Company NameEV Communities Limited
DirectorsElliot Stephen Lipton and Barry Paul Jessup
Company StatusActive
Company Number03904306
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 3 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Elliot Stephen Lipton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2020(20 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lewis Golden Llp 40 Queen Anne Street
London
W1G 9EL
Director NameMr Barry Paul Jessup
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2020(20 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lewis Golden Llp 40 Queen Anne Street
London
W1G 9EL
Director NameAlison Louise Gough
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 10 March 2003)
RoleLawyer
Correspondence AddressFlat 1 15 Southwood Avenue
London
N6 5RY
Director NameMr George Ian Macloy Cockburn
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 08 April 2002)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address9 High Meadow Close
Dorking
Surrey
RH4 2LG
Director NameDerryn Sue Arthur
Date of BirthJune 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 January 2000(2 weeks after company formation)
Appointment Duration3 months (resigned 28 April 2000)
RoleAccountant
Correspondence Address21 Elsham Road
London
W14 8HA
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed25 January 2000(2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 10 March 2003)
RoleChartered Secretary
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(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address74 St Johns Road
Sevenoaks
Kent
TN13 3NB
Director NameHerbert William Martin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(2 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 July 2007)
RoleDevelopment Manager
Correspondence Address10 Plummets Croft
Dunton Green
Sevenoaks
Kent
TN13 2TZ
Director NameMr David Keith Perry
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(2 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Saint Leonards Road
Surbiton
Surrey
KT6 4DE
Secretary NameSusan Patricia Nicklin
NationalityBritish
StatusResigned
Appointed10 March 2003(3 years, 1 month 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(3 years, 8 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 NameMr David Browell Reay
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Limewood Close
London
W13 8HL
Director NameRichard Ian Powell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 2007)
RoleChartered Surveyor
Correspondence Address103a Grandison Road
London
SW11 6LT
Director NameMr William Nigel Hugill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 03 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Briar Walk
Putney
London
SW15 6UD
Secretary NameMr Alistair Cutts
NationalityBritish
StatusResigned
Appointed14 March 2006(6 years, 2 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(7 years, 5 months 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 NameMatthew Taylor
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(7 years, 6 months after company formation)
Appointment Duration12 months (resigned 18 July 2008)
RoleAccountant
Correspondence Address95 Solon Road
Lambeth
London
SW2 5UX
Director NameMr Daniel Labbad
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed23 July 2007(7 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2012)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMrs Victoria Elizabeth Quinlan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed20 November 2008(8 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 February 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr David Browell Reay
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(12 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Mark Davies Dickinson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(12 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Andrew Rampton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(13 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 2014)
RoleProperty Developer
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
Appointed14 October 2013(13 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2019)
RoleHead Of Residential
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Claire Marianne Pettett
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(14 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Benjamin Michael O'Rourke
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 2014(14 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 February 2017)
RoleManaging Director (Development)
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Jonathan Michael Emery
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(17 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 13 December 2019)
RoleHead Of Development
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
Appointed23 February 2017(17 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 19 June 2018)
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
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
Appointed19 June 2018(18 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 14 March 2019)
RoleCommercial Manager
Country of ResidenceEngland
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
Appointed19 June 2018(18 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 June 2020)
RoleChartered Accountant
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 after company formation)
Appointment Duration1 year, 4 months (resigned 17 June 2020)
RoleHead Of Development, Operations
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2013(13 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 August 2015)
Correspondence Address40 Dukes Place
