Level 9
London
W2 1BQ
Director Name | Mr Roger St John Hulton Lewis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Le Bocage La Rue Du Bocage St Brelade Jersey Channel Islands JE3 8BP |
Director Name | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Finance Director |
Correspondence Address | Farthings 67 Church Road Great Bookham Leatherhead Surrey KT23 3EG |
Secretary Name | Claire Puttergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Pine Gardens Surbiton Surrey KT5 8LJ |
Director Name | David Charles Patterson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 September 2004) |
Role | Development Director |
Correspondence Address | 9 Sorrel Close Huntington Chester Cheshire CH3 6SB Wales |
Director Name | Mr Richard Justin Starkey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Director Name | Geoffrey Hutchinson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Secretary Name | Mr Richard Justin Starkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Director Name | Mr Nicholas Frank Carter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Ladythorn Crescent Bramhall Stockport SK7 2HB |
Director Name | Philip Arthur Darcy |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Director Name | David Michael Waddington |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2005) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts Main Street Bishop Monkton Harrogate North Yorkshire HG3 3QP |
Director Name | David Campbell Clowe |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 42 Oldfield Honley Holmfirth West Yorkshire HD9 6RL |
Secretary Name | Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 July 2005) |
Role | Company Director |
Correspondence Address | 37 Swallow Rise Knaphill Woking Surrey GU21 2LH |
Director Name | Mr Anthony William Pidgley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(5 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 08 July 2005) |
Role | Group Managing Direc |
Country of Residence | United Kingdom |
Correspondence Address | Kilbees Farm Hatchet Lane Winkfield Berkshire SL4 2EG |
Director Name | Mr Robert Charles Grenville Perrins |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(5 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runnymede Sandpit Hall Road Chobham Surrey GU24 8AN |
Director Name | Simon Andrew Kidd |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(6 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | Springfield House The Closes Edmundbyers County Durham DH8 9NH |
Secretary Name | Thanalakshmi Janandran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 August 2013) |
Role | Company Director |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Benjamin Michael O'Rourke |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 December 2011(12 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 September 2012) |
Role | Group Executive |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Mark Boor |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 August 2020) |
Role | Chartered Surveyor |
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 | 28 September 2012(13 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 31 May 2013) |
Role | Surveyor |
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 | 03 August 2020(21 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 12 August 2022) |
Role | Chartered Accountant |
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 | 07 March 2022(23 years, 1 month 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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2013(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 August 2015) |
Correspondence Address | 40 Dukes Place London EC3A 7NH |
Website | crosbylendlease.co.uk |
---|---|
Telephone | 020 35813589 |
Telephone region | London |
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 |
2 at £1 | Lend Lease Residential (Cg) PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
3 August 2020 | Termination of appointment of Mark Boor as a director on 3 August 2020 (1 page) |
---|---|
3 August 2020 | Appointment of John David Clark as a director on 3 August 2020 (2 pages) |
5 March 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
29 April 2019 | Change of details for Lendlease Residential (Cg) Plc as a person with significant control on 28 June 2017 (2 pages) |
18 March 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with updates (5 pages) |
19 September 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
19 September 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
11 May 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
11 May 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
4 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
7 December 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
7 December 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
28 August 2015 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page) |
28 August 2015 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page) |
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) |
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
22 September 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
22 September 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
27 February 2014 | Register inspection address has been changed (1 page) |
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 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Register(s) moved to registered inspection location (1 page) |
27 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Register(s) moved to registered inspection location (1 page) |
18 October 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
18 October 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
30 August 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
30 August 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
31 May 2013 | Termination of appointment of Richard Coppell as a director (1 page) |
31 May 2013 | Termination of appointment of Richard Coppell as a director (1 page) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Termination of appointment of Benjamin O'rourke as a director (1 page) |
1 October 2012 | Termination of appointment of Benjamin O'rourke as a director (1 page) |
28 September 2012 | Appointment of Richard Coppell as a director (2 pages) |
28 September 2012 | Appointment of Richard Coppell as a director (2 pages) |
23 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
23 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Appointment of Mark Boor as a director (2 pages) |
14 December 2011 | Appointment of Mark Boor as a director (2 pages) |
13 December 2011 | Appointment of Mr Benjamin Michael O'rourke as a director (2 pages) |
13 December 2011 | Appointment of Mr Benjamin Michael O'rourke as a director (2 pages) |
11 October 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 11 October 2011 (1 page) |
8 June 2011 | Termination of appointment of Richard Starkey as a director (1 page) |
8 June 2011 | Termination of appointment of Richard Starkey as a director (1 page) |
8 June 2011 | Termination of appointment of Richard Starkey as a secretary (1 page) |
