237 Queens Road
Central Hong Kong
China
Director Name | Richard Paul Margree |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2013(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
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 | Current |
Appointed | 22 November 2013(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
Director Name | Mrs Penelope Ann Hylton Elliott |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(6 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
Director Name | Mr Patrick On Yip Tsang |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 10 December 2014(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Merchant |
Country of Residence | China |
Correspondence Address | 38th Floor, New World Tower 16-18 Queen’S Road Cen Hong Kong China |
Director Name | Mr Matthew Hawkins |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(16 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
Director Name | Mr Adrian Roger Wyatt |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years (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 | 23 May 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 October 2012) |
Role | Company Director |
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 | 23 May 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Thomas William Lee |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 May 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 March 2008) |
Role | Company Director |
Correspondence Address | 10 Devonshire Place London W1G 6HS |
Director Name | Mr William Nigel Hugill |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Briar Walk Putney London SW15 6UD |
Director Name | Mr Daniel Labbad |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 May 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Thanalakshmi Janandran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Matthew Taylor |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 July 2008) |
Role | Accountant |
Correspondence Address | 95 Solon Road Lambeth London SW2 5UX |
Director Name | Mr Glenn Kondo |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 June 2009(2 years, 1 month 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(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 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, 3 months after company formation) |
Appointment Duration | 11 months (resigned 27 July 2012) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Maxwell David Shaw James |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
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 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 |
Director Name | Mr Mark Davies Dickinson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2012(5 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Peter Voit |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 July 2012(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 March 2021) |
Role | Hotel Expert |
Country of Residence | Germany |
Correspondence Address | Westhafenplatz 1 60327 Frankfurt Am Main Germany Germany |
Director Name | Karl Daniel Heininger |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2012(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 March 2021) |
Role | Executive Vice President And Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | Suite 401 - 1300 19th Street Nw Washington District Of Columbia 20036 United States |
Secretary Name | Susan Elizabeth Dixon |
---|---|
Status | Resigned |
Appointed | 27 July 2012(5 years, 3 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 | 04 October 2012(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 November 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Secretary Name | Sandra Judith Odell |
---|---|
Status | Resigned |
Appointed | 01 January 2013(5 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 November 2013) |
Role | Company Director |
Correspondence Address | 16 Grosvenor Street London Wik 4qf |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
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 |
2.5m at £0.001 | Knight Dragon LTD 60.00% Ordinary A |
---|---|
1.7m at £0.001 | Knight Dragon LTD 40.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £78,252 |
Gross Profit | -£412,065 |
Net Worth | £60,356,674 |
Cash | £8,597,634 |
Current Liabilities | £58,853,430 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
29 July 2015 | Delivered on: 3 August 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent and Trustee Classification: A registered charge Outstanding |
---|---|
29 July 2015 | Delivered on: 3 August 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent and Trustee Classification: A registered charge Outstanding |
29 July 2015 | Delivered on: 3 August 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent and Trustee Classification: A registered charge Outstanding |
29 July 2015 | Delivered on: 3 August 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent and Trustee Classification: A registered charge Outstanding |
28 November 2014 | Delivered on: 9 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
28 November 2014 | Delivered on: 9 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
26 May 2023 | Delivered on: 30 May 2023 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties. Classification: A registered charge Particulars: Not applicable. Outstanding |
28 November 2014 | Delivered on: 9 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
31 March 2022 | Delivered on: 7 April 2022 Persons entitled: The Bank of East Asia, Limited (Acting Through Its London Branch) as Security Trustee Classification: A registered charge Outstanding |
