London
WC1A 1HB
Director Name | Mr Stephen Anthony Moschini |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2001(2 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 6 months (closed 02 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 100 New Oxford Street London WC1A 1HB |
Director Name | Neil Fredrick David Nutley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2012(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 02 March 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Secretary Name | FLR Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 August 2010(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 02 March 2017) |
Correspondence Address | 55 Station Road Beaconsfield Buckinghamshire HP9 1QL |
Director Name | Mr Jeremy Martin Holmes |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hadleigh Road Leigh On Sea Essex SS9 2DY |
Director Name | Simon Anthony Charles Cook |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(2 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | 2b Clarence Road Harpenden Hertfordshire AL5 4AJ |
Director Name | Mr Michael William O'Farrell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(2 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 20 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Brookside Emerson Park Hornchurch Essex RM11 2RS |
Director Name | Mr Paul John Sims |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 July 2007) |
Role | Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | 188 Oaklands Avenue Oxhey Hertfordshire WD19 4LQ |
Director Name | Mr Peter John Jacobs |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 June 2002(1 year after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 November 2010) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 22 Meadow Rise Blackmore Essex CM4 0QP |
Director Name | Andrew John Butler |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 July 2007) |
Role | Directop |
Correspondence Address | 2 Stables Cottages Hadham Hall Little Hadham Hertfordshire SG11 2EB |
Director Name | Mr Julian Timothy Daniel |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(9 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | HLM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 1st Floor 25 Stamford Street Altrincham Cheshire WA14 1EX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | FLR Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(6 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 December 2008) |
Correspondence Address | 55 Station Road Beaconsfield Buckinghamshire HP9 1QL |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2008(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 August 2010) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Website | bovislendlease.com |
---|
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Lend Lease Construction (Emea) LTD 50.00% Ordinary B |
---|---|
1 at £1 | Stanhope PLC 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
10 August 2016 | Director's details changed for Neil Fredrick David Nutley on 9 August 2016 (2 pages) |
1 August 2016 | Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL to 30 Finsbury Square London EC2P 2YU on 1 August 2016 (2 pages) |
28 July 2016 | Appointment of a voluntary liquidator (2 pages) |
28 July 2016 | Declaration of solvency (3 pages) |
28 July 2016 | Resolutions
|
3 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 December 2015 | Director's details changed for Mr Stephen Anthony Moschini on 4 December 2015 (2 pages) |
30 December 2015 | Director's details changed for David John Camp on 4 December 2015 (2 pages) |
1 December 2015 | Termination of appointment of Michael William O'farrell as a director on 20 March 2015 (1 page) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
17 January 2014 | Director's details changed for Mr Stephen Anthony Moschini on 31 July 2013 (2 pages) |
17 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
17 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
3 February 2012 | Appointment of Neil Fredrick David Nutley as a director (2 pages) |
28 October 2011 | Termination of appointment of Julian Daniel as a director (1 page) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
23 December 2010 | Appointment of Julian Timothy Daniel as a director (2 pages) |
23 December 2010 | Termination of appointment of Peter Jacobs as a director (1 page) |
20 August 2010 | Termination of appointment of Vantis Secretaries Limited as a secretary (1 page) |
20 August 2010 | Appointment of Flr Nominees Limited as a secretary (2 pages) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
15 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from hlm secretaries LTD, 1ST floor 25 stamford street altrincham cheshire WA14 1EX (1 page) |
12 December 2008 | Secretary appointed vantis secretaries LIMITED (2 pages) |
12 December 2008 | Appointment terminated secretary flr nominees LIMITED (1 page) |
18 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
23 April 2008 | Secretary appointed flr nominees LIMITED (2 pages) |
23 April 2008 | Appointment terminated secretary hlm secretaries LIMITED (1 page) |
25 March 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
12 February 2008 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
15 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
15 June 2007 | Location of register of members (1 page) |
15 June 2007 | Location of debenture register (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: hlm secretaries 9TH floor st jamess building oxford street manchester M1 6FQ (1 page) |
27 October 2006 | Full accounts made up to 30 June 2005 (18 pages) |
6 June 2006 | Return made up to 17/05/06; full list of members (3 pages) |
12 September 2005 | Full accounts made up to 30 June 2004 (14 pages) |
10 June 2005 | Return made up to 17/05/05; full list of members (3 pages) |
14 July 2004 | Full accounts made up to 30 June 2003 (13 pages) |
11 June 2004 | Return made up to 17/05/04; full list of members
|
7 July 2003 | New director appointed (1 page) |
21 June 2003 | Return made up to 17/05/03; full list of members (9 pages) |
21 March 2003 | Full accounts made up to 30 June 2002 (13 pages) |
27 July 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
28 June 2002 | Return made up to 17/05/02; full list of members
|
27 June 2002 | Resolutions
|
26 June 2002 | New director appointed (2 pages) |
25 January 2002 | Director resigned (1 page) |
16 January 2002 | New director appointed (2 pages) |
31 August 2001 | Ad 22/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | New director appointed (3 pages) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
17 May 2001 | Incorporation (13 pages) |