Regent's Place
London
NW1 3BF
Director Name | Mr John David Clark |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2018(12 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 July 2019) |
Role | Egmf Finance, Construction |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Alistair Cutts |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15a Vine Road East Molesey Surrey KT8 9LF |
Director Name | Mr Alekos Panayi |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Copperfields Roxborough Park Harrow Middlesex HA1 3BE |
Secretary Name | Thanalakshmi Janandran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Haydn Jonathan Mursell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 September 2007) |
Role | Accountant |
Correspondence Address | 54 Beaconsfield Road Twickenham Middlesex TW1 3HU |
Director Name | Mr Robin Graham Caven |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 July 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 74 St Johns Road Sevenoaks Kent TN13 3NB |
Director Name | Matthew Taylor |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 day (resigned 26 September 2007) |
Role | Accountant |
Correspondence Address | 95 Solon Road Lambeth London SW2 5UX |
Director Name | Joanna Louise Brown |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 November 2008) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 59b St Pauls Road London N1 2LT |
Director Name | Paul David Martin |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 October 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 February 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 5 119 Sutherland Avenue Maida Vale W9 2QL |
Director Name | Mr Daniel Labbad |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 August 2008(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 October 2009) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Director Name | Mr Robin Graham Caven |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(2 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 22 June 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 74 St Johns Road Sevenoaks Kent TN13 3NB |
Director Name | Mr Glenn Kondo |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 June 2009(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 October 2011) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Director Name | Mr Scott Richard Mosely |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 February 2011) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Director Name | Mr Stephen Kenneth Grist |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 February 2011(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Ms Claire Marianne Pettett |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 November 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Mark Davies Dickinson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(6 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Ms Georgina Jane Scott |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(7 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 June 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Kevin Edward Chapman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 November 2016) |
Role | Head Of Offices, Lend Lease |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Rebecca Jayne Seeley |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 April 2018) |
Role | Commercial Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Jennifer Draper |
---|---|
Status | Resigned |
Appointed | 14 November 2016(10 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 January 2017) |
Role | Company Director |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2013(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 August 2015) |
Correspondence Address | 40 Dukes Place London EC3A 7NH |
Website | lendlease.com |
---|
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 Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2019 | Application to strike the company off the register (3 pages) |
16 August 2018 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
1 May 2018 | Confirmation statement made on 1 May 2018 with updates (5 pages) |
19 April 2018 | Appointment of Mr John David Clark as a director on 18 April 2018 (2 pages) |
19 April 2018 | Termination of appointment of Rebecca Seeley as a director on 18 April 2018 (1 page) |
18 September 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
18 September 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
18 April 2017 | Full accounts made up to 30 June 2016 (11 pages) |
18 April 2017 | Full accounts made up to 30 June 2016 (11 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
5 April 2017 | Register inspection address has been changed from 40 Dukes Place London EC3A 7NH United Kingdom to 20 Triton Street Regent's Place London NW1 3BF (1 page) |
5 April 2017 | Register inspection address has been changed from 40 Dukes Place London EC3A 7NH United Kingdom to 20 Triton Street Regent's Place London NW1 3BF (1 page) |
4 April 2017 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page) |
4 April 2017 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page) |
6 January 2017 | Termination of appointment of Jennifer Draper as a secretary on 6 January 2017 (1 page) |
6 January 2017 | Termination of appointment of Jennifer Draper as a secretary on 6 January 2017 (1 page) |
23 November 2016 | Appointment of Rebecca Seeley as a director on 14 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Kevin Edward Chapman as a director on 14 November 2016 (1 page) |
23 November 2016 | Appointment of Mr Mark John Packer as a director on 14 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Claire Marianne Pettett as a director on 14 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Claire Marianne Pettett as a director on 14 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Kevin Edward Chapman as a director on 14 November 2016 (1 page) |
23 November 2016 | Appointment of Jennifer Draper as a secretary on 14 November 2016 (2 pages) |
23 November 2016 | Appointment of Rebecca Seeley as a director on 14 November 2016 (2 pages) |
23 November 2016 | Appointment of Jennifer Draper as a secretary on 14 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Mark John Packer as a director on 14 November 2016 (2 pages) |
1 July 2016 | Resolutions
|
1 July 2016 | Resolutions
|
3 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 February 2016 | Full accounts made up to 30 June 2015 (11 pages) |
29 February 2016 | Full accounts made up to 30 June 2015 (11 pages) |
28 August 2015 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page) |
28 August 2015 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page) |
28 August 2015 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page) |
28 August 2015 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page) |
21 August 2015 | Resolutions
|
21 August 2015 | Resolutions
|
25 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
1 October 2014 | Full accounts made up to 30 June 2014 (11 pages) |
1 October 2014 | Full accounts made up to 30 June 2014 (11 pages) |
