Company NameLendlease Europe Gp Limited
DirectorGeoffrey Ross Willetts
Company StatusActive
Company Number03540670
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Geoffrey Ross Willetts
Date of BirthOctober 1980 (Born 43 years ago)
NationalityNew Zealander,Britis
StatusCurrent
Appointed25 February 2022(23 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameIan Marshall
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 1999)
RoleCompany Director
Correspondence Address43 Belsize Road
London
NW6 4RX
Director NameMr George Ian Macloy Cockburn
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 12 March 2004)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address9 High Meadow Close
Dorking
Surrey
RH4 2LG
Director NameDerryn Sue Arthur
Date of BirthJune 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 May 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 17 July 2000)
RoleAccountant
Correspondence Address21 Elsham Road
London
W14 8HA
Secretary NamePenelope Ruth Sutton
NationalityBritish
StatusResigned
Appointed29 May 1998(1 month, 3 weeks after company formation)
Appointment Duration6 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(8 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 17 April 2000)
RoleLawyer
Correspondence Address12 Redcliffe Mews
London
SW10 9JU
Director NameMr Roger Alan Lees
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(12 months after company formation)
Appointment Duration1 month (resigned 04 May 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRedstack
58 Sanderstead Court Avenue
Croydon
Surrey
CR2 9AJ
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed17 April 2000(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 2003)
RoleCompany Director
Correspondence Address39 Saunderton Vale
Saunderton
High Wycombe
Buckinghamshire
HP14 4LJ
Director NameSusan Anne MacDonald
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed17 July 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 2002)
RoleAsset Manager
Correspondence Address44b Belsize Avenue
London
NW3 4AE
Director NameAlison Louise Gough
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 September 2003)
RoleLawyer
Correspondence AddressFlat 1 15 Southwood Avenue
London
N6 5RY
Director NameCharles Michael Foster Taylor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 2003)
RoleCompany Director
Correspondence AddressFlat 4 60 Redcliffe Gardens
London
SW10 9HD
Director NameMr Keith Michael Anderson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2003)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20a Arterberry Road
Wimbledon
London
SW20 8AJ
Secretary NameAlison Louise Gough
NationalityBritish
StatusResigned
Appointed26 March 2003(4 years, 11 months after company formation)
Appointment Duration6 months (resigned 29 September 2003)
RoleCompany Director
Correspondence AddressFlat 1 15 Southwood Avenue
London
N6 5RY
Director NamePeter John Allwood
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed29 September 2003(5 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2008)
RoleGeneral Manager
Correspondence AddressFlat 9 264 Waterloo Road
London
SE1 8RP
Director NameAleksandra Hughes
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(5 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 March 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address79 Bessborough Place
London
SW1V 3SE
Secretary NameJacqueline Jordan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(5 years, 6 months after company formation)
Appointment Duration6 months (resigned 31 March 2004)
RoleSolicitor
Correspondence Address18 Coalbrook Mansions
Bedford Hill Balham
London
SW12 9RJ
Secretary NameJacqueline Jordan
NationalityBritish
StatusResigned
Appointed29 September 2003(5 years, 6 months after company formation)
Appointment Duration6 months (resigned 31 March 2004)
RoleSolicitor
Correspondence Address18 Coalbrook Mansions
Bedford Hill Balham
London
SW12 9RJ
Director NameMr Craig Stephen Matheson
Date of BirthJune 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 March 2004(5 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Cook Court
151a Rotherhithe Street
London
SE16 5QR
Secretary NameNeil Christopher Martin
NationalityBritish
StatusResigned
Appointed31 March 2004(5 years, 12 months after company formation)
Appointment Duration1 year (resigned 18 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Vicarage Road
Henley On Thames
Oxfordshire
RG9 1HW
Secretary NameSarah McEwen
NationalityBritish
StatusResigned
Appointed18 April 2005(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 July 2009)
RoleCompany Director
Correspondence Address81 Swaby Road
London
SW18 3PH
Director NameRobin Elliot Butler
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(9 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 2009)
RoleCompany Director
Correspondence AddressGatehouse Farm
Trotton
West Sussex
GU31 5DB
Director NameMr Anthony Michael Brown
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(10 years after company formation)
Appointment Duration5 years, 5 months (resigned 02 October 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameThanalakshmi Janandran
NationalityMalaysian
StatusResigned
Appointed30 July 2009(11 years, 4 months after company formation)
Appointment Duration4 years (resigned 16 August 2013)
RoleSecretary
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Nicola Mary Johnson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed02 October 2013(15 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 November 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Biren Amin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(15 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 May 2014)
RoleHead Of Integrated Solutions, Emea
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameJennifer Draper
StatusResigned
Appointed11 November 2015(17 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 January 2017)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Mark Boor
