Company NamePantheon Leisure Plc
DirectorsSteven Wallace Cracknell and Colm McVeigh
Company StatusActive
Company Number05497971
CategoryPublic Limited Company
Incorporation Date4 July 2005(18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Steven Wallace Cracknell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address6 Heddon Street
London
W1B 4BT
Director NameMr Colm McVeigh
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed17 June 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6 Heddon Street
London
W1B 4BT
Secretary NameWestend Corporate Llp
StatusCurrent
Appointed17 June 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressSuite 1 15 Ingestre Place
London
W1F 0DU
Director NameMr David Alan Bernstein
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Fitzalan Road
Finchley
London
N3 3PE
Director NameMr Irvin Fishman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Coledale Drive
Stanmore
Middlesex
HA7 2QF
Director NameRichard Lawrence Owen
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 City Road
London
EC1Y 2AB
Director NameMrs Barbara Ann Moss
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Heath End Court
Hive Road
Bushey
Hertfordshire
WD23 1LU
Director NameMr Geoffrey Michael Simmonds
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 City Road
London
EC1Y 2AB
Secretary NameMr Irvin Fishman
NationalityBritish
StatusResigned
Appointed14 September 2005(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Coledale Drive
Stanmore
Middlesex
HA7 2QF
Director NameMr William Jeremy Weston
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(1 year after company formation)
Appointment Duration8 years (resigned 08 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wallside
Barbican
London
EC2Y 8BH
Secretary NameMr Charles Emmanuel Mammon
StatusResigned
Appointed01 January 2011(5 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 17 June 2022)
RoleCompany Director
Correspondence Address30 City Road
London
EC1Y 2AB
Director NameMr Matthew Todd Farnum-Schneider
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2019(14 years, 1 month after company formation)
Appointment Duration2 years (resigned 12 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 City Road
London
EC1Y 2AB
Director NameMr David Hillel
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2019(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 2 Stanview Court
5 Queens Road, Hendon
London
NW4 2TH
Director NameAshley Michelle Humphrey
Date of BirthMay 1986 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2021(15 years, 10 months after company formation)
Appointment Duration6 months (resigned 12 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 City Road
London
EC1Y 2AB
Director NameFilex Services Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameFilex Nominees Limited (Corporation)
Date of BirthDecember 1992 (Born 31 years ago)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Contact

Websitewestsideacquisitions.com

Location

Registered Address6 Heddon Street
London
W1B 4BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

75m at £0.005Westside Sports LTD
85.87%
Ordinary
-OTHER
4.91%
-
3.5m at £0.005Share Nominees LTD
3.96%
Ordinary
1.5m at £0.005Rensburg Client Nominees Limited A/c Sipp
1.72%
Ordinary
350k at £0.005Mr Gary Weston
0.40%
Ordinary
301.9k at £0.005Mr David John Russell
0.35%
Ordinary
300k at £0.005Brewin 1762 Nominees Limited A/c Gro
0.34%
Ordinary
300k at £0.005Mrs Katharina Cousins
0.34%
Ordinary
264.6k at £0.005Td Direct Investing Nominees (Europe) Limited A/c Smktnoms
0.30%
Ordinary
200k at £0.005Fitel Nominees Limited A/c 0087679
0.23%
Ordinary
200k at £0.005Mr Rudolph Vargyas
0.23%
Ordinary
150k at £0.005Fitel Nominees Limited A/c 0085884
0.17%
Ordinary
120k at £0.005Fitel Nominees Limited A/c 0093005
0.14%
Ordinary
120k at £0.005Fitel Nominees Limited A/c 0094176
0.14%
Ordinary
120k at £0.005Fitel Nominees Limited A/c 0094831
0.14%
Ordinary
120k at £0.005Hargreaves Lansdows (Nominees Limited A/c Hlnom
0.14%
Ordinary
120k at £0.005Mrs Veronica Christina Wade & Mrs Linda Kay Willis
0.14%
Ordinary
120k at £0.005Redmayne (Nominees) Limited A/c Lh3260x
0.14%
Ordinary
100k at £0.005Mr Michael Redpath
0.11%
Ordinary
100k at £0.005Raven Nominees Limited A/c 40868
0.11%
Ordinary
100k at £0.005Raven Nominees Limited A/c 50724
0.11%
Ordinary

Financials

Year2014
Turnover£15,000
Net Worth£410,184
Cash£35,230
Current Liabilities£371,750

