Level 9
London
W2 1BQ
Director Name | Mr Tom Gillibrand |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2023(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Director Name | Mark Edward Beech |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7 Mount Pleasant Close Little Stoke Stone Stoke On Trent Staffordshire ST15 8QJ |
Director Name | David Andrew Beech |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Paddock Rise Trentham Stoke On Trent Staffordshire ST4 8NE |
Secretary Name | David Andrew Beech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Paddock Rise Trentham Stoke On Trent Staffordshire ST4 8NE |
Director Name | Nicholas Paul Tunstall |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ewelme 11 Park Drive Trentham Stoke On Trent ST4 8AB |
Secretary Name | Mrs Lynn Tunstall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1998(6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ewelme 11 Park Drive Trentham Stoke On Trent ST4 8AB |
Director Name | Mr Martin Anthony Balaam |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Coole Lane Nantwich Cheshire CW5 8AY |
Director Name | Mr Timothy Howard Perks |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 October 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bowdown Farmhouse Burys Bank Road Greenham Newbury Berkshire RG19 8DA |
Secretary Name | Christopher Edward Francis Van Den Heuvel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(8 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 7 Hawkes Leap Windlesham Surrey GU20 6JL |
Secretary Name | Peter Andrew Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Somersby Crescent Maidenhead Berkshire SL6 3YY |
Director Name | Mr Stephen Yapp |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(12 years after company formation) |
Appointment Duration | 11 months (resigned 08 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building B Office 10 Kirtlington Business Centre S Kirtlington Kidlington Oxfordshire OX5 3JA |
Director Name | Mr Peter John Hallett |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(12 years after company formation) |
Appointment Duration | 12 months (resigned 11 October 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Building B Office 10 Kirtlington Business Centre S Kirtlington Kidlington Oxfordshire OX5 3JA |
Secretary Name | Mr Nicholas O'Rorke |
---|---|
Status | Resigned |
Appointed | 25 February 2010(12 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 October 2010) |
Role | Company Director |
Correspondence Address | Building B Office 10 Kirtlington Business Centre S Kirtlington Kidlington Oxfordshire OX5 3JA |
Director Name | Mr Anthony Charles Weaver |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(12 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 11 October 2010) |
Role | IT Services Consultant And Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building B Office 10 Kirtlington Business Centre S Kirtlington Kidlington Oxfordshire OX5 3JA |
Director Name | Mr Paul Francis Gandy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(13 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | David Sutton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(13 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 January 2011) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Director Name | Mr Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(13 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Thanalakshmi Janandran |
---|---|
Status | Resigned |
Appointed | 11 October 2010(13 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 August 2013) |
Role | Company Director |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Stephen Kenneth Grist |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 December 2012(15 years, 2 months after company formation) |
Appointment Duration | 4 weeks (resigned 16 January 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Neil Christopher Martin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 March 2020) |
Role | Md Construction Lend Lease Emea |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Michael Heyes |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 October 2016) |
Role | Executive General Manager- Finance |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Gordon Ray |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(19 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 February 2018) |
Role | Executive General Manager, Public Sector, Pm&C |
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 | Resigned |
Appointed | 13 February 2017(19 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 20 February 2018) |
Role | Egmf Finance, Construction |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Ms Claire Marianne Pettett |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(20 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 05 March 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Peter Dominic Leonard |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 February 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Michelle Gaye Letton |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 March 2020(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 December 2021) |
Role | Executive General Manager, Finance |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Louise Nicola Bramble |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2021(24 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 04 January 2023) |
