Company NameLeisure Parks I Limited
Company StatusActive
Company Number03196858
CategoryPrivate Limited Company
Incorporation Date10 May 1996(27 years, 11 months ago)
Previous NameLeisure Parks (General Partners) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMiss Leigh McCaveny
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(26 years after company formation)
Appointment Duration1 year, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Daniel Stewart Rabin
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(26 years after company formation)
Appointment Duration1 year, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Maria Smout
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(27 years, 5 months after company formation)
Appointment Duration6 months
RoleSenior Assistant Company Secretary
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed16 January 2013(16 years, 8 months after company formation)
Appointment Duration11 years, 3 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(2 weeks, 6 days after company formation)
Appointment Duration6 years, 8 months (resigned 24 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(2 weeks, 6 days after company formation)
Appointment Duration6 years, 8 months (resigned 24 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Secretary NameMr Jagtar Singh
NationalityBritish
StatusResigned
Appointed30 May 1996(2 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 04 September 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Paines Lane
Pinner
Middlesex
HA5 3DQ
Director NameMr Christopher John Bartram
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 14 August 1998)
RoleChartered Surveyor
Correspondence Address3 Bentley Road
Cambridge
Cambridgeshire
CB2 2AW
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Cedar House
Guildford Road
Cranleigh
Surrey
GU6 8LT
Director NameMartin Claisse
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 May 2002)
RoleChartered Surveyor
Correspondence Address30 Sunte Avenue
Lindfield
Haywards Heath
West Sussex
RH16 2AA
Director NameAlistair William Dixon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 2002)
RoleCompany Director
Correspondence Address4 St Martins Road
London
SW9 0SW
Director NameChris Hillman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2004)
RoleDirector Of Finance
Correspondence AddressThe Court House
Upper Battenhall Farm
Worcester
Worcestershire
WR7 4RU
Director NameMr Pierre Yves Gerbeau
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed24 January 2003(6 years, 8 months after company formation)
Appointment Duration9 years, 12 months (resigned 16 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Capability Green
Luton
England And Wales
LU1 3AE
Director NameLynda Sharon Coral
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 21 February 2005)
RoleChartered Accountant
Correspondence AddressWestacre
1a Sandy Lodge Road
Moor Park
Hertfordshire
WD3 1LP
Secretary NameFalguni Desai
NationalityBritish
StatusResigned
Appointed24 January 2003(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address113a Burdon Lane
Cheam
Surrey
SM2 7DB
Director NameJohn Anthony Seward Bassett
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(7 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 May 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Ranelagh Grove
London
SW1W 8PD
Director NameMr Martin Barber
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Norfolk Road
London
NW8 6AX
Director NameMr Alasdair David Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(8 years after company formation)
Appointment Duration6 years, 4 months (resigned 20 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreaton Mill 8 Copsem Lane
Esher
Surrey
KT10 9EU
Director NameMr Russell Norman Black
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(8 years, 4 months after company formation)
Appointment Duration5 years (resigned 07 October 2009)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Meadow Way
Boxmoor
Hemel Hempstead
Hertfordshire
HP3 0AT
Director NameElizabeth Ann Adams
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(8 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 January 2005)
RoleAccountant
Correspondence Address10 Sunlight Square
Bethnal Green
London
E2 6LD
Director NameWilson Lamont
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(14 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Capability Green
Luton
England And Wales
LU1 3AE
Director NameMr Ashley Peter Blake
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(16 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Neil Leslie Eady
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(16 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMrs Despina Don-Wauchope
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(17 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 25 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Keith William Baillie Hannah
