London
SW1E 5JL
Director Name | Mr Daniel Stewart Rabin |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(26 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mrs Maria Smout |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(27 years, 5 months after company formation) |
Appointment Duration | 6 months |
Role | Senior Assistant Company Secretary |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 January 2013(16 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Square London W2 2HG |
Director Name | Mr John William Harrison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Clifton Hill London NW8 0JR |
Secretary Name | Mr Jagtar Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 September 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Paines Lane Pinner Middlesex HA5 3DQ |
Director Name | Mr Christopher John Bartram |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 14 August 1998) |
Role | Chartered Surveyor |
Correspondence Address | 3 Bentley Road Cambridge Cambridgeshire CB2 2AW |
Director Name | Mr Andrew Francis Blurton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Cedar House Guildford Road Cranleigh Surrey GU6 8LT |
Director Name | Martin Claisse |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 May 2002) |
Role | Chartered Surveyor |
Correspondence Address | 30 Sunte Avenue Lindfield Haywards Heath West Sussex RH16 2AA |
Director Name | Alistair William Dixon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 December 2002) |
Role | Company Director |
Correspondence Address | 4 St Martins Road London SW9 0SW |
Director Name | Chris Hillman |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 2004) |
Role | Director Of Finance |
Correspondence Address | The Court House Upper Battenhall Farm Worcester Worcestershire WR7 4RU |
Director Name | Mr Pierre Yves Gerbeau |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 January 2003(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 16 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Capability Green Luton England And Wales LU1 3AE |
Director Name | Lynda Sharon Coral |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(6 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 21 February 2005) |
Role | Chartered Accountant |
Correspondence Address | Westacre 1a Sandy Lodge Road Moor Park Hertfordshire WD3 1LP |
Secretary Name | Falguni Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 113a Burdon Lane Cheam Surrey SM2 7DB |
Director Name | John Anthony Seward Bassett |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 May 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ranelagh Grove London SW1W 8PD |
Director Name | Mr Martin Barber |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Norfolk Road London NW8 6AX |
Director Name | Mr Alasdair David Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(8 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Treaton Mill 8 Copsem Lane Esher Surrey KT10 9EU |
Director Name | Mr Russell Norman Black |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(8 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 07 October 2009) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Meadow Way Boxmoor Hemel Hempstead Hertfordshire HP3 0AT |
Director Name | Elizabeth Ann Adams |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(8 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 January 2005) |
Role | Accountant |
Correspondence Address | 10 Sunlight Square Bethnal Green London E2 6LD |
Director Name | Wilson Lamont |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Capability Green Luton England And Wales LU1 3AE |
Director Name | Mr Ashley Peter Blake |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 March 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Neil Leslie Eady |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(16 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mrs Despina Don-Wauchope |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2013(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Keith William Baillie Hannah |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(17 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London Greater London WC2N 5AF |
Director Name | Mr Michael Arnaouti |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(18 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mrs Rosalind Charlotte Futter |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2019(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 August 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Ms Ailish Martina Christian-West |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 2019(22 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 February 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Deepan Rasiklal Khiroya |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Rejinder Bangar |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2023(27 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 19 October 2023) |
Role | Asset Director |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1998(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 01 September 2005) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 March 2011) |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2011(14 years, 10 months after company formation) |
Appointment Duration | 1 week (resigned 25 March 2011) |
Correspondence Address | Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU |
Website | capreg.com |
---|---|
Email address | [email protected] |
Telephone | 0121 4157047 |
