Level 9
London
W2 1BQ
Director Name | Ian Marshall |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | 43 Belsize Road London NW6 4RX |
Director Name | Mr Allan Donald Chisholm |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Colcokes Road Banstead Surrey SM7 2EJ |
Secretary Name | Penelope Ruth Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 December 1998) |
Role | Company Director |
Correspondence Address | 32 Saxon Road Bromley Kent BR1 3RP |
Secretary Name | Alison Louise Gough |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 07 December 1998(9 months, 4 weeks after company formation) |
Appointment Duration | 7 months (resigned 06 July 1999) |
Role | Lawyer |
Correspondence Address | 12 Redcliffe Mews London SW10 9JU |
Director Name | Derryn Sue Arthur |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 December 1998(10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 April 2000) |
Role | Accountant |
Correspondence Address | 21 Elsham Road London W14 8HA |
Secretary Name | Patricia Margaret Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 March 2003) |
Role | Company Director |
Correspondence Address | 39 Saunderton Vale Saunderton High Wycombe Buckinghamshire HP14 4LJ |
Director Name | Alison Louise Gough |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 March 2003) |
Role | Lawyer |
Correspondence Address | Flat 1 15 Southwood Avenue London N6 5RY |
Director Name | Mr Robin Graham Caven |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 July 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 74 St Johns Road Sevenoaks Kent TN13 3NB |
Director Name | David Stewart Hutton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 June 2000(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 August 2002) |
Role | Company Director |
Correspondence Address | 2-138 Fellows Road Swiss Cottage London NW3 3JH |
Director Name | Mr David Keith Perry |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Saint Leonards Road Surbiton Surrey KT6 4DE |
Director Name | Herbert William Martin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 April 2008) |
Role | Development Manager |
Correspondence Address | 10 Plummets Croft Dunton Green Sevenoaks Kent TN13 2TZ |
Secretary Name | Susan Patricia Nicklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(5 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 September 2003) |
Role | Company Director |
Correspondence Address | Flat 4 7 Barkston Gardens Earls Court London SW5 0ER |
Secretary Name | Neil Christopher Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Vicarage Road Henley On Thames Oxfordshire RG9 1HW |
Director Name | Mr David Browell Reay |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Limewood Close London W13 8HL |
Secretary Name | Mr Alistair Cutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15a Vine Road East Molesey Surrey KT8 9LF |
Secretary Name | Thanalakshmi Janandran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 August 2013) |
Role | Company Director |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Digby Nicklin |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vine Cottage Petworth Road Wisborough Green North Billingshurst West Sussex RH14 0BJ |
Director Name | Robin Elliot Butler |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 June 2009) |
Role | Company Director |
Correspondence Address | Gatehouse Farm Trotton West Sussex GU31 5DB |
Director Name | Keith Redshaw |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(10 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Pound Farm Close Esher Surrey KT10 8EX |
Director Name | Mr Glenn Kondo |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 June 2009(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 October 2011) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Scott Richard Mosely |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 February 2011) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Director Name | Mr Richard Malcolm Cable |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2012) |
Role | Head Of Projects |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Stephen Kenneth Grist |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 February 2011(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (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 Mark Davies Dickinson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Richard Andrew Coppell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 December 2014) |
Role | Head Of Retail Development |
Country of Residence | United Kingdom |
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 | 01 July 2014(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Richard John Cook |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2019) |
Role | Head Of Residential |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Mark John Packer |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 October 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
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 | 18 April 2018(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 February 2022) |
Role | Egmf Finance, Construction |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Justin Davies |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 January 2019(20 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 18 February 2021) |
