Company NameBuckingham Morlaix Limited
Company StatusDissolved
Company Number01905791
CategoryPrivate Limited Company
Incorporation Date17 April 1985(39 years ago)
Dissolution Date23 March 2021 (3 years ago)
Previous NamesOperdane Limited and Leisuretime Europe Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameAna Teresa De Fradique Marcal
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityPortuguese
StatusClosed
Appointed06 June 2009(24 years, 1 month after company formation)
Appointment Duration11 years, 9 months (closed 23 March 2021)
RoleDirector Hotel Business
Country of ResidencePortugal
Correspondence AddressPraca De Alvalade No 3-8
Lisboa
1700-035
Director NameFernanda De Jesus Pereira Fradique Marcal
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityPortuguese
StatusClosed
Appointed06 June 2009(24 years, 1 month after company formation)
Appointment Duration11 years, 9 months (closed 23 March 2021)
RoleDirector Hotel Business
Country of ResidencePortugal
Correspondence AddressAvenida Da Igreja No 37-1
Lisboa
1700-233
Director NameManuel Lourenco Marcal
Date of BirthMarch 1944 (Born 80 years ago)
NationalityPortuguese
StatusClosed
Appointed06 June 2009(24 years, 1 month after company formation)
Appointment Duration11 years, 9 months (closed 23 March 2021)
RoleDirector Hotel Business
Country of ResidencePortugal
Correspondence AddressAvenida Da Igreja No 37-1
Lisboa
1700-233
Director NameSara Fradique Marcal
Date of BirthJuly 1978 (Born 45 years ago)
NationalityPortuguese
StatusClosed
Appointed06 June 2009(24 years, 1 month after company formation)
Appointment Duration11 years, 9 months (closed 23 March 2021)
RoleDirector Hotel Business
Country of ResidencePortugal
Correspondence AddressPraca D Antonio Ribeiro 5-10b
Lisboa
1750-372
Secretary NameFiduciary Management Limited (Corporation)
StatusClosed
Appointed21 July 2004(19 years, 3 months after company formation)
Appointment Duration16 years, 8 months (closed 23 March 2021)
Correspondence Address3 Bell Lane
Gibraltar
Foreign
Director NameMr Stephen Rushworth Smith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(7 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage 33 Heathfield
Royston
Hertfordshire
SG8 5BN
Director NameMr Nurdin Gulamhusein Rhemtulla Jivraj
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Albert Hall Mansions
Kensington Gore
London
SW7 2AL
Director NameMr Naushad Nurdin Jivraj
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Albert Hall Mansions
Kensington Gore
London
SW7 2AL
Secretary NameMr Stephen Rushworth Smith
NationalityBritish
StatusResigned
Appointed30 June 1992(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage 33 Heathfield
Royston
Hertfordshire
SG8 5BN
Secretary NameMr Stephen Rushworth Smith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage 33 Heathfield
Royston
Hertfordshire
SG8 5BN
Director NameMr Mark Lawrence Tremayne Butler
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(8 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 October 1994)
RoleCompany Director
Correspondence Address9 Rushall Close
Lower Earley
Reading
Berkshire
RG6 4BG
Director NameJohn Webb Clark
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 1995)
RoleCompany Director
Correspondence AddressOrchard Priors
Battledown Close
Cheltenham
Gloucestershire
GL52 6RD
Wales
Secretary NameMr David Vincent Aisbett
NationalityBritish
StatusResigned
Appointed08 March 1994(8 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Sillswood
Olney
Buckinghamshire
MK46 5PL
Director NameManuel Lourenco Marcal
Date of BirthMarch 1944 (Born 80 years ago)
NationalityPortuguese
StatusResigned
Appointed20 October 1995(10 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 July 2004)
RoleCompany Director
Correspondence AddressRua Laura Alves No9
1050 Lisbon
Foreign
Secretary NameFernanda Jesus Pereira Fradique Marcal
NationalityPortuguese
StatusResigned
Appointed20 October 1995(10 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 July 2004)
RoleCompany Director
Correspondence AddressRua Laura Alves
No 9
1050 Lisbon
Foreign
Director NameTracy Anne Beadle
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(22 years, 1 month after company formation)
Appointment Duration2 years (resigned 06 June 2009)
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence Address138 Church Street
Cliffe
Rochester
Kent
ME3 7PY
Director NameFiduciary Directors (UK) Ltd (Corporation)
StatusResigned
Appointed21 July 2004(19 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 June 2009)
Correspondence Address45 Welbeck Street
London
W1G 8DZ
Director NameJatalia Services Limited (Corporation)
StatusResigned
Appointed21 July 2004(19 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 May 2007)
Correspondence Address45 Welbeck Street
London
W1G 8DZ

