London
SW1E 5JL
Director Name | Mrs Maria Smout |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(25 years, 4 months after company formation) |
Appointment Duration | 6 months |
Role | Senior Assistant Company Secretary |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 January 2013(14 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr John William Harrison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Clifton Hill London NW8 0JR |
Director Name | Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(1 month, 1 week after company formation) |
Appointment Duration | 4 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 | Alistair William Dixon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 2003) |
Role | Company Director |
Correspondence Address | 4 St Martins Road London SW9 0SW |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 January 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Mr Andrew Francis Blurton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(4 months, 3 weeks 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 | Richard Anthony Harrold |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 March 2004) |
Role | Company Director |
Correspondence Address | Standon House 21 Mansell Street London E1 8AA |
Director Name | Mr David Michael Brush |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 1999(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Prince Albert Road London NW1 7ST |
Director Name | Mr Pierre Yves Gerbeau |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 January 2003(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 16 January 2013) |
Role | Com Dir |
Country of Residence | United Kingdom |
Correspondence Address | 400 Capability Green Luton England And Wales LU1 3AE |
Director Name | Lynda Sharon Coral |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(4 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 |
Secretary Name | Falguni Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 113a Burdon Lane Cheam Surrey SM2 7DB |
Director Name | John Anthony Seward Bassett |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 May 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ranelagh Grove London SW1W 8PD |
Director Name | Mr Martin Barber |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(5 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 Alasdair David Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 September 2010) |
Role | Director - Corporate Property Finance |
Country of Residence | United Kingdom |
Correspondence Address | Treaton Mill 8 Copsem Lane Esher Surrey KT10 9EU |
Director Name | Mr Russell Norman Black |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(6 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 07 October 2009) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Meadow Way Boxmoor Hemel Hempstead Hertfordshire HP3 0AT |
Director Name | Elizabeth Ann Adams |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 January 2006) |
Role | Accountant |
Correspondence Address | 10 Sunlight Square Bethnal Green London E2 6LD |
Director Name | Wilson Lamont |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Capability Green Luton England And Wales LU1 3AE |
Director Name | Mr Ashley Peter Blake |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 March 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Neil Leslie Eady |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(14 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Stephen Sui Sang Leung |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mrs Despina Don-Wauchope |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2013(14 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Keith William Baillie Hannah |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(15 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London Greater London WC2N 5AF |
Director Name | Mr Michael Arnaouti |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(16 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mrs Rosalind Charlotte Futter |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2019(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 August 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Ms Ailish Martina Christian-West |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 2019(20 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 February 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Deepan Rasiklal Khiroya |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Russell James Loveland |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(22 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 Rejinder Bangar |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2023(25 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 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1998(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 September 2005) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 March 2011) |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2011(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 January 2013) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | cuerdenleisure.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 210860 |
