Borehamwood
Hertfordshire
WD6 1AG
Secretary Name | Simon Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2010(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 10 April 2012) |
Role | Company Director |
Correspondence Address | Clarendon House Shenley Road Borehamwood Herts WD6 1AG |
Director Name | John Douglas Mackinlay |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(19 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 11 November 2005) |
Role | Chartered Accountant |
Correspondence Address | Melon Park Liberty Elie Leven Fife KY9 7AU Scotland |
Director Name | Mr David Paul Richards |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(19 years, 2 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 14 September 1991) |
Role | Operations Director |
Correspondence Address | 37 Sonia Gardens Heston TW5 0LZ |
Director Name | Finlay Thomas Alan Tinker |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(19 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 August 2002) |
Role | Executive |
Correspondence Address | The Gables 1 Brent Road Brentford Middlesex TW8 8BP |
Director Name | Mr Peter Nicholas Salussolia |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(19 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 26 March 2010) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 364 High Street Harlington Heathrow Hayes UB3 5LF |
Secretary Name | Grahame John Catley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 91 Gloucester Mews West London W2 6DY |
Director Name | Mr Alexander Salussolia |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(20 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 26 March 2010) |
Role | Operations Dir |
Country of Residence | England |
Correspondence Address | 364 High Street Harlington Heathrow Hayes UB3 5LF |
Director Name | Michael Graham Cockman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(25 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 26 March 2003) |
Role | Marketing Executive |
Correspondence Address | 156 Kingston Road Oxford Oxfordshire OX2 6RP |
Secretary Name | Bernard Verrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(25 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 January 1999) |
Role | Chartered Accountant |
Correspondence Address | Woodside 3 Brookley Close, Runfold Farnham Surrey GU10 1QF |
Secretary Name | Peter Mayho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(26 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 October 2008) |
Role | Chartered Accountant |
Correspondence Address | Cobbers Ridgeway Close Woking Surrey GU21 4RD |
Director Name | Mr Graeme John Ramsay |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(27 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 26 March 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Hogarth Close Ealing London W5 2JT |
Director Name | Alfred Bree |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 March 2006(33 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 26 March 2010) |
Role | Hotel Executive |
Correspondence Address | 364 High Street Harlington Heathrow Hayes UB3 5LF |
Secretary Name | Graeme John Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | 364 High Street Harlington Heathrow Hayes UB3 5LF |
Secretary Name | Mrs Bronwyn Jane Warr |
---|---|
Status | Resigned |
Appointed | 26 March 2010(37 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 24 November 2010) |
Role | Company Director |
Correspondence Address | 3 Hogarth Close Ealing London W5 2JT |
Registered Address | Clarendon House Shenley Road Borehamwood Hertfordshire WD6 1AG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
11.3k at 1 | Glendola Leisure (Holdings) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,175,000 |
Gross Profit | £8,953,000 |
Net Worth | £1,130,000 |
Cash | £860,000 |
Current Liabilities | £3,458,000 |
Latest Accounts | 28 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2011 | Compulsory strike-off action has been suspended (1 page) |
4 May 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2010 | Appointment of Simon Gordon as a secretary (3 pages) |
3 December 2010 | Appointment of Simon Gordon as a secretary (3 pages) |
30 November 2010 | Termination of appointment of Bronwyn Warr as a secretary (2 pages) |
