Company NameSt Clements Valley Developments Limited
DirectorPeter Dominic Leonard
Company StatusActive
Company Number03509349
CategoryPrivate Limited Company
Incorporation Date12 February 1998(26 years, 2 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Dominic Leonard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(23 years after company formation)
Appointment Duration3 years, 2 months
RoleDevelopment Chief Operating Officer
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameIan Marshall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 October 1999)
RoleCompany Director
Correspondence Address43 Belsize Road
London
NW6 4RX
Director NameMr Allan Donald Chisholm
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Colcokes Road
Banstead
Surrey
SM7 2EJ
Secretary NamePenelope Ruth Sutton
NationalityBritish
StatusResigned
Appointed05 March 1998(3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 07 December 1998)
RoleCompany Director
Correspondence Address32 Saxon Road
Bromley
Kent
BR1 3RP
Secretary NameAlison Louise Gough
NationalityAustralian
StatusResigned
Appointed07 December 1998(9 months, 4 weeks after company formation)
Appointment Duration7 months (resigned 06 July 1999)
RoleLawyer
Correspondence Address12 Redcliffe Mews
London
SW10 9JU
Director NameDerryn Sue Arthur
Date of BirthJune 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 December 1998(10 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 2000)
RoleAccountant
Correspondence Address21 Elsham Road
London
W14 8HA
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed06 July 1999(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 2003)
RoleCompany Director
Correspondence Address39 Saunderton Vale
Saunderton
High Wycombe
Buckinghamshire
HP14 4LJ
Director NameAlison Louise Gough
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 2003)
RoleLawyer
Correspondence AddressFlat 1 15 Southwood Avenue
London
N6 5RY
Director NameMr Robin Graham Caven
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(2 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 July 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address74 St Johns Road
Sevenoaks
Kent
TN13 3NB
Director NameDavid Stewart Hutton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed22 June 2000(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 August 2002)
RoleCompany Director
Correspondence Address2-138 Fellows Road
Swiss Cottage
London
NW3 3JH
Director NameMr David Keith Perry
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Saint Leonards Road
Surbiton
Surrey
KT6 4DE
Director NameHerbert William Martin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(4 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 April 2008)
RoleDevelopment Manager
Correspondence Address10 Plummets Croft
Dunton Green
Sevenoaks
Kent
TN13 2TZ
Secretary NameSusan Patricia Nicklin
NationalityBritish
StatusResigned
Appointed10 March 2003(5 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 September 2003)
RoleCompany Director
Correspondence AddressFlat 4
7 Barkston Gardens
Earls Court
London
SW5 0ER
Secretary NameNeil Christopher Martin
NationalityBritish
StatusResigned
Appointed22 September 2003(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Vicarage Road
Henley On Thames
Oxfordshire
RG9 1HW
Director NameMr David Browell Reay
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Limewood Close
London
W13 8HL
Secretary NameMr Alistair Cutts
NationalityBritish
StatusResigned
Appointed14 March 2006(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15a Vine Road
East Molesey
Surrey
KT8 9LF
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusResigned
Appointed28 June 2007(9 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 August 2013)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Digby Nicklin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVine Cottage Petworth Road
Wisborough Green
North Billingshurst
West Sussex
RH14 0BJ
Director NameRobin Elliot Butler
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 2009)
RoleCompany Director
Correspondence AddressGatehouse Farm
Trotton
West Sussex
GU31 5DB
Director NameKeith Redshaw
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(10 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Pound Farm Close
Esher
Surrey
KT10 8EX
Director NameMr Glenn Kondo
Date of BirthApril 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed18 June 2009(11 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 October 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Scott Richard Mosely
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(11 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 February 2011)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameMr Richard Malcolm Cable