Telephone region | Wigan |
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 |
651 at £0.1 | X-leisure (General Partner) LTD 65.10% Ordinary A |
---|---|
200 at £0.1 | X-leisure (General Partner) LTD 20.00% Ordinary C |
149 at £0.1 | X-leisure (General Partner) LTD 14.90% Ordinary B |
Year | 2014 |
---|---|
Turnover | £918 |
Net Worth | -£5,611 |
Current Liabilities | £5,805 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months from now) |
31 October 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 2009 | Delivered 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 2009 | Delivered on: 7 August 2009 Satisfied on: 24 December 2013 Persons entitled: Hsbc Bank PLC (The Facility Agent) Classification: A confirmatory security agreement Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery (for details of properties charged please refer to the form 395) see image for full details. Fully Satisfied |
31 December 2008 | Delivered 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 2008 | Delivered on: 23 December 2008 Satisfied on: 24 December 2013 Persons entitled: Deutsche Postbank Ag as Agent and Security Trustee for the Beneficiaries (The Secured Party) Classification: Security interest agreement Secured details: All monies due or to become due from the the trustee in its capacity as trustee of the jput and/or the company to the chargee and/or the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest, present and future, in and to the collateral, being- the securities, the additional securities and the related rights see image for full details. Fully Satisfied |
18 January 2007 | Delivered 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 1999 | Delivered 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 2006 | Delivered 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 2005 | Delivered on: 20 December 2005 Satisfied on: 24 December 2013 Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties (The Agent) Classification: A security interest agreement Secured details: All monies due or to become due from the company, acting in its capacity as general partner of x-leisure fund 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 2005 | Delivered 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 2005 | Delivered on: 15 April 2005 Satisfied on: 24 December 2013 Persons entitled: Hsbc Bank PLC (As Agent and Trustee for the Finance Parties) Classification: A security agreement Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Site bounded by broad street bishopgate street tennant street and st martin's street k/a phases 1 and 2 fiveways birmingham t/nos WM770518 & WM680112, parrs wood high school wilmslow road and parrs wood leisure park kingsway road didsbury manchester t/no GM809828, finchley leisure complex high road finchley t/no NGL719397. For details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 March 2005 | Delivered on: 15 April 2005 Satisfied on: 24 December 2013 Persons entitled: Hsbc Bank PLC (As Agent and Trustee for the Finance Parties) Classification: 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 |
6 November 2023 | Confirmation statement made on 6 November 2023 with updates (7 pages) |
---|---|
19 October 2023 | Appointment of Mrs Maria Smout as a director on 19 October 2023 (2 pages) |
19 October 2023 | Termination of appointment of Rejinder Bangar as a director on 19 October 2023 (1 page) |
20 June 2023 | Termination of appointment of Daniel Stewart Rabin as a director on 16 June 2023 (1 page) |
20 June 2023 | Appointment of Mr Rejinder Bangar as a director on 16 June 2023 (2 pages) |
29 March 2023 | Full accounts made up to 31 March 2022 (15 pages) |
7 November 2022 | Confirmation statement made on 6 November 2022 with updates (7 pages) |
5 August 2022 | Termination of appointment of Rosalind Charlotte Futter as a director on 5 August 2022 (1 page) |
27 July 2022 | Appointment of Leigh Mccaveny as a director on 25 May 2022 (2 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) |
26 May 2022 | Termination of appointment of Elizabeth Miles as a director on 25 May 2022 (1 page) |
8 November 2021 | Confirmation statement made on 6 November 2021 with updates (3 pages) |
22 October 2021 | Full accounts made up to 31 March 2021 (15 pages) |
4 May 2021 | Appointment of Mr Russell James Loveland as a director on 1 May 2021 (2 pages) |
4 May 2021 | Termination of appointment of Deepan Rasiklal Khiroya as a director on 1 May 2021 (1 page) |
19 December 2020 | Full accounts made up to 31 March 2020 (12 pages) |
