LENDLEASE N0204 BLOCK B LIMITED

LENDLEASE N0204 BLOCK B LIMITED

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

    Company NameLENDLEASE N0204 BLOCK B LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05754731
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LENDLEASE N0204 BLOCK B LIMITED?

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

    Where is LENDLEASE N0204 BLOCK B 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 N0204 BLOCK B LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEND LEASE N0204 BLOCK B LIMITEDSep 28, 2007Sep 28, 2007
    LEND LEASE DORMANT (NO 5) LIMITEDMar 24, 2006Mar 24, 2006

    What are the latest accounts for LENDLEASE N0204 BLOCK B LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for LENDLEASE N0204 BLOCK B 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

    Confirmation statement made on May 01, 2018 with updates

    5 pagesCS01

    Termination of appointment of Rebecca Seeley as a director on Apr 18, 2018

    1 pagesTM01

    Appointment of Mr John David Clark as a director on Apr 18, 2018

    2 pagesAP01

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

    1 pagesAA

    Full accounts made up to Jun 30, 2016

    11 pagesAA

    Confirmation statement made on Apr 12, 2017 with updates

    6 pagesCS01

    Register inspection address has been changed from 40 Dukes Place London EC3A 7NH United Kingdom to 20 Triton Street Regent's Place London NW1 3BF

    1 pagesAD02

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

    1 pagesAD04

    Termination of appointment of Jennifer Draper as a secretary on Jan 06, 2017

    1 pagesTM02

    Appointment of Jennifer Draper as a secretary on Nov 14, 2016

    2 pagesAP03

    Appointment of Mr Mark John Packer as a director on Nov 14, 2016

    2 pagesAP01

    Appointment of Rebecca Seeley as a director on Nov 14, 2016

    2 pagesAP01

    Termination of appointment of Kevin Edward Chapman as a director on Nov 14, 2016

    1 pagesTM01

    Termination of appointment of Claire Marianne Pettett as a director on Nov 14, 2016

    1 pagesTM01

    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 Mar 24, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Jun 30, 2015

    11 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

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Mar 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2015

    Statement of capital on Mar 25, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of LENDLEASE N0204 BLOCK B 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
    PACKER, Mark John
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomBritish192191690001
    DRAPER, Jennifer
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    219141760001
    JANANDRAN, Thanalakshmi
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    British93299990001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    Dukes Place
    EC3A 7NH London
    40
    United Kingdom
    Secretary
    Dukes Place
    EC3A 7NH London
    40
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05306796
    102944500001
    BROWN, Joanna Louise
    59b St Pauls Road
    N1 2LT London
    Director
    59b St Pauls Road
    N1 2LT London
    EnglandBritish124780950001
    CAVEN, Robin Graham
    74 St Johns Road
    TN13 3NB Sevenoaks
    Kent
    Director
    74 St Johns Road
    TN13 3NB Sevenoaks
    Kent
    United KingdomBritish76216840002
    CAVEN, Robin Graham
    74 St Johns Road
    TN13 3NB Sevenoaks
    Kent
    Director
    74 St Johns Road
    TN13 3NB Sevenoaks
    Kent
    United KingdomBritish76216840002
    CHAPMAN, Kevin Edward
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    United KingdomBritish173070720001
    CUTTS, Alistair
    15a Vine Road
    KT8 9LF East Molesey
    Surrey
    Director
    15a Vine Road
    KT8 9LF East Molesey
    Surrey
    United KingdomBritish103721920002
    DICKINSON, Mark Davies
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    United KingdomBritish267657020001
    GRIST, Stephen Kenneth
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandAustralian157560950001
    KONDO, Glenn
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    Director
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    EnglandCanadian,British139086800001
    LABBAD, Daniel
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    Director
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    EnglandAustralian111679880003
    MARTIN, Paul David
    Sutherland Avenue
    W9 2QL Maida Vale
    Flat 5 119
    Director
    Sutherland Avenue
    W9 2QL Maida Vale
    Flat 5 119
    EnglandAustralian132633130001
    MOSELY, Scott Richard
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    Director
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    United KingdomBritish131383450001
    MURSELL, Haydn Jonathan
    54 Beaconsfield Road
    TW1 3HU Twickenham
    Middlesex
    Director
    54 Beaconsfield Road
    TW1 3HU Twickenham
    Middlesex
    British116942750001
    PANAYI, Alekos
    3 Copperfields
    Roxborough Park
    HA1 3BE Harrow
    Middlesex
    Director
    3 Copperfields
    Roxborough Park
    HA1 3BE Harrow
    Middlesex
    United KingdomBritish70026970001
    PETTETT, Claire Marianne
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandBritish337511320001
    SCOTT, Georgina Jane
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandBritish129107550001
    SEELEY, Rebecca Jayne
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomBritish217722670001
    TAYLOR, Matthew
    95 Solon Road
    SW2 5UX Lambeth
    London
    Director
    95 Solon Road
    SW2 5UX Lambeth
    London
    British123340130001

    Who are the persons with significant control of LENDLEASE N0204 BLOCK B 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 FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number03196202
    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.

    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