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(17 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
Greater London
WC2N 5AF
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(18 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Rosalind Charlotte Futter
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2019(22 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 August 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMs Ailish Martina Christian-West
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed29 March 2019(22 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 February 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Deepan Rasiklal Khiroya
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(22 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Rejinder Bangar
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2023(27 years, 1 month after company formation)
Appointment Duration4 months (resigned 19 October 2023)
RoleAsset Director
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 May 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed04 September 1998(2 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 01 September 2005)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameHermes Secretariat Limited (Corporation)
StatusResigned
Appointed01 September 2005(9 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 March 2011)
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed18 March 2011(14 years, 10 months after company formation)
Appointment Duration1 week (resigned 25 March 2011)
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU

Contact

Websitecapreg.com
Email address[email protected]
Telephone0121 4157047
Telephone regionBirmingham

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

631 at £0.1X-leisure (General Partner) LTD
63.10%
Ordinary A
200 at £0.1X-leisure (General Partner) LTD
20.00%
Ordinary C
2 at £1X-leisure (General Partner) LTD
2.00%
Ordinary
149 at £0.1X-leisure (General Partner) LTD
14.90%
Ordinary B

Financials

Year2014
Turnover£69
Gross Profit£69
Net Worth-£5,155
Current Liabilities£5,276

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

31 May 2001Delivered 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 2001Delivered 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 2001Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 2009Delivered 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 2008Delivered 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 2007Delivered 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 2006Delivered 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 1997Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1997Delivered 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

Filing History

19 October 2023Appointment of Mrs Maria Smout as a director on 19 October 2023 (2 pages)
19 October 2023Termination of appointment of Rejinder Bangar as a director on 19 October 2023 (1 page)
31 August 2023Confirmation statement made on 31 August 2023 with updates (6 pages)
20 June 2023Termination of appointment of Daniel Stewart Rabin as a director on 16 June 2023 (1 page)
20 June 2023Appointment of Mr Rejinder Bangar as a director on 16 June 2023 (2 pages)
29 March 2023Full accounts made up to 31 March 2022 (15 pages)
9 September 2022Confirmation statement made on 4 September 2022 with updates (6 pages)
5 August 2022Termination of appointment of Rosalind Charlotte Futter as a director on 5 August 2022 (1 page)
6 June 2022Termination of appointment of Russell James Loveland as a director on 27 May 2022 (1 page)
1 June 2022Appointment of Mr Daniel Stewart Rabin as a director on 27 May 2022 (2 pages)
27 May 2022Appointment of Leigh Mccaveny as a director on 25 May 2022 (2 pages)
26 May 2022Termination of appointment of Elizabeth Miles as a director on 25 May 2022 (1 page)
22 October 2021Full accounts made up to 31 March 2021 (15 pages)
6 September 2021Confirmation statement made on 4 September 2021 with updates (6 pages)
4 May 2021Appointment of Mr Russell James Loveland as a director on 1 May 2021 (2 pages)
4 May 2021Termination of appointment of Deepan Rasiklal Khiroya as a director on 1 May 2021 (1 page)
19 December 2020Full accounts made up to 31 March 2020 (14 pages)
4 September 2020Confirmation statement made on 4 September 2020 with updates (6 pages)
10 February 2020Termination of appointment of Ailish Martina Christian-West as a director on 7 February 2020 (1 page)
28 November 2019Full accounts made up to 31 March 2019 (17 pages)
6 September 2019Confirmation statement made on 4 September 2019 with updates (5 pages)
31 July 2019Director's details changed for Mr Deepan Rasiklal Khiroya on 30 July 2019 (2 pages)
2 April 2019Appointment of Mr Deepan Rasiklal Khiroya as a director on 29 March 2019 (2 pages)
