Regent's Place
London
NW1 3BF
Director Name | Ms Kirsten Lisa White |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2018(21 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 09 July 2019) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Yvonne Kostopoulos |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 02 July 2018(21 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 09 July 2019) |
Role | Financial Controller |
Country of Residence | England |
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 | Closed |
Appointed | 02 July 2018(21 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 09 July 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Peter Walichnowski |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 March 1997(2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 7 York Avenue East Sheen London SW14 7LQ |
Secretary Name | Roger Leonard Burrows |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 07 March 1997(2 months after company formation) |
Appointment Duration | 6 months (resigned 04 September 1997) |
Role | Company Director |
Correspondence Address | 51 Leyborne Park Kew Richmond Surrey TW9 3BH |
Director Name | Mr Allan Donald Chisholm |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Colcokes Road Banstead Surrey SM7 2EJ |
Director Name | Roger Leonard Burrows |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 1997(6 months, 3 weeks 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 |
Director Name | Ian Marshall |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | 43 Belsize Road London NW6 4RX |
Secretary Name | Penelope Ruth Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 December 1998) |
Role | Company Director |
Correspondence Address | 32 Saxon Road Bromley Kent BR1 3RP |
Secretary Name | Alison Louise Gough |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 07 December 1998(1 year, 11 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(1 year, 11 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(2 years, 6 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(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 March 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(3 years, 3 months 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 |
Director Name | David Stewart Hutton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 June 2000(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 August 2002) |
Role | Company Director |
Correspondence Address | 2-138 Fellows Road Swiss Cottage London NW3 3JH |
Director Name | Herbert William Martin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 April 2008) |
Role | Development Manager |
Correspondence Address | 10 Plummets Croft Dunton Green Sevenoaks Kent TN13 2TZ |
Director Name | Mr David Keith Perry |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Saint Leonards Road Surbiton Surrey KT6 4DE |
Secretary Name | Susan Patricia Nicklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(6 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 September 2003) |
Role | Company Director |
Correspondence Address | Flat 4 7 Barkston Gardens Earls Court London SW5 0ER |
Secretary Name | Neil Christopher Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Vicarage Road Henley On Thames Oxfordshire RG9 1HW |
Secretary Name | Thanalakshmi Janandran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(8 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 August 2013) |
Role | Company Director |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Craig Stephen Matheson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 February 2006(9 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 July 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cook Court 151a Rotherhithe Street London SE16 5QR |
Director Name | Mr Digby Nicklin |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vine Cottage Petworth Road Wisborough Green North Billingshurst West Sussex RH14 0BJ |
Director Name | Keith Redshaw |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(11 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 18 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Pound Farm Close Esher Surrey KT10 8EX |
Director Name | Mrs Victoria Elizabeth Quinlan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 June 2009(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 December 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Richard Andrew Coppell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 December 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Richard Malcolm Cable |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2012) |
Role | Head Of Projects |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Rebecca Jayne Seeley |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2016(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2018) |
Role | Commercial Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1997(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1997(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2013(16 years, 8 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 | 20 Triton Street Regent's Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Lend Lease Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £436,749 |
Current Liabilities | £262,437 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2019 | Application to strike the company off the register (3 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
6 November 2018 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
2 July 2018 | Appointment of Mrs Kirsten Lisa White as a director on 2 July 2018 (2 pages) |
2 July 2018 | Appointment of Yvonne Kostopoulos as a director on 2 July 2018 (2 pages) |
2 July 2018 | Termination of appointment of Rebecca Seeley as a director on 2 July 2018 (1 page) |
2 July 2018 | Appointment of Mr John David Clark as a director on 2 July 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with updates (5 pages) |