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Filing History

30 September 2023Audit exemption subsidiary accounts made up to 31 March 2023 (22 pages)
30 September 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
30 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
30 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (62 pages)
15 September 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
15 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
11 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
26 May 2023Registered office address changed from Suite 10013 15 Ingestre Place London W1F 0DU England to 6 Heddon Street London W1B 4BT on 26 May 2023 (1 page)
5 December 2022Appointment of Mr Colm Mcveigh as a director on 17 June 2022 (2 pages)
15 November 2022Audit exemption subsidiary accounts made up to 31 March 2022 (21 pages)
19 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (61 pages)
4 October 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
4 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
3 October 2022Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Suite 10013 15 Ingestre Place London W1F 0DU on 3 October 2022 (1 page)
22 August 2022Confirmation statement made on 4 July 2022 with updates (15 pages)
10 July 2022Termination of appointment of Charles Emmanuel Mammon as a secretary on 17 June 2022 (1 page)
10 July 2022Appointment of Westend Corporate Llp as a secretary on 17 June 2022 (2 pages)
4 July 2022Termination of appointment of Ashley Michelle Humphrey as a director on 12 November 2021 (1 page)
21 October 2021Resolutions
  • RES13 ‐ Other company business 30/09/2021
(1 page)
29 September 2021Full accounts made up to 31 March 2021 (21 pages)
27 August 2021Appointment of Mr Steven Wallace Cracknell as a director on 12 August 2021 (2 pages)
27 August 2021Termination of appointment of Matthew Todd Farnum-Schneider as a director on 12 August 2021 (1 page)
8 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
14 May 2021Appointment of Ashley Michelle Humphrey as a director on 10 May 2021 (2 pages)
14 May 2021Termination of appointment of David Hillel as a director on 10 May 2021 (1 page)
4 March 2021Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
12 October 2020Director's details changed for Mr Matthew Todd Farnum-Schneider on 9 October 2020 (2 pages)
5 October 2020Full accounts made up to 31 December 2019 (24 pages)
14 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
4 June 2020Termination of appointment of Richard Lawrence Owen as a director on 25 March 2020 (1 page)
26 May 2020Director's details changed for Mr Matthew Todd Farnum-Schneider on 1 August 2019 (2 pages)
1 November 2019Appointment of Mr David Hillel as a director on 30 October 2019 (2 pages)
20 September 2019Termination of appointment of Barbara Ann Moss as a director on 1 August 2019 (1 page)
20 September 2019Termination of appointment of Geoffrey Michael Simmonds as a director on 1 August 2019 (1 page)
19 September 2019Appointment of Mr Matthew Todd Farnum-Schneider as a director on 1 August 2019 (2 pages)
31 July 2019Confirmation statement made on 4 July 2019 with updates (6 pages)
4 July 2019Full accounts made up to 31 December 2018 (21 pages)
23 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
4 July 2018Full accounts made up to 31 December 2017 (21 pages)
24 May 2018Secretary's details changed for Mr Charles Emmanuel Mammon on 24 May 2018 (1 page)
10 August 2017Director's details changed for Richard Lawrence Owen on 1 March 2017 (2 pages)
10 August 2017Director's details changed for Richard Lawrence Owen on 1 March 2017 (2 pages)
4 August 2017Confirmation statement made on 4 July 2017 with updates (9 pages)
4 August 2017Confirmation statement made on 4 July 2017 with updates (9 pages)
26 July 2017Notification of Westside Sports Limited as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Withdrawal of a person with significant control statement on 26 July 2017 (2 pages)
26 July 2017Notification of Westside Sports Limited as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Withdrawal of a person with significant control statement on 26 July 2017 (2 pages)
29 June 2017Full accounts made up to 31 December 2016 (27 pages)
29 June 2017Full accounts made up to 31 December 2016 (27 pages)
25 June 2017Director's details changed for Richard Lawrence Owen on 11 June 2017 (2 pages)
25 June 2017Director's details changed for Mr Geoffrey Michael Simmonds on 11 June 2017 (2 pages)
25 June 2017Director's details changed for Richard Lawrence Owen on 11 June 2017 (2 pages)
25 June 2017Director's details changed for Mr Geoffrey Michael Simmonds on 11 June 2017 (2 pages)
15 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General business / re-appoint director and auditors 31/08/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 July 2016Confirmation statement made on 4 July 2016 with updates (13 pages)
25 July 2016Confirmation statement made on 4 July 2016 with updates (13 pages)
5 July 2016Full accounts made up to 31 December 2015 (25 pages)
5 July 2016Full accounts made up to 31 December 2015 (25 pages)
4 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 27/07/2015
(2 pages)
31 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 436,685.795
(22 pages)
31 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 436,685.795
(22 pages)
31 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 436,685.795
(22 pages)
24 June 2015Full accounts made up to 31 December 2014 (20 pages)