Role | Commercial Finance Director |
Country of Residence | England |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2013(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 August 2015) |
Correspondence Address | 40 Dukes Place London EC3A 7NH |
Website | bovislendlease.com |
---|
Registered Address | 5 Merchant Square Level 9 London W2 1BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
200 at £1 | Lend Lease Construction (Emea) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
11 March 2009 | Delivered 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 |
---|
15 November 2023 | Accounts for a dormant company made up to 30 June 2023 (1 page) |
---|---|
26 September 2023 | Change of details for Lendlease Construction (Europe) Limited as a person with significant control on 12 September 2022 (2 pages) |
11 January 2023 | Appointment of Tom Gillibrand as a director on 9 January 2023 (2 pages) |
4 January 2023 | Termination of appointment of Louise Nicola Bramble as a director on 4 January 2023 (1 page) |
14 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
1 November 2022 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
12 September 2022 | Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 12 September 2022 (1 page) |
23 March 2022 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
15 December 2021 | Termination of appointment of Michelle Gaye Letton as a director on 14 December 2021 (1 page) |
14 December 2021 | Appointment of Louise Nicola Bramble as a director on 14 December 2021 (2 pages) |
2 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
11 November 2021 | Previous accounting period extended from 31 March 2021 to 30 June 2021 (1 page) |
29 March 2021 | Accounts for a dormant company made up to 30 March 2020 (1 page) |
22 March 2021 | Appointment of Jonathan David Peter Losyk as a director on 15 March 2021 (2 pages) |
19 February 2021 | Termination of appointment of Peter Dominic Leonard as a director on 18 February 2021 (1 page) |
23 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
10 March 2020 | Termination of appointment of Neil Christopher Martin as a director on 10 March 2020 (1 page) |
5 March 2020 | Appointment of Michelle Gaye Letton as a director on 4 March 2020 (2 pages) |
5 March 2020 | Termination of appointment of Claire Marianne Pettett as a director on 5 March 2020 (1 page) |
20 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
27 August 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
24 August 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
5 March 2018 | Appointment of Ms Claire Marianne Pettett as a director on 20 February 2018 (2 pages) |
5 March 2018 | Termination of appointment of Gordon Ray as a director on 20 February 2018 (1 page) |
27 February 2018 | Appointment of Peter Dominic Leonard as a director on 20 February 2018 (2 pages) |
26 February 2018 | Termination of appointment of John David Clark as a director on 20 February 2018 (1 page) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
14 February 2017 | Appointment of John David Clark as a director on 13 February 2017 (2 pages) |
14 February 2017 | Appointment of John David Clark as a director on 13 February 2017 (2 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
13 October 2016 | Appointment of Mr Gordon Ray as a director on 12 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Gordon Ray as a director on 12 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Michael Heyes as a director on 12 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Michael Heyes as a director on 12 October 2016 (1 page) |
1 July 2016 | Resolutions
|
1 July 2016 | Resolutions
|
11 January 2016 | Resolutions
|
11 January 2016 | Accounts for a dormant company made up to 31 March 2015 (10 pages) |
11 January 2016 | Accounts for a dormant company made up to 31 March 2015 (10 pages) |
11 January 2016 | Resolutions
|
9 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
4 September 2015 | Resolutions
|
4 September 2015 | Resolutions
|
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 | 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) |
5 November 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
5 November 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Secretary's details changed for Capita Company Secretarial Services Limited on 30 September 2014 (1 page) |
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Secretary's details changed for Capita Company Secretarial Services Limited on 30 September 2014 (1 page) |
1 August 2014 | Appointment of Mr Michael Heyes as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr Neil Christopher Martin as a director on 31 July 2014 (2 pages) |
1 August 2014 | Appointment of Mr Neil Christopher Martin as a director on 31 July 2014 (2 pages) |
1 August 2014 | Termination of appointment of Paul Francis Gandy as a director on 31 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Paul Francis Gandy as a director on 31 July 2014 (1 page) |
1 August 2014 | Appointment of Mr Michael Heyes as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr Michael Heyes as a director on 1 August 2014 (2 pages) |
25 March 2014 | Register(s) moved to registered inspection location (1 page) |
25 March 2014 | Register(s) moved to registered inspection location (1 page) |
24 March 2014 | Register inspection address has been changed (1 page) |
24 March 2014 | Register inspection address has been changed (1 page) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
