237 Queens Road
Central Hong Kong
China
Director Name | Mr Robert Thomas Jonathan Rann |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2013(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
Director Name | Mr Patrick On Yip Tsang |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 10 December 2014(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Merchant |
Country of Residence | China |
Correspondence Address | 38th Floor, New World Tower 16-18 Queen’S Road Cen Hong Kong China |
Director Name | Mr Matthew Hawkins |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(22 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | David Stewart Hutton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 September 2001(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 March 2004) |
Role | Company Director |
Correspondence Address | 2-138 Fellows Road Swiss Cottage London NW3 3JH |
Director Name | Alison Louise Gough |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 September 2001(2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 May 2002) |
Role | Lawyer |
Correspondence Address | 12 Redcliffe Mews London SW10 9JU |
Director Name | Mr Robin Graham Caven |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 July 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 74 St Johns Road Sevenoaks Kent TN13 3NB |
Secretary Name | Patricia Margaret Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 March 2003) |
Role | Chartered Secretary |
Correspondence Address | 39 Saunderton Vale Saunderton High Wycombe Buckinghamshire HP14 4LJ |
Director Name | Mr Nicholas Simon Keith Shattock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Director Name | Herbert William Martin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 November 2006) |
Role | Development Manager |
Correspondence Address | 10 Plummets Croft Dunton Green Sevenoaks Kent TN13 2TZ |
Director Name | Michael Edward Riley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 July 2002) |
Role | Chartered Surveyor |
Correspondence Address | Tylers Barn Tylers Green Broad Street Cuckfield West Sussex RH17 5DX |
Director Name | Mr Edward Stratford Dugdale |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(1 year, 2 months after company formation) |
Appointment Duration | 1 week (resigned 04 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tickwood Hall Much Wenlock Shropshire TF13 6NZ |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(1 year, 3 months after company formation) |
Appointment Duration | 10 years (resigned 31 October 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Secretary Name | Susan Patricia Nicklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 September 2003) |
Role | Company Director |
Correspondence Address | Flat 4 7 Barkston Gardens Earls Court London SW5 0ER |
Secretary Name | Neil Christopher Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Vicarage Road Henley On Thames Oxfordshire RG9 1HW |
Director Name | Mr David Keith Perry |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Saint Leonards Road Surbiton Surrey KT6 4DE |
Director Name | Mr William Nigel Hugill |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Briar Walk Putney London SW15 6UD |
Secretary Name | Mr Alistair Cutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15a Vine Road East Molesey Surrey KT8 9LF |
Director Name | Mr Daniel Labbad |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 November 2006(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 July 2012) |
Role | Cheif Operating Officer |
Country of Residence | England |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Secretary Name | Thanalakshmi Janandran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Glenn Kondo |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 June 2009(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 August 2011) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Richard Malcolm Cable |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 June 2012) |
Role | Head Of Projects |
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 | 26 August 2011(10 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 27 July 2012) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Maxwell David Shaw James |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Robin David Clement Arnold |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(10 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Mark Davies Dickinson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2012(10 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Karl Daniel Heininger |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2012(11 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 March 2021) |
Role | Executive Vice President And Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | Suite 401 - 1300 19th Street Nw Washington District Of Columbia 20036 United States |
Secretary Name | Susan Elizabeth Dixon |
---|---|
Status | Resigned |
Appointed | 27 July 2012(11 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(11 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 22 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Secretary Name | Sandra Judith Odell |
---|---|
Status | Resigned |
Appointed | 01 January 2013(11 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 November 2013) |
Role | Company Director |
Correspondence Address | 16 Grosvenor Street London Wik 4qf |
Director Name | Mr Richard Paul Margree |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 January 2024) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
Director Name | Ms Kerri Leigh Sibson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2023) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | lendlease.com |
---|
Registered Address | Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Knight Dragon Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £58,277,846 |
