London
EC3V 3QQ
Director Name | Mr Benjamin James Bourne |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2013(55 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | John Presland |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(33 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 21 April 1994) |
Role | Manager Queens Ice Club |
Correspondence Address | 8 Kelvin Court London W11 3BT |
Director Name | Roy Edward Andrews |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(33 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 August 1992) |
Role | Chartered Surveyor |
Correspondence Address | Birgham 17 Oakfield Road Ashtead Surrey KT21 2RE |
Director Name | Roy Edward Andrews |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(33 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 August 1992) |
Role | Chartered Surveyor |
Correspondence Address | Birgham 17 Oakfield Road Ashtead Surrey KT21 2RE |
Director Name | Mervyn Leonard Peacock |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 March 1992(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 July 1993) |
Role | Investment Manager |
Correspondence Address | 51 Bycullah Road Enfield Middlesex EN2 8PH |
Director Name | Peter John Newbery |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 July 1993) |
Role | Chartered Surveyor |
Correspondence Address | 5 Fairway Heights Clewborough Hill Camberley Surrey GU15 1NJ |
Director Name | John Case |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(33 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 August 1992) |
Role | Surveyor |
Correspondence Address | 290 Thorpe Road Longthorpe Peterborough Cambridgeshire PE3 6LX |
Director Name | Malcolm John Whalley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(34 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 July 1993) |
Role | Property Investment Manager |
Correspondence Address | 19 Peartree Lane Wapping London E1 9SR |
Secretary Name | Keith Thomas Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(34 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 July 1993) |
Role | Company Director |
Correspondence Address | The Old Railway Station Thorpe Waterville Kettering Northants NN14 3ED |
Director Name | Sally Anne Greene |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cheyne Walk London SW10 0DQ |
Director Name | Robert Anthony Bourne |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(34 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 March 2003) |
Role | Company Director |
Correspondence Address | 100 Cheyne Walk London SW10 0DQ |
Secretary Name | Angela Susan Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 March 1998) |
Role | Company Director |
Correspondence Address | 21 Harvard Road London W4 4EA |
Director Name | Mr David Anthony Stuart Stephens |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 July 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Latton Close Esher Surrey KT10 8PX |
Director Name | Mr Lee Robert Simon |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(38 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Probyn Cottage Parkwood Cottages Wick Lane Egham Surrey TW20 0HU |
Director Name | The Rt Hon Sir John Daniel Wheeler |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(38 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 August 2003) |
Role | Company Director |
Correspondence Address | 29 Charles Street London W1X 8LN |
Director Name | Mr Gary Pettet |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(38 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Rosary Gardens Bushey Heath Hertfordshire WD23 4GF |
Secretary Name | Mr Alan Lawrence Banes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 November 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Friern Mount Drive London N20 9DP |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(40 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 December 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(40 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Square London W2 2HG |
Director Name | Mr John William Harrison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(40 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Clifton Hill London NW8 0JR |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(40 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Paines Lane Pinner Middlesex HA5 3DQ |
Director Name | Mr Ray Taisho Stewart |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 August 2003) |
Role | Company Director |
Correspondence Address | Cresswell Cottage 50 Cresswell Place London SW10 9RB |
Director Name | Pankaj Panchal |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2002) |
Role | Accountant |
Correspondence Address | 50 Sedgecombe Avenue Kenton Harrow Middlesex HA3 0HN |
Director Name | David Devaney |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(42 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | Manor Lodge Manor Close Bronham Bedford MK43 8SA |
Director Name | Stephen Creighton Brown |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 August 2003) |
Role | Company Director |
Correspondence Address | Gidley Farm Chieveley Newbury Berkshire RG20 8TX |
Director Name | Stephen Creighton Brown |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 August 2003) |
Role | Company Director |
Correspondence Address | Gidley Farm Chieveley Newbury Berkshire RG20 8TX |
