Company NamePeninsula Lp Limited
Company StatusDissolved
Company Number04374612
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 2 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)
Previous NameSugarway Limited

Business Activity

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

Directors

Director NameMr Mark John Packer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2016(14 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 09 July 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr John David Clark
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2018(16 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 09 July 2019)
RoleEgmf Finance, Construction
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMr David Keith Perry
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 10 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Saint Leonards Road
Surbiton
Surrey
KT6 4DE
Director NameDavid Stewart Hutton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed09 May 2002(2 months, 3 weeks after company formation)
Appointment Duration6 days (resigned 15 May 2002)
RoleCompany Director
Correspondence Address2-138 Fellows Road
Swiss Cottage
London
NW3 3JH
Director NameHerbert William Martin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(2 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 23 July 2007)
RoleDevelopment Officer
Correspondence Address10 Plummets Croft
Dunton Green
Sevenoaks
Kent
TN13 2TZ
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed09 May 2002(2 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 10 March 2003)
RoleChartered Secretary
Correspondence Address39 Saunderton Vale
Saunderton
High Wycombe
Buckinghamshire
HP14 4LJ
Secretary NameSusan Patricia Nicklin
NationalityBritish
StatusResigned
Appointed10 March 2003(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 September 2003)
RoleCompany Director
Correspondence AddressFlat 4
7 Barkston Gardens
Earls Court
London
SW5 0ER
Secretary NameNeil Christopher Martin
NationalityBritish
StatusResigned
Appointed22 September 2003(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Vicarage Road
Henley On Thames
Oxfordshire
RG9 1HW
Director NameMr William Nigel Hugill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Briar Walk
Putney
London
SW15 6UD
Secretary NameMr Alistair Cutts
NationalityBritish
StatusResigned
Appointed14 March 2006(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15a Vine Road
East Molesey
Surrey
KT8 9LF
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusResigned
Appointed28 June 2007(5 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 August 2013)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Daniel Labbad
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed23 July 2007(5 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2012)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMatthew Taylor
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(5 years, 5 months after company formation)
Appointment Duration12 months (resigned 18 July 2008)
RoleAccountant
Correspondence Address95 Solon Road
Lambeth
London
SW2 5UX
Director NameMr Glenn Kondo
Date of BirthApril 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed09 September 2009(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 04 October 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Richard Malcolm Cable
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(7 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2012)
RoleHead Of Projects
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Stephen Kenneth Grist
Date of BirthJune 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed26 August 2011(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 January 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Georgina Jane Scott
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(10 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 June 2014)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Claire Marianne Pettett
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameRebecca Jayne Seeley
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(14 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 April 2018)
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameJennifer Draper
StatusResigned
Appointed15 November 2016(14 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 January 2017)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2013(11 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 August 2015)
Correspondence Address40 Dukes Place
London
EC3A 7NH

