Company NameLeisure Parks Ii Limited
DirectorsLeigh McCaveny and Maria Smout
Company StatusActive
Company Number03580188
CategoryPrivate Limited Company
Incorporation Date12 June 1998(25 years, 10 months ago)
Previous NamesDetailnew Limited and Leisure Parks (General Partner Ii) 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(23 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleSecretary
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(25 years, 4 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(14 years, 7 months after company formation)
Appointment Duration11 years, 3 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 24 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 24 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameAlistair William Dixon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2003)
RoleCompany Director
Correspondence Address4 St Martins Road
London
SW9 0SW
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 24 January 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(4 months, 3 weeks 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 NameRichard Anthony Harrold
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(11 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 17 March 2004)
RoleCompany Director
Correspondence AddressStandon House
21 Mansell Street
London
E1 8AA
Director NameMr David Michael Brush
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 1999(1 year, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Prince Albert Road
London
NW1 7ST
Director NameMr Pierre Yves Gerbeau
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed24 January 2003(4 years, 7 months after company formation)
Appointment Duration9 years, 12 months (resigned 16 January 2013)
RoleCom Dir
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(4 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
Secretary NameFalguni Desai
NationalityBritish
StatusResigned
Appointed14 January 2004(5 years, 7 months after company formation)
Appointment Duration1 year, 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(5 years, 9 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(5 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 Alasdair David Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(5 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 September 2010)
RoleDirector - Corporate Property Finance
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(6 years, 3 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(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 January 2006)
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(12 years, 9 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(14 years, 7 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(14 years, 7 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 NameMr Stephen Sui Sang Leung
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(14 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 2014)
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(14 years, 12 months 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(15 years, 9 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(16 years, 9 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(20 years, 7 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(20 years, 9 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(20 years, 9 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 Russell James Loveland
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(22 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 Rejinder Bangar
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2023(25 years 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
Appointed12 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed20 July 1998(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 01 September 2005)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameHermes Secretariat Limited (Corporation)
StatusResigned
Appointed01 September 2005(7 years, 2 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(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 January 2013)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Contact

Websitecuerdenleisure.co.uk
Email address[email protected]
Telephone01942 210860
Telephone regionWigan

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

651 at £0.1X-leisure (General Partner) LTD
65.10%
Ordinary A
200 at £0.1X-leisure (General Partner) LTD
20.00%
Ordinary C
149 at £0.1X-leisure (General Partner) LTD
14.90%
Ordinary B

Financials

Year2014
Turnover£918
Net Worth-£5,611
Current Liabilities£5,805

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 Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (7 months from now)

Charges

31 October 2001Delivered on: 21 November 2001
Satisfied on: 26 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two ordinary shares of £1 each in leisure ii (glasgow) limited, and two ordinary shares of £1 each in leisure ii (glasgow two) limited and all stocks, shares, rights or other property accruing, offered or issued at any time by way of bonus, redemption, exchange, purchase, substitution, commission, option or otherwise in respect of any property at any time forming part of the securities.
Fully Satisfied
9 February 2001Delivered on: 14 February 2001
Satisfied on: 4 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Deed of debenture between leisure ii (croydon) limited, leisure ii (croydon two) limited, mwb leisure fund ii acting through leisure parks (general partner ii) limited and the bank
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the finance documents.
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
8 February 2001Delivered on: 14 February 2001
Satisfied on: 4 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Supplemental deed amending and restating a vat administration and security deed dated 7TH september 1999 between mwb leisure fund ii, jones lang lasalle corporate finance limited, the company and the bank.
Secured details: Each obligation owed by the fund to the vat security trustee, each security agent and each facility bank under the terms of the deed.
Particulars: Fixed security over a).the vat account b). Each vat refund payable by hm customs & & excise to the fund and floating security over all assets of the company not charged by way of fixed charge above.. See the mortgage charge document for full details.
Fully Satisfied
23 December 1999Delivered on: 24 December 1999
Satisfied on: 4 May 2005
Persons entitled: Societe Generale, London Branch as Agent and Trustee for the Banks (As Defined) and Any Otherparty Designated as a Secured Party (as Definedin the Ctsi No.1 Agreement) from Time to Time and Its Respective Successors and Assigns