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(11 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2012)
RoleHead Of Projects
Country of ResidenceEngland
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
Appointed07 February 2011(12 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Mark Davies Dickinson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(14 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Richard Andrew Coppell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(15 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 December 2014)
RoleHead Of Retail Development
Country of ResidenceUnited Kingdom
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
Appointed01 July 2014(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Richard John Cook
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(18 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2019)
RoleHead Of Residential
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Mark John Packer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(18 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 October 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
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
Appointed18 April 2018(20 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 February 2022)
RoleEgmf Finance, Construction
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Justin Davies
Date of BirthMay 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed30 January 2019(20 years, 11 months after company formation)
Appointment Duration2 years (resigned 18 February 2021)
RoleHead Of Development, Operations
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameAndrew David Herbert-Read
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2022(24 years after company formation)
Appointment Duration2 years (resigned 08 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2013(15 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 August 2015)
Correspondence Address40 Dukes Place
London
EC3A 7NH

Contact

Websitelendlease.com

Location

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

Shareholders

1 at £1Lend Lease Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,000,000
Gross Profit£3,000,000
Net Worth-£665,997
Current Liabilities£6,042,615

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 Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

30 August 2023Accounts for a dormant company made up to 30 June 2023 (1 page)
23 March 2023Accounts for a dormant company made up to 30 June 2022 (1 page)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
12 September 2022Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 12 September 2022 (1 page)
1 April 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
2 March 2022Appointment of Andrew David Herbert-Read as a director on 23 February 2022 (2 pages)
2 March 2022Termination of appointment of John David Clark as a director on 23 February 2022 (1 page)
1 March 2022Accounts for a dormant company made up to 30 June 2021 (1 page)
22 October 2021Termination of appointment of Mark John Packer as a director on 22 October 2021 (1 page)
29 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
1 March 2021Appointment of Mr Peter Dominic Leonard as a director on 18 February 2021 (2 pages)
18 February 2021Termination of appointment of Justin Davies as a director on 18 February 2021 (1 page)
16 October 2020Full accounts made up to 30 June 2020 (15 pages)
30 April 2020Director's details changed for Mr Justin Davies on 30 January 2019 (2 pages)
31 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 30 June 2019 (17 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
5 February 2019Termination of appointment of Richard John Cook as a director on 31 January 2019 (1 page)
5 February 2019Appointment of Mr Justin Davies as a director on 30 January 2019 (2 pages)
7 December 2018Full accounts made up to 30 June 2018 (20 pages)
19 April 2018Appointment of Mr John David Clark as a director on 18 April 2018 (2 pages)
19 April 2018Termination of appointment of Rebecca Seeley as a director on 18 April 2018 (1 page)
2 March 2018Confirmation statement made on 2 March 2018 with updates (5 pages)
12 December 2017Full accounts made up to 30 June 2017 (14 pages)
12 December 2017Full accounts made up to 30 June 2017 (14 pages)
18 April 2017Full accounts made up to 30 June 2016 (13 pages)
18 April 2017Full accounts made up to 30 June 2016 (13 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
14 December 2016Termination of appointment of Claire Marianne Pettett as a director on 14 December 2016 (1 page)
14 December 2016Appointment of Mr Mark John Packer as a director on 14 December 2016 (2 pages)
