London
SW1E 5JL
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2013(13 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 10 March 2020) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2013(13 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 10 March 2020) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2013(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 10 March 2020) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Paines Lane Pinner Middlesex HA5 3DQ |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Mr Julian Gleek |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Gloucester Square London W2 2TQ |
Director Name | Duncan John Bernard Moss |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Denbie Victoria Road Trowbridge Wiltshire BA14 7LA |
Director Name | Randolph John Anderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 July 2004) |
Role | Company Director |
Correspondence Address | 43 Duckett Road London N4 1BJ |
Director Name | Mr John William Harrison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Clifton Hill London NW8 0JR |
Director Name | Lynda Sharon Coral |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(4 years after company formation) |
Appointment Duration | 2 years (resigned 21 February 2005) |
Role | Chartered Accountant |
Correspondence Address | Westacre 1a Sandy Lodge Road Moor Park Hertfordshire WD3 1LP |
Director Name | Mr Pierre Yves Gerbeau |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 January 2003(4 years after company formation) |
Appointment Duration | 9 years, 12 months (resigned 16 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Capability Green Luton England And Wales LU1 3AE |
Director Name | Xavier Pullen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 April 2004) |
Role | Company Director |
Correspondence Address | 10 Christchurch Hill London NW3 1LB |
Secretary Name | Ms Falguni Rameshchandra Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(4 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 108 20 Palace Street London SW1E 5BA |
Director Name | Mr Duncan Charles Richard Phillips |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 2004) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sandy Cottage 24 Sandy Lane Aspley Heath Woburn Sands MK17 8TT |
Director Name | Mr Martin Barber |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Norfolk Road London NW8 6AX |
Director Name | Mr Xavier Pullen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(6 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 400 Capability Green Luton England And Wales LU1 3AE |
Director Name | Mr Russell Norman Black |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(10 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 August 2009) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Meadow Way Boxmoor Hemel Hempstead Hertfordshire HP3 0AT |
Director Name | Mr Alasdair David Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(10 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 August 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Treaton Mill 8 Copsem Lane Esher Surrey KT10 9EU |
Director Name | Dominic James O'Rourke |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 March 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Ms Olivia Clare Troughton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 July 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2007(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 March 2011) |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2011(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2013) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | capreg.com |
---|---|
Email address | [email protected] |
Telephone | 0121 4157047 |
Telephone region | Birmingham |
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 |
750 at £0.1 | Leisure Ii (O2 Lp) Shareholder LTD 75.00% Ordinary A |
---|---|
250 at £0.1 | Leisure Ii (O2 Lp) Shareholder LTD 25.00% Ordinary B |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
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 March 2005 | Delivered on: 15 April 2005 Satisfied on: 24 December 2013 Persons entitled: Hsbc Bank PLC (As Agent and Trustee for the Finance Parties) Classification: Security agreement Secured details: All monies due or to become due from the company and each other chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all assets not otherwise effectively mortgaged charged or assigned. See the mortgage charge document for full details. Fully Satisfied |
31 March 2005 | Delivered on: 15 April 2005 Satisfied on: 24 December 2013 Persons entitled: Hsbc Bank PLC (As Agent and Trustee for the Finance Parties) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Site bounded by broad street bishopgate street tennant street and st martin's street k/a phases 1 and 2 fiveways birmingham t/nos WM770518 & WM680112, parrs wood high school wilmslow road and parrs wood leisure park kingsway road didsbury manchester t/no GM809828, finchley leisure complex high road finchley t/no NGL719397. For details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 July 2004 | Delivered 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 |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2019 | Application to strike the company off the register (3 pages) |
13 December 2019 | Resolutions
|
4 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
25 October 2019 | Confirmation statement made on 24 October 2019 with updates (5 pages) |
31 July 2019 | Director's details changed for Mr Deepan Rasiklal Khiroya on 30 July 2019 (2 pages) |