Role | Head Of Development, Operations |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Andrew David Herbert-Read |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2022(24 years after company formation) |
Appointment Duration | 2 years (resigned 08 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2013(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 August 2015) |
Correspondence Address | 40 Dukes Place London EC3A 7NH |
Website | lendlease.com |
---|
Registered Address | 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 |
1 at £1 | Lend Lease Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,000,000 |
Gross Profit | £3,000,000 |
Net Worth | -£665,997 |
Current Liabilities | £6,042,615 |
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 | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
30 August 2023 | Accounts for a dormant company made up to 30 June 2023 (1 page) |
---|---|
23 March 2023 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
7 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
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) |
1 April 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
2 March 2022 | Appointment of Andrew David Herbert-Read as a director on 23 February 2022 (2 pages) |
2 March 2022 | Termination of appointment of John David Clark as a director on 23 February 2022 (1 page) |
1 March 2022 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
22 October 2021 | Termination of appointment of Mark John Packer as a director on 22 October 2021 (1 page) |
29 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
1 March 2021 | Appointment of Mr Peter Dominic Leonard as a director on 18 February 2021 (2 pages) |
18 February 2021 | Termination of appointment of Justin Davies as a director on 18 February 2021 (1 page) |
16 October 2020 | Full accounts made up to 30 June 2020 (15 pages) |
30 April 2020 | Director's details changed for Mr Justin Davies on 30 January 2019 (2 pages) |
31 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 30 June 2019 (17 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
5 February 2019 | Termination of appointment of Richard John Cook as a director on 31 January 2019 (1 page) |
5 February 2019 | Appointment of Mr Justin Davies as a director on 30 January 2019 (2 pages) |
7 December 2018 | Full accounts made up to 30 June 2018 (20 pages) |
19 April 2018 | Appointment of Mr John David Clark as a director on 18 April 2018 (2 pages) |
19 April 2018 | Termination of appointment of Rebecca Seeley as a director on 18 April 2018 (1 page) |
2 March 2018 | Confirmation statement made on 2 March 2018 with updates (5 pages) |
12 December 2017 | Full accounts made up to 30 June 2017 (14 pages) |
12 December 2017 | Full accounts made up to 30 June 2017 (14 pages) |
18 April 2017 | Full accounts made up to 30 June 2016 (13 pages) |
18 April 2017 | Full accounts made up to 30 June 2016 (13 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
14 December 2016 | Termination of appointment of Claire Marianne Pettett as a director on 14 December 2016 (1 page) |
14 December 2016 | Appointment of Mr Mark John Packer as a director on 14 December 2016 (2 pages) |
14 December 2016 | Appointment of Rebecca Seeley as a director on 14 December 2016 (2 pages) |
14 December 2016 | Appointment of Rebecca Seeley as a director on 14 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr Richard John Cook as a director on 14 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr Richard John Cook as a director on 14 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr Mark John Packer as a director on 14 December 2016 (2 pages) |
14 December 2016 | Termination of appointment of Claire Marianne Pettett as a director on 14 December 2016 (1 page) |
31 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
4 March 2016 | Full accounts made up to 30 June 2015 (12 pages) |
4 March 2016 | Full accounts made up to 30 June 2015 (12 pages) |
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 | 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) |
26 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
16 December 2014 | Termination of appointment of Richard Andrew Coppell as a director on 12 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Richard Andrew Coppell as a director on 12 December 2014 (1 page) |
15 December 2014 | Full accounts made up to 30 June 2014 (12 pages) |
15 December 2014 | Full accounts made up to 30 June 2014 (12 pages) |
30 July 2014 | Appointment of Ms Claire Marianne Pettett as a director on 1 July 2014 (2 pages) |
30 July 2014 | Appointment of Ms Claire Marianne Pettett as a director on 1 July 2014 (2 pages) |
30 July 2014 | Appointment of Ms Claire Marianne Pettett as a director on 1 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Georgina Jane Scott as a director on 18 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Georgina Jane Scott as a director on 18 July 2014 (1 page) |
27 February 2014 | Register inspection address has been changed (1 page) |
27 February 2014 | Register(s) moved to registered inspection location (1 page) |
27 February 2014 | Register(s) moved to registered inspection location (1 page) |
27 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Register inspection address has been changed (1 page) |
27 February 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
27 February 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
27 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
