (3 pages)
17 July 2003New director appointed (3 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Secretary resigned;director resigned (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003Registered office changed on 17/06/03 from: york house, 7TH floor, 23 kingsway, london WC2B 6UJ (1 page)
17 June 2003Registered office changed on 17/06/03 from: york house, 7TH floor, 23 kingsway, london WC2B 6UJ (1 page)
17 June 2003Secretary resigned;director resigned (1 page)
6 April 2003Group of companies' accounts made up to 30 June 2001 (34 pages)
6 April 2003Group of companies' accounts made up to 30 June 2001 (34 pages)
23 March 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
23 March 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
20 March 2003New secretary appointed (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed (2 pages)
20 March 2003Secretary resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
6 November 2002Return made up to 31/10/02; full list of members (7 pages)
6 November 2002Return made up to 31/10/02; full list of members (7 pages)
3 September 2002New director appointed (3 pages)
3 September 2002New director appointed (3 pages)
2 September 2002Director's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
17 June 2002Auditor's resignation (1 page)
17 June 2002Auditor's resignation (1 page)
15 May 2002Group of companies' accounts made up to 30 June 2000 (34 pages)
15 May 2002Group of companies' accounts made up to 30 June 2000 (34 pages)
30 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
30 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
23 November 2001Return made up to 31/10/01; full list of members (7 pages)
23 November 2001Return made up to 31/10/01; full list of members (7 pages)
3 September 2001Director's particulars changed (1 page)
3 September 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
26 June 2001Secretary's particulars changed (1 page)
26 June 2001Secretary's particulars changed (1 page)
30 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
30 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
16 January 2001Director's particulars changed (1 page)
16 January 2001Director's particulars changed (1 page)
5 January 2001Particulars of mortgage/charge (6 pages)
5 January 2001Particulars of mortgage/charge (6 pages)
28 November 2000Return made up to 31/10/00; full list of members (7 pages)
28 November 2000Return made up to 31/10/00; full list of members (7 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
5 July 2000£ nc 200000000/310050002 30/06/00 (2 pages)
5 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 2000Ad 30/06/00--------- £ si 68848000@1=68848000 £ ic 177419360/246267360 (2 pages)
5 July 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 July 2000Ad 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 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 May 2000Director resigned (2 pages)
16 May 2000Director resigned (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
7 December 1999Full group accounts made up to 30 June 1999 (27 pages)
7 December 1999Full group accounts made up to 30 June 1999 (27 pages)
5 November 1999Return made up to 31/10/99; full list of members (13 pages)
5 November 1999Return made up to 31/10/99; full list of members (13 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
3 September 1999Secretary's particulars changed (1 page)
3 September 1999Secretary's particulars changed (1 page)
19 July 1999New director appointed (3 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999New director appointed (3 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
15 July 1999Ad 06/01/99--------- £ si 7469360@1=7469360 £ ic 169950000/177419360 (2 pages)
15 July 1999Ad 06/01/99--------- £ si 7469360@1=7469360 £ ic 169950000/177419360 (2 pages)
6 April 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
6 April 1999Declaration of shares redemption:auditor's report (3 pages)
6 April 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
6 April 1999Declaration of shares redemption:auditor's report (3 pages)
20 January 1999Secretary's particulars changed (1 page)
20 January 1999Secretary's particulars changed (1 page)
8 January 1999Ad 18/12/98--------- £ si 50000000@1=50000000 £ ic 119950000/169950000 (2 pages)
8 January 1999Ad 18/12/98--------- £ si 50000000@1=50000000 £ ic 119950000/169950000 (2 pages)
23 December 1998New secretary appointed (2 pages)
23 December 1998New secretary appointed (2 pages)
22 December 1998New director appointed (1 page)
22 December 1998New director appointed (1 page)
15 December 1998Secretary resigned (1 page)
15 December 1998Secretary resigned (1 page)
11 November 1998Return made up to 31/10/98; full list of members (10 pages)
11 November 1998Return made up to 31/10/98; full list of members (10 pages)
9 November 1998Full group accounts made up to 30 June 1998 (26 pages)
9 November 1998Full group accounts made up to 30 June 1998 (26 pages)
21 October 1998Ad 30/09/98--------- £ si 45000000@1=45000000 £ ic 74950000/119950000 (2 pages)
21 October 1998Ad 30/09/98--------- £ si 45000000@1=45000000 £ ic 74950000/119950000 (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
27 January 1998Ad 15/12/97--------- £ si 13400000@1=13400000 £ ic 61550000/74950000 (2 pages)
27 January 1998Ad 15/12/97--------- £ si 13400000@1=13400000 £ ic 61550000/74950000 (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
18 December 1997Full group accounts made up to 30 June 1997 (25 pages)
18 December 1997Full group accounts made up to 30 June 1997 (25 pages)
13 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
13 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
20 October 1997Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
20 October 1997Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
20 October 1997Nc inc already adjusted 10/10/97 (2 pages)
20 October 1997Nc inc already adjusted 10/10/97 (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