Director Name | Mr Richard Mark Bowen |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 December 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 51 Walbank Grove Shenley Brook End Milton Keynes Buckinghamshire MK5 7GD |
Director Name | Mr Charles Lowther Tippet |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(46 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Brill Road Oakley Aylesbury Buckinghamshire HP18 9QH |
Director Name | Mr Andrew Francis Blurton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Cedar House Guildford Road Cranleigh Surrey GU6 8LT |
Director Name | Mr Timothy Joseph Flanagan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 March 2008(49 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 December 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Foley Road Claygate Surrey KT10 0LU |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2000(42 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 December 2006) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Website | theleisurebox.co.uk |
---|
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
40k at £0.01 | B.c. Leisure Management LTD 7.41% Ordinary D |
---|---|
300k at £0.01 | B.c. Leisure Management LTD 55.56% Ordinary A |
100k at £0.01 | B.c. Leisure Management LTD 18.52% Ordinary B |
100k at £0.01 | B.c. Leisure Management LTD 18.52% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £4,320,240 |
Cash | £194,703 |
Current Liabilities | £763,871 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (6 days from now) |
19 October 2012 | Delivered on: 30 October 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property comprising premises on the basement and ground floors being queens ice club and 17 queensway t/no NGL767331 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
19 October 2012 | Delivered on: 24 October 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 March 1999 | Delivered on: 19 April 1999 Satisfied on: 24 October 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property - 17 and basement,19 and 21 queensway,london W.2 and proceeds of sale thereof and all monies received under any policy of insurance; the goodwill of business and benefit of all licences; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 January 1999 | Delivered on: 19 February 1999 Satisfied on: 24 October 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 July 1998 | Delivered on: 3 July 1998 Satisfied on: 13 September 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Appointment of Mrs Angela Susan Davies as a director on 28 February 2023 (2 pages) |
16 December 2022 | Full accounts made up to 31 December 2021 (28 pages) |
25 August 2022 | Secretary's details changed for Mrs Angela Susan Davies on 25 August 2022 (1 page) |
25 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
29 November 2021 | Full accounts made up to 31 December 2020 (27 pages) |
21 October 2021 | Director's details changed for Mr Benjamin James Bourne on 1 October 2019 (2 pages) |
20 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
8 December 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
3 August 2020 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page) |
3 August 2020 | Change of details for B C Leisure Management Limited as a person with significant control on 3 August 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
18 September 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
29 April 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
20 April 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
18 August 2017 | Second filing of Confirmation Statement dated 20/04/2017 (7 pages) |
18 August 2017 | Second filing of Confirmation Statement dated 20/04/2017 (7 pages) |
1 August 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
3 May 2017 | 20/04/17 Statement of Capital gbp 5400.00
|
3 May 2017 | 20/04/17 Statement of Capital gbp 5400.00
|
2 May 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
28 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
28 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
1 July 2016 | Director's details changed for Mr Benjamin James Bourne on 1 July 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Benjamin James Bourne on 1 July 2016 (2 pages) |
16 June 2016 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page) |
17 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
27 April 2016 | Auditor's resignation (1 page) |
27 April 2016 | Auditor's resignation (1 page) |
6 July 2015 | Full accounts made up to 31 December 2014 (8 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (8 pages) |
1 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
10 September 2014 | Full accounts made up to 31 December 2013 (8 pages) |
10 September 2014 | Full accounts made up to 31 December 2013 (8 pages) |
25 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
16 January 2014 | Appointment of Mr Benjamin James Bourne as a director (2 pages) |
16 January 2014 | Appointment of Mr Benjamin James Bourne as a director (2 pages) |
15 January 2014 | Termination of appointment of Timothy Flanagan as a director (1 page) |
15 January 2014 | Termination of appointment of Timothy Flanagan as a director (1 page) |
3 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
22 June 2012 | Section 519 (1 page) |
22 June 2012 | Section 519 (1 page) |
10 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