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(17 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 August 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Michael William Couzens
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(17 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 September 2016)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMiss Cheryl Ann Lane
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(17 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 19 March 2020)
RoleProject Accounting Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMaleeha Faruqui
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2020(21 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 2021)
RoleGeneral Manager Finance
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameSimon Thomson Leckie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed13 August 2020(22 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2022)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 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, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 August 2015)
Correspondence Address40 Dukes Place
London
EC3A 7NH

Contact

Websitelendlease.com.au

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

3.6k at £0.01Capita Trust Company (Jersey) LTD
70.40%
D
250 at £0.01Co-operative Insurance Society LTD
4.82%
D
250 at £0.01Crown Estate Commissioners
4.82%
D
250 at £0.01Nfu Mutual Insurance Society LTD
4.82%
D
219 at £0.01Lend Lease Europe Retail Investments LTD
4.23%
D
122 at £0.01Harvester Properties LTD
2.35%
D
1 at £1Lend Lease Europe LTD
1.93%
O
98 at £0.01Liverpool Victoria Friendly Society LTD
1.89%
D
89 at £0.01West Sussex County Council Pension Fund
1.72%
D
86 at £0.01Skandia Life Assurance Company LTD
1.66%
D
40 at £0.01Canada Life LTD
0.77%
D
30 at £0.01Lv Pension Trustees LTD
0.58%
D

Financials

Year2014
Turnover£3,771,058
Net Worth£914,067
Cash£427,702
Current Liabilities£398,824

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return29 April 2023 (11 months ago)
Next Return Due13 May 2024 (1 month, 2 weeks from now)

Filing History

3 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
1 November 2022Full accounts made up to 30 June 2022 (46 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)
4 July 2022Termination of appointment of Jessica Mary Walker as a director on 30 June 2022 (1 page)
26 May 2022Termination of appointment of Nicholas Henry Croom Thompson as a director on 25 May 2022 (1 page)
26 May 2022Termination of appointment of Keith Gordon Saunders as a director on 25 May 2022 (1 page)
26 May 2022Termination of appointment of Robert Henry Haldane Peto as a director on 25 May 2022 (1 page)
10 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
28 February 2022Appointment of Mr Geoffrey Ross Willetts as a director on 25 February 2022 (2 pages)
28 February 2022Termination of appointment of Simon Thomson Leckie as a director on 25 February 2022 (1 page)
5 October 2021Full accounts made up to 30 June 2021 (48 pages)
7 July 2021Appointment of Jessica Mary Walker as a director on 18 June 2021 (2 pages)
6 July 2021Termination of appointment of Maleeha Faruqui as a director on 10 June 2021 (1 page)
10 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
14 October 2020Full accounts made up to 30 June 2020 (45 pages)
2 September 2020Termination of appointment of Mark Boor as a director on 13 August 2020 (1 page)
2 September 2020Appointment of Simon Thomson Leckie as a director on 13 August 2020 (2 pages)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
20 March 2020Termination of appointment of Cheryl Ann Lane as a director on 19 March 2020 (1 page)
13 March 2020Full accounts made up to 30 June 2019 (48 pages)
12 February 2020Appointment of Maleeha Faruqui as a director on 12 February 2020 (2 pages)
10 February 2020Memorandum and Articles of Association (7 pages)
30 January 2020Resolutions
  • RES13 ‐ Continued appointment of d directors and decisions made by them 28/01/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 June 2019Full accounts made up to 30 June 2015 (32 pages)
17 June 2019Full accounts made up to 30 June 2014 (31 pages)
23 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
25 February 2019Full accounts made up to 30 June 2018 (50 pages)
21 November 2018Termination of appointment of Nicola Josephine Steele as a director on 12 November 2018 (1 page)
2 May 2018Confirmation statement made on 2 May 2018 with updates (5 pages)
7 December 2017Full accounts made up to 30 June 2017 (18 pages)
7 December 2017Full accounts made up to 30 June 2017 (18 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
10 January 2017Termination of appointment of Jennifer Draper as a secretary on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Jennifer Draper as a secretary on 10 January 2017 (1 page)
19 December 2016Full accounts made up to 30 June 2016 (31 pages)
19 December 2016Full accounts made up to 30 June 2016 (13 pages)
5 September 2016Appointment of Miss Nicola Josephine Steele as a director on 5 September 2016 (2 pages)
5 September 2016Termination of appointment of Michael William Couzens as a director on 1 September 2016 (1 page)
5 September 2016Termination of appointment of Michael William Couzens as a director on 1 September 2016 (1 page)
5 September 2016Appointment of Miss Nicola Josephine Steele as a director on 5 September 2016 (2 pages)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
22 June 2016Second filing of AR01 previously delivered to Companies House made up to 3 April 2016 (24 pages)
22 June 2016Second filing of AR01 previously delivered to Companies House made up to 3 April 2016 (24 pages)
4 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 51.83
(8 pages)
4 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 51.83
  • ANNOTATION Clarification a second filed AR01 was registered on 22/06/2016.
