25 Canada Square
Canary Wharf
London
E14 5LB
Director Name | Mr Ralph Louis Good Iii |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 2016(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 34th Floor 25 Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Michael Franco |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 July 2019(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 34th Floor 25 Canada Square Canary Wharf London E14 5LB |
Director Name | Mark Allen Griffith |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(3 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 March 2009) |
Role | Executive |
Correspondence Address | Apartment 2602 1 West India Quay Hertsmere Road London E14 4EF |
Secretary Name | Zena Manes Dickstein |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 80w Rivo Alto Dr Miami Beach Florida 33139 United States |
Director Name | Jeffrey Krasnoff |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 10 July 2007) |
Role | Company Director |
Correspondence Address | 425 E. Rivo Alto Drive Miami Beach Florida 33139 |
Director Name | Mark Christopher Miller |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 October 2004) |
Role | Executive |
Correspondence Address | 3670 Mill Creek Court Atlanta Georgia 30341 Foreign |
Director Name | Shelly Rubin |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 May 2005) |
Role | Vice President |
Correspondence Address | 5025 Collins Avenue Apt. 2407 Miami Beach Florida 33140 |
Director Name | Thekla Blaser Salzman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 November 2007) |
Role | Chief Financial Officer |
Correspondence Address | 550 Palm Boulevard Weston Florida 3326 United States |
Director Name | Mr Scott Allen Goedken |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 January 2009) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Meadway Oxshott Leatherhead Surrey KT22 0LZ |
Director Name | Steven Neal Bjerke |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 July 2007) |
Role | Accountant |
Correspondence Address | 14561 Sw 76th Avenue Miami Florida 33158 Foreign |
Director Name | William Ralph Stanley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2005(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 2008) |
Role | Company Director |
Correspondence Address | 39 Westferry Circus Canary Wharf London E14 8RW |
Director Name | Mr Rashed Mustafa |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 May 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Slowmans Close Park St. St. Albans Hertfordshire AL2 2DJ |
Director Name | Mr Mark Christopher Miller |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2008(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2011) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 34th Floor 25 Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Clarence Emmett Dixon |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2008(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34th Floor 25 Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Neil Kenneth Robertson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 December 2013) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 34th Floor 25 Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Cory Martin Olson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2012(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 May 2014) |
Role | President |
Country of Residence | United States |
Correspondence Address | 34th Floor 25 Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Shahram Mohammad Siddiqui |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2012(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 September 2013) |
Role | Corporate Counsel |
Country of Residence | United States |
Correspondence Address | 34th Floor 25 Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Richard Brent Spooner |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 September 2018) |
Role | Director - Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 34th Floor 25 Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Derek Alan Rich |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 August 2014) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 34th Floor 25 Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Steven Andrew Rivers |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2013(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 2016) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 1601 Washington Avenue Suite 800 Miami Beach Fl 33139 |
Director Name | Mr Blair Alan Lewis |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 May 2014(10 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 December 2016) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 34th Floor 25 Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Matthew Carson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(10 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 January 2017) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 34th Floor 25 Canada Square Canary Wharf London E14 5LB |
