Level 9
London
W2 1BQ
Director Name | Mr Tom Gillibrand |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2023(23 years, 11 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Director Name | Simon William De Mussenden Leathes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(5 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 February 2000) |
Role | Company Director |
Correspondence Address | 19 Lauriston Road Wimbledon London SW19 4TJ |
Secretary Name | Susan Folger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(5 days after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | 12 Court Lane Gardens Dulwich London SE21 7DZ |
Secretary Name | Peter Roy Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 October 2003) |
Role | Company Director |
Correspondence Address | 24 Pendarves Road Raynes Park London SW20 8TS |
Director Name | Peter Roy Chadwick |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 March 2004) |
Role | Company Director |
Correspondence Address | 24 Pendarves Road Raynes Park London SW20 8TS |
Director Name | Andrew David Silverbeck |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 August 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard 12 Barham Avenue Elstree Hertfordshire WD6 3PN |
Director Name | Alison Louise Gough |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 February 2000(7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 July 2001) |
Role | Lawyer |
Correspondence Address | 12 Redcliffe Mews London SW10 9JU |
Secretary Name | Thanalakshmi Janandran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 August 2013) |
Role | Company Director |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Neil Christopher Martin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 14 March 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 36 Vicarage Road Henley On Thames Oxfordshire RG9 1HW |
Director Name | Sergio Casari |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 August 2005(6 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | C/- Claudio Coello 75 - 7 Izq 28001 Madrid Foreign |
Director Name | Mr William Jan Charles Quarterman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(6 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 September 2009) |
Role | Commercial And Finance Directo |
Country of Residence | England |
Correspondence Address | 2 Oxlease Witney Oxfordshire OX28 3QX |
Director Name | Mr Alistair Cutts |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 July 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15a Vine Road East Molesey Surrey KT8 9LF |
Director Name | Mr Mark Andrew Fletcher |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2011) |
Role | Regional Director Middle East |
Country of Residence | United Arab Emirates |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Director Name | Mr Matthew Lance Free |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 January 2011) |
Role | Head Of Human Resources |
Country of Residence | England |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Director Name | Larissa Buriak |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(9 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 March 2009) |
Role | Lawyer |
Correspondence Address | 18 Becquerel Court West Parkside Greenwich SE10 0QQ |
Director Name | Mr Jonathan Mintz |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2011) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Director Name | David Raymond John McKenzie |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2011(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Stephen Kenneth Grist |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 December 2012(13 years, 5 months after company formation) |
Appointment Duration | 4 weeks (resigned 16 January 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Ms Georgina Jane Scott |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 October 2016) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Miss Lisa Veronica Gledhill |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Simon Ralph Burwood |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 December 2020) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Mark John Packer |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(17 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 22 October 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Andrea Ruckstuhl |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 January 2021(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 November 2023) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Director Name | Simon David John Brunning |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2021(21 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 25 March 2022) |
Role | Head Of Tax, Europe |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Jae Hee Park |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 December 2021(22 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Elma Pearson Morris |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2022(22 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2023) |
Role | Head Of Treasury Europe |
Country of Residence | England |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Director Name | Leanne Margaret Leplar |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 August 2022(23 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2013(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 August 2015) |
Correspondence Address | 40 Dukes Place London EC3A 7NH |
Website | lendlease.com |
---|
Registered Address | 5 Merchant Square Level 9 London W2 1BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Lend Lease Construction Holdings (Emea) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,477,933 |
Cash | £407,570 |
Current Liabilities | £55,921,941 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
20 November 2023 | Termination of appointment of Andrea Ruckstuhl as a director on 17 November 2023 (1 page) |
---|---|
20 November 2023 | Director's details changed for Mr Andrea Ruckstuhl on 12 September 2022 (2 pages) |
15 September 2023 | Change of details for Lendlease Construction Holdings (Europe) Limited as a person with significant control on 12 September 2022 (2 pages) |
13 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
12 July 2023 | Full accounts made up to 30 June 2022 (28 pages) |
1 July 2023 | Termination of appointment of Leanne Margaret Leplar as a director on 30 June 2023 (1 page) |
29 June 2023 | Appointment of Tom Gillibrand as a director on 27 June 2023 (2 pages) |
28 June 2023 | Director's details changed for Jae Hee Park on 27 June 2023 (2 pages) |
