Company NameLendlease Construction Management Services (ONE) Limited
DirectorsJonathan David Peter Losyk and Tom Gillibrand
Company StatusActive
Company Number03442721
CategoryPrivate Limited Company
Incorporation Date1 October 1997(26 years, 7 months ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJonathan David Peter Losyk
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(23 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Tom Gillibrand
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(25 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMark Edward Beech
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(same day as company formation)
RoleSolicitor
Correspondence Address7 Mount Pleasant Close
Little Stoke Stone
Stoke On Trent
Staffordshire
ST15 8QJ
Director NameDavid Andrew Beech
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(same day as company formation)
RoleSolicitor
Correspondence Address10 Paddock Rise
Trentham
Stoke On Trent
Staffordshire
ST4 8NE
Secretary NameDavid Andrew Beech
NationalityBritish
StatusResigned
Appointed01 October 1997(same day as company formation)
RoleSolicitor
Correspondence Address10 Paddock Rise
Trentham
Stoke On Trent
Staffordshire
ST4 8NE
Director NameNicholas Paul Tunstall
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(4 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 19 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEwelme
11 Park Drive
Trentham
Stoke On Trent
ST4 8AB
Secretary NameMrs Lynn Tunstall
NationalityBritish
StatusResigned
Appointed04 April 1998(6 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEwelme
11 Park Drive
Trentham
Stoke On Trent
ST4 8AB
Director NameMr Martin Anthony Balaam
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(8 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
Coole Lane
Nantwich
Cheshire
CW5 8AY
Director NameMr Timothy Howard Perks
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 October 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowdown Farmhouse Burys Bank Road
Greenham
Newbury
Berkshire
RG19 8DA
Secretary NameChristopher Edward Francis Van Den Heuvel
NationalityBritish
StatusResigned
Appointed19 July 2006(8 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 2006)
RoleCompany Director
Correspondence Address7 Hawkes Leap
Windlesham
Surrey
GU20 6JL
Secretary NamePeter Andrew Hayes
NationalityBritish
StatusResigned
Appointed01 November 2006(9 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Somersby Crescent
Maidenhead
Berkshire
SL6 3YY
Director NameMr Stephen Yapp
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(12 years after company formation)
Appointment Duration11 months (resigned 08 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding B Office 10 Kirtlington Business Centre S
Kirtlington
Kidlington
Oxfordshire
OX5 3JA
Director NameMr Peter John Hallett
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(12 years after company formation)
Appointment Duration12 months (resigned 11 October 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding B Office 10 Kirtlington Business Centre S
Kirtlington
Kidlington
Oxfordshire
OX5 3JA
Secretary NameMr Nicholas O'Rorke
StatusResigned
Appointed25 February 2010(12 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 October 2010)
RoleCompany Director
Correspondence AddressBuilding B Office 10 Kirtlington Business Centre S
Kirtlington
Kidlington
Oxfordshire
OX5 3JA
Director NameMr Anthony Charles Weaver
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(12 years, 11 months after company formation)
Appointment Duration1 month (resigned 11 October 2010)
RoleIT Services Consultant And Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding B Office 10 Kirtlington Business Centre S
Kirtlington
Kidlington
Oxfordshire
OX5 3JA
Director NameMr Paul Francis Gandy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(13 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameDavid Sutton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(13 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 January 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(13 years after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameThanalakshmi Janandran
StatusResigned
Appointed11 October 2010(13 years after company formation)
Appointment Duration2 years, 10 months (resigned 16 August 2013)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Stephen Kenneth Grist
Date of BirthJune 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed19 December 2012(15 years, 2 months after company formation)
Appointment Duration4 weeks (resigned 16 January 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Neil Christopher Martin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(16 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 March 2020)
RoleMd Construction Lend Lease Emea
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Michael Heyes
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 October 2016)
RoleExecutive General Manager- Finance
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Gordon Ray
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(19 years after company formation)
Appointment Duration1 year, 4 months (resigned 20 February 2018)
RoleExecutive General Manager, Public Sector, Pm&C
Country of ResidenceEngland
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
Appointed13 February 2017(19 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 February 2018)
RoleEgmf Finance, Construction
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Claire Marianne Pettett
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(20 years, 4 months after company formation)
Appointment Duration2 years (resigned 05 March 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Peter Dominic Leonard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(20 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 February 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMichelle Gaye Letton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed04 March 2020(22 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 2021)