Director Name | Steven Jeffrey Powel |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2016(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 September 2019) |
Role | Executive, Professional Services Firm |
Country of Residence | United States |
Correspondence Address | 791 Crandon Blvd #307 Key Biscayne Florida 33149 |
Director Name | Nicholas David Rudenstine |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2016(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 July 2019) |
Role | President, Situs Group |
Country of Residence | United States |
Correspondence Address | 150 E 52nd Street 4th Floor New York 10022 |
Director Name | Mr Randall Eron Shy |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2016(12 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 June 2017) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 150 E. 52nd Street Suite 4002 New York Ny 10022 |
Director Name | Mr Christian James Alexander Bearman |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(12 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 30 August 2017) |
Role | European Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 34th Floor 25 Canada Square Canary Wharf London E14 5LB |
Director Name | Marle (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Website | hatfieldphilips.com |
---|
Registered Address | 10th Floor 25 North Colonnade London E14 5HZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Lnr Partners Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,867,883 |
Net Worth | £28,520,431 |
Cash | £10,801,963 |
Current Liabilities | £18,164,509 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 2 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
12 July 2006 | Delivered on: 1 August 2006 Satisfied on: 2 June 2012 Persons entitled: Deutsche Bank Ag, New York Branch as Collateral Agent for the Secured Parties (The Collateralagent) Classification: Counterpart agreement Secured details: All monies due or to become due from each credit party to the agents, the lenders or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right, title and interest in and to all the collateral of the grantor, including without limitation, the collateral set forth in schedule a to the agreement. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 September 2005 | Delivered on: 5 October 2005 Satisfied on: 7 April 2008 Persons entitled: Richard Collinson (The Noteholder) Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit. See the mortgage charge document for full details. Fully Satisfied |
17 June 2005 | Delivered on: 1 July 2005 Satisfied on: 29 July 2006 Persons entitled: Deutsche Bank Ag, New York Branch as Collateral Agent Classification: Account assignment and charge Secured details: All monies due or to become due from each credit party to the agents (including former agents), the lenders or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and benefits in and to the deposit accounts and all monies standing to their credit both present and future. See the mortgage charge document for full details. Fully Satisfied |
17 June 2005 | Delivered on: 1 July 2005 Satisfied on: 29 July 2006 Persons entitled: Deutsche Bank Ag, New York Branch as Collateral Agent Classification: Pledge and security agreement Secured details: All monies due or to become due from each credit party to the agents (including former agents), the lenders or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral being accounts; chattel paper; documents; general intangibles; goods; instruments; insurance; intellectual property. See the mortgage charge document for full details. Fully Satisfied |
14 July 2004 | Delivered on: 22 July 2004 Satisfied on: 7 April 2008 Persons entitled: Richard Collinson Classification: Charge Secured details: £800,000 and all monies due or to become due from the company to the chargee, under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit. Fully Satisfied |
12 April 2024 | Confirmation statement made on 2 April 2024 with no updates (3 pages) |
---|---|
17 October 2023 | Full accounts made up to 31 December 2022 (19 pages) |
11 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
11 April 2023 | Registered office address changed from 34th Floor 25 Canada Square Canary Wharf London E14 5LB to 10th Floor 25 North Colonnade London E14 5HZ on 11 April 2023 (1 page) |
28 November 2022 | Termination of appointment of Ralph Louis Good Iii as a director on 15 November 2022 (1 page) |
6 October 2022 | Accounts for a small company made up to 31 December 2021 (19 pages) |
4 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
