London
SW1E 5JL
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 January 2013(15 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 January 2013(15 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 September 2013(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Jonathan Brian Cantor |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 179 Great Portland Street London W1N 6LS |
Secretary Name | John D'Ardenne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 179 Great Portland Street London W1N 6LS |
Director Name | Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Square London W2 2HG |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 October 1997) |
Role | Accounant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Paines Lane Pinner Middlesex HA5 3DQ |
Director Name | Mr John William Harrison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Clifton Hill London NW8 0JR |
Secretary Name | Mr Jagtar Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 January 2003) |
Role | Accounant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Paines Lane Pinner Middlesex HA5 3DQ |
Director Name | Mr Andrew Francis Blurton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Cedar House Guildford Road Cranleigh Surrey GU6 8LT |
Director Name | Mr Simon John Napier Leadbetter |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Clifton Cottages Smallshill Road Norwood Hill Horley Surrey RH6 0HR |
Director Name | Lynda Sharon Coral |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(5 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 21 February 2005) |
Role | Chartered Accountant |
Correspondence Address | Westacre 1a Sandy Lodge Road Moor Park Hertfordshire WD3 1LP |
Director Name | Mr Pierre Yves Gerbeau |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 January 2003(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 16 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Capability Green Luton England And Wales LU1 3AE |
Director Name | Xavier Pullen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 April 2004) |
Role | Company Director |
Correspondence Address | 10 Christchurch Hill London NW3 1LB |
Secretary Name | Falguni Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 113a Burdon Lane Cheam Surrey SM2 7DB |
Director Name | Mr Martin Barber |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Norfolk Road London NW8 6AX |
Director Name | Mr Xavier Pullen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 400 Capability Green Luton England And Wales LU1 3AE |
Director Name | Mr Andrew John Martin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(8 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 June 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hazelryst Rystwood Road Forest Row East Sussex RH18 5LX |
Director Name | Mr Alasdair David Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treaton Mill 8 Copsem Lane Esher Surrey KT10 9EU |
Director Name | Mr Russell Norman Black |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(9 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 October 2009) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Meadow Way Boxmoor Hemel Hempstead Hertfordshire HP3 0AT |
Director Name | Mr Corin Leonard Thoday |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 March 2011) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Norwich Road Fakenham Norfolk NR21 8AU |
Director Name | John Manwaring Robertson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 January 2013) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 400 Capability Green Luton England And Wales LU1 3AE |
Director Name | Dominic James O'Rourke |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 March 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Ms Olivia Clare Troughton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 July 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Deepan Rasiklal Khiroya |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2019(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Russell James Loveland |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(23 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 27 May 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Daniel Stewart Rabin |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2022(24 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 16 June 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Rejinder Bangar |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2023(26 years after company formation) |
Appointment Duration | 4 months (resigned 19 October 2023) |
Role | Asset Director |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 30 September 2007) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2007(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 March 2011) |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2011(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2013) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Website | capreg.com |
---|---|
Telephone | 020 77472383 |
Telephone region | London |
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Leisure Parks (General Partners) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
31 July 2009 | Delivered 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 2007 | Delivered on: 6 March 2007 Satisfied on: 24 December 2013 Persons entitled: Hsbc Bank PLC (As Facility Agent) Classification: A supplemental security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at bowmans harbour island wolverhampton t/no WM858180. See the mortgage charge document for full details. Fully Satisfied |