2 April 2019Appointment of Mrs Ailish Martina Christian-West as a director on 29 March 2019 (2 pages)
2 April 2019Termination of appointment of Scott Cameron Parsons as a director on 29 March 2019 (1 page)
2 April 2019Termination of appointment of Olivia Clare Troughton as a director on 29 March 2019 (1 page)
31 January 2019Termination of appointment of Despina Don-Wauchope as a director on 25 January 2019 (1 page)
28 January 2019Appointment of Mrs Rosalind Charlotte Futter as a director on 25 January 2019 (2 pages)
28 January 2019Director's details changed for Mr Scott Cameron Parsons on 28 January 2019 (2 pages)
18 December 2018Full accounts made up to 31 March 2018 (15 pages)
4 September 2018Confirmation statement made on 4 September 2018 with updates (5 pages)
5 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
18 December 2017Full accounts made up to 31 March 2017 (14 pages)
18 December 2017Full accounts made up to 31 March 2017 (14 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (5 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (5 pages)
31 October 2017Director's details changed for Mr Scott Cameron Parsons on 26 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Scott Cameron Parsons on 26 October 2017 (2 pages)
26 October 2017Change of details for The X-Leisure (General Partner) Limited as a person with significant control on 10 January 2017 (2 pages)
26 October 2017Change of details for The X-Leisure (General Partner) Limited as a person with significant control on 10 January 2017 (2 pages)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
19 January 2017Director's details changed for Ms Olivia Clare Troughton on 11 January 2017 (2 pages)
19 January 2017Director's details changed for Ms Olivia Clare Troughton on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages)
11 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Mr Scott Cameron Parsons on 10 January 2017 (2 pages)
11 January 2017Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Scott Cameron Parsons on 10 January 2017 (2 pages)
11 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
9 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
16 November 2016Full accounts made up to 31 March 2016 (14 pages)
16 November 2016Full accounts made up to 31 March 2016 (14 pages)
28 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-27
(3 pages)
28 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-27
(3 pages)
16 May 2016Termination of appointment of Geoffrey Lloyd Rusby as a director on 10 February 2016 (1 page)
16 May 2016Termination of appointment of Geoffrey Lloyd Rusby as a director on 10 February 2016 (1 page)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(9 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(9 pages)
20 November 2015Full accounts made up to 31 March 2015 (12 pages)
20 November 2015Full accounts made up to 31 March 2015 (12 pages)
14 May 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
14 May 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
23 March 2015Appointment of Mr Michael Arnaouti as a director on 20 March 2015 (2 pages)
23 March 2015Appointment of Mr Michael Arnaouti as a director on 20 March 2015 (2 pages)
23 March 2015Termination of appointment of Keith William Baillie Hannah as a director on 20 March 2015 (1 page)
23 March 2015Termination of appointment of Keith William Baillie Hannah as a director on 20 March 2015 (1 page)
4 December 2014Director's details changed for Olivia Clare Troughton on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Olivia Clare Troughton on 4 December 2014 (2 pages)
4 December 2014Appointment of Mr Scott Cameron Parsons as a director on 14 March 2014 (2 pages)
4 December 2014Director's details changed for Olivia Clare Troughton on 4 December 2014 (2 pages)
4 December 2014Appointment of Mr Scott Cameron Parsons as a director on 14 March 2014 (2 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(9 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(9 pages)
20 October 2014Sec 519 (1 page)
20 October 2014Sec 519 (1 page)
9 October 2014Section 519 companies act 2006 (1 page)
9 October 2014Section 519 companies act 2006 (1 page)
25 September 2014Full accounts made up to 31 December 2013 (12 pages)
25 September 2014Full accounts made up to 31 December 2013 (12 pages)
27 June 2014Appointment of Mr Keith William Baillie Hannah as a director (2 pages)
27 June 2014Appointment of Mr Keith William Baillie Hannah as a director (2 pages)
16 May 2014Termination of appointment of John Bassett as a director (1 page)
16 May 2014Termination of appointment of John Bassett as a director (1 page)
27 March 2014Termination of appointment of Dominic O'rourke as a director (1 page)
27 March 2014Termination of appointment of Dominic O'rourke as a director (1 page)
26 March 2014Termination of appointment of Ashley Blake as a director (1 page)
