Company NameLeisure Box Limited
DirectorBenjamin James Bourne
Company StatusActive
Company Number00609737
CategoryPrivate Limited Company
Incorporation Date14 August 1958(65 years, 9 months ago)
Previous NameQueens Ice Skating Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMrs Angela Susan Davies
NationalityBritish
StatusCurrent
Appointed23 December 2006(48 years, 4 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Benjamin James Bourne
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(55 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameJohn Presland
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(33 years, 7 months after company formation)
Appointment Duration2 years (resigned 21 April 1994)
RoleManager Queens Ice Club
Correspondence Address8 Kelvin Court
London
W11 3BT
Director NameRoy Edward Andrews
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(33 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 1992)
RoleChartered Surveyor
Correspondence AddressBirgham 17 Oakfield Road
Ashtead
Surrey
KT21 2RE
Director NameRoy Edward Andrews
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(33 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 1992)
RoleChartered Surveyor
Correspondence AddressBirgham 17 Oakfield Road
Ashtead
Surrey
KT21 2RE
Director NameMervyn Leonard Peacock
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed22 March 1992(33 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 1993)
RoleInvestment Manager
Correspondence Address51 Bycullah Road
Enfield
Middlesex
EN2 8PH
Director NamePeter John Newbery
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(33 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 1993)
RoleChartered Surveyor
Correspondence Address5 Fairway Heights
Clewborough Hill
Camberley
Surrey
GU15 1NJ
Director NameJohn Case
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(33 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 1992)
RoleSurveyor
Correspondence Address290 Thorpe Road
Longthorpe
Peterborough
Cambridgeshire
PE3 6LX
Director NameMalcolm John Whalley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(34 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 July 1993)
RoleProperty Investment Manager
Correspondence Address19 Peartree Lane
Wapping
London
E1 9SR
Secretary NameKeith Thomas Goldsmith
NationalityBritish
StatusResigned
Appointed01 March 1993(34 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 July 1993)
RoleCompany Director
Correspondence AddressThe Old Railway Station
Thorpe Waterville
Kettering
Northants
NN14 3ED
Director NameSally Anne Greene
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(34 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Cheyne Walk
London
SW10 0DQ
Director NameRobert Anthony Bourne
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(34 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 March 2003)
RoleCompany Director
Correspondence Address100 Cheyne Walk
London
SW10 0DQ
Secretary NameAngela Susan Davies
NationalityBritish
StatusResigned
Appointed28 July 1993(34 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 March 1998)
RoleCompany Director
Correspondence Address21 Harvard Road
London
W4 4EA
Director NameMr David Anthony Stuart Stephens
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(38 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 July 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Latton Close
Esher
Surrey
KT10 8PX
Director NameMr Lee Robert Simon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(38 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressProbyn Cottage Parkwood Cottages
Wick Lane
Egham
Surrey
TW20 0HU
Director NameThe Rt Hon Sir John Daniel Wheeler
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(38 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 August 2003)
RoleCompany Director
Correspondence Address29 Charles Street
London
W1X 8LN
Director NameMr Gary Pettet
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(38 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Rosary Gardens
Bushey Heath
Hertfordshire
WD23 4GF
Secretary NameMr Alan Lawrence Banes
NationalityBritish
StatusResigned
Appointed05 March 1998(39 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 November 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Friern Mount Drive
London
N20 9DP
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(40 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 December 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(40 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(40 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(40 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Paines Lane
Pinner
Middlesex
HA5 3DQ
Director NameMr Ray Taisho Stewart
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(41 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 August 2003)
RoleCompany Director
Correspondence AddressCresswell Cottage
50 Cresswell Place
London
SW10 9RB
Director NamePankaj Panchal
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(41 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2002)
RoleAccountant
Correspondence Address50 Sedgecombe Avenue
Kenton
Harrow
Middlesex
HA3 0HN
Director NameDavid Devaney
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(42 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 October 2009)
RoleCompany Director
Correspondence AddressManor Lodge
Manor Close Bronham
Bedford
MK43 8SA
Director NameStephen Creighton Brown
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(42 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 August 2003)
RoleCompany Director
Correspondence AddressGidley Farm
Chieveley
Newbury
Berkshire
RG20 8TX
Director NameStephen Creighton Brown
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(42 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 August 2003)
RoleCompany Director
Correspondence AddressGidley Farm
Chieveley
Newbury
Berkshire
RG20 8TX
Director NameMr Richard Mark Bowen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(46 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address51 Walbank Grove
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7GD
Director NameMr Charles Lowther Tippet
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(46 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Brill Road
Oakley
Aylesbury
Buckinghamshire
HP18 9QH
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(46 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Cedar House
Guildford Road
Cranleigh
Surrey
GU6 8LT
Director NameMr Timothy Joseph Flanagan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed27 March 2008(49 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 December 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Foley Road
Claygate
Surrey
KT10 0LU
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed20 November 2000(42 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 December 2006)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Contact