Gross Profit | £2,264,568 |
Net Worth | -£2,541,664 |
Cash | £260,654 |
Current Liabilities | £4,425,470 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
19 October 2017 | Delivered on: 24 October 2017 Persons entitled: Prudential Trustee Company Limited (A Company Registered in England and Wales with Number 01863305) as Security Trustee Classification: A registered charge Outstanding |
---|
3 January 2024 | Full accounts made up to 31 March 2023 (34 pages) |
---|---|
24 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
16 May 2023 | Termination of appointment of Kerri Leigh Sibson as a director on 31 March 2023 (1 page) |
20 December 2022 | Full accounts made up to 31 March 2022 (33 pages) |
7 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 31 March 2021 (33 pages) |
1 October 2021 | Confirmation statement made on 1 October 2021 with updates (4 pages) |
23 March 2021 | Full accounts made up to 31 March 2020 (32 pages) |
19 March 2021 | Termination of appointment of Karl Daniel Heininger as a director on 19 March 2021 (1 page) |
10 March 2021 | Statement of capital following an allotment of shares on 9 March 2021
|
11 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
14 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
3 October 2019 | Full accounts made up to 31 March 2019 (28 pages) |
29 April 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
4 December 2018 | Full accounts made up to 31 March 2018 (22 pages) |
12 October 2018 | Change of details for Knight Dragon Investments Limited as a person with significant control on 26 September 2017 (2 pages) |
11 October 2018 | Change of details for Knight Dragon Investments Limited as a person with significant control on 26 September 2017 (2 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
17 November 2017 | Resolutions
|
17 November 2017 | Resolutions
|
24 October 2017 | Registration of charge 042509410001, created on 19 October 2017 (55 pages) |
24 October 2017 | Registration of charge 042509410001, created on 19 October 2017 (55 pages) |
11 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
26 September 2017 | Registered office address changed from 31 Hill Street London W1J 5LS to Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from 31 Hill Street London W1J 5LS to Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 26 September 2017 (1 page) |
21 August 2017 | Full accounts made up to 31 March 2017 (21 pages) |
21 August 2017 | Full accounts made up to 31 March 2017 (21 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
30 January 2017 | Appointment of Ms Kerri Leigh Sibson as a director on 27 January 2017 (2 pages) |
30 January 2017 | Appointment of Ms Kerri Leigh Sibson as a director on 27 January 2017 (2 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (20 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (20 pages) |
14 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
4 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
4 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
16 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
19 December 2014 | Appointment of Mr Patrick on Yip Tsang as a director on 10 December 2014 (2 pages) |
19 December 2014 | Appointment of Mr Patrick on Yip Tsang as a director on 10 December 2014 (2 pages) |
15 December 2014 | Resolutions
|
15 December 2014 | Resolutions
|
6 October 2014 | Full accounts made up to 31 March 2014 (21 pages) |
6 October 2014 | Full accounts made up to 31 March 2014 (21 pages) |
19 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
5 December 2013 | Termination of appointment of Sandra Odell as a secretary (2 pages) |
5 December 2013 | Termination of appointment of Sandra Odell as a secretary (2 pages) |
25 November 2013 | Appointment of Richard Paul Margree as a director (2 pages) |
25 November 2013 | Appointment of Mr Robert Thomas Jonathan Rann as a director (2 pages) |
25 November 2013 | Appointment of Mr Robert Thomas Jonathan Rann as a director (2 pages) |
25 November 2013 | Appointment of Richard Paul Margree as a director (2 pages) |
22 November 2013 | Change of name notice (2 pages) |
22 November 2013 | Registered office address changed from 16 Grosvenor Street London W1K 4QF United Kingdom on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from 16 Grosvenor Street London W1K 4QF United Kingdom on 22 November 2013 (1 page) |
22 November 2013 | Termination of appointment of Maxwell James as a director (1 page) |
22 November 2013 | Termination of appointment of Maxwell James as a director (1 page) |
22 November 2013 | Company name changed meridian delta LIMITED\certificate issued on 22/11/13
|
22 November 2013 | Termination of appointment of Richard Stearn as a director (1 page) |
22 November 2013 | Company name changed meridian delta LIMITED\certificate issued on 22/11/13
|
22 November 2013 | Termination of appointment of Richard Stearn as a director (1 page) |
22 November 2013 | Change of name notice (2 pages) |
27 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
23 July 2013 | Full accounts made up to 31 March 2013 (20 pages) |
23 July 2013 | Full accounts made up to 31 March 2013 (20 pages) |
18 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
18 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
18 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
18 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
10 December 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
10 December 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
10 December 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
10 December 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
16 August 2012 | Resolutions
|
16 August 2012 | Memorandum and Articles of Association (12 pages) |
16 August 2012 | Resolutions
|
