LEISURE II (O2 LP) SHAREHOLDER LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1E 5JL

Company number 03713410
Status Active
Incorporation Date 9 February 1999
Company Type Private Limited Company
Address 100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Director's details changed for Ms Olivia Clare Troughton on 11 January 2017; Director's details changed for Ls Director Limited on 10 January 2017; Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017. The most likely internet sites of LEISURE II (O2 LP) SHAREHOLDER LIMITED are www.leisureiio2lpshareholder.co.uk, and www.leisure-ii-o2-lp-shareholder.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leisure Ii O2 Lp Shareholder Limited is a Private Limited Company. The company registration number is 03713410. Leisure Ii O2 Lp Shareholder Limited has been working since 09 February 1999. The present status of the company is Active. The registered address of Leisure Ii O2 Lp Shareholder Limited is 100 Victoria Street London United Kingdom Sw1e 5jl. . LS COMPANY SECRETARIES LIMITED is a Secretary of the company. TROUGHTON, Olivia Clare is a Director of the company. LAND SECURITIES MANAGEMENT SERVICES LIMITED is a Director of the company. LS DIRECTOR LIMITED is a Director of the company. Secretary DESAI, Falguni Rameshchandra has been resigned. Secretary FILEX SERVICES LIMITED has been resigned. Secretary HERMES SECRETARIAT LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director BALFOUR-LYNN, Richard Gary has been resigned. Director BARBER, Martin has been resigned. Director BIBRING, Michael Albert has been resigned. Director BLACK, Russell Norman has been resigned. Director BLURTON, Andrew Francis has been resigned. Director DESAI, Falguni Rameshchandra has been resigned. Director EVANS, Alasdair David has been resigned. Director GERBEAU, Pierre Yves has been resigned. Director HARRISON, John William has been resigned. Director LEADBETTER, Simon has been resigned. Director MCANDREW, Douglas Allister has been resigned. Director O'ROURKE, Dominic James has been resigned. Director PULLEN, Xavier has been resigned. Director PULLEN, Xavier has been resigned. Director ROBERTSON, John Manwaring has been resigned. Director SINGH, Jagtar has been resigned. Director SUNNUCKS, William D'Urban has been resigned. Director THODAY, Corin Leonard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LS COMPANY SECRETARIES LIMITED
Appointed Date: 01 October 2013

Director
TROUGHTON, Olivia Clare
Appointed Date: 14 March 2014
55 years old

Director
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Appointed Date: 16 January 2013

Director
LS DIRECTOR LIMITED
Appointed Date: 16 January 2013

Resigned Directors

Secretary
DESAI, Falguni Rameshchandra
Resigned: 26 November 2007
Appointed Date: 24 January 2003

Secretary
FILEX SERVICES LIMITED
Resigned: 30 September 2007
Appointed Date: 09 February 1999

Secretary
HERMES SECRETARIAT LIMITED
Resigned: 18 March 2011
Appointed Date: 30 September 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 February 1999
Appointed Date: 09 February 1999

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 01 October 2013
Appointed Date: 18 March 2011

Director
BALFOUR-LYNN, Richard Gary
Resigned: 24 January 2003
Appointed Date: 01 April 1999
72 years old

Director
BARBER, Martin
Resigned: 14 April 2004
Appointed Date: 17 March 2003
81 years old

Director
BIBRING, Michael Albert
Resigned: 24 January 2003
Appointed Date: 09 February 1999
70 years old

Director
BLACK, Russell Norman
Resigned: 28 October 2009
Appointed Date: 13 May 2008
52 years old

Director
BLURTON, Andrew Francis
Resigned: 24 January 2003
Appointed Date: 01 April 1999
71 years old

Director
DESAI, Falguni Rameshchandra
Resigned: 13 May 2008
Appointed Date: 18 March 2005
60 years old

Director
EVANS, Alasdair David
Resigned: 20 September 2010
Appointed Date: 13 May 2008
64 years old

Director
GERBEAU, Pierre Yves
Resigned: 16 January 2013
Appointed Date: 13 May 2008
60 years old

Director
HARRISON, John William
Resigned: 24 January 2003
Appointed Date: 01 April 1999
73 years old

Director
LEADBETTER, Simon
Resigned: 24 January 2003
Appointed Date: 24 July 2000
69 years old

Director
MCANDREW, Douglas Allister
Resigned: 13 May 2008
Appointed Date: 18 March 2005
50 years old

Director
O'ROURKE, Dominic James
Resigned: 14 March 2014
Appointed Date: 16 January 2013
52 years old

Director
PULLEN, Xavier
Resigned: 16 January 2013
Appointed Date: 13 May 2008
74 years old

Director
PULLEN, Xavier
Resigned: 18 March 2005
Appointed Date: 14 April 2004
74 years old

Director
ROBERTSON, John Manwaring
Resigned: 16 January 2013
Appointed Date: 18 March 2011
74 years old

Director
SINGH, Jagtar
Resigned: 24 January 2003
Appointed Date: 09 February 1999
67 years old

Director
SUNNUCKS, William D'Urban
Resigned: 13 May 2008
Appointed Date: 17 March 2003
69 years old

Director
THODAY, Corin Leonard
Resigned: 18 March 2011
Appointed Date: 28 October 2009
50 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 February 1999
Appointed Date: 09 February 1999

Persons With Significant Control

The X-Leisure (General Partner) Limited
Notified on: 8 November 2016
Nature of control: Ownership of shares – 75% or more

Leisure Parks Ii Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEISURE II (O2 LP) SHAREHOLDER LIMITED Events

19 Jan 2017
Director's details changed for Ms Olivia Clare Troughton on 11 January 2017
10 Jan 2017
Director's details changed for Ls Director Limited on 10 January 2017
10 Jan 2017
Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017
10 Jan 2017
Director's details changed for Land Securities Management Services Limited on 10 January 2017
10 Jan 2017
Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017
...
... and 108 more events
21 Feb 1999
New director appointed
21 Feb 1999
New secretary appointed
21 Feb 1999
Secretary resigned
21 Feb 1999
Director resigned
09 Feb 1999
Incorporation

LEISURE II (O2 LP) SHAREHOLDER LIMITED Charges

31 July 2009
A confirmatory property trustee security agreement
Delivered: 7 August 2009
Status: Satisfied on 24 December 2013
Persons entitled: Hsbc Bank PLC (The Facility Agent)
Description: Fixed and floating charge over the undertaking and all…
31 March 2005
Security agreement
Delivered: 15 April 2005
Status: Satisfied on 24 December 2013
Persons entitled: Hsbc Bank PLC (As Agent and Trustee for the Finance Parties)
Description: By way of floating charge all assets not otherwise…
31 March 2005
Security agreement
Delivered: 15 April 2005
Status: Satisfied on 24 December 2013
Persons entitled: Hsbc Bank PLC (As Agent and Trustee for the Finance Parties)
Description: Site bounded by broad street bishopgate street tennant…
23 December 1999
Deed of amendment amending a share charge dated 8TH march 1999
Delivered: 24 December 1999
Status: Satisfied on 26 April 2005
Persons entitled: Societe Generale, London Branch as Agent and Trustee for the Banks and the Hedging Bank
Description: All the shares in 02 (general partner) limited legally and…