31 March 2022 | Delivered on: 7 April 2022 Persons entitled: The Bank of East Asia, Limited (Acting Through Its London Branch) as Security Trustee Classification: A registered charge Outstanding |
15 December 2021 | Delivered on: 21 December 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
15 December 2021 | Delivered on: 21 December 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
25 October 2021 | Delivered on: 29 October 2021 Persons entitled: The Bank of East Asia, Limited (Acting Through Its London Branch) Classification: A registered charge Outstanding |
25 October 2021 | Delivered on: 29 October 2021 Persons entitled: The Bank of East Asia, Limited (Acting Through Its London Branch) Classification: A registered charge Outstanding |
17 April 2020 | Delivered on: 28 April 2020 Persons entitled: The Bank of East Asia, Limited (Acting Through Its London Branch) Classification: A registered charge Outstanding |
17 April 2020 | Delivered on: 28 April 2020 Persons entitled: The Bank of East Asia, Limited (Acting Through Its London Branch) Classification: A registered charge Outstanding |
4 February 2020 | Delivered on: 14 February 2020 Persons entitled: The Bank of East Asia, Limited Classification: A registered charge Outstanding |
29 March 2019 | Delivered on: 11 April 2019 Persons entitled: Homes and Communities Agency Classification: A registered charge Outstanding |
28 November 2014 | Delivered on: 9 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
29 March 2019 | Delivered on: 10 April 2019 Persons entitled: Homes and Communities Agency Classification: A registered charge Outstanding |
30 October 2018 | Delivered on: 8 November 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: None. Outstanding |
30 October 2018 | Delivered on: 8 November 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: None. Outstanding |
19 October 2017 | Delivered on: 26 October 2017 Persons entitled: Prudential Trustee Company Limited (A Company Registered in England and Wales with Company Number 01863305) as Security Trustee Classification: A registered charge Outstanding |
25 October 2016 | Delivered on: 28 October 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
25 October 2016 | Delivered on: 28 October 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
31 March 2016 | Delivered on: 4 April 2016 Persons entitled: Homes and Communities Agency (As Security Trustee) Classification: A registered charge Outstanding |
31 March 2016 | Delivered on: 4 April 2016 Persons entitled: Homes and Communities Agency (As Security Trustee) Classification: A registered charge Outstanding |
29 July 2015 | Delivered on: 3 August 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent and Trustee Classification: A registered charge Outstanding |
29 July 2015 | Delivered on: 3 August 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent and Trustee Classification: A registered charge Outstanding |
28 November 2014 | Delivered on: 8 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
3 January 2024 | Group of companies' accounts made up to 31 March 2023 (50 pages) |
---|---|
24 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
30 May 2023 | Registration of charge 062316280030, created on 26 May 2023 (32 pages) |
15 March 2023 | Satisfaction of charge 062316280009 in full (1 page) |
15 March 2023 | Satisfaction of charge 062316280002 in full (1 page) |
15 March 2023 | Satisfaction of charge 062316280014 in full (1 page) |
15 March 2023 | Satisfaction of charge 062316280015 in full (1 page) |
15 March 2023 | Satisfaction of charge 062316280011 in full (1 page) |
15 March 2023 | Satisfaction of charge 062316280018 in full (1 page) |
15 March 2023 | Satisfaction of charge 062316280006 in full (1 page) |
15 March 2023 | Satisfaction of charge 062316280008 in full (1 page) |
15 March 2023 | Satisfaction of charge 062316280007 in full (1 page) |
15 March 2023 | Satisfaction of charge 062316280017 in full (1 page) |
15 March 2023 | Satisfaction of charge 062316280003 in full (1 page) |
15 March 2023 | Satisfaction of charge 062316280005 in full (1 page) |
15 March 2023 | Satisfaction of charge 062316280001 in full (1 page) |
15 March 2023 | Satisfaction of charge 062316280004 in full (1 page) |
15 March 2023 | Satisfaction of charge 062316280026 in full (1 page) |
15 March 2023 | Satisfaction of charge 062316280010 in full (1 page) |
15 March 2023 | Satisfaction of charge 062316280027 in full (1 page) |
20 December 2022 | Group of companies' accounts made up to 31 March 2022 (50 pages) |
7 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
7 April 2022 | Registration of charge 062316280029, created on 31 March 2022 (37 pages) |
7 April 2022 | Registration of charge 062316280028, created on 31 March 2022 (38 pages) |
5 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
23 December 2021 | Group of companies' accounts made up to 31 March 2021 (49 pages) |
21 December 2021 | Registration of charge 062316280027, created on 15 December 2021 (36 pages) |
21 December 2021 | Registration of charge 062316280026, created on 15 December 2021 (37 pages) |
29 October 2021 | Registration of charge 062316280025, created on 25 October 2021 (36 pages) |
29 October 2021 | Registration of charge 062316280024, created on 25 October 2021 (37 pages) |
3 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
23 March 2021 | Group of companies' accounts made up to 31 March 2020 (50 pages) |
19 March 2021 | Termination of appointment of Karl Daniel Heininger as a director on 19 March 2021 (1 page) |
19 March 2021 | Termination of appointment of Peter Voit as a director on 19 March 2021 (1 page) |
11 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