26 March 2014Appointment of Olivia Clare Troughton as a director (2 pages)
26 March 2014Appointment of Olivia Clare Troughton as a director (2 pages)
26 March 2014Termination of appointment of Stephen Leung as a director (1 page)
26 March 2014Termination of appointment of Stephen Leung as a director (1 page)
26 March 2014Termination of appointment of Ashley Blake as a director (1 page)
24 December 2013Satisfaction of charge 21 in full (4 pages)
24 December 2013Satisfaction of charge 20 in full (4 pages)
24 December 2013Satisfaction of charge 20 in full (4 pages)
24 December 2013Satisfaction of charge 16 in full (4 pages)
24 December 2013Satisfaction of charge 17 in full (4 pages)
24 December 2013Satisfaction of charge 17 in full (4 pages)
24 December 2013Satisfaction of charge 23 in full (4 pages)
24 December 2013Satisfaction of charge 19 in full (4 pages)
24 December 2013Satisfaction of charge 19 in full (4 pages)
24 December 2013Satisfaction of charge 22 in full (4 pages)
24 December 2013Satisfaction of charge 22 in full (4 pages)
24 December 2013Satisfaction of charge 23 in full (4 pages)
24 December 2013Satisfaction of charge 15 in full (4 pages)
24 December 2013Satisfaction of charge 18 in full (4 pages)
24 December 2013Satisfaction of charge 18 in full (4 pages)
24 December 2013Satisfaction of charge 21 in full (4 pages)
24 December 2013Satisfaction of charge 16 in full (4 pages)
24 December 2013Satisfaction of charge 15 in full (4 pages)
16 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(10 pages)
16 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(10 pages)
23 September 2013Full accounts made up to 31 December 2012 (12 pages)
23 September 2013Full accounts made up to 31 December 2012 (12 pages)
11 July 2013Termination of appointment of Neil Eady as a director (1 page)
11 July 2013Appointment of Mrs Despina Don-Wauchope as a director (2 pages)
11 July 2013Appointment of Mrs Despina Don-Wauchope as a director (2 pages)
11 July 2013Termination of appointment of Neil Eady as a director (1 page)
25 January 2013Appointment of Neil Leslie Eady as a director (2 pages)
25 January 2013Appointment of Neil Leslie Eady as a director (2 pages)
25 January 2013Appointment of Ashley Peter Blake as a director (2 pages)
25 January 2013Appointment of Stephen Sui Sang Leung as a director (2 pages)
25 January 2013Appointment of Ashley Peter Blake as a director (2 pages)
25 January 2013Appointment of Stephen Sui Sang Leung as a director (2 pages)
25 January 2013Appointment of Dominic James O'rourke as a director (2 pages)
25 January 2013Appointment of Dominic James O'rourke as a director (2 pages)
17 January 2013Termination of appointment of Wilson Lamont as a director (1 page)
17 January 2013Termination of appointment of Pierre Gerbeau as a director (1 page)
17 January 2013Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
17 January 2013Termination of appointment of Xavier Pullen as a director (1 page)
17 January 2013Termination of appointment of Wilson Lamont as a director (1 page)
17 January 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
17 January 2013Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
17 January 2013Registered office address changed from 400 Capability Green Luton England and Wales LU1 3AE United Kingdom on 17 January 2013 (1 page)
17 January 2013Termination of appointment of John Robertson as a director (1 page)
17 January 2013Registered office address changed from 400 Capability Green Luton England and Wales LU1 3AE United Kingdom on 17 January 2013 (1 page)
17 January 2013Termination of appointment of John Robertson as a director (1 page)
17 January 2013Termination of appointment of Pierre Gerbeau as a director (1 page)
17 January 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
17 January 2013Termination of appointment of Xavier Pullen as a director (1 page)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
17 July 2012Full accounts made up to 31 December 2011 (12 pages)
17 July 2012Full accounts made up to 31 December 2011 (12 pages)
23 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
23 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
30 November 2011Director's details changed for Geoffrey Lloyd Rusby on 29 November 2011 (2 pages)
30 November 2011Director's details changed for Geoffrey Lloyd Rusby on 29 November 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
4 July 2011Full accounts made up to 31 December 2010 (12 pages)
4 July 2011Full accounts made up to 31 December 2010 (12 pages)
20 April 2011Director's details changed for Mr Xavier Pullen on 18 March 2011 (2 pages)
20 April 2011Director's details changed for Mr Xavier Pullen on 18 March 2011 (2 pages)
20 April 2011Director's details changed for Mr Pierre Yves Gerbeau on 18 March 2011 (2 pages)
20 April 2011Director's details changed for Mr Pierre Yves Gerbeau on 18 March 2011 (2 pages)
