LENDLEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED

LENDLEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLENDLEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02329856
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LENDLEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LENDLEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED located?

    Registered Office Address
    20 Triton Street
    Regent's Place
    NW1 3BF London
    Undeliverable Registered Office AddressNo

    What were the previous names of LENDLEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEND LEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITEDOct 14, 2011Oct 14, 2011
    CROSBY HERITAGE DEVELOPMENTS LIMITEDFeb 28, 1989Feb 28, 1989
    SLATERSHELFCO 171 LIMITEDDec 20, 1988Dec 20, 1988

    What are the latest accounts for LENDLEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for LENDLEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2018

    1 pagesAA

    Termination of appointment of Rebecca Seeley as a director on Apr 23, 2018

    1 pagesTM01

    Appointment of Mr John David Clark as a director on Apr 23, 2018

    2 pagesAP01

    Confirmation statement made on Mar 22, 2018 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    1 pagesAA

    Confirmation statement made on Feb 16, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    1 pagesAA

    Termination of appointment of Jennifer Draper as a secretary on Dec 21, 2016

    1 pagesTM02

    Termination of appointment of Alan John Avey as a director on Nov 03, 2016

    1 pagesTM01

    Appointment of Rebecca Seeley as a director on Nov 03, 2016

    2 pagesAP01

    Appointment of Mr Adriano Maio as a director on Nov 03, 2016

    2 pagesAP01

    Appointment of Jennifer Draper as a secretary on Nov 03, 2016

    2 pagesAP03

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 01, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 01, 2016

    RES15

    Annual return made up to Feb 01, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2016

    Statement of capital on Mar 01, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    1 pagesAA

    Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF

    1 pagesAD04

    Termination of appointment of Capita Company Secretarial Services Limited as a secretary on Aug 28, 2015

    1 pagesTM02

    Director's details changed for Mr Richard John Cook on Jul 11, 2014

    2 pagesCH01

    Annual return made up to Feb 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2015

    Statement of capital on Feb 11, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    1 pagesAA

    Annual return made up to Feb 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2014

