Thames Ditton
Surrey
KT7 0TJ
Secretary Name | Mrs Fiona Emily Page |
---|---|
Status | Current |
Appointed | 01 February 2011(33 years after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | 7 Cleves Avenue East Ewell Epsom Surrey KT17 2QZ |
Director Name | Mrs Myra Margaretha Veronica Ruffler |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 22 December 2014(36 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Hook Road Epsom Surrey KT19 8TR |
Director Name | Mrs Chantal Minouska Hannah |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(41 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels Park Drive Ashtead Surrey KT21 1JB |
Director Name | Mr Anthony Oliver |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 66 Glebe Gardens New Malden Surrey KT3 5RY |
Secretary Name | Mr Bryan Arthur Crawshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | 71 The Drive Wallington Surrey SM6 9ND |
Secretary Name | Kevin Kenneally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(15 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 16 April 2008) |
Role | Company Director |
Correspondence Address | 49 Comeragh Road West Kensington London W14 9HT |
Director Name | Jonathan Warren Nail |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 March 1998) |
Role | Banking Finance |
Correspondence Address | The Coach House 2a Mill Place Kingston Upon Thames Surrey KT1 2RS |
Director Name | Frances Strachan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(21 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 March 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Copplestones 25 Stevens Lane Claygate Surrey KT10 0TD |
Secretary Name | Miss Debra Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2011) |
Role | Company Director |
Correspondence Address | 77 Fleetwood Close Tadworth Surrey KT20 5QH |
Website | pottersclub.co.uk |
---|
Registered Address | 64 South Street Epsom KT18 7PH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Woodcote |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
49.9k at £1 | London Leisure Holdings LTD 99.80% Ordinary |
---|---|
100 at £1 | London Leisure Holdings LTD 0.20% Deferred |
1 at £1 | Mr William Robert Ruffler 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £455,530 |
Cash | £3,835,947 |
Current Liabilities | £14,226,103 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 24 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
18 October 2013 | Delivered on: 22 October 2013 Persons entitled: Rr Securities Limited Classification: A registered charge Particulars: L/H property k/a flat 29, 50 kensington gardens square london t/no.NGL696358. Notification of addition to or amendment of charge. Outstanding |
---|---|
18 October 2013 | Delivered on: 22 October 2013 Persons entitled: John Joseph Spellman Classification: A registered charge Particulars: L/H property k/a flat 29, 50 kensington gardens square london t/no.NGL696358. Outstanding |
24 May 2000 | Delivered on: 5 June 2000 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: The f/h property k/a land adjacent to 225B streatham high road london borough of lambeth t/n TGL11039. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
12 May 1999 | Delivered on: 19 May 1999 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: Freehold property k/a 225B streatham high road london borough of lambeth t/n TGL52616. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
31 January 2022 | Delivered on: 3 February 2022 Persons entitled: Rr Securities Limited Classification: A registered charge Outstanding |
12 May 1999 | Delivered on: 19 May 1999 Satisfied on: 15 May 2007 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: Freehold property k/a unit 2 north close shorncliffe folkestone kent t/n K689386. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
11 July 1990 | Delivered on: 17 July 1990 Satisfied on: 21 December 1998 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: By way of legal mortgage the f/h land k/a plot 10 shorncliffe industrial estate military road. Folkestone t/no k 502016 and the proceeds of sale thereof. 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 |
18 August 1989 | Delivered on: 23 August 1989 Satisfied on: 15 February 1990 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. Fully Satisfied |
1 October 1985 | Delivered on: 14 October 1985 Satisfied on: 19 December 1989 Persons entitled: A P Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to a charge dated 17 may 1985. Particulars: All that land on the north east side of hardwicks way, in the lb/of wandsworth. Fully Satisfied |
17 May 1985 | Delivered on: 21 May 1985 Satisfied on: 19 December 1989 Persons entitled: A P Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 hardwicks way, london SW18 t/no ln 238200. Fully Satisfied |
5 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
7 March 2023 | Registered office address changed from 20 Hook Road Epsom Surrey KT19 8TR England to 64 South Street Epsom KT18 7PH on 7 March 2023 (1 page) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
21 December 2022 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
24 November 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
3 February 2022 | Registration of charge 013501680010, created on 31 January 2022 (14 pages) |
10 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
10 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
1 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
1 December 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
26 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
2 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
31 October 2019 | Change of details for London Leisure Holdings Limited as a person with significant control on 4 October 2019 (2 pages) |
21 October 2019 | Registered office address changed from Ormonde House 2 High Street Epsom Surrey KT19 8AD to 20 Hook Road Epsom Surrey KT19 8TR on 21 October 2019 (1 page) |
30 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 March 2019 | Appointment of Ms Chantal Minouska Hannah as a director on 20 March 2019 (2 pages) |
29 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with updates (3 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 January 2017 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 February 2015 | Appointment of Mrs Myra Margaretha Veronica Ruffler as a director on 22 December 2014 (2 pages) |
5 February 2015 | Appointment of Mrs Myra Margaretha Veronica Ruffler as a director on 22 December 2014 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
22 October 2013 | Registration of charge 013501680008 (20 pages) |
22 October 2013 | Registration of charge 013501680009 (23 pages) |
22 October 2013 | Registration of charge 013501680009 (23 pages) |