RoleExecutive General Manager, Finance
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameLouise Nicola Bramble
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2021(24 years, 2 months after company formation)
Appointment Duration1 year (resigned 04 January 2023)
RoleCommercial Finance Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2013(15 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 August 2015)
Correspondence Address40 Dukes Place
London
EC3A 7NH

Contact

Websitebovislendlease.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

200 at £1Lend Lease Construction (Emea) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

11 March 2009Delivered on: 19 March 2009
Satisfied on: 30 September 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

15 November 2023Accounts for a dormant company made up to 30 June 2023 (1 page)
26 September 2023Change of details for Lendlease Construction (Europe) Limited as a person with significant control on 12 September 2022 (2 pages)
11 January 2023Appointment of Tom Gillibrand as a director on 9 January 2023 (2 pages)
4 January 2023Termination of appointment of Louise Nicola Bramble as a director on 4 January 2023 (1 page)
14 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
1 November 2022Accounts for a dormant company made up to 30 June 2022 (1 page)
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)
23 March 2022Accounts for a dormant company made up to 30 June 2021 (1 page)
15 December 2021Termination of appointment of Michelle Gaye Letton as a director on 14 December 2021 (1 page)
14 December 2021Appointment of Louise Nicola Bramble as a director on 14 December 2021 (2 pages)
2 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
11 November 2021Previous accounting period extended from 31 March 2021 to 30 June 2021 (1 page)
29 March 2021Accounts for a dormant company made up to 30 March 2020 (1 page)
22 March 2021Appointment of Jonathan David Peter Losyk as a director on 15 March 2021 (2 pages)
19 February 2021Termination of appointment of Peter Dominic Leonard as a director on 18 February 2021 (1 page)
23 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
10 March 2020Termination of appointment of Neil Christopher Martin as a director on 10 March 2020 (1 page)
5 March 2020Appointment of Michelle Gaye Letton as a director on 4 March 2020 (2 pages)
5 March 2020Termination of appointment of Claire Marianne Pettett as a director on 5 March 2020 (1 page)
20 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
24 August 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
5 March 2018Appointment of Ms Claire Marianne Pettett as a director on 20 February 2018 (2 pages)
5 March 2018Termination of appointment of Gordon Ray as a director on 20 February 2018 (1 page)
27 February 2018Appointment of Peter Dominic Leonard as a director on 20 February 2018 (2 pages)
26 February 2018Termination of appointment of John David Clark as a director on 20 February 2018 (1 page)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
14 February 2017Appointment of John David Clark as a director on 13 February 2017 (2 pages)
14 February 2017Appointment of John David Clark as a director on 13 February 2017 (2 pages)
26 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
13 October 2016Appointment of Mr Gordon Ray as a director on 12 October 2016 (2 pages)
13 October 2016Appointment of Mr Gordon Ray as a director on 12 October 2016 (2 pages)
12 October 2016Termination of appointment of Michael Heyes as a director on 12 October 2016 (1 page)
12 October 2016Termination of appointment of Michael Heyes as a director on 12 October 2016 (1 page)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
11 January 2016Resolutions
  • RES13 ‐ Agreement 22/12/2015
  • RES13 ‐ Agreement 22/12/2015
(1 page)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (10 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (10 pages)
11 January 2016Resolutions
  • RES13 ‐ Agreement 22/12/2015
(1 page)
9 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200
(3 pages)
9 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200
(3 pages)
9 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200
(3 pages)
4 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
4 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
5 November 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
5 November 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 200
(5 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 200
(5 pages)
7 October 2014Secretary's details changed for Capita Company Secretarial Services Limited on 30 September 2014 (1 page)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 200
(5 pages)
7 October 2014Secretary's details changed for Capita Company Secretarial Services Limited on 30 September 2014 (1 page)
1 August 2014Appointment of Mr Michael Heyes as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr Neil Christopher Martin as a director on 31 July 2014 (2 pages)
1 August 2014Appointment of Mr Neil Christopher Martin as a director on 31 July 2014 (2 pages)
1 August 2014Termination of appointment of Paul Francis Gandy as a director on 31 July 2014 (1 page)
1 August 2014Termination of appointment of Paul Francis Gandy as a director on 31 July 2014 (1 page)
1 August 2014Appointment of Mr Michael Heyes as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr Michael Heyes as a director on 1 August 2014 (2 pages)
25 March 2014Register(s) moved to registered inspection location (1 page)
25 March 2014Register(s) moved to registered inspection location (1 page)
24 March 2014Register inspection address has been changed (1 page)
24 March 2014Register inspection address has been changed (1 page)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
18 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200
(3 pages)
18 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200
(3 pages)
18 November 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
18 November 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
