Company NameLeisure Ii (O2 Lp) Shareholder Limited
Company StatusDissolved
Company Number03713410
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 2 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Deepan Rasiklal Khiroya
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2019(20 years, 5 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, 11 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, 11 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, 7 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
Appointed09 February 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
Appointed09 February 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 24 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 24 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Cedar House
Guildford Road
Cranleigh
Surrey
GU6 8LT
Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 24 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Director NameMr Simon John Napier Leadbetter
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Clifton Cottages
Smallshill Road Norwood Hill
Horley
Surrey
RH6 0HR
Secretary NameMs Falguni Rameshchandra Desai
NationalityBritish
StatusResigned
Appointed24 January 2003(3 years, 11 months 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 Martin Barber
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Norfolk Road
London
NW8 6AX
Director NameMr William D'Urban Sunnucks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(4 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Gores Farm
Salmons Lane
Coggeshall
Essex
CO6 1RZ
Director NameXavier Pullen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(5 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 March 2005)
RoleCompany Director
Correspondence Address10 Christchurch Hill
London
NW3 1LB
Director NameDouglas Allister McAndrew
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 13 May 2008)
RoleChartered Accountnat
Correspondence Address44a Duntshill Road
Earlsfield
London
SW18 4QL
Director NameMs Falguni Rameshchandra Desai
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 13 May 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressApartment 108
20 Palace Street
London
SW1E 5BA
Director NameMr Pierre Yves Gerbeau
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed13 May 2008(9 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Capability Green
Luton
England And Wales
LU1 3AE
Director NameMr Alasdair David Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 September 2010)
RoleDirector-Corporate Property Finance
Country of ResidenceUnited Kingdom
Correspondence AddressTreaton Mill 8 Copsem Lane
Esher
Surrey
KT10 9EU
Director NameMr Russell Norman Black
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 2009)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Meadow Way
Boxmoor
Hemel Hempstead
Hertfordshire
HP3 0AT
Director NameMr Xavier Pullen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(9 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address400 Capability Green
Luton
England And Wales
LU1 3AE
Director NameMr Corin Leonard Thoday
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 March 2011)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Norwich Road
Fakenham
Norfolk
NR21 8AU
Director NameJohn Manwaring Robertson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(12 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 January 2013)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address400 Capability Green
Luton
England And Wales
LU1 3AE
Director NameDominic James O'Rourke
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(13 years, 11 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 ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHermes Secretariat Limited (Corporation)
StatusResigned
Appointed30 September 2007(8 years, 7 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

2 at £1Leisure Parks (General Partner Ii) LTD
100.00%
Ordinary

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 property trustee security agreement
Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery (for details of properties charged please refer to the form 395) see image for full details.
Fully Satisfied
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
23 December 1999Delivered on: 24 December 1999
Satisfied on: 26 April 2005
Persons entitled: Societe Generale, London Branch as Agent and Trustee for the Banks and the Hedging Bank

Classification: Deed of amendment amending a share charge dated 8TH march 1999
Secured details: All present and future obligations and liabilities due or to become due by the borrowers (as defined) to the chargee to all or any of the banks (as defined) or the hedging bank (as defined) under the facility letter (as defined) or the hedging arrangements (as defined).