Classification: Deed of amendment amending a conditional transfer and security interest agreement (the "ctsi agreement no.2") dated 8TH march 1999
Secured details: All monies and other liabilities due under or in connection with the transaction documents (as defined) and all monies and other liabilities due or to become due from the company to the chargee due under the ctsi no.2 Agreement as amended varied and supplemented by the deed of amendment provided that the applicable amount shall not be greater than the value of the securities (as defined) at the relevant time less the amounts applied or to be applied under article 8 (6) (b) (I) and article 8 (6) (b) (ii) of the security interests (jersey) law 1983.
Particulars: Title to and the proceeds from any sale of the securities. See the mortgage charge document for full details.
Fully Satisfied
23 December 1999Delivered on: 24 December 1999
Satisfied on: 4 May 2005
Persons entitled: Societe Generale, London Branch as Agent and Trustee for the Banks, the Hedging Bank (Asdefined) and Any Other Party Designated as a Security Party (as Defined in the Ctsi No.1 Agreement) from Time to Time and Its Respective Successors and Assigns

Classification: Deed of amendment amending a conditional transfer and security interest agreement (the "ctsi agreement no.1") dated 8TH march 1999
Secured details: All monies and other liabilities due under or in connection with the transaction documents (as defined) and all monies and other liabilities due or to become due from the company to the chargee due under the ctsi no.1 Agreement as amended varied and supplemented by the deed of amendment provided that the applicable amount shall not be greater than the value of the securities (as defined) at the relevant time less the amounts applied or to be applied under article 8 (6) (b) (I) and article 8 (6) (b) (ii) of the security interests (jersey) law 1983.
Particulars: Title to and the proceeds from any sale of the securities. See the mortgage charge document for full details.
Fully Satisfied
7 September 1999Delivered on: 24 September 1999
Satisfied on: 4 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Vat administration and security deed
Secured details: In favour of the chargee all obligations owed by the fund (as defined) to the vat security trustee, the star site agent, the parrs wood agent, the star site banks and the parrs wood banks under the deed from time to time (the "secured obligations").
Particulars: By way of first fixed charge their respective rights titles and interests (if any) in and: (a) the vat account and all monies standing to the credit of the vat account from time to time;. See the mortgage charge document for full details.
Fully Satisfied
12 January 1999Delivered on: 27 January 1999
Satisfied on: 4 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Deed of debenture between leisure ii (manchester) limited and leisure ii (manchester two) limited (together referred to as the chargor) the mwb leisure fund ii limited partnership (the "fund") acting by the general partner and the agent
Secured details: All monies and liabilities whether actual or contingent, owed jointly or severally or in any other capacity whatsoever of the chargor to the banks (including any bank in it's capacity as a counterparty under any hedging agreement) pursuant to the finance documents except for any obligation which, if it were so included, would result in a contravention of section 151 of the companies act 1985.
Particulars: With specific property charged being land and buildings located at parrs wood school kingsway and wilmslow road didsbury manchester t/no;-GM659410. 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
15 October 2009Delivered on: 21 October 2009
Satisfied on: 24 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A beneficial owner 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
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
31 December 2008Delivered on: 12 January 2009
Satisfied on: 24 December 2013
Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Finance Parties

Classification: A beneficial owner 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: All the security created under the deed is security for the payment and satisfaction of all the secured liabilities 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
18 January 2007Delivered on: 31 January 2007
Satisfied on: 12 January 2009
Persons entitled: Star City Trustee I Limited and Star City Trustee Ii Limited as Trustees of the Star City Unittrust

Classification: Deed of guarantee and deposit and charge
Secured details: £1,344,110.81 and £37,139.14 due or to become due from the company acting as general partner of x-leisure fund ii to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being the sum of £1,344,110.81,. see the mortgage charge document for full details.
Fully Satisfied
6 January 1999Delivered on: 21 January 1999
Satisfied on: 4 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the chargee (acting as agent and trustee for the banks as defined) and any of the banks (including any bank in its capacity as a counterparty under any hedging agreement) on any account whatsoever pursuant to the finance documents (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
10 March 2006Delivered on: 23 March 2006
Satisfied on: 24 December 2013
Persons entitled: Hsbc Bank PLC (The Facility Agent)

Classification: 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: 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
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 ii, 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 August 2005Delivered on: 5 September 2005
Satisfied on: 24 December 2013
Persons entitled: Hsbc Bank PLC (As Agent and Trustee for the Finance Parties)

