Company NameInvicta Leisure (Brentwood) Limited
Company StatusActive
Company Number04064756
CategoryPrivate Limited Company
Incorporation Date5 September 2000(23 years, 7 months ago)
Previous NameSitepost Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameLuca Valotta
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed21 December 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RolePresidente E Direttore Generale
Country of ResidenceItaly
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameLuca Sommaruga
Date of BirthJune 1983 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed12 December 2023(23 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Archimede 2
Corsico
Milan
20094
Director NameNicholas Anthony King
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(23 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleSolicitor
Country of ResidenceAustralia
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NamePoppy Kevelighan
StatusCurrent
Appointed12 December 2023(23 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMr Michael Joseph Fallows
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Greville Drive
Edgbaston
Birmingham
B15 2UU
Director NameMr Stuart John Creed
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 13 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJade House The Avenue
Claverton Down
Bath
BA2 7AX
Secretary NameMr Michael Joseph Fallows
NationalityBritish
StatusResigned
Appointed19 October 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Greville Drive
Edgbaston
Birmingham
B15 2UU
Director NameMr Kevin Boyd McCollum
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(1 month, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 24 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterton Stables
Ampney Crucis
Cirencester
Gloucestershire
GL7 5RX
Wales
Director NameMr Michael David Ball
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 August 2007)
RoleChief Executive Esporta Group
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
Trumps Green Road
Virginia Water
Surrey
GU25 4JA
Secretary NameMr Michael David Ball
NationalityBritish
StatusResigned
Appointed28 February 2003(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
Trumps Green Road
Virginia Water
Surrey
GU25 4JA
Secretary NameWai Chung Wong
NationalityBritish
StatusResigned
Appointed13 May 2003(2 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 August 2003)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 3 Rowsley Lodge
72a Lady Margaret Road
London
N19 5EL
Director NameMr Neil Duncan Gillis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(2 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 July 2007)
RoleChief Executive Esporta Group
Country of ResidenceEngland
Correspondence AddressLodge Farm
High Street, Thelnetham
Diss
Norfolk
IP22 1JL
Director NameMr Marc Edward McGuigan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 09 May 2006)
RoleOperations Director Esporta Gr
Country of ResidenceEngland
Correspondence AddressAvadi
Chapel Lane
Tewkesbury
Gloucester
GL20 7ER
Wales
Secretary NameMr Roger Thomas Virley Tyson
NationalityBritish
StatusResigned
Appointed12 July 2004(3 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gadd Close
Wokingham
Berkshire
RG40 5PQ
Director NamePaul John Guyer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2007)
RoleDivisional Director Esporta Gr
Correspondence AddressOakwood House
29 Leydene Park
East Meon
Hampshire
GU32 1HF
Director NameMr Trevor Philip Moore
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(5 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 04 April 2007)
RoleManaging Director, Operations
Country of ResidenceUnited Kingdom
Correspondence AddressMalmsmead
Bayleys Hill
Sevenoaks
Kent
TN14 6HS
Director NameMr Stephen Paul Charlton
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2008)
RoleExecutive Director, Esporta Gr
Country of ResidenceEngland
Correspondence Address9 Rowan Close
Burscough
Lancashire
L40 4LP
Director NameMr Andrew James Hall
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(7 years, 2 months after company formation)
Appointment Duration5 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood
3 Badingham Drive
Harpenden
Hertfordshire
AL5 2DA
Director NameMr Jog Dhody
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(7 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 July 2011)
RoleChief Financial Officer, Esporta Gr
Country of ResidenceUnited Kingdom
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Secretary NameMr Eugene Patrick Scales
StatusResigned
Appointed07 July 2008(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressTrinity Court
Molly Millars Lane
Wokingham
Berkshire
RG41 2PY
Director NameMr David Jon Leatherbarrow
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(8 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameMr Jonathan Bradley Cleland
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(9 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameMatthew Graham Merrick
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(10 years, 10 months after company formation)
Appointment Duration5 years (resigned 02 August 2016)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameMr Matthew William Bucknall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(10 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMr Norman Mark Field
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed18 July 2011(10 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 February 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Secretary NameJames Archibald
