X-LEISURE (BRIGHTON CINEMA) LIMITED
LONDON X-LEISURE (NORTHAMPTON I) LIMITED FINLAW 506 LIMITED

Hellopages » Greater London » Westminster » SW1E 5JL

Company number 05604812
Status Active
Incorporation Date 27 October 2005
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 eighty-four events have happened. The last three records are 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; Director's details changed for Land Securities Management Services Limited on 10 January 2017. The most likely internet sites of X-LEISURE (BRIGHTON CINEMA) LIMITED are www.xleisurebrightoncinema.co.uk, and www.x-leisure-brighton-cinema.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven 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.X Leisure Brighton Cinema Limited is a Private Limited Company. The company registration number is 05604812. X Leisure Brighton Cinema Limited has been working since 27 October 2005. The present status of the company is Active. The registered address of X Leisure Brighton Cinema 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 FILEX SERVICES LIMITED has been resigned. Secretary HERMES SECRETARIAT LIMITED has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director BLACK, Russell Norman has been resigned. Director EVANS, Alasdair David has been resigned. Director GERBEAU, Pierre Yves has been resigned. Director MARTIN, Andrew John has been resigned. Director O'ROURKE, Dominic James has been resigned. Director PULLEN, Xavier has been resigned. Director ROBERTSON, John Manwaring has been resigned. Director THODAY, Corin Leonard has been resigned. Director FILEX NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LS COMPANY SECRETARIES LIMITED
Appointed Date: 09 September 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
FILEX SERVICES LIMITED
Resigned: 30 September 2007
Appointed Date: 27 October 2005

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

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

Director
BLACK, Russell Norman
Resigned: 28 October 2009
Appointed Date: 30 June 2006
52 years old

Director
EVANS, Alasdair David
Resigned: 20 September 2010
Appointed Date: 12 December 2005
64 years old

Director
GERBEAU, Pierre Yves
Resigned: 16 January 2013
Appointed Date: 12 December 2005
59 years old

Director
MARTIN, Andrew John
Resigned: 30 June 2006
Appointed Date: 12 December 2005
79 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: 12 December 2005
74 years old

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

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

Director
FILEX NOMINEES LIMITED
Resigned: 12 December 2005
Appointed Date: 27 October 2005

Persons With Significant Control

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

X-LEISURE (BRIGHTON CINEMA) LIMITED Events

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
16 Nov 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 74 more events
23 Jan 2006
Memorandum and Articles of Association
16 Jan 2006
New director appointed
11 Jan 2006
New director appointed
22 Dec 2005
Company name changed finlaw 506 LIMITED\certificate issued on 22/12/05
27 Oct 2005
Incorporation

X-LEISURE (BRIGHTON CINEMA) LIMITED Charges

31 July 2009
A confirmatory 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 July 2009
A confirmatory 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…
27 December 2007
A security agreement
Delivered: 4 January 2008
Status: Satisfied on 24 December 2013
Persons entitled: Hsbc Bank PLC (The Facility Agent)
Description: L/H ucg cinema brighton marina brighton t/no ESX210574 all…
10 March 2006
Security agreement
Delivered: 23 March 2006
Status: Satisfied on 24 December 2013
Persons entitled: Hsbc Bank PLC (The Facility Agent)
Description: Fixed and floating charges over the undertaking and all…