Company NameKnight Dragon Investments Limited
Company StatusActive
Company Number06231628
CategoryPrivate Limited Company
Incorporation Date30 April 2007(16 years, 12 months ago)
Previous NamesShelfco (No. 3402) Limited and Greenwich Peninsula Regeneration Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSammy Sean Lee
Date of BirthJuly 1958 (Born 65 years ago)
NationalityChinese
StatusCurrent
Appointed27 July 2012(5 years, 3 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address19th Floor Tern Centre Tower 1
237 Queens Road
Central Hong Kong
China
Director NameRichard Paul Margree
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(6 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLevel 9 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Director NameMr Robert Thomas Jonathan Rann
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(6 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 9 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Director NameMrs Penelope Ann Hylton Elliott
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(6 years, 11 months after company formation)
Appointment Duration10 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLevel 9 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Director NameMr Patrick On Yip Tsang
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityChinese
StatusCurrent
Appointed10 December 2014(7 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleMerchant
Country of ResidenceChina
Correspondence Address38th Floor, New World Tower 16-18 Queen’S Road Cen
Hong Kong
China
Director NameMr Matthew Hawkins
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(16 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 9 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Director NameMr Adrian Roger Wyatt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(3 weeks, 2 days after company formation)
Appointment Duration5 years (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(3 weeks, 2 days after company formation)
Appointment Duration5 years, 4 months (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Nicholas Simon Keith Shattock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(3 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameThomas William Lee
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed23 May 2007(3 weeks, 2 days after company formation)
Appointment Duration10 months, 1 week (resigned 28 March 2008)
RoleCompany Director
Correspondence Address10 Devonshire Place
London
W1G 6HS
Director NameMr William Nigel Hugill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(3 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 03 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Briar Walk
Putney
London
SW15 6UD
Director NameMr Daniel Labbad
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed23 May 2007(3 weeks, 2 days after company formation)
Appointment Duration5 years, 2 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusResigned
Appointed23 May 2007(3 weeks, 2 days after company formation)
Appointment Duration5 years, 2 months (resigned 27 July 2012)
RoleCompany Director
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMatthew Taylor
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 July 2008)
RoleAccountant
Correspondence Address95 Solon Road
Lambeth
London
SW2 5UX
Director NameMr Glenn Kondo
Date of BirthApril 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed22 June 2009(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 August 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Richard Malcolm Cable
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 June 2012)
RoleHead Of Projects
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Stephen Kenneth Grist
Date of BirthJune 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed26 August 2011(4 years, 3 months after company formation)
Appointment Duration11 months (resigned 27 July 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Maxwell David Shaw James
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Robin David Clement Arnold
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(5 years after company formation)
Appointment Duration2 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Mark Davies Dickinson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(5 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NamePeter Voit
Date of BirthDecember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed27 July 2012(5 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 March 2021)
RoleHotel Expert
Country of ResidenceGermany
Correspondence AddressWesthafenplatz 1 60327
Frankfurt Am Main Germany
Germany
Director NameKarl Daniel Heininger
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2012(5 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 March 2021)
RoleExecutive Vice President And Chief Legal Officer
Country of ResidenceUnited States
Correspondence AddressSuite 401 - 1300
19th Street Nw
Washington District Of Columbia 20036
United States
Secretary NameSusan Elizabeth Dixon
StatusResigned
Appointed27 July 2012(5 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 2013)
RoleCompany Director
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Secretary NameSandra Judith Odell
StatusResigned
Appointed01 January 2013(5 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 November 2013)
RoleCompany Director
Correspondence Address16 Grosvenor Street
London
Wik 4qf
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitelendlease.com

Location

Registered AddressLevel 9 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.5m at £0.001Knight Dragon LTD
60.00%
Ordinary A
1.7m at £0.001Knight Dragon LTD
40.00%
Ordinary B

Financials

Year2014
Turnover£78,252
Gross Profit-£412,065
Net Worth£60,356,674
Cash£8,597,634
Current Liabilities£58,853,430

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

29 July 2015Delivered on: 3 August 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent and Trustee

Classification: A registered charge
Outstanding
29 July 2015Delivered on: 3 August 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent and Trustee

