Company number 03871818
Status Active
Incorporation Date 1 November 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 ten 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 Land Securities Management Services Limited on 10 January 2017; Director's details changed for Ls Director Limited on 10 January 2017. The most likely internet sites of LEISURE II (WEST INDIA QUAY LP) SHAREHOLDER LIMITED are www.leisureiiwestindiaquaylpshareholder.co.uk, and www.leisure-ii-west-india-quay-lp-shareholder.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve 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 West India Quay Lp Shareholder Limited is a Private Limited Company.
The company registration number is 03871818. Leisure Ii West India Quay Lp Shareholder Limited has been working since 01 November 1999.
The present status of the company is Active. The registered address of Leisure Ii West India Quay 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 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
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Appointed Date: 16 January 2013
Director
LS DIRECTOR LIMITED
Appointed Date: 16 January 2013
Resigned Directors
Secretary
FILEX SERVICES LIMITED
Resigned: 30 September 2007
Appointed Date: 01 November 1999
Secretary
HERMES SECRETARIAT LIMITED
Resigned: 18 March 2011
Appointed Date: 30 September 2007
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 November 1999
Appointed Date: 01 November 1999
Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 01 October 2013
Appointed Date: 18 March 2011
Director
BARBER, Martin
Resigned: 14 April 2004
Appointed Date: 17 March 2003
81 years old
Director
LEADBETTER, Simon
Resigned: 14 January 2004
Appointed Date: 01 November 1999
69 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
SINGH, Jagtar
Resigned: 14 January 2004
Appointed Date: 01 November 1999
67 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 November 1999
Appointed Date: 01 November 1999
Persons With Significant Control
The X-Leisure (General Partner) Limited
Notified on: 11 November 2016
Nature of control: Ownership of shares – 75% or more
Leisure Parks (General Partner Ii) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LEISURE II (WEST INDIA QUAY LP) SHAREHOLDER LIMITED Events
19 Jan 2017
Director's details changed for Ms Olivia Clare Troughton on 11 January 2017
11 Jan 2017
Director's details changed for Land Securities Management Services Limited on 10 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
Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017
...
... and 100 more events
09 Nov 1999
New director appointed
09 Nov 1999
New secretary appointed
04 Nov 1999
Secretary resigned
04 Nov 1999
Director resigned
01 Nov 1999
Incorporation
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…