Company NameLendlease Overseas Holdings Limited
DirectorsJae Hee Park and Tom Gillibrand
Company StatusActive
Company Number03807131
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)
Previous NamesByterealm Limited and Bovis Lend Lease Overseas Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJae Hee Park
Date of BirthNovember 1989 (Born 34 years ago)
NationalityAustralian
StatusCurrent
Appointed27 June 2023(23 years, 11 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Tom Gillibrand
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2023(23 years, 11 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameSimon William De Mussenden Leathes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(5 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 February 2000)
RoleCompany Director
Correspondence Address19 Lauriston Road
Wimbledon
London
SW19 4TJ
Secretary NameSusan Folger
NationalityBritish
StatusResigned
Appointed19 July 1999(5 days after company formation)
Appointment Duration5 months, 4 weeks (resigned 14 January 2000)
RoleCompany Director
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Secretary NamePeter Roy Chadwick
NationalityBritish
StatusResigned
Appointed24 January 2000(6 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 13 October 2003)
RoleCompany Director
Correspondence Address24 Pendarves Road
Raynes Park
London
SW20 8TS
Director NamePeter Roy Chadwick
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(6 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 12 March 2004)
RoleCompany Director
Correspondence Address24 Pendarves Road
Raynes Park
London
SW20 8TS
Director NameAndrew David Silverbeck
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(6 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 04 August 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
12 Barham Avenue
Elstree
Hertfordshire
WD6 3PN
Director NameAlison Louise Gough
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed10 February 2000(7 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 July 2001)
RoleLawyer
Correspondence Address12 Redcliffe Mews
London
SW10 9JU
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusResigned
Appointed13 October 2003(4 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 16 August 2013)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameNeil Christopher Martin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 14 March 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Vicarage Road
Henley On Thames
Oxfordshire
RG9 1HW
Director NameSergio Casari
Date of BirthJune 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed04 August 2005(6 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 June 2006)
RoleCompany Director
Correspondence AddressC/- Claudio Coello
75 - 7 Izq
28001 Madrid
Foreign
Director NameMr William Jan Charles Quarterman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(6 years after company formation)
Appointment Duration4 years, 1 month (resigned 14 September 2009)
RoleCommercial And Finance Directo
Country of ResidenceEngland
Correspondence Address2 Oxlease
Witney
Oxfordshire
OX28 3QX
Director NameMr Alistair Cutts
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 July 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15a Vine Road
East Molesey
Surrey
KT8 9LF
Director NameMr Mark Andrew Fletcher
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(6 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2011)
RoleRegional Director Middle East
Country of ResidenceUnited Arab Emirates
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameMr Matthew Lance Free
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 January 2011)
RoleHead Of Human Resources
Country of ResidenceEngland
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameLarissa Buriak
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(9 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 March 2009)
RoleLawyer
Correspondence Address18 Becquerel Court
West Parkside
Greenwich
SE10 0QQ
Director NameMr Jonathan Mintz
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(9 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2011)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameDavid Raymond John McKenzie
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2011(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(11 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Stephen Kenneth Grist
Date of BirthJune 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed19 December 2012(13 years, 5 months after company formation)
Appointment Duration4 weeks (resigned 16 January 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Georgina Jane Scott
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(13 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 October 2016)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMiss Lisa Veronica Gledhill
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(13 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Simon Ralph Burwood
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(16 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 December 2020)
RoleCommercial 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
Appointed12 October 2016(17 years, 3 months after company formation)
Appointment Duration5 years (resigned 22 October 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Andrea Ruckstuhl
