Company NameThe X-Leisure (General Partner) Limited
DirectorsLeigh McCaveny and Maria Smout
Company StatusActive
Company Number05060646
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Leigh McCaveny
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(18 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Maria Smout
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(19 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleSenior Assistant Company Secretary
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed16 January 2013(8 years, 10 months after company formation)
Appointment Duration11 years, 3 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Martin Barber
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Norfolk Road
London
NW8 6AX
Director NameLynda Sharon Coral
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleChartered Accountant
Correspondence AddressWestacre
1a Sandy Lodge Road
Moor Park
Hertfordshire
WD3 1LP
Director NameMr Pierre Yves Gerbeau
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Capability Green
Luton
England And Wales
LU1 3AE
Secretary NameFalguni Desai
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleSolicitor
Correspondence Address113a Burdon Lane
Cheam
Surrey
SM2 7DB
Director NameMr Andrew John Martin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(2 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHazelryst Rystwood Road
Forest Row
East Sussex
RH18 5LX
Director NameJohn Anthony Seward Bassett
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(3 weeks, 1 day after company formation)
Appointment Duration10 years, 1 month (resigned 15 May 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Ranelagh Grove
London
SW1W 8PD
Director NameMr Russell Norman Black
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 07 October 2009)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Meadow Way
Boxmoor
Hemel Hempstead
Hertfordshire
HP3 0AT
Director NameMs Falguni Rameshchandra Desai
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 16 May 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressApartment 108
20 Palace Street
London
SW1E 5BA
Director NameMr Alasdair David Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 20 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreaton Mill 8 Copsem Lane
Esher
Surrey
KT10 9EU
Director NameElizabeth Ann Adams
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 06 January 2006)
RoleAccountant
Correspondence Address10 Sunlight Square
Bethnal Green
London
E2 6LD
Director NameWilliam Stephen Benjamin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2011(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 January 2013)
RoleReal Estate Investment Manager
Country of ResidenceUnited States
Correspondence Address400 Capability Green
Luton
England And Wales
LU1 3AE
Director NameWilson Lamont
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Capability Green
Luton
England And Wales
LU1 3AE
Director NameMr Krysto Archibald Milan Nikolic
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(7 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 February 2012)
RoleFund 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(8 years, 10 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 NameMr Ashley Peter Blake
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(8 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Neil Leslie Eady
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(8 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Stephen Sui Sang Leung
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(8 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMrs Despina Don-Wauchope
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(9 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Keith William Baillie Hannah
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(10 years after company formation)
Appointment Duration1 year (resigned 20 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Scott Cameron Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(10 years after company formation)
Appointment Duration5 years (resigned 29 March 2019)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(11 years after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(13 years after company formation)
Appointment Duration10 months (resigned 01 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(13 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Rosalind Charlotte Futter
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2019(14 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 August 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMs Ailish Martina Christian-West
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed29 March 2019(15 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 February 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Deepan Rasiklal Khiroya
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(15 years, 1 month after company formation)
Appointment Duration2 years, 1 month (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(17 years, 2 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 Rejinder Bangar
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2023(19 years, 3 months after company formation)
Appointment Duration4 months (resigned 19 October 2023)
RoleAsset Director
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NameHermes Secretariat Limited (Corporation)
StatusResigned
Appointed19 April 2004(1 month, 2 weeks after company formation)
Appointment Duration6 years, 11 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(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 January 2013)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

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

Financials

Year2012
Turnover£1,209
Net Worth£54,589
Current Liabilities£1,200

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (8 months, 4 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 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 each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in all shares stocks debentures bonds or other securities and investments and its interest in and its rights in respect of x-leisure fund and x-leisure fund 11 and dividend distribution or interest paid in relation to it. 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: The interest in all shares stocks debentures bonds or other securities and investments and its interest in and its rights in respect of x-leisure fund and x-leisure fund 11 and dividend distribution or interest paid in relation to it. See the mortgage charge document for full details.
Fully Satisfied
4 March 2005Delivered on: 15 March 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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights in respect of any amount standing to the credit of any account and the debt, all rights under any hedging arrangements and all rights under the property and asset management agreement and the fund management agreement. See the mortgage charge document for full details.