29 July 2019 | Notification of Land Securities Spv's Limited as a person with significant control on 25 July 2019 (2 pages) |
29 July 2019 | Cessation of Leisure Ii (O2 Lp) Shareholder Limited as a person with significant control on 25 July 2019 (1 page) |
22 July 2019 | Termination of appointment of Olivia Clare Troughton as a director on 22 July 2019 (1 page) |
22 July 2019 | Appointment of Mr Deepan Rasiklal Khiroya as a director on 22 July 2019 (2 pages) |
27 November 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
26 October 2017 | Change of details for Leisure Ii (O2 Lp) Shareholder Limited as a person with significant control on 10 January 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
26 October 2017 | Change of details for Leisure Ii (O2 Lp) Shareholder Limited as a person with significant control on 10 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) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | 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 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL 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 (5 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
29 January 2016 | Accounts for a dormant company made up to 31 March 2015 (12 pages) |
29 January 2016 | Accounts for a dormant company made up to 31 March 2015 (12 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
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
|
14 May 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
14 May 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
4 December 2014 | 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) |
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
|
3 October 2014 | Sect 519 CA2006 resignation of auditors (1 page) |
3 October 2014 | Sect 519 CA2006 resignation of auditors (1 page) |
25 September 2014 | Section 519 (2 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
25 September 2014 | Section 519 (2 pages) |
27 March 2014 | Appointment of Olivia Clare Troughton as a director (2 pages) |
27 March 2014 | Appointment of Olivia Clare Troughton as a director (2 pages) |
26 March 2014 | Termination of appointment of Dominic O'rourke as a director (1 page) |
26 March 2014 | Termination of appointment of Dominic O'rourke as a director (1 page) |
24 December 2013 | Satisfaction of charge 3 in full (4 pages) |
24 December 2013 | Satisfaction of charge 4 in full (4 pages) |
24 December 2013 | Satisfaction of charge 4 in full (4 pages) |
24 December 2013 | Satisfaction of charge 3 in full (4 pages) |
24 December 2013 | Satisfaction of charge 2 in full (4 pages) |
24 December 2013 | Satisfaction of charge 2 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 October 2013 | Registered office address changed from 400 Capability Green Luton England and Wales LU1 3AE United Kingdom on 24 October 2013 (1 page) |
24 October 2013 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
24 October 2013 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
24 October 2013 | Registered office address changed from 400 Capability Green Luton England and Wales LU1 3AE United Kingdom on 24 October 2013 (1 page) |
15 October 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
15 October 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
24 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
25 January 2013 | Appointment of Dominic James O'rourke as a director (2 pages) |
25 January 2013 | Appointment of Dominic James O'rourke as a director (2 pages) |
24 January 2013 | Appointment of Ls Director Limited as a director (2 pages) |
24 January 2013 | Appointment of Ls Director Limited as a director (2 pages) |
24 January 2013 | Termination of appointment of Xavier Pullen as a director (1 page) |
24 January 2013 | Termination of appointment of Xavier Pullen as a director (1 page) |
24 January 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
24 January 2013 | Termination of appointment of Pierre Gerbeau as a director (1 page) |
24 January 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
24 January 2013 | Termination of appointment of Pierre Gerbeau as a director (1 page) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
23 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 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) |
26 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (11 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 on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 28 March 2011 (1 page) |
22 March 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
22 March 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
18 March 2011 | Termination of appointment of Hermes Secretariat Limited as a secretary (1 page) |
18 March 2011 | Termination of appointment of Hermes Secretariat Limited as a secretary (1 page) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Secretary's details changed for Hermes Secretariat Limited on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Secretary's details changed for Hermes Secretariat Limited on 23 December 2009 (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
10 September 2009 | Appointment terminated director alasdair evans (1 page) |
10 September 2009 | Appointment terminated director alasdair evans (1 page) |
10 September 2009 | Appointment terminated director russell black (1 page) |
10 September 2009 | Appointment terminated director russell black (1 page) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
30 July 2009 | Director appointed alasdair david evans (4 pages) |
30 July 2009 | Director appointed russell norman black (4 pages) |
30 July 2009 | Director appointed alasdair david evans (4 pages) |