30 November 2010 | Registered office address changed from 3 Hogarth Close Ealing London W5 2JT United Kingdom on 30 November 2010 (2 pages) |
30 November 2010 | Registered office address changed from 3 Hogarth Close Ealing London W5 2JT United Kingdom on 30 November 2010 (2 pages) |
30 November 2010 | Termination of appointment of Bronwyn Warr as a secretary (2 pages) |
29 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
29 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
25 August 2010 | Change of name notice (2 pages) |
25 August 2010 | Company name changed platinum lace trading LIMITED\certificate issued on 25/08/10
|
25 August 2010 | Change of name notice (2 pages) |
25 August 2010 | Resolutions
|
29 April 2010 | Appointment of Mrs Bronwyn Jane Warr as a secretary (1 page) |
29 April 2010 | Appointment of Mrs Bronwyn Jane Warr as a secretary (1 page) |
28 April 2010 | Appointment of Mr Simon Peter Warr as a director (2 pages) |
28 April 2010 | Appointment of Mr Simon Peter Warr as a director (2 pages) |
27 April 2010 | Registered office address changed from 364 High Street Harlington Heathrow Hayes UB3 5LF on 27 April 2010 (1 page) |
27 April 2010 | Registered office address changed from 364 High Street Harlington Heathrow Hayes UB3 5LF on 27 April 2010 (1 page) |
26 April 2010 | Termination of appointment of Alexander Salussolia as a director (1 page) |
26 April 2010 | Termination of appointment of Graeme Ramsay as a secretary (1 page) |
26 April 2010 | Termination of appointment of Alfred Bree as a director (1 page) |
26 April 2010 | Termination of appointment of a director (1 page) |
26 April 2010 | Termination of appointment of Peter Salussolia as a director (1 page) |
26 April 2010 | Termination of appointment of Alfred Bree as a director (1 page) |
26 April 2010 | Termination of appointment of a director (1 page) |
26 April 2010 | Termination of appointment of Alexander Salussolia as a director (1 page) |
26 April 2010 | Termination of appointment of Peter Salussolia as a director (1 page) |
26 April 2010 | Termination of appointment of Graeme Ramsay as a secretary (1 page) |
8 April 2010 | Change of name notice (2 pages) |
8 April 2010 | Company name changed glendola leisure LIMITED\certificate issued on 08/04/10 (2 pages) |
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
8 April 2010 | Change of name notice (2 pages) |
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 April 2010 | Resolutions
|
8 April 2010 | Resolutions
|
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 January 2010 | Full accounts made up to 28 March 2009 (26 pages) |
30 January 2010 | Full accounts made up to 28 March 2009 (26 pages) |
24 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders Statement of capital on 2009-12-24
|
24 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders Statement of capital on 2009-12-24
|
30 October 2009 | Director's details changed for Alfred Bree on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Nicholas Salussolia on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Nicholas Salussolia on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Nicholas Salussolia on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Alfred Bree on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Alfred Bree on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Graeme John Ramsay on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Graeme John Ramsay on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Graeme John Ramsay on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for Graeme John Ramsay on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Graeme John Ramsay on 1 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Graeme John Ramsay on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for Alexander Salussolia on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Alexander Salussolia on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Alexander Salussolia on 1 October 2009 (2 pages) |
27 September 2009 | Registered office changed on 27/09/2009 from 86 east lane wembley middlesex HA0 3NJ (1 page) |
27 September 2009 | Registered office changed on 27/09/2009 from 86 east lane wembley middlesex HA0 3NJ (1 page) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