(10 pages)
4 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 51.83
  • ANNOTATION Clarification a second filed AR01 was registered on 22/06/2016.
(10 pages)
31 March 2016Full accounts made up to 30 June 2015 (13 pages)
23 March 2016Appointment of Miss Cheryl Ann Lane as a director on 21 March 2016 (2 pages)
23 March 2016Appointment of Miss Cheryl Ann Lane as a director on 21 March 2016 (2 pages)
22 March 2016Termination of appointment of Craig Stephen Matheson as a director on 17 March 2016 (1 page)
22 March 2016Termination of appointment of James Paul Mcswiggan as a director on 14 March 2016 (1 page)
22 March 2016Appointment of Mr Michael William Couzens as a director on 21 March 2016 (2 pages)
22 March 2016Appointment of Mr Michael William Couzens as a director on 21 March 2016 (2 pages)
22 March 2016Termination of appointment of Craig Stephen Matheson as a director on 17 March 2016 (1 page)
22 March 2016Termination of appointment of James Paul Mcswiggan as a director on 14 March 2016 (1 page)
15 February 2016Appointment of Mr James Paul Mcswiggan as a director on 12 February 2016 (2 pages)
15 February 2016Appointment of Mr James Paul Mcswiggan as a director on 12 February 2016 (2 pages)
9 February 2016Appointment of Mr Mark Boor as a director on 27 January 2016 (2 pages)
9 February 2016Appointment of Mr Mark Boor as a director on 27 January 2016 (2 pages)
26 January 2016Termination of appointment of Guy Gordon Thomas as a director on 19 January 2016 (1 page)
26 January 2016Termination of appointment of Guy Gordon Thomas as a director on 19 January 2016 (1 page)
15 December 2015Appointment of Jennifer Draper as a secretary on 11 November 2015 (2 pages)
15 December 2015Appointment of Jennifer Draper as a secretary on 11 November 2015 (2 pages)
3 December 2015Termination of appointment of Nicola Mary Johnson as a director on 12 November 2015 (1 page)
3 December 2015Termination of appointment of Nicola Mary Johnson as a director on 12 November 2015 (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
28 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 51.83
(9 pages)
28 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 51.83
(9 pages)
28 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 51.83
(9 pages)
26 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 26/06/14.
(6 pages)
26 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 26/06/14.
