Company NameLandsec 10 Limited
Company StatusActive
Company Number03385500
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Leigh McCaveny
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(26 years, 4 months after company formation)
Appointment Duration6 months, 1 week
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed16 January 2013(15 years, 7 months after company formation)
Appointment Duration11 years, 3 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusCurrent
Appointed16 January 2013(15 years, 7 months after company formation)
Appointment Duration11 years, 3 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed09 September 2013(16 years, 3 months after company formation)
Appointment Duration10 years, 7 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameJonathan Brian Cantor
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address179 Great Portland Street
London
W1N 6LS
Secretary NameJohn D'Ardenne
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address179 Great Portland Street
London
W1N 6LS
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 24 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 01 October 1997)
RoleAccounant
Country of ResidenceUnited Kingdom
Correspondence Address6 Paines Lane
Pinner
Middlesex
HA5 3DQ
Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 24 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Secretary NameMr Jagtar Singh
NationalityBritish
StatusResigned
Appointed24 July 1997(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 24 January 2003)
RoleAccounant
Country of ResidenceUnited Kingdom
Correspondence Address6 Paines Lane
Pinner
Middlesex
HA5 3DQ
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(1 year, 4 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 NameMr Simon John Napier Leadbetter
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 24 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Clifton Cottages
Smallshill Road Norwood Hill
Horley
Surrey
RH6 0HR
Director NameLynda Sharon Coral
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 21 February 2005)
RoleChartered Accountant
Correspondence AddressWestacre
1a Sandy Lodge Road
Moor Park
Hertfordshire
WD3 1LP
Director NameMr Pierre Yves Gerbeau
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed24 January 2003(5 years, 7 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 NameXavier Pullen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 2004)
RoleCompany Director
Correspondence Address10 Christchurch Hill
London
NW3 1LB
Secretary NameFalguni Desai
NationalityBritish
StatusResigned
Appointed24 January 2003(5 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address113a Burdon Lane
Cheam
Surrey
SM2 7DB
Director NameMr Martin Barber
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(6 years, 10 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 Xavier Pullen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(7 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address400 Capability Green
Luton
England And Wales
LU1 3AE
Director NameMr Andrew John Martin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(8 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHazelryst Rystwood Road
Forest Row
East Sussex
RH18 5LX
Director NameMr Alasdair David Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(8 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 September 2010)
RoleCompany 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
Appointed30 June 2006(9 years after company formation)
Appointment Duration3 years, 4 months (resigned 28 October 2009)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Meadow Way
Boxmoor
Hemel Hempstead
Hertfordshire
HP3 0AT
Director NameMr Corin Leonard Thoday
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 March 2011)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Norwich Road
Fakenham
Norfolk
NR21 8AU
Director NameJohn Manwaring Robertson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(13 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 January 2013)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address400 Capability Green
Luton
England And Wales
LU1 3AE
Director NameDominic James O'Rourke
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(15 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMs Olivia Clare Troughton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(16 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 July 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Deepan Rasiklal Khiroya
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(22 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Russell James Loveland
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(23 years, 10 months after company formation)
Appointment Duration1 year (resigned 27 May 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Daniel Stewart Rabin
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2022(24 years, 11 months after company formation)
Appointment Duration1 year (resigned 16 June 2023)
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(26 years after company formation)
Appointment Duration4 months (resigned 19 October 2023)
RoleAsset Director
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed01 October 1997(3 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 30 September 2007)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameHermes Secretariat Limited (Corporation)
StatusResigned
Appointed30 September 2007(10 years, 3 months after company formation)
Appointment Duration3 years, 5 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(13 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2013)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

Contact

Websitecapreg.com
Telephone020 77472383
Telephone regionLondon

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

2 at £1Leisure Parks (General Partners) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

31 July 2009Delivered on: 7 August 2009
Satisfied on: 24 December 2013
Persons entitled: Hsbc Bank PLC (The Facility Agent)

Classification: A confirmatory property trustee 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
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
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
21 November 2002Delivered on: 25 November 2002
Satisfied on: 4 May 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
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
23 June 2000Delivered on: 12 July 2000
Satisfied on: 11 September 2001
Persons entitled: Fortis Bank S.A./N.V.as Assignee of Meespierson N.V.

