Level 9
London
W2 1BQ
Director Name | Anthony William Smith |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 138 King Charles Road Surbiton Surrey KT5 8QN |
Director Name | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Role | Group Finance Director |
Correspondence Address | Farthings 67 Church Road Great Bookham Leatherhead Surrey KT23 3EG |
Secretary Name | Claire Puttergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Pine Gardens Surbiton Surrey KT5 8LJ |
Director Name | Mr Ian William Thomas |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2001) |
Role | Land & Planning Director |
Country of Residence | England |
Correspondence Address | Littlecot High Street Bishopstone Swindon Wiltshire SN6 8PH |
Director Name | Mr Anthony William Pidgley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(4 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 July 2005) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Kilbees Farm Hatchet Lane Winkfield Berkshire SL4 2EG |
Secretary Name | Richard Mark Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ennerdale Close Cardiff CF23 5NZ Wales |
Director Name | Mr Anthony Roy Foster |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut House Upper Basildon Reading Berkshire RG8 8LS |
Secretary Name | Mr Leslie Ronald Mandeville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peppermill Lodge 6 Award Road Church Crookham Hampshire GU52 6HE |
Secretary Name | Mr Alistair James Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 1 Meadow Close Farrington Gurney Bristol Avon BS39 6UY |
Director Name | Mr Euan James Cresswell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(2 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Pine House 38 Northend Batheaston Bath BA1 7ES |
Director Name | Mr Jason Mark Collard |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 07 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103a Nore Road Portishead North Somerset BS20 8DW |
Director Name | Mr David Brookes |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Home Farm 37 Church Street Cotton In The Elms Swadlincote Derbyshire DE12 7PY |
Director Name | Mr David John Walker |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 August 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Maplewood Walmley Sutton Coldfield West Midlands B76 1JX |
Secretary Name | Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(4 years, 10 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 Richard Justin Starkey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 April 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
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, 4 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 |
Secretary Name | Thanalakshmi Janandran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(6 years, 3 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 Adrian David Unitt |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 20 April 2011(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (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 Richard Andrew Coppell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(13 years, 6 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 Richard John Cook |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Rebecca Jayne Seeley |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 April 2018) |
Role | Commercial Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Adriano Maio |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 December 2021) |
Role | Project Finance Manager |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Jennifer Draper |
---|---|
Status | Resigned |
Appointed | 03 November 2016(17 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 December 2016) |
Role | Company Director |
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 | 23 April 2018(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 December 2021) |
Role | Egmf Finance, Construction |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Justin Davies |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 January 2019(19 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 18 February 2021) |
Role | Head Of Development, Operations |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Andrew David Herbert-Read |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2021(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2013(14 years, 5 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 |
100 at £1 | Lend Lease Residential (Bh) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 29 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 4 weeks from now) |
4 March 2021 | Appointment of Mr Peter Dominic Leonard as a director on 18 February 2021 (2 pages) |
---|---|
18 February 2021 | Termination of appointment of Justin Davies as a director on 18 February 2021 (1 page) |
19 October 2020 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
30 April 2020 | Director's details changed for Mr Justin Davies on 30 January 2019 (2 pages) |
31 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
2 August 2019 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
4 February 2019 | Appointment of Mr Justin Davies as a director on 30 January 2019 (2 pages) |
1 February 2019 | Termination of appointment of Richard John Cook as a director on 31 January 2019 (1 page) |
2 August 2018 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
23 April 2018 | Appointment of Mr John David Clark as a director on 23 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Rebecca Seeley as a director on 23 April 2018 (1 page) |
22 March 2018 | Confirmation statement made on 22 March 2018 with updates (5 pages) |
10 October 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
10 October 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
10 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
10 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
20 December 2016 | Termination of appointment of Jennifer Draper as a secretary on 20 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Jennifer Draper as a secretary on 20 December 2016 (1 page) |
4 November 2016 | Appointment of Rebecca Seeley as a director on 3 November 2016 (2 pages) |
4 November 2016 | Appointment of Rebecca Seeley as a director on 3 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr Adriano Maio as a director on 3 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr Adriano Maio as a director on 3 November 2016 (2 pages) |
4 November 2016 | Appointment of Jennifer Draper as a secretary on 3 November 2016 (2 pages) |
4 November 2016 | Appointment of Jennifer Draper as a secretary on 3 November 2016 (2 pages) |
31 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
8 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
8 November 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) |
16 April 2015 | Director's details changed for Mr Richard John Cook on 11 July 2014 (2 pages) |
16 April 2015 | Director's details changed for Mr Richard John Cook on 11 July 2014 (2 pages) |
25 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