Classification: A registered charge
Outstanding
29 July 2015Delivered on: 3 August 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent and Trustee

Classification: A registered charge
Outstanding
29 July 2015Delivered on: 3 August 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent and Trustee

Classification: A registered charge
Outstanding
28 November 2014Delivered on: 9 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
28 November 2014Delivered on: 9 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
26 May 2023Delivered 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 2014Delivered on: 9 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
31 March 2022Delivered 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 2022Delivered 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 2021Delivered on: 21 December 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
15 December 2021Delivered on: 21 December 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
25 October 2021Delivered on: 29 October 2021
Persons entitled: The Bank of East Asia, Limited (Acting Through Its London Branch)

Classification: A registered charge
Outstanding
25 October 2021Delivered on: 29 October 2021
Persons entitled: The Bank of East Asia, Limited (Acting Through Its London Branch)

Classification: A registered charge
Outstanding
17 April 2020Delivered on: 28 April 2020
Persons entitled: The Bank of East Asia, Limited (Acting Through Its London Branch)

Classification: A registered charge
Outstanding
17 April 2020Delivered on: 28 April 2020
Persons entitled: The Bank of East Asia, Limited (Acting Through Its London Branch)

Classification: A registered charge
Outstanding
4 February 2020Delivered on: 14 February 2020
Persons entitled: The Bank of East Asia, Limited

Classification: A registered charge
Outstanding
29 March 2019Delivered on: 11 April 2019
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Outstanding
28 November 2014Delivered on: 9 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
29 March 2019Delivered on: 10 April 2019
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Outstanding
30 October 2018Delivered on: 8 November 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: None.
Outstanding
30 October 2018Delivered on: 8 November 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: None.
Outstanding
19 October 2017Delivered 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 2016Delivered on: 28 October 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
25 October 2016Delivered on: 28 October 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
31 March 2016Delivered on: 4 April 2016
Persons entitled: Homes and Communities Agency (As Security Trustee)

Classification: A registered charge
Outstanding
31 March 2016Delivered on: 4 April 2016
Persons entitled: Homes and Communities Agency (As Security Trustee)

Classification: A registered charge
Outstanding
29 July 2015Delivered on: 3 August 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent and Trustee

Classification: A registered charge
Outstanding
29 July 2015Delivered on: 3 August 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent and Trustee

