237 Queens Road
Central Hong Kong
China
Director Name | Karl Daniel Heininger |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 July 2012(4 years after company formation) |
Appointment Duration | 5 years, 9 months (closed 24 April 2018) |
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 |
Director Name | Mr Richard Paul Margree |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2013(5 years, 4 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(5 years, 4 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 | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Andrew Nicholas Cenwulf Storey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Ms Susan Elizabeth Dixon |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Director Name | Ms Susan Elizabeth Dixon |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Director Name | Michael Marshall |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Paul David Martin |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 September 2008(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 119 Sutherland Avenue Maida Vale W9 2QL |
Secretary Name | Thanalakshmi Janandran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 July 2012) |
Role | Secretary |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr David Browell Reay |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Stephen Boid |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Benjamin Keith Giddens |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(3 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Secretary Name | Susan Elizabeth Dixon |
---|---|
Status | Resigned |
Appointed | 27 July 2012(4 years 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 Maxwell David Shaw James |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(4 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London Wik 4qf |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(4 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London Wik 4qf |
Secretary Name | Sandra Judith Odell |
---|---|
Status | Resigned |
Appointed | 01 January 2013(4 years, 6 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 |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(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 |
1 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 |
11 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
---|---|
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
28 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 28 September 2017 (1 page) |
19 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
16 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
22 October 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
5 December 2013 | Termination of appointment of Maxwell James as a director (2 pages) |
5 December 2013 | Termination of appointment of Richard Stearn as a director (2 pages) |
5 December 2013 | Termination of appointment of Sandra Odell as a secretary (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 | Registered office address changed from 16 Grosvenor Street London W1K 4QF United Kingdom on 22 November 2013 (1 page) |
27 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
27 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 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) |
21 January 2013 | Appointment of Mr Richard James Stearn as a director (2 pages) |
21 January 2013 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
21 January 2013 | Termination of appointment of Susan Dixon as a director (1 page) |
21 January 2013 | Termination of appointment of Benjamin Giddens as a director (1 page) |
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) |
13 August 2012 | Appointment of Susan Elizabeth Dixon as a secretary (1 page) |
10 August 2012 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
10 August 2012 | Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England on 10 August 2012 (1 page) |
10 August 2012 | Termination of appointment of Andrew Storey as a director (1 page) |
10 August 2012 | Termination of appointment of David Reay as a director (1 page) |
10 August 2012 | Appointment of Karl Daniel Heininger as a director (2 pages) |
10 August 2012 | Appointment of Sammy Sean Lee as a director (2 pages) |
23 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
10 January 2012 | Termination of appointment of Michael Marshall as a director (1 page) |
10 January 2012 | Appointment of Mr Benjamin Keith Giddens as a director (2 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
8 November 2011 | Appointment of Miss Susan Elizabeth Dixon as a director (2 pages) |
7 November 2011 | Termination of appointment of Stephen Boid as a director (1 page) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 12 May 2011 (1 page) |
8 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
2 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Appointment of Stephen Boid as a director (2 pages) |
27 January 2010 | Termination of appointment of Susan Dixon as a director (1 page) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
10 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page) |
10 November 2009 | Director's details changed for Susan Elizabeth Dixon on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael Marshall on 9 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page) |
10 November 2009 | Director's details changed for Susan Elizabeth Dixon on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Andrew Nicholas Cenwulf Storey on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael Marshall on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Andrew Nicholas Cenwulf Storey 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) |
23 October 2009 | Termination of appointment of Paul Martin as a director (1 page) |
23 October 2009 | Appointment of David Browell Reay as a director (2 pages) |
1 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
17 September 2008 | Director appointed paul david martin (4 pages) |
17 September 2008 | Director appointed susan elizabeth dixon (9 pages) |
17 September 2008 | Secretary appointed thanalakshmi janandran (2 pages) |
17 September 2008 | Director appointed michael marshall (9 pages) |
17 September 2008 | Director appointed andrew nicholas cenwulf storey (4 pages) |
12 September 2008 | Appointment terminated director david pudge (1 page) |
12 September 2008 | Memorandum and Articles of Association (23 pages) |
12 September 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
12 September 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
12 September 2008 | Appointment terminated director adrian levy (1 page) |
12 September 2008 | Resolutions
|
12 September 2008 | Registered office changed on 12/09/2008 from 10 upper bank street london E14 5JJ (1 page) |
12 September 2008 | Company name changed holtglade LIMITED\certificate issued on 12/09/08 (2 pages) |
1 July 2008 | Incorporation (28 pages) |