Company NameO2 (General Partner) Limited
Company StatusDissolved
Company Number03704717
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 3 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Deepan Rasiklal Khiroya
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2019(20 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (closed 10 March 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusClosed
Appointed16 January 2013(13 years, 12 months after company formation)
Appointment Duration7 years, 1 month (closed 10 March 2020)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusClosed
Appointed16 January 2013(13 years, 12 months after company formation)
Appointment Duration7 years, 1 month (closed 10 March 2020)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed01 October 2013(14 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 10 March 2020)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Paines Lane
Pinner
Middlesex
HA5 3DQ
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr Julian Gleek
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(3 weeks, 2 days after company formation)
Appointment Duration5 years, 5 months (resigned 22 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Gloucester Square
London
W2 2TQ
Director NameDuncan John Bernard Moss
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenbie
Victoria Road
Trowbridge
Wiltshire
BA14 7LA
Director NameRandolph John Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(1 month after company formation)
Appointment Duration5 years, 4 months (resigned 22 July 2004)
RoleCompany Director
Correspondence Address43 Duckett Road
London
N4 1BJ
Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 month, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 24 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Director NameLynda Sharon Coral
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(4 years after company formation)
Appointment Duration2 years (resigned 21 February 2005)
RoleChartered Accountant
Correspondence AddressWestacre
1a Sandy Lodge Road
Moor Park
Hertfordshire
WD3 1LP
Director NameMr Pierre Yves Gerbeau
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed24 January 2003(4 years after company formation)
Appointment Duration9 years, 12 months (resigned 16 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Capability Green
Luton
England And Wales
LU1 3AE
Director NameXavier Pullen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 2004)
RoleCompany Director
Correspondence Address10 Christchurch Hill
London
NW3 1LB
Secretary NameMs Falguni Rameshchandra Desai
NationalityBritish
StatusResigned
Appointed24 January 2003(4 years after company formation)
Appointment Duration4 years, 10 months (resigned 26 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 108
20 Palace Street
London
SW1E 5BA
Director NameMr Duncan Charles Richard Phillips
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2004)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSandy Cottage
24 Sandy Lane
Aspley Heath
Woburn Sands
MK17 8TT
Director NameMr Martin Barber
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(5 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Norfolk Road
London
NW8 6AX
Director NameMr Xavier Pullen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(6 years after company formation)
Appointment Duration7 years, 11 months (resigned 16 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address400 Capability Green
Luton
England And Wales
LU1 3AE
Director NameMr Russell Norman Black
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(10 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 August 2009)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Meadow Way
Boxmoor
Hemel Hempstead
Hertfordshire
HP3 0AT
Director NameMr Alasdair David Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(10 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 August 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreaton Mill 8 Copsem Lane
Esher
Surrey
KT10 9EU
Director NameDominic James O'Rourke
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(13 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMs Olivia Clare Troughton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(15 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 22 July 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHermes Secretariat Limited (Corporation)
StatusResigned
Appointed30 September 2007(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 March 2011)
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed18 March 2011(12 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2013)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

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

Location

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

Shareholders

750 at £0.1Leisure Ii (O2 Lp) Shareholder LTD
75.00%
Ordinary A
250 at £0.1Leisure Ii (O2 Lp) Shareholder LTD
25.00%
Ordinary B

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

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 March 2005Delivered on: 15 April 2005
Satisfied on: 24 December 2013
Persons entitled: Hsbc Bank PLC (As Agent and Trustee for the Finance Parties)

Classification: Security agreement
Secured details: All monies due or to become due from the company and each other chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all assets not otherwise effectively mortgaged charged or assigned. See the mortgage charge document for full details.
Fully Satisfied
31 March 2005Delivered on: 15 April 2005
Satisfied on: 24 December 2013
Persons entitled: Hsbc Bank PLC (As Agent and Trustee for the Finance Parties)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Site bounded by broad street bishopgate street tennant street and st martin's street k/a phases 1 and 2 fiveways birmingham t/nos WM770518 & WM680112, parrs wood high school wilmslow road and parrs wood leisure park kingsway road didsbury manchester t/no GM809828, finchley leisure complex high road finchley t/no NGL719397. For details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 July 2004Delivered on: 2 August 2004
Satisfied on: 4 May 2005
Persons entitled: Societe Generale London Branch as Security Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the borrower, general partner or the chargor to all or any of them secured parties 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