6 November 2020 | Confirmation statement made on 6 November 2020 with updates (3 pages) |
10 February 2020 | Termination of appointment of Ailish Martina Christian-West as a director on 7 February 2020 (1 page) |
25 November 2019 | Full accounts made up to 31 March 2019 (16 pages) |
13 November 2019 | Confirmation statement made on 6 November 2019 with updates (5 pages) |
31 July 2019 | Director's details changed for Mr Deepan Rasiklal Khiroya on 30 July 2019 (2 pages) |
2 April 2019 | Appointment of Mr Deepan Rasiklal Khiroya as a director on 29 March 2019 (2 pages) |
2 April 2019 | Termination of appointment of Olivia Clare Troughton as a director on 29 March 2019 (1 page) |
2 April 2019 | Appointment of Mrs Ailish Martina Christian-West as a director on 29 March 2019 (2 pages) |
2 April 2019 | Termination of appointment of Scott Cameron Parsons as a director on 29 March 2019 (1 page) |
31 January 2019 | Termination of appointment of Despina Don-Wauchope as a director on 25 January 2019 (1 page) |
28 January 2019 | Appointment of Mrs Rosalind Charlotte Futter as a director on 25 January 2019 (2 pages) |
28 January 2019 | Director's details changed for Mr Scott Cameron Parsons on 28 January 2019 (2 pages) |
18 December 2018 | Full accounts made up to 31 March 2018 (14 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with updates (5 pages) |
5 January 2018 | Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page) |
3 January 2018 | Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (5 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (5 pages) |
9 November 2017 | Change of details for The X-Leisure (General Partner) Limited as a person with significant control on 10 January 2017 (2 pages) |
9 November 2017 | Change of details for The X-Leisure (General Partner) Limited as a person with significant control on 10 January 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Scott Cameron Parsons on 26 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Scott Cameron Parsons on 26 October 2017 (2 pages) |
4 April 2017 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page) |
10 March 2017 | Appointment of Louise Miller as a director on 1 March 2017 (2 pages) |
10 March 2017 | Appointment of Louise Miller as a director on 1 March 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Ms Olivia Clare Troughton on 11 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Ms Olivia Clare Troughton on 11 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Scott Cameron Parsons on 10 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Scott Cameron Parsons on 10 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 | 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) |
21 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
28 October 2016 | Resolutions
|
28 October 2016 | Resolutions
|
16 May 2016 | Termination of appointment of Geoffrey Lloyd Rusby as a director on 10 February 2016 (1 page) |
16 May 2016 | Termination of appointment of Geoffrey Lloyd Rusby as a director on 10 February 2016 (1 page) |
9 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
20 November 2015 | Full accounts made up to 31 March 2015 (27 pages) |
20 November 2015 | Full accounts made up to 31 March 2015 (27 pages) |
14 May 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
14 May 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Keith William Baillie Hannah as a director on 20 March 2015 (1 page) |
23 March 2015 | Appointment of Mr Michael Arnaouti as a director on 20 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Michael Arnaouti as a director on 20 March 2015 (2 pages) |
23 March 2015 | Termination of appointment of Keith William Baillie Hannah as a director on 20 March 2015 (1 page) |
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) |
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) |
4 December 2014 | Director's details changed for Olivia Clare Troughton on 4 December 2014 (2 pages) |
3 October 2014 | Sect 519 CA2006 auditors resignation (1 page) |
3 October 2014 | Sect 519 CA2006 auditors resignation (1 page) |
25 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
25 September 2014 | Section 519 (2 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
25 September 2014 | Section 519 (2 pages) |
27 June 2014 | Appointment of Mr Keith William Baillie Hannah as a director (2 pages) |
27 June 2014 | Appointment of Mr Keith William Baillie Hannah as a director (2 pages) |
16 May 2014 | Termination of appointment of John Bassett as a director (1 page) |
16 May 2014 | Termination of appointment of John Bassett as a director (1 page) |
26 March 2014 | Termination of appointment of Ashley Blake as a director (1 page) |
26 March 2014 | Termination of appointment of Dominic O'rourke as a director (1 page) |
26 March 2014 | Appointment of Olivia Clare Troughton as a director (2 pages) |
