Regent's Place
London
NW1 3BF
Director Name | Mr Geoffrey Ross Willetts |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Head Of Capital Solutions |
Country of Residence | England |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Director Name | Jae Hee Park |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 28 June 2023(24 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Director Name | Ian Marshall |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | 43 Belsize Road London NW6 4RX |
Director Name | Derryn Sue Arthur |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 October 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 2000) |
Role | Accountant |
Correspondence Address | 21 Elsham Road London W14 8HA |
Director Name | Mr George Ian Macloy Cockburn |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 May 2002) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 9 High Meadow Close Dorking Surrey RH4 2LG |
Secretary Name | Alison Louise Gough |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 09 December 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 06 July 1999) |
Role | Lawyer |
Correspondence Address | 12 Redcliffe Mews London SW10 9JU |
Secretary Name | Patricia Margaret Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(9 months, 2 weeks 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(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 September 2003) |
Role | Lawyer |
Correspondence Address | Flat 1 15 Southwood Avenue London N6 5RY |
Director Name | David Stewart Hutton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 June 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 May 2002) |
Role | Company Director |
Correspondence Address | 2-138 Fellows Road Swiss Cottage London NW3 3JH |
Director Name | Mr Keith Michael Anderson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 2003) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20a Arterberry Road Wimbledon London SW20 8AJ |
Director Name | Charles Michael Foster Taylor |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | Flat 4 60 Redcliffe Gardens London SW10 9HD |
Secretary Name | Alison Louise Gough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(4 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 September 2003) |
Role | Company Director |
Correspondence Address | Flat 1 15 Southwood Avenue London N6 5RY |
Director Name | Mr Craig Stephen Matheson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 September 2003(5 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 July 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cook Court 151a Rotherhithe Street London SE16 5QR |
Secretary Name | Jacqueline Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(5 years after company formation) |
Appointment Duration | 6 months (resigned 31 March 2004) |
Role | Solicitor |
Correspondence Address | 18 Coalbrook Mansions Bedford Hill Balham London SW12 9RJ |
Secretary Name | Neil Christopher Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(5 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Vicarage Road Henley On Thames Oxfordshire RG9 1HW |
Secretary Name | Thanalakshmi Janandran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 August 2013) |
Role | Company Director |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Robin Graham Caven |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 July 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 74 St Johns Road Sevenoaks Kent TN13 3NB |
Director Name | Thomas William Lee |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 February 2006(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 2008) |
Role | Chief Financial Officer |
Correspondence Address | 45 Macready House 75 Cranford Street London W1H 5LP |
Director Name | Robin Elliot Butler |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 January 2009) |
Role | Company Director |
Correspondence Address | Gatehouse Farm Trotton West Sussex GU31 5DB |
Director Name | Mr Digby Nicklin |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(8 years, 10 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 | Mr Glenn Kondo |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 June 2009(10 years, 9 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(10 years, 9 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 Stephen Kenneth Grist |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 August 2011(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 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 Boor |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(15 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 July 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Ms Nicola Mary Johnson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 October 2013(15 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 12 November 2015) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Raymond Bradley Thomas Boswell |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2014(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Yvonne Kostopoulos |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 September 2018(19 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 October 2018) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mohammed Shahraz Khan |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2018(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 July 2020) |
Role | Head Of Statutory Reporting Emea |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Thomas Lachlan Mackellar |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 July 2020(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 October 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Maleeha Faruqui |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2021(22 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 11 June 2021) |
