BARWOOD LASALLE LAND NOMINEE 1 LIMITED
LONDON


Company number 06439855
Status Active
Incorporation Date 28 November 2007
Company Type Private Limited Company
Address ONE, CURZON STREET, LONDON, W1J 5HD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 1 . The most likely internet sites of BARWOOD LASALLE LAND NOMINEE 1 LIMITED are www.barwoodlasallelandnominee1.co.uk, and www.barwood-lasalle-land-nominee-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Barwood Lasalle Land Nominee 1 Limited is a Private Limited Company. The company registration number is 06439855. Barwood Lasalle Land Nominee 1 Limited has been working since 28 November 2007. The present status of the company is Active. The registered address of Barwood Lasalle Land Nominee 1 Limited is One Curzon Street London W1j 5hd. . LLOYD, Sarah Louise is a Secretary of the company. BULL, Andrew Mark is a Director of the company. FRY, Christopher John is a Director of the company. LLOYD, Sarah Louise is a Director of the company. RICHMOND-WATSON, Stuart John is a Director of the company. RUDGE, Alan James is a Director of the company. TAYLOR, William Nicholas is a Director of the company. Secretary POLLARD, Martin Lewis has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director BLOUIN, Gregory has been resigned. Director LYON, James Scott has been resigned. Director MATTHEWS, Christian Peter has been resigned. Director MUSCAT, Andrew John has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LLOYD, Sarah Louise
Appointed Date: 07 November 2013

Director
BULL, Andrew Mark
Appointed Date: 28 November 2007
72 years old

Director
FRY, Christopher John
Appointed Date: 30 November 2007
51 years old

Director
LLOYD, Sarah Louise
Appointed Date: 16 June 2014
47 years old

Director
RICHMOND-WATSON, Stuart John
Appointed Date: 26 August 2011
73 years old

Director
RUDGE, Alan James
Appointed Date: 26 August 2011
77 years old

Director
TAYLOR, William Nicholas
Appointed Date: 28 November 2007
76 years old

Resigned Directors

Secretary
POLLARD, Martin Lewis
Resigned: 07 November 2013
Appointed Date: 28 November 2007

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 28 November 2007
Appointed Date: 28 November 2007

Director
BLOUIN, Gregory
Resigned: 26 August 2011
Appointed Date: 30 November 2007
52 years old

Director
LYON, James Scott
Resigned: 10 July 2012
Appointed Date: 28 November 2007
61 years old

Director
MATTHEWS, Christian Peter
Resigned: 26 August 2011
Appointed Date: 28 November 2007
59 years old

Director
MUSCAT, Andrew John
Resigned: 16 June 2014
Appointed Date: 10 July 2012
46 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 28 November 2007
Appointed Date: 28 November 2007

Persons With Significant Control

Barwood Lasalle Land General Partner Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARWOOD LASALLE LAND NOMINEE 1 LIMITED Events

06 Dec 2016
Confirmation statement made on 5 December 2016 with updates
02 Sep 2016
Accounts for a dormant company made up to 30 November 2015
01 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1

26 Aug 2015
Accounts for a dormant company made up to 30 November 2014
09 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1

...
... and 30 more events
06 Dec 2007
New director appointed
06 Dec 2007
New director appointed
06 Dec 2007
New director appointed
06 Dec 2007
New secretary appointed
28 Nov 2007
Incorporation