(6 pages)
9 April 2015Full accounts made up to 30 June 2014 (13 pages)
21 July 2014Appointment of Mr Guy Gordon Thomas as a director on 1 July 2014 (2 pages)
21 July 2014Appointment of Mr Guy Gordon Thomas as a director on 1 July 2014 (2 pages)
21 July 2014Appointment of Mr Guy Gordon Thomas as a director on 1 July 2014 (2 pages)
1 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 51.73
(4 pages)
1 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 51.73
(4 pages)
10 June 2014Termination of appointment of Biren Amin as a director (1 page)
10 June 2014Termination of appointment of Biren Amin as a director (1 page)
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders (9 pages)
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders (9 pages)
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders (9 pages)
20 March 2014Register(s) moved to registered inspection location (1 page)
20 March 2014Register(s) moved to registered inspection location (1 page)
20 March 2014Register inspection address has been changed (1 page)
20 March 2014Register inspection address has been changed (1 page)
7 March 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
7 March 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
9 January 2014Appointment of Mrs Nicola Mary Johnson as a director (2 pages)
9 January 2014Appointment of Mr Biren Amin as a director (2 pages)
9 January 2014Termination of appointment of Georgina Scott as a director (1 page)
9 January 2014Termination of appointment of Georgina Scott as a director (1 page)
9 January 2014Appointment of Mrs Nicola Mary Johnson as a director (2 pages)
9 January 2014Appointment of Mr Biren Amin as a director (2 pages)
13 December 2013Full accounts made up to 30 June 2013 (13 pages)
13 December 2013Full accounts made up to 30 June 2013 (13 pages)
8 November 2013Termination of appointment of Anthony Brown as a director (1 page)
8 November 2013Termination of appointment of Anthony Brown as a director (1 page)
29 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
29 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
5 April 2013Full accounts made up to 30 June 2012 (13 pages)
5 April 2013Full accounts made up to 30 June 2012 (13 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
15 June 2012Full accounts made up to 30 June 2011 (13 pages)
15 June 2012Full accounts made up to 30 June 2011 (13 pages)
4 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
13 May 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 13 May 2011 (1 page)
13 May 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 13 May 2011 (1 page)
18 April 2011Termination of appointment of George Turnbull as a director (1 page)
18 April 2011Termination of appointment of George Turnbull as a director (1 page)
7 April 2011Appointment of Mr. Robert Henry Haldane Peto as a director (2 pages)
7 April 2011Appointment of Mr. Robert Henry Haldane Peto as a director (2 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
23 February 2011Full accounts made up to 30 June 2010 (17 pages)
23 February 2011Full accounts made up to 30 June 2010 (17 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 51.73
(3 pages)
4 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 51.73
(3 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (10 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (10 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (10 pages)
12 December 2009Full accounts made up to 30 June 2009 (16 pages)
12 December 2009Full accounts made up to 30 June 2009 (16 pages)
11 November 2009Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page)
11 November 2009Director's details changed for Keith Gordon Saunders on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Craig Stephen Matheson on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Miss Georgina Jane Scott on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Nicholas Henry Croom Thompson on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Craig Stephen Matheson on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Miss Georgina Jane Scott on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Anthony Michael Brown on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Anthony Michael Brown on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Keith Gordon Saunders on 9 November 2009 (2 pages)
11 November 2009Director's details changed for George Anthony Twentyman Turnbull on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Nicholas Henry Croom Thompson 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 Nicholas Henry Croom Thompson 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 Miss Georgina Jane Scott on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Anthony Michael Brown on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Craig Stephen Matheson on 9 November 2009 (2 pages)
11 November 2009Director's details changed for George Anthony Twentyman Turnbull on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Keith Gordon Saunders on 9 November 2009 (2 pages)
11 November 2009Director's details changed for George Anthony Twentyman Turnbull on 9 November 2009 (2 pages)
6 November 2009Registered office address changed from 19 Hanover Square London W1S1HY on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 19 Hanover Square London W1S1HY on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 19 Hanover Square London W1S1HY on 6 November 2009 (1 page)
6 August 2009Director appointed craig stephen matheson (1 page)