30 July 2009 | Director appointed russell norman black (4 pages) |
9 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
9 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (9 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (9 pages) |
31 March 2008 | Appointment terminated director martin barber (1 page) |
31 March 2008 | Appointment terminated director martin barber (1 page) |
27 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
27 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | Secretary resigned (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: 179 great portland street london W1W 5LS (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 179 great portland street london W1W 5LS (1 page) |
3 April 2007 | Full accounts made up to 31 December 2005 (9 pages) |
3 April 2007 | Full accounts made up to 31 December 2005 (9 pages) |
12 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
12 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Secretary's particulars changed (1 page) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Full accounts made up to 31 December 2004 (9 pages) |
18 May 2006 | Full accounts made up to 31 December 2004 (9 pages) |
5 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
5 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
26 May 2005 | Full accounts made up to 31 December 2003 (9 pages) |
26 May 2005 | Full accounts made up to 31 December 2003 (9 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
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 (8 pages) |
15 April 2005 | Particulars of mortgage/charge (8 pages) |
5 April 2005 | New director appointed (7 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (7 pages) |
5 April 2005 | Director resigned (1 page) |
25 February 2005 | Return made up to 30/11/04; full list of members; amend (9 pages) |
25 February 2005 | Return made up to 30/11/04; full list of members; amend (9 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) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
2 August 2004 | Particulars of mortgage/charge (5 pages) |
2 August 2004 | Particulars of mortgage/charge (5 pages) |
1 June 2004 | New director appointed (6 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (6 pages) |
1 June 2004 | Director resigned (1 page) |
18 January 2004 | Secretary's particulars changed (1 page) |
18 January 2004 | Return made up to 30/11/03; full list of members (9 pages) |
18 January 2004 | Secretary's particulars changed (1 page) |
18 January 2004 | Director's particulars changed (1 page) |
18 January 2004 | Return made up to 30/11/03; full list of members (9 pages) |
18 January 2004 | Director's particulars changed (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | New director appointed (7 pages) |
21 August 2003 | New director appointed (7 pages) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | New director appointed (7 pages) |
21 August 2003 | New director appointed (3 pages) |
21 August 2003 | New director appointed (7 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | New director appointed (3 pages) |
21 August 2003 | New secretary appointed (2 pages) |
6 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
6 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Director resigned (1 page) |
12 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
12 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
19 June 2002 | Auditor's resignation (2 pages) |
19 June 2002 | Auditor's resignation (2 pages) |
1 March 2002 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
1 March 2002 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
21 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
21 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS (1 page) |
26 April 2001 | Director's particulars changed (1 page) |
26 April 2001 | Director's particulars changed (1 page) |
19 February 2001 | Return made up to 25/01/01; full list of members (7 pages) |
19 February 2001 | Return made up to 25/01/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
1 February 2000 | Return made up to 25/01/00; full list of members (28 pages) |
1 February 2000 | Return made up to 25/01/00; full list of members (28 pages) |
15 April 1999 | New director appointed (3 pages) |
15 April 1999 | New director appointed (4 pages) |
15 April 1999 | New director appointed (4 pages) |
15 April 1999 | New director appointed (3 pages) |
14 April 1999 | New director appointed (3 pages) |
14 April 1999 | New director appointed (3 pages) |
14 April 1999 | New director appointed (5 pages) |
14 April 1999 | New director appointed (5 pages) |
11 March 1999 | Ad 17/02/99--------- £ si [email protected] (2 pages) |
11 March 1999 | Ad 17/02/99--------- £ si [email protected] (2 pages) |
5 March 1999 | Conve 16/02/99 (1 page) |
5 March 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: 222 grays inn road london WC1X 8HB (1 page) |
5 March 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
5 March 1999 | Resolutions
|
5 March 1999 | Conve 16/02/99 (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: 222 grays inn road london WC1X 8HB (1 page) |
5 March 1999 | Resolutions
|
21 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | New director appointed (4 pages) |
21 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | New director appointed (4 pages) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | New director appointed (4 pages) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | New director appointed (4 pages) |
21 February 1999 | Director resigned (1 page) |
25 January 1999 | Incorporation (18 pages) |
25 January 1999 | Incorporation (18 pages) |