Classification: A registered charge
Outstanding
28 November 2014Delivered on: 8 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 January 2024Group of companies' accounts made up to 31 March 2023 (50 pages)
24 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
30 May 2023Registration of charge 062316280030, created on 26 May 2023 (32 pages)
15 March 2023Satisfaction of charge 062316280009 in full (1 page)
15 March 2023Satisfaction of charge 062316280002 in full (1 page)
15 March 2023Satisfaction of charge 062316280014 in full (1 page)
15 March 2023Satisfaction of charge 062316280015 in full (1 page)
15 March 2023Satisfaction of charge 062316280011 in full (1 page)
15 March 2023Satisfaction of charge 062316280018 in full (1 page)
15 March 2023Satisfaction of charge 062316280006 in full (1 page)
15 March 2023Satisfaction of charge 062316280008 in full (1 page)
15 March 2023Satisfaction of charge 062316280007 in full (1 page)
15 March 2023Satisfaction of charge 062316280017 in full (1 page)
15 March 2023Satisfaction of charge 062316280003 in full (1 page)
15 March 2023Satisfaction of charge 062316280005 in full (1 page)
15 March 2023Satisfaction of charge 062316280001 in full (1 page)
15 March 2023Satisfaction of charge 062316280004 in full (1 page)
15 March 2023Satisfaction of charge 062316280026 in full (1 page)
15 March 2023Satisfaction of charge 062316280010 in full (1 page)
15 March 2023Satisfaction of charge 062316280027 in full (1 page)
20 December 2022Group of companies' accounts made up to 31 March 2022 (50 pages)
7 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
7 April 2022Registration of charge 062316280029, created on 31 March 2022 (37 pages)
7 April 2022Registration of charge 062316280028, created on 31 March 2022 (38 pages)
5 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
23 December 2021Group of companies' accounts made up to 31 March 2021 (49 pages)
21 December 2021Registration of charge 062316280027, created on 15 December 2021 (36 pages)
21 December 2021Registration of charge 062316280026, created on 15 December 2021 (37 pages)
29 October 2021Registration of charge 062316280025, created on 25 October 2021 (36 pages)
29 October 2021Registration of charge 062316280024, created on 25 October 2021 (37 pages)
3 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
23 March 2021Group of companies' accounts made up to 31 March 2020 (50 pages)
19 March 2021Termination of appointment of Karl Daniel Heininger as a director on 19 March 2021 (1 page)
19 March 2021Termination of appointment of Peter Voit as a director on 19 March 2021 (1 page)
11 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
28 April 2020Registration of charge 062316280023, created on 17 April 2020 (38 pages)
28 April 2020Registration of charge 062316280022, created on 17 April 2020 (37 pages)
14 February 2020Registration of charge 062316280021, created on 4 February 2020 (20 pages)
14 October 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
3 October 2019Group of companies' accounts made up to 31 March 2019 (39 pages)
12 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 April 2019Registration of charge 062316280020, created on 29 March 2019 (22 pages)
10 April 2019Registration of charge 062316280019, created on 29 March 2019 (23 pages)
4 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 12,181.951
(3 pages)
6 December 2018Group of companies' accounts made up to 31 March 2018 (35 pages)
8 November 2018Registration of charge 062316280018, created on 30 October 2018 (35 pages)
8 November 2018Registration of charge 062316280017, created on 30 October 2018 (35 pages)
22 October 2018Change of details for Dr Henry Cheng Kar-Shun as a person with significant control on 15 October 2018 (2 pages)
15 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
26 October 2017Registration of charge 062316280016, created on 19 October 2017 (55 pages)
26 October 2017Registration of charge 062316280016, created on 19 October 2017 (55 pages)
11 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
26 September 2017Registered 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 2017Registered 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 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
22 August 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
28 October 2016Registration of charge 062316280015, created on 25 October 2016 (34 pages)
28 October 2016Registration of charge 062316280015, created on 25 October 2016 (34 pages)
28 October 2016Registration of charge 062316280014, created on 25 October 2016 (36 pages)
28 October 2016Registration of charge 062316280014, created on 25 October 2016 (36 pages)
15 September 2016Group of companies' accounts made up to 31 March 2016 (30 pages)
15 September 2016Group of companies' accounts made up to 31 March 2016 (30 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4,217.855
(9 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4,217.855
(9 pages)
4 April 2016Registration of charge 062316280013, created on 31 March 2016 (25 pages)
4 April 2016Registration of charge 062316280012, created on 31 March 2016 (24 pages)
4 April 2016Registration of charge 062316280012, created on 31 March 2016 (24 pages)
4 April 2016Registration of charge 062316280013, created on 31 March 2016 (25 pages)