Classification: 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: L/H land at cambridge leisure, cherry hinton road, cambridge t/nos. CB273668 and CB247009 and f/h land at cambridge leisure, cherry hinton road, cambridge t/nos. CB221405 and CB245872 and all buildings, fixtures, fittings, fixed plant and machinery thereon. By way of first fixed charge all securities.. 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 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: 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 related rights. See the mortgage charge document for full details.
Fully Satisfied
4 March 2005Delivered on: 15 March 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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land at cambridge leisure, cherry hinton road, cambridge t/n's CB273668 and CB247009 and f/h land at cambridge leisure, cherry hinton road, cambridge t/n's CB221405 and CB245872, fixed and floating charges over the undertaking and all property and assets present and future including bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 March 2005Delivered on: 15 March 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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land at cambridge leisure, cherry hinton road, cambridge t/n's CB273668 and CB247009 and f/h land at cambridge leisure, cherry hinton road, cambridge t/n's CB221405 and CB245872, fixed and floating charges over the undertaking and all property and assets present and future including bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 September 2004Delivered on: 13 September 2004
Satisfied on: 4 May 2005
Persons entitled: Barclays 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 to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property land and buildings at brighton marina brighton t/n's ESX223574 ESX205639 and ESX222334. 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
14 March 2002Delivered on: 26 March 2002
Satisfied on: 4 May 2005
Persons entitled: National Westminster Bank PLC as Agent and Trustee for Itself and Each Ofthe Banks and Its Successors, Transferees or Assignees (The Agent)

Classification: Supplemental charge relating to a deed of debenture dated 9TH february 2001 between, leisure ii (croydon) limited, leisure ii (croydon two) limited (collectively the chargor), the fund and the agent
Secured details: All monies due or to become due from the company to the chargee and the banks under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property located at middle street croydon t/no SGL591763 together with land on the east side of surrey street croydon comprising former public highway k/a streeters hill croydon t/no SGL610399.
Fully Satisfied
12 November 2001Delivered on: 29 November 2001
Satisfied on: 4 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland 31 october 2001 and
Secured details: All monies due or to become due from leisure ii (glasgow) limited and leisure ii (glasgow two) limited in their capacity as the trustees presently acting under declaration of trust dated on or about the date of the standard security amongst the company, the said leisure ii (glasgow) limited and the said leisure ii (glasgow two) limited and the mwb leisure fund ii on any account whatsoever.
Particulars: Property at braidholme road, giffnock, being all and whole (in the first place) all and whole the plot or area of ground lying on or towards the east of braidholm road, giffnock in the county of renfrew extending to one point zero six hectares (1.06 ha), but excepting therefrom all and whole that plot or area of ground containing twenty five decimal or one hundredth parts of an acre or thereby imperial standard measure lying in the said county of renfrew, t/no: REN6171. See the mortgage charge document for full details.
Fully Satisfied
27 November 1998Delivered on: 17 December 1998
Satisfied on: 4 May 2005
Persons entitled: National Westminster Bank PLC,as Agent and Trustee for the Banks (As Defined) and Including Itssuccessors,Transfers and Assigns (the "Agent")

Classification: Deed of debenture (as defined)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the finance documents (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

