Company NameSand Aire House Residential Limited
Company StatusDissolved
Company Number04272189
CategoryPrivate Limited Company
Incorporation Date17 August 2001(22 years, 7 months ago)
Dissolution Date5 March 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Cook
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2013(11 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Adriano Maio
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2016(15 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 05 March 2019)
RoleProject Finance Manager
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Anthony William Pidgley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(same day as company formation)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressKilbees Farm
Hatchet Lane
Winkfield
Berkshire
SL4 2EG
Secretary NameClaire Puttergill
NationalityBritish
StatusResigned
Appointed17 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address49 Pine Gardens
Surbiton
Surrey
KT5 8LJ
Director NameMr Nicholas Frank Carter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ladythorn Crescent
Bramhall
Stockport
SK7 2HB
Director NameJohn Charles Jarvis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(1 week, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 03 November 2003)
RoleCompany Director
Correspondence Address7 Highmount House
High Street
Lancaster
LA1 1LA
Director NameMr John Stephen Kenny
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(1 week, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 03 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Laneside Close
Whalley
Clitheroe
Lancashire
BB7 9XE
Secretary NameMr John Stephen Kenny
NationalityBritish
StatusResigned
Appointed30 August 2001(1 week, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 03 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Laneside Close
Whalley
Clitheroe
Lancashire
BB7 9XE
Secretary NameStephen John Wheatcroft
NationalityBritish
StatusResigned
Appointed17 October 2003(2 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Meg Lane
Broken Cross
Macclesfield
SK10 3LB
Director NameMr Andrew Thornton Brady
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(2 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Bankhall Lane
Hale
Altrincham
Cheshire
WA15 0LN
Director NameStephen John Wheatcroft
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(2 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2009)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2 Meg Lane
Broken Cross
Macclesfield
SK10 3LB
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusResigned
Appointed08 July 2005(3 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 August 2013)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NamePeter Ross McNeillie
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(5 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 October 2007)
RoleCompany Director
Correspondence AddressYew Tree House
7 Woodville Road
Altrincham
Cheshire
WA14 2AN
Director NameMr Richard Justin Starkey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameMr Benjamin Michael O'Rourke
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed20 April 2011(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 2012)
RoleGroup Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Adrian David Unitt
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Richard Andrew Coppell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(11 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 May 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2013(12 years after company formation)
Appointment Duration1 year, 12 months (resigned 28 August 2015)
Correspondence Address40 Dukes Place
London
EC3A 7NH

