Company NameBraintree Leisure Limited
Company StatusIn Administration
Company Number04310626
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameSean Mervyn Collidge
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(2 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 2003)
RoleCompany Director
Correspondence AddressApartment 4a4 Block B L' Hersilia
33 Rue Du Portier
98000 Monaco
Director NameGary Allan Mason Russell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(2 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 2003)
RoleSolicitor
Correspondence AddressApartment 1181 4th Floor, Palais De
La Scala 1 Avenue Henri Dunnant
98000 Monaco
Director NamePeter Thomas Griffith Woolley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(2 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 2003)
RoleChartered Accountant
Correspondence AddressApartment 5a2 Block A Le Montaigne
2 Avenue De La Madone
98000 Monaco
Secretary NameIan Jeffrey Brownstein
NationalityBritish
StatusResigned
Appointed21 January 2002(2 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 2003)
RoleCompany Director
Correspondence AddressConifers 59 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3HZ
Director NameMr Peter Leslie Williams
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(1 year, 10 months after company formation)
Appointment Duration20 years, 5 months (resigned 05 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Pageant Road
St Albans
Hertfordshire
AL1 1NL
Secretary NameJacqueline Patricia Williams
NationalityBritish
StatusResigned
Appointed24 November 2003(2 years, 1 month after company formation)
Appointment Duration20 years, 2 months (resigned 05 February 2024)
RoleCompany Director
Correspondence Address68 Pageant Road
St Albans
Herts
AL1 1NL
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2003(1 year, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 November 2003)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL

Location

Registered Address2nd Floor
110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1No. Ten LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,070,949
Cash£218,762
Current Liabilities£438,379

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 October 2022 (1 year, 6 months ago)
Next Return Due7 November 2023 (overdue)

Charges

19 December 2007Delivered on: 20 December 2007
Satisfied on: 1 December 2011
Persons entitled: Capitalbond Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Braintree leisure and retail park charter way braintree essex t/no EX686334 by way of fixed charge all plant machinery and fixtures and fittings, all furniture furnishings equipment tools and other chattels and the goodwill and the proceeds of any insurance and the benefit of all contracts appointments warranties and other documents. See the mortgage charge document for full details.
Fully Satisfied
12 April 2006Delivered on: 18 April 2006
Satisfied on: 8 January 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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
12 April 2006Delivered on: 18 April 2006
Satisfied on: 8 January 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Braintree leisure charter way chapel hill braintree essex t/n EX686334 all sums payable under any policies of insurance.
Fully Satisfied
20 May 2005Delivered on: 3 June 2005
Satisfied on: 8 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of subordination
Secured details: All monies due or to become due from thr borrowers to the chargee on any account whatsoever.
Particulars: The subordinated debt.
Fully Satisfied
3 March 2008Delivered on: 19 March 2008
Satisfied on: 29 October 2013
Persons entitled: Bank Leumi (UK) PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from braintree properties LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at charter way chapel hill braintree t/no EX686334 and the proceeds of sale thereof floating security over all property and assets see image for full details.
Fully Satisfied
8 September 2003Delivered on: 18 September 2003
Satisfied on: 8 January 2008
Persons entitled: Freepost Leisure PLC

Classification: Fixed charge security documents
Secured details: All monies due or to become due from the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a land at charter way chapel hill braintree title absolute t/n EX686334 rights title and interest in and to all plant vehicles and machinery, all chattels hired leased or rented, any balance now or in the future standing to the credit of any account, all the shares goodwill and uncalled capital, the insurance's and all related proceeds claims return of premium and other benefits, the benefit of all contract ts licence consents and authorisations.. See the mortgage charge document for full details.
Fully Satisfied
26 November 2007Delivered on: 12 December 2007
Persons entitled: Nationwide Building Society

Classification: Charge over rent account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged balance on the charged account a/c no 52092387 a/c designation braintree leisure LTD rent a/c holding bank/building society hsbc bank PLC branch st. Albans s/c 404001. see the mortgage charge document for full details.
Outstanding
26 November 2007Delivered on: 12 December 2007
Persons entitled: Nationwide Building Society

