London
SW1E 5JL
Director Name | Miss Leigh McCaveny |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(19 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 January 2013(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 January 2013(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 September 2013(9 years after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Martin Barber |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Norfolk Road London NW8 6AX |
Director Name | Mr William D'Urban Sunnucks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ |
Secretary Name | Ms Falguni Rameshchandra Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 108 20 Palace Street London SW1E 5BA |
Director Name | Mr Xavier Pullen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Studdridge Street London SW6 3SL |
Director Name | Mr Charles Andrew Rover Staveley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 January 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Riverdale Gardens Twickenham TW1 2BZ |
Director Name | Mr Alasdair David Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 January 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Treaton Mill 8 Copsem Lane Esher Surrey KT10 9EU |
Director Name | Ms Olivia Clare Troughton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(8 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 January 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 400 Capability Green Luton Bedfordshire LU1 3AE |
Director Name | Dominic James O'Rourke |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 March 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Pierre Andre Hardy |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 January 2013(8 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 January 2013) |
Role | Finance Drector |
Country of Residence | England |
Correspondence Address | 400 Capability Green Luton Bedfordshire LU1 3AE |
Director Name | Mr Deepan Rasiklal Khiroya |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2019(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Russell James Loveland |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(16 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 27 May 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Daniel Stewart Rabin |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2022(17 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 June 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Rejinder Bangar |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2023(18 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 19 October 2023) |
Role | Asset Director |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2013(8 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 October 2013) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1.1m at £1 | X-leisure Trustee Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
1 November 2004 | Delivered on: 17 November 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
---|
19 January 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
22 June 2020 | Confirmation statement made on 21 June 2020 with updates (5 pages) |
9 January 2020 | Satisfaction of charge 1 in full (1 page) |
28 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
31 July 2019 | Director's details changed for Mr Deepan Rasiklal Khiroya on 30 July 2019 (2 pages) |
22 July 2019 | Appointment of Mr Deepan Rasiklal Khiroya as a director on 22 July 2019 (2 pages) |
22 July 2019 | Termination of appointment of Olivia Clare Troughton as a director on 22 July 2019 (1 page) |
26 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
19 July 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
25 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
4 July 2017 | Notification of The X-Leisure (General Partner) Limited as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of The X-Leisure (General Partner) Limited as a person with significant control on 6 April 2016 (2 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
31 May 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
14 May 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
14 May 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
18 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
17 July 2014 | Director's details changed for Olivia Clare Troughton on 14 March 2014 (2 pages) |
17 July 2014 | Director's details changed for Olivia Clare Troughton on 14 March 2014 (2 pages) |
26 March 2014 | Termination of appointment of Dominic O'rourke as a director (1 page) |
26 March 2014 | Appointment of Olivia Clare Troughton as a director (2 pages) |
26 March 2014 | Appointment of Olivia Clare Troughton as a director (2 pages) |
26 March 2014 | Termination of appointment of Dominic O'rourke as a director (1 page) |
20 December 2013 | Full accounts made up to 31 December 2012 (11 pages) |
20 December 2013 | Full accounts made up to 31 December 2012 (11 pages) |
24 October 2013 | Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE on 24 October 2013 (1 page) |
24 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders
|
24 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders
|
24 October 2013 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
24 October 2013 | Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE on 24 October 2013 (1 page) |
24 October 2013 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
15 October 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
15 October 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
12 February 2013 | Termination of appointment of Pierre Hardy as a director (1 page) |
12 February 2013 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU on 12 February 2013 (1 page) |
12 February 2013 | Appointment of Ls Director Limited as a director (2 pages) |