London
EC3A 7NH

Contact

Websitelendlease.com

Location

Registered AddressC/O Lewis Golden Llp
40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Lend Lease Europe Retail Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£34,897,000
Gross Profit£10,889,000
Net Worth-£19,388,000
Cash£825,000
Current Liabilities£83,510,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

6 April 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
17 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
11 March 2022Previous accounting period shortened from 29 June 2021 to 31 March 2021 (1 page)
24 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
23 January 2022Total exemption full accounts made up to 29 June 2020 (9 pages)
22 June 2021Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
28 April 2021Confirmation statement made on 11 February 2021 with updates (5 pages)
28 April 2021Director's details changed for Mr Barry Paul Jessup on 26 April 2021 (2 pages)
28 April 2021Director's details changed for Mr Barry Paul Jessup on 26 April 2021 (2 pages)
28 April 2021Director's details changed for Mr Elliot Stephen Lipton on 26 April 2021 (2 pages)
16 February 2021Director's details changed for Mr Elliot Stephen Lipton on 17 June 2020 (2 pages)
16 February 2021Director's details changed for Mr Barry Paul Jessup on 17 June 2020 (2 pages)
23 July 2020Resolutions
  • RES13 ‐ Company change of name 17/06/2020
(1 page)
20 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-17
(3 pages)
19 June 2020Appointment of Mr Barry Paul Jessup as a director on 17 June 2020 (2 pages)
19 June 2020Appointment of Mr Elliot Stephen Lipton as a director on 17 June 2020 (2 pages)
19 June 2020Termination of appointment of John David Clark as a director on 17 June 2020 (1 page)
19 June 2020Cessation of Lendlease Europe Retail Investments Limited as a person with significant control on 17 June 2020 (1 page)
19 June 2020Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to C/O Lewis Golden Llp 40 Queen Anne Street London W1G 9EL on 19 June 2020 (1 page)
19 June 2020Notification of Kempal Homes Limited as a person with significant control on 17 June 2020 (2 pages)
19 June 2020Termination of appointment of Justin Davies as a director on 17 June 2020 (1 page)
28 May 2020Statement of capital following an allotment of shares on 26 May 2020
  • GBP 5,757,790
(3 pages)
30 April 2020Director's details changed for Mr Justin Davies on 30 January 2019 (2 pages)
5 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
16 December 2019Termination of appointment of Jonathan Michael Emery as a director on 13 December 2019 (1 page)
11 December 2019Full accounts made up to 30 June 2019 (20 pages)
29 March 2019Termination of appointment of Georgina Jane Scott as a director on 14 March 2019 (1 page)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
4 February 2019Appointment of Mr Justin Davies as a director on 30 January 2019 (2 pages)
4 February 2019Termination of appointment of Richard John Cook as a director on 31 January 2019 (1 page)
5 November 2018Full accounts made up to 30 June 2018 (23 pages)
19 June 2018Appointment of Mr John David Clark as a director on 19 June 2018 (2 pages)
19 June 2018Appointment of Ms Georgina Jane Scott as a director on 19 June 2018 (2 pages)
19 June 2018Termination of appointment of Rebecca Seeley as a director on 19 June 2018 (1 page)
29 January 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
12 December 2017Full accounts made up to 30 June 2017 (22 pages)
12 December 2017Full accounts made up to 30 June 2017 (22 pages)
23 February 2017Termination of appointment of Victoria Elizabeth Quinlan as a director on 23 February 2017 (1 page)
23 February 2017Termination of appointment of Victoria Elizabeth Quinlan as a director on 23 February 2017 (1 page)
23 February 2017Appointment of Rebecca Seeley as a director on 23 February 2017 (2 pages)
23 February 2017Termination of appointment of Claire Marianne Pettett as a director on 23 February 2017 (1 page)
23 February 2017Appointment of Jonathan Michael Emery as a director on 23 February 2017 (2 pages)
23 February 2017Appointment of Jonathan Michael Emery as a director on 23 February 2017 (2 pages)
23 February 2017Termination of appointment of Benjamin Michael O'rourke as a director on 23 February 2017 (1 page)
23 February 2017Appointment of Rebecca Seeley as a director on 23 February 2017 (2 pages)
23 February 2017Termination of appointment of Benjamin Michael O'rourke as a director on 23 February 2017 (1 page)
23 February 2017Termination of appointment of Claire Marianne Pettett as a director on 23 February 2017 (1 page)
31 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
21 November 2016Full accounts made up to 30 June 2016 (13 pages)
21 November 2016Full accounts made up to 30 June 2016 (13 pages)
1 July 2016Company name changed lend lease communities 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 lend lease communities LIMITED\certificate issued on 01/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
8 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
8 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
5 November 2015Full accounts made up to 30 June 2015 (14 pages)
5 November 2015Full accounts made up to 30 June 2015 (14 pages)
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)
15 June 2015Termination of appointment of David Browell Reay as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of David Browell Reay as a director on 15 June 2015 (1 page)
16 April 2015Director's details changed for Mr Richard John Cook on 11 July 2014 (2 pages)
16 April 2015Director's details changed for Mr Richard John Cook on 11 July 2014 (2 pages)
