Company NameLandsec 11 Limited
Company StatusActive
Company Number05198546
CategoryPrivate Limited Company
Incorporation Date5 August 2004(19 years, 8 months ago)
Previous NameX-Leisure (Brighton I) Limited

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
Appointed19 October 2023(19 years, 2 months after company formation)
Appointment Duration6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed16 January 2013(8 years, 5 months after company formation)
Appointment Duration11 years, 3 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusCurrent
Appointed16 January 2013(8 years, 5 months after company formation)
Appointment Duration11 years, 3 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 October 2013(9 years, 1 month after company formation)
Appointment Duration10 years, 6 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Martin Barber
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 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
Appointed05 August 2004(same day as company formation)
RoleCompany Director
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
Appointed05 August 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
Appointed05 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address113a Burdon Lane
Cheam
Surrey
SM2 7DB
Director NameMr Andrew John Martin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHazelryst Rystwood Road
Forest Row
East Sussex
RH18 5LX
Director NameMr Alasdair David Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(3 weeks after company formation)
Appointment Duration6 years (resigned 20 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreaton Mill 8 Copsem Lane
Esher
Surrey
KT10 9EU
Director NameMr Xavier Pullen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(6 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 16 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address400 Capability Green
Luton
England And Wales
LU1 3AE
Director NameMr Russell Norman Black
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 October 2009)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Meadow Way
Boxmoor
Hemel Hempstead
Hertfordshire
HP3 0AT
Director NameMr Corin Leonard Thoday
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 March 2011)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Norwich Road
Fakenham
Norfolk
NR21 8AU
Director NameJohn Manwaring Robertson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 January 2013)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address400 Capability Green
Luton
England And Wales
LU1 3AE
Director NameDominic James O'Rourke
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMs Olivia Clare Troughton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(9 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 July 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Deepan Rasiklal Khiroya
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(14 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Russell James Loveland
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(16 years, 9 months after company formation)
Appointment Duration1 year (resigned 27 May 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Daniel Stewart Rabin
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2022(17 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 June 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Rejinder Bangar
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2023(18 years, 10 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
Appointed05 August 2004(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed01 September 2005(1 year after company formation)
Appointment Duration2 years (resigned 30 September 2007)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameHermes Secretariat Limited (Corporation)
StatusResigned
Appointed30 September 2007(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 18 March 2011)
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed18 March 2011(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2013)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Contact

Websitecapreg.com
Telephone020 77472383
Telephone regionLondon

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Charges

15 October 2009Delivered on: 21 October 2009
Satisfied on: 24 December 2013
Persons entitled: Hsbc Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever.
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.
Fully Satisfied
6 September 2004Delivered on: 13 September 2004
Satisfied on: 20 October 2009
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties

Classification: Security agreement
Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property land and buildings at brighton marina brighton t/n's ESX223574 ESX205639 and ESX222334. 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