24 March 2009 | Full accounts made up to 29 March 2008 (26 pages) |
24 March 2009 | Full accounts made up to 29 March 2008 (26 pages) |
23 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
5 November 2008 | Secretary appointed graeme john ramsay (2 pages) |
5 November 2008 | Appointment Terminated Secretary peter mayho (1 page) |
5 November 2008 | Appointment terminated secretary peter mayho (1 page) |
5 November 2008 | Secretary appointed graeme john ramsay (2 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
20 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
14 August 2007 | Full accounts made up to 31 March 2007 (26 pages) |
14 August 2007 | Full accounts made up to 31 March 2007 (26 pages) |
10 March 2007 | Director's particulars changed (1 page) |
10 March 2007 | Director's particulars changed (1 page) |
23 January 2007 | Full accounts made up to 25 March 2006 (25 pages) |
23 January 2007 | Full accounts made up to 25 March 2006 (25 pages) |
5 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
11 August 2006 | Particulars of mortgage/charge (4 pages) |
11 August 2006 | Particulars of mortgage/charge (4 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
19 January 2006 | Full accounts made up to 26 March 2005 (24 pages) |
19 January 2006 | Full accounts made up to 26 March 2005 (24 pages) |
21 December 2005 | Return made up to 14/12/05; full list of members (2 pages) |
21 December 2005 | Return made up to 14/12/05; full list of members (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
5 January 2005 | Return made up to 14/12/04; full list of members (8 pages) |
5 January 2005 | Return made up to 14/12/04; full list of members
|
17 December 2004 | Full accounts made up to 27 March 2004 (23 pages) |
17 December 2004 | Full accounts made up to 27 March 2004 (23 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Return made up to 14/12/03; full list of members
|
7 January 2004 | Return made up to 14/12/03; full list of members (8 pages) |
19 December 2003 | Full accounts made up to 29 March 2003 (23 pages) |
19 December 2003 | Full accounts made up to 29 March 2003 (23 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
13 January 2003 | Return made up to 14/12/02; full list of members (9 pages) |
13 January 2003 | Return made up to 14/12/02; full list of members (9 pages) |
27 October 2002 | Full accounts made up to 30 March 2002 (23 pages) |
27 October 2002 | Full accounts made up to 30 March 2002 (23 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
20 June 2002 | Auditor's resignation (1 page) |
20 June 2002 | Auditor's resignation (1 page) |
26 January 2002 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
26 January 2002 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
10 January 2002 | Return made up to 14/12/01; full list of members (9 pages) |
10 January 2002 | Return made up to 14/12/01; full list of members (9 pages) |
9 January 2001 | Return made up to 14/12/00; full list of members (9 pages) |
9 January 2001 | Return made up to 14/12/00; full list of members (9 pages) |
30 October 2000 | Full group accounts made up to 25 March 2000 (24 pages) |
30 October 2000 | Full group accounts made up to 25 March 2000 (24 pages) |
19 April 2000 | Auditor's resignation (1 page) |
19 April 2000 | Auditor's resignation (1 page) |
18 January 2000 | Full group accounts made up to 27 March 1999 (23 pages) |
18 January 2000 | Full group accounts made up to 27 March 1999 (23 pages) |
30 December 1999 | Return made up to 14/12/99; full list of members
|
30 December 1999 | Ad 10/03/99--------- £ si 565@1=565 £ ic 10750/11315 (2 pages) |
30 December 1999 | Return made up to 14/12/99; full list of members (8 pages) |
30 December 1999 | Ad 10/03/99--------- £ si 565@1=565 £ ic 10750/11315 (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | New secretary appointed (2 pages) |
22 January 1999 | Return made up to 14/10/98; full list of members (12 pages) |
22 January 1999 | Return made up to 14/10/98; full list of members
|
22 January 1999 | Full group accounts made up to 28 March 1998 (22 pages) |
22 January 1999 | Full group accounts made up to 28 March 1998 (22 pages) |
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | New secretary appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