28 April 2020 | Registration of charge 062316280023, created on 17 April 2020 (38 pages) |
28 April 2020 | Registration of charge 062316280022, created on 17 April 2020 (37 pages) |
14 February 2020 | Registration of charge 062316280021, created on 4 February 2020 (20 pages) |
14 October 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
3 October 2019 | Group of companies' accounts made up to 31 March 2019 (39 pages) |
12 April 2019 | Resolutions
|
11 April 2019 | Registration of charge 062316280020, created on 29 March 2019 (22 pages) |
10 April 2019 | Registration of charge 062316280019, created on 29 March 2019 (23 pages) |
4 April 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
6 December 2018 | Group of companies' accounts made up to 31 March 2018 (35 pages) |
8 November 2018 | Registration of charge 062316280018, created on 30 October 2018 (35 pages) |
8 November 2018 | Registration of charge 062316280017, created on 30 October 2018 (35 pages) |
22 October 2018 | Change of details for Dr Henry Cheng Kar-Shun as a person with significant control on 15 October 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
26 October 2017 | Registration of charge 062316280016, created on 19 October 2017 (55 pages) |
26 October 2017 | Registration of charge 062316280016, created on 19 October 2017 (55 pages) |
11 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
26 September 2017 | Registered office address changed from 31 Hill Street London W1J 5LS to Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from 31 Hill Street London W1J 5LS to Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 26 September 2017 (1 page) |
22 August 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
22 August 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
28 October 2016 | Registration of charge 062316280015, created on 25 October 2016 (34 pages) |
28 October 2016 | Registration of charge 062316280015, created on 25 October 2016 (34 pages) |
28 October 2016 | Registration of charge 062316280014, created on 25 October 2016 (36 pages) |
28 October 2016 | Registration of charge 062316280014, created on 25 October 2016 (36 pages) |
15 September 2016 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
15 September 2016 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
4 April 2016 | Registration of charge 062316280013, created on 31 March 2016 (25 pages) |
4 April 2016 | Registration of charge 062316280012, created on 31 March 2016 (24 pages) |
4 April 2016 | Registration of charge 062316280012, created on 31 March 2016 (24 pages) |
4 April 2016 | Registration of charge 062316280013, created on 31 March 2016 (25 pages) |
4 October 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
4 October 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
3 August 2015 | Registration of charge 062316280009, created on 29 July 2015 (35 pages) |
3 August 2015 | Registration of charge 062316280011, created on 29 July 2015 (35 pages) |
3 August 2015 | Registration of charge 062316280009, created on 29 July 2015 (35 pages) |
3 August 2015 | Registration of charge 062316280008, created on 29 July 2015 (35 pages) |
3 August 2015 | Registration of charge 062316280008, created on 29 July 2015 (35 pages) |
3 August 2015 | Registration of charge 062316280006, created on 29 July 2015 (35 pages) |
3 August 2015 | Registration of charge 062316280011, created on 29 July 2015 (35 pages) |
3 August 2015 | Registration of charge 062316280010, created on 29 July 2015 (35 pages) |
3 August 2015 | Registration of charge 062316280007, created on 29 July 2015 (35 pages) |
3 August 2015 | Registration of charge 062316280007, created on 29 July 2015 (35 pages) |
3 August 2015 | Registration of charge 062316280010, created on 29 July 2015 (35 pages) |
3 August 2015 | Registration of charge 062316280006, created on 29 July 2015 (35 pages) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
19 December 2014 | Appointment of Mr Patrick on Yip Tsang as a director on 10 December 2014 (2 pages) |
19 December 2014 | Appointment of Mr Patrick on Yip Tsang as a director on 10 December 2014 (2 pages) |
15 December 2014 | Resolutions
|
15 December 2014 | Resolutions
|
9 December 2014 | Registration of charge 062316280005, created on 28 November 2014 (34 pages) |
9 December 2014 | Registration of charge 062316280004, created on 28 November 2014 (34 pages) |
9 December 2014 | Registration of charge 062316280002, created on 28 November 2014 (34 pages) |
9 December 2014 | Registration of charge 062316280004, created on 28 November 2014 (34 pages) |
9 December 2014 | Registration of charge 062316280002, created on 28 November 2014 (34 pages) |
9 December 2014 | Registration of charge 062316280003, created on 28 November 2014 (33 pages) |
9 December 2014 | Registration of charge 062316280003, created on 28 November 2014 (33 pages) |
9 December 2014 | Registration of charge 062316280005, created on 28 November 2014 (34 pages) |
8 December 2014 | Registration of charge 062316280001, created on 28 November 2014 (34 pages) |
8 December 2014 | Registration of charge 062316280001, created on 28 November 2014 (34 pages) |
6 October 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
6 October 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
30 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
3 April 2014 | Appointment of Penelope Ann Hylton Elliott as a director (2 pages) |
3 April 2014 | Appointment of Penelope Ann Hylton Elliott as a director (2 pages) |
5 December 2013 | Termination of appointment of Sandra Odell as a secretary (2 pages) |
5 December 2013 | Termination of appointment of Sandra Odell as a secretary (2 pages) |