8 June 2011 | Termination of appointment of Richard Starkey as a secretary (1 page) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
24 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
11 August 2010 | Termination of appointment of Geoffrey Hutchinson as a director (1 page) |
11 August 2010 | Termination of appointment of Geoffrey Hutchinson as a director (1 page) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Termination of appointment of Philip Darcy as a director (1 page) |
22 December 2009 | Termination of appointment of Philip Darcy as a director (1 page) |
17 November 2009 | Director's details changed for Geoffrey Hutchinson on 12 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 12 November 2009 (1 page) |
17 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 12 November 2009 (1 page) |
17 November 2009 | Director's details changed for Geoffrey Hutchinson on 12 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Mr Richard Justin Starkey on 12 November 2009 (1 page) |
17 November 2009 | Director's details changed for Philip Arthur Darcy on 12 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Richard Justin Starkey on 12 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Colin Thomas Murphy on 12 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Mr Richard Justin Starkey on 12 November 2009 (1 page) |
17 November 2009 | Director's details changed for Philip Arthur Darcy on 12 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Colin Thomas Murphy on 12 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Richard Justin Starkey on 12 November 2009 (2 pages) |
4 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
4 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
31 March 2009 | Appointment terminated director simon kidd (1 page) |
31 March 2009 | Appointment terminated director david clowe (1 page) |
31 March 2009 | Appointment terminated director david clowe (1 page) |
31 March 2009 | Appointment terminated director simon kidd (1 page) |
9 February 2009 | Return made up to 04/02/09; full list of members (5 pages) |
9 February 2009 | Return made up to 04/02/09; full list of members (5 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
11 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
11 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
8 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
27 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
6 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
6 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
3 May 2006 | Accounts for a dormant company made up to 8 July 2005 (1 page) |
3 May 2006 | Accounts for a dormant company made up to 8 July 2005 (1 page) |
3 May 2006 | Accounts for a dormant company made up to 8 July 2005 (1 page) |
13 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
13 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
8 February 2006 | Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page) |
8 February 2006 | Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page) |
22 December 2005 | Accounting reference date extended from 30/04/05 to 08/07/05 (1 page) |
22 December 2005 | Accounting reference date extended from 30/04/05 to 08/07/05 (1 page) |
5 October 2005 | Memorandum and Articles of Association (9 pages) |
5 October 2005 | Memorandum and Articles of Association (9 pages) |
28 September 2005 | Company name changed the berkeley clarence dock compa ny LIMITED\certificate issued on 28/09/05 (2 pages) |
28 September 2005 | Company name changed the berkeley clarence dock compa ny LIMITED\certificate issued on 28/09/05 (2 pages) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | New secretary appointed (2 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: berkley house 19 portsmouth road cobham surrey KT11 1JG (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Accounting reference date extended from 30/04/06 to 08/07/06 (1 page) |
27 July 2005 | Accounting reference date extended from 30/04/06 to 08/07/06 (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: berkley house 19 portsmouth road cobham surrey KT11 1JG (1 page) |
27 July 2005 | Director resigned (1 page) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Return made up to 04/02/05; full list of members (9 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Return made up to 04/02/05; full list of members (9 pages) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
19 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
19 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
23 August 2004 | New director appointed (3 pages) |
23 August 2004 | New director appointed (3 pages) |
19 August 2004 | New director appointed (3 pages) |
19 August 2004 | New director appointed (3 pages) |
9 March 2004 | Return made up to 04/02/04; full list of members (9 pages) |
9 March 2004 | Return made up to 04/02/04; full list of members (9 pages) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | New secretary appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
17 July 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
17 July 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
11 February 2003 | Return made up to 04/02/03; full list of members (9 pages) |
11 February 2003 | Return made up to 04/02/03; full list of members (9 pages) |
21 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Director's particulars changed (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
22 August 2002 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
22 August 2002 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Return made up to 04/02/02; full list of members (9 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Return made up to 04/02/02; full list of members (9 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
13 February 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
13 February 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
20 July 2001 | Secretary's particulars changed (1 page) |
20 July 2001 | Secretary's particulars changed (1 page) |
2 March 2001 | Return made up to 04/02/01; full list of members (8 pages) |
2 March 2001 | Return made up to 04/02/01; full list of members (8 pages) |
30 November 2000 | Full accounts made up to 30 April 2000 (7 pages) |
30 November 2000 | Full accounts made up to 30 April 2000 (7 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
15 March 2000 | Return made up to 04/02/00; full list of members (7 pages) |
15 March 2000 | Return made up to 04/02/00; full list of members (7 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Secretary's particulars changed (1 page) |
6 July 1999 | Secretary's particulars changed (1 page) |
6 July 1999 | Director resigned (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
19 February 1999 | Accounting reference date extended from 28/02/00 to 30/04/00 (1 page) |
19 February 1999 | Accounting reference date extended from 28/02/00 to 30/04/00 (1 page) |
11 February 1999 | Ad 04/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 February 1999 | Ad 04/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Incorporation (18 pages) |
4 February 1999 | Incorporation (18 pages) |