Mansion House
London
EC4V 2AR
Director Name | Luca Sommaruga |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 12 December 2023(33 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Archimede 2 Corsico Milan 20094 |
Director Name | Nicholas Anthony King |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(33 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Solicitor |
Country of Residence | Australia |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Secretary Name | Poppy Kevelighan |
---|---|
Status | Current |
Appointed | 12 December 2023(33 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Mr Robin Drysdale |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 September 1992) |
Role | Director Of Tennis |
Correspondence Address | 12 Cloncurry Street London SW6 6DS |
Secretary Name | Christopher John Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 January 1994) |
Role | Company Director |
Correspondence Address | 48 Tudor Way Church Crookham Hants GU52 6EX |
Secretary Name | Mr Gary Preston Shillinglaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(3 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 19 January 1999) |
Role | CS |
Country of Residence | England |
Correspondence Address | Wynsdale 9 Monkshanger Farnham Surrey GU9 8BU |
Secretary Name | Mr Jonathan Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(8 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 November 1999) |
Role | Company Director |
Correspondence Address | 19 Glebe Place Chelsea London SW3 5LD |
Director Name | Mr Michael Raymond Foster |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(8 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 November 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Church Close Westoning Bedford MK45 5DH |
Director Name | Mr Charles Graham Coles |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 October 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Willow Cottage Chalfont Lane Chorleywood Hertfordshire WD3 5PP |
Secretary Name | Miss Victoria Margaret Penrice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trebartha 51a Frances Road Windsor Berkshire SL4 3AQ |
Director Name | Mark Ronald Sydney Beadle |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(10 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | 14 Fen Meadow Ightham Kent TN15 9HT |
Director Name | Mr Michael David Ball |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(11 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 13 August 2007) |
Role | Finance Director Esporta Group |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House Trumps Green Road Virginia Water Surrey GU25 4JA |
Director Name | Mr Stuart John Creed |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(12 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jade House The Avenue Claverton Down Bath BA2 7AX |
Secretary Name | Mr Michael David Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 July 2004) |
Role | Finance Director Esporta Group |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House Trumps Green Road Virginia Water Surrey GU25 4JA |
Director Name | Ruth Anderson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 46 Upper Grotto Road Strawberry Hill Twickenham TW1 4NF |
Secretary Name | Wai Chung Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(13 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 August 2003) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Flat 3 Rowsley Lodge 72a Lady Margaret Road London N19 5EL |
Director Name | Mr Neil Duncan Gillis |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 July 2007) |
Role | Chief Executive Esporta Group |
Country of Residence | England |
Correspondence Address | Lodge Farm High Street, Thelnetham Diss Norfolk IP22 1JL |
Secretary Name | Mr Roger Thomas Virley Tyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gadd Close Wokingham Berkshire RG40 5PQ |
Director Name | Paul John Guyer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 2007) |
Role | Divisional Director Esporta Gr |
Correspondence Address | Oakwood House 29 Leydene Park East Meon Hampshire GU32 1HF |
Director Name | Mr Stephen Paul Charlton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2008) |
Role | Executive Director, Esporta Gr |
Country of Residence | England |
Correspondence Address | 9 Rowan Close Burscough Lancashire L40 4LP |
Director Name | Mr Andrew James Hall |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(17 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanglewood 3 Badingham Drive Harpenden Hertfordshire AL5 2DA |
Director Name | Mr Jog Dhody |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 July 2011) |
Role | Chief Financial Officer, Esporta Gr |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY |
Secretary Name | Mr Eugene Patrick Scales |
---|---|
Status | Resigned |
Appointed | 07 July 2008(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY |
Director Name | Mr Jonathan Bradley Cleland |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY |
Director Name | Mr Matthew William Bucknall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(21 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Mr Norman Mark Field |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 July 2011(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 February 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL |
Secretary Name | James Archibald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(21 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 September 2020) |