Particulars: All the shares in 02 (general partner) limited legally and or beneficially owned by the company. 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 2019Resolutions
  • RES13 ‐ Application for strike off/company business 22/11/2019
(1 page)
13 December 2019Application to strike the company off the register (3 pages)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
5 September 2019Confirmation statement made on 4 September 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 The X-Leisure (General Partner) 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)
4 September 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
4 September 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
3 November 2017Change of details for The X-Leisure (General Partner) Limited as a person with significant control on 10 January 2017 (2 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
3 November 2017Change of details for The X-Leisure (General Partner) Limited as a person with significant control on 10 January 2017 (2 pages)
14 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
14 July 2017Accounts for a dormant company made up to 31 March 2017 (5 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 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 2017Director's details changed for Land Securities Management Services 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 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 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 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 December 2016Confirmation statement made on 8 December 2016 with updates (9 pages)
9 December 2016Confirmation statement made on 8 December 2016 with updates (9 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(5 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(5 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 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 2
(5 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 2
(5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
27 March 2014Termination of appointment of Dominic O'rourke as a director (1 page)
27 March 2014Termination of appointment of Dominic O'rourke as a director (1 page)
26 March 2014Appointment of Olivia Clare Troughton as a director (2 pages)
26 March 2014Appointment of Olivia Clare Troughton as a director (2 pages)
24 December 2013Satisfaction of charge 2 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 3 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 2
(5 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 2
(5 pages)
15 October 2013Registered office address changed from 400 Capability Green Luton England and Wales LU1 3AE United Kingdom on 15 October 2013 (1 page)
15 October 2013Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
15 October 2013Registered office address changed from 400 Capability Green Luton England and Wales LU1 3AE United Kingdom on 15 October 2013 (1 page)
15 October 2013Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
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 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (7 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 2013Termination of appointment of John Robertson as a director (1 page)
24 January 2013Termination of appointment of Xavier Pullen as a director (1 page)
24 January 2013Termination of appointment of Pierre Gerbeau as a director (1 page)
24 January 2013Appointment of Ls Director Limited as a director (2 pages)
24 January 2013Termination of appointment of John Robertson as a director (1 page)
24 January 2013Appointment of Ls Director Limited as a director (2 pages)
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 Xavier Pullen as a director (1 page)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 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)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (7 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 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 Xavier Pullen 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)
24 March 2011Appointment of John Manwaring Robertson as a director (2 pages)
24 March 2011Appointment of John Manwaring Robertson as a director (2 pages)
22 March 2011Termination of appointment of Hermes Secretariat Limited as a secretary (2 pages)
22 March 2011Termination of appointment of Hermes Secretariat Limited as a secretary (2 pages)
22 March 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
22 March 2011Termination of appointment of Corin Thoday as a director (2 pages)
22 March 2011Termination of appointment of Corin Thoday as a director (2 pages)
22 March 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
22 September 2010Termination of appointment of Alasdair Evans as a director (1 page)
22 September 2010Termination of appointment of Alasdair Evans as a director (1 page)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (7 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 (6 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 (6 pages)
4 November 2009Termination of appointment of Russell Black as a director (1 page)
4 November 2009Termination of appointment of Russell Black as a director (1 page)
4 November 2009Appointment of Mr Corin Leonard Thoday as a director (2 pages)
4 November 2009Appointment of Mr Corin Leonard Thoday as a director (2 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 4 (13 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 4 (13 pages)
3 December 2008Return made up to 30/11/08; full list of members (4 pages)
3 December 2008Return made up to 30/11/08; full list of members (4 pages)
20 May 2008Appointment terminated director william sunnucks (1 page)
20 May 2008Appointment terminated director douglas mcandrew (1 page)
20 May 2008Appointment terminated director falguni desai (1 page)
20 May 2008Appointment terminated director falguni desai (1 page)
20 May 2008Director appointed mr xavier pullen (3 pages)