Telephone region | Birmingham |
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
631 at £0.1 | X-leisure (General Partner) LTD 63.10% Ordinary A |
---|---|
200 at £0.1 | X-leisure (General Partner) LTD 20.00% Ordinary C |
2 at £1 | X-leisure (General Partner) LTD 2.00% Ordinary |
149 at £0.1 | X-leisure (General Partner) LTD 14.90% Ordinary B |
Year | 2014 |
---|---|
Turnover | £69 |
Gross Profit | £69 |
Net Worth | -£5,155 |
Current Liabilities | £5,276 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
31 May 2001 | Delivered on: 13 June 2001 Satisfied on: 26 April 2005 Persons entitled: Bayerische Hypo-Und Vereinsbank Ag Classification: Mortgage of shares Secured details: All present and future obligations and liabilities of each obligor to each finance party (including the chargee as agent and security trustee for the finance parties) under the finance documents (all terms as defined). Particulars: All related rights meaning any diviidend or interest paid or payable in relation to any share meaning any share in the issued capital of each chargor (other than the borrower and any additional guarantor) (as defined). See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 May 2001 | Delivered on: 13 June 2001 Satisfied on: 26 April 2005 Persons entitled: Bayerische Hypo-Und Vereinsbank Ag Classification: Fixed and floating charge debenture Secured details: All present and future obligations and liabilities of each obligor to each finance party (including the chargee as agent and security trustee for the finance parties) under the finance documents (all terms as defined). 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 |
4 June 2001 | Delivered on: 6 June 2001 Satisfied on: 26 April 2005 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft Classification: Assignation of rents Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any capacity whatsoever of each obligor (as defined in the credit agreement dated 31 may 2001) to bayerische hypo-und vereinsbank aktiengesellschaft as agent for the banks and security trustee for the finance parties (as therein defined). Particulars: All right title and interest in and to the rental income in respect of the property k/a the stack leisure park harefield road dundeee. Fully Satisfied |
9 September 1998 | Delivered on: 22 September 1998 Satisfied on: 26 April 2005 Persons entitled: Meespierson N.V. Classification: Shares charge Secured details: All liabilities due or to become due from the company to the chargee; as trustee for itself and the banks (as defined) (the "agent") under or in connection with the loan agreement of even date or any security document (as defined) on any account whatsoever and under this deed. Particulars: 2 ordinary shares of £1 each in the issued share capital of mwb leisure (fountain park) limited and all stocks shares and other securities offered by way of redemption bonus preference or option or otherwise in respect of any of the shares. See the mortgage charge document for full details. Fully Satisfied |
30 June 1998 | Delivered on: 15 July 1998 Satisfied on: 26 April 2005 Persons entitled: Bayerische Hypothen- Und Wechsel- Bank Aktiengesellschaft Classification: Debenture Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any capacity whatsoever of each obligor to bayerische hypotheken- und wechsel- bank aktiengesellschaft. 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 |
30 June 1998 | Delivered on: 15 July 1998 Satisfied on: 26 April 2005 Persons entitled: Bayerische Hypotheken- Und Wechsel - Bank Aktiengesellschaft Classification: Mortgage of shares Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any capacity whatsoever of each obligor to bayerische hypotheken- und wechsel- bank aktiengesellschaft. Particulars: By way of first legal mortgage all shares held by the company and/or any nomunee on its behalf and all related rights being any dividend or interest paid or payable in relation to any share any stocks shares securities rights money or property accruing and the companys interest in all the shares and related rights. See the mortgage charge document for full details. Fully Satisfied |
26 November 1997 | Delivered on: 5 December 1997 Satisfied on: 11 September 2001 Persons entitled: Meespierson N.V. Classification: Shares charge Secured details: All monies due or to become due from A. mwb leisure (bentley bridge) limited to the chargee under or in connection with the loan agreement or any security document whether or not originally owed to the chargee and whether owed jointly or severally, as principal or surety or in any other capacity; and B. all monies due or to become due from leisure parks (general partners) limited to the chargee including in the case of A. above anything which would be a liability but for the fact that it is unenforceable. Particulars: By way of fixed charge: A. the investments; and B. all dividends interest and other money payable to the chargor in respect of the investments.. See the mortgage charge document for full details. Fully Satisfied |
31 July 2009 | Delivered on: 7 August 2009 Satisfied on: 24 December 2013 Persons entitled: Hsbc Bank PLC (The Facility Agent) Classification: A confirmatory security agreement Secured details: All monies due or to become due from each obligor to each finance 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 (for details of properties charged please refer to the form 395) see image for full details. Fully Satisfied |