Role | Company Director |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | Mr Mark Paul Burrows |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(24 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | Mr Robert Barclay Cook |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 November 2019) |
Role | Uk Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | Mr David Anthony Rowland Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 November 2022) |
Role | Uk Finance Director |
Country of Residence | England |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Mr Ashley John Aylmer |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Secretary Name | Hannah Worthington |
---|---|
Status | Resigned |
Appointed | 02 September 2020(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 September 2023) |
Role | Company Director |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Malcolm Robert Armstrong |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2022(32 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 November 2023) |
Role | General Manager In England And Wales |
Country of Residence | England |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Secretary Name | Nicholas Anthony King |
---|---|
Status | Resigned |
Appointed | 01 September 2023(33 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 December 2023) |
Role | Company Director |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Registered Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
19 April 1990 | Delivered on: 26 November 1992 Satisfied on: 8 January 1994 Persons entitled: Hill Samuel Bank Limited Classification: Legal charge Secured details: All monies due or to become due from isl leisure limited (formerly lanefield limited) to the chargee on any account whatsoever secured on property acquired by royal county of berkshire racquets and health club PLC on the 9/11/92. Particulars: The equitable interest and all the estate and interest of the company in bracknell tennis centre birch hill bracknell berkshire and the equitable interest of the company in the works of construction of a tennis centre with associated and ancillary facilities on the terms and conditions contained in an agreement dated 6/2/89. Fully Satisfied |
---|---|
9 January 1990 | Delivered on: 26 November 1992 Satisfied on: 14 July 1993 Persons entitled: Hill Samuel Bank Limited Classification: Debenture Secured details: All monies due or to become due from isl leisure limited (formerly lanefield limited) to the chargee on any account whatsoever secured on property acquired by royal county of berkshire raquets and health club PLC on the 9/11/92. Particulars: See 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 November 1992 | Delivered on: 26 November 1992 Satisfied on: 14 July 1993 Persons entitled: Hill Samuel Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 November 1992 | Delivered on: 26 November 1992 Satisfied on: 14 July 1993 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land at birch hill bracknell bracknell forest berkshire (now k/a the royal berkshire racquets and health club nine mile road bracknell) assigns goodwill of the business at the mortgaged property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 November 1992 | Delivered on: 26 November 1992 Satisfied on: 14 July 1993 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to the legal charge of even date. Particulars: Fixed charge the benefit of the contracts and appointments referred to in the schedule on form 395 and all monies payable thereunder and goods belonging to the borrower under the contracts and all other contracts appointments and bonds relating to the development of the l/h property k/a land at birch hill bracknell bracknell forest berkshire and the borrowers right title and interest in the site interest in each and all of the licences etc see form 395 for full details. Fully Satisfied |
9 November 1992 | Delivered on: 16 November 1992 Satisfied on: 12 November 1994 Persons entitled: Nash Shells LP Ib and Nash Shells LP Iaby Its General Partner Amo Management Limited Partnership (Acting by Their General Partner Management Opportunities Limited) Sefta Trustees Limited (Ref 023) Sefta Trustees Limited(As Trustees of the Amo Employees Trust) Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the guarantees dated 22/5/90 and 22/8/90 and under the terms of the charge. Particulars: By way of legal mortgage all those l/h premises k/a the bracknell tennis centre birch hill bracknell in the royal county of berkshire together with all buildings trade and other fixtures fixed plant and machinery (see form 395 for full details). Fully Satisfied |
22 August 1990 | Delivered on: 7 September 1990 Satisfied on: 12 November 1994 Persons entitled: The Note Holders Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (as defined in the debenture) under the terms of the guarantee of even date, this debenture or any other security. Particulars: (Including trade fixtures) (see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 August 1990 | Delivered on: 31 August 1990 Satisfied on: 14 July 1993 Persons entitled: Hill Samuel Bank Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 June 2009 | Delivered on: 26 June 2009 Satisfied on: 3 October 2011 Persons entitled: Societe Generale as Security Trustee for the Benefit of the Secured Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from the company or any other chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 February 2006 | Delivered on: 18 February 2006 Satisfied on: 1 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Secured Parties)(in Such Capacity the "Security Agent") Classification: Group debenture Secured details: All monies due