Company NameP1 Intermediate Two Limited
Company StatusLiquidation
Company Number00215035
CategoryPrivate Limited Company
Incorporation Date14 July 1926(97 years, 10 months ago)
Previous NameTussauds Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Sandra Louise Gumm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed16 July 2007(81 years after company formation)
Appointment Duration16 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Timothy James Evans
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(81 years, 1 month after company formation)
Appointment Duration16 years, 8 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Nicholas Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(81 years, 1 month after company formation)
Appointment Duration16 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMs Sandra Louise Gumm
NationalityAustralian
StatusCurrent
Appointed01 August 2007(81 years, 1 month after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameWilliam Henry Streets
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(65 years, 1 month after company formation)
Appointment Duration5 years (resigned 02 September 1996)
RoleBusiness Executive
Correspondence Address28 Causeway
Horsham
West Sussex
RH12 1HE
Director NameRaymond Barratt
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(65 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 20 November 1996)
RoleBusiness Executive
Correspondence AddressIvy Cottage Freehay Road
Mobberley
Staffordshire
ST10 1TR
Director NameMichael Gordon Jolly
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(65 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 29 June 2001)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressFlat 29 Harmont House
20 Harley Street
London
W1G 9PH
Director NameMr Michael Stockwell Double
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(65 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 1997)
RoleChartered Accountant
Correspondence AddressArden 37 Grovewood Close
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PX
Director NameMr Michael Herbert
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(65 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 1994)
RoleChief Executive
Correspondence Address14 Eaton Place
London
SW1X 8AE
Secretary NameMr Peter Anthony Burrows
NationalityBritish
StatusResigned
Appointed06 August 1991(65 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressTregaron 44 Highland Road
Amersham
Buckinghamshire
HP7 9AY
Director NamePhilip Andrew Tansley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(66 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 November 2000)
RoleBusiness Executive
Correspondence Address11 Montagu Square
London
W1H 2LD
Director NameMr Andrew Roy Hollingsworth
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(68 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 December 2000)
RoleExecutive Director
Correspondence AddressDadbrook Barn Roundhill Court
Oxford Road
Haddenham
Buckinghamshire
HP17 3TR
Director NamePhilip Boyd Taylor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(69 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 December 2000)
RoleBusiness Development
Correspondence Address23 Castlebar Road
London
W5 2DL
Secretary NameTerence Nigel Austin
NationalityBritish
StatusResigned
Appointed01 August 1996(70 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 July 2000)
RoleChartered Accountant
Correspondence Address73 Balmoral
Maidenhead
Berkshire
SL6 6SX
Director NameMr Gavin William Chittick
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(70 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 March 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Kitson Road
Barnes
London
SW13 9HJ
Director NameJill Britton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(71 years after company formation)
Appointment Duration3 years, 4 months (resigned 07 November 2000)
RoleExecutive Director -Brands Str
Correspondence AddressFlat 6 77 Queens Gate
South Kensington
London
SW7 5JU
Director NamePauline Ruth Wells
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(71 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2001)
RoleExecutive Director Human Resou
Correspondence AddressFieldways
Vicarage Road
Lingfield
Surrey
RH7 6HA
Director NameRobert Roger
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(71 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 May 2007)
RoleFinance Director
Correspondence Address15 Meadway
Esher
Surrey
KT10 9HG
Secretary NameSarah Coote
NationalityBritish
StatusResigned
Appointed01 August 2000(74 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 16 July 2007)
RoleChartered Sectretary
Correspondence Address14 Byron Road
Hutton
Brentwood
Essex
CM13 2RU
Director NameMr Peter William Phillipson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(75 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 21 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhall Grange
Woodhall Lane
Ascot
Berkshire
SL5 9QW
Secretary NameFrances Joan Lester
NationalityBritish
StatusResigned
Appointed29 October 2002(76 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 July 2003)
RoleChartered Secretary
Correspondence Address7 Beult Meadow
Cage Lane Smarden