Filing History

6 November 2023Confirmation statement made on 6 November 2023 with updates (7 pages)
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)
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)
7 November 2022Confirmation statement made on 6 November 2022 with updates (7 pages)
5 August 2022Termination of appointment of Rosalind Charlotte Futter as a director on 5 August 2022 (1 page)
27 July 2022Appointment of Leigh Mccaveny as a director on 25 May 2022 (2 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)
26 May 2022Termination of appointment of Elizabeth Miles as a director on 25 May 2022 (1 page)
8 November 2021Confirmation statement made on 6 November 2021 with updates (3 pages)
22 October 2021Full accounts made up to 31 March 2021 (15 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 (12 pages)
6 November 2020Confirmation statement made on 6 November 2020 with updates (3 pages)
10 February 2020Termination of appointment of Ailish Martina Christian-West as a director on 7 February 2020 (1 page)
25 November 2019Full accounts made up to 31 March 2019 (16 pages)
13 November 2019Confirmation statement made on 6 November 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 2019Termination of appointment of Olivia Clare Troughton as a director on 29 March 2019 (1 page)
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)
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 (14 pages)
6 November 2018Confirmation statement made on 6 November 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 (16 pages)
18 December 2017Full accounts made up to 31 March 2017 (16 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
9 November 2017Change of details for The X-Leisure (General Partner) Limited as a person with significant control on 10 January 2017 (2 pages)
9 November 2017Change of details for The X-Leisure (General Partner) Limited as a person with significant control on 10 January 2017 (2 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)
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)
12 January 2017Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages)
12 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 2017Director's details changed for Mr Scott Cameron Parsons on 10 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 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)
21 December 2016Full accounts made up to 31 March 2016 (14 pages)
21 December 2016Full accounts made up to 31 March 2016 (14 pages)
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)
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
(10 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
(10 pages)
20 November 2015Full accounts made up to 31 March 2015 (27 pages)
20 November 2015Full accounts made up to 31 March 2015 (27 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 2015Termination of appointment of Keith William Baillie Hannah as a director on 20 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)
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
(10 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 100
(10 pages)
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)
3 October 2014Sect 519 CA2006 auditors resignation (1 page)
3 October 2014Sect 519 CA2006 auditors resignation (1 page)
25 September 2014Full accounts made up to 31 December 2013 (12 pages)
25 September 2014Section 519 (2 pages)
25 September 2014Full accounts made up to 31 December 2013 (12 pages)
25 September 2014Section 519 (2 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)
26 March 2014Termination of appointment of Ashley Blake as a director (1 page)
26 March 2014Termination of appointment of Dominic O'rourke as a director (1 page)
26 March 2014Appointment of Olivia Clare Troughton as a director (2 pages)
26 March 2014Appointment of Mr Scott Cameron Parsons as a director (2 pages)
26 March 2014Termination of appointment of Stephen Leung as a director (1 page)
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 2014Appointment of Mr Scott Cameron Parsons as a director (2 pages)
26 March 2014Termination of appointment of Ashley Blake as a director (1 page)
26 March 2014Termination of appointment of Stephen Leung as a director (1 page)
24 December 2013Satisfaction of charge 22 in full (4 pages)
24 December 2013Satisfaction of charge 21 in full (4 pages)
24 December 2013Satisfaction of charge 17 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 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 24 in full (4 pages)
24 December 2013Satisfaction of charge 14 in full (4 pages)
24 December 2013Satisfaction of charge 16 in full (4 pages)
24 December 2013Satisfaction of charge 23 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 23 in full (4 pages)
24 December 2013Satisfaction of charge 13 in full (4 pages)
24 December 2013Satisfaction of charge 24 in full (4 pages)
24 December 2013Satisfaction of charge 21 in full (4 pages)
24 December 2013Satisfaction of charge 15 in full (4 pages)
24 December 2013Satisfaction of charge 14 in full (4 pages)
24 December 2013Satisfaction of charge 22 in full (4 pages)
24 December 2013Satisfaction of charge 13 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
(11 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
(11 pages)
24 September 2013Full accounts made up to 31 December 2012 (12 pages)
24 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 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)
25 January 2013Appointment of Stephen Sui Sang Leung 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 Ashley Peter Blake as a director (2 pages)
25 January 2013Appointment of Dominic James O'rourke as a director (2 pages)
25 January 2013Appointment of Neil Leslie Eady 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)
24 January 2013Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
24 January 2013Termination of appointment of Xavier Pullen as a director (1 page)
24 January 2013Registered office address changed from 400 Capability Green Luton England and Wales LU1 3AE United Kingdom on 24 January 2013 (1 page)
24 January 2013Termination of appointment of Pierre Gerbeau as a director (1 page)
24 January 2013Registered office address changed from 400 Capability Green Luton England and Wales LU1 3AE United Kingdom on 24 January 2013 (1 page)
24 January 2013Termination of appointment of John Robertson as a director (1 page)