6 August 2009Director appointed craig stephen matheson (1 page)
5 August 2009Appointment terminated director keith redshaw (1 page)
5 August 2009Appointment terminated director keith redshaw (1 page)
4 August 2009Appointment terminated secretary sarah mcewen (1 page)
4 August 2009Secretary appointed thanalakshmi janandran (1 page)
4 August 2009Secretary appointed thanalakshmi janandran (1 page)
4 August 2009Appointment terminated secretary sarah mcewen (1 page)
22 June 2009Director appointed georgina jane scott (1 page)
22 June 2009Appointment terminated director robin butler (1 page)
22 June 2009Director appointed georgina jane scott (1 page)
22 June 2009Appointment terminated director robin butler (1 page)
3 April 2009Return made up to 03/04/09; full list of members (8 pages)
3 April 2009Return made up to 03/04/09; full list of members (8 pages)
19 March 2009Full accounts made up to 30 June 2008 (17 pages)
19 March 2009Full accounts made up to 30 June 2008 (17 pages)
31 October 2008Appointment terminated director peter allwood (1 page)
31 October 2008Appointment terminated director peter allwood (1 page)
28 October 2008Director appointed keith redshaw (1 page)
28 October 2008Director appointed keith redshaw (1 page)
30 July 2008Appointment terminated director craig matheson (1 page)
30 July 2008Appointment terminated director craig matheson (1 page)
23 April 2008Director appointed anthony michael brown (1 page)
23 April 2008Director appointed anthony michael brown (1 page)
21 April 2008Full accounts made up to 30 June 2007 (16 pages)
21 April 2008Full accounts made up to 30 June 2007 (16 pages)
4 April 2008Return made up to 03/04/08; full list of members (8 pages)
4 April 2008Return made up to 03/04/08; full list of members (8 pages)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
23 April 2007Full accounts made up to 30 June 2006 (12 pages)
23 April 2007Full accounts made up to 30 June 2006 (12 pages)
3 April 2007Return made up to 03/04/07; full list of members (11 pages)
3 April 2007Return made up to 03/04/07; full list of members (11 pages)
23 October 2006Registered office changed on 23/10/06 from: level 2 10 maltravers street london WC2R 3NG (1 page)
23 October 2006Registered office changed on 23/10/06 from: level 2 10 maltravers street london WC2R 3NG (1 page)
3 May 2006Full accounts made up to 30 June 2005 (11 pages)
3 May 2006Full accounts made up to 30 June 2005 (11 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
10 April 2006Return made up to 03/04/06; full list of members (10 pages)
10 April 2006Location of register of members (1 page)
10 April 2006Return made up to 03/04/06; full list of members (10 pages)
10 April 2006Location of register of members (1 page)
7 March 2006New director appointed (3 pages)
7 March 2006New director appointed (3 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005New secretary appointed (2 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005New secretary appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
1 August 2005Director's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
25 April 2005Return made up to 03/04/05; no change of members (7 pages)
25 April 2005Return made up to 03/04/05; no change of members (7 pages)
11 March 2005Full accounts made up to 30 June 2004 (11 pages)
11 March 2005Full accounts made up to 30 June 2004 (11 pages)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2004Memorandum and Articles of Association (7 pages)
26 October 2004Memorandum and Articles of Association (7 pages)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
12 July 2004New director appointed (3 pages)
12 July 2004New director appointed (3 pages)
2 July 2004Registered office changed on 02/07/04 from: 7TH floor york house 23 kingsway london WC2B 6UJ (1 page)
2 July 2004Registered office changed on 02/07/04 from: 7TH floor york house 23 kingsway london WC2B 6UJ (1 page)
24 May 2004Return made up to 03/04/04; full list of members (15 pages)
24 May 2004Return made up to 03/04/04; full list of members (15 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)
23 April 2004Secretary resigned (1 page)
23 April 2004New secretary appointed (2 pages)
23 April 2004New secretary appointed (2 pages)
23 April 2004Secretary resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004New director appointed (3 pages)
19 March 2004New director appointed (3 pages)
19 March 2004Director resigned (1 page)
17 October 2003Secretary resigned;director resigned (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003New director appointed (3 pages)
17 October 2003Director resigned (1 page)
17 October 2003New director appointed (3 pages)
17 October 2003Director resigned (1 page)
17 October 2003Secretary resigned;director resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003New director appointed (2 pages)
7 July 2003New director appointed (3 pages)
7 July 2003New director appointed (3 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
10 April 2003Return made up to 03/04/03; full list of members (15 pages)
10 April 2003Return made up to 03/04/03; full list of members (15 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003New secretary appointed (2 pages)
4 April 2003Secretary resigned (1 page)
20 March 2003New secretary appointed (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed (2 pages)
17 December 2002Full accounts made up to 30 June 2002 (11 pages)
17 December 2002Full accounts made up to 30 June 2002 (11 pages)