31 March 2005 | Delivered on: 15 April 2005 Satisfied on: 24 December 2013 Persons entitled: Hsbc Bank PLC (As Agent and Trustee for the Finance Parties) Classification: Security agreement Secured details: All monies due or to become due from the company and each other chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all assets not otherwise effectively mortgaged charged or assigned. See the mortgage charge document for full details. Fully Satisfied |
31 March 2005 | Delivered on: 15 April 2005 Satisfied on: 24 December 2013 Persons entitled: Hsbc Bank PLC (As Agent and Trustee for the Finance Parties) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Site bounded by broad street bishopgate street tennant street and st martin's street k/a phases 1 and 2 fiveways birmingham t/nos WM770518 & WM680112, parrs wood high school wilmslow road and parrs wood leisure park kingsway road didsbury manchester t/no GM809828, finchley leisure complex high road finchley t/no NGL719397. For details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 November 2002 | Delivered 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 2001 | Delivered on: 13 June 2001 Satisfied on: 26 April 2005 Persons entitled: Bayerische Hypo-Und Vereinsbank Ag Classification: Fixed and floating charge debenture Secured details: All present and future obligations and liabilities of each obligor to each finance party (including the chargee as agent and security trustee for the finance parties) under the finance documents (all terms as defined). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 June 2000 | Delivered 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 1997 | Delivered 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 |
20 October 2023 | Appointment of Leigh Mccaveny as a director on 19 October 2023 (2 pages) |
---|---|
19 October 2023 | Termination of appointment of Rejinder Bangar as a director on 19 October 2023 (1 page) |
16 October 2023 | Notification of Land Securities Spv's Limited as a person with significant control on 8 August 2023 (2 pages) |
16 October 2023 | Cessation of The X-Leisure (General Partner) Limited as a person with significant control on 8 August 2023 (1 page) |
3 August 2023 | Confirmation statement made on 3 August 2023 with updates (5 pages) |
12 July 2023 | Termination of appointment of Daniel Stewart Rabin as a director on 16 June 2023 (1 page) |
4 July 2023 | Company name changed x-leisure (bentley bridge) LIMITED\certificate issued on 04/07/23
|
23 June 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
20 June 2023 | Appointment of Mr Rejinder Bangar as a director on 16 June 2023 (2 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
3 August 2022 | Confirmation statement made on 3 August 2022 with updates (5 pages) |
6 June 2022 | Termination of appointment of Russell James Loveland as a director on 27 May 2022 (1 page) |
1 June 2022 | Appointment of Mr Daniel Stewart Rabin as a director on 27 May 2022 (2 pages) |
6 August 2021 | Confirmation statement made on 6 August 2021 with updates (5 pages) |
4 May 2021 | Appointment of Mr Russell James Loveland as a director on 1 May 2021 (2 pages) |
4 May 2021 | Termination of appointment of Deepan Rasiklal Khiroya as a director on 1 May 2021 (1 page) |
30 April 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
10 September 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
7 August 2020 | Confirmation statement made on 6 August 2020 with updates (5 pages) |
22 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
9 August 2019 | Confirmation statement made on 6 August 2019 with updates (4 pages) |
31 July 2019 | Director's details changed for Mr Deepan Rasiklal Khiroya on 30 July 2019 (2 pages) |
22 July 2019 | Appointment of Mr Deepan Rasiklal Khiroya as a director on 22 July 2019 (2 pages) |
22 July 2019 | Termination of appointment of Olivia Clare Troughton as a director on 22 July 2019 (1 page) |
6 August 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
24 July 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
24 October 2017 | Change of details for The X-Leisure (General Partner) Limited as a person with significant control on 10 January 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
24 October 2017 | Change of details for The X-Leisure (General Partner) Limited as a person with significant control on 10 January 2017 (2 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
19 January 2017 | Director's details changed for Ms Olivia Clare Troughton on 11 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Ms Olivia Clare Troughton on 11 January 2017 (2 pages) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (9 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (9 pages) |
2 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
2 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
16 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
14 May 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
14 May 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
4 December 2014 | Director's details changed for Olivia Clare Troughton on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Olivia Clare Troughton on 4 December 2014 (2 pages) |
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Director's details changed for Olivia Clare Troughton on 4 December 2014 (2 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
26 March 2014 | Appointment of Olivia Clare Troughton as a director (2 pages) |
