LENDLEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED
Overview
| Company Name | LENDLEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02329856 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LENDLEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEND LEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED | Oct 14, 2011 | Oct 14, 2011 |
| CROSBY HERITAGE DEVELOPMENTS LIMITED | Feb 28, 1989 | Feb 28, 1989 |
| SLATERSHELFCO 171 LIMITED | Dec 20, 1988 | Dec 20, 1988 |
What are the latest accounts for LENDLEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for LENDLEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 1 pages | AA | ||||||||||
Termination of appointment of Rebecca Seeley as a director on Apr 23, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr John David Clark as a director on Apr 23, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 22, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 1 pages | AA | ||||||||||
Termination of appointment of Jennifer Draper as a secretary on Dec 21, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Alan John Avey as a director on Nov 03, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Rebecca Seeley as a director on Nov 03, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adriano Maio as a director on Nov 03, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Jennifer Draper as a secretary on Nov 03, 2016 | 2 pages | AP03 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Feb 01, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 1 pages | AA | ||||||||||
Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF | 1 pages | AD04 | ||||||||||
Termination of appointment of Capita Company Secretarial Services Limited as a secretary on Aug 28, 2015 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Richard John Cook on Jul 11, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Feb 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Who are the officers of LENDLEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CLARK, John David | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 224239010001 | |||||||||
| COOK, Richard John | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | British | 178588500002 | |||||||||
| MAIO, Adriano | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 217675660001 | |||||||||
| DRAPER, Jennifer | Secretary | Triton Street Regent's Place NW1 3BF London 20 | 217821860001 | |||||||||||
| JANANDRAN, Thanalakshmi | Secretary | Triton Street Regent's Place NW1 3BF London 20 England | British | 93299990001 | ||||||||||
| LEE, Roger Gordon | Secretary | Norwyn House Broad Meadow Axford RG25 2DZ Basingstoke Hampshire | British | 24025460001 | ||||||||||
| MCARTHUR, Alexander Nigel | Secretary | 138 King Charles Road KT5 8QN Surbiton Surrey | British | 1571200001 | ||||||||||
| MOUL, Anthony Peter | Secretary | 3 St Charles Place KT13 8XJ Weybridge Surrey | British | 47859160002 | ||||||||||
| PUTTERGILL, Claire | Secretary | 49 Pine Gardens KT5 8LJ Surbiton Surrey | British | 49527970005 | ||||||||||
| TAYLOR, Elizabeth | Secretary | 37 Swallow Rise Knaphill GU21 2LH Woking Surrey | British | 53767920002 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Dukes Place EC3A 7NH London 40 England |
| 102944500001 | ||||||||||
| AVEY, Alan John | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | British | 182214260001 | |||||||||
| BRADY, Andrew Thornton | Director | 77 Bankhall Lane Hale WA15 0LN Altrincham Cheshire | England | British | 72399640003 | |||||||||
| COPPELL, Richard Andrew | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | British | 140027550001 | |||||||||
| DAY, Joanne Marie, Dr | Director | 142 Northolt Road Harrow HA2 0EE Middlesex | England | British | 99973050001 | |||||||||
| FOSTER, Anthony Roy | Director | Walnut House Upper Basildon RG8 8LS Reading Berkshire | United Kingdom | British | 191938310001 | |||||||||
| FRANCIS, Peter John | Director | The Priory Church Road Old Windsor SL4 2JW Windsor Berkshire | British | 33577450001 | ||||||||||
| HUTCHINSON, Geoffrey | Director | 142 Northolt Road Harrow HA2 0EE Middlesex | United Kingdom | British | 16644000004 | |||||||||
| JACKSON, David William | Director | Parrotts Farm Parrotts Lane, HP23 6NE Cholesbury Hertfordshire | British | 88674820001 | ||||||||||
| JACKSON-CLARK, Geoffrey | Director | 5 Ascot Drive Bebington L63 2QP Wirral Merseyside | British | 15723680001 | ||||||||||
| KETTLEWELL, Richard Stanley | Director | 8 Hewett Close TA1 4YQ Taunton Somerset | British | 16866390001 | ||||||||||
| LEWIS, Roger St John Hulton | Director | Le Bocage La Rue Du Bocage St Brelade JE3 8BP Jersey Channel Islands | Great Britain | British | 30879310004 | |||||||||
| MCARTHUR, Alexander Nigel | Director | 138 King Charles Road KT5 8QN Surbiton Surrey | United Kingdom | British | 1571200001 | |||||||||
| O'ROURKE, Benjamin Michael | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | Australian | 156924720001 | |||||||||
| POWELL, Malcolm | Director | Birchcroft Churchfields Sandiway CW8 2JS Northwich Cheshire | British | 15258830001 | ||||||||||
| ROPER, Graham John | Director | Summer Cottage 134a Kippington Road TN13 2LW Sevenoaks Kent | England | British | 10215970001 | |||||||||
| SEELEY, Rebecca Jayne | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | 217722670001 | |||||||||
| STARKEY, Richard Justin | Director | 142 Northolt Road Harrow HA2 0EE Middlesex | England | British | 122099810001 | |||||||||
| STEARN, Richard James | Director | 34 Inman Road Earlsfield SW18 3BB London | United Kingdom | British | 94050800002 | |||||||||
| UNITT, Adrian David | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | British | 215217350001 | |||||||||
| WHEATCROFT, Stephen John | Director | 2 Meg Lane Broken Cross SK10 3LB Macclesfield | England | British | 66118250002 |
Who are the persons with significant control of LENDLEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lendlease Residential (Cg) Plc | Apr 06, 2016 | Regent's Place NW1 3BF London 20 Triton Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LENDLEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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