27 November 2013 | Change of name notice (2 pages) |
27 November 2013 | Company name changed greenwich peninsula regeneration LIMITED\certificate issued on 27/11/13
|
27 November 2013 | Change of name notice (2 pages) |
27 November 2013 | Company name changed greenwich peninsula regeneration LIMITED\certificate issued on 27/11/13
|
25 November 2013 | Appointment of Mr Robert Thomas Jonathan Rann as a director (2 pages) |
25 November 2013 | Appointment of Richard Paul Margree as a director (2 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 | Termination of appointment of Richard Stearn as a director (1 page) |
22 November 2013 | Termination of appointment of Richard Stearn as a director (1 page) |
22 November 2013 | Registered office address changed from 16 Grosvenor Street London W1K 4QF United Kingdom on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from 16 Grosvenor Street London W1K 4QF United Kingdom on 22 November 2013 (1 page) |
22 November 2013 | Termination of appointment of Maxwell James as a director (1 page) |
22 November 2013 | Termination of appointment of Maxwell James as a director (1 page) |
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) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
4 July 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
4 July 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
20 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (9 pages) |
20 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (9 pages) |
28 May 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
28 May 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
18 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
18 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
12 October 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
12 October 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
12 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 | Termination of appointment of Rebecca Worthington as a director (1 page) |
12 October 2012 | Termination of appointment of Robin Arnold as a director (1 page) |
21 August 2012 | Statement of capital following an allotment of shares on 27 July 2012
|
21 August 2012 | Statement of capital following an allotment of shares on 27 July 2012
|
16 August 2012 | Resolutions
|
16 August 2012 | Statement of capital following an allotment of shares on 27 July 2012
|
16 August 2012 | Statement of capital following an allotment of shares on 27 July 2012
|
16 August 2012 | Resolutions
|
16 August 2012 | Statement of capital following an allotment of shares on 27 July 2012
|
16 August 2012 | Resolutions
|
16 August 2012 | Statement of capital following an allotment of shares on 27 July 2012
|
16 August 2012 | Resolutions
|
16 August 2012 | Resolutions
|
16 August 2012 | Resolutions
|
10 August 2012 | Appointment of Susan Elizabeth Dixon as a secretary (1 page) |
10 August 2012 | Appointment of Susan Elizabeth Dixon as a secretary (1 page) |
9 August 2012 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
9 August 2012 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
8 August 2012 | Termination of appointment of Daniel Labbad as a director (1 page) |
8 August 2012 | Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England on 8 August 2012 (1 page) |
8 August 2012 | Appointment of Peter Voit as a director (2 pages) |
8 August 2012 | Appointment of Peter Voit as a director (2 pages) |
8 August 2012 | Appointment of Karl Daniel Heininger as a director (2 pages) |
8 August 2012 | Appointment of Sammy Sean Lee as a director (2 pages) |
8 August 2012 | Appointment of Karl Daniel Heininger as a director (2 pages) |
8 August 2012 | Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England on 8 August 2012 (1 page) |
8 August 2012 | Appointment of Sammy Sean Lee as a director (2 pages) |
8 August 2012 | Termination of appointment of Mark Dickinson as a director (1 page) |
8 August 2012 | Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England on 8 August 2012 (1 page) |
8 August 2012 | Termination of appointment of Stephen Grist as a director (1 page) |
8 August 2012 | Termination of appointment of Mark Dickinson as a director (1 page) |
8 August 2012 | Termination of appointment of Stephen Grist as a director (1 page) |
8 August 2012 | Termination of appointment of Daniel Labbad as a director (1 page) |
8 June 2012 | Termination of appointment of Richard Cable as a director (1 page) |
8 June 2012 | Termination of appointment of Richard Cable as a director (1 page) |
8 June 2012 | Appointment of Mr Mark Davies Dickinson as a director (2 pages) |
8 June 2012 | Appointment of Mr Mark Davies Dickinson as a director (2 pages) |
6 June 2012 | Appointment of Mr Robin David Clement Arnold as a director (2 pages) |
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) |
29 May 2012 | Termination of appointment of Adrian Wyatt as a director (1 page) |
17 May 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
17 May 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
30 April 2012 | Director's details changed for Mr Daniel Labbad on 30 June 2011 (2 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Director's details changed for Mr Daniel Labbad on 30 June 2011 (2 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
6 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
6 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
15 September 2011 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
15 September 2011 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
1 September 2011 | Termination of appointment of Glenn Kondo as a director (1 page) |
1 September 2011 | Termination of appointment of Glenn Kondo as a director (1 page) |