10 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Termination of appointment of Charles Tippet as a director (2 pages) |
28 January 2010 | Termination of appointment of Charles Tippet as a director (2 pages) |
29 December 2009 | Termination of appointment of David Devaney as a director (2 pages) |
29 December 2009 | Termination of appointment of David Devaney as a director (2 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
3 June 2009 | Return made up to 20/04/09; full list of members (5 pages) |
3 June 2009 | Return made up to 20/04/09; full list of members (5 pages) |
11 August 2008 | Return made up to 20/04/08; no change of members (7 pages) |
11 August 2008 | Return made up to 20/04/08; no change of members (7 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
31 March 2008 | Director appointed timothy joseph flanagan (1 page) |
31 March 2008 | Director appointed timothy joseph flanagan (1 page) |
1 December 2007 | Registered office changed on 01/12/07 from: park house 26 north end road london NW11 7PT (1 page) |
1 December 2007 | Registered office changed on 01/12/07 from: park house 26 north end road london NW11 7PT (1 page) |
3 September 2007 | Total exemption full accounts made up to 31 December 2006 (20 pages) |
3 September 2007 | Total exemption full accounts made up to 31 December 2006 (20 pages) |
3 July 2007 | Return made up to 20/04/07; full list of members
|
3 July 2007 | Registered office changed on 03/07/07 from: park house 26 north end road london NW11 7PT (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: park house 26 north end road london NW11 7PT (1 page) |
3 July 2007 | Return made up to 20/04/07; full list of members
|
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Secretary resigned (1 page) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | New secretary appointed (2 pages) |
17 January 2007 | New secretary appointed (2 pages) |
17 January 2007 | Director resigned (1 page) |
6 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
6 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
8 June 2006 | Full accounts made up to 31 December 2004 (20 pages) |
8 June 2006 | Full accounts made up to 31 December 2004 (20 pages) |
10 May 2006 | Return made up to 20/04/06; full list of members (11 pages) |
10 May 2006 | Return made up to 20/04/06; full list of members (11 pages) |
2 June 2005 | New director appointed (5 pages) |
2 June 2005 | New director appointed (5 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Return made up to 02/03/05; full list of members
|
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Return made up to 02/03/05; full list of members
|
7 March 2005 | Registered office changed on 07/03/05 from: lawrence stephens 14-16 great portland street london W1W 8QW (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: lawrence stephens 14-16 great portland street london W1W 8QW (1 page) |
22 February 2005 | Full accounts made up to 31 December 2003 (19 pages) |
22 February 2005 | Full accounts made up to 31 December 2003 (19 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
21 September 2004 | Director's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: park house 26 north end road london NW11 7PT (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: park house 26 north end road london NW11 7PT (1 page) |
16 June 2004 | Return made up to 02/03/04; full list of members (9 pages) |
16 June 2004 | Return made up to 02/03/04; full list of members (9 pages) |
1 June 2004 | Return made up to 22/03/04; full list of members (10 pages) |
1 June 2004 | Return made up to 22/03/04; full list of members (10 pages) |
6 January 2004 | Full accounts made up to 31 December 2002 (19 pages) |
6 January 2004 | Full accounts made up to 31 December 2002 (19 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
14 May 2003 | Return made up to 02/03/03; full list of members (11 pages) |
14 May 2003 | Return made up to 02/03/03; full list of members (11 pages) |
8 May 2003 | Full accounts made up to 31 December 2001 (20 pages) |
8 May 2003 | Full accounts made up to 31 December 2001 (20 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
13 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2002 | Return made up to 02/03/02; full list of members (10 pages) |
2 April 2002 | Return made up to 02/03/02; full list of members (10 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (21 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (21 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Director resigned (1 page) |
26 April 2001 | Director's particulars changed (1 page) |
26 April 2001 | Director's particulars changed (1 page) |
6 April 2001 | Return made up to 22/03/01; full list of members (11 pages) |
6 April 2001 | Return made up to 22/03/01; full list of members (11 pages) |
19 December 2000 | Return made up to 22/03/00; full list of members (9 pages) |
19 December 2000 | Us$ sr 3000000@1 29/01/96 (2 pages) |
19 December 2000 | Us$ sr 3000000@1 29/01/96 (2 pages) |
19 December 2000 | Return made up to 22/03/00; full list of members (9 pages) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | New secretary appointed (2 pages) |
30 November 2000 | New secretary appointed (2 pages) |
30 November 2000 | Secretary resigned (1 page) |
17 November 2000 | Full accounts made up to 31 December 1999 (21 pages) |
17 November 2000 | Full accounts made up to 31 December 1999 (21 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | Director resigned (1 page) |