18 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
18 November 2013 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
18 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
7 October 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
7 October 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
4 March 2013 | Termination of appointment of Stephen Grist as a director (1 page) |
4 March 2013 | Termination of appointment of Stephen Grist as a director (1 page) |
21 December 2012 | Appointment of Mr Stephen Kenneth Grist as a director (2 pages) |
21 December 2012 | Appointment of Mr Stephen Kenneth Grist as a director (2 pages) |
21 December 2012 | Termination of appointment of Beverley Dew as a director (1 page) |
21 December 2012 | Termination of appointment of Beverley Dew as a director (1 page) |
25 October 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
25 October 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
19 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE, United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE, United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE United Kingdom on 5 August 2011 (1 page) |
22 July 2011 | Company name changed bovis lend lease management services (one) LIMITED\certificate issued on 22/07/11
|
22 July 2011 | Company name changed bovis lend lease management services (one) LIMITED\certificate issued on 22/07/11
|
3 February 2011 | Termination of appointment of David Sutton as a director (1 page) |
3 February 2011 | Termination of appointment of David Sutton as a director (1 page) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
26 November 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
26 November 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
20 October 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (2 pages) |
20 October 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (2 pages) |
18 October 2010 | Company name changed redstone managed services LIMITED\certificate issued on 18/10/10
|
18 October 2010 | Change of name notice (2 pages) |
18 October 2010 | Change of name notice (2 pages) |
18 October 2010 | Company name changed redstone managed services LIMITED\certificate issued on 18/10/10
|
13 October 2010 | Termination of appointment of Anthony Weaver as a director (1 page) |
13 October 2010 | Termination of appointment of Peter Hallett as a director (1 page) |
13 October 2010 | Termination of appointment of Nicholas O'rorke as a secretary (1 page) |
13 October 2010 | Appointment of Beverley Edward John Dew as a director (2 pages) |
13 October 2010 | Registered 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 2010 | Registered 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 2010 | Appointment of Paul Francis Gandy as a director (2 pages) |
13 October 2010 | Appointment of Paul Francis Gandy as a director (2 pages) |
13 October 2010 | Appointment of Thanalakshmi Janandran as a secretary (1 page) |
13 October 2010 | Appointment of Thanalakshmi Janandran as a secretary (1 page) |
13 October 2010 | Appointment of Beverley Edward John Dew as a director (2 pages) |
13 October 2010 | Termination of appointment of Peter Hallett as a director (1 page) |
13 October 2010 | Appointment of David Sutton as a director (2 pages) |
13 October 2010 | Appointment of David Sutton as a director (2 pages) |
13 October 2010 | Termination of appointment of Anthony Weaver as a director (1 page) |
13 October 2010 | Registered 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 2010 | Termination of appointment of Nicholas O'rorke as a secretary (1 page) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 September 2010 | Resolutions
|
25 September 2010 | Resolutions
|
16 September 2010 | Appointment of Mr Anthony Charles Weaver as a director (2 pages) |
16 September 2010 | Appointment of Mr Anthony Charles Weaver as a director (2 pages) |
15 September 2010 | Termination of appointment of Stephen Yapp as a director (1 page) |
15 September 2010 | Termination of appointment of Stephen Yapp as a director (1 page) |
25 March 2010 | Registered office address changed from , Kirtlington Business Centre Slade Farm, Kirtlington, Kidlington, Oxfordshire, OX5 3JA on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from 80 Great Eastern Street London EC2A 3RS on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from , 80 Great Eastern Street, London, EC2A 3RS on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from , 80 Great Eastern Street, London, EC2A 3RS on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from , Kirtlington Business Centre Slade Farm, Kirtlington, Kidlington, Oxfordshire, OX5 3JA on 25 March 2010 (1 page) |
4 March 2010 | Appointment of Mr Nicholas O'rorke as a secretary (1 page) |
4 March 2010 | Termination of appointment of Peter Hayes as a secretary (1 page) |
4 March 2010 | Appointment of Mr Nicholas O'rorke as a secretary (1 page) |
4 March 2010 | Termination of appointment of Peter Hayes as a secretary (1 page) |
14 January 2010 | Appointment of Mr Stephen Yapp as a director (2 pages) |
14 January 2010 | Appointment of Mr Stephen Yapp as a director (2 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
18 October 2009 | Appointment of Mr Peter John Hallett as a director (2 pages) |
18 October 2009 | Appointment of Mr Peter John Hallett as a director (2 pages) |
16 October 2009 | Termination of appointment of Timothy Perks as a director (1 page) |