26 March 2014 | Appointment of Olivia Clare Troughton as a director (2 pages) |
26 March 2014 | Termination of appointment of Dominic O'rourke as a director (1 page) |
26 March 2014 | Termination of appointment of Dominic O'rourke as a director (1 page) |
24 December 2013 | Satisfaction of charge 8 in full (4 pages) |
24 December 2013 | Satisfaction of charge 6 in full (4 pages) |
24 December 2013 | Satisfaction of charge 5 in full (4 pages) |
24 December 2013 | Satisfaction of charge 5 in full (4 pages) |
24 December 2013 | Satisfaction of charge 8 in full (4 pages) |
24 December 2013 | Satisfaction of charge 7 in full (4 pages) |
24 December 2013 | Satisfaction of charge 6 in full (4 pages) |
24 December 2013 | Satisfaction of charge 7 in full (4 pages) |
16 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
25 October 2013 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
25 October 2013 | Registered office address changed from 400 Capability Green Luton England and Wales LU1 3AE United Kingdom on 25 October 2013 (1 page) |
25 October 2013 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
25 October 2013 | Registered office address changed from 400 Capability Green Luton England and Wales LU1 3AE United Kingdom on 25 October 2013 (1 page) |
15 October 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
15 October 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
25 January 2013 | Appointment of Dominic James O'rourke as a director (2 pages) |
25 January 2013 | Appointment of Dominic James O'rourke as a director (2 pages) |
24 January 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
24 January 2013 | Appointment of Ls Director Limited as a director (2 pages) |
24 January 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
24 January 2013 | Termination of appointment of Xavier Pullen as a director (1 page) |
24 January 2013 | Termination of appointment of Xavier Pullen as a director (1 page) |
24 January 2013 | Appointment of Ls Director Limited as a director (2 pages) |
24 January 2013 | Termination of appointment of John Robertson as a director (1 page) |
24 January 2013 | Termination of appointment of Pierre Gerbeau as a director (1 page) |
24 January 2013 | Termination of appointment of Pierre Gerbeau as a director (1 page) |
24 January 2013 | Termination of appointment of John Robertson as a director (1 page) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
23 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
21 April 2011 | Director's details changed for Mr Pierre Yves Gerbeau on 18 March 2011 (2 pages) |
21 April 2011 | Director's details changed for Mr Pierre Yves Gerbeau on 18 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Xavier Pullen on 18 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Xavier Pullen on 18 March 2011 (2 pages) |
28 March 2011 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 28 March 2011 (1 page) |
23 March 2011 | Appointment of John Manwaring Robertson as a director (2 pages) |
23 March 2011 | Appointment of John Manwaring Robertson as a director (2 pages) |
22 March 2011 | Termination of appointment of Corin Thoday as a director (2 pages) |
22 March 2011 | Termination of appointment of Hermes Secretariat Limited as a secretary (2 pages) |
22 March 2011 | Termination of appointment of Corin Thoday as a director (2 pages) |
22 March 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
22 March 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
22 March 2011 | Termination of appointment of Hermes Secretariat Limited as a secretary (2 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
23 September 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
23 December 2009 | Secretary's details changed for Hermes Secretariat Limited on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Secretary's details changed for Hermes Secretariat Limited on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Termination of appointment of Russell Black as a director (1 page) |
4 November 2009 | Appointment of Mr Corin Leonard Thoday as a director (2 pages) |
4 November 2009 | Termination of appointment of Russell Black as a director (1 page) |
4 November 2009 | Appointment of Mr Corin Leonard Thoday as a director (2 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
30 April 2008 | Full accounts made up to 31 December 2007 (8 pages) |
30 April 2008 | Full accounts made up to 31 December 2007 (8 pages) |
18 April 2008 | Director's change of particulars / russell black / 21/01/2008 (1 page) |
18 April 2008 | Director's change of particulars / russell black / 21/01/2008 (1 page) |
31 March 2008 | Appointment terminated director martin barber (1 page) |
31 March 2008 | Appointment terminated director martin barber (1 page) |
27 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
27 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | New secretary appointed (1 page) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Secretary resigned (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 179 great portland street london W1W 5LS (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 179 great portland street london W1W 5LS (1 page) |
29 August 2007 | Full accounts made up to 31 December 2006 (8 pages) |
29 August 2007 | Full accounts made up to 31 December 2006 (8 pages) |
6 March 2007 | Particulars of mortgage/charge (11 pages) |
6 March 2007 | Particulars of mortgage/charge (11 pages) |
12 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
12 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