28 June 2023 | Appointment of Jae Hee Park as a director on 27 June 2023 (2 pages) |
4 April 2023 | Termination of appointment of Elma Pearson Morris as a director on 31 March 2023 (1 page) |
12 September 2022 | Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 12 September 2022 (1 page) |
11 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
20 August 2022 | Termination of appointment of Jae Hee Park as a director on 19 August 2022 (1 page) |
12 August 2022 | Appointment of Leanne Margaret Leplar as a director on 11 August 2022 (2 pages) |
4 July 2022 | Full accounts made up to 30 June 2021 (28 pages) |
28 April 2022 | Appointment of Elma Pearson Morris as a director on 28 April 2022 (2 pages) |
25 March 2022 | Termination of appointment of Simon David John Brunning as a director on 25 March 2022 (1 page) |
14 December 2021 | Appointment of Jae Hee Park as a director on 13 December 2021 (2 pages) |
22 October 2021 | Termination of appointment of Mark John Packer as a director on 22 October 2021 (1 page) |
2 September 2021 | Confirmation statement made on 2 September 2021 with updates (4 pages) |
17 August 2021 | Statement of capital following an allotment of shares on 28 July 2021
|
26 April 2021 | Full accounts made up to 30 June 2020 (26 pages) |
10 March 2021 | Appointment of Simon David John Brunning as a director on 10 March 2021 (2 pages) |
22 January 2021 | Appointment of Mr Andrea Ruckstuhl as a director on 22 January 2021 (2 pages) |
9 December 2020 | Termination of appointment of Simon Ralph Burwood as a director on 3 December 2020 (1 page) |
7 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
6 December 2019 | Full accounts made up to 30 June 2019 (25 pages) |
4 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
22 November 2018 | Full accounts made up to 30 June 2018 (31 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
12 December 2017 | Full accounts made up to 30 June 2017 (22 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (22 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (22 pages) |
12 October 2016 | Appointment of Mr Mark John Packer as a director on 12 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Georgina Jane Scott as a director on 12 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Georgina Jane Scott as a director on 12 October 2016 (1 page) |
12 October 2016 | Appointment of Mr Mark John Packer as a director on 12 October 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
1 July 2016 | Company name changed bovis lend lease overseas holdings LIMITED\certificate issued on 01/07/16
|
1 July 2016 | Company name changed bovis lend lease overseas holdings LIMITED\certificate issued on 01/07/16
|
9 March 2016 | Full accounts made up to 30 June 2015 (22 pages) |
9 March 2016 | Full accounts made up to 30 June 2015 (22 pages) |
30 September 2015 | Appointment of Mr Simon Ralph Burwood as a director on 10 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Simon Ralph Burwood as a director on 10 September 2015 (2 pages) |
7 September 2015 | Termination of appointment of Lisa Veronica Gledhill as a director on 31 August 2015 (1 page) |
7 September 2015 | Termination of appointment of Lisa Veronica Gledhill as a director on 31 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page) |
28 August 2015 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (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) |
10 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
3 November 2014 | Full accounts made up to 30 June 2014 (21 pages) |
3 November 2014 | Full accounts made up to 30 June 2014 (21 pages) |
22 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
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) |
20 March 2014 | Register inspection address has been changed (1 page) |
7 March 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
7 March 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
23 January 2014 | Full accounts made up to 30 June 2013 (28 pages) |
23 January 2014 | Full accounts made up to 30 June 2013 (28 pages) |
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) |
17 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
13 June 2013 | Director's details changed for Ms Lisa Veronica Gledhill on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Ms Lisa Veronica Gledhill on 13 June 2013 (2 pages) |
7 June 2013 | Termination of appointment of David Mckenzie as a director (1 page) |
7 June 2013 | Termination of appointment of David Mckenzie as a director (1 page) |
22 May 2013 | Appointment of Lisa Gledhill as a director (2 pages) |
22 May 2013 | Appointment of Lisa Gledhill as a director (2 pages) |
15 March 2013 | Full accounts made up to 30 June 2012 (22 pages) |
15 March 2013 | Full accounts made up to 30 June 2012 (22 pages) |
4 March 2013 | Termination of appointment of Stephen Grist as a director (1 page) |
4 March 2013 | Termination of appointment of Stephen Grist as a director (1 page) |
29 January 2013 | Appointment of Miss Georgina Jane Scott as a director (2 pages) |
29 January 2013 | Appointment of Miss Georgina Jane Scott as a director (2 pages) |
21 December 2012 | Termination of appointment of Beverley Dew as a director (1 page) |
21 December 2012 | Appointment of Mr Stephen Kenneth Grist as a director (2 pages) |
21 December 2012 | Termination of appointment of Beverley Dew as a director (1 page) |
21 December 2012 | Appointment of Mr Stephen Kenneth Grist as a director (2 pages) |
23 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Full accounts made up to 30 June 2011 (27 pages) |
7 February 2012 | Full accounts made up to 30 June 2011 (27 pages) |
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) |
15 July 2011 | Appointment of Beverley Edward John Dew as a director (2 pages) |
15 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Appointment of Beverley Edward John Dew as a director (2 pages) |
15 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Termination of appointment of Mark Fletcher as a director (1 page) |
7 June 2011 | Termination of appointment of Mark Fletcher as a director (1 page) |
6 April 2011 | Termination of appointment of Jonathan Mintz as a director (1 page) |
6 April 2011 | Appointment of David Raymond John Mckenzie as a director (2 pages) |
6 April 2011 | Termination of appointment of Jonathan Mintz as a director (1 page) |
6 April 2011 | Appointment of David Raymond John Mckenzie as a director (2 pages) |
10 February 2011 | Full accounts made up to 30 June 2010 (27 pages) |
10 February 2011 | Full accounts made up to 30 June 2010 (27 pages) |
26 January 2011 | Termination of appointment of Matthew Free as a director (1 page) |