18 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200
(3 pages)
7 October 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
7 October 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
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)
21 December 2012Appointment of Mr Stephen Kenneth Grist as a director (2 pages)
21 December 2012Appointment of Mr Stephen Kenneth Grist 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)
25 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
25 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
19 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
19 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
5 August 2011Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE, United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE, United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE United Kingdom on 5 August 2011 (1 page)
22 July 2011Company name changed bovis lend lease management services (one) LIMITED\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
22 July 2011Company name changed bovis lend lease management services (one) LIMITED\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2011Termination of appointment of David Sutton as a director (1 page)
3 February 2011Termination of appointment of David Sutton as a director (1 page)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
26 November 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
26 November 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
20 October 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (2 pages)
20 October 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (2 pages)
18 October 2010Company name changed redstone managed services LIMITED\certificate issued on 18/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
(2 pages)
18 October 2010Change of name notice (2 pages)
18 October 2010Change of name notice (2 pages)
18 October 2010Company name changed redstone managed services LIMITED\certificate issued on 18/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
(2 pages)
13 October 2010Termination of appointment of Anthony Weaver as a director (1 page)
13 October 2010Termination of appointment of Peter Hallett as a director (1 page)
13 October 2010Termination of appointment of Nicholas O'rorke as a secretary (1 page)
13 October 2010Appointment of Beverley Edward John Dew as a director (2 pages)
13 October 2010Registered office address changed from , Building B Office 10 Kirtlington Business Centre Slade Farm, Kirtlington, Kidlington, Oxfordshire, OX5 3JA on 13 October 2010 (1 page)
13 October 2010Registered office address changed from Building B Office 10 Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA on 13 October 2010 (1 page)
13 October 2010Appointment of Paul Francis Gandy as a director (2 pages)
13 October 2010Appointment of Paul Francis Gandy as a director (2 pages)
13 October 2010Appointment of Thanalakshmi Janandran as a secretary (1 page)
13 October 2010Appointment of Thanalakshmi Janandran as a secretary (1 page)
13 October 2010Appointment of Beverley Edward John Dew as a director (2 pages)
13 October 2010Termination of appointment of Peter Hallett as a director (1 page)
13 October 2010Appointment of David Sutton as a director (2 pages)
13 October 2010Appointment of David Sutton as a director (2 pages)
13 October 2010Termination of appointment of Anthony Weaver as a director (1 page)
13 October 2010Registered office address changed from , Building B Office 10 Kirtlington Business Centre Slade Farm, Kirtlington, Kidlington, Oxfordshire, OX5 3JA on 13 October 2010 (1 page)
13 October 2010Termination of appointment of Nicholas O'rorke as a secretary (1 page)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 September 2010Appointment of Mr Anthony Charles Weaver as a director (2 pages)
16 September 2010Appointment of Mr Anthony Charles Weaver as a director (2 pages)
15 September 2010Termination of appointment of Stephen Yapp as a director (1 page)
15 September 2010Termination of appointment of Stephen Yapp as a director (1 page)
25 March 2010Registered office address changed from , Kirtlington Business Centre Slade Farm, Kirtlington, Kidlington, Oxfordshire, OX5 3JA on 25 March 2010 (1 page)
25 March 2010Registered office address changed from 80 Great Eastern Street London EC2A 3RS on 25 March 2010 (1 page)
25 March 2010Registered office address changed from , 80 Great Eastern Street, London, EC2A 3RS on 25 March 2010 (1 page)
25 March 2010Registered office address changed from , 80 Great Eastern Street, London, EC2A 3RS on 25 March 2010 (1 page)
25 March 2010Registered office address changed from Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA on 25 March 2010 (1 page)
25 March 2010Registered office address changed from , Kirtlington Business Centre Slade Farm, Kirtlington, Kidlington, Oxfordshire, OX5 3JA on 25 March 2010 (1 page)
4 March 2010Appointment of Mr Nicholas O'rorke as a secretary (1 page)
4 March 2010Termination of appointment of Peter Hayes as a secretary (1 page)
4 March 2010Appointment of Mr Nicholas O'rorke as a secretary (1 page)
4 March 2010Termination of appointment of Peter Hayes as a secretary (1 page)
14 January 2010Appointment of Mr Stephen Yapp as a director (2 pages)
14 January 2010Appointment of Mr Stephen Yapp as a director (2 pages)
5 January 2010Full accounts made up to 31 March 2009 (16 pages)
5 January 2010Full accounts made up to 31 March 2009 (16 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
18 October 2009Appointment of Mr Peter John Hallett as a director (2 pages)
18 October 2009Appointment of Mr Peter John Hallett as a director (2 pages)
16 October 2009Termination of appointment of Timothy Perks as a director (1 page)
16 October 2009Termination of appointment of Timothy Perks as a director (1 page)
23 July 2009Appointment terminated director martin balaam (1 page)
23 July 2009Appointment terminated director martin balaam (1 page)
19 March 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilites agreement/deliver docs 09/03/2009
(4 pages)