Contact

Websitecrosbylendlease.co.uk
Telephone020 35813589
Telephone regionLondon

Location

Registered Address20 Triton Street
Regent's Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Lend Lease Residential (Lancashire) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
10 December 2018Application to strike the company off the register (3 pages)
28 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
24 August 2018Accounts for a dormant company made up to 30 June 2018 (1 page)
3 January 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
3 January 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
13 September 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
3 November 2016Appointment of Mr Adriano Maio as a director on 3 November 2016 (2 pages)
3 November 2016Appointment of Mr Adriano Maio as a director on 3 November 2016 (2 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
8 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
8 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
14 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
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)
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)
24 August 2015Secretary's details changed for Capita Company Secretarial Services Limited on 16 August 2015 (1 page)
24 August 2015Secretary's details changed for Capita Company Secretarial Services Limited on 16 August 2015 (1 page)
14 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
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)
22 September 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
22 September 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
20 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
20 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
20 March 2014Register(s) moved to registered inspection location (1 page)
20 March 2014Register inspection address has been changed (1 page)
20 March 2014Register inspection address has been changed (1 page)
20 March 2014Register(s) moved to registered inspection location (1 page)
5 November 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
5 November 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
21 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
21 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
18 October 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
18 October 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
30 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
30 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
31 May 2013Termination of appointment of Richard Coppell as a director (1 page)
31 May 2013Termination of appointment of Richard Coppell as a director (1 page)
29 May 2013Appointment of Richard John Cook as a director (2 pages)
29 May 2013Appointment of Richard John Cook as a director (2 pages)
28 May 2013Termination of appointment of Adrian Unitt as a director (1 page)
28 May 2013Termination of appointment of Adrian Unitt as a director (1 page)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
2 October 2012Termination of appointment of Benjamin O'rourke as a director (1 page)
2 October 2012Termination of appointment of Benjamin O'rourke as a director (1 page)
1 October 2012Termination of appointment of Benjamin O'rourke as a director (1 page)
1 October 2012Termination of appointment of Benjamin O'rourke as a director (1 page)
28 September 2012Appointment of Richard Coppell as a director (2 pages)
28 September 2012Appointment of Richard Coppell as a director (2 pages)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
11 October 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 11 October 2011 (1 page)
11 October 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 11 October 2011 (1 page)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
16 August 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
16 August 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
6 June 2011Appointment of Mr. Adrian David Unitt as a director (2 pages)
6 June 2011Appointment of Mr Benjamin Michael O'rourke as a director (2 pages)
6 June 2011Termination of appointment of Richard Starkey as a director (1 page)
6 June 2011Appointment of Mr Benjamin Michael O'rourke as a director (2 pages)
6 June 2011Appointment of Mr. Adrian David Unitt as a director (2 pages)
6 June 2011Termination of appointment of Richard Starkey as a director (1 page)
17 August 2010Director's details changed for Mr Richard Justin Starkey on 1 January 2010 (2 pages)
17 August 2010Director's details changed for Mr Richard Justin Starkey on 1 January 2010 (2 pages)
17 August 2010Director's details changed for Mr Richard Justin Starkey on 1 January 2010 (2 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
17 August 2010Secretary's details changed for Thanalakshmi Janandran on 1 January 2010 (1 page)
17 August 2010Secretary's details changed for Thanalakshmi Janandran on 1 January 2010 (1 page)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
1 April 2010Registered office address changed from 92 Dunham Road Altrincham Cheshire WA14 4AD on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 92 Dunham Road Altrincham Cheshire WA14 4AD on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 92 Dunham Road Altrincham Cheshire WA14 4AD on 1 April 2010 (1 page)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
28 August 2009Return made up to 17/08/09; full list of members (3 pages)
28 August 2009Return made up to 17/08/09; full list of members (3 pages)
30 June 2009Appointment terminated director stephen wheatcroft (1 page)
30 June 2009Appointment terminated secretary stephen wheatcroft (1 page)
30 June 2009Appointment terminated secretary stephen wheatcroft (1 page)
30 June 2009Appointment terminated director stephen wheatcroft (1 page)
4 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
4 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
30 March 2009Appointment terminated director andrew brady (1 page)
30 March 2009Appointment terminated director andrew brady (1 page)
20 March 2009Director appointed richard justin starkey (1 page)
20 March 2009Director appointed richard justin starkey (1 page)
26 August 2008Return made up to 17/08/08; full list of members (4 pages)
26 August 2008Return made up to 17/08/08; full list of members (4 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
21 August 2007Return made up to 17/08/07; full list of members (3 pages)
21 August 2007Return made up to 17/08/07; full list of members (3 pages)
2 July 2007New director appointed (4 pages)
2 July 2007New director appointed (4 pages)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
26 October 2006Registered office changed on 26/10/06 from: 142 northolt road harrow middlesex HA2 0EE (1 page)
26 October 2006Registered office changed on 26/10/06 from: 142 northolt road harrow middlesex HA2 0EE (1 page)
7 September 2006Return made up to 17/08/06; full list of members (2 pages)
7 September 2006Return made up to 17/08/06; full list of members (2 pages)
10 May 2006Accounts for a dormant company made up to 8 July 2005 (1 page)
10 May 2006Accounts for a dormant company made up to 8 July 2005 (1 page)
10 May 2006Accounts for a dormant company made up to 8 July 2005 (1 page)
8 February 2006Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page)
8 February 2006Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page)
22 December 2005Accounting reference date extended from 30/04/05 to 08/07/05 (1 page)
22 December 2005Accounting reference date extended from 30/04/05 to 08/07/05 (1 page)
8 September 2005Return made up to 17/08/05; full list of members (2 pages)
8 September 2005Return made up to 17/08/05; full list of members (2 pages)
10 August 2005Registered office changed on 10/08/05 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page)
10 August 2005Registered office changed on 10/08/05 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page)
5 August 2005Director resigned (1 page)
5 August 2005New secretary appointed (2 pages)
5 August 2005New secretary appointed (2 pages)
5 August 2005Director resigned (1 page)
27 July 2005Accounting reference date extended from 30/04/06 to 08/07/06 (1 page)
27 July 2005Accounting reference date extended from 30/04/06 to 08/07/06 (1 page)
27 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
27 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
20 September 2004Return made up to 17/08/04; full list of members (6 pages)
20 September 2004Return made up to 17/08/04; full list of members (6 pages)
25 November 2003New director appointed (3 pages)
25 November 2003New director appointed (3 pages)
25 November 2003New director appointed (3 pages)
25 November 2003New director appointed (3 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003New secretary appointed (2 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Secretary resigned (1 page)
7 November 2003Secretary resigned (1 page)
7 November 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
7 November 2003Secretary resigned (1 page)
8 September 2003Return made up to 17/08/03; full list of members (7 pages)
8 September 2003Return made up to 17/08/03; full list of members (7 pages)
1 November 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
1 November 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
4 September 2002Return made up to 17/08/02; full list of members (7 pages)
4 September 2002Return made up to 17/08/02; full list of members (7 pages)
21 September 2001New secretary appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New secretary appointed (2 pages)
21 September 2001New director appointed (2 pages)
11 September 2001New director appointed (3 pages)
11 September 2001New director appointed (3 pages)
5 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2001Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
5 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2001Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
17 August 2001Incorporation (18 pages)
17 August 2001Incorporation (18 pages)