28 March 2011Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 28 March 2011 (1 page)
28 March 2011Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 28 March 2011 (1 page)
25 March 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
25 March 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
24 March 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
24 March 2011Appointment of John Manwaring Robertson as a director (2 pages)
24 March 2011Appointment of Wilson Lamont as a director (2 pages)
24 March 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
24 March 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
24 March 2011Appointment of John Manwaring Robertson as a director (2 pages)
24 March 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
24 March 2011Appointment of Wilson Lamont as a director (2 pages)
22 March 2011Termination of appointment of Hermes Secretariat Limited as a secretary (2 pages)
22 March 2011Termination of appointment of Hermes Secretariat Limited as a secretary (2 pages)
22 March 2011Termination of appointment of Corin Thoday as a director (2 pages)
22 March 2011Termination of appointment of Timothy Turnbull as a director (2 pages)
22 March 2011Termination of appointment of Corin Thoday as a director (2 pages)
22 March 2011Termination of appointment of Timothy Turnbull as a director (2 pages)
10 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (9 pages)
10 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (9 pages)
2 November 2010Director's details changed for Mr Timothy William John William John Turnbull on 29 October 2010 (2 pages)
2 November 2010Director's details changed for Mr Timothy William John William John Turnbull on 29 October 2010 (2 pages)
6 October 2010Appointment of Mr Timothy William John Turnbull as a director (2 pages)
6 October 2010Appointment of Mr Timothy William John Turnbull as a director (2 pages)
22 September 2010Termination of appointment of Alasdair Evans as a director (1 page)
22 September 2010Termination of appointment of Alasdair Evans as a director (1 page)
7 July 2010Full accounts made up to 31 December 2009 (12 pages)
7 July 2010Full accounts made up to 31 December 2009 (12 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (8 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (8 pages)
23 December 2009Secretary's details changed for Hermes Secretariat Limited on 23 December 2009 (2 pages)
23 December 2009Secretary's details changed for Hermes Secretariat Limited on 23 December 2009 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (12 pages)
3 November 2009Full accounts made up to 31 December 2008 (12 pages)
13 October 2009Appointment of Mr Corin Leonard Thoday as a director (2 pages)
13 October 2009Appointment of Mr Corin Leonard Thoday as a director (2 pages)
13 October 2009Termination of appointment of Russell Black as a director (1 page)
13 October 2009Termination of appointment of Russell Black as a director (1 page)
7 August 2009Particulars of a mortgage or charge / charge no: 23 (16 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 23 (16 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 22 (9 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 22 (9 pages)
10 December 2008Return made up to 30/11/08; full list of members (6 pages)
10 December 2008Return made up to 30/11/08; full list of members (6 pages)
10 September 2008Full accounts made up to 31 December 2007 (11 pages)
10 September 2008Full accounts made up to 31 December 2007 (11 pages)
17 April 2008Director's change of particulars / russell black / 21/01/2008 (1 page)
17 April 2008Director's change of particulars / russell black / 21/01/2008 (1 page)
31 March 2008Appointment terminated director martin barber (1 page)
31 March 2008Appointment terminated director martin barber (1 page)
27 December 2007Return made up to 30/11/07; full list of members (4 pages)
27 December 2007Return made up to 30/11/07; full list of members (4 pages)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
6 March 2007Particulars of mortgage/charge (11 pages)
6 March 2007Particulars of mortgage/charge (11 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
21 December 2006Return made up to 30/11/06; full list of members (4 pages)
21 December 2006Location of register of members (1 page)
21 December 2006Return made up to 30/11/06; full list of members (4 pages)
21 December 2006Location of register of members (1 page)
18 December 2006Particulars of mortgage/charge (15 pages)
18 December 2006Particulars of mortgage/charge (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
5 June 2006Full accounts made up to 31 December 2004 (11 pages)
5 June 2006Full accounts made up to 31 December 2004 (11 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
5 January 2006Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 January 2006Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 January 2006Registered office changed on 03/01/06 from: 179 great portland street london W1W 5LS (1 page)