Location

Registered Address31 Howcroft Crescent
West Finchley
London
N3 1PA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3.5k at £1Manuel Lourenco Marcal
70.00%
Ordinary
500 at £1Ana Teresa De Fradique Marcal
10.00%
Ordinary
500 at £1Fernanda De Jesus Pereira Fradique Marcal
10.00%
Ordinary
500 at £1Sara Fradique Marcal
10.00%
Ordinary

Financials

Year2014
Net Worth-£1,130
Cash£20,164
Current Liabilities£26,244,931

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End21 December

Charges

17 March 1994Delivered on: 22 March 1994
Satisfied on: 1 October 2004
Persons entitled: The Law Debenture Trust Coporation P.L.C.

Classification: Supplemental call option deed
Secured details: All monies due or to become due and also the option to acquire the beneficial ownership and the legal ownership of the shares (as defined) due from the company and all or any of the other companies named therein to the law debenture trust corporation P.L.C. under the terms of any of the finance documents (as defined).
Particulars: Pursuant to the call option deed the beneficiial ownership and legal ownership of the shares together with all rights. See the mortgage charge document for full details.
Fully Satisfied
17 March 1994Delivered on: 22 March 1994
Satisfied on: 1 October 2004
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Supplemental deed of pledge
Secured details: All monies due or to become due from the company to the chargee under the trust deed dated 28TH july 1992 (as defined) including the anz outstanding amount (as defined).
Particulars: The entire issued share capital of espacoteis together with any further shares alloted to the company with all and any rights monies dividends and property. See the mortgage charge document for full details.
Fully Satisfied
28 July 1992Delivered on: 14 August 1992
Satisfied on: 1 October 2004
Persons entitled: Anzmb Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the security trust agreement (as defined) or this charge.
Particulars: See form 395 and continuation sheets for full details. 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
28 July 1992Delivered on: 5 August 1992
Satisfied on: 1 October 2004
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A deed of pledge
Secured details: All monies due or to become due from the company and/or karena amsterdam holding B.V. to the chargee under the terms of the finance documents (as defined).
Particulars: All dividends rights moneys on the entire issued share capital of morlaix owned by bml at the date of the deed see form 395 for full details.
Fully Satisfied
28 July 1992Delivered on: 5 August 1992
Satisfied on: 1 October 2004
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A call option deed
Secured details: All monies due or to become due from the company to the chargee under the finance documents (as defined).
Particulars: Pursuant to the call option deed the company has granted the trustee an option to acquire (1) the beneficial ownership and (2) the legal ownershipof as many of the shares as the trustee shall in it's absolute disretion decide such option to be exercisable on or after the occurence of an enforcement event.
Fully Satisfied
28 July 1992Delivered on: 5 August 1992
Satisfied on: 1 October 2004
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan stock trust deed dated 28/07/92 (as defined) and this deed.
Particulars: (Please see form 395 and continuation sheets for full details). 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