20 January 2014 | Termination of appointment of Mark Dickinson as a director (1 page) |
20 January 2014 | Termination of appointment of Mark Dickinson as a director (1 page) |
19 December 2013 | Full accounts made up to 30 June 2013 (11 pages) |
19 December 2013 | Full accounts made up to 30 June 2013 (11 pages) |
12 December 2013 | Appointment of Mr Richard Andrew Coppell as a director (2 pages) |
12 December 2013 | Appointment of Ms Georgina Jane Scott as a director (2 pages) |
12 December 2013 | Appointment of Mr Richard Andrew Coppell as a director (2 pages) |
12 December 2013 | Appointment of Ms Georgina Jane Scott as a director (2 pages) |
2 September 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
2 September 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
5 March 2013 | Termination of appointment of Stephen Grist as a director (1 page) |
5 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) |
4 March 2013 | Termination of appointment of Stephen Grist as a director (1 page) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Full accounts made up to 30 June 2012 (11 pages) |
22 November 2012 | Full accounts made up to 30 June 2012 (11 pages) |
2 July 2012 | Termination of appointment of Richard Cable as a director (1 page) |
2 July 2012 | Termination of appointment of Richard Cable as a director (1 page) |
26 June 2012 | Appointment of Mr Mark Davies Dickinson as a director (2 pages) |
26 June 2012 | Appointment of Mr Mark Davies Dickinson as a director (2 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (11 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (11 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
20 October 2011 | Company name changed lend lease bluewater park LIMITED\certificate issued on 20/10/11
|
20 October 2011 | Company name changed lend lease bluewater park LIMITED\certificate issued on 20/10/11
|
12 October 2011 | Termination of appointment of Glenn Kondo as a director (1 page) |
12 October 2011 | Termination of appointment of Glenn Kondo as a director (1 page) |
5 August 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 5 August 2011 (1 page) |
4 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
24 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Termination of appointment of Scott Mosely as a director (1 page) |
7 February 2011 | Termination of appointment of Scott Mosely as a director (1 page) |
7 February 2011 | Appointment of Mr. Stephen Kenneth Grist as a director (2 pages) |
7 February 2011 | Appointment of Mr. Stephen Kenneth Grist as a director (2 pages) |
12 February 2010 | Appointment of Richard Malcolm Cable as a director (2 pages) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Appointment of Richard Malcolm Cable as a director (2 pages) |
12 December 2009 | Full accounts made up to 30 June 2009 (13 pages) |
12 December 2009 | Full accounts made up to 30 June 2009 (13 pages) |
11 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page) |
11 November 2009 | Director's details changed for Glenn Kondo on 9 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page) |
11 November 2009 | Director's details changed for Scott Richard Mosely on 9 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page) |
11 November 2009 | Director's details changed for Glenn Kondo on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Scott Richard Mosely on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Scott Richard Mosely on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Glenn Kondo on 9 November 2009 (2 pages) |
22 June 2009 | Director appointed glenn kondo (1 page) |
22 June 2009 | Appointment terminated director robin butler (1 page) |
22 June 2009 | Appointment terminated director robin butler (1 page) |
22 June 2009 | Director appointed glenn kondo (1 page) |
22 June 2009 | Director appointed scott richard mosely (1 page) |
22 June 2009 | Director appointed scott richard mosely (1 page) |
9 June 2009 | Appointment terminated director keith redshaw (1 page) |
9 June 2009 | Appointment terminated director keith redshaw (1 page) |
8 May 2009 | Appointment terminated director digby nicklin (1 page) |
8 May 2009 | Appointment terminated director digby nicklin (1 page) |
19 March 2009 | Full accounts made up to 30 June 2008 (11 pages) |
19 March 2009 | Full accounts made up to 30 June 2008 (11 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
24 November 2008 | Director appointed keith redshaw (1 page) |
24 November 2008 | Director appointed keith redshaw (1 page) |
23 July 2008 | Director's change of particulars / digby nicklin / 22/07/2008 (2 pages) |
23 July 2008 | Director's change of particulars / digby nicklin / 22/07/2008 (2 pages) |
22 July 2008 | Appointment terminated director robin caven (1 page) |
22 July 2008 | Appointment terminated director robin caven (1 page) |
21 April 2008 | Full accounts made up to 30 June 2007 (9 pages) |
21 April 2008 | Appointment terminated director herbert martin (1 page) |
21 April 2008 | Appointment terminated director herbert martin (1 page) |
21 April 2008 | Full accounts made up to 30 June 2007 (9 pages) |
12 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (1 page) |
29 June 2007 | New secretary appointed (1 page) |
29 June 2007 | New secretary appointed (1 page) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Secretary resigned (1 page) |
23 April 2007 | Full accounts made up to 30 June 2006 (11 pages) |