Role | General Manager Finance |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Leanne Margaret Leplar |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 August 2022(23 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 June 2023) |
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 | 21 September 1998(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 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(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 August 2015) |
Correspondence Address | 40 Dukes Place London EC3A 7NH |
Website | 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 |
50m at £1 | Lend Lease Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,445,063 |
Net Worth | -£2,495,791 |
Cash | £3,166,600 |
Current Liabilities | £30,754,765 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 17 October 2023 (6 months ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 2 weeks from now) |
25 June 1999 | Delivered on: 9 July 1999 Persons entitled: Barclays Bank PLC Classification: Debenture between lend lease overgate partnership (in which the company is a limited partner) and overgate gp limited as the chargor in favour of the bank as agent and trustee for each of the finance parties under (and as defined in) the credit agreement Secured details: In relation to any obligor all present and future obligations due or to become due from the obligors to the chargee as agent and trustee for each of the finance parties (as defined) or any of them under each of the finance documents (as defined). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
17 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
17 October 2023 | Change of details for Lendlease Europe Limited as a person with significant control on 12 September 2022 (2 pages) |
1 July 2023 | Termination of appointment of Leanne Margaret Leplar as a director on 30 June 2023 (1 page) |
28 June 2023 | Appointment of Jae Hee Park as a director on 28 June 2023 (2 pages) |
7 January 2023 | Full accounts made up to 30 June 2022 (26 pages) |
6 October 2022 | Confirmation statement made on 4 October 2022 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) |
20 August 2022 | Termination of appointment of Jae Hee Park as a director on 19 August 2022 (1 page) |
12 August 2022 | Appointment of Leanne Margaret Leplar as a director on 11 August 2022 (2 pages) |
15 March 2022 | Full accounts made up to 30 June 2021 (26 pages) |
22 November 2021 | Appointment of Mr Geoffrey Ross Willetts as a director on 22 November 2021 (2 pages) |
26 October 2021 | Termination of appointment of Mark John Packer as a director on 22 October 2021 (1 page) |
26 October 2021 | Termination of appointment of Thomas Lachlan Mackellar as a director on 22 October 2021 (1 page) |
26 October 2021 | Appointment of Jae Hee Park as a director on 22 October 2021 (2 pages) |
4 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
14 June 2021 | Termination of appointment of Maleeha Faruqui as a director on 11 June 2021 (1 page) |
25 May 2021 | Termination of appointment of Jessica Mary Walker as a director on 21 May 2021 (1 page) |
21 May 2021 | Appointment of Maleeha Faruqui as a director on 20 May 2021 (2 pages) |
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
29 September 2020 | Full accounts made up to 30 June 2020 (23 pages) |
20 July 2020 | Termination of appointment of Mohammed Shahraz Khan as a director on 18 July 2020 (1 page) |
17 July 2020 | Appointment of Mr Mark John Packer as a director on 16 July 2020 (2 pages) |
17 July 2020 | Appointment of Thomas Lachlan Mackellar as a director on 16 July 2020 (2 pages) |
11 December 2019 | Full accounts made up to 30 June 2019 (28 pages) |
22 November 2019 | Appointment of Jessica Mary Walker as a director on 20 November 2019 (2 pages) |
18 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
29 March 2019 | Termination of appointment of Georgina Jane Scott as a director on 14 March 2019 (1 page) |
30 November 2018 | Appointment of Mohammed Shahraz Khan as a director on 29 November 2018 (2 pages) |
1 November 2018 | Termination of appointment of Yvonne Kostopoulos as a director on 31 October 2018 (1 page) |
1 November 2018 | Termination of appointment of Victoria Elizabeth Quinlan as a director on 31 October 2018 (1 page) |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
21 September 2018 | Termination of appointment of Mohammed Shahraz Khan as a director on 20 September 2018 (1 page) |
20 September 2018 | Appointment of Yvonne Kostopoulos as a director on 4 September 2018 (2 pages) |
20 September 2018 | Appointment of Mrs Victoria Elizabeth Quinlan as a director on 4 September 2018 (2 pages) |
19 September 2018 | Full accounts made up to 30 June 2018 (28 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
19 October 2017 | Full accounts made up to 30 June 2017 (18 pages) |
19 October 2017 | Full accounts made up to 30 June 2017 (18 pages) |
23 November 2016 | Full accounts made up to 30 June 2016 (14 pages) |
23 November 2016 | Full accounts made up to 30 June 2016 (14 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
1 July 2016 | Company name changed lend lease europe retail investments LIMITED\certificate issued on 01/07/16
|
1 July 2016 | Company name changed lend lease europe retail investments LIMITED\certificate issued on 01/07/16
|
27 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
27 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
25 February 2016 | Appointment of Mohammed Shahraz Khan as a director on 22 February 2016 (2 pages) |
25 February 2016 | Appointment of Mohammed Shahraz Khan as a director on 22 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Raymond Bradley Thomas Boswell as a director on 11 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Raymond Bradley Thomas Boswell as a director on 11 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Nicola Mary Johnson as a director on 12 November 2015 (1 page) |