Contact

Websitewww.lendlease.com

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

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
15 April 2019Application to strike the company off the register (3 pages)
17 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 30 June 2018 (1 page)
19 April 2018Termination of appointment of Rebecca Seeley as a director on 18 April 2018 (1 page)
19 April 2018Appointment of Mr John David Clark as a director on 18 April 2018 (2 pages)
12 March 2018Confirmation statement made on 12 March 2018 with updates (5 pages)
18 September 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
18 September 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
19 April 2017Full accounts made up to 30 June 2016 (11 pages)
19 April 2017Full accounts made up to 30 June 2016 (11 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
11 January 2017Termination of appointment of Jennifer Draper as a secretary on 11 January 2017 (1 page)
11 January 2017Termination of appointment of Jennifer Draper as a secretary on 11 January 2017 (1 page)
23 November 2016Termination of appointment of Claire Marianne Pettett as a director on 15 November 2016 (1 page)
23 November 2016Appointment of Rebecca Seeley as a director on 15 November 2016 (2 pages)
23 November 2016Appointment of Mr Mark John Packer as a director on 15 November 2016 (2 pages)
23 November 2016Termination of appointment of Claire Marianne Pettett as a director on 15 November 2016 (1 page)
23 November 2016Appointment of Rebecca Seeley as a director on 15 November 2016 (2 pages)
23 November 2016Appointment of Mr Mark John Packer as a director on 15 November 2016 (2 pages)
23 November 2016Appointment of Jennifer Draper as a secretary on 15 November 2016 (2 pages)
23 November 2016Appointment of Jennifer Draper as a secretary on 15 November 2016 (2 pages)
15 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
29 February 2016Full accounts made up to 30 June 2015 (11 pages)
29 February 2016Full accounts made up to 30 June 2015 (11 pages)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (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 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
26 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 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)
30 July 2014Termination of appointment of Georgina Jane Scott as a director on 9 June 2014 (1 page)
30 July 2014Termination of appointment of Georgina Jane Scott as a director on 9 June 2014 (1 page)
30 July 2014Termination of appointment of Georgina Jane Scott as a director on 9 June 2014 (1 page)
2 July 2014Appointment of Ms Claire Marianne Pettett as a director (2 pages)
2 July 2014Appointment of Ms Claire Marianne Pettett as a director (2 pages)
27 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 February 2014Register inspection address has been changed (1 page)
27 February 2014Register inspection address has been changed (1 page)
27 February 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
27 February 2014Register(s) moved to registered inspection location (1 page)
27 February 2014Register(s) moved to registered inspection location (1 page)
27 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 February 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
6 November 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
6 November 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
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)
2 July 2013Termination of appointment of Stephen Grist as a director (1 page)
2 July 2013Termination of appointment of Stephen Grist as a director (1 page)
2 July 2013Appointment of Miss Georgina Jane Scott as a director (2 pages)
2 July 2013Appointment of Miss Georgina Jane Scott as a director (2 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
19 December 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
8 November 2012Termination of appointment of Daniel Labbad as a director (1 page)
8 November 2012Termination of appointment of Daniel Labbad as a director (1 page)
2 July 2012Termination of appointment of Richard Cable as a director (1 page)
2 July 2012Termination of appointment of Richard Cable as a director (1 page)
2 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
12 October 2011Termination of appointment of Glenn Kondo as a director (1 page)
12 October 2011Termination of appointment of Glenn Kondo as a director (1 page)
30 August 2011Appointment of Mr Stephen Kenneth Grist as a director (2 pages)
30 August 2011Appointment of Mr Stephen Kenneth Grist as a director (2 pages)
12 May 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 12 May 2011 (1 page)
12 May 2011Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE on 12 May 2011 (1 page)
12 May 2011Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE on 12 May 2011 (1 page)
26 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
26 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
24 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
17 December 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
17 December 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
15 October 2009Appointment of Richard Malcolm Cable as a director (2 pages)
15 October 2009Appointment of Richard Malcolm Cable as a director (2 pages)
13 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
13 October 2009Director's details changed for Glenn Kondo on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Daniel Labbad on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
13 October 2009Director's details changed for Glenn Kondo on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Glenn Kondo on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