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged balance on the charged account a/c no 70437243 a/c designation braintree leisure limited a/c holding bank/building society nationwide building society branch pipers way, swindon s/c 070055. see the mortgage charge document for full details.
Outstanding
26 November 2007Delivered on: 12 December 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land being land at charter way chape. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
26 November 2007Delivered on: 12 December 2007
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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.
Outstanding
31 July 2017Delivered on: 10 August 2017
Persons entitled: Industrial and Commercial Bank of China Limited, London Branch as Security Trustee for and on Behalf of the Secured Parties

Classification: A registered charge
Particulars: All that leasehold land at charter way, chapel hill, braintree, as the same is registered at the land registry under title number EX686334. For more details, please refer to the instrument.
Outstanding
31 July 2017Delivered on: 4 August 2017
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: The leasehold property known as land at charter way, chapel hill, braintree.. Title number: EX686334.
Outstanding
15 April 2014Delivered on: 19 April 2014
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: Leasehold land at charter way braintree title no EX686334.
Outstanding
15 April 2014Delivered on: 19 April 2014
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Outstanding
15 April 2014Delivered on: 24 April 2014
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Particulars: 1. by way of first legal mortgage:. 1.1 the freehold property known as land at charter way, chapel hill, braintree, held at the land registry under title number EX686334. 2. by way of first fixed charge:. 2.1 all property from time to time owned by braintree leisure limited (but excluding any property detailed at 1.1 above);. 2.2 any other rights, title or interest of braintree leisure limited in property, wherever situated; and. 2.3 all associated rights in respect of the property of braintree leisure limited.. 2.4 all intellectual property owned by braintree leisure limited or in which braintree leisure limited has an interest.
Outstanding
28 February 2008Delivered on: 13 March 2008
Persons entitled: Nationwide Building Society

Classification: Charge over debt reduction account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the charged balance see image for full details.
Outstanding
15 February 2008Delivered on: 23 February 2008
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The rent see image for full details.
Outstanding