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
13 December 2019Application to strike the company off the register (3 pages)
13 December 2019Resolutions
  • RES13 ‐ Application for strike off/company business 22/11/2019
(1 page)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
25 October 2019Confirmation statement made on 24 October 2019 with updates (5 pages)
31 July 2019Director's details changed for Mr Deepan Rasiklal Khiroya on 30 July 2019 (2 pages)
29 July 2019Notification of Land Securities Spv's Limited as a person with significant control on 25 July 2019 (2 pages)
29 July 2019Cessation of Leisure Ii (O2 Lp) Shareholder Limited as a person with significant control on 25 July 2019 (1 page)
22 July 2019Termination of appointment of Olivia Clare Troughton as a director on 22 July 2019 (1 page)
22 July 2019Appointment of Mr Deepan Rasiklal Khiroya as a director on 22 July 2019 (2 pages)
27 November 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
4 September 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
26 October 2017Change of details for Leisure Ii (O2 Lp) Shareholder Limited as a person with significant control on 10 January 2017 (2 pages)
26 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
26 October 2017Change of details for Leisure Ii (O2 Lp) Shareholder Limited as a person with significant control on 10 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)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
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 (5 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
29 January 2016Accounts for a dormant company made up to 31 March 2015 (12 pages)
29 January 2016Accounts for a dormant company made up to 31 March 2015 (12 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (5 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
(6 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
(6 pages)
14 May 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
14 May 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(6 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)
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
(6 pages)
3 October 2014Sect 519 CA2006 resignation of auditors (1 page)
3 October 2014Sect 519 CA2006 resignation of auditors (1 page)
25 September 2014Section 519 (2 pages)
25 September 2014Full accounts made up to 31 December 2013 (24 pages)
25 September 2014Full accounts made up to 31 December 2013 (24 pages)
25 September 2014Section 519 (2 pages)
27 March 2014Appointment of Olivia Clare Troughton as a director (2 pages)
27 March 2014Appointment of Olivia Clare Troughton as a director (2 pages)
26 March 2014Termination of appointment of Dominic O'rourke as a director (1 page)
26 March 2014Termination of appointment of Dominic O'rourke as a director (1 page)
24 December 2013Satisfaction of charge 3 in full (4 pages)
24 December 2013Satisfaction of charge 4 in full (4 pages)
24 December 2013Satisfaction of charge 4 in full (4 pages)
24 December 2013Satisfaction of charge 3 in full (4 pages)
24 December 2013Satisfaction of charge 2 in full (4 pages)
24 December 2013Satisfaction of charge 2 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
(6 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
(6 pages)
24 October 2013Registered office address changed from 400 Capability Green Luton England and Wales LU1 3AE United Kingdom on 24 October 2013 (1 page)
24 October 2013Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
24 October 2013Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
24 October 2013Registered office address changed from 400 Capability Green Luton England and Wales LU1 3AE United Kingdom on 24 October 2013 (1 page)
15 October 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
15 October 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
24 September 2013Full accounts made up to 31 December 2012 (11 pages)
24 September 2013Full accounts made up to 31 December 2012 (11 pages)
25 January 2013Appointment of Dominic James O'rourke as a director (2 pages)
25 January 2013Appointment of Dominic James O'rourke as a director (2 pages)
24 January 2013Appointment of Ls Director Limited as a director (2 pages)
24 January 2013Appointment of Ls Director Limited as a director (2 pages)
24 January 2013Termination of appointment of Xavier Pullen as a director (1 page)
24 January 2013Termination of appointment of Xavier Pullen as a director (1 page)
24 January 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