4 October 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
4 October 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
3 August 2015Registration of charge 062316280009, created on 29 July 2015 (35 pages)
3 August 2015Registration of charge 062316280011, created on 29 July 2015 (35 pages)
3 August 2015Registration of charge 062316280009, created on 29 July 2015 (35 pages)
3 August 2015Registration of charge 062316280008, created on 29 July 2015 (35 pages)
3 August 2015Registration of charge 062316280008, created on 29 July 2015 (35 pages)
3 August 2015Registration of charge 062316280006, created on 29 July 2015 (35 pages)
3 August 2015Registration of charge 062316280011, created on 29 July 2015 (35 pages)
3 August 2015Registration of charge 062316280010, created on 29 July 2015 (35 pages)
3 August 2015Registration of charge 062316280007, created on 29 July 2015 (35 pages)
3 August 2015Registration of charge 062316280007, created on 29 July 2015 (35 pages)
3 August 2015Registration of charge 062316280010, created on 29 July 2015 (35 pages)
3 August 2015Registration of charge 062316280006, created on 29 July 2015 (35 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4,217.855
(9 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4,217.855
(9 pages)
19 December 2014Appointment of Mr Patrick on Yip Tsang as a director on 10 December 2014 (2 pages)
19 December 2014Appointment of Mr Patrick on Yip Tsang as a director on 10 December 2014 (2 pages)
15 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Change of company name 22/11/2013
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Change of company name 22/11/2013
(2 pages)
9 December 2014Registration of charge 062316280005, created on 28 November 2014 (34 pages)
9 December 2014Registration of charge 062316280004, created on 28 November 2014 (34 pages)
9 December 2014Registration of charge 062316280002, created on 28 November 2014 (34 pages)
9 December 2014Registration of charge 062316280004, created on 28 November 2014 (34 pages)
9 December 2014Registration of charge 062316280002, created on 28 November 2014 (34 pages)
9 December 2014Registration of charge 062316280003, created on 28 November 2014 (33 pages)
9 December 2014Registration of charge 062316280003, created on 28 November 2014 (33 pages)
9 December 2014Registration of charge 062316280005, created on 28 November 2014 (34 pages)
8 December 2014Registration of charge 062316280001, created on 28 November 2014 (34 pages)
8 December 2014Registration of charge 062316280001, created on 28 November 2014 (34 pages)
6 October 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
6 October 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
30 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 4,217.855
(8 pages)
30 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 4,217.855
(8 pages)
3 April 2014Appointment of Penelope Ann Hylton Elliott as a director (2 pages)
3 April 2014Appointment of Penelope Ann Hylton Elliott as a director (2 pages)
5 December 2013Termination of appointment of Sandra Odell as a secretary (2 pages)
5 December 2013Termination of appointment of Sandra Odell as a secretary (2 pages)
27 November 2013Change of name notice (2 pages)
27 November 2013Company name changed greenwich peninsula regeneration LIMITED\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-22
(3 pages)
27 November 2013Change of name notice (2 pages)
27 November 2013Company name changed greenwich peninsula regeneration LIMITED\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-22
(3 pages)
25 November 2013Appointment of Mr Robert Thomas Jonathan Rann as a director (2 pages)
25 November 2013Appointment of Richard Paul Margree as a director (2 pages)
25 November 2013Appointment of Richard Paul Margree as a director (2 pages)
25 November 2013Appointment of Mr Robert Thomas Jonathan Rann as a director (2 pages)
22 November 2013Termination of appointment of Richard Stearn as a director (1 page)
22 November 2013Termination of appointment of Richard Stearn as a director (1 page)
22 November 2013Registered office address changed from 16 Grosvenor Street London W1K 4QF United Kingdom on 22 November 2013 (1 page)
22 November 2013Registered office address changed from 16 Grosvenor Street London W1K 4QF United Kingdom on 22 November 2013 (1 page)
22 November 2013Termination of appointment of Maxwell James as a director (1 page)
22 November 2013Termination of appointment of Maxwell James as a director (1 page)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
4 July 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
4 July 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
20 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (9 pages)
20 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (9 pages)
28 May 2013Appointment of Sandra Judith Odell as a secretary (2 pages)
28 May 2013Appointment of Sandra Judith Odell as a secretary (2 pages)
18 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
18 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
12 October 2012Termination of appointment of Rebecca Worthington as a director (1 page)
12 October 2012Appointment of Mr Richard James Stearn as a director (2 pages)
12 October 2012Appointment of Mr Richard James Stearn as a director (2 pages)