Filing History

8 February 2024Termination of appointment of Jacqueline Patricia Williams as a secretary on 5 February 2024 (1 page)
8 February 2024Termination of appointment of Peter Leslie Williams as a director on 5 February 2024 (1 page)
29 January 2024Statement of affairs with form AM02SOA (8 pages)
7 November 2023Notice of deemed approval of proposals (3 pages)
18 October 2023Statement of administrator's proposal (71 pages)
8 September 2023Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to 2nd Floor 110 Cannon Street London EC4N 6EU on 8 September 2023 (2 pages)
25 August 2023Appointment of an administrator (3 pages)
31 May 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
18 November 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
31 August 2022Satisfaction of charge 043106260016 in full (1 page)
27 May 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
25 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
11 January 2021Confirmation statement made on 24 October 2020 with no updates (3 pages)
27 November 2020Accounts for a small company made up to 31 May 2020 (9 pages)
5 December 2019Accounts for a small company made up to 31 May 2019 (9 pages)
4 November 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
25 January 2019Accounts for a small company made up to 31 May 2018 (8 pages)
19 November 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
8 December 2017Accounts for a small company made up to 31 May 2017 (9 pages)
31 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
20 October 2017Director's details changed for Mr Peter Leslie Williams on 27 September 2017 (2 pages)
20 October 2017Director's details changed for Mr Peter Leslie Williams on 27 September 2017 (2 pages)
16 August 2017Satisfaction of charge 043106260015 in full (1 page)
16 August 2017Satisfaction of charge 043106260015 in full (1 page)
16 August 2017Satisfaction of charge 043106260014 in full (1 page)
16 August 2017Satisfaction of charge 043106260014 in full (1 page)
16 August 2017Satisfaction of charge 043106260013 in full (1 page)
16 August 2017Satisfaction of charge 043106260013 in full (1 page)
10 August 2017Registration of charge 043106260017, created on 31 July 2017 (50 pages)
10 August 2017Registration of charge 043106260017, created on 31 July 2017 (50 pages)
4 August 2017Registration of charge 043106260016, created on 31 July 2017 (51 pages)
4 August 2017Registration of charge 043106260016, created on 31 July 2017 (51 pages)
21 March 2017Secretary's details changed for Jacqueline Patricia Saville on 4 March 2017 (1 page)
21 March 2017Secretary's details changed for Jacqueline Patricia Saville on 4 March 2017 (1 page)
9 December 2016Accounts for a small company made up to 31 May 2016 (5 pages)
9 December 2016Accounts for a small company made up to 31 May 2016 (5 pages)
7 December 2016Satisfaction of charge 7 in full (2 pages)
7 December 2016Satisfaction of charge 10 in full (1 page)
7 December 2016Satisfaction of charge 5 in full (2 pages)
7 December 2016Satisfaction of charge 6 in full (2 pages)
7 December 2016Satisfaction of charge 8 in full (2 pages)
7 December 2016Satisfaction of charge 8 in full (2 pages)
7 December 2016Satisfaction of charge 5 in full (2 pages)
7 December 2016Satisfaction of charge 7 in full (2 pages)
7 December 2016Satisfaction of charge 11 in full (1 page)
7 December 2016Satisfaction of charge 11 in full (1 page)
7 December 2016Satisfaction of charge 10 in full (1 page)
7 December 2016Satisfaction of charge 6 in full (2 pages)
25 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
26 May 2016Accounts for a small company made up to 31 May 2015 (5 pages)
26 May 2016Accounts for a small company made up to 31 May 2015 (5 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
9 January 2015Accounts for a small company made up to 31 May 2014 (5 pages)
9 January 2015Accounts for a small company made up to 31 May 2014 (5 pages)
18 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
5 June 2014Accounts for a small company made up to 31 May 2013 (6 pages)
5 June 2014Accounts for a small company made up to 31 May 2013 (6 pages)
24 April 2014Registration of charge 043106260013 (53 pages)
24 April 2014Registration of charge 043106260013 (53 pages)
19 April 2014Registration of charge 043106260015 (35 pages)
19 April 2014Registration of charge 043106260015 (35 pages)
19 April 2014Registration of charge 043106260014 (24 pages)
19 April 2014Registration of charge 043106260014 (24 pages)
11 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
29 October 2013Satisfaction of charge 12 in full (6 pages)
29 October 2013Satisfaction of charge 12 in full (6 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
6 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
7 June 2012Accounts for a small company made up to 31 May 2011 (6 pages)
7 June 2012Accounts for a small company made up to 31 May 2011 (6 pages)
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
1 November 2011Director's details changed for Mr Peter Leslie Williams on 23 October 2011 (2 pages)
1 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
1 November 2011Director's details changed for Mr Peter Leslie Williams on 23 October 2011 (2 pages)
1 November 2011Secretary's details changed for Jacqueline Patricia Saville on 23 October 2011 (2 pages)
1 November 2011Secretary's details changed for Jacqueline Patricia Saville on 23 October 2011 (2 pages)
24 January 2011Accounts for a small company made up to 31 May 2010 (5 pages)
24 January 2011Accounts for a small company made up to 31 May 2010 (5 pages)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
