19th Street Nw
Washington District Of Columbia
20036
Director Name | Sammy Sean Lee |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 27 July 2012(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 24 April 2018) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 19th Floor Tern Centre Tower 1 237 Queens Road Central Hong Kong China |
Director Name | Mr Richard Paul Margree |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2013(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 24 April 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
Director Name | Mr Robert Thomas Jonathan Rann |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2013(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 24 April 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | Mr William Nigel Hugill |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Briar Walk Putney London SW15 6UD |
Director Name | Mr Adrian Roger Wyatt |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Nicholas Simon Keith Shattock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Daniel Labbad |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 February 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 July 2012) |
Role | Cheif Operating Officer |
Country of Residence | England |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Robin Graham Caven |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 St Johns Road Sevenoaks Kent TN13 3NB |
Secretary Name | Alistair Cutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 28 June 2007) |
Role | Company Director |
Correspondence Address | 82 Park Road Hampton Wick Surrey KT1 4AY |
Secretary Name | Thanalakshmi Janandran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Glenn Kondo |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 June 2009(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 August 2011) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Richard Malcolm Cable |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2012) |
Role | Head Of Projects |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Stephen Kenneth Grist |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 August 2011(4 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 27 July 2012) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Maxwell David Shaw James |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hill Street London W1J 5LS |
Director Name | Mr Robin David Clement Arnold |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(5 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Secretary Name | Susan Elizabeth Dixon |
---|---|
Status | Resigned |
Appointed | 27 July 2012(5 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hill Street London W1J 5LS |
Secretary Name | Sandra Judith Odell |
---|---|
Status | Resigned |
Appointed | 01 January 2013(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 November 2017) |
Role | Company Director |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2006(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | lendlease.com |
---|
Registered Address | Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Knight Dragon Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 December 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
---|---|
8 November 2017 | Termination of appointment of Sandra Judith Odell as a secretary on 8 November 2017 (1 page) |
2 October 2017 | Registered office address changed from 31 Hill Street London W1J 5LS to Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 2 October 2017 (1 page) |
30 September 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
7 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
7 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
22 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
26 June 2014 | Termination of appointment of Richard Stearn as a director (1 page) |
22 January 2014 | Termination of appointment of Maxwell James as a director (1 page) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
25 November 2013 | Appointment of Richard Paul Margree as a director (2 pages) |
25 November 2013 | Appointment of Mr Robert Thomas Jonathan Rann as a director (2 pages) |
22 November 2013 | Registered office address changed from 16 Grosvenor Street London W1K 4QF on 22 November 2013 (1 page) |
17 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
18 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
18 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
9 November 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
30 October 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
12 October 2012 | Termination of appointment of Robin Arnold as a director (1 page) |
12 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Appointment of Susan Elizabeth Dixon as a secretary (1 page) |
9 August 2012 | Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England on 9 August 2012 (1 page) |
9 August 2012 | Appointment of Karl Daniel Heininger as a director (2 pages) |
9 August 2012 | Appointment of Sammy Sean Lee as a director (2 pages) |
9 August 2012 | Termination of appointment of Daniel Labbad as a director (1 page) |
9 August 2012 | Termination of appointment of Stephen Grist as a director (1 page) |
9 August 2012 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
9 August 2012 | Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England on 9 August 2012 (1 page) |
2 July 2012 | Termination of appointment of Richard Cable as a director (1 page) |
6 June 2012 | Appointment of Mr Robin David Clement Arnold as a director (2 pages) |
29 May 2012 | Termination of appointment of Adrian Wyatt as a director (1 page) |
24 May 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
15 September 2011 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
13 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Termination of appointment of Glenn Kondo as a director (1 page) |
30 August 2011 | Appointment of Mr Stephen Kenneth Grist as a director (2 pages) |
19 May 2011 | Termination of appointment of Nicholas Shattock 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) |
8 November 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
8 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
15 October 2009 | Appointment of Richard Malcolm Cable as a director (2 pages) |
13 October 2009 | Director's details changed for Glenn Kondo on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Glenn Kondo on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Daniel Labbad on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Adrian Roger Wyatt on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Rebecca Jane Worthington on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Adrian Roger Wyatt on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Rebecca Jane Worthington on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Nicholas Simon Keith Shattock on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Daniel Labbad on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Nicholas Simon Keith Shattock on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
7 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
22 June 2009 | Director appointed glenn kondo (1 page) |
25 November 2008 | Appointment terminated director william hugill (1 page) |
5 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
26 August 2008 | Director's change of particulars / daniel labbad / 22/08/2008 (1 page) |
22 July 2008 | Appointment terminated director robin caven (1 page) |
10 April 2008 | Company name changed mdl retail LIMITED\certificate issued on 15/04/08 (2 pages) |
17 December 2007 | Director's particulars changed (1 page) |
6 September 2007 | Return made up to 05/09/07; full list of members (3 pages) |
29 June 2007 | New secretary appointed (1 page) |
28 June 2007 | Secretary resigned (1 page) |
28 March 2007 | Ad 21/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 March 2007 | New director appointed (25 pages) |
1 March 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | New director appointed (8 pages) |
1 March 2007 | New director appointed (27 pages) |
1 March 2007 | New director appointed (24 pages) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Memorandum and Articles of Association (8 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | New director appointed (3 pages) |
1 March 2007 | Resolutions
|
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: 10 upper bank street london E14 5JJ (1 page) |
1 March 2007 | New director appointed (4 pages) |
22 February 2007 | Company name changed tabbymark LIMITED\certificate issued on 22/02/07 (2 pages) |
5 September 2006 | Incorporation (25 pages) |