24 January 2013Termination of appointment of John Robertson as a director (1 page)
24 January 2013Termination of appointment of Wilson Lamont as a director (1 page)
24 January 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
24 January 2013Termination of appointment of Wilson Lamont as a director (1 page)
24 January 2013Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
24 January 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
24 January 2013Termination of appointment of Pierre Gerbeau as a director (1 page)
24 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 (9 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (9 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 (9 pages)
23 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (9 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)
21 April 2011Director's details changed for Mr Xavier Pullen on 18 March 2011 (2 pages)
21 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 United Kingdom on 28 March 2011 (1 page)
28 March 2011Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ United Kingdom on 28 March 2011 (1 page)
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 Wilson Lamont as a director (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 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 Timothy Turnbull as a director (2 pages)
22 March 2011Termination of appointment of Timothy Turnbull 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)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (10 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (10 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)
30 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (8 pages)
30 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (8 pages)
22 December 2009Director's details changed for Mr Alasdair David Evans on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Geoffrey Lloyd Rusby on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Alasdair David Evans on 22 December 2009 (2 pages)
22 December 2009Secretary's details changed for Hermes Secretariat Limited on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Geoffrey Lloyd Rusby on 22 December 2009 (2 pages)
22 December 2009Director's details changed for John Anthony Seward Bassett on 22 December 2009 (2 pages)
22 December 2009Director's details changed for John Anthony Seward Bassett on 22 December 2009 (2 pages)
22 December 2009Secretary's details changed for Hermes Secretariat Limited on 22 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)
21 October 2009Particulars of a mortgage or charge / charge no: 24 (19 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 24 (19 pages)
13 October 2009Termination of appointment of Russell Black as a director (1 page)
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 2009Appointment of Mr Corin Leonard Thoday as a director (2 pages)
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)
16 July 2009Registered office changed on 16/07/2009 from lloyds chambers 1 portsoken street london E1 8LW (1 page)
16 July 2009Registered office changed on 16/07/2009 from lloyds chambers portsoken street london E1 8HZ united kingdom (1 page)
16 July 2009Registered office changed on 16/07/2009 from lloyds chambers portsoken street london E1 8HZ united kingdom (1 page)
16 July 2009Registered office changed on 16/07/2009 from lloyds chambers 1 portsoken street london E1 8LW (1 page)
14 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
14 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
12 January 2009Particulars of a mortgage or charge / charge no: 22 (9 pages)
12 January 2009Particulars of a mortgage or charge / charge no: 22 (9 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 21 (9 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 21 (9 pages)
10 December 2008Return made up to 30/11/08; full list of members (5 pages)
10 December 2008Return made up to 30/11/08; full list of members (5 pages)
10 December 2008Registered office changed on 10/12/2008 from lloyds chambers 1 portsoken street london E1 8HZ (1 page)
10 December 2008Registered office changed on 10/12/2008 from lloyds chambers 1 portsoken street london E1 8HZ (1 page)
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)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
31 January 2007Particulars of mortgage/charge (4 pages)
31 January 2007Particulars of mortgage/charge (4 pages)
21 December 2006Return made up to 30/11/06; full list of members (4 pages)
21 December 2006Return made up to 30/11/06; full list of members (4 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 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)
23 March 2006Particulars of mortgage/charge (10 pages)
23 March 2006Particulars of mortgage/charge (10 pages)
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
(10 pages)
5 January 2006Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 December 2005Registered office changed on 29/12/05 from: 179 great portland street london W1W 5LS (1 page)
29 December 2005Registered office changed on 29/12/05 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 2005Secretary resigned (1 page)
24 October 2005New secretary appointed (2 pages)
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)
5 September 2005Particulars of mortgage/charge (10 pages)
5 September 2005Particulars of mortgage/charge (10 pages)
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)
26 May 2005Full accounts made up to 31 December 2003 (52 pages)
26 May 2005Full accounts made up to 31 December 2003 (52 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (3 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 (7 pages)
15 April 2005Particulars of mortgage/charge (15 pages)
15 April 2005Particulars of mortgage/charge (15 pages)
15 April 2005Particulars of mortgage/charge (7 pages)
5 April 2005New director appointed (7 pages)
5 April 2005New director appointed (7 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
31 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 March 2005Memorandum and Articles of Association (6 pages)
31 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 March 2005Memorandum and Articles of Association (6 pages)
31 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 March 2005Particulars of mortgage/charge (15 pages)
15 March 2005Particulars of mortgage/charge (15 pages)
15 March 2005Particulars of mortgage/charge (15 pages)