20 May 2008Appointment terminated director william sunnucks (1 page)
20 May 2008Appointment terminated director douglas mcandrew (1 page)
20 May 2008Director appointed mr xavier pullen (3 pages)
19 May 2008Director's change of particulars / pierrve gerbeau / 13/05/2008 (1 page)
19 May 2008Director appointed mr pierrve yves gerbeau (4 pages)
19 May 2008Director appointed mr pierrve yves gerbeau (4 pages)
19 May 2008Director's change of particulars / pierrve gerbeau / 13/05/2008 (1 page)
16 May 2008Director appointed mr russell norman black (3 pages)
16 May 2008Director appointed mr alasdair david evans (4 pages)
16 May 2008Director appointed mr alasdair david evans (4 pages)
16 May 2008Director appointed mr russell norman black (3 pages)
30 April 2008Full accounts made up to 31 December 2007 (8 pages)
30 April 2008Full accounts made up to 31 December 2007 (8 pages)
27 December 2007Return made up to 30/11/07; full list of members (2 pages)
27 December 2007Return made up to 30/11/07; full list of members (2 pages)
26 November 2007Secretary resigned (1 page)
26 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007New secretary appointed (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007Secretary resigned (1 page)
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)
10 September 2007Full accounts made up to 31 December 2006 (8 pages)
10 September 2007Full accounts made up to 31 December 2006 (8 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 2006Secretary's particulars changed;director's particulars changed (1 page)
9 June 2006Secretary's particulars changed;director's particulars changed (1 page)
1 December 2005Return made up to 30/11/05; full list of members (3 pages)
1 December 2005Return made up to 30/11/05; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (8 pages)
9 November 2005Full accounts made up to 31 December 2004 (8 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (8 pages)
15 April 2005Particulars of mortgage/charge (14 pages)
15 April 2005Particulars of mortgage/charge (14 pages)
15 April 2005Particulars of mortgage/charge (8 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005New director appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005New director appointed (2 pages)
14 January 2005Full accounts made up to 31 December 2003 (8 pages)
14 January 2005Full accounts made up to 31 December 2003 (8 pages)
11 December 2004Return made up to 30/11/04; full list of members (7 pages)
11 December 2004Return made up to 30/11/04; full list of members (7 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (7 pages)
1 June 2004New director appointed (7 pages)
5 February 2004Return made up to 30/11/03; full list of members (6 pages)
5 February 2004Secretary's particulars changed (1 page)
5 February 2004Return made up to 30/11/03; full list of members (6 pages)
5 February 2004Secretary's particulars changed (1 page)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
6 June 2003Full accounts made up to 31 December 2002 (8 pages)
6 June 2003Full accounts made up to 31 December 2002 (8 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003New secretary appointed (2 pages)
2 June 2003New secretary appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
11 April 2003New director appointed (6 pages)
11 April 2003New director appointed (6 pages)
11 April 2003New director appointed (4 pages)
11 April 2003New director appointed (4 pages)
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)
19 June 2002Auditor's resignation (2 pages)
19 June 2002Auditor's resignation (2 pages)
29 May 2002Full accounts made up to 31 December 2001 (8 pages)
29 May 2002Full accounts made up to 31 December 2001 (8 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)
27 October 2001Full accounts made up to 31 December 2000 (8 pages)
27 October 2001Full accounts made up to 31 December 2000 (8 pages)
25 May 2001Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS (2 pages)
25 May 2001Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS (2 pages)
26 April 2001Director's particulars changed (1 page)
26 April 2001Director's particulars changed (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
14 December 2000Return made up to 30/11/00; full list of members (7 pages)
14 December 2000Return made up to 30/11/00; full list of members (7 pages)
13 December 2000Full accounts made up to 31 December 1999 (8 pages)
13 December 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
13 December 2000Full accounts made up to 31 December 1999 (8 pages)
13 December 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
29 February 2000Return made up to 09/02/00; full list of members (33 pages)
29 February 2000Return made up to 09/02/00; full list of members (33 pages)
6 February 2000Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
6 February 2000Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
24 December 1999Particulars of mortgage/charge (9 pages)
24 December 1999Particulars of mortgage/charge (9 pages)
18 April 1999New director appointed (6 pages)
18 April 1999New director appointed (6 pages)
15 April 1999New director appointed (5 pages)
15 April 1999New director appointed (5 pages)
15 April 1999New director appointed (4 pages)
15 April 1999New director appointed (4 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
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
(20 pages)
5 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
5 March 1999Registered office changed on 05/03/99 from: 222 grays inn road london WC1X 8HB (1 page)
21 February 1999New director appointed (4 pages)
21 February 1999New director appointed (4 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999New secretary appointed (2 pages)
21 February 1999Director resigned (1 page)
21 February 1999New secretary appointed (2 pages)
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)
9 February 1999Incorporation (17 pages)
9 February 1999Incorporation (17 pages)