NationalityBritish
StatusResigned
Appointed18 July 2011(10 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 September 2020)
RoleCompany Director
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameMr Mark Paul Burrows
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 December 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameJohanna Ruth Hartley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(15 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 October 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMr Robert Barclay Cook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(15 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 November 2019)
RoleUk Managing Director
Country of ResidenceEngland
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameMr David Anthony Rowland Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(15 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 2022)
RoleUk Finance Director
Country of ResidenceEngland
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMr Ashley John Aylmer
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(19 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NameHannah Worthington
StatusResigned
Appointed02 September 2020(20 years after company formation)
Appointment Duration2 years, 12 months (resigned 01 September 2023)
RoleCompany Director
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMalcolm Robert Armstrong
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2022(22 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 2023)
RoleGeneral Manager In England And Wales
Country of ResidenceEngland
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NameNicholas Anthony King
StatusResigned
Appointed01 September 2023(23 years after company formation)
Appointment Duration3 months, 1 week (resigned 12 December 2023)
RoleCompany Director
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteesporta.co.uk

Location

Registered Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Esporta Tennis Clubs LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 August 2023 (7 months ago)
Next Return Due12 September 2024 (5 months, 2 weeks from now)

Charges

18 June 2009Delivered on: 26 June 2009
Satisfied on: 3 October 2011
Persons entitled: Societe Generale as Security Trustee for the Benefit of the Secured Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company or any other chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 February 2006Delivered on: 18 February 2006
Satisfied on: 1 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Secured Parties)(in Such Capacity the "Security Agent")

Classification: Group debenture
Secured details: All monies due or to become due from any present or future member of the group to the chargee and/or the other secured parties (or any of them) 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
27 January 2004Delivered on: 7 February 2004
Satisfied on: 3 November 2005
Persons entitled: Electra Partners Europe Limited as Noteholders' Agent and Noteholders' Security Trustee Andnoteholders Security Trust (The "Noteholders' Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the borrower, the charging group and/or any other member of the group to the note finance 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
27 January 2004Delivered on: 3 February 2004
Satisfied on: 7 March 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the borrower, the charging group and/or any member of the group (meaning the borrower or its subsidiaries from time to time) to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Dukes meadow chiswick hounslow t/no NGL147830; imperial way croydon surrey t/no SGL454522; llandarcy neath swansea t/no CYM43829 and WA953690 for details of further properties charged please refer to form 395 unscheduled property, rental income, fixed or other plant and machinery, insurances, licences on land, reights as tenant, book and other debts, bank accounts, charged securities, uncalled capital , goodwill, intellectual property, licences, credit agreements, contracts floating charge undertaking property rights and assets. See the mortgage charge document for full details.
Fully Satisfied
5 September 2002Delivered on: 9 September 2002
Satisfied on: 14 January 2006
Persons entitled: Electra Partners Europe Limited (As Noteholders' Agent and Noteholders' Security Agent for Thenote Finance Parties)

Classification: Guarantee & debenture
Secured details: All moneys due or to become due from the issuer and by each charging company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage all properties now owned by or vested in each charging company t/n EX651904 tennis centre, little warley hall lane, little warley, brentwood, essex. By way of first fixed mortgage the securities, first fixed charge all properties thereafter acquired, all present and future interests in or over freehold or leasehold property; all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties.. See the mortgage charge document for full details.
Fully Satisfied
31 January 2001Delivered on: 9 February 2001
Satisfied on: 19 September 2002
Persons entitled: Electra Partners Europe Limited (As Mezzanine Agent and Mezzanine Securitytrustee for the Mezzanine Finance Parties

Classification: Debenture
Secured details: All moneys obligations and liabilities due or to become due from the company to any of the mezzanine finance parties (as defined in the debenture) in any capacity whatsoever under or in connection with the mezzanine financing documents (as defined in the debenture).