14 December 2016Appointment of Rebecca Seeley as a director on 14 December 2016 (2 pages)
14 December 2016Appointment of Rebecca Seeley as a director on 14 December 2016 (2 pages)
14 December 2016Appointment of Mr Richard John Cook as a director on 14 December 2016 (2 pages)
14 December 2016Appointment of Mr Richard John Cook as a director on 14 December 2016 (2 pages)
14 December 2016Appointment of Mr Mark John Packer as a director on 14 December 2016 (2 pages)
14 December 2016Termination of appointment of Claire Marianne Pettett as a director on 14 December 2016 (1 page)
31 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
4 March 2016Full accounts made up to 30 June 2015 (12 pages)
4 March 2016Full accounts made up to 30 June 2015 (12 pages)
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 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)
26 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
16 December 2014Termination of appointment of Richard Andrew Coppell as a director on 12 December 2014 (1 page)
16 December 2014Termination of appointment of Richard Andrew Coppell as a director on 12 December 2014 (1 page)
15 December 2014Full accounts made up to 30 June 2014 (12 pages)
15 December 2014Full accounts made up to 30 June 2014 (12 pages)
30 July 2014Appointment of Ms Claire Marianne Pettett as a director on 1 July 2014 (2 pages)
30 July 2014Appointment of Ms Claire Marianne Pettett as a director on 1 July 2014 (2 pages)
30 July 2014Appointment of Ms Claire Marianne Pettett as a director on 1 July 2014 (2 pages)
21 July 2014Termination of appointment of Georgina Jane Scott as a director on 18 July 2014 (1 page)
21 July 2014Termination of appointment of Georgina Jane Scott as a director on 18 July 2014 (1 page)
27 February 2014Register inspection address has been changed (1 page)
27 February 2014Register(s) moved to registered inspection location (1 page)
27 February 2014Register(s) moved to registered inspection location (1 page)
27 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(5 pages)
27 February 2014Register inspection address has been changed (1 page)
27 February 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
27 February 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
27 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(5 pages)
20 January 2014Termination of appointment of Mark Dickinson as a director (1 page)
20 January 2014Termination of appointment of Mark Dickinson as a director (1 page)
19 December 2013Full accounts made up to 30 June 2013 (11 pages)
19 December 2013Full accounts made up to 30 June 2013 (11 pages)
12 December 2013Appointment of Mr Richard Andrew Coppell as a director (2 pages)
12 December 2013Appointment of Ms Georgina Jane Scott as a director (2 pages)
12 December 2013Appointment of Mr Richard Andrew Coppell as a director (2 pages)
12 December 2013Appointment of Ms Georgina Jane Scott as a director (2 pages)
2 September 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
2 September 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
5 March 2013Termination of appointment of Stephen Grist as a director (1 page)
5 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)
4 March 2013Termination of appointment of Stephen Grist as a director (1 page)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
22 November 2012Full accounts made up to 30 June 2012 (11 pages)
22 November 2012Full accounts made up to 30 June 2012 (11 pages)
2 July 2012Termination of appointment of Richard Cable as a director (1 page)
2 July 2012Termination of appointment of Richard Cable as a director (1 page)
26 June 2012Appointment of Mr Mark Davies Dickinson as a director (2 pages)
26 June 2012Appointment of Mr Mark Davies Dickinson as a director (2 pages)
3 April 2012Full accounts made up to 30 June 2011 (11 pages)
3 April 2012Full accounts made up to 30 June 2011 (11 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
20 October 2011Company name changed lend lease bluewater park LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 October 2011Company name changed lend lease bluewater park LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-19
  • NM01 ‐ Change of name by resolution
(3 pages)
12 October 2011Termination of appointment of Glenn Kondo as a director (1 page)
12 October 2011Termination of appointment of Glenn Kondo as a director (1 page)
5 August 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 5 August 2011 (1 page)
4 April 2011Full accounts made up to 30 June 2010 (13 pages)
4 April 2011Full accounts made up to 30 June 2010 (13 pages)
24 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
7 February 2011Termination of appointment of Scott Mosely as a director (1 page)