21 July 2014 | Termination of appointment of Georgina Jane Scott as a director on 9 June 2014 (1 page) |
21 July 2014 | Termination of appointment of Georgina Jane Scott as a director on 9 June 2014 (1 page) |
21 July 2014 | Termination of appointment of Georgina Jane Scott as a director on 9 June 2014 (1 page) |
16 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
20 March 2014 | Register inspection address has been changed (1 page) |
20 March 2014 | Register inspection address has been changed (1 page) |
20 March 2014 | Register(s) moved to registered inspection location (1 page) |
20 March 2014 | Register(s) moved to registered inspection location (1 page) |
7 March 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
7 March 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
13 January 2014 | Appointment of Ms Georgina Jane Scott as a director (2 pages) |
13 January 2014 | Appointment of Mr Kevin Edward Chapman as a director (2 pages) |
13 January 2014 | Appointment of Mr Kevin Edward Chapman as a director (2 pages) |
13 January 2014 | Appointment of Ms Georgina Jane Scott as a director (2 pages) |
13 December 2013 | Full accounts made up to 30 June 2013 (12 pages) |
13 December 2013 | Full accounts made up to 30 June 2013 (12 pages) |
15 November 2013 | Termination of appointment of Mark Dickinson as a director (1 page) |
15 November 2013 | Termination of appointment of Mark Dickinson as a director (1 page) |
2 September 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
2 September 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
3 April 2013 | Appointment of Mark Davies Dickinson as a director (2 pages) |
3 April 2013 | Appointment of Mark Davies Dickinson as a director (2 pages) |
2 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Appointment of Claire Marianne Pettett as a director (2 pages) |
2 April 2013 | Appointment of Claire Marianne Pettett as a director (2 pages) |
2 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Termination of appointment of Stephen Grist as a director (1 page) |
2 April 2013 | Termination of appointment of Stephen Grist as a director (1 page) |
28 December 2012 | Full accounts made up to 30 June 2012 (12 pages) |
28 December 2012 | Full accounts made up to 30 June 2012 (12 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
29 March 2012 | Secretary's details changed for Thanalakshmi Janandran on 1 January 2012 (1 page) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Secretary's details changed for Thanalakshmi Janandran on 1 January 2012 (1 page) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Secretary's details changed for Thanalakshmi Janandran on 1 January 2012 (1 page) |
12 October 2011 | Termination of appointment of Glenn Kondo as a director (1 page) |
12 October 2011 | Termination of appointment of Glenn Kondo as a director (1 page) |
12 May 2011 | Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 12 May 2011 (1 page) |
4 April 2011 | Full accounts made up to 30 June 2010 (12 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (12 pages) |
31 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Termination of appointment of Scott Mosely as a director (1 page) |
7 February 2011 | Appointment of Mr. Stephen Kenneth Grist as a director (2 pages) |
7 February 2011 | Appointment of Mr. Stephen Kenneth Grist as a director (2 pages) |
7 February 2011 | Termination of appointment of Scott Mosely as a director (1 page) |
8 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
8 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Termination of appointment of Daniel Labbad as a director (1 page) |
15 October 2009 | Appointment of Scott Richard Mosely as a director (2 pages) |
15 October 2009 | Appointment of Scott Richard Mosely as a director (2 pages) |
15 October 2009 | Termination of appointment of Daniel Labbad as a director (1 page) |
9 October 2009 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Daniel Labbad on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Daniel Labbad on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Glenn Kondo on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Daniel Labbad on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Glenn Kondo on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Glenn Kondo on 1 October 2009 (2 pages) |
10 August 2009 | Appointment terminated director robin caven (1 page) |
10 August 2009 | Appointment terminated director robin caven (1 page) |
2 July 2009 | Full accounts made up to 30 June 2008 (13 pages) |
2 July 2009 | Full accounts made up to 30 June 2008 (13 pages) |
22 June 2009 | Director appointed glenn kondo (1 page) |
22 June 2009 | Director appointed glenn kondo (1 page) |
27 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
23 February 2009 | Director appointed robin graham caven (1 page) |
23 February 2009 | Director appointed robin graham caven (1 page) |
3 February 2009 | Appointment terminated director paul martin (1 page) |
3 February 2009 | Appointment terminated director paul martin (1 page) |
24 November 2008 | Appointment terminated director joanna brown (1 page) |
24 November 2008 | Appointment terminated director joanna brown (1 page) |
26 August 2008 | Director's change of particulars / daniel labbad / 22/08/2008 (1 page) |
26 August 2008 | Director's change of particulars / daniel labbad / 22/08/2008 (1 page) |
15 August 2008 | Director appointed daniel labbad (1 page) |
15 August 2008 | Director appointed daniel labbad (1 page) |
22 July 2008 | Appointment terminated director robin caven (1 page) |
22 July 2008 | Appointment terminated director robin caven (1 page) |
29 March 2008 | Return made up to 24/03/08; full list of members (4 pages) |
29 March 2008 | Return made up to 24/03/08; full list of members (4 pages) |
11 March 2008 | Accounts for a dormant company made up to 30 June 2007 (9 pages) |
11 March 2008 | Accounts for a dormant company made up to 30 June 2007 (9 pages) |
18 October 2007 | Memorandum and Articles of Association (12 pages) |
18 October 2007 | Memorandum and Articles of Association (12 pages) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | New director appointed (1 page) |
28 September 2007 | Company name changed lend lease dormant (no 5) limite d\certificate issued on 28/09/07 (2 pages) |
28 September 2007 | Company name changed lend lease dormant (no 5) limite d\certificate issued on 28/09/07 (2 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | New director appointed (1 page) |
26 September 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
9 August 2007 | New director appointed (4 pages) |
9 August 2007 | New director appointed (4 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
3 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
17 November 2006 | New director appointed (3 pages) |
17 November 2006 | New director appointed (3 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
2 June 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
2 June 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
24 March 2006 | Incorporation (16 pages) |
24 March 2006 | Incorporation (16 pages) |