15 December 2008 | Delivered on: 23 December 2008 Satisfied on: 24 December 2013 Persons entitled: Deutsche Postbank Ag as Agent and Security Trustee for the Beneficiaries (The Secured Party) Classification: Security interest agreement Secured details: All monies due or to become due from the the trustee in its capacity as trustee of the jput and/or the company to the chargee and/or the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest, present and future, in and to the collateral, being- the securities, the additional securities and the related rights see image for full details. Fully Satisfied |
5 March 2007 | Delivered on: 6 March 2007 Satisfied on: 24 December 2013 Persons entitled: Hsbc Bank PLC (As Facility Agent) Classification: A supplemental security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at bowmans harbour island wolverhampton t/no WM858180. See the mortgage charge document for full details. Fully Satisfied |
6 December 2006 | Delivered on: 18 December 2006 Satisfied on: 24 December 2013 Persons entitled: Hsbc Bank PLC (As Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its interest in and its rights of any stock, share, debenture, bond, other security, investment in respect of x leisure fund ii. See the mortgage charge document for full details. Fully Satisfied |
13 May 1997 | Delivered on: 20 May 1997 Satisfied on: 11 September 2001 Persons entitled: Midland Bank PLC Classification: Deed of subordination Secured details: All monies due or to become due from mwb leisure (guildford) limited to the chargee on any account whatsoeverunder the "facility letter" dated 9TH may 1997 and/or this deed. Particulars: All present and future liabilities of mwb leisure (guildford) limited to the company (the "junior debt").. See the mortgage charge document for full details. Fully Satisfied |
2 December 2005 | Delivered on: 20 December 2005 Satisfied on: 24 December 2013 Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties (The Agent) Classification: A security interest agreement Secured details: All monies due or to become due from the company, acting in its capacity as general partner of x-leisure fund, to each and any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral being the securities and related rights. See the mortgage charge document for full details. Fully Satisfied |
31 March 2005 | Delivered on: 15 April 2005 Satisfied on: 24 December 2013 Persons entitled: Hsbc Bank PLC (As Agent and Trustee for the Finance Parties) Classification: Security agreement Secured details: All monies due or to become due from the company and each other chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all assets not otherwise effectively mortgaged charged or assigned. See the mortgage charge document for full details. Fully Satisfied |
31 March 2005 | Delivered on: 15 April 2005 Satisfied on: 24 December 2013 Persons entitled: Hsbc Bank PLC (As Agent and Trustee for the Finance Parties) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Site bounded by broad street bishopgate street tennant street and st martin's street k/a phases 1 and 2 fiveways birmingham t/nos WM770518 & WM680112, parrs wood high school wilmslow road and parrs wood leisure park kingsway road didsbury manchester t/no GM809828, finchley leisure complex high road finchley t/no NGL719397. For details of further properties charged please refer to form 395. 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 |
31 March 2005 | Delivered on: 15 April 2005 Satisfied on: 24 December 2013 Persons entitled: Hsbc Bank PLC (As Agent and Trustee for the Finance Parties) Classification: An assignation of rents Secured details: All monies due or to become due from each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rents. See the mortgage charge document for full details. Fully Satisfied |
31 March 2005 | Delivered on: 15 April 2005 Satisfied on: 24 December 2013 Persons entitled: Hsbc Bank PLC (As Agent and Trustee for the Finance Parties) Classification: A security interest agreement (securities-possession) Secured details: All monies due or to become due from the debtor to each and any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The securities and the related rights. See the mortgage charge document for full details. Fully Satisfied |
21 November 2002 | Delivered on: 25 November 2002 Satisfied on: 26 April 2005 Persons entitled: Bayerische Hypo-Und Vereinsbank Ag, London Branch (As Agent and Security Trustee for Thefinance Parties) Classification: Supplemental debenture Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Bentley bridge leisure park, wolverhampton - land on the east side of new cross avenue and on the north side of wednesfield way wednesfield f/h t/n WM759036 and all buildings and fixtures on that property and the proceeds of sale of any part of that property. See the mortgage charge document for full details. Fully Satisfied |
16 July 2001 | Delivered on: 25 July 2001 Satisfied on: 26 April 2005 Persons entitled: Bayeriche Hypo-Und Vereinsbank Ag(As Agent and Security Trustee for the Finance Parties) Classification: Security interest-shares (the "jersey security agreement") Secured details: All obligations and liabilities actual or contingent jointly or severally or in any other capacity whatsoever of the chargors to each finance party under each finance document. Particulars: Any share in the issued share capital of each jersey obligor and all related rights (inclusive of dividends and bonuses) thereof. See the mortgage charge document for full details. Fully Satisfied |