Fully Satisfied
4 March 2005Delivered on: 15 March 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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights in respect of any amount standing to the credit of any account and the debt, all rights under any hedging arrangements and all rights under the property and asset management agreement and the fund management agreement. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 October 2023Appointment of Mrs Maria Smout 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)
9 January 2023Confirmation statement made on 7 January 2023 with updates (3 pages)
13 December 2022Full accounts made up to 31 March 2022 (18 pages)
5 August 2022Termination of appointment of Rosalind Charlotte Futter as a director on 5 August 2022 (1 page)
6 June 2022Termination of appointment of Russell James Loveland as a director on 27 May 2022 (1 page)
1 June 2022Appointment of Mr Daniel Stewart Rabin as a director on 27 May 2022 (2 pages)
27 May 2022Appointment of Leigh Mccaveny as a director on 25 May 2022 (2 pages)
26 May 2022Termination of appointment of Elizabeth Miles as a director on 25 May 2022 (1 page)
7 January 2022Confirmation statement made on 7 January 2022 with updates (3 pages)
21 October 2021Full accounts made up to 31 March 2021 (17 pages)
4 May 2021Appointment of Mr Russell James Loveland as a director on 1 May 2021 (2 pages)
4 May 2021Termination of appointment of Deepan Rasiklal Khiroya as a director on 1 May 2021 (1 page)
7 January 2021Confirmation statement made on 7 January 2021 with updates (3 pages)
22 September 2020Full accounts made up to 31 March 2020 (37 pages)
10 February 2020Termination of appointment of Ailish Martina Christian-West as a director on 7 February 2020 (1 page)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
13 September 2019Full accounts made up to 31 March 2019 (33 pages)
31 July 2019Director's details changed for Mr Deepan Rasiklal Khiroya on 30 July 2019 (2 pages)
2 April 2019Appointment of Mr Deepan Rasiklal Khiroya as a director on 29 March 2019 (2 pages)
2 April 2019Termination of appointment of Scott Cameron Parsons as a director on 29 March 2019 (1 page)
2 April 2019Appointment of Mrs Ailish Martina Christian-West as a director on 29 March 2019 (2 pages)
2 April 2019Termination of appointment of Olivia Clare Troughton as a director on 29 March 2019 (1 page)
21 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
31 January 2019Termination of appointment of Despina Don-Wauchope as a director on 25 January 2019 (1 page)
28 January 2019Director's details changed for Mr Scott Cameron Parsons on 28 January 2019 (2 pages)
28 January 2019Appointment of Mrs Rosalind Charlotte Futter as a director on 25 January 2019 (2 pages)
30 October 2018Full accounts made up to 31 March 2018 (31 pages)
19 February 2018Confirmation statement made on 19 February 2018 with updates (5 pages)
4 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
4 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
31 October 2017Director's details changed for Mr Scott Cameron Parsons on 26 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Scott Cameron Parsons on 26 October 2017 (2 pages)
12 October 2017Full accounts made up to 31 March 2017 (29 pages)
12 October 2017Full accounts made up to 31 March 2017 (29 pages)
5 October 2017Notification of Land Securities Portfolio Management Limited as a person with significant control on 27 September 2017 (2 pages)
5 October 2017Cessation of Land Securities Partnerships Limited as a person with significant control on 27 September 2017 (1 page)
5 October 2017Cessation of Land Securities Partnerships Limited as a person with significant control on 27 September 2017 (1 page)
5 October 2017Notification of Land Securities Portfolio Management Limited as a person with significant control on 27 September 2017 (2 pages)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
14 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
11 January 2017Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Scott Cameron Parsons on 10 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Scott Cameron Parsons on 10 January 2017 (2 pages)
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 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
18 July 2016Full accounts made up to 31 March 2016 (26 pages)
18 July 2016Full accounts made up to 31 March 2016 (26 pages)
12 April 2016Termination of appointment of Geoffrey Lloyd Rusby as a director on 22 February 2016 (1 page)
12 April 2016Termination of appointment of Geoffrey Lloyd Rusby as a director on 22 February 2016 (1 page)
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100,000
(9 pages)
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100,000
(9 pages)
26 November 2015Full accounts made up to 31 March 2015 (23 pages)
26 November 2015Full accounts made up to 31 March 2015 (23 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)
24 March 2015Appointment of Mr Michael Arnaouti as a director on 20 March 2015 (2 pages)
