Company NameLendlease Norwich Limited
DirectorPeter Dominic Leonard
Company StatusActive
Company Number03787279
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Previous NamesHackremco (No.1514) Limited and Lend Lease Norwich Limited

Business Activity

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

Directors

Director NameMr Peter Dominic Leonard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(21 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleDevelopment Chief Operating Officer
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NamePeter Walichnowski
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed25 June 1999(2 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 30 June 2000)
RoleCompany Director
Correspondence Address7 York Avenue
East Sheen
London
SW14 7LQ
Director NameDerryn Sue Arthur
Date of BirthJune 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 June 1999(2 weeks, 1 day after company formation)
Appointment Duration10 months, 1 week (resigned 28 April 2000)
RoleAccountant
Correspondence Address21 Elsham Road
London
W14 8HA
Director NameIan Marshall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(2 weeks, 1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 October 1999)
RoleCompany Director
Correspondence Address43 Belsize Road
London
NW6 4RX
Director NameAlison Louise Gough
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(2 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 2003)
RoleLawyer
Correspondence AddressFlat 1 15 Southwood Avenue
London
N6 5RY
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed25 June 1999(2 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 2003)
RoleCompany Director
Correspondence Address39 Saunderton Vale
Saunderton
High Wycombe
Buckinghamshire
HP14 4LJ
Director NameMr Robin Graham Caven
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(10 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 11 July 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address74 St Johns Road
Sevenoaks
Kent
TN13 3NB
Director NameDavid Stewart Hutton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed22 June 2000(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 17 October 2002)
RoleCompany Director
Correspondence Address2-138 Fellows Road
Swiss Cottage
London
NW3 3JH
Director NameMr David Keith Perry
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Saint Leonards Road
Surbiton
Surrey
KT6 4DE
Director NameJohn Conrad Peacock
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 January 2006)
RoleChartered Surveyor
Correspondence Address14 Whitwell Road
St Pauls Walden
Hertfordshire
SG4 8BU
Secretary NameSusan Patricia Nicklin
NationalityBritish
StatusResigned
Appointed10 March 2003(3 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 September 2003)
RoleCompany Director
Correspondence AddressFlat 4
7 Barkston Gardens
Earls Court
London
SW5 0ER
Secretary NameNeil Christopher Martin
NationalityBritish
StatusResigned
Appointed22 September 2003(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Vicarage Road
Henley On Thames
Oxfordshire
RG9 1HW
Director NameDuncan Fraser Andrew Bower
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 2006)
RoleDevelopment Director
Correspondence AddressFlat 33 York House
1 Eastcastle Street
London
W1T 2AA
Director NameMr Craig Stephen Matheson
Date of BirthJune 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 June 2005(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Cook Court
151a Rotherhithe Street
London
SE16 5QR
Director NameJeffrey Nicholas Peers
Date of BirthJune 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed02 February 2006(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 November 2007)
RoleProperty Developer
Correspondence Address9 Eastbury Road
Kingston Upon Thames
Surrey
KT2 5AL
Director NamePeter John Allwood
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed02 February 2006(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2008)
RoleGeneral Manager
Correspondence AddressFlat 9 264 Waterloo Road
London
SE1 8RP
Secretary NameMr Alistair Cutts
NationalityBritish
StatusResigned
Appointed14 March 2006(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15a Vine Road
East Molesey
Surrey
KT8 9LF
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusResigned
Appointed28 June 2007(8 years after company formation)
Appointment Duration6 years, 1 month (resigned 16 August 2013)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Digby Nicklin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVine Cottage Petworth Road
Wisborough Green
North Billingshurst
West Sussex
RH14 0BJ
Director NameRobin Elliot Butler
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 2009)
RoleCompany Director
Correspondence AddressGatehouse Farm
Trotton
West Sussex
GU31 5DB
Director NameKeith Redshaw
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(9 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Pound Farm Close
Esher
Surrey
KT10 8EX
Director NameMrs Victoria Elizabeth Quinlan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed18 June 2009(10 years after company formation)
Appointment Duration7 years, 6 months (resigned 19 December 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Richard Malcolm Cable
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(10 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2012)
RoleHead Of Projects
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Richard John Cook
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(17 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2019)
RoleHead Of Residential
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameRebecca Jayne Seeley
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 2018)
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Mark John Packer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(17 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 October 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr John David Clark
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(18 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 August 2022)
RoleEgmf Finance, Construction
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Justin Davies
Date of BirthMay 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed30 January 2019(19 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 February 2021)
RoleHead Of Development, Operations
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameAndrew David Herbert-Read
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2022(23 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2013(14 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 August 2015)
Correspondence Address40 Dukes Place
London
EC3A 7NH

