Company NameLeisure Ii (West India Quay Lp) Shareholder Limited
Company StatusActive
Company Number03871818
CategoryPrivate Limited Company
Incorporation Date1 November 1999(24 years, 5 months 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 NameMiss Leigh McCaveny
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(23 years, 11 months after company formation)
Appointment Duration5 months, 1 week
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed16 January 2013(13 years, 2 months after company formation)
Appointment Duration11 years, 2 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusCurrent
Appointed16 January 2013(13 years, 2 months after company formation)
Appointment Duration11 years, 2 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 October 2013(13 years, 11 months after company formation)
Appointment Duration10 years, 6 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Paines Lane
Pinner
Middlesex
HA5 3DQ
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Cedar House
Guildford Road
Cranleigh
Surrey
GU6 8LT
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr Simon John Napier Leadbetter
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Clifton Cottages
Smallshill Road Norwood Hill
Horley
Surrey
RH6 0HR
Director NameMr Martin Barber
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(3 years, 4 months 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(3 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEast Gores Farm
Salmons Lane
Coggeshall
Essex
CO6 1RZ
Secretary NameMs Falguni Rameshchandra Desai
NationalityBritish
StatusResigned
Appointed14 January 2004(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 108
20 Palace Street
London
SW1E 5BA
Director NameXavier Pullen
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(4 years, 5 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 48 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 May 2008)
RoleChartered Accountant
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(5 years, 4 months 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 Russell Norman Black
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(8 years, 6 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 Alasdair David Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(8 years, 6 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 Pierre Yves Gerbeau
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed13 May 2008(8 years, 6 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 Xavier Pullen
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(8 years, 6 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(9 years, 12 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(11 years, 4 months 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, 2 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(14 years, 4 months 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 NameMr Deepan Rasiklal Khiroya
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(19 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Russell James Loveland
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(21 years, 6 months after company formation)
Appointment Duration1 year (resigned 27 May 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Daniel Stewart Rabin
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2022(22 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 June 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Rejinder Bangar
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2023(23 years, 7 months after company formation)
Appointment Duration4 months (resigned 19 October 2023)
RoleAsset Director
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 November 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed01 November 1999(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHermes Secretariat Limited (Corporation)
StatusResigned
Appointed30 September 2007(7 years, 11 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(11 years, 4 months 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

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

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 November 2023 (4 months, 3 weeks ago)
Next Return Due20 November 2024 (7 months, 3 weeks from now)