24 March 2015Termination of appointment of Keith William Baillie Hannah as a director on 20 March 2015 (1 page)
24 March 2015Appointment of Mr Michael Arnaouti as a director on 20 March 2015 (2 pages)
24 March 2015Termination of appointment of Keith William Baillie Hannah as a director on 20 March 2015 (1 page)
5 March 2015Director's details changed for Olivia Clare Troughton on 14 March 2014 (2 pages)
5 March 2015Director's details changed for Olivia Clare Troughton on 14 March 2014 (2 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100,000
(9 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100,000
(9 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100,000
(9 pages)
20 October 2014Sec 519 (1 page)
20 October 2014Sec 519 (1 page)
7 October 2014Auditor's resignation (1 page)
7 October 2014Auditor's resignation (1 page)
25 September 2014Full accounts made up to 31 December 2013 (28 pages)
25 September 2014Section 519 (2 pages)
25 September 2014Section 519 (2 pages)
25 September 2014Full accounts made up to 31 December 2013 (28 pages)
16 May 2014Termination of appointment of John Bassett as a director (1 page)
16 May 2014Termination of appointment of John Bassett as a director (1 page)
11 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100,000
(10 pages)
11 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100,000
(10 pages)
11 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100,000
(10 pages)
10 April 2014Appointment of Mr Keith William Baillie Hannah as a director (2 pages)
10 April 2014Appointment of Mr Keith William Baillie Hannah as a director (2 pages)
27 March 2014Appointment of Olivia Clare Troughton as a director (2 pages)
27 March 2014Appointment of Olivia Clare Troughton as a director (2 pages)
27 March 2014Termination of appointment of Stephen Leung as a director (1 page)
27 March 2014Termination of appointment of Stephen Leung as a director (1 page)
26 March 2014Termination of appointment of Ashley Blake as a director (1 page)
26 March 2014Termination of appointment of Dominic O'rourke as a director (1 page)
26 March 2014Appointment of Mr Scott Cameron Parsons as a director (2 pages)
26 March 2014Termination of appointment of Ashley Blake as a director (1 page)
26 March 2014Termination of appointment of Dominic O'rourke as a director (1 page)
26 March 2014Appointment of Mr Scott Cameron Parsons as a director (2 pages)
24 December 2013Satisfaction of charge 5 in full (4 pages)
24 December 2013Satisfaction of charge 5 in full (4 pages)
24 December 2013Satisfaction of charge 1 in full (4 pages)
24 December 2013Satisfaction of charge 2 in full (4 pages)
24 December 2013Satisfaction of charge 3 in full (4 pages)
24 December 2013Satisfaction of charge 4 in full (4 pages)
24 December 2013Satisfaction of charge 3 in full (4 pages)
24 December 2013Satisfaction of charge 1 in full (4 pages)
24 December 2013Satisfaction of charge 4 in full (4 pages)
24 December 2013Satisfaction of charge 2 in full (4 pages)
24 September 2013Full accounts made up to 31 December 2012 (12 pages)
24 September 2013Full accounts made up to 31 December 2012 (12 pages)
11 July 2013Appointment of Mrs Despina Don-Wauchope as a director (2 pages)
11 July 2013Termination of appointment of Neil Eady as a director (1 page)
11 July 2013Appointment of Mrs Despina Don-Wauchope as a director (2 pages)
11 July 2013Termination of appointment of Neil Eady as a director (1 page)
17 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (10 pages)
17 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (10 pages)
17 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (10 pages)
25 January 2013Appointment of Ashley Peter Blake as a director (2 pages)
25 January 2013Appointment of Stephen Sui Sang Leung as a director (2 pages)
25 January 2013Appointment of Dominic James O'rourke as a director (2 pages)
25 January 2013Appointment of Neil Leslie Eady as a director (2 pages)
25 January 2013Appointment of Dominic James O'rourke as a director (2 pages)
25 January 2013Appointment of Stephen Sui Sang Leung as a director (2 pages)
25 January 2013Appointment of Neil Leslie Eady as a director (2 pages)
25 January 2013Appointment of Ashley Peter Blake as a director (2 pages)
17 January 2013Termination of appointment of William Benjamin as a director (1 page)
17 January 2013Termination of appointment of Wilson Lamont as a director (1 page)
17 January 2013Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
17 January 2013Termination of appointment of John Robertson as a director (1 page)
17 January 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
17 January 2013Termination of appointment of Hugh Scott-Barrett as a director (1 page)
17 January 2013Termination of appointment of Xavier Pullen as a director (1 page)
17 January 2013Registered office address changed from 400 Capability Green Luton England and Wales LU1 3AE United Kingdom on 17 January 2013 (1 page)
17 January 2013Termination of appointment of Wilson Lamont as a director (1 page)
17 January 2013Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