Particulars: F/Hold property known as clearview tennis centre,little warley lane,little warley,essrx together with part of the garden and ground of the "thistleys" and "clearview",little warley hall lane,little warley,essex; all other properties vested in the company and all stocks,shares,loan capital,securities,bonds and investments whatsoever and all other interests,rights,licences,guarantees,uncalled capital,equipment,plant,machinery,tools,etc. See the mortgage charge document for full details.
Fully Satisfied
3 November 2000Delivered on: 9 November 2000
Satisfied on: 3 March 2004
Persons entitled: Coutts & Co.(As Agent and Security Trustee for the Finance Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the financing documents (inclusive of the guarantee and debenture).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 March 2021Registered office address changed from 100 Aldersgate Street London EC1A 4LX to One Fleet Place London EC4M 7WS on 1 March 2021 (1 page)
24 December 2020Accounts for a dormant company made up to 31 December 2019 (13 pages)
1 October 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
11 September 2020Termination of appointment of James Archibald as a secretary on 2 September 2020 (1 page)
10 September 2020Appointment of Hannah Worthington as a secretary on 2 September 2020 (2 pages)
4 December 2019Appointment of Mr Ashley John Aylmer as a director on 2 December 2019 (2 pages)
19 November 2019Termination of appointment of Robert Barclay Cook as a director on 13 November 2019 (1 page)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (12 pages)
5 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
10 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
13 March 2018Accounts for a dormant company made up to 31 December 2017 (12 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
1 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
27 March 2017Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page)
27 March 2017Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (13 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (13 pages)
9 September 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
9 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
9 September 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
9 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
31 August 2016Appointment of Mr Robert Barclay Cook as a director on 8 August 2016 (2 pages)
31 August 2016Appointment of Mr Robert Barclay Cook as a director on 8 August 2016 (2 pages)
30 August 2016Appointment of Mr David Anthony Rowland Carter as a director on 8 August 2016 (2 pages)
30 August 2016Appointment of Mr David Anthony Rowland Carter as a director on 8 August 2016 (2 pages)
26 August 2016Termination of appointment of Matthew Graham Merrick as a director on 2 August 2016 (1 page)
26 August 2016Termination of appointment of Matthew Graham Merrick as a director on 2 August 2016 (1 page)
2 June 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
2 June 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
24 December 2015Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages)
24 December 2015Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages)
23 December 2015Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page)
23 December 2015Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
7 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(5 pages)
7 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(5 pages)
24 November 2014Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages)
24 November 2014Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
17 September 2014Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX (1 page)
17 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(5 pages)
17 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(5 pages)
17 September 2014Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX (1 page)
24 June 2014Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 June 2014 (1 page)
24 June 2014Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 June 2014 (1 page)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
19 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 September 2013Statement by directors (1 page)
19 September 2013Solvency statement dated 19/09/13 (1 page)
19 September 2013Solvency statement dated 19/09/13 (1 page)
19 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 September 2013Statement by directors (1 page)
19 September 2013Statement of capital on 19 September 2013
  • GBP 1
(4 pages)
19 September 2013Statement of capital on 19 September 2013