24 June 2015Full accounts made up to 31 December 2014 (20 pages)
15 June 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 15 June 2015 (1 page)
15 June 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 15 June 2015 (1 page)
6 October 2014Termination of appointment of William Jeremy Weston as a director on 8 August 2014 (1 page)
6 October 2014Termination of appointment of William Jeremy Weston as a director on 8 August 2014 (1 page)
6 October 2014Termination of appointment of William Jeremy Weston as a director on 8 August 2014 (1 page)
18 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 436,685.795
(22 pages)
18 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 436,685.795
(22 pages)
18 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 436,685.795
(22 pages)
12 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 30/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 30/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 July 2014Full accounts made up to 31 December 2013 (21 pages)
8 July 2014Full accounts made up to 31 December 2013 (21 pages)
19 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (24 pages)
19 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (24 pages)
19 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (24 pages)
13 June 2013Full accounts made up to 31 December 2012 (21 pages)
13 June 2013Full accounts made up to 31 December 2012 (21 pages)
28 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (16 pages)
28 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (16 pages)
28 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (16 pages)
19 June 2012Full accounts made up to 31 December 2011 (17 pages)
19 June 2012Full accounts made up to 31 December 2011 (17 pages)
23 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (31 pages)
23 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (31 pages)
23 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (31 pages)
16 August 2011Appointment of Mr Charles Emmanuel Mammon as a secretary (2 pages)
16 August 2011Appointment of Mr Charles Emmanuel Mammon as a secretary (2 pages)
26 July 2011Termination of appointment of Irvin Fishman as a director (1 page)
26 July 2011Termination of appointment of Irvin Fishman as a secretary (1 page)
26 July 2011Termination of appointment of Irvin Fishman as a director (1 page)
26 July 2011Termination of appointment of Irvin Fishman as a secretary (1 page)
12 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 July 2011Full accounts made up to 31 December 2010 (19 pages)
7 July 2011Full accounts made up to 31 December 2010 (19 pages)
10 November 2010Cancellation of shares. Statement of capital on 10 November 2010
  • GBP 436,685.80
(4 pages)
10 November 2010Cancellation of shares. Statement of capital on 10 November 2010
  • GBP 436,685.80
(4 pages)
1 November 2010Purchase of own shares. (3 pages)
1 November 2010Purchase of own shares. (3 pages)
1 October 2010Annual return made up to 4 July 2010 with a full list of shareholders (41 pages)
1 October 2010Annual return made up to 4 July 2010 with a full list of shareholders (41 pages)
1 October 2010Annual return made up to 4 July 2010 with a full list of shareholders (41 pages)
23 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Cancellation of admission of company's ord shares 15/09/2010
(1 page)
23 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Cancellation of admission of company's ord shares 15/09/2010
(1 page)
10 August 2010Memorandum and Articles of Association (53 pages)
10 August 2010Memorandum and Articles of Association (53 pages)
8 July 2010Resolutions
  • RES13 ‐ General agm business 28/06/2010
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 July 2010Resolutions
  • RES13 ‐ General agm business 28/06/2010
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
2 July 2010Group of companies' accounts made up to 31 December 2009 (38 pages)
2 July 2010Group of companies' accounts made up to 31 December 2009 (38 pages)
1 September 2009Certificate of reduction of issued capital (1 page)
1 September 2009Reduction of iss capital and minute (oc) \gbp ic 1205000/1500000 (3 pages)
1 September 2009Certificate of reduction of issued capital (1 page)
1 September 2009Reduction of iss capital and minute (oc) \gbp ic 1205000/1500000 (3 pages)
27 August 2009Return made up to 04/07/09; full list of members (29 pages)
27 August 2009Return made up to 04/07/09; full list of members (29 pages)
26 August 2009Location of register of members (1 page)
26 August 2009Location of register of members (1 page)
24 August 2009Ad 29/06/09-29/06/09\gbp si [email protected]=2500\gbp ic 1202500/1205000\ (2 pages)
24 August 2009Ad 29/06/09-29/06/09\gbp si [email protected]=2500\gbp ic 1202500/1205000\ (2 pages)
13 August 2009Resolutions
  • RES13 ‐ Cancel deferred shares 31/07/2009
(1 page)
13 August 2009Resolutions
  • RES13 ‐ Cancel deferred shares 31/07/2009
(1 page)
13 August 2009Gbp nc 3000000/4000000\31/07/09 (1 page)
13 August 2009Resolutions
  • RES13 ‐ Cancel deferred shares 31/07/2009
(1 page)
13 August 2009Memorandum and Articles of Association (48 pages)
13 August 2009Gbp nc 3000000/4000000\31/07/09 (1 page)
13 August 2009Memorandum and Articles of Association (48 pages)
13 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Adopt aa, app aud, re-elect dir 31/07/2009
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 August 2009Resolutions
  • RES13 ‐ Cancel deferred shares 31/07/2009
(1 page)
13 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Adopt aa, app aud, re-elect dir 31/07/2009