or to become due from any present or future member of the group to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 January 2004 | Delivered on: 7 February 2004 Satisfied on: 3 November 2005 Persons entitled: Electra Partners Europe Limited as Noteholders' Agent and Noteholders' Security Trustee Andnoteholders Security Trust (The "Noteholders' Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the borrower, the charging group and/or any other member of the group to the note finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 January 2004 | Delivered on: 3 February 2004 Satisfied on: 7 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the borrower, the charging group and/or any member of the group (meaning the borrower or its subsidiaries from time to time) to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Dukes meadow chiswick hounslow t/no NGL147830; imperial way croydon surrey t/no SGL454522; llandarcy neath swansea t/no CYM43829 and WA953690 for details of further properties charged please refer to form 395 unscheduled property, rental income, fixed or other plant and machinery, insurances, licences on land, reights as tenant, book and other debts, bank accounts, charged securities, uncalled capital , goodwill, intellectual property, licences, credit agreements, contracts floating charge undertaking property rights and assets. See the mortgage charge document for full details. Fully Satisfied |
10 May 1993 | Delivered on: 20 May 1993 Satisfied on: 12 November 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 May 1993 | Delivered on: 12 May 1993 Satisfied on: 12 November 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a bracknell tennis centre, nine mile ride, bracknell t/no: bk 306965. Fully Satisfied |
22 May 1990 | Delivered on: 1 June 1990 Satisfied on: 12 November 1994 Persons entitled: The Note Holders Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (as defined in the debenture) under the terms of the guarantee of even date, this debenture or any other security. Particulars: (Including trade fixtures) (see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 September 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
---|---|
8 September 2023 | Appointment of Nicholas Anthony King as a secretary on 1 September 2023 (2 pages) |
8 September 2023 | Termination of appointment of Hannah Worthington as a secretary on 1 September 2023 (1 page) |
20 January 2023 | Appointment of Malcolm Robert Armstrong as a director on 21 December 2022 (2 pages) |
20 January 2023 | Appointment of Luca Valotta as a director on 21 December 2022 (2 pages) |
1 December 2022 | Termination of appointment of David Anthony Rowland Carter as a director on 30 November 2022 (1 page) |
24 September 2022 | Accounts for a dormant company made up to 31 December 2021 (13 pages) |
12 September 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
3 May 2022 | Appointment of Andrew Bryan Scobie as a director on 1 May 2022 (2 pages) |
3 May 2022 | Termination of appointment of Ashley John Aylmer as a director on 30 April 2022 (1 page) |
27 January 2022 | Change of details for I S L Leisure Limited as a person with significant control on 8 July 2021 (2 pages) |
6 January 2022 | Accounts for a dormant company made up to 31 December 2020 (13 pages) |
5 October 2021 | Termination of appointment of Matthew William Bucknall as a director on 29 September 2021 (1 page) |
5 October 2021 | Termination of appointment of Johanna Ruth Hartley as a director on 4 October 2021 (1 page) |
10 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
8 July 2021 | Registered office address changed from One Fleet Place London EC4M 7WS England to 26 Little Trinity Lane Mansion House London EC4V 2AR on 8 July 2021 (1 page) |
4 May 2021 | Change of details for I S L Leisure Limited as a person with significant control on 1 March 2021 (2 pages) |
1 March 2021 | Registered office address changed from 100 Aldersgate Street London EC1A 4LX to One Fleet Place London EC4M 7WS on 1 March 2021 (1 page) |
24 December 2020 | Accounts for a dormant company made up to 31 December 2019 (13 pages) |
1 October 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
11 September 2020 | Termination of appointment of James Archibald as a secretary on 2 September 2020 (1 page) |
10 September 2020 | Appointment of Hannah Worthington as a secretary on 2 September 2020 (2 pages) |
4 December 2019 | Appointment of Mr Ashley John Aylmer as a director on 2 December 2019 (2 pages) |
19 November 2019 | Termination of appointment of Robert Barclay Cook as a director on 13 November 2019 (1 page) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (12 pages) |
5 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
10 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
12 March 2018 | Accounts for a dormant company made up to 31 December 2017 (12 pages) |
12 October 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
12 October 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
1 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
27 March 2017 | Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page) |
27 March 2017 | Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (13 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (13 pages) |
9 September 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
9 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
9 September 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