12 February 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
12 February 2013 | Termination of appointment of Olivia Troughton as a director (1 page) |
12 February 2013 | Termination of appointment of Pierre Hardy as a director (1 page) |
12 February 2013 | Appointment of Dominic James O'rourke as a director (2 pages) |
12 February 2013 | Appointment of Dominic James O'rourke as a director (2 pages) |
12 February 2013 | Appointment of Ls Director Limited as a director (2 pages) |
12 February 2013 | Termination of appointment of Olivia Troughton as a director (1 page) |
12 February 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
23 January 2013 | Appointment of Tmf Corporate Administration Services Limited as a secretary (3 pages) |
23 January 2013 | Appointment of Pierre Andre Hardy as a director (3 pages) |
23 January 2013 | Termination of appointment of Xavier Pullen as a director (2 pages) |
23 January 2013 | Termination of appointment of Xavier Pullen as a director (2 pages) |
23 January 2013 | Termination of appointment of Charles Staveley as a director (2 pages) |
23 January 2013 | Termination of appointment of Falguni Desai as a secretary (2 pages) |
23 January 2013 | Termination of appointment of Alasdair Evans as a director (2 pages) |
23 January 2013 | Appointment of Olivia Clare Troughton as a director (3 pages) |
23 January 2013 | Appointment of Tmf Corporate Administration Services Limited as a secretary (3 pages) |
23 January 2013 | Appointment of Pierre Andre Hardy as a director (3 pages) |
23 January 2013 | Appointment of Olivia Clare Troughton as a director (3 pages) |
23 January 2013 | Termination of appointment of Alasdair Evans as a director (2 pages) |
23 January 2013 | Termination of appointment of Falguni Desai as a secretary (2 pages) |
23 January 2013 | Termination of appointment of Charles Staveley as a director (2 pages) |
10 December 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
10 December 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
10 December 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
6 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Amended accounts made up to 31 December 2011 (7 pages) |
15 August 2012 | Amended accounts made up to 31 December 2011 (7 pages) |
2 July 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
2 July 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
2 July 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
27 June 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
27 June 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
6 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
24 June 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
21 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
8 July 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
30 March 2010 | Amended full accounts made up to 31 December 2008 (12 pages) |
30 March 2010 | Amended full accounts made up to 31 December 2008 (12 pages) |
26 February 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 26 February 2010 (2 pages) |
26 February 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 26 February 2010 (2 pages) |
27 August 2009 | Resolutions
|
27 August 2009 | Resolutions
|
25 August 2009 | Return made up to 25/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 25/08/09; full list of members (3 pages) |
30 July 2009 | Director appointed alasdair david evans (4 pages) |
30 July 2009 | Director appointed alasdair david evans (4 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (13 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (13 pages) |
9 October 2008 | Director appointed charles andrew rover staveley (3 pages) |
9 October 2008 | Director appointed charles andrew rover staveley (3 pages) |
1 October 2008 | Appointment terminated director william sunnucks (1 page) |
1 October 2008 | Appointment terminated director william sunnucks (1 page) |
26 August 2008 | Return made up to 25/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 25/08/08; full list of members (3 pages) |
1 April 2008 | Appointment terminated director martin barber (1 page) |
1 April 2008 | Appointment terminated director martin barber (1 page) |
30 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
28 August 2007 | Return made up to 25/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 25/08/07; full list of members (2 pages) |
1 April 2007 | Full accounts made up to 31 December 2005 (11 pages) |
1 April 2007 | Full accounts made up to 31 December 2005 (11 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
5 October 2006 | Return made up to 25/08/06; full list of members (2 pages) |
5 October 2006 | Return made up to 25/08/06; full list of members (2 pages) |
27 April 2006 | Secretary's particulars changed (1 page) |
27 April 2006 | Secretary's particulars changed (1 page) |
20 October 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
20 October 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
2 September 2005 | Return made up to 25/08/05; full list of members (7 pages) |
2 September 2005 | Return made up to 25/08/05; full list of members (7 pages) |
13 July 2005 | Statement of affairs (7 pages) |
13 July 2005 | Statement of affairs (7 pages) |
13 July 2005 | Ad 26/10/04--------- £ si 1069383@1=1069383 £ ic 1/1069384 (3 pages) |
13 July 2005 | Ad 26/10/04--------- £ si 1069383@1=1069383 £ ic 1/1069384 (3 pages) |
4 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
6 December 2004 | New director appointed (8 pages) |
6 December 2004 | New director appointed (8 pages) |
17 November 2004 | Particulars of mortgage/charge (7 pages) |
17 November 2004 | Particulars of mortgage/charge (7 pages) |
25 August 2004 | Incorporation (32 pages) |
25 August 2004 | Incorporation (32 pages) |