31 May 2001 | Delivered on: 13 June 2001 Satisfied on: 26 April 2005 Persons entitled: Bayerische Hypo-Und Vereinsbank Ag Classification: Mortgage of shares (poole) Secured details: All present and future obligations and liabilities of each obligor to each finance party (including the chargee as agent and security trustee for the finance parties) under the finance documents (all terms as defined). Particulars: All related rights meaning any diviidend or interest paid or payable in relation to any share meaning any share in the issued capital of each chargor (other than the borrower and any additional guarantor) (as defined). See the mortgage charge document for full details. Fully Satisfied |
7 June 2001 | Delivered on: 13 June 2001 Satisfied on: 26 April 2005 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch, as Agent and Trustee Classification: A standard security dated 31/05/01 which was presented for registration on 07/06/01 Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each obligor to each finance party (as defined in the credit agreement) dated 31/05/01. Particulars: Property k/a stack leisure park harefield road dundee for further details please refer to form 395. Fully Satisfied |
31 May 2001 | Delivered on: 13 June 2001 Satisfied on: 26 April 2005 Persons entitled: Bayerische Hypo-Und Vereinsbank Ag Classification: Mortgage of shares (wolverhampton) Secured details: All present and future obligations and liabilities of each obligor to each finance party (including the chargee as agent and security trustee for the finance parties) under the finance documents (all terms as defined). Particulars: All related rights meaning any diviidend or interest paid or payable in relation to any share meaning any share in the issued capital of each chargor (other than the borrower and any additional guarantor) (as defined). See the mortgage charge document for full details. Fully Satisfied |
13 May 1997 | Delivered on: 20 May 1997 Satisfied on: 11 September 2001 Persons entitled: Midland Bank PLC Classification: Third party deed of charge over securities Secured details: All monies due or to become due from the company and/or mwb leisure (guildford) limited to the chargee on any account whatsoever under the "facility letter" dated 9TH may 1997 and/or this deed. Particulars: All rights title and interest in and to all the issued share capital of mwb leisure (guildford) limited held by the company, any other shares stocks and securities issued to the company, all interest dividends bonus issues distributions allotments offers by way of rights benefits rights proceeds and entitlements arising from the securities. See schedule attached to the form M395 for details.. See the mortgage charge document for full details. Fully Satisfied |
19 October 2023 | Appointment of Mrs Maria Smout as a director on 19 October 2023 (2 pages) |
---|---|
19 October 2023 | Termination of appointment of Rejinder Bangar as a director on 19 October 2023 (1 page) |
31 August 2023 | Confirmation statement made on 31 August 2023 with updates (6 pages) |
20 June 2023 | Termination of appointment of Daniel Stewart Rabin as a director on 16 June 2023 (1 page) |
20 June 2023 | Appointment of Mr Rejinder Bangar as a director on 16 June 2023 (2 pages) |
29 March 2023 | Full accounts made up to 31 March 2022 (15 pages) |
9 September 2022 | Confirmation statement made on 4 September 2022 with updates (6 pages) |
5 August 2022 | Termination of appointment of Rosalind Charlotte Futter as a director on 5 August 2022 (1 page) |
6 June 2022 | Termination of appointment of Russell James Loveland as a director on 27 May 2022 (1 page) |
1 June 2022 | Appointment of Mr Daniel Stewart Rabin as a director on 27 May 2022 (2 pages) |
27 May 2022 | Appointment of Leigh Mccaveny as a director on 25 May 2022 (2 pages) |
26 May 2022 | Termination of appointment of Elizabeth Miles as a director on 25 May 2022 (1 page) |
22 October 2021 | Full accounts made up to 31 March 2021 (15 pages) |
6 September 2021 | Confirmation statement made on 4 September 2021 with updates (6 pages) |
4 May 2021 | Appointment of Mr Russell James Loveland as a director on 1 May 2021 (2 pages) |
4 May 2021 | Termination of appointment of Deepan Rasiklal Khiroya as a director on 1 May 2021 (1 page) |
19 December 2020 | Full accounts made up to 31 March 2020 (14 pages) |
4 September 2020 | Confirmation statement made on 4 September 2020 with updates (6 pages) |
10 February 2020 | Termination of appointment of Ailish Martina Christian-West as a director on 7 February 2020 (1 page) |
28 November 2019 | Full accounts made up to 31 March 2019 (17 pages) |
6 September 2019 | Confirmation statement made on 4 September 2019 with updates (5 pages) |
31 July 2019 | Director's details changed for Mr Deepan Rasiklal Khiroya on 30 July 2019 (2 pages) |
2 April 2019 | Appointment of Mr Deepan Rasiklal Khiroya as a director on 29 March 2019 (2 pages) |
2 April 2019 | Appointment of Mrs Ailish Martina Christian-West as a director on 29 March 2019 (2 pages) |
2 April 2019 | Termination of appointment of Scott Cameron Parsons as a director on 29 March 2019 (1 page) |
2 April 2019 | Termination of appointment of Olivia Clare Troughton as a director on 29 March 2019 (1 page) |
31 January 2019 | Termination of appointment of Despina Don-Wauchope as a director on 25 January 2019 (1 page) |
28 January 2019 | Appointment of Mrs Rosalind Charlotte Futter as a director on 25 January 2019 (2 pages) |
28 January 2019 | Director's details changed for Mr Scott Cameron Parsons on 28 January 2019 (2 pages) |
18 December 2018 | Full accounts made up to 31 March 2018 (15 pages) |