30 August 2016 | Appointment of Mr David Anthony Rowland Carter as a director on 8 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Robert Barclay Cook as a director on 8 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr David Anthony Rowland Carter as a director on 8 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Robert Barclay Cook as a director on 8 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Matthew Graham Merrick as a director on 2 August 2016 (1 page) |
16 June 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
16 June 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
24 December 2015 | Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages) |
24 December 2015 | Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
7 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
24 November 2014 | Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages) |
24 November 2014 | Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
17 September 2014 | Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX (1 page) |
17 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX (1 page) |
17 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
24 June 2014 | Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 June 2014 (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
19 September 2013 | Statement of capital on 19 September 2013
|
19 September 2013 | Solvency statement dated 19/09/13 (1 page) |
19 September 2013 | Statement by directors (1 page) |
19 September 2013 | Resolutions
|
19 September 2013 | Statement of capital on 19 September 2013
|
19 September 2013 | Solvency statement dated 19/09/13 (1 page) |
19 September 2013 | Resolutions
|
19 September 2013 | Statement by directors (1 page) |
3 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders (5 pages) |
3 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Register(s) moved to registered inspection location (1 page) |
8 May 2013 | Register inspection address has been changed (1 page) |
8 May 2013 | Register inspection address has been changed (1 page) |
8 May 2013 | Register(s) moved to registered inspection location (1 page) |
11 March 2013 | Appointment of Mr Paul Antony Woolf as a director (2 pages) |
11 March 2013 | Appointment of Mr Paul Antony Woolf as a director (2 pages) |
11 March 2013 | Termination of appointment of Norman Field as a director (1 page) |
11 March 2013 | Termination of appointment of Norman Field as a director (1 page) |
26 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
6 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
27 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Appointment of James Archibald as a secretary
|
21 September 2011 | Appointment of James Archibald as a secretary
|
21 September 2011 | Appointment of Matthew Graham Merrick as a director
|
21 September 2011 | Appointment of Matthew Graham Merrick as a director
|
12 September 2011 | Appointment of James Archibald as a secretary (3 pages) |
12 September 2011 | Appointment of Matthew Graham Merrick as a director (3 pages) |
12 September 2011 | Appointment of James Archibald as a secretary (3 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
12 September 2011 | Appointment of Matthew Graham Merrick as a director (3 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
8 September 2011 | Registered office address changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY on 8 September 2011 (2 pages) |
8 September 2011 | Registered office address changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY on 8 September 2011 (2 pages) |
8 September 2011 | Termination of appointment of Jonathan Cleland as a director (2 pages) |
8 September 2011 | Registered office address changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY on 8 September 2011 (2 pages) |
8 September 2011 | Appointment of Mr Matthew William Bucknall as a director (3 pages) |
8 September 2011 | Termination of appointment of Richard Segal as a director (2 pages) |
8 September 2011 | Appointment of Mr Matthew William Bucknall as a director (3 pages) |
8 September 2011 | Termination of appointment of David Leatherbarrow as a director (2 pages) |
8 September 2011 | Termination of appointment of Jog Dhody as a director (2 pages) |
8 September 2011 | Termination of appointment of Jonathan Cleland as a director (2 pages) |
8 September 2011 | Termination of appointment of Jog Dhody as a director (2 pages) |
8 September 2011 | Termination of appointment of David Leatherbarrow as a director (2 pages) |
8 September 2011 | Appointment of Mr Norman Mark Field as a director (3 pages) |
8 September 2011 | Termination of appointment of Richard Segal as a director (2 pages) |
8 September 2011 | Appointment of Mr Norman Mark Field as a director (3 pages) |
15 August 2011 | Auditor's resignation (2 pages) |
15 August 2011 | Auditor's resignation (2 pages) |
14 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Termination of appointment of Eugene Scales as a secretary (1 page) |
2 August 2010 | Termination of appointment of Eugene Scales as a secretary (1 page) |
27 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
22 April 2010 | Director's details changed for David Jon Leatherbarrow on 19 April 2010 (2 pages) |
22 April 2010 | Director's details changed for David Jon Leatherbarrow on 19 April 2010 (2 pages) |
18 December 2009 | Appointment of Jonathan Bradley Cleland as a director (2 pages) |
18 December 2009 | Appointment of Jonathan Bradley Cleland as a director (2 pages) |
25 November 2009 | Director's details changed for Mr Jog Dhody on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for David Jon Leatherbarrow on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mr Eugene Patrick Scales on 1 October 2009 (1 page) |
