Company NameSitus International Limited
Company StatusActive
Company Number05134477
CategoryPrivate Limited Company
Incorporation Date21 May 2004(19 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Lisa Williams
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(12 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address34th Floor
25 Canada Square
Canary Wharf
London
E14 5LB
Director NameMr Ralph Louis Good Iii
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2016(12 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleBanker
Country of ResidenceEngland
Correspondence Address34th Floor
25 Canada Square
Canary Wharf
London
E14 5LB
Director NameMr Michael Franco
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed26 July 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address34th Floor
25 Canada Square
Canary Wharf
London
E14 5LB
Director NameMark Allen Griffith
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(3 days after company formation)
Appointment Duration4 years, 9 months (resigned 13 March 2009)
RoleExecutive
Correspondence AddressApartment 2602 1 West India Quay
Hertsmere Road
London
E14 4EF
Secretary NameZena Manes Dickstein
NationalityAmerican
StatusResigned
Appointed01 July 2004(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address80w Rivo Alto Dr
Miami Beach
Florida 33139
United States
Director NameJeffrey Krasnoff
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2004(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 10 July 2007)
RoleCompany Director
Correspondence Address425 E. Rivo Alto Drive
Miami Beach
Florida 33139
Director NameMark Christopher Miller
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2004(1 month, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 October 2004)
RoleExecutive
Correspondence Address3670 Mill Creek Court
Atlanta
Georgia 30341
Foreign
Director NameShelly Rubin
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2004(1 month, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 09 May 2005)
RoleVice President
Correspondence Address5025 Collins Avenue
Apt. 2407
Miami Beach
Florida 33140
Director NameThekla Blaser Salzman
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2004(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 13 November 2007)
RoleChief Financial Officer
Correspondence Address550 Palm Boulevard
Weston
Florida 3326
United States
Director NameMr Scott Allen Goedken
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2005(9 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 21 January 2009)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Meadway
Oxshott
Leatherhead
Surrey
KT22 0LZ
Director NameSteven Neal Bjerke
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2005(11 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 27 July 2007)
RoleAccountant
Correspondence Address14561 Sw 76th Avenue
Miami
Florida 33158
Foreign
Director NameWilliam Ralph Stanley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2005(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 30 November 2008)
RoleCompany Director
Correspondence Address39 Westferry Circus
Canary Wharf
London
E14 8RW
Director NameMr Rashed Mustafa
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Slowmans Close
Park St.
St. Albans
Hertfordshire
AL2 2DJ
Director NameMr Mark Christopher Miller
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2008(3 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2011)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address34th Floor
25 Canada Square
Canary Wharf
London
E14 5LB
Director NameMr Clarence Emmett Dixon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2008(4 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34th Floor
25 Canada Square
Canary Wharf
London
E14 5LB
Director NameMr Neil Kenneth Robertson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 December 2013)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address34th Floor
25 Canada Square
Canary Wharf
London
E14 5LB
Director NameMr Cory Martin Olson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2012(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 May 2014)
RolePresident
Country of ResidenceUnited States
Correspondence Address34th Floor
25 Canada Square
Canary Wharf
London
E14 5LB
Director NameMr Shahram Mohammad Siddiqui
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2012(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 September 2013)
RoleCorporate Counsel
Country of ResidenceUnited States
Correspondence Address34th Floor
25 Canada Square
Canary Wharf
London
E14 5LB
Director NameMr Richard Brent Spooner
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(7 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 September 2018)