4 September 2018 | Confirmation statement made on 4 September 2018 with updates (5 pages) |
5 January 2018 | Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page) |
3 January 2018 | Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (14 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (14 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (5 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (5 pages) |
31 October 2017 | Director's details changed for Mr Scott Cameron Parsons on 26 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Scott Cameron Parsons on 26 October 2017 (2 pages) |
26 October 2017 | Change of details for The X-Leisure (General Partner) Limited as a person with significant control on 10 January 2017 (2 pages) |
26 October 2017 | Change of details for The X-Leisure (General Partner) Limited as a person with significant control on 10 January 2017 (2 pages) |
4 April 2017 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page) |
10 March 2017 | Appointment of Louise Miller as a director on 1 March 2017 (2 pages) |
10 March 2017 | Appointment of Louise Miller as a director on 1 March 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Ms Olivia Clare Troughton on 11 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Ms Olivia Clare Troughton on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages) |
11 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
11 January 2017 | Director's details changed for Mr Scott Cameron Parsons on 10 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Scott Cameron Parsons on 10 January 2017 (2 pages) |
11 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
28 October 2016 | Resolutions
|
28 October 2016 | Resolutions
|
16 May 2016 | Termination of appointment of Geoffrey Lloyd Rusby as a director on 10 February 2016 (1 page) |
16 May 2016 | Termination of appointment of Geoffrey Lloyd Rusby as a director on 10 February 2016 (1 page) |
9 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
20 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
20 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
14 May 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
14 May 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
23 March 2015 | Appointment of Mr Michael Arnaouti as a director on 20 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Michael Arnaouti as a director on 20 March 2015 (2 pages) |
23 March 2015 | Termination of appointment of Keith William Baillie Hannah as a director on 20 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Keith William Baillie Hannah as a director on 20 March 2015 (1 page) |
4 December 2014 | Director's details changed for Olivia Clare Troughton on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Olivia Clare Troughton on 4 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Scott Cameron Parsons as a director on 14 March 2014 (2 pages) |
4 December 2014 | Director's details changed for Olivia Clare Troughton on 4 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Scott Cameron Parsons as a director on 14 March 2014 (2 pages) |
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
20 October 2014 | Sec 519 (1 page) |
20 October 2014 | Sec 519 (1 page) |
9 October 2014 | Section 519 companies act 2006 (1 page) |
9 October 2014 | Section 519 companies act 2006 (1 page) |
25 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
27 June 2014 | Appointment of Mr Keith William Baillie Hannah as a director (2 pages) |
27 June 2014 | Appointment of Mr Keith William Baillie Hannah as a director (2 pages) |
16 May 2014 | Termination of appointment of John Bassett as a director (1 page) |
16 May 2014 | Termination of appointment of John Bassett as a director (1 page) |
27 March 2014 | Termination of appointment of Dominic O'rourke as a director (1 page) |
27 March 2014 | Termination of appointment of Dominic O'rourke as a director (1 page) |
26 March 2014 | Termination of appointment of Ashley Blake as a director (1 page) |
26 March 2014 | Appointment of Olivia Clare Troughton as a director (2 pages) |
26 March 2014 | Appointment of Olivia Clare Troughton as a director (2 pages) |
26 March 2014 | Termination of appointment of Stephen Leung as a director (1 page) |
26 March 2014 | Termination of appointment of Stephen Leung as a director (1 page) |
26 March 2014 | Termination of appointment of Ashley Blake as a director (1 page) |
24 December 2013 | Satisfaction of charge 21 in full (4 pages) |
24 December 2013 | Satisfaction of charge 20 in full (4 pages) |
24 December 2013 | Satisfaction of charge 20 in full (4 pages) |
24 December 2013 | Satisfaction of charge 16 in full (4 pages) |
24 December 2013 | Satisfaction of charge 17 in full (4 pages) |
24 December 2013 | Satisfaction of charge 17 in full (4 pages) |
24 December 2013 | Satisfaction of charge 23 in full (4 pages) |
24 December 2013 | Satisfaction of charge 19 in full (4 pages) |
24 December 2013 | Satisfaction of charge 19 in full (4 pages) |
24 December 2013 | Satisfaction of charge 22 in full (4 pages) |
24 December 2013 | Satisfaction of charge 22 in full (4 pages) |
24 December 2013 | Satisfaction of charge 23 in full (4 pages) |
24 December 2013 | Satisfaction of charge 15 in full (4 pages) |
24 December 2013 | Satisfaction of charge 18 in full (4 pages) |
24 December 2013 | Satisfaction of charge 18 in full (4 pages) |
24 December 2013 | Satisfaction of charge 21 in full (4 pages) |
24 December 2013 | Satisfaction of charge 16 in full (4 pages) |
24 December 2013 | Satisfaction of charge 15 in full (4 pages) |