8 February 2016 | Termination of appointment of Nicola Mary Johnson as a director on 12 November 2015 (1 page) |
16 December 2015 | Appointment of Ms Georgina Jane Scott as a director on 7 December 2015 (2 pages) |
16 December 2015 | Appointment of Ms Georgina Jane Scott as a director on 7 December 2015 (2 pages) |
16 December 2015 | Appointment of Ms Georgina Jane Scott as a director on 7 December 2015 (2 pages) |
20 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
28 August 2015 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page) |
5 December 2014 | Full accounts made up to 30 June 2014 (14 pages) |
5 December 2014 | Full accounts made up to 30 June 2014 (14 pages) |
22 September 2014 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page) |
22 September 2014 | Secretary's details changed for Capita Company Secretarial Services Limited on 19 September 2014 (1 page) |
22 September 2014 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page) |
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Secretary's details changed for Capita Company Secretarial Services Limited on 19 September 2014 (1 page) |
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
9 July 2014 | Termination of appointment of Mark Boor as a director (1 page) |
9 July 2014 | Appointment of Mr Raymond Bradley Thomas Boswell as a director (2 pages) |
9 July 2014 | Appointment of Mr Raymond Bradley Thomas Boswell as a director (2 pages) |
9 July 2014 | Termination of appointment of Mark Boor as a director (1 page) |
20 March 2014 | Register inspection address has been changed (1 page) |
20 March 2014 | Register(s) moved to registered inspection location (1 page) |
20 March 2014 | Register(s) moved to registered inspection location (1 page) |
20 March 2014 | Register inspection address has been changed (1 page) |
15 January 2014 | Termination of appointment of Georgina Scott as a director (1 page) |
15 January 2014 | Termination of appointment of Georgina Scott as a director (1 page) |
13 January 2014 | Appointment of Mr Mark Boor as a director (2 pages) |
13 January 2014 | Appointment of Mr Mark Boor as a director (2 pages) |
13 January 2014 | Appointment of Mrs Nicola Mary Johnson as a director (2 pages) |
13 January 2014 | Appointment of Mrs Nicola Mary Johnson as a director (2 pages) |
4 December 2013 | Full accounts made up to 30 June 2013 (13 pages) |
4 December 2013 | Full accounts made up to 30 June 2013 (13 pages) |
18 November 2013 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
18 November 2013 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
18 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
29 August 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
29 August 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
5 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
4 March 2013 | Termination of appointment of Stephen Grist as a director (1 page) |
4 March 2013 | Termination of appointment of Stephen Grist as a director (1 page) |
21 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Full accounts made up to 30 June 2011 (13 pages) |
22 May 2012 | Full accounts made up to 30 June 2011 (13 pages) |
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) |
20 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Appointment of Mr Stephen Kenneth Grist as a director (2 pages) |
30 August 2011 | Appointment of Mr Stephen Kenneth Grist as a director (2 pages) |
5 August 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 5 August 2011 (1 page) |
5 April 2011 | Full accounts made up to 30 June 2010 (21 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (21 pages) |
8 February 2011 | Termination of appointment of Scott Mosely as a director (1 page) |
8 February 2011 | Appointment of Miss Georgina Jane Scott as a director (2 pages) |
8 February 2011 | Appointment of Miss Georgina Jane Scott as a director (2 pages) |
8 February 2011 | Termination of appointment of Scott Mosely as a director (1 page) |
27 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (3 pages) |
12 December 2009 | Full accounts made up to 30 June 2009 (21 pages) |
12 December 2009 | Full accounts made up to 30 June 2009 (21 pages) |
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 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 | 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) |
6 November 2009 | Registered office address changed from 19 Hanover Square London W1S1HY on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from 19 Hanover Square London W1S1HY on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from 19 Hanover Square London W1S1HY on 6 November 2009 (1 page) |
22 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
22 June 2009 | Director appointed glenn kondo (1 page) |
22 June 2009 | Appointment terminated director georgina scott (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) |
22 June 2009 | Appointment terminated director georgina scott (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 (21 pages) |
19 March 2009 | Full accounts made up to 30 June 2008 (21 pages) |
15 January 2009 | Appointment terminated director robin butler (1 page) |
15 January 2009 | Appointment terminated director robin butler (1 page) |
25 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
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) |
29 April 2008 | Full accounts made up to 30 June 2007 (20 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (20 pages) |
29 March 2008 | Director appointed georgina jane scott (1 page) |
29 March 2008 | Director appointed georgina jane scott (1 page) |
28 March 2008 | Appointment terminated director thomas lee (1 page) |