26 March 2014 | Appointment of Mr Scott Cameron Parsons as a director (2 pages) |
26 March 2014 | Termination of appointment of Stephen Leung as a director (1 page) |
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 | Appointment of Mr Scott Cameron Parsons as a director (2 pages) |
26 March 2014 | Termination of appointment of Ashley Blake as a director (1 page) |
26 March 2014 | Termination of appointment of Stephen Leung as a director (1 page) |
24 December 2013 | Satisfaction of charge 22 in full (4 pages) |
24 December 2013 | Satisfaction of charge 21 in full (4 pages) |
24 December 2013 | Satisfaction of charge 17 in full (4 pages) |
24 December 2013 | Satisfaction of charge 19 in full (4 pages) |
24 December 2013 | Satisfaction of charge 19 in full (4 pages) |
24 December 2013 | Satisfaction of charge 15 in full (4 pages) |
24 December 2013 | Satisfaction of charge 18 in full (4 pages) |
24 December 2013 | Satisfaction of charge 18 in full (4 pages) |
24 December 2013 | Satisfaction of charge 24 in full (4 pages) |
24 December 2013 | Satisfaction of charge 14 in full (4 pages) |
24 December 2013 | Satisfaction of charge 16 in full (4 pages) |
24 December 2013 | Satisfaction of charge 23 in full (4 pages) |
24 December 2013 | Satisfaction of charge 16 in full (4 pages) |
24 December 2013 | Satisfaction of charge 17 in full (4 pages) |
24 December 2013 | Satisfaction of charge 23 in full (4 pages) |
24 December 2013 | Satisfaction of charge 13 in full (4 pages) |
24 December 2013 | Satisfaction of charge 24 in full (4 pages) |
24 December 2013 | Satisfaction of charge 21 in full (4 pages) |
24 December 2013 | Satisfaction of charge 15 in full (4 pages) |
24 December 2013 | Satisfaction of charge 14 in full (4 pages) |
24 December 2013 | Satisfaction of charge 22 in full (4 pages) |
24 December 2013 | Satisfaction of charge 13 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
|
24 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
11 July 2013 | Termination of appointment of Neil Eady as a director (1 page) |
11 July 2013 | Termination of appointment of Neil Eady as a director (1 page) |
11 July 2013 | Appointment of Mrs Despina Don-Wauchope as a director (2 pages) |
11 July 2013 | Appointment of Mrs Despina Don-Wauchope as a director (2 pages) |
25 January 2013 | Appointment of Stephen Sui Sang Leung as a director (2 pages) |
25 January 2013 | Appointment of Neil Leslie Eady as a director (2 pages) |
25 January 2013 | Appointment of Ashley Peter Blake as a director (2 pages) |
25 January 2013 | Appointment of Ashley Peter Blake as a director (2 pages) |
25 January 2013 | Appointment of Dominic James O'rourke as a director (2 pages) |
25 January 2013 | Appointment of Neil Leslie Eady as a director (2 pages) |
25 January 2013 | Appointment of Stephen Sui Sang Leung as a director (2 pages) |
25 January 2013 | Appointment of Dominic James O'rourke as a director (2 pages) |
24 January 2013 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
24 January 2013 | Termination of appointment of Xavier Pullen as a director (1 page) |
24 January 2013 | Registered office address changed from 400 Capability Green Luton England and Wales LU1 3AE United Kingdom on 24 January 2013 (1 page) |
24 January 2013 | Termination of appointment of Pierre Gerbeau as a director (1 page) |
24 January 2013 | Registered office address changed from 400 Capability Green Luton England and Wales LU1 3AE United Kingdom on 24 January 2013 (1 page) |
24 January 2013 | Termination of appointment of John Robertson as a director (1 page) |
24 January 2013 | Termination of appointment of John Robertson as a director (1 page) |
24 January 2013 | Termination of appointment of Wilson Lamont as a director (1 page) |
24 January 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
24 January 2013 | Termination of appointment of Wilson Lamont as a director (1 page) |
24 January 2013 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
24 January 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
24 January 2013 | Termination of appointment of Pierre Gerbeau as a director (1 page) |
24 January 2013 | Termination of appointment of Xavier Pullen as a director (1 page) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (9 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (9 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
23 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (9 pages) |
23 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (9 pages) |
30 November 2011 | Director's details changed for Geoffrey Lloyd Rusby on 29 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Geoffrey Lloyd Rusby on 29 November 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
21 April 2011 | Director's details changed for Mr Xavier Pullen on 18 March 2011 (2 pages) |