  • GBP 1
(4 pages)
3 September 2013Annual return made up to 29 August 2013 with a full list of shareholders (5 pages)
3 September 2013Annual return made up to 29 August 2013 with a full list of shareholders (5 pages)
8 May 2013Register inspection address has been changed (1 page)
8 May 2013Register(s) moved to registered inspection location (1 page)
8 May 2013Register inspection address has been changed (1 page)
8 May 2013Register(s) moved to registered inspection location (1 page)
8 March 2013Appointment of Mr Paul Antony Woolf as a director (2 pages)
8 March 2013Termination of appointment of Norman Field as a director (1 page)
8 March 2013Termination of appointment of Norman Field as a director (1 page)
8 March 2013Appointment of Mr Paul Antony Woolf as a director (2 pages)
26 September 2012Full accounts made up to 31 December 2011 (14 pages)
26 September 2012Full accounts made up to 31 December 2011 (14 pages)
30 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
21 September 2011Appointment of Matthew Graham Merrick as a director
  • ANNOTATION This document is a duplicate of the AP01 registered on 12/09/2011
(4 pages)
21 September 2011Appointment of Matthew Graham Merrick as a director
  • ANNOTATION This document is a duplicate of the AP01 registered on 12/09/2011
(4 pages)
21 September 2011Appointment of James Archibald as a secretary
  • ANNOTATION This document is a duplicate of the AP03 registered on 12/09/2011
(4 pages)
21 September 2011Appointment of James Archibald as a secretary
  • ANNOTATION This document is a duplicate of the AP03 registered on 12/09/2011
(4 pages)
12 September 2011Appointment of James Archibald as a secretary (3 pages)
12 September 2011Appointment of Matthew Graham Merrick as a director (3 pages)
12 September 2011Full accounts made up to 31 December 2010 (15 pages)
12 September 2011Full accounts made up to 31 December 2010 (15 pages)
12 September 2011Appointment of James Archibald as a secretary (3 pages)
12 September 2011Appointment of Matthew Graham Merrick as a director (3 pages)
9 September 2011Termination of appointment of Jonathan Cleland as a director (2 pages)
9 September 2011Termination of appointment of Jonathan Cleland as a director (2 pages)
15 August 2011Auditor's resignation (2 pages)
15 August 2011Auditor's resignation (2 pages)
12 August 2011Appointment of Mr Norman Mark Field as a director (3 pages)
12 August 2011Appointment of Mr Norman Mark Field as a director (3 pages)
12 August 2011Termination of appointment of Richard Segal as a director (2 pages)
12 August 2011Termination of appointment of Richard Segal as a director (2 pages)
12 August 2011Registered office address changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY on 12 August 2011 (2 pages)
12 August 2011Termination of appointment of David Leatherbarrow as a director (2 pages)
12 August 2011Termination of appointment of Jog Dhody as a director (2 pages)
12 August 2011Termination of appointment of David Leatherbarrow as a director (2 pages)
12 August 2011Termination of appointment of Jog Dhody as a director (2 pages)
12 August 2011Appointment of Mr Matthew William Bucknall as a director (3 pages)
12 August 2011Registered office address changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY on 12 August 2011 (2 pages)
12 August 2011Appointment of Mr Matthew William Bucknall as a director (3 pages)
14 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
3 August 2010Termination of appointment of Eugene Scales as a secretary (1 page)
3 August 2010Termination of appointment of Eugene Scales as a secretary (1 page)
27 May 2010Full accounts made up to 31 December 2009 (16 pages)
27 May 2010Full accounts made up to 31 December 2009 (16 pages)
23 April 2010Director's details changed for David Jon Leatherbarrow on 19 April 2010 (2 pages)
23 April 2010Director's details changed for David Jon Leatherbarrow on 19 April 2010 (2 pages)
18 December 2009Appointment of Jonathan Bradley Cleland as a director (2 pages)
18 December 2009Appointment of Jonathan Bradley Cleland as a director (2 pages)
26 November 2009Secretary's details changed for Mr Eugene Patrick Scales on 1 October 2009 (1 page)
26 November 2009Secretary's details changed for Mr Eugene Patrick Scales on 1 October 2009 (1 page)
26 November 2009Secretary's details changed for Mr Eugene Patrick Scales on 1 October 2009 (1 page)
25 November 2009Director's details changed for David Jon Leatherbarrow on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Jog Dhody on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Jog Dhody on 1 October 2009 (2 pages)