24 January 2013Termination of appointment of Pierre Gerbeau as a director (1 page)
24 January 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
24 January 2013Termination of appointment of Pierre Gerbeau as a director (1 page)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
17 July 2012Full accounts made up to 31 December 2011 (11 pages)
17 July 2012Full accounts made up to 31 December 2011 (11 pages)
23 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 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)
26 September 2011Full accounts made up to 31 December 2010 (11 pages)
26 September 2011Full accounts made up to 31 December 2010 (11 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 on 28 March 2011 (1 page)
28 March 2011Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 28 March 2011 (1 page)
22 March 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
22 March 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
18 March 2011Termination of appointment of Hermes Secretariat Limited as a secretary (1 page)
18 March 2011Termination of appointment of Hermes Secretariat Limited as a secretary (1 page)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
7 July 2010Full accounts made up to 31 December 2009 (11 pages)
7 July 2010Full accounts made up to 31 December 2009 (11 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
23 December 2009Secretary's details changed for Hermes Secretariat Limited on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
23 December 2009Secretary's details changed for Hermes Secretariat Limited on 23 December 2009 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (9 pages)
3 November 2009Full accounts made up to 31 December 2008 (9 pages)
10 September 2009Appointment terminated director alasdair evans (1 page)
10 September 2009Appointment terminated director alasdair evans (1 page)
10 September 2009Appointment terminated director russell black (1 page)
10 September 2009Appointment terminated director russell black (1 page)
7 August 2009Particulars of a mortgage or charge / charge no: 4 (16 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 4 (16 pages)
30 July 2009Director appointed alasdair david evans (4 pages)
30 July 2009Director appointed russell norman black (4 pages)
30 July 2009Director appointed alasdair david evans (4 pages)
30 July 2009Director appointed russell norman black (4 pages)
9 December 2008Return made up to 30/11/08; full list of members (4 pages)
9 December 2008Return made up to 30/11/08; full list of members (4 pages)
10 September 2008Full accounts made up to 31 December 2007 (9 pages)
10 September 2008Full accounts made up to 31 December 2007 (9 pages)
31 March 2008Appointment terminated director martin barber (1 page)
31 March 2008Appointment terminated director martin barber (1 page)
27 December 2007Return made up to 30/11/07; full list of members (3 pages)
27 December 2007Return made up to 30/11/07; full list of members (3 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007Secretary resigned (1 page)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007Secretary resigned (1 page)
25 October 2007Full accounts made up to 31 December 2006 (9 pages)
25 October 2007Full accounts made up to 31 December 2006 (9 pages)
23 October 2007Registered office changed on 23/10/07 from: 179 great portland street london W1W 5LS (1 page)
23 October 2007Registered office changed on 23/10/07 from: 179 great portland street london W1W 5LS (1 page)
3 April 2007Full accounts made up to 31 December 2005 (9 pages)
3 April 2007Full accounts made up to 31 December 2005 (9 pages)
12 December 2006Return made up to 30/11/06; full list of members (3 pages)
12 December 2006Return made up to 30/11/06; full list of members (3 pages)
9 June 2006Director's particulars changed (1 page)
9 June 2006Secretary's particulars changed (1 page)
9 June 2006Director's particulars changed (1 page)
9 June 2006Secretary's particulars changed (1 page)
18 May 2006Full accounts made up to 31 December 2004 (9 pages)
18 May 2006Full accounts made up to 31 December 2004 (9 pages)
5 December 2005Return made up to 30/11/05; full list of members (3 pages)
5 December 2005Return made up to 30/11/05; full list of members (3 pages)
26 May 2005Full accounts made up to 31 December 2003 (9 pages)
26 May 2005Full accounts made up to 31 December 2003 (9 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
15 April 2005Particulars of mortgage/charge (15 pages)
15 April 2005Particulars of mortgage/charge (15 pages)
15 April 2005Particulars of mortgage/charge (8 pages)