22 October 2013 | Registration of charge 013501680008 (20 pages) |
5 July 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
5 July 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
24 May 2013 | Auditor's resignation (1 page) |
24 May 2013 | Auditor's resignation (1 page) |
16 May 2013 | Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom on 16 May 2013 (1 page) |
8 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Full accounts made up to 31 March 2011 (12 pages) |
10 July 2012 | Full accounts made up to 31 March 2011 (12 pages) |
5 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Termination of appointment of Frances Strachan as a director (1 page) |
29 July 2011 | Termination of appointment of Frances Strachan as a director (1 page) |
19 July 2011 | Full accounts made up to 31 March 2010 (12 pages) |
19 July 2011 | Full accounts made up to 31 March 2010 (12 pages) |
8 March 2011 | Termination of appointment of Debra Walker as a secretary (1 page) |
8 March 2011 | Termination of appointment of Debra Walker as a secretary (1 page) |
8 March 2011 | Appointment of Mrs Fiona Emily Page as a secretary (2 pages) |
8 March 2011 | Appointment of Mrs Fiona Emily Page as a secretary (2 pages) |
14 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 May 2010 | Director's details changed for Frances Strachan on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Frances Strachan on 1 October 2009 (2 pages) |
25 May 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Frances Strachan on 1 October 2009 (2 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
25 February 2009 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
25 February 2009 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 20 hook road epsom surrey KT19 8TR (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 20 hook road epsom surrey KT19 8TR (1 page) |
10 February 2009 | Return made up to 17/11/08; full list of members (4 pages) |
10 February 2009 | Return made up to 17/11/08; full list of members (4 pages) |
7 May 2008 | Secretary appointed debra walker (2 pages) |
7 May 2008 | Appointment terminated secretary kevin kenneally (1 page) |
7 May 2008 | Secretary appointed debra walker (2 pages) |
7 May 2008 | Appointment terminated secretary kevin kenneally (1 page) |
20 November 2007 | Return made up to 17/11/07; full list of members (3 pages) |
20 November 2007 | Return made up to 17/11/07; full list of members (3 pages) |
15 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 December 2006 | Return made up to 17/11/06; full list of members (3 pages) |
28 December 2006 | Return made up to 17/11/06; full list of members (3 pages) |
21 November 2005 | Return made up to 17/11/05; full list of members (3 pages) |
21 November 2005 | Return made up to 17/11/05; full list of members (3 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 February 2005 | Return made up to 17/11/04; full list of members (7 pages) |
11 February 2005 | Return made up to 17/11/04; full list of members (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 November 2003 | Return made up to 17/11/03; full list of members (7 pages) |
24 November 2003 | Return made up to 17/11/03; full list of members (7 pages) |
1 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 November 2002 | Return made up to 17/11/02; full list of members
|
25 November 2002 | Return made up to 17/11/02; full list of members
|
16 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 August 2002 | Director's particulars changed (1 page) |
15 August 2002 | Director's particulars changed (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: 29 east street epsom surrey KT17 1BS (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: 29 east street epsom surrey KT17 1BS (1 page) |
26 November 2001 | Return made up to 17/11/01; full list of members (6 pages) |
26 November 2001 | Return made up to 17/11/01; full list of members (6 pages) |
3 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
22 November 2000 | Return made up to 17/11/00; full list of members (6 pages) |
22 November 2000 | Return made up to 17/11/00; full list of members (6 pages) |
16 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 June 2000 | Particulars of mortgage/charge (3 pages) |
5 June 2000 | Particulars of mortgage/charge (3 pages) |
5 December 1999 | Return made up to 17/11/99; full list of members (6 pages) |
5 December 1999 | Return made up to 17/11/99; full list of members (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
21 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1998 | Return made up to 17/11/98; no change of members (5 pages) |
17 December 1998 | Return made up to 17/11/98; no change of members (5 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 January 1998 | Director's particulars changed (1 page) |
8 January 1998 | Director's particulars changed (1 page) |
8 January 1998 | Director's particulars changed (1 page) |
8 January 1998 | Director's particulars changed (1 page) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 December 1997 | Return made up to 17/11/97; no change of members (5 pages) |
3 December 1997 | Return made up to 17/11/97; no change of members (5 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: 111/113 wandsworth high street london SW18 4HY (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: 111/113 wandsworth high street london SW18 4HY (1 page) |
23 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
9 December 1996 | Return made up to 17/11/96; full list of members (7 pages) |
9 December 1996 | Return made up to 17/11/96; full list of members (7 pages) |
30 November 1995 | Return made up to 17/11/95; no change of members (8 pages) |
30 November 1995 | Return made up to 17/11/95; no change of members (8 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
13 February 1994 | Accounts for a small company made up to 31 March 1993 (12 pages) |
13 February 1994 | Accounts for a small company made up to 31 March 1993 (12 pages) |
8 February 1993 | Full accounts made up to 31 March 1992 (12 pages) |
8 February 1993 | Full accounts made up to 31 March 1992 (12 pages) |
4 January 1992 | Return made up to 07/12/91; no change of members (5 pages) |
4 January 1992 | Return made up to 07/12/91; no change of members (5 pages) |
18 November 1991 | Resolutions
|
18 November 1991 | Resolutions
|
25 June 1991 | Full accounts made up to 31 March 1990 (12 pages) |
25 June 1991 | Full accounts made up to 31 March 1990 (12 pages) |
20 December 1990 | Return made up to 07/12/90; full list of members (4 pages) |
20 December 1990 | Return made up to 07/12/90; full list of members (4 pages) |
17 July 1990 | Particulars of mortgage/charge (3 pages) |
15 February 1990 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1989 | Particulars of mortgage/charge (5 pages) |