7 February 2011Termination of appointment of Scott Mosely as a director (1 page)
7 February 2011Appointment of Mr. Stephen Kenneth Grist as a director (2 pages)
7 February 2011Appointment of Mr. Stephen Kenneth Grist as a director (2 pages)
12 February 2010Appointment of Richard Malcolm Cable as a director (2 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
12 February 2010Appointment of Richard Malcolm Cable as a director (2 pages)
12 December 2009Full accounts made up to 30 June 2009 (13 pages)
12 December 2009Full accounts made up to 30 June 2009 (13 pages)
11 November 2009Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page)
11 November 2009Director's details changed for Glenn Kondo on 9 November 2009 (2 pages)
11 November 2009Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page)
11 November 2009Director's details changed for Scott Richard Mosely on 9 November 2009 (2 pages)
11 November 2009Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page)
11 November 2009Director's details changed for Glenn Kondo on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Scott Richard Mosely on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Scott Richard Mosely on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Glenn Kondo on 9 November 2009 (2 pages)
22 June 2009Director appointed glenn kondo (1 page)
22 June 2009Appointment terminated director robin butler (1 page)
22 June 2009Appointment terminated director robin butler (1 page)
22 June 2009Director appointed glenn kondo (1 page)
22 June 2009Director appointed scott richard mosely (1 page)
22 June 2009Director appointed scott richard mosely (1 page)
9 June 2009Appointment terminated director keith redshaw (1 page)
9 June 2009Appointment terminated director keith redshaw (1 page)
8 May 2009Appointment terminated director digby nicklin (1 page)
8 May 2009Appointment terminated director digby nicklin (1 page)
19 March 2009Full accounts made up to 30 June 2008 (11 pages)
19 March 2009Full accounts made up to 30 June 2008 (11 pages)
12 February 2009Return made up to 12/02/09; full list of members (4 pages)
12 February 2009Return made up to 12/02/09; full list of members (4 pages)
24 November 2008Director appointed keith redshaw (1 page)
24 November 2008Director appointed keith redshaw (1 page)
23 July 2008Director's change of particulars / digby nicklin / 22/07/2008 (2 pages)
23 July 2008Director's change of particulars / digby nicklin / 22/07/2008 (2 pages)
22 July 2008Appointment terminated director robin caven (1 page)
22 July 2008Appointment terminated director robin caven (1 page)
21 April 2008Full accounts made up to 30 June 2007 (9 pages)
21 April 2008Appointment terminated director herbert martin (1 page)
21 April 2008Appointment terminated director herbert martin (1 page)
21 April 2008Full accounts made up to 30 June 2007 (9 pages)
12 February 2008Return made up to 12/02/08; full list of members (2 pages)
12 February 2008Return made up to 12/02/08; full list of members (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
26 July 2007Director resigned (1 page)
26 July 2007New director appointed (1 page)
29 June 2007New secretary appointed (1 page)
29 June 2007New secretary appointed (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007Secretary resigned (1 page)
23 April 2007Full accounts made up to 30 June 2006 (11 pages)
23 April 2007Full accounts made up to 30 June 2006 (11 pages)
14 February 2007Secretary's particulars changed (1 page)
14 February 2007Secretary's particulars changed (1 page)
13 February 2007Return made up to 12/02/07; full list of members (2 pages)
13 February 2007Return made up to 12/02/07; full list of members (2 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
22 February 2006Return made up to 12/02/06; full list of members (2 pages)
22 February 2006Return made up to 12/02/06; full list of members (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
16 February 2006Full accounts made up to 30 June 2005 (11 pages)
16 February 2006Full accounts made up to 30 June 2005 (11 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
12 April 2005Full accounts made up to 30 June 2004 (11 pages)
12 April 2005Full accounts made up to 30 June 2004 (11 pages)
11 March 2005Return made up to 12/02/05; full list of members (2 pages)
11 March 2005Return made up to 12/02/05; full list of members (2 pages)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
19 February 2004Return made up to 12/02/04; no change of members (5 pages)
19 February 2004Return made up to 12/02/04; no change of members (5 pages)
6 October 2003Secretary resigned (1 page)
6 October 2003New secretary appointed (2 pages)
6 October 2003New secretary appointed (2 pages)
6 October 2003Secretary resigned (1 page)