18 September 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
18 September 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
18 April 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
18 April 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
20 December 2016 | Appointment of Mr Mark John Packer as a director on 19 December 2016 (2 pages) |
20 December 2016 | Appointment of Rebecca Seeley as a director on 19 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Victoria Elizabeth Quinlan as a director on 19 December 2016 (1 page) |
20 December 2016 | Appointment of Rebecca Seeley as a director on 19 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Victoria Elizabeth Quinlan as a director on 19 December 2016 (1 page) |
20 December 2016 | Appointment of Mr Mark John Packer as a director on 19 December 2016 (2 pages) |
1 July 2016 | Resolutions
|
1 July 2016 | Resolutions
|
4 May 2016 | Full accounts made up to 30 June 2015 (12 pages) |
4 May 2016 | Full accounts made up to 30 June 2015 (12 pages) |
4 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
28 August 2015 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page) |
28 August 2015 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page) |
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) |
21 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
16 December 2014 | Termination of appointment of Richard Andrew Coppell as a director on 12 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Richard Andrew Coppell as a director on 12 December 2014 (1 page) |
1 October 2014 | Full accounts made up to 30 June 2014 (11 pages) |
1 October 2014 | Full accounts made up to 30 June 2014 (11 pages) |
10 January 2014 | Register inspection address has been changed (1 page) |
10 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Register(s) moved to registered inspection location (1 page) |
10 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Register inspection address has been changed (1 page) |
10 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Register(s) moved to registered inspection location (1 page) |
10 January 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
10 January 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
23 December 2013 | Accounts made up to 30 June 2013 (12 pages) |
23 December 2013 | Accounts made up to 30 June 2013 (12 pages) |
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) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Accounts made up to 30 June 2012 (12 pages) |
22 November 2012 | Accounts made up to 30 June 2012 (12 pages) |
2 July 2012 | Termination of appointment of Richard Cable as a director (1 page) |
2 July 2012 | Termination of appointment of Richard Cable as a director (1 page) |
3 April 2012 | Accounts made up to 30 June 2011 (12 pages) |
3 April 2012 | Accounts made up to 30 June 2011 (12 pages) |
16 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
5 August 2011 | Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE on 5 August 2011 (1 page) |
4 April 2011 | Accounts made up to 30 June 2010 (12 pages) |
4 April 2011 | Accounts made up to 30 June 2010 (12 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
12 December 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
12 December 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
11 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page) |
11 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page) |
11 November 2009 | Director's details changed for Richard Coppell on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Victoria Elizabeth Quinlan on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Richard Coppell on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Richard Coppell on 9 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page) |
11 November 2009 | Director's details changed for Victoria Elizabeth Quinlan on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Victoria Elizabeth Quinlan on 9 November 2009 (2 pages) |
15 October 2009 | Appointment of Richard Malcolm Cable as a director (2 pages) |
15 October 2009 | Appointment of Richard Malcolm Cable as a director (2 pages) |
5 August 2009 | Appointment terminated director craig matheson (1 page) |
5 August 2009 | Director appointed richard coppell (1 page) |
5 August 2009 | Appointment terminated director craig matheson (1 page) |
5 August 2009 | Director appointed richard coppell (1 page) |
23 June 2009 | Director appointed craig stephen matheson (1 page) |
23 June 2009 | Director appointed craig stephen matheson (1 page) |
22 June 2009 | Director appointed victoria elizabeth quinlan (1 page) |
22 June 2009 | Director appointed victoria elizabeth quinlan (1 page) |
22 June 2009 | Appointment terminated director keith redshaw (1 page) |
22 June 2009 | Appointment terminated director keith redshaw (1 page) |
8 May 2009 | Appointment terminated director digby nicklin (1 page) |
8 May 2009 | Appointment terminated director digby nicklin (1 page) |
19 March 2009 | Accounts made up to 30 June 2008 (14 pages) |
19 March 2009 | Accounts made up to 30 June 2008 (14 pages) |
15 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
15 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
24 November 2008 | Director appointed keith redshaw (1 page) |
24 November 2008 | Director appointed keith redshaw (1 page) |
23 July 2008 | Director's change of particulars / digby nicklin / 22/07/2008 (2 pages) |
23 July 2008 | Director's change of particulars / digby nicklin / 22/07/2008 (2 pages) |
22 July 2008 | Appointment terminated director robin caven (1 page) |
22 July 2008 | Appointment terminated director robin caven (1 page) |
21 April 2008 | Accounts made up to 30 June 2007 (12 pages) |
21 April 2008 | Appointment terminated director herbert martin (1 page) |
21 April 2008 | Appointment terminated director herbert martin (1 page) |