16 August 2012 | Memorandum and Articles of Association (12 pages) |
10 August 2012 | Appointment of Susan Elizabeth Dixon as a secretary (1 page) |
10 August 2012 | Appointment of Susan Elizabeth Dixon as a secretary (1 page) |
9 August 2012 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
9 August 2012 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
8 August 2012 | Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England on 8 August 2012 (1 page) |
8 August 2012 | Appointment of Sammy Sean Lee as a director (2 pages) |
8 August 2012 | Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England on 8 August 2012 (1 page) |
8 August 2012 | Termination of appointment of Robin Arnold as a director (1 page) |
8 August 2012 | Termination of appointment of Stephen Grist as a director (1 page) |
8 August 2012 | Appointment of Karl Daniel Heininger as a director (2 pages) |
8 August 2012 | Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England on 8 August 2012 (1 page) |
8 August 2012 | Termination of appointment of Robin Arnold as a director (1 page) |
8 August 2012 | Termination of appointment of Stephen Grist as a director (1 page) |
8 August 2012 | Termination of appointment of Mark Dickinson as a director (1 page) |
8 August 2012 | Termination of appointment of Daniel Labbad as a director (1 page) |
8 August 2012 | Termination of appointment of Mark Dickinson as a director (1 page) |
8 August 2012 | Appointment of Sammy Sean Lee as a director (2 pages) |
8 August 2012 | Termination of appointment of Daniel Labbad as a director (1 page) |
8 August 2012 | Appointment of Karl Daniel Heininger as a director (2 pages) |
23 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (8 pages) |
23 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Appointment of Mr Mark Davies Dickinson as a director (2 pages) |
8 June 2012 | Termination of appointment of Richard Cable as a director (1 page) |
8 June 2012 | Termination of appointment of Richard Cable as a director (1 page) |
8 June 2012 | Appointment of Mr Mark Davies Dickinson as a director (2 pages) |
6 June 2012 | Appointment of Mr Robin David Clement Arnold as a director (2 pages) |
6 June 2012 | Appointment of Mr Robin David Clement Arnold as a director (2 pages) |
29 May 2012 | Termination of appointment of Adrian Wyatt as a director (1 page) |
29 May 2012 | Termination of appointment of Adrian Wyatt as a director (1 page) |
24 May 2012 | Full accounts made up to 31 March 2012 (19 pages) |
24 May 2012 | Full accounts made up to 31 March 2012 (19 pages) |
6 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
6 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
15 September 2011 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
15 September 2011 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
1 September 2011 | Termination of appointment of Glenn Kondo as a director (1 page) |
1 September 2011 | Termination of appointment of Glenn Kondo as a director (1 page) |
30 August 2011 | Appointment of Mr Stephen Kenneth Grist as a director (2 pages) |
30 August 2011 | Appointment of Mr Stephen Kenneth Grist as a director (2 pages) |
12 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Termination of appointment of Nicholas Shattock as a director (1 page) |
19 May 2011 | Termination of appointment of Nicholas Shattock as a director (1 page) |
13 May 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 13 May 2011 (1 page) |
13 May 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 13 May 2011 (1 page) |
8 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
8 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
13 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
17 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 12 November 2009 (1 page) |
17 November 2009 | Director's details changed for Glenn Kondo on 12 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Glenn Kondo on 12 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 12 November 2009 (1 page) |
15 October 2009 | Appointment of Richard Malcolm Cable as a director (2 pages) |
15 October 2009 | Appointment of Richard Malcolm Cable as a director (2 pages) |
12 October 2009 | Director's details changed for Daniel Labbad on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Daniel Labbad on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Daniel Labbad on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Nicholas Simon Keith Shattock on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Nicholas Simon Keith Shattock on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Glenn Kondo on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Rebecca Jane Worthington on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Glenn Kondo on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Nicholas Simon Keith Shattock on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Daniel Labbad on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Rebecca Jane Worthington on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Adrian Roger Wyatt on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Glenn Kondo on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Adrian Roger Wyatt on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Adrian Roger Wyatt on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Rebecca Jane Worthington on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Daniel Labbad on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Daniel Labbad on 1 October 2009 (2 pages) |
14 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
14 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
22 June 2009 | Director appointed glenn kondo (1 page) |
22 June 2009 | Director appointed glenn kondo (1 page) |
1 February 2009 | Full accounts made up to 31 March 2008 (21 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (21 pages) |