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
24 December 2020Application to strike the company off the register (2 pages)
18 December 2020Current accounting period shortened from 31 October 2021 to 21 December 2020 (1 page)
23 November 2020Micro company accounts made up to 31 October 2020 (2 pages)
2 November 2020Confirmation statement made on 2 November 2020 with updates (4 pages)
23 July 2020Change of details for Mr Manuel Lourenco Marcal as a person with significant control on 20 July 2020 (2 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 31 October 2019 (2 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
10 January 2019Micro company accounts made up to 31 October 2018 (2 pages)
31 October 2018Registered office address changed from 45 Welbeck Street London W1G 8DZ to 31 Howcroft Crescent West Finchley London N3 1PA on 31 October 2018 (1 page)
29 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 October 2017 (2 pages)
26 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
26 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
12 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
12 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
27 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016Compulsory strike-off action has been discontinued (1 page)
26 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
15 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5,000
(7 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5,000
(7 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 5,000
(7 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 5,000
(7 pages)
9 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
14 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
1 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
30 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
19 July 2010Director's details changed for Fernanda De Jesus Pereira Fradique Marcal on 30 June 2010 (2 pages)
19 July 2010Director's details changed for Ana Teresa De Fradique Marcal on 30 June 2010 (2 pages)
19 July 2010Director's details changed for Fernanda De Jesus Pereira Fradique Marcal on 30 June 2010 (2 pages)
19 July 2010Director's details changed for Manuel Lourenco Marcal on 30 June 2010 (2 pages)
19 July 2010Director's details changed for Manuel Lourenco Marcal on 30 June 2010 (2 pages)
19 July 2010Secretary's details changed for Fiduciary Management Limited on 30 June 2010 (2 pages)
19 July 2010Director's details changed for Sara Fradique Marcal on 30 June 2010 (2 pages)
19 July 2010Director's details changed for Ana Teresa De Fradique Marcal on 30 June 2010 (2 pages)
19 July 2010Secretary's details changed for Fiduciary Management Limited on 30 June 2010 (2 pages)
19 July 2010Director's details changed for Sara Fradique Marcal on 30 June 2010 (2 pages)
11 August 2009Return made up to 30/06/09; full list of members (5 pages)
11 August 2009Return made up to 30/06/09; full list of members (5 pages)
2 August 2009Director appointed sara fradique marcal (2 pages)
2 August 2009Director appointed ana teresa de fradique marcal (2 pages)
2 August 2009Appointment terminated director tracy beadle (1 page)
2 August 2009Director appointed manuel lourenco marcal (2 pages)
2 August 2009Director appointed fernanda de jesus pereira fradique marcal (2 pages)
2 August 2009Appointment terminated director fiduciary directors (uk) LTD (1 page)
2 August 2009Director appointed fernanda de jesus pereira fradique marcal (2 pages)
2 August 2009Appointment terminated director fiduciary directors (uk) LTD (1 page)
2 August 2009Director appointed ana teresa de fradique marcal (2 pages)
2 August 2009Appointment terminated director tracy beadle (1 page)
2 August 2009Director appointed manuel lourenco marcal (2 pages)
2 August 2009Director appointed sara fradique marcal (2 pages)
19 March 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
19 March 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
13 August 2008Return made up to 30/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2008Return made up to 30/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
12 June 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
21 July 2007Return made up to 30/06/07; full list of members (7 pages)
21 July 2007Return made up to 30/06/07; full list of members (7 pages)
2 June 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
2 June 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
1 June 2007Director resigned (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007New director appointed (2 pages)
24 May 2007Amended accounts made up to 31 October 2005 (7 pages)
24 May 2007Amended accounts made up to 31 October 2005 (7 pages)
7 August 2006Return made up to 30/06/06; full list of members (7 pages)
7 August 2006Return made up to 30/06/06; full list of members (7 pages)
7 March 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
7 March 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
7 July 2005Return made up to 30/06/05; full list of members (7 pages)
7 July 2005Return made up to 30/06/05; full list of members (7 pages)
