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(10 years, 7 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 | 08 July 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 | 08 July 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 | 08 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Richard Paul Margree |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(4 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 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£309,659 |
Current Liabilities | £191,312 |
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, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
26 August 2020 | Delivered on: 2 September 2020 Persons entitled: Knight Dragon Investments Limited Classification: A registered charge Particulars: Leasehold property known as plot M0116 greenwich peninsula london with title number TGL410388. 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 Particulars: A legal mortgage over the leasehold property known as plot M0116 greenwich peninsula, london, SE10 and including the buildings on the M0116 property, registered at the land registry with title number TGL410388. Outstanding |
11 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
---|---|
21 September 2020 | Satisfaction of charge 086001190001 in full (1 page) |
2 September 2020 | Registration of charge 086001190002, created on 26 August 2020 (27 pages) |
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 (18 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 no updates (3 pages) |
6 September 2018 | Full accounts made up to 31 March 2018 (18 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) |
21 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
21 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 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) |
14 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
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) |
3 August 2015 | Registration of charge 086001190001, created on 29 July 2015 (75 pages) |
3 August 2015 | Registration of charge 086001190001, created on 29 July 2015 (75 pages) |
31 July 2015 | Resolutions
|
31 July 2015 | Resolutions
|
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
11 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
11 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
25 September 2014 | Company name changed gprl M0116 LIMITED\certificate issued on 25/09/14
|
25 September 2014 | Company name changed gprl M0116 LIMITED\certificate issued on 25/09/14
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
22 November 2013 | Appointment of Mr Robert Thomas Jonathan Rann as a director (2 pages) |
22 November 2013 | Termination of appointment of Sandra Odell as a secretary (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) |
22 November 2013 | Termination of appointment of Sandra Odell as a secretary (1 page) |
22 November 2013 | Appointment of Richard Paul Margree 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) |
22 November 2013 | Appointment of Mr Robert Thomas Jonathan Rann as a director (2 pages) |
22 November 2013 | Appointment of Richard Paul Margree as a director (2 pages) |
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 | Termination of appointment of Richard Stearn as a director (1 page) |
10 July 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
10 July 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
8 July 2013 | Incorporation
|
8 July 2013 | Incorporation
|