16 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
23 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
11 July 2013 | Termination of appointment of Neil Eady as a director (1 page) |
11 July 2013 | Appointment of Mrs Despina Don-Wauchope as a director (2 pages) |
11 July 2013 | Appointment of Mrs Despina Don-Wauchope as a director (2 pages) |
11 July 2013 | Termination of appointment of Neil Eady as a director (1 page) |
25 January 2013 | Appointment of Neil Leslie Eady as a director (2 pages) |
25 January 2013 | Appointment of Neil Leslie Eady as a director (2 pages) |
25 January 2013 | Appointment of Ashley Peter Blake as a director (2 pages) |
25 January 2013 | Appointment of Stephen Sui Sang Leung as a director (2 pages) |
25 January 2013 | Appointment of Ashley Peter Blake as a director (2 pages) |
25 January 2013 | Appointment of Stephen Sui Sang Leung as a director (2 pages) |
25 January 2013 | Appointment of Dominic James O'rourke as a director (2 pages) |
25 January 2013 | Appointment of Dominic James O'rourke as a director (2 pages) |
17 January 2013 | Termination of appointment of Wilson Lamont as a director (1 page) |
17 January 2013 | Termination of appointment of Pierre Gerbeau as a director (1 page) |
17 January 2013 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
17 January 2013 | Termination of appointment of Xavier Pullen as a director (1 page) |
17 January 2013 | Termination of appointment of Wilson Lamont as a director (1 page) |
17 January 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
17 January 2013 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
17 January 2013 | Registered office address changed from 400 Capability Green Luton England and Wales LU1 3AE United Kingdom on 17 January 2013 (1 page) |
17 January 2013 | Termination of appointment of John Robertson as a director (1 page) |
17 January 2013 | Registered office address changed from 400 Capability Green Luton England and Wales LU1 3AE United Kingdom on 17 January 2013 (1 page) |
17 January 2013 | Termination of appointment of John Robertson as a director (1 page) |
17 January 2013 | Termination of appointment of Pierre Gerbeau as a director (1 page) |
17 January 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
17 January 2013 | Termination of appointment of Xavier Pullen as a director (1 page) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
23 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
23 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
30 November 2011 | Director's details changed for Geoffrey Lloyd Rusby on 29 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Geoffrey Lloyd Rusby on 29 November 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
20 April 2011 | Director's details changed for Mr Xavier Pullen on 18 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Xavier Pullen on 18 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Pierre Yves Gerbeau on 18 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Pierre Yves Gerbeau on 18 March 2011 (2 pages) |
28 March 2011 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 28 March 2011 (1 page) |
25 March 2011 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
25 March 2011 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
24 March 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
24 March 2011 | Appointment of John Manwaring Robertson as a director (2 pages) |
24 March 2011 | Appointment of Wilson Lamont as a director (2 pages) |
24 March 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
24 March 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
24 March 2011 | Appointment of John Manwaring Robertson as a director (2 pages) |
24 March 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
24 March 2011 | Appointment of Wilson Lamont as a director (2 pages) |
22 March 2011 | Termination of appointment of Hermes Secretariat Limited as a secretary (2 pages) |
22 March 2011 | Termination of appointment of Hermes Secretariat Limited as a secretary (2 pages) |
22 March 2011 | Termination of appointment of Corin Thoday as a director (2 pages) |
22 March 2011 | Termination of appointment of Timothy Turnbull as a director (2 pages) |
22 March 2011 | Termination of appointment of Corin Thoday as a director (2 pages) |
22 March 2011 | Termination of appointment of Timothy Turnbull as a director (2 pages) |
10 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (9 pages) |
10 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (9 pages) |
2 November 2010 | Director's details changed for Mr Timothy William John William John Turnbull on 29 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Timothy William John William John Turnbull on 29 October 2010 (2 pages) |
6 October 2010 | Appointment of Mr Timothy William John Turnbull as a director (2 pages) |
6 October 2010 | Appointment of Mr Timothy William John Turnbull as a director (2 pages) |
22 September 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
22 September 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
7 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (8 pages) |
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (8 pages) |
23 December 2009 | Secretary's details changed for Hermes Secretariat Limited on 23 December 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Hermes Secretariat Limited on 23 December 2009 (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
13 October 2009 | Appointment of Mr Corin Leonard Thoday as a director (2 pages) |
