LENDLEASE (ELEPHANT & CASTLE) LIMITED
LONDON LEND LEASE (ELEPHANT & CASTLE) LIMITED

Hellopages » Greater London » Camden » NW1 3BF

Company number 07196467
Status Active
Incorporation Date 19 March 2010
Company Type Private Limited Company
Address 20 TRITON STREET, REGENT'S PLACE, LONDON, NW1 3BF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Appointment of Rebecca Seeley as a director on 27 January 2017; Full accounts made up to 30 June 2016. The most likely internet sites of LENDLEASE (ELEPHANT & CASTLE) LIMITED are www.lendleaseelephantcastle.co.uk, and www.lendlease-elephant-castle.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Lendlease Elephant Castle Limited is a Private Limited Company. The company registration number is 07196467. Lendlease Elephant Castle Limited has been working since 19 March 2010. The present status of the company is Active. The registered address of Lendlease Elephant Castle Limited is 20 Triton Street Regent S Place London Nw1 3bf. . HEASMAN, Robert Adam is a Director of the company. MAYES, Edward Anthony is a Director of the company. SCOTT, Georgina Jane is a Director of the company. SEELEY, Rebecca is a Director of the company. Secretary JANANDRAN, Thanalakshmi has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director CABLE, Richard Malcolm has been resigned. Director COPPELL, Richard Andrew has been resigned. Director DECK, Robert John has been resigned. Director DICKINSON, Mark Davies has been resigned. Director LABBAD, Daniel has been resigned. Director MITTERMAIER, Pascal Thomas has been resigned. Director PETTETT, Claire Marianne has been resigned. Director REAY, David Browell has been resigned. Director SCOTT, Georgina Jane has been resigned. Director WALSH, James Robert has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HEASMAN, Robert Adam
Appointed Date: 15 August 2013
50 years old

Director
MAYES, Edward Anthony
Appointed Date: 01 November 2014
53 years old

Director
SCOTT, Georgina Jane
Appointed Date: 30 October 2015
50 years old

Director
SEELEY, Rebecca
Appointed Date: 27 January 2017
45 years old

Resigned Directors

Secretary
JANANDRAN, Thanalakshmi
Resigned: 16 August 2013
Appointed Date: 19 March 2010

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 28 August 2015
Appointed Date: 01 September 2013

Director
CABLE, Richard Malcolm
Resigned: 30 June 2012
Appointed Date: 22 March 2010
66 years old

Director
COPPELL, Richard Andrew
Resigned: 01 November 2013
Appointed Date: 19 March 2010
58 years old

Director
DECK, Robert John
Resigned: 26 July 2013
Appointed Date: 08 February 2011
66 years old

Director
DICKINSON, Mark Davies
Resigned: 12 August 2013
Appointed Date: 06 September 2012
57 years old

Director
LABBAD, Daniel
Resigned: 31 October 2012
Appointed Date: 23 July 2010
53 years old

Director
MITTERMAIER, Pascal Thomas
Resigned: 15 October 2014
Appointed Date: 25 July 2013
58 years old

Director
PETTETT, Claire Marianne
Resigned: 30 October 2015
Appointed Date: 09 June 2014
50 years old

Director
REAY, David Browell
Resigned: 02 August 2013
Appointed Date: 19 March 2010
51 years old

Director
SCOTT, Georgina Jane
Resigned: 09 June 2014
Appointed Date: 25 July 2013
50 years old

Director
WALSH, James Robert
Resigned: 30 October 2015
Appointed Date: 01 August 2013
39 years old

Persons With Significant Control

Lendlease Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LENDLEASE (ELEPHANT & CASTLE) LIMITED Events

22 Mar 2017
Confirmation statement made on 20 March 2017 with updates
27 Jan 2017
Appointment of Rebecca Seeley as a director on 27 January 2017
22 Dec 2016
Full accounts made up to 30 June 2016
01 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01

15 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1

...
... and 44 more events
09 Feb 2011
Appointment of Robert John Deck as a director
23 Jul 2010
Appointment of Mr Daniel Labbad as a director
24 Mar 2010
Current accounting period extended from 31 March 2011 to 30 June 2011
24 Mar 2010
Appointment of Richard Malcolm Cable as a director
19 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

LENDLEASE (ELEPHANT & CASTLE) LIMITED Charges

12 July 2011
Rent deposit deed
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: Sweeney-Consultadoria Economica E Participacoes Unipessoal Lda
Description: The deposit and any other sum standing to the credit of the…