25 November 2009 | Director's details changed for Mr Jog Dhody on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mr Eugene Patrick Scales on 1 October 2009 (1 page) |
25 November 2009 | Director's details changed for David Jon Leatherbarrow on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for David Jon Leatherbarrow on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mr Eugene Patrick Scales on 1 October 2009 (1 page) |
25 November 2009 | Director's details changed for Mr Jog Dhody on 1 October 2009 (2 pages) |
15 October 2009 | Appointment of Richard Lawrence Segal as a director (2 pages) |
15 October 2009 | Appointment of Richard Lawrence Segal as a director (2 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
15 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
15 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
23 July 2009 | Resolutions
|
23 July 2009 | Resolutions
|
3 July 2009 | Appointment terminated director glenn timms (1 page) |
3 July 2009 | Appointment terminated director glenn timms (1 page) |
1 July 2009 | Resolutions
|
1 July 2009 | Resolutions
|
26 June 2009 | Particulars of a mortgage or charge / charge no: 15 (13 pages) |
26 June 2009 | 30/04/09 no member list (3 pages) |
26 June 2009 | 30/04/09 no member list (3 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 15 (13 pages) |
4 May 2009 | Full accounts made up to 31 December 2007 (19 pages) |
4 May 2009 | Full accounts made up to 31 December 2007 (19 pages) |
13 January 2009 | Director appointed david jon leatherbarrow (1 page) |
13 January 2009 | Director appointed david jon leatherbarrow (1 page) |
8 January 2009 | Appointment terminated director stephen charlton (1 page) |
8 January 2009 | Appointment terminated director stephen charlton (1 page) |
15 July 2008 | Secretary appointed eugene patrick scales (1 page) |
15 July 2008 | Secretary appointed eugene patrick scales (1 page) |
14 July 2008 | Appointment terminated secretary roger tyson (1 page) |
14 July 2008 | Appointment terminated secretary roger tyson (1 page) |
8 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
6 May 2008 | Appointment terminated director andrew hall (1 page) |
6 May 2008 | Appointment terminated director andrew hall (1 page) |
25 April 2008 | Full accounts made up to 31 December 2006 (19 pages) |
25 April 2008 | Full accounts made up to 31 December 2006 (19 pages) |
1 April 2008 | Director appointed jog dhody (1 page) |
1 April 2008 | Director appointed jog dhody (1 page) |
19 March 2008 | Resolutions
|
19 March 2008 | Resolutions
|
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
6 December 2007 | New director appointed (1 page) |
6 December 2007 | New director appointed (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
9 August 2007 | Resolutions
|
9 August 2007 | Memorandum and Articles of Association (21 pages) |
9 August 2007 | Resolutions
|
9 August 2007 | Memorandum and Articles of Association (21 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
8 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
21 March 2007 | Section 394 (1 page) |
21 March 2007 | Section 394 (1 page) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
8 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
30 August 2006 | Location of debenture register (1 page) |
30 August 2006 | Location of debenture register (1 page) |
3 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 June 2006 | Return made up to 30/04/06; full list of members (3 pages) |
5 June 2006 | Return made up to 30/04/06; full list of members (3 pages) |
30 May 2006 | Location of debenture register (1 page) |
30 May 2006 | Location of debenture register (1 page) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (1 page) |
7 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2006 | Resolutions
|
6 March 2006 | Resolutions
|
2 March 2006 | Memorandum and Articles of Association (21 pages) |
2 March 2006 | Memorandum and Articles of Association (21 pages) |
18 February 2006 | Particulars of mortgage/charge (28 pages) |
18 February 2006 | Particulars of mortgage/charge (28 pages) |
16 February 2006 | Declaration of assistance for shares acquisition (18 pages) |
16 February 2006 | Declaration of assistance for shares acquisition (18 pages) |
16 February 2006 | Resolutions
|
16 February 2006 | Resolutions
|
31 January 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 January 2006 | Re-registration of Memorandum and Articles (16 pages) |
31 January 2006 | Resolutions
|
31 January 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 January 2006 | Re-registration of Memorandum and Articles (16 pages) |
31 January 2006 | Application for reregistration from PLC to private (1 page) |
31 January 2006 | Resolutions
|
31 January 2006 | Application for reregistration from PLC to private (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
13 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
13 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
8 December 2004 | Company name changed royal county of berkshire racque ts and health club PLC\certificate issued on 08/12/04 (2 pages) |
8 December 2004 | Company name changed royal county of berkshire racque ts and health club PLC\certificate issued on 08/12/04 (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
3 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
3 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
26 May 2004 | Return made up to 30/04/04; full list of members
|
26 May 2004 | Return made up to 30/04/04; full list of members
|
4 March 2004 | Resolutions
|
4 March 2004 | Resolutions
|
7 February 2004 | Particulars of mortgage/charge (12 pages) |
7 February 2004 | Particulars of mortgage/charge (12 pages) |