17 January 2013Registered office address changed from 400 Capability Green Luton England and Wales LU1 3AE United Kingdom on 17 January 2013 (1 page)
17 January 2013Termination of appointment of Xavier Pullen as a director (1 page)
17 January 2013Termination of appointment of William Benjamin as a director (1 page)
17 January 2013Termination of appointment of Hugh Scott-Barrett as a director (1 page)
17 January 2013Termination of appointment of John Robertson as a director (1 page)
17 January 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
17 July 2012Full accounts made up to 31 December 2011 (12 pages)
17 July 2012Full accounts made up to 31 December 2011 (12 pages)
30 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (9 pages)
30 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (9 pages)
30 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (9 pages)
28 March 2012Director's details changed for Wilson Lamont on 23 March 2012 (2 pages)
28 March 2012Director's details changed for Wilson Lamont on 23 March 2012 (2 pages)
28 March 2012Director's details changed for John Manwaring Robertson on 23 March 2012 (2 pages)
28 March 2012Director's details changed for John Manwaring Robertson on 23 March 2012 (2 pages)
13 March 2012Termination of appointment of Krysto Nikolic as a director (1 page)
13 March 2012Termination of appointment of Krysto Nikolic as a director (1 page)
23 December 2011Appointment of Krysto Nikolic as a director (2 pages)
23 December 2011Appointment of Krysto Nikolic as a director (2 pages)
22 December 2011Termination of appointment of Pierre Gerbeau as a director (1 page)
22 December 2011Termination of appointment of Pierre Gerbeau as a director (1 page)
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)
5 August 2011Director's details changed for Mr Hugh Yelverton Scott-Barrett on 18 March 2011 (2 pages)
5 August 2011Director's details changed for Mr Hugh Yelverton Scott-Barrett on 18 March 2011 (2 pages)
4 July 2011Full accounts made up to 31 December 2010 (12 pages)
4 July 2011Full accounts made up to 31 December 2010 (12 pages)
20 April 2011Director's details changed for Mr Pierre Yves Gerbeau on 18 March 2011 (2 pages)
20 April 2011Director's details changed for Mr Xavier Pullen on 18 March 2011 (2 pages)
20 April 2011Director's details changed for Mr 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)
4 April 2011Appointment of Wilson Lamont as a director (2 pages)
4 April 2011Appointment of Wilson Lamont as a director (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)
25 March 2011Appointment of William Stephen Benjamin as a director (2 pages)
25 March 2011Appointment of John Manwaring Robertson as a director (2 pages)
25 March 2011Appointment of William Stephen Benjamin as a director (2 pages)
25 March 2011Appointment of John Manwaring Robertson as a director (2 pages)
22 March 2011Termination of appointment of Corin Thoday as a director (2 pages)
22 March 2011Termination of appointment of Hermes Secretariat Limited as a secretary (2 pages)
22 March 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
22 March 2011Termination of appointment of Timothy Turnbull as a director (2 pages)
22 March 2011Termination of appointment of Hermes Secretariat Limited as a secretary (2 pages)
22 March 2011Termination of appointment of Corin Thoday as a director (2 pages)
22 March 2011Termination of appointment of Timothy Turnbull as a director (2 pages)
22 March 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (10 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (10 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (10 pages)
2 November 2010Director's details changed for Mr Timothy William John William John Turnbull on 29 October 2010 (2 pages)
2 November 2010Director's details changed for Mr Timothy William John William John Turnbull on 29 October 2010 (2 pages)
6 October 2010Appointment of Mr Timothy William John Turnbull as a director (2 pages)
6 October 2010Appointment of Mr Timothy William John Turnbull as a director (2 pages)
23 September 2010Termination of appointment of Alasdair Evans as a director (1 page)
23 September 2010Termination of appointment of Alasdair Evans as a director (1 page)
7 July 2010Full accounts made up to 31 December 2009 (12 pages)
7 July 2010Full accounts made up to 31 December 2009 (12 pages)
4 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
4 March 2010Director's details changed for Mr Hugh Yelverton Scott-Barrett on 2 March 2010 (2 pages)
4 March 2010Secretary's details changed for Hermes Secretariat Limited on 2 March 2010 (2 pages)
4 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
4 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
4 March 2010Secretary's details changed for Hermes Secretariat Limited on 2 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Hugh Yelverton Scott-Barrett on 2 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Hugh Yelverton Scott-Barrett on 2 March 2010 (2 pages)
4 March 2010Secretary's details changed for Hermes Secretariat Limited on 2 March 2010 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (11 pages)