17 August 2021 | Accounts for a small company made up to 31 December 2020 (19 pages) |
4 August 2021 | Change of details for Mr Michael Franco as a person with significant control on 19 July 2021 (2 pages) |
4 August 2021 | Director's details changed for Mr Michael Franco on 19 July 2021 (2 pages) |
20 April 2021 | Change of details for Mrs Lisa Williams as a person with significant control on 1 April 2021 (2 pages) |
20 April 2021 | Director's details changed for Mrs Lisa Williams on 1 April 2021 (2 pages) |
6 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
24 August 2020 | Full accounts made up to 31 December 2019 (18 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
9 September 2019 | Termination of appointment of Steven Jeffrey Powel as a director on 9 September 2019 (1 page) |
30 August 2019 | Notification of Michael Franco as a person with significant control on 26 July 2019 (2 pages) |
30 August 2019 | Notification of Lisa Williams as a person with significant control on 16 January 2018 (2 pages) |
28 July 2019 | Appointment of Mr Michael Franco as a director on 26 July 2019 (2 pages) |
25 July 2019 | Termination of appointment of Nicholas David Rudenstine as a director on 25 July 2019 (1 page) |
9 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
5 November 2018 | Full accounts made up to 31 December 2017 (19 pages) |
28 September 2018 | Termination of appointment of Richard Brent Spooner as a director on 28 September 2018 (1 page) |
4 May 2018 | Director's details changed for Mr. Richard Brent Spooner on 14 November 2017 (2 pages) |
4 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
4 May 2018 | Director's details changed for Ralph Louis Good Iii on 28 February 2018 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (48 pages) |
20 September 2017 | Termination of appointment of Christian James Alexander Bearman as a director on 30 August 2017 (1 page) |
20 September 2017 | Termination of appointment of Christian James Alexander Bearman as a director on 30 August 2017 (1 page) |
10 July 2017 | Termination of appointment of Randall Eron Shy as a director on 30 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Randall Eron Shy as a director on 30 June 2017 (1 page) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
29 March 2017 | Appointment of Mr Christian James Alexander Bearman as a director on 27 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Christian James Alexander Bearman as a director on 27 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Ralph Louis Good Iii on 28 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mrs Lisa Williams on 28 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Ralph Louis Good Iii on 28 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mrs Lisa Williams on 28 March 2017 (2 pages) |
24 January 2017 | Termination of appointment of Matthew Carson as a director on 23 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Matthew Carson as a director on 23 January 2017 (1 page) |
10 January 2017 | Resolutions
|
10 January 2017 | Resolutions
|
23 December 2016 | Termination of appointment of Blair Alan Lewis as a director on 13 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Blair Alan Lewis as a director on 13 December 2016 (1 page) |
15 December 2016 | Appointment of Mr Randall Eron Shy as a director on 7 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Randall Eron Shy as a director on 7 December 2016 (2 pages) |
10 November 2016 | Appointment of Steven Jeffrey Powel as a director on 1 November 2016 (2 pages) |
10 November 2016 | Appointment of Steven Jeffrey Powel as a director on 1 November 2016 (2 pages) |
4 November 2016 | Appointment of Ralph Louis Good Iii as a director on 1 November 2016 (2 pages) |
4 November 2016 | Appointment of Ralph Louis Good Iii as a director on 1 November 2016 (2 pages) |
4 November 2016 | Appointment of Nicholas David Rudenstine as a director on 1 November 2016 (2 pages) |
4 November 2016 | Appointment of Nicholas David Rudenstine as a director on 1 November 2016 (2 pages) |
3 November 2016 | Termination of appointment of Steven Andrew Rivers as a director on 1 November 2016 (1 page) |
3 November 2016 | Appointment of Mrs Lisa Williams as a director on 1 November 2016 (2 pages) |
3 November 2016 | Termination of appointment of Steven Andrew Rivers as a director on 1 November 2016 (1 page) |
3 November 2016 | Appointment of Mrs Lisa Williams as a director on 1 November 2016 (2 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
8 October 2014 | Full accounts made up to 30 December 2013 (15 pages) |
8 October 2014 | Full accounts made up to 30 December 2013 (15 pages) |
14 August 2014 | Termination of appointment of Derek Alan Rich as a director on 14 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Derek Alan Rich as a director on 14 August 2014 (1 page) |