3 January 2006Registered office changed on 03/01/06 from: 179 great portland street london W1W 5LS (1 page)
20 December 2005Particulars of mortgage/charge (6 pages)
20 December 2005Particulars of mortgage/charge (6 pages)
24 October 2005New secretary appointed (2 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005New secretary appointed (2 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005Secretary resigned (1 page)
25 August 2005New director appointed (3 pages)
25 August 2005New director appointed (3 pages)
25 August 2005New director appointed (3 pages)
25 August 2005New director appointed (3 pages)
28 June 2005New director appointed (6 pages)
28 June 2005New director appointed (6 pages)
27 May 2005Full accounts made up to 31 December 2003 (11 pages)
27 May 2005Full accounts made up to 31 December 2003 (11 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (11 pages)
15 April 2005Particulars of mortgage/charge (15 pages)
15 April 2005Particulars of mortgage/charge (8 pages)
15 April 2005Particulars of mortgage/charge (8 pages)
15 April 2005Particulars of mortgage/charge (6 pages)
15 April 2005Particulars of mortgage/charge (6 pages)
15 April 2005Particulars of mortgage/charge (11 pages)
15 April 2005Particulars of mortgage/charge (15 pages)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (7 pages)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (7 pages)
11 December 2004Return made up to 30/11/04; full list of members (10 pages)
11 December 2004Return made up to 30/11/04; full list of members (10 pages)
9 August 2004New director appointed (5 pages)
9 August 2004New director appointed (5 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
1 June 2004New director appointed (6 pages)
1 June 2004New director appointed (6 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
25 May 2004New director appointed (3 pages)
25 May 2004New director appointed (3 pages)
18 January 2004Return made up to 30/11/03; full list of members (11 pages)
18 January 2004Return made up to 30/11/03; full list of members (11 pages)
18 January 2004Director's particulars changed (1 page)
18 January 2004Secretary's particulars changed (1 page)
18 January 2004Secretary's particulars changed (1 page)
18 January 2004Director's particulars changed (1 page)
6 June 2003Full accounts made up to 31 December 2002 (11 pages)
6 June 2003Full accounts made up to 31 December 2002 (11 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003New director appointed (7 pages)
2 June 2003New director appointed (7 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003New director appointed (7 pages)
2 June 2003New director appointed (7 pages)
2 June 2003New director appointed (3 pages)
2 June 2003New secretary appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003New secretary appointed (2 pages)
2 June 2003New director appointed (3 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
12 December 2002Return made up to 30/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 December 2002Return made up to 30/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 November 2002Particulars of mortgage/charge (10 pages)
25 November 2002Particulars of mortgage/charge (10 pages)
12 September 2002Full accounts made up to 31 December 2001 (11 pages)
12 September 2002Full accounts made up to 31 December 2001 (11 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002New director appointed (3 pages)
20 June 2002Director resigned (1 page)
20 June 2002New director appointed (3 pages)
18 June 2002Auditor's resignation (2 pages)
18 June 2002Auditor's resignation (2 pages)
21 December 2001Return made up to 30/11/01; full list of members (7 pages)
21 December 2001Return made up to 30/11/01; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
11 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2001Particulars of mortgage/charge (10 pages)
25 July 2001Particulars of mortgage/charge (10 pages)
13 June 2001Particulars of mortgage/charge (4 pages)
13 June 2001Particulars of mortgage/charge (9 pages)
13 June 2001Particulars of mortgage/charge (9 pages)
13 June 2001Particulars of mortgage/charge (9 pages)
13 June 2001Particulars of mortgage/charge (9 pages)
13 June 2001Particulars of mortgage/charge (4 pages)
13 June 2001Particulars of mortgage/charge (9 pages)
13 June 2001Particulars of mortgage/charge (9 pages)
13 June 2001Particulars of mortgage/charge (15 pages)
13 June 2001Particulars of mortgage/charge (15 pages)
6 June 2001Particulars of mortgage/charge (6 pages)
6 June 2001Particulars of mortgage/charge (6 pages)
29 May 2001Return made up to 31/05/01; full list of members (7 pages)
29 May 2001Return made up to 31/05/01; full list of members (7 pages)
25 May 2001Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS (2 pages)
25 May 2001Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS (2 pages)