13 October 2009 | Appointment of Mr Corin Leonard Thoday as a director (2 pages) |
13 October 2009 | Termination of appointment of Russell Black as a director (1 page) |
13 October 2009 | Termination of appointment of Russell Black as a director (1 page) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 23 (16 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 23 (16 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
10 December 2008 | Return made up to 30/11/08; full list of members (6 pages) |
10 December 2008 | Return made up to 30/11/08; full list of members (6 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
17 April 2008 | Director's change of particulars / russell black / 21/01/2008 (1 page) |
17 April 2008 | Director's change of particulars / russell black / 21/01/2008 (1 page) |
31 March 2008 | Appointment terminated director martin barber (1 page) |
31 March 2008 | Appointment terminated director martin barber (1 page) |
27 December 2007 | Return made up to 30/11/07; full list of members (4 pages) |
27 December 2007 | Return made up to 30/11/07; full list of members (4 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
6 March 2007 | Particulars of mortgage/charge (11 pages) |
6 March 2007 | Particulars of mortgage/charge (11 pages) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
21 December 2006 | Return made up to 30/11/06; full list of members (4 pages) |
21 December 2006 | Location of register of members (1 page) |
21 December 2006 | Return made up to 30/11/06; full list of members (4 pages) |
21 December 2006 | Location of register of members (1 page) |
18 December 2006 | Particulars of mortgage/charge (15 pages) |
18 December 2006 | Particulars of mortgage/charge (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
5 June 2006 | Full accounts made up to 31 December 2004 (11 pages) |
5 June 2006 | Full accounts made up to 31 December 2004 (11 pages) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
5 January 2006 | Return made up to 30/11/05; full list of members
|
5 January 2006 | Return made up to 30/11/05; full list of members
|
3 January 2006 | Registered office changed on 03/01/06 from: 179 great portland street london W1W 5LS (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: 179 great portland street london W1W 5LS (1 page) |
20 December 2005 | Particulars of mortgage/charge (6 pages) |
20 December 2005 | Particulars of mortgage/charge (6 pages) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Secretary resigned (1 page) |
25 August 2005 | New director appointed (3 pages) |
25 August 2005 | New director appointed (3 pages) |
25 August 2005 | New director appointed (3 pages) |
25 August 2005 | New director appointed (3 pages) |
28 June 2005 | New director appointed (6 pages) |
28 June 2005 | New director appointed (6 pages) |
27 May 2005 | Full accounts made up to 31 December 2003 (11 pages) |
27 May 2005 | Full accounts made up to 31 December 2003 (11 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (11 pages) |
15 April 2005 | Particulars of mortgage/charge (15 pages) |
15 April 2005 | Particulars of mortgage/charge (8 pages) |
15 April 2005 | Particulars of mortgage/charge (8 pages) |
15 April 2005 | Particulars of mortgage/charge (6 pages) |
15 April 2005 | Particulars of mortgage/charge (6 pages) |
15 April 2005 | Particulars of mortgage/charge (11 pages) |
15 April 2005 | Particulars of mortgage/charge (15 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (7 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (7 pages) |
11 December 2004 | Return made up to 30/11/04; full list of members (10 pages) |
11 December 2004 | Return made up to 30/11/04; full list of members (10 pages) |
9 August 2004 | New director appointed (5 pages) |
9 August 2004 | New director appointed (5 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (6 pages) |
1 June 2004 | New director appointed (6 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
25 May 2004 | New director appointed (3 pages) |
25 May 2004 | New director appointed (3 pages) |
18 January 2004 | Return made up to 30/11/03; full list of members (11 pages) |
18 January 2004 | Return made up to 30/11/03; full list of members (11 pages) |
18 January 2004 | Director's particulars changed (1 page) |
18 January 2004 | Secretary's particulars changed (1 page) |
18 January 2004 | Secretary's particulars changed (1 page) |
18 January 2004 | Director's particulars changed (1 page) |
6 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
6 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | New director appointed (7 pages) |
2 June 2003 | New director appointed (7 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | New director appointed (7 pages) |
2 June 2003 | New director appointed (7 pages) |
2 June 2003 | New director appointed (3 pages) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | New director appointed (3 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
12 December 2002 | Return made up to 30/11/02; full list of members
|
12 December 2002 | Return made up to 30/11/02; full list of members
|
25 November 2002 | Particulars of mortgage/charge (10 pages) |
25 November 2002 | Particulars of mortgage/charge (10 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | New director appointed (3 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | New director appointed (3 pages) |
18 June 2002 | Auditor's resignation (2 pages) |
18 June 2002 | Auditor's resignation (2 pages) |
21 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
