London
W1J 5HB
Director Name | Mr Martin Francis McGann |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(17 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Curzon Street London W1J 5HB |
Director Name | Mr Valentine Tristram Beresford |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(17 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Curzon Street London W1J 5HB |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(17 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HB |
Secretary Name | Jadzia Zofia Duzniak |
---|---|
Status | Current |
Appointed | 05 March 2024(17 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Correspondence Address | One Curzon Street London W1J 5HB |
Director Name | David Paul Arnold |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | 34 Ashburnham Grove London SE10 8UL |
Director Name | Gavin James Gordon |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | 40 Liberia Road London N5 1JR |
Secretary Name | David Paul Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Ashburnham Grove London SE10 8UL |
Director Name | Mr Nicholas John Varney |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 16 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Market Close Poole Dorset BH15 1NQ |
Secretary Name | Darcy Corben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 16 July 2007) |
Role | Company Director |
Correspondence Address | 3 Market Close Poole Dorset BH15 1NQ |
Director Name | Mr Andrew Christopher Carr |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Market Close Poole Dorset BH15 1NQ |
Director Name | Ms Sandra Louise Gumm |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 July 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 06 July 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 125 London Wall 6th Floor London EC2Y 5AS |
Director Name | Mr Nicholas Mark Leslau |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 06 July 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall 6th Floor London EC2Y 5AS |
Director Name | Mr Timothy James Evans |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 06 July 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall 6th Floor London EC2Y 5AS |
Secretary Name | Ms Sandra Louise Gumm |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2007(5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 06 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 London Wall 6th Floor London EC2Y 5AS |
Director Name | Mr Philip Michael Brown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(7 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 06 July 2022) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House 18 Cavendish Square London W1G 0PJ |
Director Name | Mr Frederick Joseph Brooks |
---|---|
Date of Birth | June 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Simon Lee |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr John Keith Leslie White |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Neil Alexander Maceachin |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2023(16 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 01 August 2007) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Apex Listed Companies Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2022(15 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 06 March 2023) |
Correspondence Address | 125 London Wall 6th Floor London EC2Y 5AS |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2023(16 years after company formation) |
Appointment Duration | 1 year (resigned 05 March 2024) |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Registered Address | One Curzon Street London W1J 5HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Sir Theme Parks Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,801,274 |
Gross Profit | £7,800,493 |
Net Worth | £32,980,653 |
Current Liabilities | £2,939,347 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 2 weeks from now) |
24 April 2023 | Delivered on: 2 May 2023 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: The real property as defined in the charge and including: wootton lane, alton, staffordshire, alton towers park registered at hm land registry under title number SF683095. See the charge for more details. Outstanding |
---|---|
19 October 2022 | Delivered on: 27 October 2022 Persons entitled: Mount Street Mortgage Servicing Limited as Security Trustee for the Secured Parties. Classification: A registered charge Particulars: Alton towers park, wootton lane, alton shown edged red on the plans attached to this agreement marked as “plan 6 and plan 7†but excluding the land edged green on plan 7. leasehold granted out of title numbers SF282273 and SF309186. For more details, please refer to the instrument. Outstanding |
29 April 2022 | Delivered on: 4 May 2022 Persons entitled: Mount Street Mortgage Servicing Limited as Security Trustee for the Secured Parties. Classification: A registered charge Particulars: The land an buildings known as alton towers, wootton lane, alton registered at hm land registration under title number SF282273 and the land and buildings known as the reservoir situate to the north of wootton lane, alton registered at hm land registration under title number SF309186. For more details, please refer to the instrument. Outstanding |
6 August 2015 | Delivered on: 11 August 2015 Persons entitled: Mount Street Loan Solutions LLP as Common Security Agent Classification: A registered charge Particulars: F/H alton towers wootton lane alton t/no.SF282273 and f/h k/a reservoir to the north of wootton lane alton t/no.SF309186. Outstanding |