12 October 2012Termination of appointment of Robin Arnold as a director (1 page)
12 October 2012Termination of appointment of Rebecca Worthington as a director (1 page)
12 October 2012Termination of appointment of Robin Arnold as a director (1 page)
21 August 2012Statement of capital following an allotment of shares on 27 July 2012
  • GBP 2,687.144
(4 pages)
21 August 2012Statement of capital following an allotment of shares on 27 July 2012
  • GBP 2,687.144
(4 pages)
16 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 August 2012Statement of capital following an allotment of shares on 27 July 2012
  • GBP 3,530.715
(4 pages)
16 August 2012Statement of capital following an allotment of shares on 27 July 2012
  • GBP 2,013.664
(4 pages)
16 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 August 2012Statement of capital following an allotment of shares on 27 July 2012
  • GBP 2,013.664
(4 pages)
16 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 August 2012Statement of capital following an allotment of shares on 27 July 2012
  • GBP 3,530.715
(4 pages)
16 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 August 2012Appointment of Susan Elizabeth Dixon as a secretary (1 page)
10 August 2012Appointment of Susan Elizabeth Dixon as a secretary (1 page)
9 August 2012Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
9 August 2012Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
8 August 2012Termination of appointment of Daniel Labbad as a director (1 page)
8 August 2012Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England on 8 August 2012 (1 page)
8 August 2012Appointment of Peter Voit as a director (2 pages)
8 August 2012Appointment of Peter Voit as a director (2 pages)
8 August 2012Appointment of Karl Daniel Heininger as a director (2 pages)
8 August 2012Appointment of Sammy Sean Lee as a director (2 pages)
8 August 2012Appointment of Karl Daniel Heininger as a director (2 pages)
8 August 2012Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England on 8 August 2012 (1 page)
8 August 2012Appointment of Sammy Sean Lee as a director (2 pages)
8 August 2012Termination of appointment of Mark Dickinson as a director (1 page)
8 August 2012Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England on 8 August 2012 (1 page)
8 August 2012Termination of appointment of Stephen Grist as a director (1 page)
8 August 2012Termination of appointment of Mark Dickinson as a director (1 page)
8 August 2012Termination of appointment of Stephen Grist as a director (1 page)
8 August 2012Termination of appointment of Daniel Labbad as a director (1 page)
8 June 2012Termination of appointment of Richard Cable as a director (1 page)
8 June 2012Termination of appointment of Richard Cable as a director (1 page)
8 June 2012Appointment of Mr Mark Davies Dickinson as a director (2 pages)
8 June 2012Appointment of Mr Mark Davies Dickinson as a director (2 pages)
6 June 2012Appointment of Mr Robin David Clement Arnold as a director (2 pages)
6 June 2012Appointment of Mr Robin David Clement Arnold as a director (2 pages)
29 May 2012Termination of appointment of Adrian Wyatt as a director (1 page)
29 May 2012Termination of appointment of Adrian Wyatt as a director (1 page)
17 May 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
17 May 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
30 April 2012Director's details changed for Mr Daniel Labbad on 30 June 2011 (2 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
30 April 2012Director's details changed for Mr Daniel Labbad on 30 June 2011 (2 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
6 December 2011Full accounts made up to 31 March 2011 (16 pages)
6 December 2011Full accounts made up to 31 March 2011 (16 pages)
15 September 2011Appointment of Mr Maxwell David Shaw James as a director (2 pages)
15 September 2011Appointment of Mr Maxwell David Shaw James as a director (2 pages)
1 September 2011Termination of appointment of Glenn Kondo as a director (1 page)
1 September 2011Termination of appointment of Glenn Kondo as a director (1 page)
26 August 2011Appointment of Mr Stephen Kenneth Grist as a director (2 pages)
26 August 2011Appointment of Mr Stephen Kenneth Grist as a director (2 pages)
19 August 2011Memorandum and Articles of Association (15 pages)
19 August 2011Memorandum and Articles of Association (15 pages)
25 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 May 2011Termination of appointment of Nicholas Shattock as a director (1 page)
19 May 2011Termination of appointment of Nicholas Shattock as a director (1 page)
12 May 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 12 May 2011 (1 page)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
12 November 2010Full accounts made up to 31 March 2010 (16 pages)
12 November 2010Full accounts made up to 31 March 2010 (16 pages)
10 June 2010Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
10 June 2010Director's details changed for Glenn Kondo on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
10 June 2010Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
10 June 2010Director's details changed for Glenn Kondo on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Glenn Kondo on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