3 November 2009Full accounts made up to 31 December 2008 (11 pages)
13 October 2009Termination of appointment of Russell Black as a director (1 page)
13 October 2009Appointment of Mr Corin Leonard Thoday as a director (2 pages)
13 October 2009Appointment of Mr Corin Leonard Thoday as a director (2 pages)
13 October 2009Termination of appointment of Russell Black as a director (1 page)
7 August 2009Particulars of a mortgage or charge / charge no: 5 (13 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 5 (13 pages)
2 March 2009Return made up to 02/03/09; full list of members (5 pages)
2 March 2009Return made up to 02/03/09; full list of members (5 pages)
10 September 2008Full accounts made up to 31 December 2007 (10 pages)
10 September 2008Full accounts made up to 31 December 2007 (10 pages)
1 July 2008Appointment terminated director falguni desai (1 page)
1 July 2008Appointment terminated director falguni desai (1 page)
22 May 2008Director appointed mr hugh yelverton scott-barrett (2 pages)
22 May 2008Director appointed mr hugh yelverton scott-barrett (2 pages)
18 April 2008Director's change of particulars / russell black / 21/01/2008 (1 page)
18 April 2008Director's change of particulars / russell black / 21/01/2008 (1 page)
31 March 2008Appointment terminated director martin barber (1 page)
31 March 2008Appointment terminated director martin barber (1 page)
10 March 2008Return made up to 02/03/08; full list of members (6 pages)
10 March 2008Return made up to 02/03/08; full list of members (6 pages)
25 October 2007Full accounts made up to 31 December 2006 (11 pages)
25 October 2007Full accounts made up to 31 December 2006 (11 pages)
3 April 2007Full accounts made up to 31 December 2005 (11 pages)
3 April 2007Full accounts made up to 31 December 2005 (11 pages)
7 March 2007Return made up to 02/03/07; full list of members (3 pages)
7 March 2007Return made up to 02/03/07; full list of members (3 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
11 May 2006Full accounts made up to 31 December 2004 (10 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
11 May 2006Full accounts made up to 31 December 2004 (10 pages)
29 March 2006Return made up to 02/03/06; full list of members (3 pages)
29 March 2006Return made up to 02/03/06; full list of members (3 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
25 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2005Particulars of mortgage/charge (11 pages)
15 April 2005Particulars of mortgage/charge (8 pages)
15 April 2005Particulars of mortgage/charge (11 pages)
15 April 2005Particulars of mortgage/charge (8 pages)
31 March 2005Return made up to 02/03/05; full list of members (10 pages)
31 March 2005Return made up to 02/03/05; full list of members (10 pages)
15 March 2005Particulars of mortgage/charge (10 pages)
15 March 2005Particulars of mortgage/charge (10 pages)
15 March 2005Particulars of mortgage/charge (10 pages)
15 March 2005Particulars of mortgage/charge (10 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005New director appointed (5 pages)
3 March 2005New director appointed (5 pages)
30 July 2004New director appointed (3 pages)
30 July 2004New director appointed (3 pages)
26 July 2004Director's particulars changed (1 page)
26 July 2004Director's particulars changed (1 page)
7 June 2004New secretary appointed (2 pages)
7 June 2004New secretary appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
27 May 2004Registered office changed on 27/05/04 from: 10 lower grosvenor place london SW1W 0EN (1 page)
27 May 2004New director appointed (3 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 May 2004Ad 17/03/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
27 May 2004Registered office changed on 27/05/04 from: 10 lower grosvenor place london SW1W 0EN (1 page)
27 May 2004£ nc 1000/100000 17/03/04 (1 page)
27 May 2004Ad 17/03/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004Director resigned (1 page)
27 May 2004New director appointed (3 pages)
27 May 2004New director appointed (3 pages)
27 May 2004New director appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004New director appointed (3 pages)
27 May 2004New director appointed (3 pages)
27 May 2004£ nc 1000/100000 17/03/04 (1 page)
27 May 2004New director appointed (3 pages)
26 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
26 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
13 March 2004New director appointed (5 pages)
13 March 2004New director appointed (5 pages)
13 March 2004New director appointed (5 pages)
13 March 2004New director appointed (5 pages)
13 March 2004New secretary appointed (2 pages)
13 March 2004New director appointed (4 pages)
13 March 2004New director appointed (4 pages)
13 March 2004New director appointed (5 pages)
13 March 2004New secretary appointed (2 pages)
13 March 2004New director appointed (5 pages)
4 March 2004Director resigned (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Director resigned (1 page)
2 March 2004Incorporation (17 pages)
2 March 2004Incorporation (17 pages)