Ashford
Kent
TN27 8PZ
Director NameMr Andrew Christopher Carr
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(80 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Market Close
Poole
Dorset
BH15 1NQ
Director NameMr Nicholas John Varney
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(80 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Market Close
Poole
Dorset
BH15 1NQ
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2007(81 years after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 August 2007)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due13 July 2017 (overdue)

Filing History

28 February 2017Final Gazette dissolved following liquidation (1 page)
29 November 2016Liquidators' statement of receipts and payments to 17 November 2016 (8 pages)
29 November 2016Return of final meeting in a members' voluntary winding up (8 pages)
15 December 2015Registered office address changed from Cavendish Square 18 Cavendish Square London W1G 0PJ to 55 Baker Street London W1U 7EU on 15 December 2015 (2 pages)
14 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-30
  • LRESSP ‐ Special resolution to wind up on 2015-11-30
(1 page)
14 December 2015Appointment of a voluntary liquidator (1 page)
14 December 2015Declaration of solvency (3 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 8,428,000
(4 pages)
23 April 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 8,428,000
(4 pages)
16 October 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
31 October 2012Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
14 September 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
9 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
11 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages)
24 October 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
24 October 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
24 October 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
24 October 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
7 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
18 July 2009Return made up to 30/06/09; full list of members (4 pages)
19 December 2008Full accounts made up to 31 March 2008 (11 pages)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
29 May 2008Accounting reference date shortened from 16/07/2008 to 31/03/2008 (1 page)
21 January 2008Full accounts made up to 16 July 2007 (15 pages)
27 November 2007Location of register of members (1 page)
27 November 2007Return made up to 30/06/07; full list of members (2 pages)
29 October 2007Full accounts made up to 30 December 2006 (16 pages)
24 August 2007Auditor's resignation (2 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007New secretary appointed (2 pages)
20 August 2007New director appointed (10 pages)
20 August 2007Accounting reference date shortened from 31/12/07 to 16/07/07 (1 page)
20 August 2007New director appointed (5 pages)
2 August 2007Registered office changed on 02/08/07 from: york court allsop place marylebone road london NW1 5LR (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007New director appointed (10 pages)
1 August 2007New secretary appointed (2 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2007Memorandum and Articles of Association (25 pages)
18 July 2007Declaration of assistance for shares acquisition (24 pages)
18 July 2007Declaration of assistance for shares acquisition (24 pages)
18 July 2007Declaration of assistance for shares acquisition (24 pages)
18 July 2007Declaration of assistance for shares acquisition (24 pages)
18 July 2007Declaration of assistance for shares acquisition (20 pages)
18 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 July 2007Declaration of assistance for shares acquisition (24 pages)
18 July 2007Declaration of assistance for shares acquisition (20 pages)
18 July 2007Declaration of assistance for shares acquisition (24 pages)
14 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2007Company name changed tussauds LIMITED\certificate issued on 26/06/07 (2 pages)
15 June 2007New director appointed (4 pages)
15 June 2007New director appointed (4 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
24 November 2006Auditor's resignation (1 page)
30 October 2006Full accounts made up to 31 December 2005 (15 pages)
28 July 2006Return made up to 30/06/06; full list of members (2 pages)
3 November 2005Full accounts made up to 1 January 2005 (14 pages)
3 November 2005Full accounts made up to 1 January 2005 (14 pages)
28 October 2005Director's particulars changed (1 page)
28 October 2005Director's particulars changed (1 page)
18 July 2005Return made up to 30/06/05; full list of members (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Full accounts made up to 27 December 2003 (15 pages)
20 September 2004Director's particulars changed (1 page)
27 July 2004Return made up to 30/06/04; full list of members (7 pages)
8 April 2004Director's particulars changed (1 page)
14 October 2003Full accounts made up to 28 December 2002 (13 pages)
28 July 2003Return made up to 30/06/03; full list of members (7 pages)
11 July 2003Secretary resigned (1 page)
13 March 2003Director's particulars changed (1 page)
6 November 2002New secretary appointed (2 pages)