26 April 2001Director's particulars changed (1 page)
26 April 2001Director's particulars changed (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
6 July 2000Return made up to 31/05/00; full list of members (24 pages)
6 July 2000Return made up to 31/05/00; full list of members (24 pages)
29 October 1999Full accounts made up to 31 December 1998 (8 pages)
29 October 1999Full accounts made up to 31 December 1998 (8 pages)
8 October 1999Registered office changed on 08/10/99 from: 22 hanover square london W1A 2BN (1 page)
8 October 1999Registered office changed on 08/10/99 from: 22 hanover square london W1A 2BN (1 page)
8 June 1999Return made up to 10/05/99; no change of members (20 pages)
8 June 1999Return made up to 31/05/99; full list of members (21 pages)
8 June 1999Return made up to 31/05/99; full list of members (21 pages)
8 June 1999Return made up to 10/05/99; no change of members (20 pages)
17 May 1999Registered office changed on 17/05/99 from: 22,hanover square london W1R 9DB (1 page)
17 May 1999Registered office changed on 17/05/99 from: 22,hanover square london W1R 9DB (1 page)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
18 November 1998Secretary resigned (1 page)
18 November 1998Secretary resigned (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998New director appointed (2 pages)
28 October 1998Full accounts made up to 31 December 1997 (8 pages)
28 October 1998Full accounts made up to 31 December 1997 (8 pages)
22 September 1998Particulars of mortgage/charge (5 pages)
22 September 1998Particulars of mortgage/charge (5 pages)
18 August 1998Location of register of members (1 page)
18 August 1998Location of register of members (1 page)
17 August 1998Return made up to 10/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
17 August 1998Return made up to 10/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
15 July 1998Particulars of mortgage/charge (5 pages)
15 July 1998Particulars of mortgage/charge (5 pages)
15 July 1998Particulars of mortgage/charge (8 pages)
15 July 1998Particulars of mortgage/charge (8 pages)
24 March 1998Full accounts made up to 31 December 1996 (9 pages)
24 March 1998Full accounts made up to 31 December 1996 (9 pages)
5 December 1997Particulars of mortgage/charge (6 pages)
5 December 1997Particulars of mortgage/charge (6 pages)
22 August 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
22 August 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
20 May 1997Particulars of mortgage/charge (14 pages)
20 May 1997Particulars of mortgage/charge (14 pages)
20 May 1997Particulars of mortgage/charge (7 pages)
20 May 1997Particulars of mortgage/charge (7 pages)
15 September 1996New director appointed (4 pages)
15 September 1996New director appointed (4 pages)
15 September 1996New director appointed (4 pages)
15 September 1996New director appointed (4 pages)
3 September 1996Registered office changed on 03/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 September 1996Director resigned (3 pages)
3 September 1996Director resigned (3 pages)
3 September 1996New director appointed (1 page)
3 September 1996New director appointed (3 pages)
3 September 1996Secretary resigned (2 pages)
3 September 1996New director appointed (3 pages)
3 September 1996New director appointed (1 page)
3 September 1996Registered office changed on 03/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 September 1996Secretary resigned (2 pages)
3 September 1996New secretary appointed;new director appointed (1 page)
3 September 1996New secretary appointed;new director appointed (1 page)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
16 August 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
16 August 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
9 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
9 August 1996S-div 31/07/96 (1 page)
9 August 1996Ad 31/07/96--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
9 August 1996Nc dec already adjusted 31/07/96 (1 page)
9 August 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(14 pages)
9 August 1996Resolutions
  • SRES13 ‐ Special resolution
(14 pages)
9 August 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(14 pages)
9 August 1996S-div 31/07/96 (1 page)
9 August 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
9 August 1996Ad 31/07/96--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
9 August 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
9 August 1996Resolutions
  • SRES13 ‐ Special resolution
(14 pages)
9 August 1996Nc dec already adjusted 31/07/96 (1 page)
9 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
6 August 1996Company name changed logostock LIMITED\certificate issued on 06/08/96 (3 pages)
6 August 1996Company name changed logostock LIMITED\certificate issued on 06/08/96 (3 pages)
10 May 1996Incorporation (9 pages)
10 May 1996Incorporation (9 pages)