16 July 2007 | Delivered on: 25 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent) Classification: Security agreement Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Alton towers park, wootton lane, alton, staffordshire t/no's SF282273 and SF309186, fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
7 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
19 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
7 May 2019 | Full accounts made up to 31 December 2018 (19 pages) |
19 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
8 May 2018 | Full accounts made up to 31 December 2017 (20 pages) |
28 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
3 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
2 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
3 September 2015 | Resolutions
|
3 September 2015 | Resolutions
|
11 August 2015 | Registration of charge 061274430002, created on 6 August 2015 (43 pages) |
11 August 2015 | Registration of charge 061274430002, created on 6 August 2015 (43 pages) |
11 August 2015 | Registration of charge 061274430002, created on 6 August 2015 (43 pages) |
4 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
17 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
30 September 2014 | Appointment of Philip Michael Brown as a director on 7 July 2014 (3 pages) |
30 September 2014 | Appointment of Philip Michael Brown as a director on 7 July 2014 (3 pages) |
30 September 2014 | Appointment of Philip Michael Brown as a director on 7 July 2014 (3 pages) |
18 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
18 September 2014 | Memorandum and Articles of Association (15 pages) |
18 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
18 September 2014 | Memorandum and Articles of Association (15 pages) |
11 September 2014 | Company name changed P1 atp LIMITED\certificate issued on 11/09/14
|
11 September 2014 | Change of name notice (2 pages) |
11 September 2014 | Company name changed P1 atp LIMITED\certificate issued on 11/09/14 (3 pages) |
11 September 2014 | Change of name notice (2 pages) |
5 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
16 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
16 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
30 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
31 October 2012 | Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages) |
15 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PG on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PG on 15 March 2012 (1 page) |
14 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (13 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (13 pages) |
18 February 2010 | Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages) |
18 February 2010 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page) |
18 February 2010 | Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages) |
18 February 2010 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page) |
18 February 2010 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
7 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
7 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
20 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
3 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
3 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
25 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
29 August 2007 | New director appointed (5 pages) |
29 August 2007 | New director appointed (5 pages) |
21 August 2007 | New director appointed (10 pages) |
21 August 2007 | New director appointed (10 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
30 July 2007 | New director appointed (10 pages) |
30 July 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: 3 market close poole dorset BH15 1NQ (1 page) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: 3 market close poole dorset BH15 1NQ (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | New director appointed (10 pages) |
26 July 2007 | Resolutions
|
26 July 2007 | Resolutions
|
26 July 2007 | Declaration of assistance for shares acquisition (29 pages) |
26 July 2007 | Declaration of assistance for shares acquisition (29 pages) |
25 July 2007 | Particulars of mortgage/charge (13 pages) |
25 July 2007 | Particulars of mortgage/charge (13 pages) |
26 June 2007 | Company name changed atp propco LIMITED\certificate issued on 26/06/07 (2 pages) |
26 June 2007 | Company name changed atp propco LIMITED\certificate issued on 26/06/07 (2 pages) |
15 June 2007 | New director appointed (7 pages) |
15 June 2007 | New director appointed (7 pages) |
15 June 2007 | New director appointed (6 pages) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | New director appointed (6 pages) |
15 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: ashurst, broadwalk house 5 appold street london EC2A 2HA (1 page) |
12 June 2007 | Secretary resigned;director resigned (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: ashurst, broadwalk house 5 appold street london EC2A 2HA (1 page) |
12 June 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
12 June 2007 | Secretary resigned;director resigned (1 page) |
12 June 2007 | Ad 14/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Ad 14/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 2007 | Memorandum and Articles of Association (12 pages) |
6 June 2007 | Memorandum and Articles of Association (12 pages) |
4 June 2007 | Company name changed slb propco 1 LIMITED\certificate issued on 04/06/07 (2 pages) |
4 June 2007 | Company name changed slb propco 1 LIMITED\certificate issued on 04/06/07 (2 pages) |
26 February 2007 | Incorporation (18 pages) |
26 February 2007 | Incorporation (18 pages) |