12 August 2010Accounts for a small company made up to 30 June 2009 (5 pages)
12 August 2010Accounts for a small company made up to 30 June 2009 (5 pages)
2 July 2010Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page)
2 July 2010Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page)
14 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
1 October 2009Full accounts made up to 30 June 2008 (14 pages)
1 October 2009Full accounts made up to 30 June 2008 (14 pages)
3 March 2009Full accounts made up to 30 June 2007 (13 pages)
3 March 2009Full accounts made up to 30 June 2007 (13 pages)
26 January 2009Full accounts made up to 30 June 2006 (13 pages)
26 January 2009Full accounts made up to 30 June 2006 (13 pages)
13 January 2009Return made up to 24/10/08; full list of members (3 pages)
13 January 2009Return made up to 24/10/08; full list of members (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 10 (7 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 10 (7 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
20 December 2007Particulars of mortgage/charge (6 pages)
20 December 2007Particulars of mortgage/charge (6 pages)
12 December 2007Particulars of mortgage/charge (11 pages)
12 December 2007Particulars of mortgage/charge (11 pages)
12 December 2007Particulars of mortgage/charge (7 pages)
12 December 2007Particulars of mortgage/charge (7 pages)
12 December 2007Particulars of mortgage/charge (11 pages)
12 December 2007Particulars of mortgage/charge (11 pages)
12 December 2007Particulars of mortgage/charge (7 pages)
12 December 2007Particulars of mortgage/charge (7 pages)
5 November 2007Return made up to 24/10/07; full list of members (2 pages)
5 November 2007Return made up to 24/10/07; full list of members (2 pages)
17 November 2006Return made up to 24/10/06; full list of members (2 pages)
17 November 2006Return made up to 24/10/06; full list of members (2 pages)
18 April 2006Particulars of mortgage/charge (7 pages)
18 April 2006Particulars of mortgage/charge (7 pages)
18 April 2006Particulars of mortgage/charge (7 pages)
18 April 2006Particulars of mortgage/charge (7 pages)
20 February 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
20 February 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
1 November 2005Return made up to 24/10/05; full list of members (2 pages)
1 November 2005Return made up to 24/10/05; full list of members (2 pages)
5 July 2005Full accounts made up to 30 June 2004 (12 pages)
5 July 2005Full accounts made up to 30 June 2004 (12 pages)
3 June 2005Particulars of mortgage/charge (6 pages)
3 June 2005Particulars of mortgage/charge (6 pages)
30 October 2004Return made up to 24/10/04; full list of members (5 pages)
30 October 2004Return made up to 24/10/04; full list of members (5 pages)
19 January 2004Full accounts made up to 28 June 2003 (11 pages)
19 January 2004Full accounts made up to 28 June 2003 (11 pages)
16 January 2004New secretary appointed (2 pages)
16 January 2004New secretary appointed (2 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004Secretary resigned (1 page)
15 December 2003Registered office changed on 15/12/03 from: 9-13 george street london W1U 3FL (1 page)
15 December 2003Return made up to 24/10/03; full list of members (5 pages)
15 December 2003Location of register of members (1 page)
15 December 2003Return made up to 24/10/03; full list of members (5 pages)
15 December 2003Registered office changed on 15/12/03 from: 9-13 george street, london, W1U 3FL (1 page)
15 December 2003Registered office changed on 15/12/03 from: 9-13 george street london W1U 3FL (1 page)
15 December 2003Location of register of members (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (9 pages)
28 October 2003New secretary appointed (3 pages)
28 October 2003New secretary appointed (3 pages)
28 October 2003Director resigned (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003New director appointed (9 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
18 September 2003Particulars of mortgage/charge (7 pages)
18 September 2003Particulars of mortgage/charge (7 pages)
1 July 2003Memorandum and Articles of Association (29 pages)
1 July 2003Memorandum and Articles of Association (29 pages)
17 June 2003Ad 11/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2003Ad 11/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2003Full accounts made up to 29 June 2002 (8 pages)
7 April 2003Full accounts made up to 29 June 2002 (8 pages)
29 October 2002Return made up to 24/10/02; full list of members (7 pages)
29 October 2002Return made up to 24/10/02; full list of members (7 pages)
26 April 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
26 April 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (3 pages)
22 February 2002New director appointed (16 pages)
22 February 2002New director appointed (16 pages)
22 February 2002New secretary appointed (1 page)
22 February 2002New director appointed (3 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New secretary appointed (1 page)
28 January 2002Registered office changed on 28/01/02 from: 2 serjeants inn london EC4Y 1LT (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Secretary resigned (1 page)
28 January 2002Secretary resigned (1 page)
28 January 2002Registered office changed on 28/01/02 from: 2 serjeants inn, london, EC4Y 1LT (1 page)
28 January 2002Registered office changed on 28/01/02 from: 2 serjeants inn london EC4Y 1LT (1 page)
22 January 2002Company name changed ibis (724) LIMITED\certificate issued on 22/01/02 (2 pages)
22 January 2002Company name changed ibis (724) LIMITED\certificate issued on 22/01/02 (2 pages)
24 October 2001Incorporation (34 pages)
24 October 2001Incorporation (34 pages)