26 August 2011 | Appointment of Mr Stephen Kenneth Grist as a director (2 pages) |
26 August 2011 | Appointment of Mr Stephen Kenneth Grist as a director (2 pages) |
19 August 2011 | Memorandum and Articles of Association (15 pages) |
19 August 2011 | Memorandum and Articles of Association (15 pages) |
25 July 2011 | Resolutions
|
25 July 2011 | Resolutions
|
19 May 2011 | Termination of appointment of Nicholas Shattock as a director (1 page) |
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 England on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 12 May 2011 (1 page) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
12 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
12 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
10 June 2010 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
10 June 2010 | Director's details changed for Glenn Kondo on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
10 June 2010 | Director's details changed for Glenn Kondo on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Glenn Kondo on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
2 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
10 November 2009 | Director's details changed for Adrian Roger Wyatt on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Rebecca Jane Worthington on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Nicholas Simon Keith Shattock on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Adrian Roger Wyatt on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Adrian Roger Wyatt on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Rebecca Jane Worthington on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Nicholas Simon Keith Shattock on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Nicholas Simon Keith Shattock on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Rebecca Jane Worthington on 9 November 2009 (2 pages) |
6 November 2009 | Registered office address changed from 19 Hanover Square London W1S 1HY on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from 19 Hanover Square London W1S 1HY on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from 19 Hanover Square London W1S 1HY on 6 November 2009 (1 page) |
15 October 2009 | Appointment of Richard Malcolm Cable as a director (2 pages) |
15 October 2009 | Appointment of Richard Malcolm Cable as a director (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 | 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 | 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 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) |
22 June 2009 | Director appointed glenn kondo (1 page) |
22 June 2009 | Director appointed glenn kondo (1 page) |
5 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
25 November 2008 | Appointment terminated director william hugill (1 page) |
25 November 2008 | Appointment terminated director william hugill (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) |
23 July 2008 | Appointment terminated director matthew taylor (1 page) |
23 July 2008 | Appointment terminated director matthew taylor (1 page) |
30 April 2008 | Return made up to 30/04/08; full list of members (5 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (5 pages) |
24 April 2008 | Appointment terminated director thomas lee (1 page) |
24 April 2008 | Director appointed matthew taylor (1 page) |
24 April 2008 | Director appointed matthew taylor (1 page) |
24 April 2008 | Appointment terminated director thomas lee (1 page) |
26 September 2007 | Ad 13/09/07--------- £ si [email protected] £ ic 2000/2000 (2 pages) |
26 September 2007 | Statement of affairs (13 pages) |
26 September 2007 | Ad 13/09/07--------- £ si [email protected] £ ic 2000/2000 (2 pages) |
26 September 2007 | Statement of affairs (13 pages) |
17 July 2007 | New director appointed (3 pages) |
17 July 2007 | New director appointed (3 pages) |
17 July 2007 | New secretary appointed (2 pages) |
17 July 2007 | New director appointed (3 pages) |
17 July 2007 | New director appointed (3 pages) |
17 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Resolutions
|
12 July 2007 | Resolutions
|
12 July 2007 | Resolutions
|
12 July 2007 | Resolutions
|
17 June 2007 | Ad 23/05/07--------- £ si [email protected]=1999 £ ic 1/2000 (2 pages) |
17 June 2007 | Ad 23/05/07--------- £ si [email protected]=1999 £ ic 1/2000 (2 pages) |
13 June 2007 | Resolutions
|
13 June 2007 | S-div 23/05/07 (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (3 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
13 June 2007 | New director appointed (3 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (8 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
13 June 2007 | Nc inc already adjusted 23/05/07 (2 pages) |
13 June 2007 | Nc inc already adjusted 23/05/07 (2 pages) |
13 June 2007 | Resolutions
|
13 June 2007 | New director appointed (9 pages) |
13 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
13 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
13 June 2007 | Resolutions
|
13 June 2007 | New director appointed (8 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Resolutions
|
13 June 2007 | New director appointed (9 pages) |
13 June 2007 | New director appointed (8 pages) |
13 June 2007 | S-div 23/05/07 (1 page) |
13 June 2007 | S-div 23/05/07 (1 page) |
13 June 2007 | New director appointed (8 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | S-div 23/05/07 (1 page) |
3 May 2007 | Company name changed shelfco (no. 3402) LIMITED\certificate issued on 03/05/07 (2 pages) |
3 May 2007 | Company name changed shelfco (no. 3402) LIMITED\certificate issued on 03/05/07 (2 pages) |
30 April 2007 | Incorporation (25 pages) |
30 April 2007 | Incorporation (25 pages) |