Level 9
London
W2 1BQ
Director Name | Leanne Margaret Leplar |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 11 August 2022(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Director Name | Mr Robert John Watts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 August 2010) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | Culverden Glen Cottage 52, Culverden Down Tunbridge Wells Kent TN4 9SG |
Director Name | Mr Stephen Hockaday |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33a Arterberry Road London SW20 8AG |
Secretary Name | Paul John Tipple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Marys Ridgway Road Pyrford Woking Surrey GU22 8PR |
Secretary Name | Thanalakshmi Janandran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 July 2008) |
Role | Company Director |
Correspondence Address | 10 St Dunstans Close Hayes Middlesex UB3 4LJ |
Director Name | Mr Thomas Downs Anderson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(6 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 08 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Percheron Drive The Mount Knaphill Surrey GU21 2QX |
Director Name | Mr Michael Edward Davis |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2010) |
Role | Managing Director |
Correspondence Address | Swans Thaxted Road Wimbish Walden Essex CB10 2UT |
Secretary Name | Ms Ailison Louise Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 March 2016) |
Role | Secretary |
Correspondence Address | 16 Heatley Close Denton Manchester Lancashire M34 2JD |
Director Name | Mr Michael Paskin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor The Venus 1 Old Park Road Trafford Manchester M41 7HG |
Director Name | Mr Stewart Chalmers Grant |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Venus 1 Old Park Road Trafford Manchester M41 7HG |
Director Name | Mr Steven Frederick Slater |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(10 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY |
Director Name | Ms Nicola Mary Johnson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 June 2014(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 August 2015) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Venus 1 Old Park Road Trafford Manchester M41 7HG |
Secretary Name | Ms Jennifer Draper |
---|---|
Status | Resigned |
Appointed | 05 July 2016(14 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 January 2017) |
Role | Company Director |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Mark Boor |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 August 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Mark John Packer |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 22 October 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Jae Hee Park |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 May 2021(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 August 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | lendlease.com |
---|
Registered Address | 5 Merchant Square Level 9 London W2 1BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Ep3 Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £235,000 |
Net Worth | £157,000 |
Cash | £178,000 |
Current Liabilities | £327,000 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
5 November 2012 | Delivered on: 8 November 2012 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land and buildings k/a parts of the sub-basement basement and sub-ground floors being the cabinet war rooms great george street london t/no NGL803987 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
29 September 2020 | Full accounts made up to 30 June 2020 (21 pages) |
---|---|
7 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
3 August 2020 | Termination of appointment of Mark Boor as a director on 3 August 2020 (1 page) |
8 October 2019 | Full accounts made up to 30 June 2019 (21 pages) |
23 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
28 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
24 September 2018 | Full accounts made up to 30 June 2018 (20 pages) |
28 September 2017 | Full accounts made up to 30 June 2017 (21 pages) |
28 September 2017 | Full accounts made up to 30 June 2017 (21 pages) |
27 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
10 May 2017 | Full accounts made up to 30 June 2016 (18 pages) |
10 May 2017 | Full accounts made up to 30 June 2016 (18 pages) |
10 January 2017 | Termination of appointment of Jennifer Draper as a secretary on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Jennifer Draper as a secretary on 10 January 2017 (1 page) |
25 October 2016 | Appointment of Mr Mark John Packer as a director on 25 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Mark John Packer as a director on 25 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Mark Boor as a director on 25 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Mark Boor as a director on 25 October 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
6 July 2016 | Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to 20 Triton Street Regent's Place London NW1 3BF on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to 20 Triton Street Regent's Place London NW1 3BF on 6 July 2016 (1 page) |
5 July 2016 | Appointment of Ms Jennifer Draper as a secretary on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of Ms Jennifer Draper as a secretary on 5 July 2016 (2 pages) |
10 March 2016 | Termination of appointment of Ailison Louise Mitchell as a secretary on 8 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Steven Frederick Slater as a director on 8 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Steven Frederick Slater as a director on 8 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Ailison Louise Mitchell as a secretary on 8 March 2016 (1 page) |
6 December 2015 | Full accounts made up to 30 June 2015 (15 pages) |
6 December 2015 | Full accounts made up to 30 June 2015 (15 pages) |
6 October 2015 | Registered office address changed from 3rd Floor the Venus 1 Old Park Road Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 3rd Floor the Venus 1 Old Park Road Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 3rd Floor the Venus 1 Old Park Road Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page) |
18 September 2015 | Termination of appointment of Nicola Mary Johnson as a director on 25 August 2015 (1 page) |
18 September 2015 | Termination of appointment of Nicola Mary Johnson as a director on 25 August 2015 (1 page) |
18 September 2015 | Appointment of Mr Steven Paul Fraser as a director on 25 August 2015 (2 pages) |
18 September 2015 | Appointment of Mr Steven Paul Fraser as a director on 25 August 2015 (2 pages) |