Contact

Websitelendlease.co.uk

Location

Registered Address5 Merchant Square
Level 9
London
W2 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lend Lease Europe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,299,959
Current Liabilities£30,269

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Charges

30 June 1999Delivered on: 1 July 1999
Persons entitled: Fordgate Limited

Classification: Legal charge
Secured details: £10,450,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land on the north east side of chapel field road norwich t/no;-NK15632.
Outstanding

Filing History

30 August 2023Accounts for a dormant company made up to 30 June 2023 (1 page)
3 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
23 March 2023Full accounts made up to 30 June 2022 (20 pages)
14 September 2022Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 14 September 2022 (1 page)
14 September 2022Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to 5 Merchant Square Level 9 London W2 1BQ on 14 September 2022 (1 page)
12 August 2022Appointment of Andrew David Herbert-Read as a director on 12 August 2022 (2 pages)
12 August 2022Termination of appointment of John David Clark as a director on 12 August 2022 (1 page)
10 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
27 October 2021Full accounts made up to 30 June 2021 (16 pages)
22 October 2021Termination of appointment of Mark John Packer as a director on 22 October 2021 (1 page)
10 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
21 March 2021Appointment of Mr Peter Dominic Leonard as a director on 18 February 2021 (2 pages)
18 February 2021Termination of appointment of Justin Davies as a director on 18 February 2021 (1 page)
19 October 2020Full accounts made up to 30 June 2020 (15 pages)
30 April 2020Director's details changed for Mr Justin Davies on 30 January 2019 (2 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 30 June 2019 (19 pages)
26 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
4 February 2019Termination of appointment of Richard John Cook as a director on 31 January 2019 (1 page)
4 February 2019Appointment of Mr Justin Davies as a director on 30 January 2019 (2 pages)
19 September 2018Full accounts made up to 30 June 2018 (19 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
19 April 2018Termination of appointment of Rebecca Seeley as a director on 18 April 2018 (1 page)
19 April 2018Appointment of Mr John David Clark as a director on 18 April 2018 (2 pages)
13 December 2017Full accounts made up to 30 June 2017 (15 pages)
13 December 2017Full accounts made up to 30 June 2017 (15 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
27 March 2017Full accounts made up to 30 June 2016 (11 pages)
27 March 2017Full accounts made up to 30 June 2016 (11 pages)
20 December 2016Appointment of Mr Mark John Packer as a director on 19 December 2016 (2 pages)
20 December 2016Appointment of Rebecca Seeley as a director on 19 December 2016 (2 pages)
20 December 2016Appointment of Mr Richard John Cook as a director on 19 December 2016 (2 pages)
20 December 2016Appointment of Mr Mark John Packer as a director on 19 December 2016 (2 pages)
20 December 2016Appointment of Mr Richard John Cook as a director on 19 December 2016 (2 pages)
20 December 2016Termination of appointment of Victoria Elizabeth Quinlan as a director on 19 December 2016 (1 page)
20 December 2016Appointment of Rebecca Seeley as a director on 19 December 2016 (2 pages)
20 December 2016Termination of appointment of Victoria Elizabeth Quinlan as a director on 19 December 2016 (1 page)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
28 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
22 March 2016Termination of appointment of Craig Stephen Matheson as a director on 17 March 2016 (1 page)
22 March 2016Termination of appointment of Craig Stephen Matheson as a director on 17 March 2016 (1 page)
24 November 2015Full accounts made up to 30 June 2015 (12 pages)
24 November 2015Full accounts made up to 30 June 2015 (12 pages)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(5 pages)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(5 pages)
1 October 2014Full accounts made up to 30 June 2014 (12 pages)
1 October 2014Full accounts made up to 30 June 2014 (12 pages)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(5 pages)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(5 pages)
20 March 2014Register inspection address has been changed (1 page)
20 March 2014Register(s) moved to registered inspection location (1 page)
20 March 2014Register(s) moved to registered inspection location (1 page)
20 March 2014Register inspection address has been changed (1 page)
7 March 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
7 March 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
19 December 2013Full accounts made up to 30 June 2013 (12 pages)
19 December 2013Full accounts made up to 30 June 2013 (12 pages)
29 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
29 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