21 April 2008 | Accounts made up to 30 June 2007 (12 pages) |
7 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | Director resigned (1 page) |
23 April 2007 | Accounts made up to 30 June 2006 (12 pages) |
23 April 2007 | Accounts made up to 30 June 2006 (12 pages) |
9 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
9 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
16 February 2006 | Accounts made up to 30 June 2005 (11 pages) |
16 February 2006 | Accounts made up to 30 June 2005 (11 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
30 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
12 April 2005 | Accounts made up to 30 June 2004 (11 pages) |
12 April 2005 | Accounts made up to 30 June 2004 (11 pages) |
1 February 2005 | Return made up to 06/01/05; no change of members (5 pages) |
1 February 2005 | Return made up to 06/01/05; no change of members (5 pages) |
29 January 2005 | New secretary appointed (2 pages) |
29 January 2005 | New secretary appointed (2 pages) |
29 January 2005 | Secretary resigned (1 page) |
29 January 2005 | Secretary resigned (1 page) |
6 May 2004 | Accounts made up to 30 June 2003 (12 pages) |
6 May 2004 | Accounts made up to 30 June 2003 (12 pages) |
26 January 2004 | Return made up to 06/01/04; no change of members (5 pages) |
26 January 2004 | Return made up to 06/01/04; no change of members (5 pages) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | New secretary appointed (2 pages) |
3 May 2003 | Accounts made up to 30 June 2002 (13 pages) |
3 May 2003 | Accounts made up to 30 June 2002 (13 pages) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: york house, 23 kingsway, london, WC2B 6UJ (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: york house, 23 kingsway, london, WC2B 6UJ (1 page) |
20 March 2003 | Director resigned (1 page) |
20 January 2003 | Return made up to 06/01/03; full list of members (6 pages) |
20 January 2003 | Return made up to 06/01/03; full list of members (6 pages) |
3 September 2002 | New director appointed (3 pages) |
3 September 2002 | Director resigned (2 pages) |
3 September 2002 | Director resigned (2 pages) |
3 September 2002 | New director appointed (3 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) |
26 April 2002 | Accounts made up to 30 June 2001 (12 pages) |
26 April 2002 | Accounts made up to 30 June 2001 (12 pages) |
22 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
22 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
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) |
2 August 2001 | Accounts made up to 30 June 2000 (11 pages) |
2 August 2001 | Accounts made up to 30 June 2000 (11 pages) |
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) |
1 February 2001 | Return made up to 06/01/01; full list of members (6 pages) |
1 February 2001 | Return made up to 06/01/01; full list of members (6 pages) |
16 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Director's particulars changed (1 page) |
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) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (2 pages) |
16 May 2000 | Director resigned (2 pages) |
16 May 2000 | New director appointed (2 pages) |
26 January 2000 | Return made up to 06/01/00; full list of members (11 pages) |
26 January 2000 | Return made up to 06/01/00; full list of members (11 pages) |
7 December 1999 | Accounts made up to 30 June 1999 (11 pages) |
7 December 1999 | Accounts made up to 30 June 1999 (11 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 | Secretary resigned (1 page) |
19 July 1999 | New director appointed (3 pages) |
19 July 1999 | New director appointed (3 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
26 January 1999 | Return made up to 06/01/99; no change of members (8 pages) |
26 January 1999 | Return made up to 06/01/99; no change of members (8 pages) |
20 January 1999 | Secretary's particulars changed (1 page) |
20 January 1999 | Secretary's particulars changed (1 page) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Secretary resigned (1 page) |
17 November 1998 | Accounts made up to 30 June 1998 (10 pages) |
17 November 1998 | Accounts made up to 30 June 1998 (10 pages) |
19 January 1998 | Return made up to 06/01/98; full list of members (9 pages) |
19 January 1998 | Return made up to 06/01/98; full list of members (9 pages) |
6 January 1998 | Company name changed wemco LIMITED\certificate issued on 07/01/98 (2 pages) |
6 January 1998 | Company name changed wemco LIMITED\certificate issued on 07/01/98 (2 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
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 secretary appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | New secretary appointed (2 pages) |
7 April 1997 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
7 April 1997 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
6 April 1997 | New director appointed (3 pages) |
6 April 1997 | New director appointed (3 pages) |
6 April 1997 | Location of register of members (non legible) (1 page) |
6 April 1997 | Location of register of members (non legible) (1 page) |
13 March 1997 | Registered office changed on 13/03/97 from: barrington house, 59-67 gresham street, london, EC2V 7JA (1 page) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Registered office changed on 13/03/97 from: barrington house, 59-67 gresham street, london, EC2V 7JA (1 page) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | New secretary appointed (2 pages) |
13 March 1997 | New secretary appointed (2 pages) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | New director appointed (2 pages) |
7 March 1997 | Company name changed hackremco (no.1211) LIMITED\certificate issued on 07/03/97 (2 pages) |
7 March 1997 | Company name changed hackremco (no.1211) LIMITED\certificate issued on 07/03/97 (2 pages) |
6 January 1997 | Incorporation (15 pages) |
6 January 1997 | Incorporation (15 pages) |