22 December 1997 | Return made up to 14/12/97; full list of members (10 pages) |
22 December 1997 | Return made up to 14/12/97; full list of members
|
19 December 1997 | Full accounts made up to 29 March 1997 (17 pages) |
19 December 1997 | Full accounts made up to 29 March 1997 (17 pages) |
22 December 1996 | Return made up to 14/12/96; full list of members (9 pages) |
22 December 1996 | Full accounts made up to 30 March 1996 (19 pages) |
22 December 1996 | Full accounts made up to 30 March 1996 (19 pages) |
22 December 1996 | Return made up to 14/12/96; full list of members (9 pages) |
24 January 1996 | Full accounts made up to 25 March 1995 (19 pages) |
24 January 1996 | Return made up to 14/12/95; full list of members (9 pages) |
24 January 1996 | Return made up to 14/12/95; full list of members (9 pages) |
24 January 1996 | Full accounts made up to 25 March 1995 (19 pages) |
25 January 1995 | Full accounts made up to 26 March 1994 (18 pages) |
25 January 1995 | Full accounts made up to 26 March 1994 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
4 February 1994 | Full accounts made up to 27 March 1993 (18 pages) |
4 February 1994 | Full accounts made up to 27 March 1993 (18 pages) |
17 November 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1993 | Full accounts made up to 28 March 1992 (16 pages) |
28 January 1993 | Full accounts made up to 28 March 1992 (16 pages) |
9 March 1992 | Full accounts made up to 30 March 1991 (15 pages) |
9 March 1992 | Full accounts made up to 30 March 1991 (15 pages) |
14 February 1991 | Full accounts made up to 31 March 1990 (14 pages) |
14 February 1991 | Full accounts made up to 31 March 1990 (14 pages) |
27 March 1990 | Resolutions
|
27 March 1990 | Resolutions
|
15 January 1990 | Full accounts made up to 1 April 1989 (14 pages) |
15 January 1990 | Full accounts made up to 1 April 1989 (14 pages) |
15 January 1990 | Full accounts made up to 1 April 1989 (14 pages) |
22 August 1989 | Full accounts made up to 2 April 1988 (15 pages) |
22 August 1989 | Full accounts made up to 2 April 1988 (15 pages) |
22 August 1989 | Full accounts made up to 2 April 1988 (15 pages) |
10 March 1988 | Full accounts made up to 4 April 1987 (16 pages) |
10 March 1988 | Full accounts made up to 4 April 1987 (16 pages) |
10 March 1988 | Full accounts made up to 4 April 1987 (16 pages) |
10 June 1987 | Full accounts made up to 5 April 1986 (14 pages) |
10 June 1987 | Full accounts made up to 5 April 1986 (14 pages) |
10 June 1987 | Full accounts made up to 5 April 1986 (14 pages) |
27 June 1986 | Group of companies' accounts made up to 30 March 1985 (17 pages) |
27 June 1986 | Group of companies' accounts made up to 30 March 1985 (17 pages) |
2 February 1985 | Accounts made up to 31 March 1984 (16 pages) |
2 February 1985 | Accounts made up to 31 March 1984 (16 pages) |
13 December 1983 | Accounts made up to 2 April 1983 (15 pages) |
13 December 1983 | Accounts made up to 2 April 1983 (15 pages) |
13 December 1983 | Accounts made up to 2 April 1983 (15 pages) |
7 January 1983 | Accounts made up to 3 April 1982 (14 pages) |
7 January 1983 | Accounts made up to 3 April 1982 (14 pages) |
7 January 1983 | Accounts made up to 3 April 1982 (14 pages) |
11 December 1981 | Accounts made up to 4 April 1981 (9 pages) |
11 December 1981 | Accounts made up to 4 April 1981 (9 pages) |
11 December 1981 | Accounts made up to 4 April 1981 (9 pages) |
20 March 1981 | Accounts made up to 29 March 1980 (8 pages) |
20 March 1981 | Accounts made up to 29 March 1980 (8 pages) |
4 January 1980 | Accounts made up to 31 March 1979 (7 pages) |
4 January 1980 | Accounts made up to 31 March 2079 (7 pages) |
14 February 1979 | Accounts made up to 25 June 2077 (7 pages) |
14 February 1979 | Accounts made up to 25 June 1977 (7 pages) |
5 May 1978 | Accounts made up to 26 June 2076 (7 pages) |
5 May 1978 | Accounts made up to 26 June 1976 (7 pages) |
22 February 1977 | Accounts made up to 29 June 1975 (8 pages) |
22 February 1977 | Accounts made up to 29 June 2075 (8 pages) |
12 June 1975 | Accounts made up to 30 June 2074 (6 pages) |
12 June 1975 | Accounts made up to 30 June 1974 (6 pages) |
28 September 1972 | Certificate of incorporation (1 page) |
28 September 1972 | Certificate of incorporation (1 page) |