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 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 | 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 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) |
3 January 2024 | Full accounts made up to 31 March 2023 (16 pages) |
---|---|
24 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
20 December 2022 | Full accounts made up to 31 March 2022 (16 pages) |
7 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 31 March 2021 (16 pages) |
1 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
23 March 2021 | Full accounts made up to 31 March 2020 (15 pages) |
11 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 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 (16 pages) |
21 August 2017 | Full accounts made up to 31 March 2017 (16 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 (16 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (16 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) |
14 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
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) |
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
|
9 January 2014 | Company name changed gprl M0121 LIMITED\certificate issued on 09/01/14
|
9 January 2014 | Change of name notice (2 pages) |
9 January 2014 | Company name changed gprl M0121 LIMITED\certificate issued on 09/01/14
|
9 January 2014 | Change of name notice (2 pages) |
22 November 2013 | Termination of appointment of Sandra Odell as a secretary (1 page) |
22 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) |
22 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 | 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 Richard Stearn 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 Richard Stearn as a director (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) |
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
|