RoleDirector - Investment Management
Country of ResidenceUnited Kingdom
Correspondence Address34th Floor
25 Canada Square
Canary Wharf
London
E14 5LB
Director NameMr Derek Alan Rich
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(8 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 August 2014)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address34th Floor
25 Canada Square
Canary Wharf
London
E14 5LB
Director NameMr Steven Andrew Rivers
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2013(9 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 2016)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address1601 Washington Avenue
Suite 800
Miami Beach
Fl
33139
Director NameMr Blair Alan Lewis
Date of BirthMay 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed21 May 2014(10 years after company formation)
Appointment Duration2 years, 6 months (resigned 13 December 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address34th Floor
25 Canada Square
Canary Wharf
London
E14 5LB
Director NameMr Matthew Carson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(10 years after company formation)
Appointment Duration2 years, 8 months (resigned 23 January 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address34th Floor
25 Canada Square
Canary Wharf
London
E14 5LB
Director NameSteven Jeffrey Powel
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2016(12 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 September 2019)
RoleExecutive, Professional Services Firm
Country of ResidenceUnited States
Correspondence Address791 Crandon Blvd
#307
Key Biscayne
Florida
33149
Director NameNicholas David Rudenstine
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2016(12 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 July 2019)
RolePresident, Situs Group
Country of ResidenceUnited States
Correspondence Address150 E 52nd Street
4th Floor
New York
10022
Director NameMr Randall Eron Shy
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2016(12 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 2017)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address150 E. 52nd Street
Suite 4002
New York
Ny
10022
Director NameMr Christian James Alexander Bearman
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(12 years, 10 months after company formation)
Appointment Duration5 months (resigned 30 August 2017)
RoleEuropean Ceo
Country of ResidenceUnited Kingdom
Correspondence Address34th Floor
25 Canada Square
Canary Wharf
London
E14 5LB
Director NameMarle (UK) Limited (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameCitco Management (UK) Limited (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence Address7 Albemarle Street
London
W1S 4HQ

Contact

Websitehatfieldphilips.com

Location

Registered Address10th Floor 25 North Colonnade
London
E14 5HZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Lnr Partners Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£26,867,883
Net Worth£28,520,431
Cash£10,801,963
Current Liabilities£18,164,509

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return2 April 2024 (3 weeks, 5 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

12 July 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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

Filing History

12 April 2024Confirmation statement made on 2 April 2024 with no updates (3 pages)
17 October 2023Full accounts made up to 31 December 2022 (19 pages)
11 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
11 April 2023Registered 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 2022Termination of appointment of Ralph Louis Good Iii as a director on 15 November 2022 (1 page)
6 October 2022Accounts for a small company made up to 31 December 2021 (19 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
17 August 2021Accounts for a small company made up to 31 December 2020 (19 pages)
4 August 2021Change of details for Mr Michael Franco as a person with significant control on 19 July 2021 (2 pages)
4 August 2021Director's details changed for Mr Michael Franco on 19 July 2021 (2 pages)
20 April 2021Change of details for Mrs Lisa Williams as a person with significant control on 1 April 2021 (2 pages)
20 April 2021Director's details changed for Mrs Lisa Williams on 1 April 2021 (2 pages)
6 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
24 August 2020Full accounts made up to 31 December 2019 (18 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (19 pages)
9 September 2019Termination of appointment of Steven Jeffrey Powel as a director on 9 September 2019 (1 page)
30 August 2019Notification of Michael Franco as a person with significant control on 26 July 2019 (2 pages)