15 March 2005Particulars of mortgage/charge (15 pages)
11 December 2004Return made up to 30/11/04; full list of members (9 pages)
11 December 2004Return made up to 30/11/04; full list of members (9 pages)
13 September 2004Particulars of mortgage/charge (8 pages)
13 September 2004Particulars of mortgage/charge (8 pages)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (5 pages)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (5 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (6 pages)
1 June 2004New director appointed (6 pages)
1 June 2004Director resigned (1 page)
25 May 2004New director appointed (3 pages)
25 May 2004New director appointed (3 pages)
26 January 2004New secretary appointed (1 page)
26 January 2004New secretary appointed (1 page)
21 January 2004New director appointed (3 pages)
21 January 2004New director appointed (3 pages)
22 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (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)
23 May 2003Return made up to 30/11/02; full list of members; amend (10 pages)
23 May 2003Return made up to 30/11/02; full list of members; amend (10 pages)
18 April 2003New director appointed (7 pages)
18 April 2003New director appointed (7 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (3 pages)
18 April 2003New director appointed (7 pages)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (7 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (3 pages)
18 April 2003Director resigned (1 page)
30 December 2002Return made up to 30/11/02; full list of members (10 pages)
30 December 2002Return made up to 30/11/02; full list of members (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)
2 July 2002Return made up to 12/06/02; full list of members (10 pages)
2 July 2002Return made up to 12/06/02; full list of members (10 pages)
19 June 2002Auditor's resignation (2 pages)
19 June 2002Auditor's resignation (2 pages)
26 March 2002Particulars of mortgage/charge (5 pages)
26 March 2002Particulars of mortgage/charge (5 pages)
15 February 2002Return made up to 30/11/01; full list of members (8 pages)
15 February 2002Return made up to 30/11/01; full list of members (8 pages)
14 February 2002Director's particulars changed (1 page)
14 February 2002Director's particulars changed (1 page)
5 February 2002Director's particulars changed (1 page)
5 February 2002Director's particulars changed (1 page)
21 January 2002Director's particulars changed (1 page)
21 January 2002Director's particulars changed (1 page)
29 November 2001Particulars of mortgage/charge (9 pages)
29 November 2001Particulars of mortgage/charge (9 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Full accounts made up to 31 December 2000 (9 pages)
7 November 2001Full accounts made up to 31 December 2000 (9 pages)
8 June 2001Return made up to 12/06/01; full list of members (8 pages)
8 June 2001Return made up to 12/06/01; full list of members (8 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)
14 February 2001Particulars of mortgage/charge (11 pages)
14 February 2001Particulars of mortgage/charge (6 pages)
14 February 2001Particulars of mortgage/charge (6 pages)
14 February 2001Particulars of mortgage/charge (11 pages)
13 December 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
13 December 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
2 November 2000Full accounts made up to 30 June 2000 (11 pages)
2 November 2000Full accounts made up to 30 June 2000 (11 pages)
2 November 2000Full accounts made up to 30 June 1999 (10 pages)
2 November 2000Full accounts made up to 30 June 1999 (10 pages)
6 July 2000Return made up to 12/06/00; full list of members (33 pages)
6 July 2000Return made up to 12/06/00; full list of members (33 pages)
24 December 1999Particulars of mortgage/charge (10 pages)
24 December 1999Particulars of mortgage/charge (10 pages)
24 December 1999Particulars of mortgage/charge (10 pages)
24 December 1999Particulars of mortgage/charge (10 pages)
24 September 1999Particulars of mortgage/charge (12 pages)
24 September 1999Particulars of mortgage/charge (12 pages)
10 September 1999Return made up to 12/06/99; full list of members (28 pages)
10 September 1999Return made up to 12/06/99; full list of members (28 pages)
31 August 1999New director appointed (3 pages)
31 August 1999New director appointed (3 pages)
31 August 1999New director appointed (3 pages)
31 August 1999New director appointed (3 pages)
31 August 1999New director appointed (3 pages)
31 August 1999New director appointed (3 pages)
27 January 1999Particulars of mortgage/charge (17 pages)
27 January 1999Particulars of mortgage/charge (17 pages)
21 January 1999Particulars of mortgage/charge (17 pages)
21 January 1999Particulars of mortgage/charge (17 pages)
17 December 1998Particulars of mortgage/charge (17 pages)
17 December 1998Particulars of mortgage/charge (17 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
11 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(11 pages)
11 August 1998Memorandum and Articles of Association (7 pages)
11 August 1998Memorandum and Articles of Association (7 pages)
11 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(9 pages)
11 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(11 pages)
11 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(9 pages)
11 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 August 1998Company name changed detailnew LIMITED\certificate issued on 10/08/98 (3 pages)
7 August 1998Company name changed detailnew LIMITED\certificate issued on 10/08/98 (3 pages)
4 August 1998New director appointed (3 pages)
4 August 1998New director appointed (4 pages)
4 August 1998New director appointed (3 pages)
4 August 1998New director appointed (4 pages)
3 August 1998Registered office changed on 03/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 August 1998New director appointed (4 pages)
3 August 1998New director appointed (4 pages)
3 August 1998New secretary appointed (2 pages)
3 August 1998Director resigned (2 pages)
3 August 1998Director resigned (2 pages)
3 August 1998New director appointed (4 pages)
3 August 1998Secretary resigned (1 page)
3 August 1998Secretary resigned (1 page)
3 August 1998New secretary appointed (2 pages)
3 August 1998New director appointed (4 pages)
3 August 1998Registered office changed on 03/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 June 1998Incorporation (13 pages)
12 June 1998Incorporation (13 pages)