25 November 2009Director's details changed for David Jon Leatherbarrow on 1 October 2009 (2 pages)
25 November 2009Director's details changed for David Jon Leatherbarrow on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Jog Dhody on 1 October 2009 (2 pages)
15 October 2009Appointment of Richard Lawrence Segal as a director (2 pages)
15 October 2009Appointment of Richard Lawrence Segal as a director (2 pages)
22 September 2009Full accounts made up to 31 December 2008 (16 pages)
22 September 2009Full accounts made up to 31 December 2008 (16 pages)
15 September 2009Return made up to 31/08/09; full list of members (4 pages)
15 September 2009Return made up to 31/08/09; full list of members (4 pages)
23 July 2009Resolutions
  • RES13 ‐ Quoting section 175 18/06/2009
(1 page)
23 July 2009Resolutions
  • RES13 ‐ Quoting section 175 18/06/2009
(1 page)
3 July 2009Appointment terminated director glenn timms (1 page)
3 July 2009Appointment terminated director glenn timms (1 page)
1 July 2009Resolutions
  • RES13 ‐ Re interest agreement company business 16/06/2009
(2 pages)
1 July 2009Resolutions
  • RES13 ‐ Re interest agreement company business 16/06/2009
(2 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 7 (13 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 7 (13 pages)
26 June 200930/04/09 no member list (3 pages)
26 June 200930/04/09 no member list (3 pages)
4 May 2009Full accounts made up to 31 December 2007 (17 pages)
4 May 2009Full accounts made up to 31 December 2007 (17 pages)
13 January 2009Director appointed david jon leatherbarrow (1 page)
13 January 2009Director appointed david jon leatherbarrow (1 page)
9 January 2009Appointment terminated director stephen charlton (1 page)
9 January 2009Appointment terminated director stephen charlton (1 page)
15 July 2008Secretary appointed eugene patrick scales (1 page)
15 July 2008Secretary appointed eugene patrick scales (1 page)
14 July 2008Appointment terminated secretary roger tyson (1 page)
14 July 2008Appointment terminated secretary roger tyson (1 page)
8 May 2008Return made up to 30/04/08; full list of members (4 pages)
8 May 2008Return made up to 30/04/08; full list of members (4 pages)
6 May 2008Appointment terminated director andrew hall (1 page)
6 May 2008Appointment terminated director andrew hall (1 page)
25 April 2008Full accounts made up to 31 December 2006 (17 pages)
25 April 2008Full accounts made up to 31 December 2006 (17 pages)
1 April 2008Director appointed jog dhody (1 page)
1 April 2008Director appointed jog dhody (1 page)
19 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
9 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2007Memorandum and Articles of Association (23 pages)
9 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2007Memorandum and Articles of Association (23 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
4 May 2007Return made up to 30/04/07; full list of members (2 pages)
4 May 2007Return made up to 30/04/07; full list of members (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
21 March 2007Section 394 (1 page)
21 March 2007Section 394 (1 page)
1 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of mortgage charge released/ceased (1 page)
8 February 2007Declaration of mortgage charge released/ceased (1 page)
18 August 2006Full accounts made up to 31 December 2005 (16 pages)
18 August 2006Full accounts made up to 31 December 2005 (16 pages)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (1 page)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (1 page)
18 May 2006Return made up to 30/04/06; full list of members (3 pages)
18 May 2006Return made up to 30/04/06; full list of members (3 pages)
7 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2006Memorandum and Articles of Association (16 pages)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2006Memorandum and Articles of Association (16 pages)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2006Particulars of mortgage/charge (28 pages)
18 February 2006Particulars of mortgage/charge (28 pages)
16 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 February 2006Declaration of assistance for shares acquisition (18 pages)
16 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 February 2006Declaration of assistance for shares acquisition (18 pages)
14 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 August 2005Director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
25 July 2005Return made up to 30/04/05; full list of members (3 pages)
25 July 2005Return made up to 30/04/05; full list of members (3 pages)