30 August 2019Notification of Lisa Williams as a person with significant control on 16 January 2018 (2 pages)
28 July 2019Appointment of Mr Michael Franco as a director on 26 July 2019 (2 pages)
25 July 2019Termination of appointment of Nicholas David Rudenstine as a director on 25 July 2019 (1 page)
9 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
5 November 2018Full accounts made up to 31 December 2017 (19 pages)
28 September 2018Termination of appointment of Richard Brent Spooner as a director on 28 September 2018 (1 page)
4 May 2018Director's details changed for Mr. Richard Brent Spooner on 14 November 2017 (2 pages)
4 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
4 May 2018Director's details changed for Ralph Louis Good Iii on 28 February 2018 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (18 pages)
6 October 2017Full accounts made up to 31 December 2016 (48 pages)
20 September 2017Termination of appointment of Christian James Alexander Bearman as a director on 30 August 2017 (1 page)
20 September 2017Termination of appointment of Christian James Alexander Bearman as a director on 30 August 2017 (1 page)
10 July 2017Termination of appointment of Randall Eron Shy as a director on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Randall Eron Shy as a director on 30 June 2017 (1 page)
3 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
29 March 2017Appointment of Mr Christian James Alexander Bearman as a director on 27 March 2017 (2 pages)
29 March 2017Appointment of Mr Christian James Alexander Bearman as a director on 27 March 2017 (2 pages)
28 March 2017Director's details changed for Ralph Louis Good Iii on 28 March 2017 (2 pages)
28 March 2017Director's details changed for Mrs Lisa Williams on 28 March 2017 (2 pages)
28 March 2017Director's details changed for Ralph Louis Good Iii on 28 March 2017 (2 pages)
28 March 2017Director's details changed for Mrs Lisa Williams on 28 March 2017 (2 pages)
24 January 2017Termination of appointment of Matthew Carson as a director on 23 January 2017 (1 page)
24 January 2017Termination of appointment of Matthew Carson as a director on 23 January 2017 (1 page)
10 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-30
(3 pages)
10 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-30
(3 pages)
23 December 2016Termination of appointment of Blair Alan Lewis as a director on 13 December 2016 (1 page)
23 December 2016Termination of appointment of Blair Alan Lewis as a director on 13 December 2016 (1 page)
15 December 2016Appointment of Mr Randall Eron Shy as a director on 7 December 2016 (2 pages)
15 December 2016Appointment of Mr Randall Eron Shy as a director on 7 December 2016 (2 pages)
10 November 2016Appointment of Steven Jeffrey Powel as a director on 1 November 2016 (2 pages)
10 November 2016Appointment of Steven Jeffrey Powel as a director on 1 November 2016 (2 pages)
4 November 2016Appointment of Ralph Louis Good Iii as a director on 1 November 2016 (2 pages)
4 November 2016Appointment of Ralph Louis Good Iii as a director on 1 November 2016 (2 pages)
4 November 2016Appointment of Nicholas David Rudenstine as a director on 1 November 2016 (2 pages)
4 November 2016Appointment of Nicholas David Rudenstine as a director on 1 November 2016 (2 pages)
3 November 2016Termination of appointment of Steven Andrew Rivers as a director on 1 November 2016 (1 page)
3 November 2016Appointment of Mrs Lisa Williams as a director on 1 November 2016 (2 pages)
3 November 2016Termination of appointment of Steven Andrew Rivers as a director on 1 November 2016 (1 page)
3 November 2016Appointment of Mrs Lisa Williams as a director on 1 November 2016 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
8 October 2014Full accounts made up to 30 December 2013 (15 pages)
8 October 2014Full accounts made up to 30 December 2013 (15 pages)
14 August 2014Termination of appointment of Derek Alan Rich as a director on 14 August 2014 (1 page)
14 August 2014Termination of appointment of Derek Alan Rich as a director on 14 August 2014 (1 page)
22 May 2014Appointment of Mr Matthew Carson as a director (2 pages)
22 May 2014Termination of appointment of Cory Olson as a director (1 page)
22 May 2014Appointment of Mr Blair Alan Lewis as a director (2 pages)
22 May 2014Appointment of Mr Matthew Carson as a director (2 pages)
22 May 2014Appointment of Mr Blair Alan Lewis as a director (2 pages)
22 May 2014Termination of appointment of Cory Olson as a director (1 page)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 May 2014Director's details changed for Mr. Cory Martin Olson on 29 April 2013 (2 pages)