22 May 2014 | Appointment of Mr Matthew Carson as a director (2 pages) |
22 May 2014 | Termination of appointment of Cory Olson as a director (1 page) |
22 May 2014 | Appointment of Mr Blair Alan Lewis as a director (2 pages) |
22 May 2014 | Appointment of Mr Matthew Carson as a director (2 pages) |
22 May 2014 | Appointment of Mr Blair Alan Lewis as a director (2 pages) |
22 May 2014 | Termination of appointment of Cory Olson as a director (1 page) |
13 May 2014 | Resolutions
|
13 May 2014 | Resolutions
|
1 May 2014 | Director's details changed for Mr. Cory Martin Olson on 29 April 2013 (2 pages) |
1 May 2014 | Director's details changed for Mr. Cory Martin Olson on 29 April 2013 (2 pages) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
17 December 2013 | Termination of appointment of Neil Robertson as a director (1 page) |
17 December 2013 | Termination of appointment of Neil Robertson as a director (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 September 2013 | Termination of appointment of Shahram Siddiqui as a director (1 page) |
17 September 2013 | Appointment of Mr. Steven Andrew Rivers as a director (2 pages) |
17 September 2013 | Termination of appointment of Shahram Siddiqui as a director (1 page) |
17 September 2013 | Appointment of Mr. Steven Andrew Rivers as a director (2 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Termination of appointment of Clarence Dixon as a director (1 page) |
23 January 2013 | Termination of appointment of Clarence Dixon as a director (1 page) |
19 December 2012 | Appointment of Mr. Derek Alan Rich as a director (2 pages) |
19 December 2012 | Appointment of Mr. Derek Alan Rich as a director (2 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Appointment of Mr. Shahram Mohammad Siddiqui as a director (2 pages) |
1 February 2012 | Appointment of Mr. Shahram Mohammad Siddiqui as a director (2 pages) |
1 February 2012 | Appointment of Mr. Richard Brent Spooner as a director (2 pages) |
1 February 2012 | Appointment of Mr. Richard Brent Spooner as a director (2 pages) |
1 February 2012 | Appointment of Mr. Cory Martin Olson as a director (2 pages) |
1 February 2012 | Appointment of Mr. Cory Martin Olson as a director (2 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
10 August 2011 | Termination of appointment of Mark Miller as a director (1 page) |
10 August 2011 | Termination of appointment of Mark Miller as a director (1 page) |
25 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Director's details changed for Mr Clarence Emmett Dixon on 24 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Mr Clarence Emmett Dixon on 24 May 2011 (2 pages) |
11 October 2010 | Current accounting period extended from 30 November 2010 to 30 December 2010 (1 page) |
11 October 2010 | Current accounting period extended from 30 November 2010 to 30 December 2010 (1 page) |
31 August 2010 | Group of companies' accounts made up to 30 November 2009 (16 pages) |
31 August 2010 | Group of companies' accounts made up to 30 November 2009 (16 pages) |
8 June 2010 | Director's details changed for Mr Mark Christopher Miller on 21 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Clarence Emmett Dixon on 21 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mr Mark Christopher Miller on 21 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Clarence Emmett Dixon on 21 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Appointment of Mr Neil Kenneth Robertson as a director (2 pages) |
18 May 2010 | Appointment of Mr Neil Kenneth Robertson as a director (2 pages) |
13 May 2010 | Termination of appointment of Rashed Mustafa as a director (1 page) |
13 May 2010 | Termination of appointment of Rashed Mustafa as a director (1 page) |
22 June 2009 | Group of companies' accounts made up to 30 November 2008 (20 pages) |
22 June 2009 | Group of companies' accounts made up to 30 November 2008 (20 pages) |
1 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
16 March 2009 | Appointment terminated director mark griffith (1 page) |
16 March 2009 | Appointment terminated director mark griffith (1 page) |
16 February 2009 | Director's change of particulars / clarence dixon / 16/02/2009 (1 page) |
16 February 2009 | Director's change of particulars / clarence dixon / 16/02/2009 (1 page) |
28 January 2009 | Director's change of particulars / clarence dixon / 27/01/2009 (2 pages) |
28 January 2009 | Director's change of particulars / clarence dixon / 27/01/2009 (2 pages) |
26 January 2009 | Appointment terminated director scott goedken (1 page) |
26 January 2009 | Appointment terminated director scott goedken (1 page) |
17 December 2008 | Appointment terminated director william stanley (1 page) |
17 December 2008 | Appointment terminated director william stanley (1 page) |
7 October 2008 | Director appointed clarence emmett dixon (1 page) |