3 February 2004 | Particulars of mortgage/charge (11 pages) |
3 February 2004 | Particulars of mortgage/charge (11 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
3 September 2003 | New director appointed (3 pages) |
3 September 2003 | New director appointed (3 pages) |
30 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
20 June 2003 | New secretary appointed (2 pages) |
20 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | Return made up to 10/05/03; full list of members
|
6 June 2003 | Return made up to 10/05/03; full list of members
|
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | Secretary resigned;director resigned (1 page) |
10 March 2003 | Secretary resigned;director resigned (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
28 January 2003 | Auditor's resignation (1 page) |
28 January 2003 | Auditor's resignation (1 page) |
5 November 2002 | New director appointed (3 pages) |
5 November 2002 | New director appointed (3 pages) |
5 November 2002 | New director appointed (3 pages) |
5 November 2002 | New director appointed (3 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
22 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
22 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
24 June 2002 | Return made up to 10/05/02; full list of members
|
24 June 2002 | Return made up to 10/05/02; full list of members
|
5 February 2002 | New director appointed (3 pages) |
5 February 2002 | New director appointed (3 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | Director resigned (1 page) |
3 August 2001 | New director appointed (3 pages) |
3 August 2001 | New director appointed (3 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
31 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
31 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
12 June 2000 | Return made up to 10/05/00; full list of members
|
12 June 2000 | Return made up to 10/05/00; full list of members
|
27 April 2000 | Secretary's particulars changed (1 page) |
27 April 2000 | Secretary's particulars changed (1 page) |
21 February 2000 | Secretary's particulars changed (1 page) |
21 February 2000 | Secretary's particulars changed (1 page) |
21 November 1999 | Registered office changed on 21/11/99 from: trininty court molly millars lane, wokingham berkshire RG41 2PY (1 page) |
21 November 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
21 November 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
21 November 1999 | Registered office changed on 21/11/99 from: trininty court molly millars lane, wokingham berkshire RG41 2PY (1 page) |
16 November 1999 | Director's particulars changed (2 pages) |
16 November 1999 | Director's particulars changed (2 pages) |
10 November 1999 | New director appointed (3 pages) |
10 November 1999 | New director appointed (3 pages) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: 7 soho street london W1V 5FA (1 page) |
10 November 1999 | Secretary resigned;director resigned (1 page) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Secretary resigned;director resigned (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: 7 soho street london W1V 5FA (1 page) |
10 November 1999 | Director resigned (1 page) |
2 June 1999 | Full accounts made up to 31 October 1998 (17 pages) |
2 June 1999 | Full accounts made up to 31 October 1998 (17 pages) |
19 May 1999 | Return made up to 10/05/99; full list of members (9 pages) |
19 May 1999 | Return made up to 10/05/99; full list of members (9 pages) |
29 April 1999 | New director appointed (3 pages) |
29 April 1999 | New director appointed (3 pages) |
29 April 1999 | New director appointed (3 pages) |
29 April 1999 | New director appointed (3 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | New secretary appointed (2 pages) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
28 July 1998 | Return made up to 10/05/98; full list of members (7 pages) |
28 July 1998 | Return made up to 10/05/98; full list of members (7 pages) |
2 June 1998 | Full accounts made up to 31 October 1997 (17 pages) |
2 June 1998 | Full accounts made up to 31 October 1997 (17 pages) |
25 June 1997 | Return made up to 10/05/97; full list of members (7 pages) |
25 June 1997 | Return made up to 10/05/97; full list of members (7 pages) |
6 June 1997 | Full accounts made up to 31 October 1996 (17 pages) |
6 June 1997 | Full accounts made up to 31 October 1996 (17 pages) |
17 June 1996 | Auditor's resignation (2 pages) |
17 June 1996 | Auditor's resignation (2 pages) |
30 May 1996 | Full accounts made up to 31 October 1995 (19 pages) |
30 May 1996 | Full accounts made up to 31 October 1995 (19 pages) |
22 May 1996 | Return made up to 10/05/96; full list of members (7 pages) |
22 May 1996 | Return made up to 10/05/96; full list of members (7 pages) |
4 July 1995 | Return made up to 10/05/95; no change of members
|
4 July 1995 | Return made up to 10/05/95; no change of members
|
17 May 1995 | Full accounts made up to 31 October 1994 (16 pages) |
17 May 1995 | Full accounts made up to 31 October 1994 (16 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (85 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (97 pages) |
7 September 1990 | Particulars of mortgage/charge (7 pages) |
7 September 1990 | Particulars of mortgage/charge (7 pages) |
31 August 1990 | Particulars of mortgage/charge (3 pages) |
31 August 1990 | Particulars of mortgage/charge (3 pages) |
7 June 1990 | Resolutions
|
7 June 1990 | Resolutions
|
1 June 1990 | Particulars of mortgage/charge (7 pages) |
1 June 1990 | Particulars of mortgage/charge (7 pages) |
10 May 1990 | Incorporation (87 pages) |
10 May 1990 | Incorporation (87 pages) |