5 August 2013Director's details changed for Victoria Elizabeth Quinlan on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Victoria Elizabeth Quinlan on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Victoria Elizabeth Quinlan on 5 August 2013 (2 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
22 November 2012Full accounts made up to 30 June 2012 (12 pages)
22 November 2012Full accounts made up to 30 June 2012 (12 pages)
9 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
2 July 2012Termination of appointment of Richard Cable as a director (1 page)
2 July 2012Termination of appointment of Richard Cable as a director (1 page)
3 April 2012Full accounts made up to 30 June 2011 (12 pages)
3 April 2012Full accounts made up to 30 June 2011 (12 pages)
5 August 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 5 August 2011 (1 page)
1 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
5 April 2011Full accounts made up to 30 June 2010 (16 pages)
5 April 2011Full accounts made up to 30 June 2010 (16 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
12 December 2009Full accounts made up to 30 June 2009 (15 pages)
12 December 2009Full accounts made up to 30 June 2009 (15 pages)
11 November 2009Director's details changed for Victoria Elizabeth Quinlan on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Craig Stephen Matheson on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Craig Stephen Matheson on 9 November 2009 (2 pages)
11 November 2009Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page)
11 November 2009Director's details changed for Victoria Elizabeth Quinlan on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Victoria Elizabeth Quinlan on 9 November 2009 (2 pages)
11 November 2009Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page)
11 November 2009Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page)
11 November 2009Director's details changed for Craig Stephen Matheson on 9 November 2009 (2 pages)
15 October 2009Appointment of Richard Malcolm Cable as a director (2 pages)
15 October 2009Appointment of Richard Malcolm Cable as a director (2 pages)
23 June 2009Director appointed craig stephen matheson (1 page)
23 June 2009Director appointed craig stephen matheson (1 page)
22 June 2009Appointment terminated director robin butler (1 page)
22 June 2009Director appointed victoria elizabeth quinlan (1 page)
22 June 2009Director appointed victoria elizabeth quinlan (1 page)
22 June 2009Appointment terminated director robin butler (1 page)
15 June 2009Return made up to 10/06/09; full list of members (3 pages)
15 June 2009Return made up to 10/06/09; full list of members (3 pages)
9 June 2009Appointment terminated director keith redshaw (1 page)
9 June 2009Appointment terminated director keith redshaw (1 page)
8 May 2009Appointment terminated director digby nicklin (1 page)
8 May 2009Appointment terminated director digby nicklin (1 page)
19 March 2009Full accounts made up to 30 June 2008 (17 pages)
19 March 2009Full accounts made up to 30 June 2008 (17 pages)
24 November 2008Appointment terminated director craig matheson (1 page)
24 November 2008Director appointed keith redshaw (1 page)
24 November 2008Appointment terminated director craig matheson (1 page)
24 November 2008Director appointed keith redshaw (1 page)
31 October 2008Appointment terminated director peter allwood (1 page)
31 October 2008Appointment terminated director peter allwood (1 page)
23 July 2008Director's change of particulars / digby nicklin / 22/07/2008 (2 pages)
23 July 2008Director's change of particulars / digby nicklin / 22/07/2008 (2 pages)
22 July 2008Appointment terminated director robin caven (1 page)
22 July 2008Appointment terminated director robin caven (1 page)
10 June 2008Return made up to 10/06/08; full list of members (4 pages)
10 June 2008Return made up to 10/06/08; full list of members (4 pages)
21 April 2008Full accounts made up to 30 June 2007 (17 pages)
21 April 2008Full accounts made up to 30 June 2007 (17 pages)
13 November 2007New director appointed (1 page)
13 November 2007Director resigned (1 page)
13 November 2007New director appointed (1 page)
13 November 2007Director resigned (1 page)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
29 June 2007New secretary appointed (1 page)
29 June 2007New secretary appointed (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007Secretary resigned (1 page)
12 June 2007Return made up to 10/06/07; full list of members (2 pages)
12 June 2007Return made up to 10/06/07; full list of members (2 pages)
23 April 2007Accounts made up to 30 June 2006 (13 pages)
23 April 2007Accounts made up to 30 June 2006 (13 pages)
14 February 2007Secretary's particulars changed (1 page)
14 February 2007Secretary's particulars changed (1 page)
22 June 2006Return made up to 10/06/06; full list of members (3 pages)
22 June 2006Return made up to 10/06/06; full list of members (3 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
4 April 2006Accounts made up to 30 June 2005 (10 pages)
4 April 2006Accounts made up to 30 June 2005 (10 pages)