Date of BirthOctober 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed22 January 2021(21 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 November 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameSimon David John Brunning
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2021(21 years, 8 months after company formation)
Appointment Duration1 year (resigned 25 March 2022)
RoleHead Of Tax, Europe
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameJae Hee Park
Date of BirthNovember 1989 (Born 34 years ago)
NationalityAustralian
StatusResigned
Appointed13 December 2021(22 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameElma Pearson Morris
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2022(22 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2023)
RoleHead Of Treasury Europe
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameLeanne Margaret Leplar
Date of BirthJune 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed11 August 2022(23 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2013(14 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 28 August 2015)
Correspondence Address40 Dukes Place
London
EC3A 7NH

Contact

Websitelendlease.com

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

1000 at £1Lend Lease Construction Holdings (Emea) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,477,933
Cash£407,570
Current Liabilities£55,921,941

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

20 November 2023Termination of appointment of Andrea Ruckstuhl as a director on 17 November 2023 (1 page)
20 November 2023Director's details changed for Mr Andrea Ruckstuhl on 12 September 2022 (2 pages)
15 September 2023Change of details for Lendlease Construction Holdings (Europe) Limited as a person with significant control on 12 September 2022 (2 pages)
13 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
12 July 2023Full accounts made up to 30 June 2022 (28 pages)
1 July 2023Termination of appointment of Leanne Margaret Leplar as a director on 30 June 2023 (1 page)
29 June 2023Appointment of Tom Gillibrand as a director on 27 June 2023 (2 pages)
28 June 2023Director's details changed for Jae Hee Park on 27 June 2023 (2 pages)
28 June 2023Appointment of Jae Hee Park as a director on 27 June 2023 (2 pages)
4 April 2023Termination of appointment of Elma Pearson Morris as a director on 31 March 2023 (1 page)
12 September 2022Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 12 September 2022 (1 page)
11 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
20 August 2022Termination of appointment of Jae Hee Park as a director on 19 August 2022 (1 page)
12 August 2022Appointment of Leanne Margaret Leplar as a director on 11 August 2022 (2 pages)
4 July 2022Full accounts made up to 30 June 2021 (28 pages)
28 April 2022Appointment of Elma Pearson Morris as a director on 28 April 2022 (2 pages)
25 March 2022Termination of appointment of Simon David John Brunning as a director on 25 March 2022 (1 page)
14 December 2021Appointment of Jae Hee Park as a director on 13 December 2021 (2 pages)
22 October 2021Termination of appointment of Mark John Packer as a director on 22 October 2021 (1 page)
2 September 2021Confirmation statement made on 2 September 2021 with updates (4 pages)
17 August 2021Statement of capital following an allotment of shares on 28 July 2021
  • GBP 1,000
  • EUR 10,500,000
(4 pages)
26 April 2021Full accounts made up to 30 June 2020 (26 pages)
10 March 2021Appointment of Simon David John Brunning as a director on 10 March 2021 (2 pages)
22 January 2021Appointment of Mr Andrea Ruckstuhl as a director on 22 January 2021 (2 pages)
9 December 2020Termination of appointment of Simon Ralph Burwood as a director on 3 December 2020 (1 page)
7 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
6 December 2019Full accounts made up to 30 June 2019 (25 pages)
4 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
22 November 2018Full accounts made up to 30 June 2018 (31 pages)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
12 December 2017Full accounts made up to 30 June 2017 (22 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
7 April 2017Full accounts made up to 30 June 2016 (22 pages)
7 April 2017Full accounts made up to 30 June 2016 (22 pages)
12 October 2016Appointment of Mr Mark John Packer as a director on 12 October 2016 (2 pages)
12 October 2016Termination of appointment of Georgina Jane Scott as a director on 12 October 2016 (1 page)
12 October 2016Termination of appointment of Georgina Jane Scott as a director on 12 October 2016 (1 page)
12 October 2016Appointment of Mr Mark John Packer as a director on 12 October 2016 (2 pages)
2 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
1 July 2016Company name changed bovis lend lease overseas holdings LIMITED\certificate issued on 01/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
1 July 2016Company name changed bovis lend lease overseas holdings LIMITED\certificate issued on 01/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
9 March 2016Full accounts made up to 30 June 2015 (22 pages)
9 March 2016Full accounts made up to 30 June 2015 (22 pages)
30 September 2015Appointment of Mr Simon Ralph Burwood as a director on 10 September 2015 (2 pages)
30 September 2015Appointment of Mr Simon Ralph Burwood as a director on 10 September 2015 (2 pages)
7 September 2015Termination of appointment of Lisa Veronica Gledhill as a director on 31 August 2015 (1 page)