Classification: Novation agreement (as defined) which,inter alia,novates a loan agreement dated 26 november 1997 (the "loan agreement") and assigns the benefit of and amends a debenture dated 26 november 1997
Secured details: All monies due or to become due from the company to the chargee as specified in the debenture.
Particulars: All the property charged pursuant to the debenture (dated 26/11/97) as amended by the novation agreement. 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: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture.
Particulars: By way of legal mortgage f/h k/a bentley bridge leisure park wednesfield wolverhampton t/n-WM646288; by way of fixed charge its existing and future goodwill and uncalled capital, all exisitng and future fittings plant equipment machinery tools vehicles furniture and other tangible movable property; by way of floating charge the whole of its existing and future undertaking and property to the extent not otherwise at any time subject to any fixed charge in favour of the bank.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 October 2023Appointment of Leigh Mccaveny 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)
16 October 2023Notification of Land Securities Spv's Limited as a person with significant control on 8 August 2023 (2 pages)
16 October 2023Cessation of The X-Leisure (General Partner) Limited as a person with significant control on 8 August 2023 (1 page)
3 August 2023Confirmation statement made on 3 August 2023 with updates (5 pages)
12 July 2023Termination of appointment of Daniel Stewart Rabin as a director on 16 June 2023 (1 page)
4 July 2023Company name changed x-leisure (bentley bridge) LIMITED\certificate issued on 04/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-20
(3 pages)
23 June 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
20 June 2023Appointment of Mr Rejinder Bangar as a director on 16 June 2023 (2 pages)
27 September 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
3 August 2022Confirmation statement made on 3 August 2022 with updates (5 pages)
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)
6 August 2021Confirmation statement made on 6 August 2021 with updates (5 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)
30 April 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
10 September 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
7 August 2020Confirmation statement made on 6 August 2020 with updates (5 pages)
22 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
9 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
31 July 2019Director's details changed for Mr Deepan Rasiklal Khiroya on 30 July 2019 (2 pages)
22 July 2019Appointment of Mr Deepan Rasiklal Khiroya as a director on 22 July 2019 (2 pages)
22 July 2019Termination of appointment of Olivia Clare Troughton as a director on 22 July 2019 (1 page)
6 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
24 July 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
24 October 2017Change of details for The X-Leisure (General Partner) Limited as a person with significant control on 10 January 2017 (2 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
24 October 2017Change of details for The X-Leisure (General Partner) Limited as a person with significant control on 10 January 2017 (2 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (4 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)
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 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services 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 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
9 December 2016Confirmation statement made on 9 December 2016 with updates (9 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (9 pages)
2 August 2016Full accounts made up to 31 March 2016 (13 pages)
2 August 2016Full accounts made up to 31 March 2016 (13 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(5 pages)
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(5 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)
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 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(5 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 2
(5 pages)
4 December 2014Director's details changed for Olivia Clare Troughton on 4 December 2014 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
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 Dominic O'rourke as a director (1 page)
26 March 2014Termination of appointment of Dominic O'rourke as a director (1 page)
24 December 2013Satisfaction of charge 8 in full (4 pages)
24 December 2013Satisfaction of charge 6 in full (4 pages)
24 December 2013Satisfaction of charge 5 in full (4 pages)
24 December 2013Satisfaction of charge 5 in full (4 pages)
24 December 2013Satisfaction of charge 8 in full (4 pages)
24 December 2013Satisfaction of charge 7 in full (4 pages)
24 December 2013Satisfaction of charge 6 in full (4 pages)
24 December 2013Satisfaction of charge 7 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 2
(5 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 2
(5 pages)
25 October 2013Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