21 April 2011 | Director's details changed for Mr Xavier Pullen on 18 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Pierre Yves Gerbeau on 18 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Pierre Yves Gerbeau on 18 March 2011 (2 pages) |
28 March 2011 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ United Kingdom on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ United Kingdom on 28 March 2011 (1 page) |
24 March 2011 | Appointment of Wilson Lamont as a director (2 pages) |
24 March 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
24 March 2011 | Appointment of Wilson Lamont as a director (2 pages) |
24 March 2011 | Appointment of John Manwaring Robertson as a director (2 pages) |
24 March 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
24 March 2011 | Appointment of 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 Timothy Turnbull as a director (2 pages) |
22 March 2011 | Termination of appointment of Timothy Turnbull as a director (2 pages) |
22 March 2011 | Termination of appointment of Hermes Secretariat Limited as a secretary (2 pages) |
22 March 2011 | Termination of appointment of Hermes Secretariat Limited as a secretary (2 pages) |
22 March 2011 | Termination of appointment of Corin Thoday as a director (2 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (10 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (10 pages) |
2 November 2010 | Director's details changed for Mr Timothy William John William John Turnbull on 29 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Timothy William John William John Turnbull on 29 October 2010 (2 pages) |
6 October 2010 | Appointment of Mr Timothy William John Turnbull as a director (2 pages) |
6 October 2010 | Appointment of Mr Timothy William John Turnbull as a director (2 pages) |
22 September 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
22 September 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
7 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
30 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (8 pages) |
30 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (8 pages) |
22 December 2009 | Director's details changed for Mr Alasdair David Evans on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Geoffrey Lloyd Rusby on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Alasdair David Evans on 22 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Hermes Secretariat Limited on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Geoffrey Lloyd Rusby on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for John Anthony Seward Bassett on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for John Anthony Seward Bassett on 22 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Hermes Secretariat Limited on 22 December 2009 (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 24 (19 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 24 (19 pages) |
13 October 2009 | Termination of appointment of Russell Black as a director (1 page) |
13 October 2009 | Appointment of Mr Corin Leonard Thoday as a director (2 pages) |
13 October 2009 | Termination of appointment of Russell Black as a director (1 page) |
13 October 2009 | Appointment of Mr Corin Leonard Thoday as a director (2 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 23 (16 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 23 (16 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from lloyds chambers 1 portsoken street london E1 8LW (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from lloyds chambers portsoken street london E1 8HZ united kingdom (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from lloyds chambers portsoken street london E1 8HZ united kingdom (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from lloyds chambers 1 portsoken street london E1 8LW (1 page) |
14 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
14 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
12 January 2009 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
12 January 2009 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 21 (9 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 21 (9 pages) |
10 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
10 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from lloyds chambers 1 portsoken street london E1 8HZ (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from lloyds chambers 1 portsoken street london E1 8HZ (1 page) |
10 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
17 April 2008 | Director's change of particulars / russell black / 21/01/2008 (1 page) |
17 April 2008 | Director's change of particulars / russell black / 21/01/2008 (1 page) |
31 March 2008 | Appointment terminated director martin barber (1 page) |
31 March 2008 | Appointment terminated director martin barber (1 page) |
27 December 2007 | Return made up to 30/11/07; full list of members (4 pages) |
27 December 2007 | Return made up to 30/11/07; full list of members (4 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