7 October 2008 | Director appointed clarence emmett dixon (1 page) |
11 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
10 June 2008 | Director's change of particulars / mark griffith / 15/01/2008 (1 page) |
10 June 2008 | Director's change of particulars / mark griffith / 15/01/2008 (1 page) |
9 June 2008 | Appointment terminated secretary zena dickstein (1 page) |
9 June 2008 | Appointment terminated secretary zena dickstein (1 page) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
4 April 2008 | Full accounts made up to 30 November 2007 (16 pages) |
4 April 2008 | Full accounts made up to 30 November 2007 (16 pages) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
23 November 2007 | Location of register of members (1 page) |
23 November 2007 | Location of register of members (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
13 August 2007 | Full accounts made up to 30 November 2006 (16 pages) |
13 August 2007 | Full accounts made up to 30 November 2006 (16 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
27 June 2007 | Return made up to 21/05/07; no change of members (9 pages) |
27 June 2007 | Return made up to 21/05/07; no change of members (9 pages) |
22 February 2007 | New director appointed (3 pages) |
22 February 2007 | New director appointed (3 pages) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: 7 albemarle street london W1S 4HQ (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Location of register of members (1 page) |
24 November 2006 | Location of register of members (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: 7 albemarle street london W1S 4HQ (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
1 August 2006 | Particulars of mortgage/charge (18 pages) |
1 August 2006 | Particulars of mortgage/charge (18 pages) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
28 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
7 June 2006 | Full accounts made up to 30 November 2005 (13 pages) |
7 June 2006 | Full accounts made up to 30 November 2005 (13 pages) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 October 2005 | Particulars of mortgage/charge (7 pages) |
5 October 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Full accounts made up to 30 November 2004 (13 pages) |
4 August 2005 | Full accounts made up to 30 November 2004 (13 pages) |
1 July 2005 | Particulars of mortgage/charge (21 pages) |
1 July 2005 | Particulars of mortgage/charge (31 pages) |
1 July 2005 | Particulars of mortgage/charge (31 pages) |
1 July 2005 | Particulars of mortgage/charge (21 pages) |
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
28 June 2005 | Memorandum and Articles of Association (8 pages) |
28 June 2005 | Memorandum and Articles of Association (8 pages) |
28 June 2005 | Memorandum and Articles of Association (6 pages) |
28 June 2005 | Resolutions
|
28 June 2005 | Memorandum and Articles of Association (6 pages) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Secretary's particulars changed (1 page) |
14 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Secretary's particulars changed (1 page) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | New director appointed (2 pages) |
23 May 2005 | Memorandum and Articles of Association (14 pages) |
23 May 2005 | Memorandum and Articles of Association (14 pages) |
6 May 2005 | Company name changed lnr partners europe LTD.\certificate issued on 06/05/05 (2 pages) |
6 May 2005 | Company name changed lnr partners europe LTD.\certificate issued on 06/05/05 (2 pages) |
5 May 2005 | Company name changed lennar partners europe LTD.\certificate issued on 05/05/05 (2 pages) |
5 May 2005 | Company name changed lennar partners europe LTD.\certificate issued on 05/05/05 (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
19 October 2004 | Director's particulars changed (1 page) |
19 October 2004 | Director's particulars changed (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | New director appointed (3 pages) |
29 July 2004 | New director appointed (3 pages) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (3 pages) |
29 July 2004 | New director appointed (3 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Particulars of mortgage/charge (5 pages) |
22 July 2004 | Particulars of mortgage/charge (5 pages) |
6 July 2004 | Resolutions
|
6 July 2004 | Resolutions
|
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Accounting reference date shortened from 31/05/05 to 30/11/04 (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Ad 24/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 June 2004 | Accounting reference date shortened from 31/05/05 to 30/11/04 (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Ad 24/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 2004 | Incorporation (20 pages) |
21 May 2004 | Incorporation (20 pages) |