1 May 2014Director's details changed for Mr. Cory Martin Olson on 29 April 2013 (2 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
17 December 2013Termination of appointment of Neil Robertson as a director (1 page)
17 December 2013Termination of appointment of Neil Robertson as a director (1 page)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
17 September 2013Termination of appointment of Shahram Siddiqui as a director (1 page)
17 September 2013Appointment of Mr. Steven Andrew Rivers as a director (2 pages)
17 September 2013Termination of appointment of Shahram Siddiqui as a director (1 page)
17 September 2013Appointment of Mr. Steven Andrew Rivers as a director (2 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
23 January 2013Termination of appointment of Clarence Dixon as a director (1 page)
23 January 2013Termination of appointment of Clarence Dixon as a director (1 page)
19 December 2012Appointment of Mr. Derek Alan Rich as a director (2 pages)
19 December 2012Appointment of Mr. Derek Alan Rich as a director (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (15 pages)
1 October 2012Full accounts made up to 31 December 2011 (15 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
1 February 2012Appointment of Mr. Shahram Mohammad Siddiqui as a director (2 pages)
1 February 2012Appointment of Mr. Shahram Mohammad Siddiqui as a director (2 pages)
1 February 2012Appointment of Mr. Richard Brent Spooner as a director (2 pages)
1 February 2012Appointment of Mr. Richard Brent Spooner as a director (2 pages)
1 February 2012Appointment of Mr. Cory Martin Olson as a director (2 pages)
1 February 2012Appointment of Mr. Cory Martin Olson as a director (2 pages)
20 September 2011Full accounts made up to 31 December 2010 (15 pages)
20 September 2011Full accounts made up to 31 December 2010 (15 pages)
10 August 2011Termination of appointment of Mark Miller as a director (1 page)
10 August 2011Termination of appointment of Mark Miller as a director (1 page)
25 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
24 May 2011Director's details changed for Mr Clarence Emmett Dixon on 24 May 2011 (2 pages)
24 May 2011Director's details changed for Mr Clarence Emmett Dixon on 24 May 2011 (2 pages)
11 October 2010Current accounting period extended from 30 November 2010 to 30 December 2010 (1 page)
11 October 2010Current accounting period extended from 30 November 2010 to 30 December 2010 (1 page)
31 August 2010Group of companies' accounts made up to 30 November 2009 (16 pages)
31 August 2010Group of companies' accounts made up to 30 November 2009 (16 pages)
8 June 2010Director's details changed for Mr Mark Christopher Miller on 21 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Clarence Emmett Dixon on 21 May 2010 (2 pages)
8 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mr Mark Christopher Miller on 21 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Clarence Emmett Dixon on 21 May 2010 (2 pages)
8 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
18 May 2010Appointment of Mr Neil Kenneth Robertson as a director (2 pages)
18 May 2010Appointment of Mr Neil Kenneth Robertson as a director (2 pages)
13 May 2010Termination of appointment of Rashed Mustafa as a director (1 page)
13 May 2010Termination of appointment of Rashed Mustafa as a director (1 page)
22 June 2009Group of companies' accounts made up to 30 November 2008 (20 pages)
22 June 2009Group of companies' accounts made up to 30 November 2008 (20 pages)
1 June 2009Return made up to 21/05/09; full list of members (3 pages)
1 June 2009Return made up to 21/05/09; full list of members (3 pages)
16 March 2009Appointment terminated director mark griffith (1 page)
16 March 2009Appointment terminated director mark griffith (1 page)
16 February 2009Director's change of particulars / clarence dixon / 16/02/2009 (1 page)
16 February 2009Director's change of particulars / clarence dixon / 16/02/2009 (1 page)
28 January 2009Director's change of particulars / clarence dixon / 27/01/2009 (2 pages)
28 January 2009Director's change of particulars / clarence dixon / 27/01/2009 (2 pages)
26 January 2009Appointment terminated director scott goedken (1 page)
26 January 2009Appointment terminated director scott goedken (1 page)
17 December 2008Appointment terminated director william stanley (1 page)
17 December 2008Appointment terminated director william stanley (1 page)
7 October 2008Director appointed clarence emmett dixon (1 page)
7 October 2008Director appointed clarence emmett dixon (1 page)
11 June 2008Return made up to 21/05/08; full list of members (4 pages)
11 June 2008Return made up to 21/05/08; full list of members (4 pages)
10 June 2008Director's change of particulars / mark griffith / 15/01/2008 (1 page)