7 March 2006New director appointed (3 pages)
7 March 2006New director appointed (3 pages)
3 March 2006New director appointed (3 pages)
3 March 2006New director appointed (3 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
1 August 2005Director's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
18 June 2005New director appointed (3 pages)
18 June 2005New director appointed (3 pages)
16 June 2005Return made up to 10/06/05; full list of members (3 pages)
16 June 2005Return made up to 10/06/05; full list of members (3 pages)
12 April 2005Accounts made up to 30 June 2004 (10 pages)
12 April 2005Accounts made up to 30 June 2004 (10 pages)
28 June 2004Return made up to 10/06/04; full list of members (9 pages)
28 June 2004Return made up to 10/06/04; full list of members (9 pages)
18 May 2004Accounts made up to 30 June 2003 (11 pages)
18 May 2004Accounts made up to 30 June 2003 (11 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
7 April 2004Director's particulars changed (1 page)
7 April 2004Director's particulars changed (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003New secretary appointed (2 pages)
6 October 2003New secretary appointed (2 pages)
30 June 2003Director's particulars changed (1 page)
30 June 2003Return made up to 10/06/03; no change of members (5 pages)
30 June 2003Return made up to 10/06/03; no change of members (5 pages)
30 June 2003Director's particulars changed (1 page)
21 March 2003New secretary appointed (2 pages)
21 March 2003New secretary appointed (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003Registered office changed on 20/03/03 from: york house 7TH floor 23 kingsway london WC2B 6UJ (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003Registered office changed on 20/03/03 from: york house 7TH floor 23 kingsway london WC2B 6UJ (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
17 December 2002Accounts made up to 30 June 2002 (10 pages)
17 December 2002Accounts made up to 30 June 2002 (10 pages)
29 October 2002New director appointed (3 pages)
29 October 2002Director resigned (2 pages)
29 October 2002New director appointed (3 pages)
29 October 2002Director resigned (2 pages)
2 September 2002Director's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
17 June 2002Auditor's resignation (1 page)
17 June 2002Auditor's resignation (1 page)
14 June 2002Return made up to 10/06/02; full list of members (6 pages)
14 June 2002Return made up to 10/06/02; full list of members (6 pages)
14 May 2002New director appointed (3 pages)
14 May 2002New director appointed (3 pages)
26 April 2002Accounts made up to 30 June 2001 (10 pages)
26 April 2002Accounts made up to 30 June 2001 (10 pages)
3 September 2001Director's particulars changed (1 page)
3 September 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
26 June 2001Secretary's particulars changed (1 page)
26 June 2001Secretary's particulars changed (1 page)
22 June 2001Return made up to 10/06/01; full list of members (6 pages)
22 June 2001Return made up to 10/06/01; full list of members (6 pages)
13 April 2001Accounts made up to 30 June 2000 (9 pages)
13 April 2001Accounts made up to 30 June 2000 (9 pages)
16 January 2001Director's particulars changed (1 page)
16 January 2001Director's particulars changed (1 page)
27 July 2000Return made up to 10/06/00; full list of members (7 pages)
27 July 2000Return made up to 10/06/00; full list of members (7 pages)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (2 pages)
16 May 2000Director resigned (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
3 September 1999Secretary's particulars changed (1 page)
3 September 1999Secretary's particulars changed (1 page)
26 July 1999New director appointed (4 pages)
26 July 1999New director appointed (4 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999New director appointed (4 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999New director appointed (4 pages)
26 July 1999New director appointed (4 pages)
26 July 1999New director appointed (4 pages)
26 July 1999New director appointed (4 pages)
26 July 1999New director appointed (4 pages)
5 July 1999Director resigned (1 page)
5 July 1999Memorandum and Articles of Association (5 pages)
5 July 1999Registered office changed on 05/07/99 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page)
5 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 July 1999Registered office changed on 05/07/99 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page)
5 July 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 25/06/99
(2 pages)
5 July 1999Memorandum and Articles of Association (5 pages)
5 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 25/06/99
(2 pages)
5 July 1999Secretary resigned (1 page)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
23 June 1999Company name changed hackremco (no.1514) LIMITED\certificate issued on 23/06/99 (2 pages)
23 June 1999Company name changed hackremco (no.1514) LIMITED\certificate issued on 23/06/99 (2 pages)
10 June 1999Incorporation (16 pages)
10 June 1999Incorporation (16 pages)