London
SW1E 5JL
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 January 2013(7 years, 2 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(7 years, 2 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(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Alasdair David Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Treaton Mill 8 Copsem Lane Esher Surrey KT10 9EU |
Director Name | Mr Pierre Yves Gerbeau |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 December 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Capability Green Luton England And Wales LU1 3AE |
Director Name | Mr Andrew John Martin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 June 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hazelryst Rystwood Road Forest Row East Sussex RH18 5LX |
Director Name | Mr Xavier Pullen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 400 Capability Green Luton England And Wales LU1 3AE |
Director Name | Mr Russell Norman Black |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 October 2009) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Meadow Way Boxmoor Hemel Hempstead Hertfordshire HP3 0AT |
Director Name | Mr Corin Leonard Thoday |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 March 2011) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Norwich Road Fakenham Norfolk NR21 8AU |
Director Name | John Manwaring Robertson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 January 2013) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 400 Capability Green Luton England And Wales 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(7 years, 2 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 | Ms Olivia Clare Troughton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 July 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Deepan Rasiklal Khiroya |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2019(13 years, 9 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(15 years, 6 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(16 years, 7 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(17 years, 7 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 |
Director Name | Filex Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2007(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 March 2011) |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2011(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2013) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | capreg.com |
---|---|
Telephone | 020 77472383 |
Telephone region | London |
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 at £1 | Leisure Parks (General Partner Ii) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 4 weeks from now) |
31 July 2009 | Delivered 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 July 2009 | Delivered 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 |
27 December 2007 | Delivered on: 4 January 2008 Satisfied on: 24 December 2013 Persons entitled: Hsbc Bank PLC (The Facility Agent) Classification: A 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: L/H ucg cinema brighton marina brighton t/no ESX210574 all buildings fixtures fittings and fixed plant and machinery all of its book and other debts all rental income its goodwill and uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
10 March 2006 | Delivered on: 23 March 2006 Satisfied on: 24 December 2013 Persons entitled: Hsbc Bank PLC (The Facility Agent) 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: 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 |
20 October 2023 | Appointment of Leigh Mccaveny as a director on 19 October 2023 (2 pages) |
---|---|
19 October 2023 | Termination of appointment of Rejinder Bangar as a director on 19 October 2023 (1 page) |
31 August 2023 | Confirmation statement made on 31 August 2023 with updates (5 pages) |
12 July 2023 | Termination of appointment of Daniel Stewart Rabin as a director on 16 June 2023 (1 page) |
4 July 2023 | Company name changed x-leisure (brighton cinema) LIMITED\certificate issued on 04/07/23
|
29 June 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
20 June 2023 | Appointment of Mr Rejinder Bangar as a director on 16 June 2023 (2 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
9 September 2022 | Confirmation statement made on 3 September 2022 with updates (5 pages) |
6 June 2022 | Termination of appointment of Russell James Loveland as a director on 27 May 2022 (1 page) |
1 June 2022 | Appointment of Mr Daniel Stewart Rabin as a director on 27 May 2022 (2 pages) |
3 September 2021 | Confirmation statement made on 3 September 2021 with updates (5 pages) |
4 May 2021 | Appointment of Mr Russell James Loveland as a director on 1 May 2021 (2 pages) |
4 May 2021 | Termination of appointment of Deepan Rasiklal Khiroya as a director on 1 May 2021 (1 page) |
30 April 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
20 January 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
3 September 2020 | Confirmation statement made on 3 September 2020 with updates (5 pages) |
22 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
6 September 2019 | Confirmation statement made on 3 September 2019 with updates (4 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) |
3 September 2018 | Confirmation statement made on 3 September 2018 with updates (4 pages) |
20 July 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
31 October 2017 | Cessation of Leisure Parks (General Partner Ii) Limited as a person with significant control on 8 November 2016 (1 page) |
31 October 2017 | Notification of Land Securities Spv's Limited as a person with significant control on 8 November 2016 (2 pages) |
31 October 2017 | Notification of Land Securities Spv's Limited as a person with significant control on 8 November 2016 (2 pages) |
31 October 2017 | Confirmation statement made on 27 October 2017 with updates (5 pages) |
31 October 2017 | Confirmation statement made on 27 October 2017 with updates (5 pages) |
31 October 2017 | Cessation of Leisure Parks (General Partner Ii) Limited as a person with significant control on 8 November 2016 (1 page) |
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 | Director's details changed for Land Securities Management Services 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 | 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 | 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 | Director's details changed for Land Securities Management Services 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 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
16 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
28 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 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 December 2015 | Register inspection address has been changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ United Kingdom to 125 London Wall London EC2Y 5AL (1 page) |
22 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Register inspection address has been changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ United Kingdom to 125 London Wall London EC2Y 5AL (1 page) |
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) |
31 October 2014 | Director's details changed for Olivia Clare Troughton on 14 March 2014 (2 pages) |
31 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Director's details changed for Olivia Clare Troughton on 14 March 2014 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 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) |
24 December 2013 | Satisfaction of charge 4 in full (4 pages) |
