Greenwich Peninsula
London
SE10 0ER
Director Name | Matthew Hawkins |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(10 years, 12 months after company formation) |
Appointment Duration | 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 9 6 Mitre Passage Greenwich Peninsular London SE10 0ER |
Director Name | Mr Maxwell David Shaw James |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 07 March 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Secretary Name | Mrs Sandra Judith Odell |
---|---|
Status | Resigned |
Appointed | 07 March 2013(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 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2013(4 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 January 2018) |
Role | Exec Vp And Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | Suite 401-1300 19 Street Nw Washington District Of Columbia 20036 United States |
Director Name | Mr Sammy Sean Lee |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 11 March 2013(4 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 January 2018) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 19th Floor Tern Centre,Tower 1, 237 Queens Road Hong Kong Central Hong Kong China |
Director Name | Mr Richard Paul Margree |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(8 months, 2 weeks 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 |
---|
Year | 2014 |
---|---|
Net Worth | -£18,968 |
Current Liabilities | £34,865,353 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (6 months, 2 weeks from now) |
28 November 2014 | Delivered on: 8 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|
11 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
---|---|
21 September 2020 | Satisfaction of charge 084349150001 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 (19 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 (17 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) |
21 August 2017 | Full accounts made up to 31 March 2017 (16 pages) |
21 August 2017 | Full accounts made up to 31 March 2017 (16 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (16 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (16 pages) |
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
16 September 2015 | Full accounts made up to 31 March 2015 (15 pages) |
16 September 2015 | Full accounts made up to 31 March 2015 (15 pages) |
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
15 December 2014 | Resolutions
|
15 December 2014 | Resolutions
|
8 December 2014 | Registration of charge 084349150001, created on 28 November 2014 (67 pages) |
8 December 2014 | Registration of charge 084349150001, created on 28 November 2014 (67 pages) |
7 October 2014 | Company name changed gprl M0115 LIMITED\certificate issued on 07/10/14
|
7 October 2014 | Company name changed gprl M0115 LIMITED\certificate issued on 07/10/14
|
6 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
6 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
27 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders (5 pages) |
27 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders (5 pages) |
27 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders (5 pages) |
25 November 2013 | Appointment of Richard Paul Margree as a director on 22 November 2013 (2 pages) |
25 November 2013 | Appointment of Richard Paul Margree as a director on 22 November 2013 (2 pages) |
25 November 2013 | Appointment of Mr Robert Thomas Jonathan Rann as a director on 22 November 2013 (2 pages) |
25 November 2013 | Appointment of Mr Robert Thomas Jonathan Rann as a director on 22 November 2013 (2 pages) |
22 November 2013 | Termination of appointment of Sandra Judith Odell as a secretary on 22 November 2013 (1 page) |
22 November 2013 | Termination of appointment of Richard James Stearn as a director on 22 November 2013 (1 page) |
22 November 2013 | Termination of appointment of Maxwell David Shaw James as a director on 22 November 2013 (1 page) |
22 November 2013 | Termination of appointment of Richard James Stearn as a director 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 David Shaw James as a director on 22 November 2013 (1 page) |
22 November 2013 | Termination of appointment of Sandra Judith Odell as a secretary 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) |
11 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
4 April 2013 | Appointment of Karl Daniel Heininger as a director on 11 March 2013 (3 pages) |
4 April 2013 | Appointment of Karl Daniel Heininger as a director on 11 March 2013 (3 pages) |
26 March 2013 | Appointment of Sammy Sean Lee as a director on 11 March 2013 (3 pages) |
26 March 2013 | Appointment of Sammy Sean Lee as a director on 11 March 2013 (3 pages) |
7 March 2013 | Incorporation
|
7 March 2013 | Incorporation
|