10 June 2008Director's change of particulars / mark griffith / 15/01/2008 (1 page)
9 June 2008Appointment terminated secretary zena dickstein (1 page)
9 June 2008Appointment terminated secretary zena dickstein (1 page)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 April 2008Full accounts made up to 30 November 2007 (16 pages)
4 April 2008Full accounts made up to 30 November 2007 (16 pages)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
23 November 2007Location of register of members (1 page)
23 November 2007Location of register of members (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
13 August 2007Full accounts made up to 30 November 2006 (16 pages)
13 August 2007Full accounts made up to 30 November 2006 (16 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
27 June 2007Return made up to 21/05/07; no change of members (9 pages)
27 June 2007Return made up to 21/05/07; no change of members (9 pages)
22 February 2007New director appointed (3 pages)
22 February 2007New director appointed (3 pages)
24 November 2006Director's particulars changed (1 page)
24 November 2006Registered office changed on 24/11/06 from: 7 albemarle street london W1S 4HQ (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Location of register of members (1 page)
24 November 2006Location of register of members (1 page)
24 November 2006Registered office changed on 24/11/06 from: 7 albemarle street london W1S 4HQ (1 page)
18 September 2006Director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
1 August 2006Particulars of mortgage/charge (18 pages)
1 August 2006Particulars of mortgage/charge (18 pages)
29 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2006Return made up to 21/05/06; full list of members (7 pages)
28 June 2006Return made up to 21/05/06; full list of members (7 pages)
7 June 2006Full accounts made up to 30 November 2005 (13 pages)
7 June 2006Full accounts made up to 30 November 2005 (13 pages)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 October 2005Particulars of mortgage/charge (7 pages)
5 October 2005Particulars of mortgage/charge (7 pages)
4 August 2005Full accounts made up to 30 November 2004 (13 pages)
4 August 2005Full accounts made up to 30 November 2004 (13 pages)
1 July 2005Particulars of mortgage/charge (21 pages)
1 July 2005Particulars of mortgage/charge (31 pages)
1 July 2005Particulars of mortgage/charge (31 pages)
1 July 2005Particulars of mortgage/charge (21 pages)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2005Memorandum and Articles of Association (8 pages)
28 June 2005Memorandum and Articles of Association (8 pages)
28 June 2005Memorandum and Articles of Association (6 pages)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2005Memorandum and Articles of Association (6 pages)
14 June 2005Director's particulars changed (1 page)
14 June 2005Secretary's particulars changed (1 page)
14 June 2005Return made up to 21/05/05; full list of members (7 pages)
14 June 2005Return made up to 21/05/05; full list of members (7 pages)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
14 June 2005Secretary's particulars changed (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005New director appointed (2 pages)
23 May 2005Memorandum and Articles of Association (14 pages)
23 May 2005Memorandum and Articles of Association (14 pages)
6 May 2005Company name changed lnr partners europe LTD.\certificate issued on 06/05/05 (2 pages)
6 May 2005Company name changed lnr partners europe LTD.\certificate issued on 06/05/05 (2 pages)
5 May 2005Company name changed lennar partners europe LTD.\certificate issued on 05/05/05 (2 pages)
5 May 2005Company name changed lennar partners europe LTD.\certificate issued on 05/05/05 (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004New director appointed (3 pages)
29 July 2004New director appointed (3 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (3 pages)
29 July 2004New director appointed (3 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004Secretary resigned (1 page)
22 July 2004Particulars of mortgage/charge (5 pages)
22 July 2004Particulars of mortgage/charge (5 pages)
6 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2004New director appointed (2 pages)
11 June 2004Accounting reference date shortened from 31/05/05 to 30/11/04 (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004Ad 24/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 June 2004Accounting reference date shortened from 31/05/05 to 30/11/04 (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Ad 24/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2004Incorporation (20 pages)
21 May 2004Incorporation (20 pages)