26 January 2011 | Termination of appointment of Matthew Free as a director (1 page) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Full accounts made up to 30 June 2009 (27 pages) |
23 March 2010 | Full accounts made up to 30 June 2009 (27 pages) |
10 November 2009 | Director's details changed for Jonathan Mintz on 9 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page) |
10 November 2009 | Director's details changed for Jonathan Mintz on 9 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page) |
10 November 2009 | Director's details changed for Mr Mark Andrew Fletcher on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Matthew Lance Free on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Jonathan Mintz on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Matthew Lance Free on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Matthew Lance Free on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Mark Andrew Fletcher on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Mark Andrew Fletcher on 9 November 2009 (2 pages) |
14 September 2009 | Appointment terminated director william quarterman (1 page) |
14 September 2009 | Appointment terminated director william quarterman (1 page) |
14 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
7 April 2009 | Full accounts made up to 30 June 2008 (22 pages) |
7 April 2009 | Full accounts made up to 30 June 2008 (22 pages) |
10 March 2009 | Appointment terminated director larissa buriak (1 page) |
10 March 2009 | Appointment terminated director larissa buriak (1 page) |
20 October 2008 | Director appointed larissa buriak (1 page) |
20 October 2008 | Director appointed matthew lance free (1 page) |
20 October 2008 | Director appointed larissa buriak (1 page) |
20 October 2008 | Director appointed matthew lance free (1 page) |
17 October 2008 | Director appointed jonathan mintz (1 page) |
17 October 2008 | Director appointed jonathan mintz (1 page) |
29 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
23 July 2008 | Appointment terminated director alistair cutts (1 page) |
23 July 2008 | Appointment terminated director alistair cutts (1 page) |
6 March 2008 | Full accounts made up to 30 June 2007 (19 pages) |
6 March 2008 | Full accounts made up to 30 June 2007 (19 pages) |
17 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
15 February 2007 | Full accounts made up to 30 June 2006 (14 pages) |
15 February 2007 | Full accounts made up to 30 June 2006 (14 pages) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
26 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
12 July 2006 | New director appointed (3 pages) |
12 July 2006 | New director appointed (3 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
2 May 2006 | Full accounts made up to 30 June 2005 (8 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (8 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
24 August 2005 | New director appointed (3 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | New director appointed (3 pages) |
24 August 2005 | New director appointed (3 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | New director appointed (3 pages) |
28 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
28 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
29 March 2005 | Full accounts made up to 30 June 2004 (8 pages) |
29 March 2005 | Full accounts made up to 30 June 2004 (8 pages) |
6 August 2004 | Return made up to 14/07/04; no change of members (4 pages) |
6 August 2004 | Return made up to 14/07/04; no change of members (4 pages) |
26 March 2004 | Director's particulars changed (1 page) |
26 March 2004 | Director's particulars changed (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Director resigned (1 page) |
17 December 2003 | Full accounts made up to 30 June 2003 (8 pages) |
17 December 2003 | Full accounts made up to 30 June 2003 (8 pages) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | Secretary resigned (1 page) |
25 July 2003 | Return made up to 14/07/03; no change of members (4 pages) |
25 July 2003 | Return made up to 14/07/03; no change of members (4 pages) |
24 March 2003 | Full accounts made up to 30 June 2002 (8 pages) |
24 March 2003 | Full accounts made up to 30 June 2002 (8 pages) |
6 August 2002 | Return made up to 14/07/02; full list of members (5 pages) |
6 August 2002 | Return made up to 14/07/02; full list of members (5 pages) |
19 June 2002 | Auditor's resignation (1 page) |
19 June 2002 | Auditor's resignation (1 page) |
4 February 2002 | Full accounts made up to 30 June 2001 (8 pages) |
4 February 2002 | Full accounts made up to 30 June 2001 (8 pages) |
16 November 2001 | Auditor's resignation (2 pages) |
16 November 2001 | Auditor's resignation (2 pages) |
24 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
27 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: bovis house northolt road harrow middlesex HA2 0EE (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: bovis house northolt road harrow middlesex HA2 0EE (1 page) |
8 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
8 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: liscarten house 127 sloane street london SW1X 9BA (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: liscarten house 127 sloane street london SW1X 9BA (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (3 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (3 pages) |
18 February 2000 | Resolutions
|
18 February 2000 | Resolutions
|
17 February 2000 | New director appointed (3 pages) |
17 February 2000 | New director appointed (3 pages) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Company name changed byterealm LIMITED\certificate issued on 11/02/00 (2 pages) |
11 February 2000 | Company name changed byterealm LIMITED\certificate issued on 11/02/00 (2 pages) |
26 January 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
26 January 2000 | Secretary resigned (1 page) |
3 November 1999 | Ad 22/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 November 1999 | Ad 22/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 November 1999 | Statement of affairs (3 pages) |
3 November 1999 | Statement of affairs (3 pages) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | New director appointed (6 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: 83 leonard street london EC2A 4QS (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: 83 leonard street london EC2A 4QS (1 page) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | New director appointed (6 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Secretary resigned (1 page) |
14 July 1999 | Incorporation (10 pages) |
14 July 1999 | Incorporation (10 pages) |