31 January 2007 | Particulars of mortgage/charge (4 pages) |
31 January 2007 | Particulars of mortgage/charge (4 pages) |
21 December 2006 | Return made up to 30/11/06; full list of members (4 pages) |
21 December 2006 | Return made up to 30/11/06; full list of members (4 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
5 June 2006 | Full accounts made up to 31 December 2004 (11 pages) |
5 June 2006 | Full accounts made up to 31 December 2004 (11 pages) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
23 March 2006 | Particulars of mortgage/charge (10 pages) |
23 March 2006 | Particulars of mortgage/charge (10 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
5 January 2006 | Return made up to 30/11/05; full list of members
|
5 January 2006 | Return made up to 30/11/05; full list of members
|
29 December 2005 | Registered office changed on 29/12/05 from: 179 great portland street london W1W 5LS (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: 179 great portland street london W1W 5LS (1 page) |
20 December 2005 | Particulars of mortgage/charge (6 pages) |
20 December 2005 | Particulars of mortgage/charge (6 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Secretary resigned (1 page) |
5 September 2005 | Particulars of mortgage/charge (10 pages) |
5 September 2005 | Particulars of mortgage/charge (10 pages) |
25 August 2005 | New director appointed (3 pages) |
25 August 2005 | New director appointed (3 pages) |
25 August 2005 | New director appointed (3 pages) |
25 August 2005 | New director appointed (3 pages) |
28 June 2005 | New director appointed (6 pages) |
28 June 2005 | New director appointed (6 pages) |
26 May 2005 | Full accounts made up to 31 December 2003 (52 pages) |
26 May 2005 | Full accounts made up to 31 December 2003 (52 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (3 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 (7 pages) |
15 April 2005 | Particulars of mortgage/charge (15 pages) |
15 April 2005 | Particulars of mortgage/charge (15 pages) |
15 April 2005 | Particulars of mortgage/charge (7 pages) |
5 April 2005 | New director appointed (7 pages) |
5 April 2005 | New director appointed (7 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
31 March 2005 | Resolutions
|
31 March 2005 | Memorandum and Articles of Association (6 pages) |
31 March 2005 | Resolutions
|
31 March 2005 | Resolutions
|
31 March 2005 | Memorandum and Articles of Association (6 pages) |
31 March 2005 | Resolutions
|
15 March 2005 | Particulars of mortgage/charge (15 pages) |
15 March 2005 | Particulars of mortgage/charge (15 pages) |
15 March 2005 | Particulars of mortgage/charge (15 pages) |
15 March 2005 | Particulars of mortgage/charge (15 pages) |
11 December 2004 | Return made up to 30/11/04; full list of members (9 pages) |
11 December 2004 | Return made up to 30/11/04; full list of members (9 pages) |
13 September 2004 | Particulars of mortgage/charge (8 pages) |
13 September 2004 | Particulars of mortgage/charge (8 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New director appointed (5 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New director appointed (5 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (6 pages) |
1 June 2004 | New director appointed (6 pages) |
1 June 2004 | Director resigned (1 page) |
25 May 2004 | New director appointed (3 pages) |
25 May 2004 | New director appointed (3 pages) |
26 January 2004 | New secretary appointed (1 page) |
26 January 2004 | New secretary appointed (1 page) |
21 January 2004 | New director appointed (3 pages) |
21 January 2004 | New director appointed (3 pages) |
22 December 2003 | Return made up to 30/11/03; full list of members
|
22 December 2003 | Return made up to 30/11/03; full list of members
|
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
6 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
6 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 May 2003 | Return made up to 30/11/02; full list of members; amend (10 pages) |
23 May 2003 | Return made up to 30/11/02; full list of members; amend (10 pages) |
18 April 2003 | New director appointed (7 pages) |
18 April 2003 | New director appointed (7 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New director appointed (3 pages) |
18 April 2003 | New director appointed (7 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New director appointed (7 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New director appointed (3 pages) |
18 April 2003 | Director resigned (1 page) |
30 December 2002 | Return made up to 30/11/02; full list of members (10 pages) |
30 December 2002 | Return made up to 30/11/02; full list of members (10 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 July 2002 | Return made up to 12/06/02; full list of members (10 pages) |