18 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilites agreement/deliver docs 09/03/2009
(4 pages)
4 February 2009Full accounts made up to 31 March 2008 (14 pages)
4 February 2009Full accounts made up to 31 March 2008 (14 pages)
13 October 2008Location of debenture register (1 page)
13 October 2008Location of debenture register (1 page)
13 October 2008Location of register of members (1 page)
13 October 2008Return made up to 01/10/08; full list of members (3 pages)
13 October 2008Return made up to 01/10/08; full list of members (3 pages)
13 October 2008Location of register of members (1 page)
10 September 2008Memorandum and Articles of Association (5 pages)
10 September 2008Memorandum and Articles of Association (5 pages)
5 September 2008Company name changed net-adept LIMITED\certificate issued on 05/09/08 (2 pages)
5 September 2008Company name changed net-adept LIMITED\certificate issued on 05/09/08 (2 pages)
4 October 2007Return made up to 01/10/07; full list of members (2 pages)
4 October 2007Return made up to 01/10/07; full list of members (2 pages)
12 June 2007Accounts for a small company made up to 31 October 2006 (7 pages)
12 June 2007Accounts for a small company made up to 31 October 2006 (7 pages)
12 April 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
12 April 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
30 November 2006Return made up to 01/10/06; full list of members (3 pages)
30 November 2006Return made up to 01/10/06; full list of members (3 pages)
27 November 2006New secretary appointed (2 pages)
27 November 2006New secretary appointed (2 pages)
27 November 2006Secretary resigned (1 page)
27 November 2006Secretary resigned (1 page)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 August 2006New director appointed (3 pages)
10 August 2006New director appointed (4 pages)
10 August 2006Director resigned (1 page)
10 August 2006Registered office changed on 10/08/06 from: tolerant house trentham lakes south trentham stoke on trent staffordshire ST4 8GZ (1 page)
10 August 2006New director appointed (4 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006New secretary appointed (2 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006New director appointed (3 pages)
10 August 2006Registered office changed on 10/08/06 from: tolerant house, trentham lakes south, trentham stoke on trent, staffordshire ST4 8GZ (1 page)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006Director resigned (1 page)
23 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 October 2005Return made up to 01/10/05; full list of members (3 pages)
25 October 2005Return made up to 01/10/05; full list of members (3 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
13 October 2004Return made up to 01/10/04; full list of members (7 pages)
13 October 2004Return made up to 01/10/04; full list of members (7 pages)
21 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
21 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 October 2003Return made up to 01/10/03; full list of members (7 pages)
15 October 2003Return made up to 01/10/03; full list of members (7 pages)
19 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
19 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
9 October 2002Return made up to 01/10/02; full list of members (7 pages)
9 October 2002Return made up to 01/10/02; full list of members (7 pages)
4 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
4 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
30 May 2002Registered office changed on 30/05/02 from: trentham business centre trentham lakes south trentham stoke on trent staffordshire ST4 8HH (1 page)
30 May 2002Registered office changed on 30/05/02 from: trentham business centre, trentham lakes south, trentham stoke on trent, staffordshire ST4 8HH (1 page)
11 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2002£ nc 10000/100000 31/10/01 (1 page)
11 March 2002£ nc 10000/100000 31/10/01 (1 page)
7 February 2002Ad 31/10/01--------- £ si 198@1=198 £ ic 2/200 (2 pages)
7 February 2002Ad 31/10/01--------- £ si 198@1=198 £ ic 2/200 (2 pages)
24 September 2001Return made up to 01/10/01; full list of members (6 pages)
24 September 2001Return made up to 01/10/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
2 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
21 November 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 21/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 21/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
30 December 1999Return made up to 01/10/99; no change of members (7 pages)
30 December 1999New secretary appointed (2 pages)
30 December 1999Return made up to 01/10/99; no change of members (7 pages)
30 December 1999New secretary appointed (2 pages)
25 August 1999Registered office changed on 25/08/99 from: 33/41 price street burslem stoke on trent staffordshire ST6 4JJ (1 page)
25 August 1999Registered office changed on 25/08/99 from: 33/41 price street, burslem, stoke on trent, staffordshire ST6 4JJ (1 page)
1 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
1 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
27 November 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 November 1998Director resigned (1 page)
27 November 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
19 February 1998Company name changed H7 LIMITED\certificate issued on 20/02/98 (2 pages)
19 February 1998Company name changed H7 LIMITED\certificate issued on 20/02/98 (2 pages)
17 November 1997Registered office changed on 17/11/97 from: 31 corsham street london N1 6DR (1 page)
17 November 1997Secretary resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997Registered office changed on 17/11/97 from: 31 corsham street, london, N1 6DR (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997Secretary resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997New secretary appointed;new director appointed (2 pages)
17 November 1997New secretary appointed;new director appointed (2 pages)
1 October 1997Incorporation (18 pages)
1 October 1997Incorporation (18 pages)