20 October 2023Appointment of Leigh Mccaveny as a director on 19 October 2023 (2 pages)
19 October 2023Termination of appointment of Rejinder Bangar as a director on 19 October 2023 (1 page)
16 October 2023Cessation of The X-Leisure (General Partner) Limited as a person with significant control on 8 August 2023 (1 page)
16 October 2023Notification of Land Securities Spv's Limited as a person with significant control on 8 August 2023 (2 pages)
12 July 2023Termination of appointment of Daniel Stewart Rabin as a director on 16 June 2023 (1 page)
4 July 2023Company name changed x-leisure (brighton I) LIMITED\certificate issued on 04/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-20
(3 pages)
23 June 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
20 June 2023Appointment of Mr Rejinder Bangar as a director on 16 June 2023 (2 pages)
24 May 2023Confirmation statement made on 24 May 2023 with updates (5 pages)
27 September 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
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)
24 May 2022Confirmation statement made on 24 May 2022 with updates (5 pages)
24 May 2021Confirmation statement made on 24 May 2021 with updates (5 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)
30 April 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
19 January 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
1 June 2020Confirmation statement made on 24 May 2020 with updates (5 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
31 July 2019Director's details changed for Mr Deepan Rasiklal Khiroya on 30 July 2019 (2 pages)
22 July 2019Termination of appointment of Olivia Clare Troughton as a director on 22 July 2019 (1 page)
22 July 2019Appointment of Mr Deepan Rasiklal Khiroya as a director on 22 July 2019 (2 pages)
29 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
4 September 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
12 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
12 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
3 July 2017Notification of Leisure Parks Ii Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of The X-Leisure (General Partner) Limited as a person with significant control on 8 November 2016 (2 pages)
3 July 2017Cessation of Leisure Parks Ii Limited as a person with significant control on 8 November 2016 (1 page)
3 July 2017Notification of The X-Leisure (General Partner) Limited as a person with significant control on 8 November 2016 (2 pages)
3 July 2017Notification of Leisure Parks Ii Limited as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Cessation of Leisure Parks Ii Limited as a person with significant control on 8 November 2016 (1 page)
3 July 2017Cessation of Leisure Parks Ii Limited as a person with significant control on 3 July 2017 (1 page)
3 July 2017Notification of The X-Leisure (General Partner) Limited as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Leisure Parks Ii Limited as a person with significant control on 6 April 2016 (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 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(5 pages)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(5 pages)
31 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
31 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
14 May 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
14 May 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
18 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(5 pages)
18 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(5 pages)
17 July 2014Director's details changed for Olivia Clare Troughton on 14 March 2014 (2 pages)
17 July 2014Director's details changed for Olivia Clare Troughton on 14 March 2014 (2 pages)
27 March 2014Termination of appointment of Dominic O'rourke as a director (1 page)
27 March 2014Termination of appointment of Dominic O'rourke as a director (1 page)
26 March 2014Appointment of Olivia Clare Troughton as a director (2 pages)
26 March 2014Appointment of Olivia Clare Troughton as a director (2 pages)
24 December 2013Satisfaction of charge 2 in full (4 pages)
24 December 2013Satisfaction of charge 2 in full (4 pages)
15 October 2013Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
15 October 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-15
(5 pages)
15 October 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
15 October 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-15
(5 pages)
15 October 2013Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
15 October 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
15 October 2013Registered office address changed from 400 Capability Green Luton England and Wales LU1 3AE United Kingdom on 15 October 2013 (1 page)
15 October 2013Registered office address changed from 400 Capability Green Luton England and Wales LU1 3AE United Kingdom on 15 October 2013 (1 page)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 January 2013Appointment of Dominic James O'rourke as a director (2 pages)
25 January 2013Appointment of Dominic James O'rourke as a director (2 pages)
24 January 2013Appointment of Ls Director Limited as a director (2 pages)
24 January 2013Appointment of Ls Director Limited as a director (2 pages)
24 January 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
24 January 2013Termination of appointment of Xavier Pullen as a director (1 page)
24 January 2013Termination of appointment of John Robertson as a director (1 page)
24 January 2013Termination of appointment of John Robertson as a director (1 page)
24 January 2013Termination of appointment of Pierre Gerbeau as a director (1 page)
24 January 2013Termination of appointment of Pierre Gerbeau as a director (1 page)
24 January 2013Termination of appointment of Xavier Pullen as a director (1 page)
24 January 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
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)
24 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 April 2011Director's details changed for Mr Xavier Pullen on 18 March 2011 (2 pages)
21 April 2011Director's details changed for Mr Xavier Pullen on 18 March 2011 (2 pages)
20 April 2011Director's details changed for Mr Pierre Yves Gerbeau on 18 March 2011 (2 pages)
20 April 2011Director's details changed for Mr Pierre Yves Gerbeau on 18 March 2011 (2 pages)
28 March 2011Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 28 March 2011 (1 page)
28 March 2011Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 28 March 2011 (1 page)
23 March 2011Appointment of John Manwaring Robertson as a director (2 pages)
23 March 2011Appointment of John Manwaring Robertson as a director (2 pages)
22 March 2011Termination of appointment of Hermes Secretariat Limited as a secretary (2 pages)
22 March 2011Termination of appointment of Corin Thoday as a director (2 pages)
22 March 2011Termination of appointment of Corin Thoday as a director (2 pages)
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 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
22 September 2010Termination of appointment of Alasdair Evans as a director (1 page)
22 September 2010Termination of appointment of Alasdair Evans as a director (1 page)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
5 August 2010Secretary's details changed for Hermes Secretariat Limited on 5 August 2010 (2 pages)
5 August 2010Secretary's details changed for Hermes Secretariat Limited on 5 August 2010 (2 pages)
5 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
5 August 2010Secretary's details changed for Hermes Secretariat Limited on 5 August 2010 (2 pages)
5 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
4 November 2009Termination of appointment of Russell Black as a director (1 page)
4 November 2009Appointment of Mr Corin Leonard Thoday as a director (2 pages)
4 November 2009Appointment of Mr Corin Leonard Thoday as a director (2 pages)
4 November 2009Termination of appointment of Russell Black as a director (1 page)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 2 (19 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 2 (19 pages)
5 August 2009Return made up to 05/08/09; full list of members (4 pages)
5 August 2009Return made up to 05/08/09; full list of members (4 pages)
5 August 2008Return made up to 05/08/08; full list of members (4 pages)
5 August 2008Return made up to 05/08/08; full list of members (4 pages)
30 April 2008Full accounts made up to 31 December 2007 (8 pages)
30 April 2008Full accounts made up to 31 December 2007 (8 pages)
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)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007New secretary appointed (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007Secretary resigned (1 page)
23 October 2007Registered office changed on 23/10/07 from: 179 great portland street london W1W 5LS (1 page)
23 October 2007Registered office changed on 23/10/07 from: 179 great portland street london W1W 5LS (1 page)
29 August 2007Full accounts made up to 31 December 2006 (8 pages)
29 August 2007Full accounts made up to 31 December 2006 (8 pages)
7 August 2007Return made up to 05/08/07; full list of members (3 pages)
7 August 2007Return made up to 05/08/07; full list of members (3 pages)
26 September 2006Full accounts made up to 31 December 2005 (8 pages)
26 September 2006Full accounts made up to 31 December 2005 (8 pages)
14 August 2006Return made up to 05/08/06; full list of members (3 pages)
14 August 2006Return made up to 05/08/06; full list of members (3 pages)
17 July 2006New director appointed (1 page)
17 July 2006New director appointed (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
9 June 2006Director's particulars changed (1 page)
9 June 2006Director's particulars changed (1 page)
13 October 2005New secretary appointed (2 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005New secretary appointed (2 pages)
13 October 2005Secretary resigned (1 page)
23 August 2005Return made up to 05/08/05; full list of members (7 pages)
23 August 2005Return made up to 05/08/05; full list of members (7 pages)
24 May 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
24 May 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (7 pages)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (7 pages)
13 September 2004Particulars of mortgage/charge (10 pages)
13 September 2004Particulars of mortgage/charge (10 pages)
6 September 2004New director appointed (3 pages)
6 September 2004New director appointed (6 pages)
6 September 2004New director appointed (3 pages)
6 September 2004New director appointed (6 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New secretary appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New secretary appointed (2 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Secretary resigned (1 page)
24 August 2004Director resigned (1 page)
5 August 2004Incorporation (17 pages)
5 August 2004Incorporation (17 pages)