25 October 2013Registered office address changed from 400 Capability Green Luton England and Wales LU1 3AE United Kingdom on 25 October 2013 (1 page)
25 October 2013Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
25 October 2013Registered office address changed from 400 Capability Green Luton England and Wales LU1 3AE United Kingdom on 25 October 2013 (1 page)
15 October 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
15 October 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (7 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)
24 January 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
24 January 2013Appointment of Ls Director Limited as a director (2 pages)
24 January 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
24 January 2013Termination of appointment of Xavier Pullen as a director (1 page)
24 January 2013Termination of appointment of Xavier Pullen as a director (1 page)
24 January 2013Appointment of Ls Director Limited as a director (2 pages)
24 January 2013Termination of appointment of John Robertson as a director (1 page)
24 January 2013Termination of appointment of Pierre Gerbeau as a director (1 page)
24 January 2013Termination of appointment of Pierre Gerbeau as a director (1 page)
24 January 2013Termination of appointment of John Robertson as a director (1 page)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 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)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 April 2011Director's details changed for Mr Pierre Yves Gerbeau on 18 March 2011 (2 pages)
21 April 2011Director's details changed for Mr Pierre Yves Gerbeau 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 Xavier Pullen 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)
23 March 2011Appointment of John Manwaring Robertson as a director (2 pages)
23 March 2011Appointment of John Manwaring Robertson as a director (2 pages)
22 March 2011Termination of appointment of Corin Thoday 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 Corin Thoday as a director (2 pages)
22 March 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
22 March 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
22 March 2011Termination of appointment of Hermes Secretariat Limited as a secretary (2 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
23 September 2010Termination of appointment of Alasdair Evans as a director (1 page)
23 September 2010Termination of appointment of Alasdair Evans as a director (1 page)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
23 December 2009Secretary's details changed for Hermes Secretariat Limited on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
23 December 2009Secretary's details changed for Hermes Secretariat Limited on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
4 November 2009Termination of appointment of Russell Black as a director (1 page)
4 November 2009Appointment of Mr Corin Leonard Thoday as a director (2 pages)
4 November 2009Termination of appointment of Russell Black as a director (1 page)
4 November 2009Appointment of Mr Corin Leonard Thoday as a director (2 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 8 (13 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 8 (13 pages)
3 December 2008Return made up to 30/11/08; full list of members (4 pages)
3 December 2008Return made up to 30/11/08; full list of members (4 pages)
30 April 2008Full accounts made up to 31 December 2007 (8 pages)
30 April 2008Full accounts made up to 31 December 2007 (8 pages)
18 April 2008Director's change of particulars / russell black / 21/01/2008 (1 page)
18 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 (3 pages)
27 December 2007Return made up to 30/11/07; full list of members (3 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007New secretary appointed (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007Secretary resigned (1 page)
23 October 2007Registered office changed on 23/10/07 from: 179 great portland street london W1W 5LS (1 page)
23 October 2007Registered office changed on 23/10/07 from: 179 great portland street london W1W 5LS (1 page)
29 August 2007Full accounts made up to 31 December 2006 (8 pages)
29 August 2007Full accounts made up to 31 December 2006 (8 pages)
6 March 2007Particulars of mortgage/charge (11 pages)
6 March 2007Particulars of mortgage/charge (11 pages)
12 December 2006Return made up to 30/11/06; full list of members (3 pages)
12 December 2006Return made up to 30/11/06; full list of members (3 pages)
20 July 2006Full accounts made up to 31 December 2005 (8 pages)
20 July 2006Full accounts made up to 31 December 2005 (8 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
9 June 2006Director's particulars changed (1 page)
9 June 2006Director's particulars changed (1 page)
1 December 2005Return made up to 30/11/05; full list of members (3 pages)
1 December 2005Return made up to 30/11/05; full list of members (3 pages)
30 November 2005New director appointed (4 pages)
30 November 2005New director appointed (4 pages)
30 November 2005New director appointed (4 pages)
30 November 2005New director appointed (4 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005Secretary resigned (1 page)