    Statement of capital on Feb 27, 2014

    • Capital: GBP 2
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of LENDLEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, John David
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritish224239010001
    COOK, Richard John
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandBritish178588500002
    MAIO, Adriano
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritish217675660001
    DRAPER, Jennifer
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    217821860001
    JANANDRAN, Thanalakshmi
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    British93299990001
    LEE, Roger Gordon
    Norwyn House
    Broad Meadow Axford
    RG25 2DZ Basingstoke
    Hampshire
    Secretary
    Norwyn House
    Broad Meadow Axford
    RG25 2DZ Basingstoke
    Hampshire
    British24025460001
    MCARTHUR, Alexander Nigel
    138 King Charles Road
    KT5 8QN Surbiton
    Surrey
    Secretary
    138 King Charles Road
    KT5 8QN Surbiton
    Surrey
    British1571200001
    MOUL, Anthony Peter
    3 St Charles Place
    KT13 8XJ Weybridge
    Surrey
    Secretary
    3 St Charles Place
    KT13 8XJ Weybridge
    Surrey
    British47859160002
    PUTTERGILL, Claire
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    Secretary
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    British49527970005
    TAYLOR, Elizabeth
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    Secretary
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    British53767920002
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    Dukes Place
    EC3A 7NH London
    40
    England
    Secretary
    Dukes Place
    EC3A 7NH London
    40
    England
    Identification TypeEuropean Economic Area
    Registration Number5306796
    102944500001
    AVEY, Alan John
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    United KingdomBritish182214260001
    BRADY, Andrew Thornton
    77 Bankhall Lane
    Hale
    WA15 0LN Altrincham
    Cheshire
    Director
    77 Bankhall Lane
    Hale
    WA15 0LN Altrincham
    Cheshire
    EnglandBritish72399640003
    COPPELL, Richard Andrew
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    United KingdomBritish140027550001
    DAY, Joanne Marie, Dr
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    Director
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    EnglandBritish99973050001
    FOSTER, Anthony Roy
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    Director
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    United KingdomBritish191938310001
    FRANCIS, Peter John
    The Priory
    Church Road Old Windsor
    SL4 2JW Windsor
    Berkshire
    Director
    The Priory
    Church Road Old Windsor
    SL4 2JW Windsor
    Berkshire
    British33577450001
    HUTCHINSON, Geoffrey
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    Director
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    United KingdomBritish16644000004
    JACKSON, David William
    Parrotts Farm
    Parrotts Lane,
    HP23 6NE Cholesbury
    Hertfordshire
    Director
    Parrotts Farm
    Parrotts Lane,
    HP23 6NE Cholesbury
    Hertfordshire
    British88674820001
    JACKSON-CLARK, Geoffrey
    5 Ascot Drive
    Bebington
    L63 2QP Wirral
    Merseyside
    Director
    5 Ascot Drive
    Bebington
    L63 2QP Wirral
    Merseyside
    British15723680001
    KETTLEWELL, Richard Stanley
    8 Hewett Close
    TA1 4YQ Taunton
    Somerset
    Director
    8 Hewett Close
    TA1 4YQ Taunton
    Somerset
    British16866390001
    LEWIS, Roger St John Hulton
    Le Bocage
    La Rue Du Bocage St Brelade
    JE3 8BP Jersey
    Channel Islands
    Director
    Le Bocage
    La Rue Du Bocage St Brelade
    JE3 8BP Jersey
    Channel Islands
    Great BritainBritish30879310004
    MCARTHUR, Alexander Nigel
    138 King Charles Road
    KT5 8QN Surbiton
    Surrey
    Director
    138 King Charles Road
    KT5 8QN Surbiton
    Surrey
    United KingdomBritish1571200001
    O'ROURKE, Benjamin Michael
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    United KingdomAustralian156924720001
    POWELL, Malcolm
    Birchcroft Churchfields
    Sandiway
    CW8 2JS Northwich
    Cheshire
    Director
    Birchcroft Churchfields
    Sandiway
    CW8 2JS Northwich
    Cheshire
    British15258830001
    ROPER, Graham John
    Summer Cottage 134a Kippington Road
    TN13 2LW Sevenoaks
    Kent
    Director
    Summer Cottage 134a Kippington Road
    TN13 2LW Sevenoaks
    Kent
    EnglandBritish10215970001
    SEELEY, Rebecca Jayne
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomBritish217722670001
    STARKEY, Richard Justin
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    Director
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    EnglandBritish122099810001
    STEARN, Richard James
    34 Inman Road
    Earlsfield
    SW18 3BB London
    Director
    34 Inman Road
    Earlsfield
    SW18 3BB London
    United KingdomBritish94050800002
    UNITT, Adrian David
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    United KingdomBritish215217350001
    WHEATCROFT, Stephen John
    2 Meg Lane
    Broken Cross
    SK10 3LB Macclesfield
    Director
    2 Meg Lane
    Broken Cross
    SK10 3LB Macclesfield
    EnglandBritish66118250002

    Who are the persons with significant control of LENDLEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Regent's Place
    NW1 3BF London
    20 Triton Street
    England
    Apr 06, 2016
    Regent's Place
    NW1 3BF London
    20 Triton Street
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02009006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LENDLEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 09, 1990
    Delivered On Jul 25, 1990
    Satisfied
    Amount secured
    £230,000 due from the company to the chargee
    Short particulars
    9. compstall road, romiley, stockport, greater manchester.
    Persons Entitled
    • Malcolm Croackley and Sheila Margaret Crackley
    Transactions
    • Jul 25, 1990Registration of a charge
    • Aug 13, 1991Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 31, 1989
    Delivered On Apr 21, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 21, 1989Registration of a charge
    • Mar 15, 1995Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0