25 November 2008 | Appointment terminated director william hugill (1 page) |
25 November 2008 | Appointment terminated director william hugill (1 page) |
12 September 2008 | Resolutions
|
12 September 2008 | Resolutions
|
26 August 2008 | Director's change of particulars / daniel labbad / 22/08/2008 (1 page) |
26 August 2008 | Director's change of particulars / daniel labbad / 22/08/2008 (1 page) |
28 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
28 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
22 July 2008 | Appointment terminated director robin caven (1 page) |
22 July 2008 | Appointment terminated director robin caven (1 page) |
31 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
16 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
16 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
29 June 2007 | New secretary appointed (1 page) |
29 June 2007 | New secretary appointed (1 page) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Secretary resigned (1 page) |
14 February 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Secretary's particulars changed (1 page) |
3 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
26 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
26 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Secretary resigned (1 page) |
3 March 2006 | New director appointed (3 pages) |
3 March 2006 | New director appointed (3 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
12 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
12 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
13 July 2005 | Return made up to 12/07/05; full list of members (3 pages) |
13 July 2005 | Return made up to 12/07/05; full list of members (3 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (8 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (8 pages) |
6 August 2004 | Return made up to 12/07/04; no change of members (8 pages) |
6 August 2004 | Return made up to 12/07/04; no change of members (8 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 7TH floor york house 23 kingsway london WC2B 6UJ (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 7TH floor york house 23 kingsway london WC2B 6UJ (1 page) |
17 March 2004 | New director appointed (3 pages) |
17 March 2004 | New director appointed (3 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
1 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | New secretary appointed (2 pages) |
23 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
23 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Location of register of members (1 page) |
20 March 2003 | Location of register of members (1 page) |
20 March 2003 | Location of debenture register (1 page) |
20 March 2003 | Location of debenture register (1 page) |
20 March 2003 | Location of register of directors' interests (1 page) |
20 March 2003 | Location of register of directors' interests (1 page) |
27 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
28 October 2002 | New director appointed (8 pages) |
28 October 2002 | New director appointed (8 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
9 October 2002 | New director appointed (9 pages) |
9 October 2002 | New director appointed (9 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
27 July 2002 | Director's particulars changed (1 page) |
27 July 2002 | Director's particulars changed (1 page) |
22 July 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
22 July 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
19 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
19 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
2 July 2002 | Resolutions
|
2 July 2002 | Resolutions
|
17 June 2002 | Auditor's resignation (1 page) |
17 June 2002 | Auditor's resignation (1 page) |
29 May 2002 | New director appointed (8 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | New director appointed (8 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
19 December 2001 | £ nc 100/100000 13/12/01 (2 pages) |
19 December 2001 | Resolutions
|
19 December 2001 | Memorandum and Articles of Association (16 pages) |
19 December 2001 | Resolutions
|
19 December 2001 | New director appointed (21 pages) |
19 December 2001 | Ad 13/12/01--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
19 December 2001 | New director appointed (7 pages) |
19 December 2001 | Ad 13/12/01--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
19 December 2001 | Resolutions
|
19 December 2001 | £ nc 100/100000 13/12/01 (2 pages) |
19 December 2001 | Ad 13/12/01--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
19 December 2001 | New director appointed (21 pages) |
19 December 2001 | Memorandum and Articles of Association (16 pages) |
19 December 2001 | Ad 13/12/01--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
19 December 2001 | Resolutions
|
19 December 2001 | New director appointed (7 pages) |
19 December 2001 | Resolutions
|
19 December 2001 | Resolutions
|
17 September 2001 | Registered office changed on 17/09/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
17 September 2001 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | New director appointed (4 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | New director appointed (3 pages) |
17 September 2001 | New director appointed (4 pages) |
17 September 2001 | New secretary appointed (4 pages) |
17 September 2001 | New secretary appointed (4 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | New director appointed (3 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
17 September 2001 | Secretary resigned (1 page) |
11 September 2001 | Company name changed jupiterspring LIMITED\certificate issued on 11/09/01 (2 pages) |
11 September 2001 | Company name changed jupiterspring LIMITED\certificate issued on 11/09/01 (2 pages) |
12 July 2001 | Incorporation (24 pages) |
12 July 2001 | Incorporation (24 pages) |