10 June 2010Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
2 February 2010Full accounts made up to 31 March 2009 (15 pages)
2 February 2010Full accounts made up to 31 March 2009 (15 pages)
10 November 2009Director's details changed for Adrian Roger Wyatt on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Rebecca Jane Worthington on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Nicholas Simon Keith Shattock on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Adrian Roger Wyatt on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Adrian Roger Wyatt on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Rebecca Jane Worthington on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Nicholas Simon Keith Shattock on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Nicholas Simon Keith Shattock on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Rebecca Jane Worthington on 9 November 2009 (2 pages)
6 November 2009Registered office address changed from 19 Hanover Square London W1S 1HY on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 19 Hanover Square London W1S 1HY on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 19 Hanover Square London W1S 1HY on 6 November 2009 (1 page)
15 October 2009Appointment of Richard Malcolm Cable as a director (2 pages)
15 October 2009Appointment of Richard Malcolm Cable as a director (2 pages)
9 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
9 October 2009Director's details changed for Glenn Kondo on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
9 October 2009Director's details changed for Glenn Kondo on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
9 October 2009Director's details changed for Daniel Labbad on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Daniel Labbad on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Glenn Kondo on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Daniel Labbad on 1 October 2009 (2 pages)
22 June 2009Director appointed glenn kondo (1 page)
22 June 2009Director appointed glenn kondo (1 page)
5 May 2009Return made up to 30/04/09; full list of members (4 pages)
5 May 2009Return made up to 30/04/09; full list of members (4 pages)
1 February 2009Full accounts made up to 31 March 2008 (15 pages)
1 February 2009Full accounts made up to 31 March 2008 (15 pages)
25 November 2008Appointment terminated director william hugill (1 page)
25 November 2008Appointment terminated director william hugill (1 page)
26 August 2008Director's change of particulars / daniel labbad / 22/08/2008 (1 page)
26 August 2008Director's change of particulars / daniel labbad / 22/08/2008 (1 page)
23 July 2008Appointment terminated director matthew taylor (1 page)
23 July 2008Appointment terminated director matthew taylor (1 page)
30 April 2008Return made up to 30/04/08; full list of members (5 pages)
30 April 2008Return made up to 30/04/08; full list of members (5 pages)
24 April 2008Appointment terminated director thomas lee (1 page)
24 April 2008Director appointed matthew taylor (1 page)
24 April 2008Director appointed matthew taylor (1 page)
24 April 2008Appointment terminated director thomas lee (1 page)
26 September 2007Ad 13/09/07--------- £ si [email protected] £ ic 2000/2000 (2 pages)
26 September 2007Statement of affairs (13 pages)
26 September 2007Ad 13/09/07--------- £ si [email protected] £ ic 2000/2000 (2 pages)
26 September 2007Statement of affairs (13 pages)
17 July 2007New director appointed (3 pages)
17 July 2007New director appointed (3 pages)
17 July 2007New secretary appointed (2 pages)
17 July 2007New director appointed (3 pages)
17 July 2007New director appointed (3 pages)
17 July 2007New secretary appointed (2 pages)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2007Ad 23/05/07--------- £ si [email protected]=1999 £ ic 1/2000 (2 pages)
17 June 2007Ad 23/05/07--------- £ si [email protected]=1999 £ ic 1/2000 (2 pages)
13 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 June 2007S-div 23/05/07 (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (3 pages)
13 June 2007Registered office changed on 13/06/07 from: lacon house theobalds road london WC1X 8RW (1 page)
13 June 2007New director appointed (3 pages)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (8 pages)
13 June 2007Registered office changed on 13/06/07 from: lacon house theobalds road london WC1X 8RW (1 page)
13 June 2007Nc inc already adjusted 23/05/07 (2 pages)
13 June 2007Nc inc already adjusted 23/05/07 (2 pages)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 June 2007New director appointed (9 pages)
13 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
13 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 June 2007New director appointed (8 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 June 2007New director appointed (9 pages)
13 June 2007New director appointed (8 pages)
13 June 2007S-div 23/05/07 (1 page)
13 June 2007S-div 23/05/07 (1 page)
13 June 2007New director appointed (8 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007S-div 23/05/07 (1 page)
3 May 2007Company name changed shelfco (no. 3402) LIMITED\certificate issued on 03/05/07 (2 pages)
3 May 2007Company name changed shelfco (no. 3402) LIMITED\certificate issued on 03/05/07 (2 pages)
30 April 2007Incorporation (25 pages)
30 April 2007Incorporation (25 pages)