Websitetheleisurebox.co.uk

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

40k at £0.01B.c. Leisure Management LTD
7.41%
Ordinary D
300k at £0.01B.c. Leisure Management LTD
55.56%
Ordinary A
100k at £0.01B.c. Leisure Management LTD
18.52%
Ordinary B
100k at £0.01B.c. Leisure Management LTD
18.52%
Ordinary C

Financials

Year2014
Net Worth£4,320,240
Cash£194,703
Current Liabilities£763,871

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (6 days from now)

Charges

19 October 2012Delivered 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 2012Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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

Filing History

25 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
28 February 2023Appointment of Mrs Angela Susan Davies as a director on 28 February 2023 (2 pages)
16 December 2022Full accounts made up to 31 December 2021 (28 pages)
25 August 2022Secretary's details changed for Mrs Angela Susan Davies on 25 August 2022 (1 page)
25 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
29 November 2021Full accounts made up to 31 December 2020 (27 pages)
21 October 2021Director's details changed for Mr Benjamin James Bourne on 1 October 2019 (2 pages)
20 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
8 December 2020Accounts for a small company made up to 31 December 2019 (14 pages)
3 August 2020Registered 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 2020Change of details for B C Leisure Management Limited as a person with significant control on 3 August 2020 (2 pages)
21 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
18 September 2019Accounts for a small company made up to 31 December 2018 (14 pages)
29 April 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (16 pages)
20 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
18 August 2017Second filing of Confirmation Statement dated 20/04/2017 (7 pages)
18 August 2017Second filing of Confirmation Statement dated 20/04/2017 (7 pages)
1 August 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
1 August 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
1 August 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
1 August 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
3 May 201720/04/17 Statement of Capital gbp 5400.00
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 18/08/2017.
(7 pages)
3 May 201720/04/17 Statement of Capital gbp 5400.00
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 18/08/2017.
(7 pages)
2 May 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
2 May 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
2 May 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
2 May 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
28 July 2016Full accounts made up to 31 December 2015 (13 pages)
28 July 2016Full accounts made up to 31 December 2015 (13 pages)
1 July 2016Director's details changed for Mr Benjamin James Bourne on 1 July 2016 (2 pages)
1 July 2016Director's details changed for Mr Benjamin James Bourne on 1 July 2016 (2 pages)
16 June 2016Registered 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 2016Registered 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 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 5,400
(4 pages)
17 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 5,400
(4 pages)
27 April 2016Auditor's resignation (1 page)
27 April 2016Auditor's resignation (1 page)
6 July 2015Full accounts made up to 31 December 2014 (8 pages)
6 July 2015Full accounts made up to 31 December 2014 (8 pages)
1 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 5,400
(4 pages)
1 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 5,400
(4 pages)
10 September 2014Full accounts made up to 31 December 2013 (8 pages)
10 September 2014Full accounts made up to 31 December 2013 (8 pages)
25 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 5,400
(4 pages)
25 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 5,400
(4 pages)
16 January 2014Appointment of Mr Benjamin James Bourne as a director (2 pages)
16 January 2014Appointment of Mr Benjamin James Bourne as a director (2 pages)
15 January 2014Termination of appointment of Timothy Flanagan as a director (1 page)