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 August 2009Group of companies' accounts made up to 31 December 2008 (38 pages)
12 August 2009Group of companies' accounts made up to 31 December 2008 (38 pages)
23 October 2008Court order - cancellation of share premium (2 pages)
23 October 2008Certificate - cancellation of share premium account. (1 page)
23 October 2008Court order - cancellation of share premium (2 pages)
23 October 2008Certificate - cancellation of share premium account. (1 page)
21 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Subdivide £0.005 each, cancellation of share premium account 19/08/2008
(2 pages)
21 August 2008S-div (1 page)
21 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Subdivide £0.005 each, cancellation of share premium account 19/08/2008
(2 pages)
21 August 2008S-div (1 page)
21 August 2008Memorandum and Articles of Association (48 pages)
21 August 2008Memorandum and Articles of Association (48 pages)
28 July 2008Group of companies' accounts made up to 31 December 2007 (36 pages)
28 July 2008Group of companies' accounts made up to 31 December 2007 (36 pages)
28 July 2008Return made up to 04/07/08; bulk list available separately (7 pages)
28 July 2008Return made up to 04/07/08; bulk list available separately (7 pages)
24 July 2008Resolutions
  • RES13 ‐ Company business 21/07/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 July 2008Resolutions
  • RES13 ‐ Company business 21/07/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 July 2008Director's change of particulars / geoffrey simmonds / 05/07/2007 (1 page)
23 July 2008Director's change of particulars / geoffrey simmonds / 05/07/2007 (1 page)
19 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 July 2007Return made up to 04/07/07; bulk list available separately (7 pages)
24 July 2007Return made up to 04/07/07; bulk list available separately (7 pages)
27 June 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
27 June 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
4 May 2007Ad 10/10/05-10/10/05 £ si [email protected]=150000 (1 page)
4 May 2007Ad 10/10/05-10/10/05 £ si [email protected]=150000 (1 page)
4 May 2007Ad 11/11/05-11/11/05 £ si [email protected]=50000 (1 page)
4 May 2007Ad 11/11/05-11/11/05 £ si [email protected]=50000 (1 page)
5 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 October 2006Return made up to 04/07/06; bulk list available separately (7 pages)
4 October 2006Return made up to 04/07/06; bulk list available separately (7 pages)
28 September 2006Auditor's resignation (1 page)
28 September 2006Auditor's resignation (1 page)
26 September 2006Director's particulars changed (1 page)
26 September 2006Location of register of members (1 page)
26 September 2006Location of register of members (1 page)
26 September 2006Director's particulars changed (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006New director appointed (2 pages)
14 November 2005Ad 27/09/05--------- £ si [email protected]=236500 £ ic 763501/1000001 (2 pages)
14 November 2005Ad 27/09/05--------- £ si [email protected]=236500 £ ic 763501/1000001 (2 pages)
9 November 2005Ad 12/09/05--------- £ si [email protected]=700000 £ ic 63501/763501 (2 pages)
9 November 2005Statement of affairs (4 pages)
9 November 2005Ad 12/09/05--------- £ si [email protected]=700000 £ ic 63501/763501 (2 pages)
9 November 2005Statement of affairs (4 pages)
8 November 2005Ad 27/09/05--------- £ si [email protected]=13500 £ ic 50001/63501 (2 pages)
8 November 2005Ad 27/09/05--------- £ si [email protected]=13500 £ ic 50001/63501 (2 pages)
3 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 October 2005Memorandum and Articles of Association (48 pages)
3 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 October 2005Memorandum and Articles of Association (48 pages)
26 September 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
26 September 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
23 September 2005Secretary resigned (1 page)
23 September 2005New secretary appointed (3 pages)
23 September 2005Secretary resigned (1 page)
23 September 2005New director appointed (3 pages)
23 September 2005New secretary appointed (3 pages)
23 September 2005New director appointed (3 pages)
19 September 2005Ad 09/09/05--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages)
19 September 2005Ad 09/09/05--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages)
12 September 2005Application to commence business (2 pages)
12 September 2005Application to commence business (2 pages)
12 September 2005Certificate of authorisation to commence business and borrow (1 page)
12 September 2005Certificate of authorisation to commence business and borrow (1 page)
1 September 2005Registered office changed on 01/09/05 from: 179 great portland street london W1W 5LS (1 page)
1 September 2005New director appointed (3 pages)
1 September 2005Registered office changed on 01/09/05 from: 179 great portland street london W1W 5LS (1 page)
1 September 2005Director resigned (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (3 pages)
1 September 2005New director appointed (3 pages)
1 September 2005New director appointed (3 pages)
1 September 2005Director resigned (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (3 pages)
1 September 2005Director resigned (1 page)
1 September 2005New director appointed (3 pages)
1 September 2005Director resigned (1 page)
4 July 2005Incorporation (59 pages)
4 July 2005Incorporation (59 pages)