Regent's Place
London
NW1 3BF
Director Name | Mr David Brookes |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Home Farm 37 Church Street Cotton In The Elms Swadlincote Derbyshire DE12 7PY |
Director Name | Mr David John Walker |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Maplewood Walmley Sutton Coldfield West Midlands B76 1JX |
Secretary Name | Claire Puttergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Pine Gardens Surbiton Surrey KT5 8LJ |
Director Name | Mr Richard Justin Starkey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 April 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Moatside 124 Browns Lane, Knowle Solihull West Midlands B93 9BD |
Secretary Name | Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 July 2005) |
Role | Company Director |
Correspondence Address | 37 Swallow Rise Knaphill Woking Surrey GU21 2LH |
Director Name | Andrew Gavan Jinks |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 August 2007) |
Role | Company Director |
Correspondence Address | 6 The Meadows Bidford On Avon Warwickshire B50 4AP |
Secretary Name | Thanalakshmi Janandran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 August 2013) |
Role | Company Director |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Benjamin Michael O'Rourke |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 April 2011(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 2012) |
Role | Group Executive |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Adrian David Unitt |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Richard Andrew Coppell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(10 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 31 May 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Registered Address | 20 Triton Street Regent's Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Lend Lease Residential (Cg) PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2013 | Resolutions
|
2 September 2013 | Application to strike the company off the register (3 pages) |
2 September 2013 | Application to strike the company off the register (3 pages) |
2 September 2013 | Resolutions
|
30 August 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary on 16 August 2013 (1 page) |
30 August 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
31 May 2013 | Termination of appointment of Richard Coppell as a director (1 page) |
31 May 2013 | Termination of appointment of Richard Andrew Coppell as a director on 31 May 2013 (1 page) |
29 May 2013 | Appointment of Richard John Cook as a director on 23 May 2013 (2 pages) |
29 May 2013 | Appointment of Richard John Cook as a director (2 pages) |
28 May 2013 | Termination of appointment of Adrian David Unitt as a director on 23 May 2013 (1 page) |
28 May 2013 | Termination of appointment of Adrian Unitt as a director (1 page) |
29 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
1 October 2012 | Termination of appointment of Benjamin O'rourke as a director (1 page) |
1 October 2012 | Termination of appointment of Benjamin Michael O'rourke as a director on 28 September 2012 (1 page) |
28 September 2012 | Appointment of Richard Coppell as a director on 28 September 2012 (2 pages) |
28 September 2012 | Appointment of Richard Coppell as a director (2 pages) |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
23 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
16 November 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 16 November 2011 (1 page) |
14 October 2011 | Company name changed crosby seventeen LIMITED\certificate issued on 14/10/11
|
14 October 2011 | Resolutions
|
6 June 2011 | Termination of appointment of Richard Starkey as a director (1 page) |
6 June 2011 | Appointment of Mr. Adrian David Unitt as a director (2 pages) |
6 June 2011 | Appointment of Mr. Adrian David Unitt as a director (2 pages) |
6 June 2011 | Appointment of Mr Benjamin Michael O'rourke as a director (2 pages) |
6 June 2011 | Appointment of Mr Benjamin Michael O'rourke as a director (2 pages) |
6 June 2011 | Termination of appointment of Richard Starkey as a director (1 page) |
3 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
26 April 2010 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
26 April 2010 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
26 April 2010 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
26 April 2010 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
26 April 2010 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
4 May 2009 | Accounts made up to 30 June 2008 (1 page) |
4 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
27 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
1 May 2008 | Accounts made up to 30 June 2007 (1 page) |
25 April 2008 | Return made up to 24/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 24/04/08; full list of members (3 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
27 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
27 April 2007 | Accounts made up to 30 June 2006 (1 page) |
26 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
4 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
3 May 2006 | Accounts for a dormant company made up to 8 July 2005 (1 page) |
3 May 2006 | Accounts for a dormant company made up to 8 July 2005 (1 page) |
3 May 2006 | Accounts made up to 8 July 2005 (1 page) |
8 February 2006 | Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page) |
8 February 2006 | Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page) |
22 December 2005 | Accounting reference date extended from 30/04/05 to 08/07/05 (1 page) |
22 December 2005 | Accounting reference date extended from 30/04/05 to 08/07/05 (1 page) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | New secretary appointed (2 pages) |
27 July 2005 | Accounting reference date extended from 30/04/06 to 08/07/06 (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Accounting reference date extended from 30/04/06 to 08/07/06 (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page) |
17 May 2005 | Return made up to 24/04/05; full list of members (5 pages) |
17 May 2005 | Return made up to 24/04/05; full list of members (5 pages) |
27 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
27 October 2004 | Accounts made up to 30 April 2004 (1 page) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
25 May 2004 | Return made up to 24/04/04; full list of members (5 pages) |
25 May 2004 | Return made up to 24/04/04; full list of members (5 pages) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | New secretary appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
22 September 2003 | Accounts made up to 30 April 2003 (2 pages) |
22 September 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
1 May 2003 | Return made up to 24/04/03; full list of members (5 pages) |
1 May 2003 | Return made up to 24/04/03; full list of members (5 pages) |
22 May 2002 | Resolutions
|
22 May 2002 | Resolutions
|
24 April 2002 | Incorporation (19 pages) |
24 April 2002 | Incorporation (19 pages) |