15 January 2014Termination of appointment of Timothy Flanagan as a director (1 page)
3 July 2013Full accounts made up to 31 December 2012 (21 pages)
3 July 2013Full accounts made up to 31 December 2012 (21 pages)
3 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 June 2012Full accounts made up to 31 December 2011 (21 pages)
27 June 2012Full accounts made up to 31 December 2011 (21 pages)
22 June 2012Section 519 (1 page)
22 June 2012Section 519 (1 page)
10 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
6 July 2011Full accounts made up to 31 December 2010 (21 pages)
6 July 2011Full accounts made up to 31 December 2010 (21 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
28 June 2010Full accounts made up to 31 December 2009 (21 pages)
28 June 2010Full accounts made up to 31 December 2009 (21 pages)
10 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
28 January 2010Termination of appointment of Charles Tippet as a director (2 pages)
28 January 2010Termination of appointment of Charles Tippet as a director (2 pages)
29 December 2009Termination of appointment of David Devaney as a director (2 pages)
29 December 2009Termination of appointment of David Devaney as a director (2 pages)
2 July 2009Full accounts made up to 31 December 2008 (21 pages)
2 July 2009Full accounts made up to 31 December 2008 (21 pages)
3 June 2009Return made up to 20/04/09; full list of members (5 pages)
3 June 2009Return made up to 20/04/09; full list of members (5 pages)
11 August 2008Return made up to 20/04/08; no change of members (7 pages)
11 August 2008Return made up to 20/04/08; no change of members (7 pages)
7 July 2008Full accounts made up to 31 December 2007 (21 pages)
7 July 2008Full accounts made up to 31 December 2007 (21 pages)
31 March 2008Director appointed timothy joseph flanagan (1 page)
31 March 2008Director appointed timothy joseph flanagan (1 page)
1 December 2007Registered office changed on 01/12/07 from: park house 26 north end road london NW11 7PT (1 page)
1 December 2007Registered office changed on 01/12/07 from: park house 26 north end road london NW11 7PT (1 page)
3 September 2007Total exemption full accounts made up to 31 December 2006 (20 pages)
3 September 2007Total exemption full accounts made up to 31 December 2006 (20 pages)
3 July 2007Return made up to 20/04/07; full list of members
  • 363(287) ‐ Registered office changed on 03/07/07
(7 pages)
3 July 2007Registered office changed on 03/07/07 from: park house 26 north end road london NW11 7PT (1 page)
3 July 2007Registered office changed on 03/07/07 from: park house 26 north end road london NW11 7PT (1 page)
3 July 2007Return made up to 20/04/07; full list of members
  • 363(287) ‐ Registered office changed on 03/07/07
(7 pages)
7 March 2007Secretary resigned (1 page)
7 March 2007Secretary resigned (1 page)
3 February 2007Director resigned (1 page)
3 February 2007Director resigned (1 page)
3 February 2007Director resigned (1 page)
3 February 2007Director resigned (1 page)
3 February 2007Director resigned (1 page)
3 February 2007Director resigned (1 page)
3 February 2007Director resigned (1 page)
3 February 2007Director resigned (1 page)
3 February 2007Director resigned (1 page)
3 February 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007New secretary appointed (2 pages)
17 January 2007New secretary appointed (2 pages)
17 January 2007Director resigned (1 page)
6 October 2006Full accounts made up to 31 December 2005 (21 pages)
6 October 2006Full accounts made up to 31 December 2005 (21 pages)
8 June 2006Full accounts made up to 31 December 2004 (20 pages)
8 June 2006Full accounts made up to 31 December 2004 (20 pages)
10 May 2006Return made up to 20/04/06; full list of members (11 pages)
10 May 2006Return made up to 20/04/06; full list of members (11 pages)
2 June 2005New director appointed (5 pages)
2 June 2005New director appointed (5 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/03/05
(9 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/03/05
(9 pages)
7 March 2005Registered office changed on 07/03/05 from: lawrence stephens 14-16 great portland street london W1W 8QW (1 page)
7 March 2005Registered office changed on 07/03/05 from: lawrence stephens 14-16 great portland street london W1W 8QW (1 page)
22 February 2005Full accounts made up to 31 December 2003 (19 pages)