20 July 2005Full accounts made up to 31 December 2004 (15 pages)
20 July 2005Full accounts made up to 31 December 2004 (15 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
3 September 2004Full accounts made up to 31 December 2003 (16 pages)
3 September 2004Full accounts made up to 31 December 2003 (16 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004New secretary appointed (2 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004New secretary appointed (2 pages)
26 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2004Declaration of satisfaction of mortgage/charge (1 page)
3 March 2004Declaration of satisfaction of mortgage/charge (1 page)
24 February 2004Full accounts made up to 31 December 2002 (14 pages)
24 February 2004Full accounts made up to 31 December 2002 (14 pages)
7 February 2004Particulars of mortgage/charge (12 pages)
7 February 2004Particulars of mortgage/charge (12 pages)
3 February 2004Particulars of mortgage/charge (11 pages)
3 February 2004Particulars of mortgage/charge (11 pages)
30 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
1 October 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 October 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 September 2003New director appointed (3 pages)
3 September 2003New director appointed (3 pages)
20 June 2003New secretary appointed (2 pages)
20 June 2003New secretary appointed (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
2 June 2003Registered office changed on 02/06/03 from: wragge & co 55 colmore row birmingham west midlands B3 2AS (1 page)
2 June 2003Registered office changed on 02/06/03 from: wragge & co 55 colmore row birmingham west midlands B3 2AS (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned;director resigned (1 page)
25 March 2003New secretary appointed;new director appointed (3 pages)
25 March 2003Director resigned (1 page)
25 March 2003New secretary appointed;new director appointed (3 pages)
25 March 2003Secretary resigned;director resigned (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2002Declaration of assistance for shares acquisition (6 pages)
16 September 2002Declaration of assistance for shares acquisition (6 pages)
16 September 2002Declaration of assistance for shares acquisition (8 pages)
16 September 2002Declaration of assistance for shares acquisition (8 pages)
9 September 2002Particulars of mortgage/charge (22 pages)
9 September 2002Particulars of mortgage/charge (22 pages)
4 September 2002Return made up to 05/09/02; full list of members (8 pages)
4 September 2002Return made up to 05/09/02; full list of members (8 pages)
3 September 2002Ad 29/08/02--------- £ si 1200000@1=1200000 £ ic 1/1200001 (2 pages)
3 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2002Nc inc already adjusted 29/08/02 (1 page)
3 September 2002Ad 29/08/02--------- £ si 1200000@1=1200000 £ ic 1/1200001 (2 pages)
3 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2002Nc inc already adjusted 29/08/02 (1 page)
18 July 2002Auditor's resignation (2 pages)
18 July 2002Auditor's resignation (2 pages)
8 July 2002Full accounts made up to 30 December 2001 (13 pages)
8 July 2002Full accounts made up to 30 December 2001 (13 pages)
6 September 2001Return made up to 05/09/01; full list of members (7 pages)
6 September 2001Return made up to 05/09/01; full list of members (7 pages)
5 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
19 February 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
9 February 2001Particulars of mortgage/charge (7 pages)
9 February 2001Particulars of mortgage/charge (7 pages)
9 November 2000Particulars of mortgage/charge (17 pages)
9 November 2000Particulars of mortgage/charge (17 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
1 November 2000Memorandum and Articles of Association (9 pages)
1 November 2000Memorandum and Articles of Association (9 pages)
27 October 2000New secretary appointed;new director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000Registered office changed on 27/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New secretary appointed;new director appointed (2 pages)
27 October 2000Registered office changed on 27/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
27 October 2000New director appointed (2 pages)
26 October 2000Company name changed sitepost LIMITED\certificate issued on 26/10/00 (2 pages)
26 October 2000Company name changed sitepost LIMITED\certificate issued on 26/10/00 (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000Secretary resigned (1 page)
5 September 2000Incorporation (13 pages)
5 September 2000Incorporation (13 pages)