21 March 2003New secretary appointed (2 pages)
21 March 2003New secretary appointed (2 pages)
20 March 2003Registered office changed on 20/03/03 from: 7TH floor york house 23 kingsway london WC2B 6UJ (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003Registered office changed on 20/03/03 from: 7TH floor york house 23 kingsway london WC2B 6UJ (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
20 February 2003Return made up to 12/02/03; full list of members (6 pages)
20 February 2003Return made up to 12/02/03; full list of members (6 pages)
19 December 2002Full accounts made up to 30 June 2002 (9 pages)
19 December 2002Full accounts made up to 30 June 2002 (9 pages)
3 September 2002Director resigned (1 page)
3 September 2002New director appointed (3 pages)
3 September 2002New director appointed (3 pages)
3 September 2002New director appointed (3 pages)
3 September 2002Director resigned (1 page)
3 September 2002New director appointed (3 pages)
2 September 2002Director's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
17 June 2002Auditor's resignation (1 page)
17 June 2002Auditor's resignation (1 page)
24 April 2002Full accounts made up to 30 June 2001 (10 pages)
24 April 2002Full accounts made up to 30 June 2001 (10 pages)
19 February 2002Return made up to 12/02/02; full list of members (6 pages)
19 February 2002Return made up to 12/02/02; full list of members (6 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
3 September 2001Director's particulars changed (1 page)
3 September 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
31 July 2001Full accounts made up to 30 June 2000 (10 pages)
31 July 2001Full accounts made up to 30 June 2000 (10 pages)
26 June 2001Secretary's particulars changed (1 page)
26 June 2001Secretary's particulars changed (1 page)
30 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
30 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
15 February 2001Return made up to 12/02/01; full list of members (6 pages)
15 February 2001Return made up to 12/02/01; full list of members (6 pages)
16 January 2001Director's particulars changed (1 page)
16 January 2001Director's particulars changed (1 page)
15 December 2000Company name changed lend lease dundee investment lim ited\certificate issued on 15/12/00 (2 pages)
15 December 2000Company name changed lend lease dundee investment lim ited\certificate issued on 15/12/00 (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (2 pages)
16 May 2000Director resigned (2 pages)
16 May 2000New director appointed (2 pages)
17 March 2000Return made up to 12/02/00; full list of members (11 pages)
17 March 2000Return made up to 12/02/00; full list of members (11 pages)
19 November 1999Full accounts made up to 30 June 1999 (9 pages)
19 November 1999Full accounts made up to 30 June 1999 (9 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
3 September 1999Secretary's particulars changed (1 page)
3 September 1999Secretary's particulars changed (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999New director appointed (3 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999New director appointed (3 pages)
19 July 1999Secretary resigned (1 page)
23 February 1999Return made up to 12/02/99; full list of members (9 pages)
23 February 1999Return made up to 12/02/99; full list of members (9 pages)
20 January 1999Secretary's particulars changed (1 page)
20 January 1999Secretary's particulars changed (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
22 December 1998New secretary appointed (2 pages)
22 December 1998New secretary appointed (2 pages)
15 December 1998Secretary resigned (1 page)
15 December 1998Secretary resigned (1 page)
18 March 1998New secretary appointed (2 pages)
18 March 1998New director appointed (4 pages)
18 March 1998New director appointed (3 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998New director appointed (4 pages)
18 March 1998New director appointed (3 pages)
18 March 1998New director appointed (3 pages)
18 March 1998New director appointed (3 pages)
10 March 1998Registered office changed on 10/03/98 from: c/o hackwood secretaries one silk street, london EC2Y 8HQ (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998Registered office changed on 10/03/98 from: c/o hackwood secretaries one silk street, london EC2Y 8HQ (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
10 March 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
10 March 1998Director resigned (1 page)
2 March 1998Company name changed hackremco (no.1304) LIMITED\certificate issued on 04/03/98 (2 pages)
2 March 1998Company name changed hackremco (no.1304) LIMITED\certificate issued on 04/03/98 (2 pages)
12 February 1998Incorporation (15 pages)
12 February 1998Incorporation (15 pages)