9 March 2015Full accounts made up to 30 June 2014 (14 pages)
9 March 2015Full accounts made up to 30 June 2014 (14 pages)
5 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(6 pages)
5 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(6 pages)
17 July 2014Appointment of Mr Benjamin Michael O'rourke as a director on 30 June 2014 (2 pages)
17 July 2014Appointment of Ms Claire Marianne Pettett as a director on 9 June 2014 (2 pages)
17 July 2014Appointment of Ms Claire Marianne Pettett as a director on 9 June 2014 (2 pages)
17 July 2014Appointment of Mr Benjamin Michael O'rourke as a director on 30 June 2014 (2 pages)
17 July 2014Appointment of Ms Claire Marianne Pettett as a director on 9 June 2014 (2 pages)
2 July 2014Termination of appointment of Georgina Scott as a director (1 page)
2 July 2014Termination of appointment of Georgina Scott as a director (1 page)
1 July 2014Termination of appointment of Andrew Rampton as a director (1 page)
1 July 2014Termination of appointment of Andrew Rampton as a director (1 page)
17 February 2014Full accounts made up to 30 June 2013 (13 pages)
17 February 2014Full accounts made up to 30 June 2013 (13 pages)
21 January 2014Register(s) moved to registered inspection location (1 page)
21 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(6 pages)
21 January 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
21 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(6 pages)
21 January 2014Register(s) moved to registered inspection location (1 page)
21 January 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
21 January 2014Register inspection address has been changed (1 page)
21 January 2014Register inspection address has been changed (1 page)
9 January 2014Appointment of Ms Georgina Jane Scott as a director (2 pages)
9 January 2014Appointment of Mr Andrew Rampton as a director (2 pages)
9 January 2014Appointment of Mr Richard John Cook as a director (2 pages)
9 January 2014Appointment of Ms Georgina Jane Scott as a director (2 pages)
9 January 2014Appointment of Mr Richard John Cook as a director (2 pages)
9 January 2014Appointment of Mr Andrew Rampton as a director (2 pages)
15 November 2013Termination of appointment of Mark Dickinson as a director (1 page)
15 November 2013Termination of appointment of Mark Dickinson as a director (1 page)
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 Mr David Browell Reay 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)
5 August 2013Director's details changed for Mr David Browell Reay on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Mr David Browell Reay on 5 August 2013 (2 pages)
5 April 2013Full accounts made up to 30 June 2012 (15 pages)
5 April 2013Full accounts made up to 30 June 2012 (15 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
8 November 2012Termination of appointment of Daniel Labbad as a director (1 page)
8 November 2012Termination of appointment of Daniel Labbad as a director (1 page)
23 October 2012Appointment of Mr Mark Davies Dickinson as a director (2 pages)
23 October 2012Appointment of Mr Mark Davies Dickinson as a director (2 pages)
5 October 2012Appointment of Mr David Browell Reay as a director (2 pages)
5 October 2012Appointment of Mr David Browell Reay as a director (2 pages)
22 May 2012Full accounts made up to 30 June 2011 (13 pages)
22 May 2012Full accounts made up to 30 June 2011 (13 pages)
16 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
19 August 2011Memorandum and Articles of Association (7 pages)
19 August 2011Memorandum and Articles of Association (7 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)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 April 2011Full accounts made up to 30 June 2010 (18 pages)
26 April 2011Full accounts made up to 30 June 2010 (18 pages)
13 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
20 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
12 December 2009Full accounts made up to 30 June 2009 (18 pages)
12 December 2009Full accounts made up to 30 June 2009 (18 pages)
11 November 2009Director's details changed for Daniel Labbad on 9 November 2009 (2 pages)
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 2009Director's details changed for Daniel Labbad 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 Daniel Labbad on 9 November 2009 (2 pages)
11 November 2009Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page)
9 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
9 October 2009Director's details changed for Victoria Elizabeth Quinlan on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Daniel Labbad on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
9 October 2009Director's details changed for Victoria Elizabeth Quinlan on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Daniel Labbad on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Daniel Labbad on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Victoria Elizabeth Quinlan on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
19 March 2009Full accounts made up to 30 June 2008 (20 pages)
19 March 2009Full accounts made up to 30 June 2008 (20 pages)
15 January 2009Return made up to 11/01/09; full list of members (3 pages)
15 January 2009Return made up to 11/01/09; full list of members (3 pages)
25 November 2008Appointment terminated director william hugill (1 page)
25 November 2008Appointment terminated director william hugill (1 page)
24 November 2008Director appointed victoria elizabeth quinlan (1 page)
24 November 2008Director appointed victoria elizabeth quinlan (1 page)
26 August 2008Director's change of particulars / daniel labbad / 22/08/2008 (1 page)
26 August 2008Director's change of particulars / daniel labbad / 22/08/2008 (1 page)
23 July 2008Appointment terminated director matthew taylor (1 page)
