Greenwich Peninsula
London
SE10 0ER
Director Name | Mr Matthew Hawkins |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(11 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
Director Name | Mr Maxwell David Shaw James |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Secretary Name | Miss Susan Elizabeth Dixon |
---|---|
Status | Resigned |
Appointed | 29 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Karl Daniel Heininger |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2012(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 January 2018) |
Role | Executive Vice President And Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 1300 19th Street Nw Suite 401 Washington Dc Usa 20036 |
Director Name | Sammy Sean Lee |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 27 July 2012(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 January 2018) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 19th Floor Tern Centre Tower 1 237 Queens Road Central Hong Kong China |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(5 months after company formation) |
Appointment Duration | 1 year (resigned 22 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Secretary Name | Sandra Judith Odell |
---|---|
Status | Resigned |
Appointed | 01 January 2013(7 months, 1 week 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 | Mr Richard Paul Margree |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 January 2024) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
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 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
29 March 2019 | Delivered on: 10 April 2019 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: All that land within titles TGL425736 and TGL446349. Outstanding |
---|---|
25 October 2016 | Delivered on: 28 October 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Property demised by the lease dated 10 june 2015 and made between (1) gla land and property limited, (2) the borrower and (3) knight dragon developments limited and known as plot N0205 greenwich peninsula, london, SE10.. Property demised by the lease dated 24 march 2016 made between (1) gla land and property limited, (2) the borrower and (3) knight dragon developments limited and known as plot N0205 greenwich peninsula, london, SE10. Outstanding |
31 March 2016 | Delivered on: 4 April 2016 Persons entitled: Homes and Communities Agency (As Security Trustee) Classification: A registered charge Particulars: Building 1 on plot N0205 upper riverside greenwich peninsula t/no TGL425736. Outstanding |
11 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
---|---|
21 September 2020 | Satisfaction of charge 080871450002 in full (1 page) |
8 September 2020 | Satisfaction of charge 080871450003 in full (1 page) |
8 September 2020 | Satisfaction of charge 080871450001 in full (1 page) |
14 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 March 2019 (22 pages) |
10 April 2019 | Registration of charge 080871450003, created on 29 March 2019 (35 pages) |
12 October 2018 | Change of details for Knight Dragon Investments Limited as a person with significant control on 26 September 2017 (2 pages) |
11 October 2018 | Change of details for Knight Dragon Investments Limited as a person with significant control on 26 September 2017 (2 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with updates (3 pages) |
6 September 2018 | Full accounts made up to 31 March 2018 (19 pages) |
30 January 2018 | Termination of appointment of Karl Daniel Heininger as a director on 30 January 2018 (1 page) |
30 January 2018 | Termination of appointment of Sammy Sean Lee as a director on 30 January 2018 (1 page) |
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 | Full accounts made up to 31 March 2017 (17 pages) |
22 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
28 October 2016 | Registration of charge 080871450002, created on 25 October 2016 (78 pages) |
28 October 2016 | Registration of charge 080871450002, created on 25 October 2016 (78 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (17 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (17 pages) |
6 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
4 April 2016 | Registration of charge 080871450001, created on 31 March 2016 (33 pages) |
4 April 2016 | Registration of charge 080871450001, created on 31 March 2016 (33 pages) |
31 March 2016 | Resolutions
|
31 March 2016 | Resolutions
|
16 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
16 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
24 October 2014 | Company name changed gprl (N0205) LIMITED\certificate issued on 24/10/14
|
24 October 2014 | Company name changed gprl (N0205) LIMITED\certificate issued on 24/10/14
|
22 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
30 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 November 2013 | Termination of appointment of Sandra Odell as a secretary (2 pages) |
27 November 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) |
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) |
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) |
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 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) |
6 September 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
6 September 2013 | Total exemption full accounts made up to 31 March 2013 (7 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 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
10 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (7 pages) |
18 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
18 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
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) |
31 October 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
31 October 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
30 October 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
30 October 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
11 September 2012 | Appointment of Karl Daniel Heininger as a director (2 pages) |
11 September 2012 | Appointment of Karl Daniel Heininger as a director (2 pages) |
10 September 2012 | Appointment of Sammy Sean Lee as a director (2 pages) |
10 September 2012 | Appointment of Sammy Sean Lee as a director (2 pages) |
29 May 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
29 May 2012 | Incorporation (22 pages) |
29 May 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
29 May 2012 | Incorporation (22 pages) |