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) |
16 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
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 inspection address has been changed (1 page) |
20 March 2014 | Register(s) moved to registered inspection location (1 page) |
6 March 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
6 March 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
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) |
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) |
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) |
28 May 2013 | Appointment of Richard John Cook as a director (2 pages) |
28 May 2013 | Appointment of Richard John Cook as a director (2 pages) |
28 May 2013 | Termination of appointment of Adrian Unitt as a director (1 page) |
28 May 2013 | Termination of appointment of Adrian Unitt as a director (1 page) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Termination of appointment of Benjamin O'rourke as a director (1 page) |
2 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) |
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) |
29 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 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) |
10 October 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 10 October 2011 (1 page) |
6 June 2011 | Appointment of Mr Benjamin Michael O'rourke as a director (2 pages) |
6 June 2011 | Appointment of Mr Benjamin Michael O'rourke as a director (2 pages) |
6 June 2011 | Appointment of Mr. Adrian David Unitt as a director (2 pages) |
6 June 2011 | Termination of appointment of Richard Starkey as a director (1 page) |
6 June 2011 | Termination of appointment of Richard Starkey as a director (1 page) |
6 June 2011 | Appointment of Mr. Adrian David Unitt as a director (2 pages) |
31 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
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 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Mr Richard Justin Starkey on 1 January 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Thanalakshmi Janandran on 1 January 2010 (1 page) |
24 March 2010 | Secretary's details changed for Thanalakshmi Janandran on 1 January 2010 (1 page) |
24 March 2010 | Secretary's details changed for Thanalakshmi Janandran on 1 January 2010 (1 page) |
24 March 2010 | Director's details changed for Mr Richard Justin Starkey on 1 January 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Richard Justin Starkey on 1 January 2010 (2 pages) |
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 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) |
30 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 22/03/09; full list of members (3 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) |
28 March 2008 | Return made up to 22/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 22/03/08; full list of members (3 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | 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) |
29 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 22/03/07; full list of members (2 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) |
31 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 22/03/06; full list of members (2 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 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | New secretary appointed (2 pages) |
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 | Accounting reference date extended from 30/04/06 to 08/07/06 (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 19 portsmouth road cobham london W1P 8LA (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: 19 portsmouth road cobham london W1P 8LA (1 page) |
27 July 2005 | Secretary resigned (1 page) |
12 April 2005 | Return made up to 22/03/05; full list of members (6 pages) |
12 April 2005 | Return made up to 22/03/05; full list of members (6 pages) |
10 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
10 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
19 August 2004 | New director appointed (3 pages) |
19 August 2004 | New director appointed (3 pages) |
1 June 2004 | New director appointed (3 pages) |
1 June 2004 | New director appointed (3 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
31 March 2004 | Return made up to 22/03/04; full list of members (5 pages) |
31 March 2004 | Return made up to 22/03/04; full list of members (5 pages) |
14 February 2004 | New secretary appointed (1 page) |
14 February 2004 | New secretary appointed (1 page) |
3 February 2004 | Full accounts made up to 30 April 2003 (9 pages) |
3 February 2004 | Full accounts made up to 30 April 2003 (9 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
28 March 2003 | Return made up to 22/03/03; full list of members (6 pages) |
28 March 2003 | Return made up to 22/03/03; full list of members (6 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
26 November 2002 | Director's particulars changed (1 page) |
26 November 2002 | Director's particulars changed (1 page) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
3 April 2002 | Return made up to 22/03/02; full list of members (7 pages) |
3 April 2002 | Return made up to 22/03/02; full list of members (7 pages) |
27 March 2002 | Director's particulars changed (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
13 December 2001 | Full accounts made up to 30 April 2001 (11 pages) |
13 December 2001 | Full accounts made up to 30 April 2001 (11 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
20 July 2001 | Secretary's particulars changed (1 page) |
20 July 2001 | Secretary's particulars changed (1 page) |
9 April 2001 | New director appointed (3 pages) |
9 April 2001 | New director appointed (3 pages) |
9 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
9 April 2001 | New director appointed (3 pages) |
9 April 2001 | New director appointed (3 pages) |
9 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
9 April 2001 | New director appointed (3 pages) |
9 April 2001 | New director appointed (3 pages) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | Secretary resigned (1 page) |
30 November 2000 | Full accounts made up to 30 April 2000 (11 pages) |
30 November 2000 | Full accounts made up to 30 April 2000 (11 pages) |
19 October 2000 | Resolutions
|
19 October 2000 | Resolutions
|
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | New secretary appointed (2 pages) |
14 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
14 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
12 August 1999 | Secretary resigned;director resigned (1 page) |
12 August 1999 | Secretary resigned;director resigned (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
6 July 1999 | Secretary's particulars changed (1 page) |
6 July 1999 | Secretary's particulars changed (1 page) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Secretary resigned (1 page) |
10 April 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
10 April 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
22 March 1999 | Incorporation (18 pages) |
22 March 1999 | Incorporation (18 pages) |