23 July 2008Appointment terminated director matthew taylor (1 page)
21 April 2008Full accounts made up to 30 June 2007 (15 pages)
21 April 2008Full accounts made up to 30 June 2007 (15 pages)
14 January 2008Return made up to 11/01/08; full list of members (2 pages)
14 January 2008Return made up to 11/01/08; full list of members (2 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 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)
4 May 2007Full accounts made up to 30 June 2006 (13 pages)
4 May 2007Full accounts made up to 30 June 2006 (13 pages)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
14 February 2007Secretary's particulars changed (1 page)
14 February 2007Secretary's particulars changed (1 page)
11 January 2007Return made up to 11/01/07; full list of members (2 pages)
11 January 2007Return made up to 11/01/07; full list of members (2 pages)
28 April 2006Full accounts made up to 30 June 2005 (11 pages)
28 April 2006Full accounts made up to 30 June 2005 (11 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)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
30 January 2006Return made up to 11/01/06; full list of members (2 pages)
30 January 2006Return made up to 11/01/06; full list of members (2 pages)
27 July 2005Memorandum and Articles of Association (1 page)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 July 2005Memorandum and Articles of Association (1 page)
6 July 2005New director appointed (3 pages)
6 July 2005Director resigned (1 page)
6 July 2005New director appointed (3 pages)
6 July 2005New director appointed (3 pages)
6 July 2005Director resigned (1 page)
6 July 2005New director appointed (3 pages)
24 June 2005Company name changed lend lease urban regeneration li mited\certificate issued on 24/06/05 (2 pages)
24 June 2005Company name changed lend lease urban regeneration li mited\certificate issued on 24/06/05 (2 pages)
5 May 2005Full accounts made up to 30 June 2004 (11 pages)
5 May 2005Full accounts made up to 30 June 2004 (11 pages)
25 January 2005Return made up to 11/01/05; no change of members (5 pages)
25 January 2005Return made up to 11/01/05; no change of members (5 pages)
21 June 2004Full accounts made up to 30 June 2003 (9 pages)
21 June 2004Full accounts made up to 30 June 2003 (9 pages)
20 January 2004Return made up to 11/01/04; full list of members (6 pages)
20 January 2004Return made up to 11/01/04; full list of members (6 pages)
6 October 2003New secretary appointed (2 pages)
6 October 2003Secretary resigned (1 page)
6 October 2003New secretary appointed (2 pages)
6 October 2003Secretary resigned (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 2003Director 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 2003Director resigned (1 page)
20 January 2003Return made up to 11/01/03; full list of members (6 pages)
20 January 2003Return made up to 11/01/03; full list of members (6 pages)
17 December 2002Full accounts made up to 30 June 2002 (9 pages)
17 December 2002Full accounts made up to 30 June 2002 (9 pages)
2 September 2002Director's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
27 July 2002Director's particulars changed (1 page)
27 July 2002Director's particulars changed (1 page)
17 June 2002Auditor's resignation (1 page)
17 June 2002Auditor's resignation (1 page)
22 April 2002New director appointed (3 pages)
22 April 2002New director appointed (3 pages)
18 April 2002New director appointed (3 pages)
18 April 2002New director appointed (3 pages)
17 April 2002Company name changed overgate feeder gp LIMITED\certificate issued on 17/04/02 (2 pages)
17 April 2002Company name changed overgate feeder gp LIMITED\certificate issued on 17/04/02 (2 pages)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
22 January 2002Return made up to 11/01/02; full list of members (6 pages)
22 January 2002Return made up to 11/01/02; full list of members (6 pages)
15 November 2001Full accounts made up to 30 June 2001 (8 pages)
15 November 2001Full accounts made up to 30 June 2001 (8 pages)
26 June 2001Secretary's particulars changed (1 page)
26 June 2001Secretary's particulars changed (1 page)
1 February 2001Return made up to 11/01/01; full list of members (6 pages)
1 February 2001Return made up to 11/01/01; full list of members (6 pages)
16 January 2001Director's particulars changed (1 page)
16 January 2001Director's particulars changed (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (2 pages)
16 May 2000Director resigned (2 pages)
16 May 2000New director appointed (2 pages)
10 February 2000New director appointed (4 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000New director appointed (4 pages)
10 February 2000New secretary appointed (2 pages)
8 February 2000New director appointed (6 pages)
8 February 2000New director appointed (5 pages)
8 February 2000New director appointed (5 pages)
8 February 2000New director appointed (6 pages)
6 February 2000Registered office changed on 06/02/00 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page)
6 February 2000Registered office changed on 06/02/00 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page)
6 February 2000Director resigned (2 pages)
6 February 2000Secretary resigned (2 pages)
6 February 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
6 February 2000Secretary resigned (2 pages)
6 February 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
6 February 2000Director resigned (2 pages)
25 January 2000Company name changed hackremco (no.1601) LIMITED\certificate issued on 25/01/00 (2 pages)
25 January 2000Company name changed hackremco (no.1601) LIMITED\certificate issued on 25/01/00 (2 pages)
11 January 2000Incorporation (16 pages)
11 January 2000Incorporation (16 pages)