21 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2001 | Particulars of mortgage/charge (10 pages) |
25 July 2001 | Particulars of mortgage/charge (10 pages) |
13 June 2001 | Particulars of mortgage/charge (4 pages) |
13 June 2001 | Particulars of mortgage/charge (9 pages) |
13 June 2001 | Particulars of mortgage/charge (9 pages) |
13 June 2001 | Particulars of mortgage/charge (9 pages) |
13 June 2001 | Particulars of mortgage/charge (9 pages) |
13 June 2001 | Particulars of mortgage/charge (4 pages) |
13 June 2001 | Particulars of mortgage/charge (9 pages) |
13 June 2001 | Particulars of mortgage/charge (9 pages) |
13 June 2001 | Particulars of mortgage/charge (15 pages) |
13 June 2001 | Particulars of mortgage/charge (15 pages) |
6 June 2001 | Particulars of mortgage/charge (6 pages) |
6 June 2001 | Particulars of mortgage/charge (6 pages) |
29 May 2001 | Return made up to 31/05/01; full list of members (7 pages) |
29 May 2001 | Return made up to 31/05/01; full list of members (7 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS (2 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS (2 pages) |
26 April 2001 | Director's particulars changed (1 page) |
26 April 2001 | Director's particulars changed (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
6 July 2000 | Return made up to 31/05/00; full list of members (24 pages) |
6 July 2000 | Return made up to 31/05/00; full list of members (24 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: 22 hanover square london W1A 2BN (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: 22 hanover square london W1A 2BN (1 page) |
8 June 1999 | Return made up to 10/05/99; no change of members (20 pages) |
8 June 1999 | Return made up to 31/05/99; full list of members (21 pages) |
8 June 1999 | Return made up to 31/05/99; full list of members (21 pages) |
8 June 1999 | Return made up to 10/05/99; no change of members (20 pages) |
17 May 1999 | Registered office changed on 17/05/99 from: 22,hanover square london W1R 9DB (1 page) |
17 May 1999 | Registered office changed on 17/05/99 from: 22,hanover square london W1R 9DB (1 page) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | Director resigned (1 page) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | Secretary resigned (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
22 September 1998 | Particulars of mortgage/charge (5 pages) |
22 September 1998 | Particulars of mortgage/charge (5 pages) |
18 August 1998 | Location of register of members (1 page) |
18 August 1998 | Location of register of members (1 page) |
17 August 1998 | Return made up to 10/05/98; no change of members
|
17 August 1998 | Return made up to 10/05/98; no change of members
|
15 July 1998 | Particulars of mortgage/charge (5 pages) |
15 July 1998 | Particulars of mortgage/charge (5 pages) |
15 July 1998 | Particulars of mortgage/charge (8 pages) |
15 July 1998 | Particulars of mortgage/charge (8 pages) |
24 March 1998 | Full accounts made up to 31 December 1996 (9 pages) |
24 March 1998 | Full accounts made up to 31 December 1996 (9 pages) |
5 December 1997 | Particulars of mortgage/charge (6 pages) |
5 December 1997 | Particulars of mortgage/charge (6 pages) |
22 August 1997 | Return made up to 10/05/97; full list of members
|
22 August 1997 | Return made up to 10/05/97; full list of members
|
20 May 1997 | Particulars of mortgage/charge (14 pages) |
20 May 1997 | Particulars of mortgage/charge (14 pages) |
20 May 1997 | Particulars of mortgage/charge (7 pages) |
20 May 1997 | Particulars of mortgage/charge (7 pages) |
15 September 1996 | New director appointed (4 pages) |
15 September 1996 | New director appointed (4 pages) |
15 September 1996 | New director appointed (4 pages) |
15 September 1996 | New director appointed (4 pages) |
3 September 1996 | Registered office changed on 03/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 September 1996 | Director resigned (3 pages) |
3 September 1996 | Director resigned (3 pages) |
3 September 1996 | New director appointed (1 page) |
3 September 1996 | New director appointed (3 pages) |
3 September 1996 | Secretary resigned (2 pages) |
3 September 1996 | New director appointed (3 pages) |
3 September 1996 | New director appointed (1 page) |
3 September 1996 | Registered office changed on 03/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 September 1996 | Secretary resigned (2 pages) |
3 September 1996 | New secretary appointed;new director appointed (1 page) |
3 September 1996 | New secretary appointed;new director appointed (1 page) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
16 August 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
16 August 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
9 August 1996 | Resolutions
|
9 August 1996 | S-div 31/07/96 (1 page) |
9 August 1996 | Ad 31/07/96--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
9 August 1996 | Nc dec already adjusted 31/07/96 (1 page) |
9 August 1996 | Resolutions
|
9 August 1996 | Resolutions
|
9 August 1996 | Resolutions
|
9 August 1996 | S-div 31/07/96 (1 page) |
9 August 1996 | Resolutions
|
9 August 1996 | Ad 31/07/96--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
9 August 1996 | Resolutions
|
9 August 1996 | Resolutions
|
9 August 1996 | Nc dec already adjusted 31/07/96 (1 page) |
9 August 1996 | Resolutions
|
6 August 1996 | Company name changed logostock LIMITED\certificate issued on 06/08/96 (3 pages) |
6 August 1996 | Company name changed logostock LIMITED\certificate issued on 06/08/96 (3 pages) |
10 May 1996 | Incorporation (9 pages) |
10 May 1996 | Incorporation (9 pages) |