7 September 2015Termination of appointment of Lisa Veronica Gledhill as a director on 31 August 2015 (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(5 pages)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(5 pages)
3 November 2014Full accounts made up to 30 June 2014 (21 pages)
3 November 2014Full accounts made up to 30 June 2014 (21 pages)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(5 pages)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(5 pages)
20 March 2014Register(s) moved to registered inspection location (1 page)
20 March 2014Register inspection address has been changed (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)
23 January 2014Full accounts made up to 30 June 2013 (28 pages)
23 January 2014Full accounts made up to 30 June 2013 (28 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)
17 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
13 June 2013Director's details changed for Ms Lisa Veronica Gledhill on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Ms Lisa Veronica Gledhill on 13 June 2013 (2 pages)
7 June 2013Termination of appointment of David Mckenzie as a director (1 page)
7 June 2013Termination of appointment of David Mckenzie as a director (1 page)
22 May 2013Appointment of Lisa Gledhill as a director (2 pages)
22 May 2013Appointment of Lisa Gledhill as a director (2 pages)
15 March 2013Full accounts made up to 30 June 2012 (22 pages)
15 March 2013Full accounts made up to 30 June 2012 (22 pages)
4 March 2013Termination of appointment of Stephen Grist as a director (1 page)
4 March 2013Termination of appointment of Stephen Grist as a director (1 page)
29 January 2013Appointment of Miss Georgina Jane Scott as a director (2 pages)
29 January 2013Appointment of Miss Georgina Jane Scott as a director (2 pages)
21 December 2012Termination of appointment of Beverley Dew as a director (1 page)
21 December 2012Appointment of Mr Stephen Kenneth Grist as a director (2 pages)
21 December 2012Termination of appointment of Beverley Dew as a director (1 page)
21 December 2012Appointment of Mr Stephen Kenneth Grist as a director (2 pages)
23 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
7 February 2012Full accounts made up to 30 June 2011 (27 pages)
7 February 2012Full accounts made up to 30 June 2011 (27 pages)
10 October 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 10 October 2011 (1 page)
15 July 2011Appointment of Beverley Edward John Dew as a director (2 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
15 July 2011Appointment of Beverley Edward John Dew as a director (2 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
7 June 2011Termination of appointment of Mark Fletcher as a director (1 page)
7 June 2011Termination of appointment of Mark Fletcher as a director (1 page)
6 April 2011Termination of appointment of Jonathan Mintz as a director (1 page)
6 April 2011Appointment of David Raymond John Mckenzie as a director (2 pages)
6 April 2011Termination of appointment of Jonathan Mintz as a director (1 page)
6 April 2011Appointment of David Raymond John Mckenzie as a director (2 pages)
10 February 2011Full accounts made up to 30 June 2010 (27 pages)
10 February 2011Full accounts made up to 30 June 2010 (27 pages)
26 January 2011Termination of appointment of Matthew Free as a director (1 page)
26 January 2011Termination of appointment of Matthew Free as a director (1 page)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
23 March 2010Full accounts made up to 30 June 2009 (27 pages)
23 March 2010Full accounts made up to 30 June 2009 (27 pages)
10 November 2009Director's details changed for Jonathan Mintz on 9 November 2009 (2 pages)
10 November 2009Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page)
10 November 2009Director's details changed for Jonathan Mintz on 9 November 2009 (2 pages)
10 November 2009Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page)
10 November 2009Director's details changed for Mr Mark Andrew Fletcher on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Matthew Lance Free on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Jonathan Mintz on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Matthew Lance Free on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Matthew Lance Free on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Mark Andrew Fletcher on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Mark Andrew Fletcher on 9 November 2009 (2 pages)
14 September 2009Appointment terminated director william quarterman (1 page)
14 September 2009Appointment terminated director william quarterman (1 page)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
7 April 2009Full accounts made up to 30 June 2008 (22 pages)
7 April 2009Full accounts made up to 30 June 2008 (22 pages)
10 March 2009Appointment terminated director larissa buriak (1 page)
10 March 2009Appointment terminated director larissa buriak (1 page)
20 October 2008Director appointed larissa buriak (1 page)
20 October 2008Director appointed matthew lance free (1 page)
20 October 2008Director appointed larissa buriak (1 page)
20 October 2008Director appointed matthew lance free (1 page)
17 October 2008Director appointed jonathan mintz (1 page)
17 October 2008Director appointed jonathan mintz (1 page)
29 July 2008Return made up to 14/07/08; full list of members (4 pages)
29 July 2008Return made up to 14/07/08; full list of members (4 pages)
23 July 2008Appointment terminated director alistair cutts (1 page)
23 July 2008Appointment terminated director alistair cutts (1 page)