12 August 2005Full accounts made up to 31 December 2004 (8 pages)
12 August 2005Full accounts made up to 31 December 2004 (8 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
4 May 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 (8 pages)
15 April 2005Particulars of mortgage/charge (14 pages)
15 April 2005Particulars of mortgage/charge (8 pages)
15 April 2005Particulars of mortgage/charge (14 pages)
5 April 2005New director appointed (7 pages)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (7 pages)
5 April 2005Director resigned (1 page)
11 December 2004Return made up to 30/11/04; full list of members (8 pages)
11 December 2004Return made up to 30/11/04; full list of members (8 pages)
10 November 2004Full accounts made up to 31 December 2003 (8 pages)
10 November 2004Full accounts made up to 31 December 2003 (8 pages)
1 June 2004New director appointed (6 pages)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (6 pages)
1 June 2004Director resigned (1 page)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 January 2004Secretary's particulars changed (1 page)
18 January 2004Return made up to 30/11/03; full list of members (7 pages)
18 January 2004Director's particulars changed (1 page)
18 January 2004Return made up to 30/11/03; full list of members (7 pages)
18 January 2004Secretary's particulars changed (1 page)
18 January 2004Director's particulars changed (1 page)
9 January 2004Company name changed mwb leisure (bentley bridge) lim ited\certificate issued on 09/01/04 (2 pages)
9 January 2004Company name changed mwb leisure (bentley bridge) lim ited\certificate issued on 09/01/04 (2 pages)
6 June 2003Full accounts made up to 31 December 2002 (8 pages)
6 June 2003Full accounts made up to 31 December 2002 (8 pages)
2 June 2003Director resigned (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (7 pages)
24 February 2003New director appointed (7 pages)
24 February 2003New director appointed (3 pages)
24 February 2003New director appointed (7 pages)
24 February 2003New director appointed (3 pages)
24 February 2003Director resigned (1 page)
24 February 2003New secretary appointed (2 pages)
24 February 2003New director appointed (7 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
12 December 2002Return made up to 30/11/02; full list of members (8 pages)
12 December 2002Return made up to 30/11/02; full list of members (8 pages)
25 November 2002Particulars of mortgage/charge (10 pages)
25 November 2002Particulars of mortgage/charge (10 pages)
18 June 2002Auditor's resignation (2 pages)
18 June 2002Auditor's resignation (2 pages)
29 May 2002Full accounts made up to 31 December 2001 (8 pages)
29 May 2002Full accounts made up to 31 December 2001 (8 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 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (8 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)
13 June 2001Particulars of mortgage/charge (13 pages)
13 June 2001Particulars of mortgage/charge (13 pages)
11 June 2001Registered office changed on 11/06/01 from: 179 great portland street london W1N 6LS (1 page)
11 June 2001Registered office changed on 11/06/01 from: 179 great portland street london W1N 6LS (1 page)
26 April 2001Director's particulars changed (1 page)
26 April 2001Director's particulars changed (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
14 December 2000Return made up to 30/11/00; full list of members (7 pages)
14 December 2000Return made up to 30/11/00; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
12 July 2000Particulars of mortgage/charge (5 pages)
12 July 2000Particulars of mortgage/charge (5 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)
28 October 1999Full accounts made up to 31 December 1998 (8 pages)
28 October 1999Full accounts made up to 31 December 1998 (8 pages)
5 June 1999Return made up to 31/05/99; no change of members (20 pages)
5 June 1999Return made up to 31/05/99; no change of members (20 pages)
17 November 1998New director 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)
31 May 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
31 May 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
5 December 1997Particulars of mortgage/charge (11 pages)
5 December 1997Particulars of mortgage/charge (11 pages)
3 October 1997Memorandum and Articles of Association (14 pages)
3 October 1997Memorandum and Articles of Association (14 pages)
6 August 1997New secretary appointed;new director appointed (4 pages)
6 August 1997New director appointed (6 pages)
6 August 1997New director appointed (6 pages)
6 August 1997New director appointed (4 pages)
6 August 1997Secretary resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Secretary resigned (1 page)
6 August 1997New secretary appointed;new director appointed (4 pages)
6 August 1997New director appointed (4 pages)
31 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
31 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 July 1997Company name changed finlaw eighty-nine LIMITED\certificate issued on 31/07/97 (3 pages)
30 July 1997Company name changed finlaw eighty-nine LIMITED\certificate issued on 31/07/97 (3 pages)
12 June 1997Incorporation (17 pages)
12 June 1997Incorporation (17 pages)