LEISURE II (O2 MANAGER) SHAREHOLDER LIMITED
Overview
| Company Name | LEISURE II (O2 MANAGER) SHAREHOLDER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03713412 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LEISURE II (O2 MANAGER) SHAREHOLDER LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is LEISURE II (O2 MANAGER) SHAREHOLDER LIMITED located?
| Registered Office Address | 100 Victoria Street SW1E 5JL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LEISURE II (O2 MANAGER) SHAREHOLDER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for LEISURE II (O2 MANAGER) SHAREHOLDER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2019 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Deepan Rasiklal Khiroya on Jul 30, 2019 | 2 pages | CH01 | ||||||||||
Cessation of The X-Leisure (General Partner) Limited as a person with significant control on Jul 25, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Land Securities Spv's Limited as a person with significant control on Jul 25, 2019 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Olivia Clare Troughton as a director on Jul 22, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Deepan Rasiklal Khiroya as a director on Jul 22, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for The X-Leisure (General Partner) Limited as a person with significant control on Jan 10, 2017 | 2 pages | PSC05 | ||||||||||
Director's details changed for Ms Olivia Clare Troughton on Jan 11, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ls Company Secretaries Limited on Jan 10, 2017 | 1 pages | CH04 | ||||||||||
Director's details changed for Land Securities Management Services Limited on Jan 10, 2017 | 1 pages | CH02 | ||||||||||
Director's details changed for Ls Director Limited on Jan 10, 2017 | 1 pages | CH02 | ||||||||||
Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on Jan 10, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2016 with updates | 9 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Nov 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LEISURE II (O2 MANAGER) SHAREHOLDER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 United Kingdom |
| 159674790001 | ||||||||||
| KHIROYA, Deepan Rasiklal | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 142551350002 | |||||||||
| LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 74974580001 | ||||||||||
| LS DIRECTOR LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 133814600001 | ||||||||||
| DESAI, Falguni Rameshchandra | Secretary | Apartment 108 20 Palace Street SW1E 5BA London | British | 77755390004 | ||||||||||
| FILEX SERVICES LIMITED | Secretary | 179 Great Portland Street W1W 5LS London | 3620420001 | |||||||||||
| HERMES SECRETARIAT LIMITED | Secretary | 1 Portsoken Street E1 8HZ London Lloyds Chambers United Kingdom |
| 93700910001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St Andrew Street EC4A 3AE London 5th Floor United Kingdom |
| 140723560001 | ||||||||||
| BALFOUR-LYNN, Richard Gary | Director | Connaught Square W2 2HG London 6 | United Kingdom | British | 34251500001 | |||||||||
| BARBER, Martin | Director | 1a Norfolk Road NW8 6AX London | England | British | 35534320007 | |||||||||
| BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | 9320160002 | |||||||||
| BLACK, Russell Norman | Director | Meadow Way Boxmoor HP3 0AT Hemel Hempstead 9 Hertfordshire United Kingdom | United Kingdom | British | 97983900003 | |||||||||
| BLURTON, Andrew Francis | Director | Old Cedar House Guildford Road GU6 8LT Cranleigh Surrey | England | British | 53724380001 | |||||||||
| CORAL, Lynda Sharon | Director | Westacre 1a Sandy Lodge Road WD3 1LP Moor Park Hertfordshire | British | 34029880004 | ||||||||||
| EVANS, Alasdair David | Director | 8 Copsem Lane KT10 9EU Esher Treaton Mill Surrey | United Kingdom | British | 130019430001 | |||||||||
| GERBEAU, Pierre Yves | Director | Capability Green LU1 3AE Luton 400 England And Wales United Kingdom | United Kingdom | French | 78416670007 | |||||||||
| HARRISON, John William | Director | 97 Clifton Hill NW8 0JR London | United Kingdom | British | 69263980002 | |||||||||
| LEADBETTER, Simon John Napier | Director | 1 Clifton Cottages Smallshill Road Norwood Hill RH6 0HR Horley Surrey | England | British | 51333230001 | |||||||||
| O'ROURKE, Dominic James | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | 102844710001 | |||||||||
| PULLEN, Xavier | Director | Capability Green LU1 3AE Luton 400 England And Wales United Kingdom | England | British | 78912170008 | |||||||||
| PULLEN, Xavier | Director | 10 Christchurch Hill NW3 1LB London | British | 78912170007 | ||||||||||
| SHASHOU, Joseph Saleem | Director | 28 Elm Tree Road NW8 9JT London | United Kingdom | Brazilian | 51723030002 | |||||||||
| SINGH, Jagtar | Director | 6 Paines Lane HA5 3DQ Pinner Middlesex | United Kingdom | British | 121710890001 | |||||||||
| TROUGHTON, Olivia Clare | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 175229250001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of LEISURE II (O2 MANAGER) SHAREHOLDER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Land Securities Spv's Limited | Jul 25, 2019 | Victoria Street SW1E 5JL London 100 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The X-Leisure (General Partner) Limited | Nov 08, 2016 | Victoria Street SW1E 5JL London 100 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Leisure Parks Ii Limited | Apr 06, 2016 | Strand WC2N 5AF London 5 Greater London United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LEISURE II (O2 MANAGER) SHAREHOLDER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security agreement | Created On Mar 31, 2005 Delivered On Apr 15, 2005 | Satisfied | Amount secured All monies due or to become due from the company and each other chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of floating charge all assets not otherwise effectively mortgaged charged or assigned. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Mar 31, 2005 Delivered On Apr 15, 2005 | Satisfied | Amount secured All monies due or to become due from the company and each other chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of floating charge all assets not otherwise effectively mortgaged charged or assigned. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0