20 July 2006 | Full accounts made up to 31 December 2005 (8 pages) |
20 July 2006 | Full accounts made up to 31 December 2005 (8 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Director's particulars changed (1 page) |
1 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
1 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
30 November 2005 | New director appointed (4 pages) |
30 November 2005 | New director appointed (4 pages) |
30 November 2005 | New director appointed (4 pages) |
30 November 2005 | New director appointed (4 pages) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Secretary resigned (1 page) |
12 August 2005 | Full accounts made up to 31 December 2004 (8 pages) |
12 August 2005 | Full accounts made up to 31 December 2004 (8 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (8 pages) |
15 April 2005 | Particulars of mortgage/charge (14 pages) |
15 April 2005 | Particulars of mortgage/charge (8 pages) |
15 April 2005 | Particulars of mortgage/charge (14 pages) |
5 April 2005 | New director appointed (7 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (7 pages) |
5 April 2005 | Director resigned (1 page) |
11 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
11 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
10 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
10 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
1 June 2004 | New director appointed (6 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (6 pages) |
1 June 2004 | Director resigned (1 page) |
25 May 2004 | Resolutions
|
25 May 2004 | Resolutions
|
18 January 2004 | Secretary's particulars changed (1 page) |
18 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
18 January 2004 | Director's particulars changed (1 page) |
18 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
18 January 2004 | Secretary's particulars changed (1 page) |
18 January 2004 | Director's particulars changed (1 page) |
9 January 2004 | Company name changed mwb leisure (bentley bridge) lim ited\certificate issued on 09/01/04 (2 pages) |
9 January 2004 | Company name changed mwb leisure (bentley bridge) lim ited\certificate issued on 09/01/04 (2 pages) |
6 June 2003 | Full accounts made up to 31 December 2002 (8 pages) |
6 June 2003 | Full accounts made up to 31 December 2002 (8 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (7 pages) |
24 February 2003 | New director appointed (7 pages) |
24 February 2003 | New director appointed (3 pages) |
24 February 2003 | New director appointed (7 pages) |
24 February 2003 | New director appointed (3 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | New director appointed (7 pages) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
12 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
12 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
25 November 2002 | Particulars of mortgage/charge (10 pages) |
25 November 2002 | Particulars of mortgage/charge (10 pages) |
18 June 2002 | Auditor's resignation (2 pages) |
18 June 2002 | Auditor's resignation (2 pages) |
29 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
29 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
21 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
21 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2001 | Particulars of mortgage/charge (13 pages) |
13 June 2001 | Particulars of mortgage/charge (13 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: 179 great portland street london W1N 6LS (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: 179 great portland street london W1N 6LS (1 page) |
26 April 2001 | Director's particulars changed (1 page) |
26 April 2001 | Director's particulars changed (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
14 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
14 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
12 July 2000 | Particulars of mortgage/charge (5 pages) |
12 July 2000 | Particulars of mortgage/charge (5 pages) |
6 July 2000 | Return made up to 31/05/00; full list of members (24 pages) |
6 July 2000 | Return made up to 31/05/00; full list of members (24 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
5 June 1999 | Return made up to 31/05/99; no change of members (20 pages) |
5 June 1999 | Return made up to 31/05/99; no change of members (20 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
31 May 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
31 May 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
5 December 1997 | Particulars of mortgage/charge (11 pages) |
5 December 1997 | Particulars of mortgage/charge (11 pages) |
3 October 1997 | Memorandum and Articles of Association (14 pages) |
3 October 1997 | Memorandum and Articles of Association (14 pages) |
6 August 1997 | New secretary appointed;new director appointed (4 pages) |
6 August 1997 | New director appointed (6 pages) |
6 August 1997 | New director appointed (6 pages) |
6 August 1997 | New director appointed (4 pages) |
6 August 1997 | Secretary resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Secretary resigned (1 page) |
6 August 1997 | New secretary appointed;new director appointed (4 pages) |
6 August 1997 | New director appointed (4 pages) |
31 July 1997 | Resolutions
|
31 July 1997 | Resolutions
|
30 July 1997 | Company name changed finlaw eighty-nine LIMITED\certificate issued on 31/07/97 (3 pages) |
30 July 1997 | Company name changed finlaw eighty-nine LIMITED\certificate issued on 31/07/97 (3 pages) |
12 June 1997 | Incorporation (17 pages) |
12 June 1997 | Incorporation (17 pages) |