24 December 2013 | Satisfaction of charge 3 in full (4 pages) |
24 December 2013 | Satisfaction of charge 4 in full (4 pages) |
24 December 2013 | Satisfaction of charge 1 in full (4 pages) |
24 December 2013 | Satisfaction of charge 2 in full (4 pages) |
24 December 2013 | Satisfaction of charge 1 in full (4 pages) |
24 December 2013 | Satisfaction of charge 2 in full (4 pages) |
24 December 2013 | Satisfaction of charge 3 in full (4 pages) |
5 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
15 October 2013 | Registered office address changed from 400 Capability Green Luton England and Wales LU1 3AE United Kingdom on 15 October 2013 (1 page) |
15 October 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
15 October 2013 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
15 October 2013 | Registered office address changed from 400 Capability Green Luton England and Wales LU1 3AE United Kingdom on 15 October 2013 (1 page) |
15 October 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
15 October 2013 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
25 January 2013 | Appointment of Dominic James O'rourke as a director (2 pages) |
25 January 2013 | Appointment of Dominic James O'rourke as a director (2 pages) |
24 January 2013 | Appointment of Ls Director Limited as a director (2 pages) |
24 January 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
24 January 2013 | Termination of appointment of Xavier Pullen as a director (1 page) |
24 January 2013 | Termination of appointment of Pierre Gerbeau as a director (1 page) |
24 January 2013 | Appointment of Ls Director Limited as a director (2 pages) |
24 January 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
24 January 2013 | Termination of appointment of Pierre Gerbeau as a director (1 page) |
24 January 2013 | Termination of appointment of John Robertson as a director (1 page) |
24 January 2013 | Termination of appointment of Xavier Pullen as a director (1 page) |
24 January 2013 | Termination of appointment of John Robertson as a director (1 page) |
20 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
23 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
20 April 2011 | Director's details changed for Mr Xavier Pullen on 18 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Xavier Pullen on 18 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Pierre Yves Gerbeau on 18 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Pierre Yves Gerbeau on 18 March 2011 (2 pages) |
28 March 2011 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 28 March 2011 (1 page) |
23 March 2011 | Appointment of John Manwaring Robertson as a director (2 pages) |
23 March 2011 | Appointment of John Manwaring Robertson as a director (2 pages) |
22 March 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
22 March 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
22 March 2011 | Termination of appointment of Corin Thoday as a director (2 pages) |
22 March 2011 | Termination of appointment of Corin Thoday as a director (2 pages) |
22 March 2011 | Termination of appointment of Hermes Secretariat Limited as a secretary (2 pages) |
22 March 2011 | Termination of appointment of Hermes Secretariat Limited as a secretary (2 pages) |
27 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
23 September 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
4 November 2009 | Secretary's details changed for Hermes Secretariat Limited on 3 November 2009 (2 pages) |
4 November 2009 | Appointment of Mr Corin Leonard Thoday as a director (2 pages) |
4 November 2009 | Termination of appointment of Russell Black as a director (1 page) |
4 November 2009 | Secretary's details changed for Hermes Secretariat Limited on 3 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Hermes Secretariat Limited on 3 November 2009 (2 pages) |
4 November 2009 | Termination of appointment of Russell Black as a director (1 page) |
4 November 2009 | Appointment of Mr Corin Leonard Thoday as a director (2 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
28 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (7 pages) |
28 October 2009 | Director's details changed for Mr Xavier Pullen on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (7 pages) |
28 October 2009 | Secretary's details changed for Hermes Secretariat Limited on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Pierre Yves Gerbeau on 28 October 2009 (2 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Director's details changed for Mr Pierre Yves Gerbeau on 28 October 2009 (2 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Director's details changed for Mr Xavier Pullen on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Hermes Secretariat Limited on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Russell Norman Black on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Russell Norman Black on 28 October 2009 (2 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
3 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
30 April 2008 | Full accounts made up to 31 December 2007 (8 pages) |
30 April 2008 | Full accounts made up to 31 December 2007 (8 pages) |
18 April 2008 | Director's change of particulars / russell black / 21/01/2008 (1 page) |
18 April 2008 | Director's change of particulars / russell black / 21/01/2008 (1 page) |
4 January 2008 | Particulars of mortgage/charge (13 pages) |
4 January 2008 | Particulars of mortgage/charge (13 pages) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
13 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | New secretary appointed (1 page) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Secretary resigned (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 179 great portland street london W1W 5LS (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 179 great portland street london W1W 5LS (1 page) |
29 August 2007 | Full accounts made up to 31 December 2006 (8 pages) |
29 August 2007 | Full accounts made up to 31 December 2006 (8 pages) |
20 July 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
20 July 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
8 January 2007 | Memorandum and Articles of Association (19 pages) |
8 January 2007 | Memorandum and Articles of Association (19 pages) |
6 December 2006 | Company name changed x-leisure (northampton I) limite d\certificate issued on 06/12/06 (2 pages) |
6 December 2006 | Company name changed x-leisure (northampton I) limite d\certificate issued on 06/12/06 (2 pages) |
7 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
7 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Director's particulars changed (1 page) |
23 March 2006 | Particulars of mortgage/charge (13 pages) |
23 March 2006 | Particulars of mortgage/charge (13 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (7 pages) |
9 February 2006 | New director appointed (7 pages) |
9 February 2006 | New director appointed (5 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (5 pages) |
23 January 2006 | Memorandum and Articles of Association (19 pages) |
23 January 2006 | Memorandum and Articles of Association (19 pages) |
16 January 2006 | New director appointed (3 pages) |
16 January 2006 | New director appointed (3 pages) |
11 January 2006 | New director appointed (8 pages) |
11 January 2006 | New director appointed (8 pages) |
22 December 2005 | Company name changed finlaw 506 LIMITED\certificate issued on 22/12/05 (2 pages) |
22 December 2005 | Company name changed finlaw 506 LIMITED\certificate issued on 22/12/05 (2 pages) |
27 October 2005 | Incorporation (24 pages) |
27 October 2005 | Incorporation (24 pages) |