29 September 1997Secretary resigned (1 page)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997Secretary resigned (1 page)
1 May 1997Company name changed lend lease international holding s LIMITED\certificate issued on 02/05/97 (2 pages)
1 May 1997Company name changed lend lease international holding s LIMITED\certificate issued on 02/05/97 (2 pages)
22 January 1997New director appointed (3 pages)
22 January 1997New director appointed (3 pages)
30 December 1996£ ic 69738823/61550000 19/12/96 £ sr 8188823@1=8188823 (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Location of register of members (non legible) (1 page)
30 December 1996Director resigned (1 page)
30 December 1996£ ic 69738823/61550000 19/12/96 £ sr 8188823@1=8188823 (1 page)
30 December 1996Location of register of members (non legible) (1 page)
12 December 1996Full group accounts made up to 30 June 1996 (23 pages)
12 December 1996Full group accounts made up to 30 June 1996 (23 pages)
29 November 1996Secretary's particulars changed (1 page)
29 November 1996Secretary's particulars changed (1 page)
29 November 1996Secretary's particulars changed (1 page)
29 November 1996Secretary's particulars changed (1 page)
29 November 1996Return made up to 31/10/96; full list of members (9 pages)
29 November 1996Return made up to 31/10/96; full list of members (9 pages)
9 July 1996Ad 28/06/96--------- £ si 34000000@1=34000000 £ ic 45738823/79738823 (3 pages)
9 July 1996Ad 28/06/96--------- £ si 34000000@1=34000000 £ ic 45738823/79738823 (3 pages)
9 May 1996Secretary resigned (1 page)
9 May 1996Secretary resigned (1 page)
29 April 1996New secretary appointed (2 pages)
29 April 1996New secretary appointed (2 pages)
30 January 1996Ad 29/11/95--------- £ si 10000000@1=10000000 £ ic 35738823/45738823 (2 pages)
30 January 1996Ad 29/11/95--------- £ si 10000000@1=10000000 £ ic 35738823/45738823 (2 pages)
30 January 1996Secretary resigned (2 pages)
30 January 1996Secretary resigned (2 pages)
21 November 1995Return made up to 31/10/95; no change of members (8 pages)
21 November 1995Full group accounts made up to 30 June 1995 (25 pages)
21 November 1995Return made up to 31/10/95; no change of members (8 pages)
21 November 1995Full group accounts made up to 30 June 1995 (25 pages)
19 July 1995Ad 20/02/95--------- £ si 23500000@1=23500000 £ ic 12238823/35738823 (2 pages)
19 July 1995Ad 20/02/95--------- £ si 23500000@1=23500000 £ ic 12238823/35738823 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (107 pages)
20 December 1994Full group accounts made up to 30 June 1994 (24 pages)
20 December 1994Full group accounts made up to 30 June 1994 (24 pages)
12 December 1994Return made up to 31/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 December 1994Return made up to 31/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 November 1994Ad 05/07/94--------- £ si 188821@1 (2 pages)
23 November 1994Ad 05/07/94--------- £ si 188821@1 (2 pages)
15 September 1994Ad 05/07/94--------- £ si 188821@1=188821 £ ic 12050002/12238823 (2 pages)
15 September 1994Ad 05/07/94--------- £ si 188821@1=188821 £ ic 12050002/12238823 (2 pages)
18 November 1993Return made up to 31/10/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 November 1993Full group accounts made up to 30 June 1993 (24 pages)
18 November 1993Full group accounts made up to 30 June 1993 (24 pages)
18 November 1993Return made up to 31/10/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 October 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 November 1992Return made up to 31/10/92; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 November 1992Return made up to 31/10/92; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 September 1992Full group accounts made up to 30 June 1992 (22 pages)
8 September 1992Full group accounts made up to 30 June 1992 (22 pages)
19 June 1992Ad 20/01/92--------- £ si 18688459@1 (2 pages)
19 June 1992Ad 20/01/92--------- £ si 18688459@1 (2 pages)
8 June 1992Return made up to 25/03/92; full list of members (7 pages)
8 June 1992Return made up to 25/03/92; full list of members (7 pages)
1 June 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 June 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
25 April 1992Ad 12/09/91--------- £ si 10050000@1=10050000 £ ic 68688461/78738461 (2 pages)
25 April 1992Ad 12/09/91--------- £ si 10050000@1=10050000 £ ic 68688461/78738461 (2 pages)
24 April 1992Ad 21/01/92--------- £ si 18688459@1=18688459 £ ic 50000002/68688461 (2 pages)
24 April 1992Ad 21/01/92--------- £ si 18688459@1=18688459 £ ic 50000002/68688461 (2 pages)
24 April 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
24 April 1992Re-registration of Memorandum and Articles (40 pages)
24 April 1992Application for reregistration from PLC to private (1 page)
24 April 1992Re-registration of Memorandum and Articles (40 pages)
24 April 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
24 April 1992Application for reregistration from PLC to private (1 page)
24 April 1992Certificate of re-registration from Public Limited Company to Private (1 page)
24 April 1992Certificate of re-registration from Public Limited Company to Private (1 page)
6 January 1992Ad 12/12/91--------- £ si 50000000@1=50000000 £ ic 2/50000002 (2 pages)
6 January 1992Ad 12/12/91--------- £ si 50000000@1=50000000 £ ic 2/50000002 (2 pages)
23 September 1991Memorandum and Articles of Association (32 pages)
23 September 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 September 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 September 1991Memorandum and Articles of Association (32 pages)
10 September 1991Company name changed showmaus PUBLIC LIMITED COMPANY\certificate issued on 10/09/91 (2 pages)
10 September 1991Company name changed showmaus PUBLIC LIMITED COMPANY\certificate issued on 10/09/91 (2 pages)
25 March 1991Incorporation (13 pages)
25 March 1991Incorporation (13 pages)