13 October 2009Director's details changed for Daniel Labbad on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Daniel Labbad on 1 October 2009 (2 pages)
9 September 2009Director appointed glenn kondo (1 page)
9 September 2009Director appointed glenn kondo (1 page)
19 March 2009Full accounts made up to 30 June 2008 (14 pages)
19 March 2009Full accounts made up to 30 June 2008 (14 pages)
23 February 2009Return made up to 15/02/09; full list of members (3 pages)
23 February 2009Return made up to 15/02/09; full list of members (3 pages)
25 November 2008Appointment terminated director william hugill (1 page)
25 November 2008Appointment terminated director william hugill (1 page)
26 August 2008Director's change of particulars / daniel labbad / 22/08/2008 (1 page)
26 August 2008Director's change of particulars / daniel labbad / 22/08/2008 (1 page)
23 July 2008Appointment terminated director matthew taylor (1 page)
23 July 2008Appointment terminated director matthew taylor (1 page)
21 April 2008Full accounts made up to 30 June 2007 (10 pages)
21 April 2008Full accounts made up to 30 June 2007 (10 pages)
28 February 2008Return made up to 15/02/08; full list of members (4 pages)
28 February 2008Return made up to 15/02/08; full list of members (4 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
9 August 2007New director appointed (3 pages)
9 August 2007New director appointed (3 pages)
27 July 2007Director resigned (1 page)
27 July 2007New director appointed (1 page)
27 July 2007Director resigned (1 page)
27 July 2007New director appointed (1 page)
28 June 2007New secretary appointed (1 page)
28 June 2007New secretary appointed (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007Secretary resigned (1 page)
4 May 2007Full accounts made up to 30 June 2006 (11 pages)
4 May 2007Full accounts made up to 30 June 2006 (11 pages)
19 February 2007Return made up to 15/02/07; full list of members (2 pages)
19 February 2007Return made up to 15/02/07; full list of members (2 pages)
14 February 2007Secretary's particulars changed (1 page)
14 February 2007Secretary's particulars changed (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006Secretary resigned (1 page)
9 March 2006Full accounts made up to 30 June 2005 (10 pages)
9 March 2006Full accounts made up to 30 June 2005 (10 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
22 February 2006Return made up to 15/02/06; full list of members (2 pages)
22 February 2006Return made up to 15/02/06; full list of members (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
17 March 2005Full accounts made up to 30 June 2004 (9 pages)
17 March 2005Full accounts made up to 30 June 2004 (9 pages)
11 March 2005Return made up to 15/02/05; full list of members (2 pages)
11 March 2005Return made up to 15/02/05; full list of members (2 pages)
12 July 2004Registered office changed on 12/07/04 from: 7TH floor york house 23 kingsway london WC2B 6UJ (1 page)
12 July 2004Registered office changed on 12/07/04 from: 7TH floor york house, 23 kingsway, london, WC2B 6UJ (1 page)
18 March 2004Full accounts made up to 30 June 2003 (9 pages)
18 March 2004Full accounts made up to 30 June 2003 (9 pages)
25 February 2004Return made up to 15/02/04; full list of members (5 pages)
25 February 2004Return made up to 15/02/04; full list of members (5 pages)
1 December 2003Delivery ext'd 3 mth 30/06/03 (1 page)
1 December 2003Delivery ext'd 3 mth 30/06/03 (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003New secretary appointed (1 page)
20 October 2003New secretary appointed (1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
25 March 2003Location of debenture register (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Location of register of directors' interests (1 page)
25 March 2003Location of register of members (1 page)
25 March 2003Location of register of directors' interests (1 page)
25 March 2003Location of register of members (1 page)
25 March 2003Location of debenture register (1 page)
26 February 2003Return made up to 15/02/03; full list of members (5 pages)
26 February 2003Return made up to 15/02/03; full list of members (5 pages)
27 July 2002Director's particulars changed (1 page)
27 July 2002Director's particulars changed (1 page)
17 June 2002Auditor's resignation (1 page)
17 June 2002Auditor's resignation (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
20 May 2002Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
20 May 2002New secretary appointed (2 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
20 May 2002Registered office changed on 20/05/02 from: 200 aldersgate street london EC1A 4JJ (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002New director appointed (3 pages)
20 May 2002New director appointed (3 pages)
20 May 2002New director appointed (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002Memorandum and Articles of Association (17 pages)
20 May 2002New secretary appointed (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002Memorandum and Articles of Association (17 pages)
20 May 2002New director appointed (3 pages)
20 May 2002Director resigned (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002Registered office changed on 20/05/02 from: 200 aldersgate street london EC1A 4JJ (1 page)
20 May 2002New director appointed (3 pages)
10 May 2002Company name changed sugarway LIMITED\certificate issued on 10/05/02 (2 pages)
10 May 2002Company name changed sugarway LIMITED\certificate issued on 10/05/02 (2 pages)
15 February 2002Incorporation (24 pages)
15 February 2002Incorporation (24 pages)