22 February 2005Full accounts made up to 31 December 2003 (19 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
16 August 2004Registered office changed on 16/08/04 from: park house 26 north end road london NW11 7PT (1 page)
16 August 2004Registered office changed on 16/08/04 from: park house 26 north end road london NW11 7PT (1 page)
16 June 2004Return made up to 02/03/04; full list of members (9 pages)
16 June 2004Return made up to 02/03/04; full list of members (9 pages)
1 June 2004Return made up to 22/03/04; full list of members (10 pages)
1 June 2004Return made up to 22/03/04; full list of members (10 pages)
6 January 2004Full accounts made up to 31 December 2002 (19 pages)
6 January 2004Full accounts made up to 31 December 2002 (19 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
14 May 2003Return made up to 02/03/03; full list of members (11 pages)
14 May 2003Return made up to 02/03/03; full list of members (11 pages)
8 May 2003Full accounts made up to 31 December 2001 (20 pages)
8 May 2003Full accounts made up to 31 December 2001 (20 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
13 September 2002Declaration of satisfaction of mortgage/charge (1 page)
13 September 2002Declaration of satisfaction of mortgage/charge (1 page)
2 April 2002Return made up to 02/03/02; full list of members (10 pages)
2 April 2002Return made up to 02/03/02; full list of members (10 pages)
20 September 2001Full accounts made up to 31 December 2000 (21 pages)
20 September 2001Full accounts made up to 31 December 2000 (21 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001Director resigned (1 page)
26 April 2001Director's particulars changed (1 page)
26 April 2001Director's particulars changed (1 page)
6 April 2001Return made up to 22/03/01; full list of members (11 pages)
6 April 2001Return made up to 22/03/01; full list of members (11 pages)
19 December 2000Return made up to 22/03/00; full list of members (9 pages)
19 December 2000Us$ sr 3000000@1 29/01/96 (2 pages)
19 December 2000Us$ sr 3000000@1 29/01/96 (2 pages)
19 December 2000Return made up to 22/03/00; full list of members (9 pages)
30 November 2000Secretary resigned (1 page)
30 November 2000New secretary appointed (2 pages)
30 November 2000New secretary appointed (2 pages)
30 November 2000Secretary resigned (1 page)
17 November 2000Full accounts made up to 31 December 1999 (21 pages)
17 November 2000Full accounts made up to 31 December 1999 (21 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
3 February 2000Company name changed queens ice skating LIMITED\certificate issued on 04/02/00 (3 pages)
3 February 2000Company name changed queens ice skating LIMITED\certificate issued on 04/02/00 (3 pages)
12 January 2000Ad 20/12/99--------- £ si [email protected]=1400 £ ic 4000/5400 (2 pages)
12 January 2000Ad 20/12/99--------- £ si [email protected]=1400 £ ic 4000/5400 (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999£ nc 5000/5500 20/12/99 (1 page)
29 December 1999New director appointed (2 pages)
29 December 1999£ nc 5000/5500 20/12/99 (1 page)
3 August 1999Nc dec already adjusted 29/01/96 (1 page)
3 August 1999Nc dec already adjusted 29/01/96 (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
28 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
28 July 1999Memorandum and Articles of Association (39 pages)
28 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
28 July 1999Return made up to 22/03/99; full list of members (24 pages)
28 July 1999Return made up to 22/03/99; full list of members (24 pages)
28 July 1999Memorandum and Articles of Association (39 pages)
6 June 1999New director appointed (6 pages)
6 June 1999New director appointed (6 pages)
21 May 1999Full group accounts made up to 31 December 1998 (27 pages)
21 May 1999Full group accounts made up to 31 December 1998 (27 pages)
16 May 1999New director appointed (6 pages)
16 May 1999New director appointed (6 pages)
19 April 1999Particulars of mortgage/charge (7 pages)
19 April 1999Particulars of mortgage/charge (7 pages)
10 April 1999New director appointed (6 pages)
10 April 1999New director appointed (6 pages)
10 April 1999New director appointed (5 pages)
10 April 1999New director appointed (4 pages)
10 April 1999New director appointed (4 pages)