6 March 2008Full accounts made up to 30 June 2007 (19 pages)
6 March 2008Full accounts made up to 30 June 2007 (19 pages)
17 July 2007Return made up to 14/07/07; full list of members (2 pages)
17 July 2007Return made up to 14/07/07; full list of members (2 pages)
15 February 2007Full accounts made up to 30 June 2006 (14 pages)
15 February 2007Full accounts made up to 30 June 2006 (14 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
26 July 2006Return made up to 14/07/06; full list of members (2 pages)
26 July 2006Return made up to 14/07/06; full list of members (2 pages)
12 July 2006New director appointed (3 pages)
12 July 2006New director appointed (3 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
2 May 2006Full accounts made up to 30 June 2005 (8 pages)
2 May 2006Full accounts made up to 30 June 2005 (8 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
24 August 2005New director appointed (3 pages)
24 August 2005Director resigned (1 page)
24 August 2005New director appointed (3 pages)
24 August 2005New director appointed (3 pages)
24 August 2005Director resigned (1 page)
24 August 2005New director appointed (3 pages)
28 July 2005Return made up to 14/07/05; full list of members (2 pages)
28 July 2005Return made up to 14/07/05; full list of members (2 pages)
29 March 2005Full accounts made up to 30 June 2004 (8 pages)
29 March 2005Full accounts made up to 30 June 2004 (8 pages)
6 August 2004Return made up to 14/07/04; no change of members (4 pages)
6 August 2004Return made up to 14/07/04; no change of members (4 pages)
26 March 2004Director's particulars changed (1 page)
26 March 2004Director's particulars changed (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
17 December 2003Full accounts made up to 30 June 2003 (8 pages)
17 December 2003Full accounts made up to 30 June 2003 (8 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003New secretary appointed (2 pages)
21 October 2003Secretary resigned (1 page)
25 July 2003Return made up to 14/07/03; no change of members (4 pages)
25 July 2003Return made up to 14/07/03; no change of members (4 pages)
24 March 2003Full accounts made up to 30 June 2002 (8 pages)
24 March 2003Full accounts made up to 30 June 2002 (8 pages)
6 August 2002Return made up to 14/07/02; full list of members (5 pages)
6 August 2002Return made up to 14/07/02; full list of members (5 pages)
19 June 2002Auditor's resignation (1 page)
19 June 2002Auditor's resignation (1 page)
4 February 2002Full accounts made up to 30 June 2001 (8 pages)
4 February 2002Full accounts made up to 30 June 2001 (8 pages)
16 November 2001Auditor's resignation (2 pages)
16 November 2001Auditor's resignation (2 pages)
24 July 2001Secretary's particulars changed;director's particulars changed (1 page)
24 July 2001Secretary's particulars changed;director's particulars changed (1 page)
24 July 2001Return made up to 14/07/01; full list of members (6 pages)
24 July 2001Return made up to 14/07/01; full list of members (6 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
27 April 2001Full accounts made up to 30 June 2000 (8 pages)
27 April 2001Full accounts made up to 30 June 2000 (8 pages)
26 September 2000Registered office changed on 26/09/00 from: bovis house northolt road harrow middlesex HA2 0EE (1 page)
26 September 2000Registered office changed on 26/09/00 from: bovis house northolt road harrow middlesex HA2 0EE (1 page)
8 August 2000Return made up to 14/07/00; full list of members (6 pages)
8 August 2000Return made up to 14/07/00; full list of members (6 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: liscarten house 127 sloane street london SW1X 9BA (1 page)
7 March 2000Registered office changed on 07/03/00 from: liscarten house 127 sloane street london SW1X 9BA (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (3 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (3 pages)
18 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(34 pages)
18 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(34 pages)
17 February 2000New director appointed (3 pages)
17 February 2000New director appointed (3 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000New secretary appointed (2 pages)
11 February 2000Company name changed byterealm LIMITED\certificate issued on 11/02/00 (2 pages)
11 February 2000Company name changed byterealm LIMITED\certificate issued on 11/02/00 (2 pages)
26 January 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
26 January 2000Secretary resigned (1 page)
26 January 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
26 January 2000Secretary resigned (1 page)
3 November 1999Ad 22/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 November 1999Ad 22/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 November 1999Statement of affairs (3 pages)
3 November 1999Statement of affairs (3 pages)
10 September 1999New secretary appointed (2 pages)
10 September 1999New director appointed (6 pages)
10 September 1999Registered office changed on 10/09/99 from: 83 leonard street london EC2A 4QS (1 page)
10 September 1999Registered office changed on 10/09/99 from: 83 leonard street london EC2A 4QS (1 page)
10 September 1999Secretary resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999New secretary appointed (2 pages)
10 September 1999New director appointed (6 pages)
10 September 1999Director resigned (1 page)
10 September 1999Secretary resigned (1 page)
14 July 1999Incorporation (10 pages)
14 July 1999Incorporation (10 pages)