2 July 2002 | Return made up to 12/06/02; full list of members (10 pages) |
19 June 2002 | Auditor's resignation (2 pages) |
19 June 2002 | Auditor's resignation (2 pages) |
26 March 2002 | Particulars of mortgage/charge (5 pages) |
26 March 2002 | Particulars of mortgage/charge (5 pages) |
15 February 2002 | Return made up to 30/11/01; full list of members (8 pages) |
15 February 2002 | Return made up to 30/11/01; full list of members (8 pages) |
14 February 2002 | Director's particulars changed (1 page) |
14 February 2002 | Director's particulars changed (1 page) |
5 February 2002 | Director's particulars changed (1 page) |
5 February 2002 | Director's particulars changed (1 page) |
21 January 2002 | Director's particulars changed (1 page) |
21 January 2002 | Director's particulars changed (1 page) |
29 November 2001 | Particulars of mortgage/charge (9 pages) |
29 November 2001 | Particulars of mortgage/charge (9 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
7 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
8 June 2001 | Return made up to 12/06/01; full list of members (8 pages) |
8 June 2001 | Return made up to 12/06/01; full list of members (8 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS (2 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS (2 pages) |
26 April 2001 | Director's particulars changed (1 page) |
26 April 2001 | Director's particulars changed (1 page) |
14 February 2001 | Particulars of mortgage/charge (11 pages) |
14 February 2001 | Particulars of mortgage/charge (6 pages) |
14 February 2001 | Particulars of mortgage/charge (6 pages) |
14 February 2001 | Particulars of mortgage/charge (11 pages) |
13 December 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
13 December 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
2 November 2000 | Full accounts made up to 30 June 2000 (11 pages) |
2 November 2000 | Full accounts made up to 30 June 2000 (11 pages) |
2 November 2000 | Full accounts made up to 30 June 1999 (10 pages) |
2 November 2000 | Full accounts made up to 30 June 1999 (10 pages) |
6 July 2000 | Return made up to 12/06/00; full list of members (33 pages) |
6 July 2000 | Return made up to 12/06/00; full list of members (33 pages) |
24 December 1999 | Particulars of mortgage/charge (10 pages) |
24 December 1999 | Particulars of mortgage/charge (10 pages) |
24 December 1999 | Particulars of mortgage/charge (10 pages) |
24 December 1999 | Particulars of mortgage/charge (10 pages) |
24 September 1999 | Particulars of mortgage/charge (12 pages) |
24 September 1999 | Particulars of mortgage/charge (12 pages) |
10 September 1999 | Return made up to 12/06/99; full list of members (28 pages) |
10 September 1999 | Return made up to 12/06/99; full list of members (28 pages) |
31 August 1999 | New director appointed (3 pages) |
31 August 1999 | New director appointed (3 pages) |
31 August 1999 | New director appointed (3 pages) |
31 August 1999 | New director appointed (3 pages) |
31 August 1999 | New director appointed (3 pages) |
31 August 1999 | New director appointed (3 pages) |
27 January 1999 | Particulars of mortgage/charge (17 pages) |
27 January 1999 | Particulars of mortgage/charge (17 pages) |
21 January 1999 | Particulars of mortgage/charge (17 pages) |
21 January 1999 | Particulars of mortgage/charge (17 pages) |
17 December 1998 | Particulars of mortgage/charge (17 pages) |
17 December 1998 | Particulars of mortgage/charge (17 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
11 August 1998 | Resolutions
|
11 August 1998 | Memorandum and Articles of Association (7 pages) |
11 August 1998 | Memorandum and Articles of Association (7 pages) |
11 August 1998 | Resolutions
|
11 August 1998 | Resolutions
|
11 August 1998 | Resolutions
|
11 August 1998 | Resolutions
|
11 August 1998 | Resolutions
|
7 August 1998 | Company name changed detailnew LIMITED\certificate issued on 10/08/98 (3 pages) |
7 August 1998 | Company name changed detailnew LIMITED\certificate issued on 10/08/98 (3 pages) |
4 August 1998 | New director appointed (3 pages) |
4 August 1998 | New director appointed (4 pages) |
4 August 1998 | New director appointed (3 pages) |
4 August 1998 | New director appointed (4 pages) |
3 August 1998 | Registered office changed on 03/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 August 1998 | New director appointed (4 pages) |
3 August 1998 | New director appointed (4 pages) |
3 August 1998 | New secretary appointed (2 pages) |
3 August 1998 | Director resigned (2 pages) |
3 August 1998 | Director resigned (2 pages) |
3 August 1998 | New director appointed (4 pages) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | New secretary appointed (2 pages) |
3 August 1998 | New director appointed (4 pages) |
3 August 1998 | Registered office changed on 03/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 June 1998 | Incorporation (13 pages) |
12 June 1998 | Incorporation (13 pages) |