10 April 1999New director appointed (5 pages)
19 February 1999Particulars of mortgage/charge (7 pages)
19 February 1999Particulars of mortgage/charge (7 pages)
11 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(41 pages)
11 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(41 pages)
28 September 1998S-div 09/07/98 (1 page)
28 September 1998S-div 09/07/98 (1 page)
22 September 1998Full group accounts made up to 31 December 1997 (26 pages)
22 September 1998Full group accounts made up to 31 December 1997 (26 pages)
1 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 September 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
1 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 September 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
1 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 August 1998S-div 09/07/98 (1 page)
19 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
19 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 August 1998£ nc 2000/5000 09/07/98 (1 page)
19 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
19 August 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
19 August 1998£ nc 2000/5000 09/07/98 (1 page)
19 August 1998S-div 09/07/98 (1 page)
19 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 August 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
19 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 July 1998Particulars of mortgage/charge (5 pages)
3 July 1998Particulars of mortgage/charge (5 pages)
13 May 1998Conve 22/01/96 (1 page)
13 May 1998Return made up to 22/03/98; no change of members (9 pages)
13 May 1998Conve 22/01/96 (1 page)
13 May 1998Return made up to 22/03/98; no change of members (9 pages)
21 April 1998New secretary appointed (2 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998New secretary appointed (2 pages)
21 April 1998Secretary resigned (1 page)
9 December 1997Certificate of reduction of share premium (1 page)
9 December 1997Certificate of reduction of share premium (1 page)
8 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 December 1997Reduction of share premium acct (2 pages)
8 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 December 1997Reduction of share premium acct (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
9 September 1997New director appointed (3 pages)
9 September 1997Full accounts made up to 31 December 1996 (18 pages)
9 September 1997Full accounts made up to 31 December 1996 (18 pages)
9 September 1997New director appointed (3 pages)
21 April 1997Return made up to 22/03/97; no change of members (5 pages)
21 April 1997Return made up to 22/03/97; no change of members (5 pages)
27 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
24 October 1996Full accounts made up to 31 December 1995 (19 pages)
24 October 1996Full accounts made up to 31 December 1995 (19 pages)
22 March 1996Return made up to 22/03/96; full list of members (7 pages)
22 March 1996Return made up to 22/03/96; full list of members (7 pages)
14 February 1996Ad 22/01/96--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
14 February 1996Ad 22/01/96--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
9 November 1995Full accounts made up to 31 December 1994 (18 pages)
9 November 1995Full accounts made up to 31 December 1994 (18 pages)
14 March 1995Return made up to 22/03/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 March 1995Return made up to 22/03/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (96 pages)
20 April 1994Full accounts made up to 31 December 1993 (17 pages)
20 April 1994Full accounts made up to 31 December 1993 (17 pages)
11 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
11 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
24 September 1993£ nc 1000/2000 28/07/93 (1 page)
24 September 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(59 pages)
24 September 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(59 pages)
24 September 1993£ nc 1000/2000 28/07/93 (1 page)
6 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 March 1993Full accounts made up to 31 December 1992 (13 pages)
29 March 1993Full accounts made up to 31 December 1992 (13 pages)
15 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1958Incorporation (16 pages)
14 August 1958Incorporation (16 pages)