23 April 2007 | Full accounts made up to 30 June 2006 (11 pages) |
14 February 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
13 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
22 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
22 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
16 February 2006 | Full accounts made up to 30 June 2005 (11 pages) |
16 February 2006 | Full accounts made up to 30 June 2005 (11 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
12 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
12 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
11 March 2005 | Return made up to 12/02/05; full list of members (2 pages) |
11 March 2005 | Return made up to 12/02/05; full list of members (2 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
19 February 2004 | Return made up to 12/02/04; no change of members (5 pages) |
19 February 2004 | Return made up to 12/02/04; no change of members (5 pages) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Secretary resigned (1 page) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: 7TH floor york house 23 kingsway london WC2B 6UJ (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: 7TH floor york house 23 kingsway london WC2B 6UJ (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
20 February 2003 | Return made up to 12/02/03; full list of members (6 pages) |
20 February 2003 | Return made up to 12/02/03; full list of members (6 pages) |
19 December 2002 | Full accounts made up to 30 June 2002 (9 pages) |
19 December 2002 | Full accounts made up to 30 June 2002 (9 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | New director appointed (3 pages) |
3 September 2002 | New director appointed (3 pages) |
3 September 2002 | New director appointed (3 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | New director appointed (3 pages) |
2 September 2002 | Director's particulars changed (1 page) |
2 September 2002 | Director's particulars changed (1 page) |
17 June 2002 | Auditor's resignation (1 page) |
17 June 2002 | Auditor's resignation (1 page) |
24 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
24 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
19 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
3 September 2001 | Director's particulars changed (1 page) |
3 September 2001 | Director's particulars changed (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
31 July 2001 | Full accounts made up to 30 June 2000 (10 pages) |
31 July 2001 | Full accounts made up to 30 June 2000 (10 pages) |
26 June 2001 | Secretary's particulars changed (1 page) |
26 June 2001 | Secretary's particulars changed (1 page) |
30 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
30 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
15 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
15 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
16 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Director's particulars changed (1 page) |
15 December 2000 | Company name changed lend lease dundee investment lim ited\certificate issued on 15/12/00 (2 pages) |
15 December 2000 | Company name changed lend lease dundee investment lim ited\certificate issued on 15/12/00 (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (2 pages) |
16 May 2000 | Director resigned (2 pages) |
16 May 2000 | New director appointed (2 pages) |
17 March 2000 | Return made up to 12/02/00; full list of members (11 pages) |
17 March 2000 | Return made up to 12/02/00; full list of members (11 pages) |
19 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
19 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
3 September 1999 | Secretary's particulars changed (1 page) |
3 September 1999 | Secretary's particulars changed (1 page) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New director appointed (3 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | New director appointed (3 pages) |
19 July 1999 | Secretary resigned (1 page) |
23 February 1999 | Return made up to 12/02/99; full list of members (9 pages) |
23 February 1999 | Return made up to 12/02/99; full list of members (9 pages) |
20 January 1999 | Secretary's particulars changed (1 page) |
20 January 1999 | Secretary's particulars changed (1 page) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Secretary resigned (1 page) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | New director appointed (4 pages) |
18 March 1998 | New director appointed (3 pages) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | New director appointed (4 pages) |
18 March 1998 | New director appointed (3 pages) |
18 March 1998 | New director appointed (3 pages) |
18 March 1998 | New director appointed (3 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: c/o hackwood secretaries one silk street, london EC2Y 8HQ (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: c/o hackwood secretaries one silk street, london EC2Y 8HQ (1 page) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
10 March 1998 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
10 March 1998 | Director resigned (1 page) |
2 March 1998 | Company name changed hackremco (no.1304) LIMITED\certificate issued on 04/03/98 (2 pages) |
2 March 1998 | Company name changed hackremco (no.1304) LIMITED\certificate issued on 04/03/98 (2 pages) |
12 February 1998 | Incorporation (15 pages) |
12 February 1998 | Incorporation (15 pages) |