16 October 2009 | Termination of appointment of Timothy Perks as a director (1 page) |
23 July 2009 | Appointment terminated director martin balaam (1 page) |
23 July 2009 | Appointment terminated director martin balaam (1 page) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
18 March 2009 | Resolutions
|
18 March 2009 | Resolutions
|
4 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
13 October 2008 | Location of debenture register (1 page) |
13 October 2008 | Location of debenture register (1 page) |
13 October 2008 | Location of register of members (1 page) |
13 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
13 October 2008 | Location of register of members (1 page) |
10 September 2008 | Memorandum and Articles of Association (5 pages) |
10 September 2008 | Memorandum and Articles of Association (5 pages) |
5 September 2008 | Company name changed net-adept LIMITED\certificate issued on 05/09/08 (2 pages) |
5 September 2008 | Company name changed net-adept LIMITED\certificate issued on 05/09/08 (2 pages) |
4 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
4 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
12 June 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
12 June 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
12 April 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
12 April 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
30 November 2006 | Return made up to 01/10/06; full list of members (3 pages) |
30 November 2006 | Return made up to 01/10/06; full list of members (3 pages) |
27 November 2006 | New secretary appointed (2 pages) |
27 November 2006 | New secretary appointed (2 pages) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Secretary resigned (1 page) |
10 August 2006 | Resolutions
|
10 August 2006 | New director appointed (3 pages) |
10 August 2006 | New director appointed (4 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: tolerant house trentham lakes south trentham stoke on trent staffordshire ST4 8GZ (1 page) |
10 August 2006 | New director appointed (4 pages) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | New director appointed (3 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: tolerant house, trentham lakes south, trentham stoke on trent, staffordshire ST4 8GZ (1 page) |
10 August 2006 | Resolutions
|
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | Director resigned (1 page) |
23 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
13 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
13 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
15 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
9 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
9 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
4 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
4 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: trentham business centre trentham lakes south trentham stoke on trent staffordshire ST4 8HH (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: trentham business centre, trentham lakes south, trentham stoke on trent, staffordshire ST4 8HH (1 page) |
11 March 2002 | Resolutions
|
11 March 2002 | Resolutions
|
11 March 2002 | £ nc 10000/100000 31/10/01 (1 page) |
11 March 2002 | £ nc 10000/100000 31/10/01 (1 page) |
7 February 2002 | Ad 31/10/01--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
7 February 2002 | Ad 31/10/01--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
24 September 2001 | Return made up to 01/10/01; full list of members (6 pages) |
24 September 2001 | Return made up to 01/10/01; full list of members (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
21 November 2000 | Return made up to 01/10/00; full list of members
|
21 November 2000 | Return made up to 01/10/00; full list of members
|
4 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
4 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
30 December 1999 | Return made up to 01/10/99; no change of members (7 pages) |
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | Return made up to 01/10/99; no change of members (7 pages) |
30 December 1999 | New secretary appointed (2 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: 33/41 price street burslem stoke on trent staffordshire ST6 4JJ (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: 33/41 price street, burslem, stoke on trent, staffordshire ST6 4JJ (1 page) |
1 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
1 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Return made up to 01/10/98; full list of members
|
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Return made up to 01/10/98; full list of members
|
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
19 February 1998 | Company name changed H7 LIMITED\certificate issued on 20/02/98 (2 pages) |
19 February 1998 | Company name changed H7 LIMITED\certificate issued on 20/02/98 (2 pages) |
17 November 1997 | Registered office changed on 17/11/97 from: 31 corsham street london N1 6DR (1 page) |
17 November 1997 | Secretary resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | Registered office changed on 17/11/97 from: 31 corsham street, london, N1 6DR (1 page) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | Secretary resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | New secretary appointed;new director appointed (2 pages) |
17 November 1997 | New secretary appointed;new director appointed (2 pages) |
1 October 1997 | Incorporation (18 pages) |
1 October 1997 | Incorporation (18 pages) |