16 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
6 January 2015 | Full accounts made up to 30 June 2014 (15 pages) |
6 January 2015 | Full accounts made up to 30 June 2014 (15 pages) |
7 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
17 September 2014 | Appointment of Ms Nicola Mary Johnson as a director on 19 June 2014 (2 pages) |
17 September 2014 | Appointment of Ms Nicola Mary Johnson as a director on 19 June 2014 (2 pages) |
3 January 2014 | Full accounts made up to 30 June 2013 (15 pages) |
3 January 2014 | Full accounts made up to 30 June 2013 (15 pages) |
21 November 2013 | Termination of appointment of Stewart Grant as a director (1 page) |
21 November 2013 | Termination of appointment of Stewart Grant as a director (1 page) |
9 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
14 November 2012 | Full accounts made up to 30 June 2012 (15 pages) |
14 November 2012 | Full accounts made up to 30 June 2012 (15 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
2 November 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Full accounts made up to 30 June 2011 (15 pages) |
10 February 2012 | Full accounts made up to 30 June 2011 (15 pages) |
15 November 2011 | Appointment of Mr Steven Frederick Slater as a director (2 pages) |
15 November 2011 | Appointment of Mr Steven Frederick Slater as a director (2 pages) |
15 November 2011 | Termination of appointment of Michael Paskin as a director (1 page) |
15 November 2011 | Termination of appointment of Michael Paskin as a director (1 page) |
25 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
3 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
9 September 2010 | Appointment of Mr Stewart Chalmers Grant as a director (2 pages) |
9 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Appointment of Mr Stewart Chalmers Grant as a director (2 pages) |
9 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Termination of appointment of Robert Watts as a director (1 page) |
9 September 2010 | Termination of appointment of Robert Watts as a director (1 page) |
6 July 2010 | Termination of appointment of Michael Davis as a director (1 page) |
6 July 2010 | Appointment of Mr Michael Paskin as a director (2 pages) |
6 July 2010 | Appointment of Mr Michael Paskin as a director (2 pages) |
6 July 2010 | Termination of appointment of Michael Davis as a director (1 page) |
8 February 2010 | Full accounts made up to 30 June 2009 (13 pages) |
8 February 2010 | Full accounts made up to 30 June 2009 (13 pages) |
10 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
10 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
13 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
13 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from 142 northolt road harrow middlesex HA2 0EE (1 page) |
6 October 2008 | Return made up to 05/09/08; full list of members (3 pages) |
6 October 2008 | Location of register of members (1 page) |
6 October 2008 | Return made up to 05/09/08; full list of members (3 pages) |
6 October 2008 | Location of debenture register (1 page) |
6 October 2008 | Location of debenture register (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 142 northolt road harrow middlesex HA2 0EE (1 page) |
6 October 2008 | Location of register of members (1 page) |
26 September 2008 | Director appointed michael edward davis (1 page) |
26 September 2008 | Director appointed michael edward davis (1 page) |
30 July 2008 | Appointment terminated director thomas anderson (1 page) |
30 July 2008 | Appointment terminated director thomas anderson (1 page) |
14 July 2008 | Secretary appointed ailison louise mitchell (1 page) |
14 July 2008 | Secretary appointed ailison louise mitchell (1 page) |
11 July 2008 | Appointment terminated secretary thanalakshmi janandran (1 page) |
11 July 2008 | Appointment terminated secretary thanalakshmi janandran (1 page) |
11 June 2008 | Director's change of particulars / robert watts / 16/05/2008 (1 page) |
11 June 2008 | Director's change of particulars / robert watts / 16/05/2008 (1 page) |
2 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
2 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
5 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
5 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
9 July 2007 | Full accounts made up to 30 June 2006 (12 pages) |
9 July 2007 | Full accounts made up to 30 June 2006 (12 pages) |
10 February 2007 | New secretary appointed (2 pages) |
10 February 2007 | New secretary appointed (2 pages) |
10 February 2007 | Secretary resigned (1 page) |
10 February 2007 | Secretary resigned (1 page) |
13 September 2006 | Return made up to 05/09/06; full list of members (2 pages) |
13 September 2006 | Return made up to 05/09/06; full list of members (2 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
8 November 2005 | Full accounts made up to 30 June 2004 (12 pages) |
8 November 2005 | Full accounts made up to 30 June 2004 (12 pages) |
6 September 2005 | Return made up to 05/09/05; full list of members (2 pages) |
6 September 2005 | Return made up to 05/09/05; full list of members (2 pages) |
5 May 2005 | Full accounts made up to 30 June 2003 (12 pages) |
5 May 2005 | Full accounts made up to 30 June 2003 (12 pages) |
24 September 2004 | Return made up to 05/09/04; no change of members (4 pages) |
24 September 2004 | Return made up to 05/09/04; no change of members (4 pages) |
6 May 2004 | Full accounts made up to 30 June 2002 (13 pages) |
6 May 2004 | Full accounts made up to 30 June 2002 (13 pages) |
17 September 2003 | Return made up to 05/09/03; no change of members (4 pages) |
17 September 2003 | Return made up to 05/09/03; no change of members (4 pages) |
13 September 2002 | Return made up to 05/09/02; full list of members (5 pages) |
13 September 2002 | Return made up to 05/09/02; full list of members (5 pages) |
17 October 2001 | Ad 10/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 October 2001 | Nc inc already adjusted 10/10/01 (1 page) |
17 October 2001 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
17 October 2001 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
17 October 2001 | Resolutions
|
17 October 2001 | Ad 10/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 October 2001 | Nc inc already adjusted 10/10/01 (1 page) |
17 October 2001 | Resolutions
|
10 October 2001 | Company name changed wandstream LIMITED\certificate issued on 10/10/01 (3 pages) |
10 October 2001 | Company name changed wandstream LIMITED\certificate issued on 10/10/01 (3 pages) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
5 September 2001 | Incorporation (13 pages) |
5 September 2001 | Incorporation (13 pages) |