2 September 2002Director's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
21 August 2002Ad 14/08/02--------- £ si [email protected] £ ic 51/51 (3 pages)
21 August 2002Ad 14/08/02--------- £ si [email protected] £ ic 51/51 (3 pages)
17 June 2002Auditor's resignation (1 page)
17 June 2002Auditor's resignation (1 page)
24 April 2002Full accounts made up to 30 June 2001 (11 pages)
24 April 2002Full accounts made up to 30 June 2001 (11 pages)
15 April 2002Return made up to 03/04/02; full list of members (13 pages)
15 April 2002Return made up to 03/04/02; full list of members (13 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002New director appointed (3 pages)
19 March 2002New director appointed (3 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002New director appointed (3 pages)
19 March 2002New director appointed (3 pages)
26 June 2001Secretary's particulars changed (1 page)
26 June 2001Secretary's particulars changed (1 page)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
30 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
30 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
23 April 2001Return made up to 03/04/01; full list of members (13 pages)
23 April 2001Return made up to 03/04/01; full list of members (13 pages)
31 July 2000New director appointed (3 pages)
31 July 2000New director appointed (5 pages)
31 July 2000New director appointed (3 pages)
31 July 2000Director resigned (1 page)
31 July 2000New director appointed (3 pages)
31 July 2000Director resigned (1 page)
31 July 2000New director appointed (5 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000New director appointed (3 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
26 April 2000New secretary appointed (2 pages)
26 April 2000Secretary resigned (1 page)
26 April 2000New secretary appointed (2 pages)
26 April 2000Secretary resigned (1 page)
20 April 2000Return made up to 03/04/00; full list of members (17 pages)
20 April 2000Return made up to 03/04/00; full list of members (17 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
7 December 1999Full accounts made up to 30 June 1999 (10 pages)
7 December 1999Full accounts made up to 30 June 1999 (10 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
4 May 1999Return made up to 03/04/99; full list of members (18 pages)
4 May 1999Return made up to 03/04/99; full list of members (18 pages)
9 April 1999Ad 31/03/99--------- £ si [email protected]=4 £ ic 82/86 (2 pages)
9 April 1999Ad 31/03/99--------- £ si [email protected]=4 £ ic 82/86 (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Ad 30/03/99--------- £ si [email protected]=2 £ ic 80/82 (2 pages)
9 April 1999Ad 30/03/99--------- £ si [email protected]=2 £ ic 80/82 (2 pages)
8 April 1999Ad 25/03/99--------- £ si [email protected]=15 £ ic 40/55 (2 pages)
8 April 1999Ad 25/03/99--------- £ si [email protected]=15 £ ic 40/55 (2 pages)
8 April 1999Ad 26/03/99--------- £ si [email protected]=25 £ ic 55/80 (2 pages)
8 April 1999Ad 26/03/99--------- £ si [email protected]=25 £ ic 55/80 (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
31 March 1999New director appointed (3 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (3 pages)
22 March 1999Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(8 pages)
22 March 1999Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(8 pages)
22 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1999Ad 01/03/99--------- £ si [email protected]=3 £ ic 37/40 (2 pages)
10 March 1999Ad 01/03/99--------- £ si [email protected]=3 £ ic 37/40 (2 pages)
9 March 1999Ad 10/02/99--------- £ si [email protected]=36 £ ic 1/37 (3 pages)
9 March 1999Ad 10/02/99--------- £ si [email protected]=36 £ ic 1/37 (3 pages)
23 February 1999£ nc 500000000/500000100 09/02/99 (1 page)
23 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 February 1999£ nc 500000000/500000100 09/02/99 (1 page)
20 January 1999Secretary's particulars changed (1 page)
20 January 1999Secretary's particulars changed (1 page)
23 December 1998New secretary appointed (2 pages)
23 December 1998New secretary appointed (2 pages)
15 December 1998Secretary resigned (1 page)
15 December 1998Secretary resigned (1 page)
15 December 1998Secretary resigned (1 page)
15 December 1998Secretary resigned (1 page)
22 October 1998New director appointed (1 page)
22 October 1998New director appointed (1 page)
19 October 1998Company name changed the forward retail company limit ed\certificate issued on 20/10/98 (2 pages)
19 October 1998Company name changed the forward retail company limit ed\certificate issued on 20/10/98 (2 pages)
29 July 1998Director's particulars changed (1 page)
29 July 1998Director's particulars changed (1 page)
17 June 1998New director appointed (3 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (11 pages)
17 June 1998New director appointed (3 pages)
17 June 1998New secretary appointed (2 pages)
17 June 1998New secretary appointed (2 pages)
17 June 1998New director appointed (11 pages)
8 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 June 1998£ nc 100/500000000 29/05/98 (1 page)
8 June 1998£ nc 100/500000000 29/05/98 (1 page)
8 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1998Company name changed hackremco (no.1328) LIMITED\certificate issued on 18/05/98 (2 pages)
15 May 1998Company name changed hackremco (no.1328) LIMITED\certificate issued on 18/05/98 (2 pages)
3 April 1998Incorporation (15 pages)
3 April 1998Incorporation (15 pages)