3 February 2000 | Company name changed queens ice skating LIMITED\certificate issued on 04/02/00 (3 pages) |
3 February 2000 | Company name changed queens ice skating LIMITED\certificate issued on 04/02/00 (3 pages) |
12 January 2000 | Ad 20/12/99--------- £ si [email protected]=1400 £ ic 4000/5400 (2 pages) |
12 January 2000 | Ad 20/12/99--------- £ si [email protected]=1400 £ ic 4000/5400 (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | £ nc 5000/5500 20/12/99 (1 page) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | £ nc 5000/5500 20/12/99 (1 page) |
3 August 1999 | Nc dec already adjusted 29/01/96 (1 page) |
3 August 1999 | Nc dec already adjusted 29/01/96 (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
28 July 1999 | Resolutions
|
28 July 1999 | Memorandum and Articles of Association (39 pages) |
28 July 1999 | Resolutions
|
28 July 1999 | Return made up to 22/03/99; full list of members (24 pages) |
28 July 1999 | Return made up to 22/03/99; full list of members (24 pages) |
28 July 1999 | Memorandum and Articles of Association (39 pages) |
6 June 1999 | New director appointed (6 pages) |
6 June 1999 | New director appointed (6 pages) |
21 May 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
21 May 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
16 May 1999 | New director appointed (6 pages) |
16 May 1999 | New director appointed (6 pages) |
19 April 1999 | Particulars of mortgage/charge (7 pages) |
19 April 1999 | Particulars of mortgage/charge (7 pages) |
10 April 1999 | New director appointed (6 pages) |
10 April 1999 | New director appointed (6 pages) |
10 April 1999 | New director appointed (5 pages) |
10 April 1999 | New director appointed (4 pages) |
10 April 1999 | New director appointed (4 pages) |
10 April 1999 | New director appointed (5 pages) |
19 February 1999 | Particulars of mortgage/charge (7 pages) |
19 February 1999 | Particulars of mortgage/charge (7 pages) |
11 November 1998 | Resolutions
|
11 November 1998 | Resolutions
|
28 September 1998 | S-div 09/07/98 (1 page) |
28 September 1998 | S-div 09/07/98 (1 page) |
22 September 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
22 September 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
1 September 1998 | Resolutions
|
1 September 1998 | Resolutions
|
1 September 1998 | Resolutions
|
1 September 1998 | Resolutions
|
1 September 1998 | Resolutions
|
1 September 1998 | Resolutions
|
19 August 1998 | S-div 09/07/98 (1 page) |
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | £ nc 2000/5000 09/07/98 (1 page) |
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | £ nc 2000/5000 09/07/98 (1 page) |
19 August 1998 | S-div 09/07/98 (1 page) |
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
3 July 1998 | Particulars of mortgage/charge (5 pages) |
3 July 1998 | Particulars of mortgage/charge (5 pages) |
13 May 1998 | Conve 22/01/96 (1 page) |
13 May 1998 | Return made up to 22/03/98; no change of members (9 pages) |
13 May 1998 | Conve 22/01/96 (1 page) |
13 May 1998 | Return made up to 22/03/98; no change of members (9 pages) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | Secretary resigned (1 page) |
9 December 1997 | Certificate of reduction of share premium (1 page) |
9 December 1997 | Certificate of reduction of share premium (1 page) |
8 December 1997 | Resolutions
|
8 December 1997 | Reduction of share premium acct (2 pages) |
8 December 1997 | Resolutions
|
8 December 1997 | Reduction of share premium acct (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (3 pages) |
9 September 1997 | Full accounts made up to 31 December 1996 (18 pages) |
9 September 1997 | Full accounts made up to 31 December 1996 (18 pages) |
9 September 1997 | New director appointed (3 pages) |
21 April 1997 | Return made up to 22/03/97; no change of members (5 pages) |
21 April 1997 | Return made up to 22/03/97; no change of members (5 pages) |
27 March 1997 | Resolutions
|
27 March 1997 | Resolutions
|
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
22 March 1996 | Return made up to 22/03/96; full list of members (7 pages) |
22 March 1996 | Return made up to 22/03/96; full list of members (7 pages) |
14 February 1996 | Ad 22/01/96--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
14 February 1996 | Ad 22/01/96--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
9 November 1995 | Full accounts made up to 31 December 1994 (18 pages) |
9 November 1995 | Full accounts made up to 31 December 1994 (18 pages) |
14 March 1995 | Return made up to 22/03/95; no change of members
|
14 March 1995 | Return made up to 22/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (96 pages) |
20 April 1994 | Full accounts made up to 31 December 1993 (17 pages) |
20 April 1994 | Full accounts made up to 31 December 1993 (17 pages) |
11 April 1994 | Resolutions
|
11 April 1994 | Resolutions
|
24 September 1993 | £ nc 1000/2000 28/07/93 (1 page) |
24 September 1993 | Resolutions
|
24 September 1993 | Resolutions
|
24 September 1993 | £ nc 1000/2000 28/07/93 (1 page) |
6 April 1993 | Resolutions
|
6 April 1993 | Resolutions
|
29 March 1993 | Full accounts made up to 31 December 1992 (13 pages) |
29 March 1993 | Full accounts made up to 31 December 1992 (13 pages) |
15 January 1992 | Resolutions
|
15 January 1992 | Resolutions
|
14 August 1958 | Incorporation (16 pages) |
14 August 1958 | Incorporation (16 pages) |