16 October 2002Full accounts made up to 29 December 2001 (13 pages)
4 July 2002Return made up to 30/06/02; full list of members (7 pages)
23 April 2002Location of register of members (1 page)
26 January 2002Director resigned (1 page)
24 August 2001New director appointed (2 pages)
18 July 2001Director resigned (1 page)
17 July 2001Return made up to 30/06/01; full list of members (7 pages)
30 May 2001Full accounts made up to 31 December 2000 (16 pages)
16 January 2001Director resigned (1 page)
28 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (20 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000New secretary appointed (2 pages)
1 August 2000Return made up to 30/06/00; full list of members (8 pages)
3 April 2000Location of register of members (non legible) (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (3 pages)
12 October 1999Memorandum and Articles of Association (6 pages)
12 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 September 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Director's particulars changed (1 page)
2 August 1999Return made up to 30/06/99; full list of members (16 pages)
26 July 1999Full group accounts made up to 19 October 1998 (29 pages)
21 July 1999Auditor's resignation (1 page)
16 July 1999Accounting reference date extended from 19/10/99 to 31/12/99 (1 page)
25 May 1999Particulars of mortgage/charge (32 pages)
13 April 1999Declaration of assistance for shares acquisition (9 pages)
17 December 1998Particulars of mortgage/charge (11 pages)
19 November 1998Particulars of mortgage/charge (13 pages)
19 November 1998Declaration of assistance for shares acquisition (21 pages)
19 November 1998Memorandum and Articles of Association (6 pages)
19 November 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
19 November 1998Declaration of assistance for shares acquisition (21 pages)
19 November 1998Declaration of assistance for shares acquisition (22 pages)
19 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 November 1998Ad 19/10/98--------- £ si [email protected]=3600000 £ ic 4828000/8428000 (2 pages)
9 November 1998Accounting reference date shortened from 31/12/98 to 19/10/98 (1 page)
4 November 1998£ nc 5000000/8428000 19/10/98 (1 page)
28 October 1998Company name changed the tussauds group LIMITED\certificate issued on 28/10/98 (2 pages)
22 October 1998Particulars of mortgage/charge (15 pages)
1 October 1998Full accounts made up to 31 December 1997 (24 pages)
25 September 1998Auditor's resignation (1 page)
13 August 1998Certificate of cancellation of share premium account (1 page)
13 August 1998Cancel share prem acct (2 pages)
29 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 July 1998New director appointed (4 pages)
18 May 1998Director's particulars changed (1 page)
23 March 1998Director resigned (1 page)
28 July 1997Return made up to 30/06/97; full list of members (9 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
22 April 1997Full accounts made up to 31 December 1996 (24 pages)
28 November 1996Director resigned (1 page)
14 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1996New director appointed (3 pages)
9 September 1996Director resigned (1 page)
3 September 1996Full accounts made up to 31 December 1995 (23 pages)
18 August 1996New secretary appointed (1 page)
18 August 1996Secretary resigned (2 pages)
2 August 1996Return made up to 30/06/96; no change of members (6 pages)
24 July 1996Auditor's resignation (1 page)
14 April 1996New director appointed (2 pages)
8 September 1995Director's particulars changed (2 pages)
5 September 1995Full accounts made up to 31 December 1994 (22 pages)
31 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 June 1995New director appointed (2 pages)
18 July 1994Full group accounts made up to 31 December 1993 (25 pages)
11 May 1993Full group accounts made up to 31 December 1992 (23 pages)
28 July 1992Full group accounts made up to 31 December 1991 (25 pages)
19 August 1991Full group accounts made up to 31 December 1990 (22 pages)
30 August 1990Full group accounts made up to 31 December 1989 (22 pages)
16 March 1990Company name changed madame tussaud's LIMITED\certificate issued on 16/03/90 (2 pages)
15 August 1989Full group accounts made up to 31 December 1988 (20 pages)
5 July 1988Full group accounts made up to 31 December 1987 (22 pages)
27 July 1987Full group accounts made up to 31 December 1986 (22 pages)
18 July 1986Full accounts made up to 31 December 1985 (23 pages)
3 July 1985Accounts made up to 31 December 1984 (22 pages)
12 June 1984Accounts made up to 31 December 1983 (21 pages)
23 July 1983Accounts made up to 31 December 1982 (19 pages)
14 July 1982Accounts made up to 31 December 1981 (19 pages)
6 July 1981Accounts made up to 31 December 1980 (19 pages)
12 July 1980Accounts made up to 31 December 1979 (20 pages)
25 July 1979Accounts made up to 31 December 1978 (20 pages)
1 August 1978Accounts made up to 31 December 1977 (22 pages)
12 August 1977Accounts made up to 31 December 1976 (18 pages)
22 July 1977Accounts made up to 22 July 1977 (18 pages)
14 May 1975Accounts made up to 31 December 1974 (17 pages)
11 May 1975Accounts made up to 31 December 2073 (16 pages)
23 January 1930Company name changed\certificate issued on 23/01/30 (2 pages)
14 July 1926Certificate of incorporation (1 page)