15 April 2005Particulars of mortgage/charge (8 pages)
5 April 2005New director appointed (7 pages)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (7 pages)
5 April 2005Director resigned (1 page)
25 February 2005Return made up to 30/11/04; full list of members; amend (9 pages)
25 February 2005Return made up to 30/11/04; full list of members; amend (9 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)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
2 August 2004Particulars of mortgage/charge (5 pages)
2 August 2004Particulars of mortgage/charge (5 pages)
1 June 2004New director appointed (6 pages)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (6 pages)
1 June 2004Director resigned (1 page)
18 January 2004Secretary's particulars changed (1 page)
18 January 2004Return made up to 30/11/03; full list of members (9 pages)
18 January 2004Secretary's particulars changed (1 page)
18 January 2004Director's particulars changed (1 page)
18 January 2004Return made up to 30/11/03; full list of members (9 pages)
18 January 2004Director's particulars changed (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003New director appointed (7 pages)
21 August 2003New director appointed (7 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003Director resigned (1 page)
21 August 2003New director appointed (7 pages)
21 August 2003New director appointed (3 pages)
21 August 2003New director appointed (7 pages)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003New director appointed (3 pages)
21 August 2003New secretary appointed (2 pages)
6 June 2003Full accounts made up to 31 December 2002 (9 pages)
6 June 2003Full accounts made up to 31 December 2002 (9 pages)
10 April 2003Director resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
12 December 2002Return made up to 30/11/02; full list of members (9 pages)
12 December 2002Return made up to 30/11/02; full list of members (9 pages)
12 September 2002Full accounts made up to 31 December 2001 (9 pages)
12 September 2002Full accounts made up to 31 December 2001 (9 pages)
19 June 2002Auditor's resignation (2 pages)
19 June 2002Auditor's resignation (2 pages)
1 March 2002Group of companies' accounts made up to 31 December 2000 (23 pages)
1 March 2002Group of companies' accounts made up to 31 December 2000 (23 pages)
21 December 2001Return made up to 30/11/01; full list of members (7 pages)
21 December 2001Return made up to 30/11/01; full list of members (7 pages)
25 May 2001Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS (1 page)
25 May 2001Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS (1 page)
26 April 2001Director's particulars changed (1 page)
26 April 2001Director's particulars changed (1 page)
19 February 2001Return made up to 25/01/01; full list of members (7 pages)
19 February 2001Return made up to 25/01/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
1 February 2000Return made up to 25/01/00; full list of members (28 pages)
1 February 2000Return made up to 25/01/00; full list of members (28 pages)
15 April 1999New director appointed (3 pages)
15 April 1999New director appointed (4 pages)
15 April 1999New director appointed (4 pages)
15 April 1999New director appointed (3 pages)
14 April 1999New director appointed (3 pages)
14 April 1999New director appointed (3 pages)
14 April 1999New director appointed (5 pages)
14 April 1999New director appointed (5 pages)
11 March 1999Ad 17/02/99--------- £ si [email protected] (2 pages)
11 March 1999Ad 17/02/99--------- £ si [email protected] (2 pages)
5 March 1999Conve 16/02/99 (1 page)
5 March 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
5 March 1999Registered office changed on 05/03/99 from: 222 grays inn road london WC1X 8HB (1 page)
5 March 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
5 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
5 March 1999Conve 16/02/99 (1 page)
5 March 1999Registered office changed on 05/03/99 from: 222 grays inn road london WC1X 8HB (1 page)
5 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
21 February 1999New secretary appointed (2 pages)
21 February 1999New director appointed (4 pages)
21 February 1999New secretary appointed (2 pages)
21 February 1999New director appointed (4 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999New director appointed (4 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999Director resigned (1 page)
21 February 1999New director appointed (4 pages)
21 February 1999Director resigned (1 page)
25 January 1999Incorporation (18 pages)
25 January 1999Incorporation (18 pages)