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

Filing History

6 November 2023Confirmation statement made on 6 November 2023 with updates (5 pages)
20 October 2023Appointment of Leigh Mccaveny as a director on 19 October 2023 (2 pages)
19 October 2023Termination of appointment of Rejinder Bangar as a director on 19 October 2023 (1 page)
20 June 2023Termination of appointment of Daniel Stewart Rabin as a director on 16 June 2023 (1 page)
20 June 2023Appointment of Mr Rejinder Bangar as a director on 16 June 2023 (2 pages)
13 June 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
7 November 2022Confirmation statement made on 6 November 2022 with updates (5 pages)
29 September 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
8 June 2022Termination of appointment of Russell James Loveland as a director on 27 May 2022 (1 page)
8 June 2022Appointment of Mr Daniel Stewart Rabin as a director on 27 May 2022 (2 pages)
8 November 2021Confirmation statement made on 6 November 2021 with updates (5 pages)
4 May 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
4 May 2021Termination of appointment of Deepan Rasiklal Khiroya as a director on 1 May 2021 (1 page)
4 May 2021Appointment of Mr Russell James Loveland as a director on 1 May 2021 (2 pages)
14 January 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
6 November 2020Confirmation statement made on 6 November 2020 with updates (5 pages)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
13 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
31 July 2019Director's details changed for Mr Deepan Rasiklal Khiroya on 30 July 2019 (2 pages)
22 July 2019Appointment of Mr Deepan Rasiklal Khiroya as a director on 22 July 2019 (2 pages)
22 July 2019Termination of appointment of Olivia Clare Troughton as a director on 22 July 2019 (1 page)
6 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
4 September 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
13 November 2017Change of details for The X-Leisure (General Partner) Limited as a person with significant control on 10 January 2017 (2 pages)
13 November 2017Change of details for The X-Leisure (General Partner) Limited as a person with significant control on 10 January 2017 (2 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
13 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)
11 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
11 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 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 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 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
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)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (5 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 1
(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 1
(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 1
(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 1
(5 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
26 March 2014Termination of appointment of Dominic O'rourke as a director (1 page)
26 March 2014Appointment of Olivia Clare Troughton as a director (2 pages)
26 March 2014Termination of appointment of Dominic O'rourke as a director (1 page)
26 March 2014Appointment of Olivia Clare Troughton as a director (2 pages)
24 December 2013Satisfaction of charge 3 in full (4 pages)
24 December 2013Satisfaction of charge 1 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)
24 December 2013Satisfaction of charge 1 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 1
(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 1
(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 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
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 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
15 October 2013Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
15 October 2013Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
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 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)
24 January 2013Termination of appointment of Xavier Pullen as a director (1 page)
24 January 2013Appointment of Ls Director 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 John Robertson 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 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 (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 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)
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)
23 March 2011Appointment of John Manwaring Robertson as a director (2 pages)
23 March 2011Appointment of John Manwaring Robertson as a director (2 pages)
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)
22 March 2011Termination of appointment of Hermes Secretariat Limited as a secretary (2 pages)
22 March 2011Termination of appointment of Hermes Secretariat Limited as a secretary (2 pages)
22 March 2011Termination of appointment of Corin Thoday as a director (2 pages)
22 March 2011Termination of appointment of Corin Thoday as a director (2 pages)
20 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
20 December 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 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)
23 December 2009Secretary's details changed for Hermes Secretariat Limited on 23 December 2009 (2 pages)
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 2009Termination of appointment of Russell Black as a director (1 page)
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: 3 (13 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 3 (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)
21 May 2008Appointment terminated director falguni desai (1 page)
21 May 2008Appointment terminated director falguni desai (1 page)
21 May 2008Director appointed mr russell norman black (3 pages)
21 May 2008Appointment terminated director william sunnucks (1 page)
21 May 2008Director appointed mr pierre yves gerbeau (3 pages)
21 May 2008Director appointed mr russell norman black (3 pages)
21 May 2008Appointment terminated director william sunnucks (1 page)
21 May 2008Appointment terminated director douglas mcandrew (1 page)
21 May 2008Director appointed mr alasdair david evans (3 pages)
21 May 2008Director appointed mr xavier pullen (3 pages)
21 May 2008Appointment terminated director douglas mcandrew (1 page)
21 May 2008Director appointed mr alasdair david evans (3 pages)
21 May 2008Director appointed mr xavier pullen (3 pages)
21 May 2008Director appointed mr pierre yves gerbeau (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)
28 December 2007Return made up to 30/11/07; full list of members (2 pages)
28 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)
28 August 2007Full accounts made up to 31 December 2006 (8 pages)
28 August 2007Full accounts made up to 31 December 2006 (8 pages)
20 December 2006Return made up to 30/11/06; full list of members (3 pages)
20 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)
15 April 2005Particulars of mortgage/charge (14 pages)
15 April 2005Particulars of mortgage/charge (14 pages)
15 April 2005Particulars of mortgage/charge (8 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 2005Director resigned (1 page)
1 April 2005New director appointed (2 pages)
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 2004New director appointed (7 pages)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (7 pages)
1 June 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004New secretary appointed (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004New secretary appointed (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
8 December 2003Return made up to 30/11/03; full list of members (9 pages)
8 December 2003Return made up to 30/11/03; full list of members (9 pages)
6 June 2003Full accounts made up to 31 December 2002 (8 pages)
6 June 2003Full accounts made up to 31 December 2002 (8 pages)
11 April 2003New director appointed (6 pages)
11 April 2003New director appointed (4 pages)
11 April 2003New director appointed (6 pages)
11 April 2003New director appointed (4 pages)
13 December 2002Return made up to 30/11/02; full list of members (8 pages)
13 December 2002Return made up to 30/11/02; full list of members (8 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)
28 November 2001Full accounts made up to 31 December 2000 (8 pages)
28 November 2001Full accounts made up to 31 December 2000 (8 pages)
7 November 2001Return made up to 01/11/01; full list of members (7 pages)
7 November 2001Return made up to 01/11/01; full list of members (7 pages)
25 May 2001Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS (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)
24 November 2000Return made up to 01/11/00; full list of members (7 pages)
24 November 2000Return made up to 01/11/00; full list of members (7 pages)
29 November 1999Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
29 November 1999Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
12 November 1999New director appointed (4 pages)
12 November 1999New director appointed (4 pages)
9 November 1999New director appointed (5 pages)
9 November 1999Director resigned (1 page)
9 November 1999Secretary resigned (1 page)
9 November 1999Secretary resigned (1 page)
9 November 1999Registered office changed on 09/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
9 November 1999New director appointed (4 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999New director appointed (4 pages)
9 November 1999New director appointed (3 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999Registered office changed on 09/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
9 November 1999New director appointed (3 pages)
9 November 1999New director appointed (5 pages)
9 November 1999New director appointed (3 pages)
9 November 1999New director appointed (3 pages)
9 November 1999Director resigned (1 page)
4 November 1999Secretary resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Secretary resigned (1 page)
1 November 1999Incorporation (13 pages)
1 November 1999Incorporation (13 pages)