28 March 2008 | Appointment terminated director thomas lee (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
25 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
25 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
23 April 2007 | Full accounts made up to 30 June 2006 (13 pages) |
23 April 2007 | Full accounts made up to 30 June 2006 (13 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: level 2 10 maltravers street london WC2R 3NG (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: level 2 10 maltravers street london WC2R 3NG (1 page) |
25 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
25 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
28 April 2006 | Full accounts made up to 30 June 2005 (12 pages) |
28 April 2006 | Full accounts made up to 30 June 2005 (12 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
22 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
22 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
21 September 2005 | Location of register of members (1 page) |
21 September 2005 | Location of register of members (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
5 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | New director appointed (4 pages) |
21 January 2005 | New director appointed (4 pages) |
21 January 2005 | Director resigned (1 page) |
12 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
12 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
9 August 2004 | Director's particulars changed (1 page) |
9 August 2004 | Director's particulars changed (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: york house 7TH floor 23 kingsway london WC2B 6UJ (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: york house 7TH floor 23 kingsway london WC2B 6UJ (1 page) |
18 June 2004 | New director appointed (3 pages) |
18 June 2004 | New director appointed (3 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | Secretary resigned (1 page) |
17 October 2003 | Secretary resigned;director resigned (1 page) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | Secretary resigned;director resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
29 September 2003 | Return made up to 20/09/03; full list of members (6 pages) |
29 September 2003 | Return made up to 20/09/03; full list of members (6 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (3 pages) |
17 June 2003 | New director appointed (3 pages) |
17 June 2003 | Director resigned (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
19 February 2003 | Full accounts made up to 30 June 2002 (12 pages) |
19 February 2003 | Full accounts made up to 30 June 2002 (12 pages) |
26 September 2002 | Return made up to 20/09/02; full list of members (6 pages) |
26 September 2002 | Return made up to 20/09/02; full list of members (6 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) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | New director appointed (3 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | New director appointed (3 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | New director appointed (3 pages) |
10 May 2002 | New director appointed (3 pages) |
10 May 2002 | Director resigned (1 page) |
30 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
25 September 2001 | Return made up to 20/09/01; full list of members (6 pages) |
25 September 2001 | Return made up to 20/09/01; full list of members (6 pages) |
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) |
2 August 2001 | Full accounts made up to 30 June 2000 (11 pages) |
2 August 2001 | Full accounts made up to 30 June 2000 (11 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) |
16 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Director's particulars changed (1 page) |
10 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
10 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (2 pages) |
16 May 2000 | New director appointed (2 pages) |
7 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
7 December 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) |
19 October 1999 | Return made up to 21/09/99; full list of members (15 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Return made up to 21/09/99; full list of members (15 pages) |
19 October 1999 | New director appointed (2 pages) |
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 secretary appointed (2 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | New director appointed (3 pages) |
19 July 1999 | New director appointed (3 pages) |
19 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Particulars of mortgage/charge (17 pages) |
9 July 1999 | Particulars of mortgage/charge (17 pages) |
20 January 1999 | Secretary's particulars changed (1 page) |
20 January 1999 | Secretary's particulars changed (1 page) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Secretary resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
16 October 1998 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
16 October 1998 | Nc inc already adjusted 13/10/98 (1 page) |
16 October 1998 | Resolutions
|
16 October 1998 | Resolutions
|
16 October 1998 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Resolutions
|
16 October 1998 | Registered office changed on 16/10/98 from: 1 silk street london EC2Y 8HQ (1 page) |
16 October 1998 | Nc inc already adjusted 13/10/98 (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: 1 silk street london EC2Y 8HQ (1 page) |
16 October 1998 | Resolutions
|
16 October 1998 | Resolutions
|
16 October 1998 | Resolutions
|
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
8 October 1998 | Company name changed hackremco (no.1398) LIMITED\certificate issued on 08/10/98 (2 pages) |
8 October 1998 | Company name changed hackremco (no.1398) LIMITED\certificate issued on 08/10/98 (2 pages) |
21 September 1998 | Incorporation (15 pages) |
21 September 1998 | Incorporation (15 pages) |