29 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2005Nc inc already adjusted 25/02/05 (1 page)
29 March 2005Memorandum and Articles of Association (11 pages)
29 March 2005Memorandum and Articles of Association (11 pages)
29 March 2005Ad 25/02/05--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
29 March 2005Nc inc already adjusted 25/02/05 (1 page)
29 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2005Ad 25/02/05--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
24 January 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
24 January 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
11 January 2005Ad 21/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 January 2005Ad 21/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004New director appointed (1 page)
8 November 2004Registered office changed on 08/11/04 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004New director appointed (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004Registered office changed on 08/11/04 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
8 November 2004New director appointed (1 page)
8 November 2004New secretary appointed (1 page)
8 November 2004New secretary appointed (1 page)
8 November 2004New director appointed (1 page)
1 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (1 page)
1 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (1 page)
1 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2004Return made up to 30/06/04; full list of members (5 pages)
8 July 2004Return made up to 30/06/04; full list of members (5 pages)
4 June 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
4 June 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
11 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2003Return made up to 30/06/03; full list of members (5 pages)
23 July 2003Return made up to 30/06/03; full list of members (5 pages)
30 May 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
30 May 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
4 July 2002Return made up to 30/06/02; full list of members (5 pages)
4 July 2002Return made up to 30/06/02; full list of members (5 pages)
9 April 2002Accounts for a dormant company made up to 31 October 2001 (6 pages)
9 April 2002Accounts for a dormant company made up to 31 October 2001 (6 pages)
6 July 2001Return made up to 30/06/01; full list of members (5 pages)
6 July 2001Return made up to 30/06/01; full list of members (5 pages)
30 May 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
30 May 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
22 August 2000Full accounts made up to 31 October 1999 (9 pages)
22 August 2000Full accounts made up to 31 October 1999 (9 pages)
5 July 2000Return made up to 30/06/00; full list of members (5 pages)
5 July 2000Return made up to 30/06/00; full list of members (5 pages)
5 July 1999Return made up to 30/06/99; full list of members (5 pages)
5 July 1999Return made up to 30/06/99; full list of members (5 pages)
28 June 1999Full accounts made up to 31 October 1998 (8 pages)
28 June 1999Full accounts made up to 31 October 1998 (8 pages)
13 July 1998Full accounts made up to 31 October 1997 (8 pages)
13 July 1998Full accounts made up to 31 October 1997 (8 pages)
3 July 1998Return made up to 30/06/98; full list of members (5 pages)
3 July 1998Return made up to 30/06/98; full list of members (5 pages)
17 July 1997Return made up to 30/06/97; full list of members (5 pages)
17 July 1997Return made up to 30/06/97; full list of members (5 pages)
28 June 1997Full accounts made up to 31 October 1996 (8 pages)
28 June 1997Full accounts made up to 31 October 1996 (8 pages)
7 August 1996Return made up to 30/06/96; no change of members (4 pages)
7 August 1996Return made up to 30/06/96; no change of members (4 pages)
2 August 1996Full accounts made up to 31 October 1995 (11 pages)
2 August 1996Full accounts made up to 31 October 1995 (11 pages)
10 June 1996Full accounts made up to 31 October 1994 (11 pages)
10 June 1996Full accounts made up to 31 October 1994 (11 pages)
29 November 1995Registered office changed on 29/11/95 from: po box 55 1 surrey street london WC2R 2NT (1 page)
29 November 1995Return made up to 30/06/95; no change of members (8 pages)
29 November 1995Registered office changed on 29/11/95 from: po box 55 1 surrey street london WC2R 2NT (1 page)
29 November 1995Return made up to 30/06/95; no change of members (8 pages)
8 November 1995Director resigned;new director appointed (2 pages)
8 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
8 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
8 November 1995Director resigned;new director appointed (2 pages)
25 October 1995Receiver ceasing to act (2 pages)
25 October 1995Receiver ceasing to act (2 pages)
17 October 1995Statement of Affairs in administrative receivership following report to creditors (8 pages)
17 October 1995Statement of Affairs in administrative receivership following report to creditors (8 pages)
17 July 1995Administrative Receiver's report (8 pages)
17 July 1995Administrative Receiver's report (8 pages)
26 May 1995Registered office changed on 26/05/95 from: 7 old park lane london W1Y 3LJ (1 page)
26 May 1995Registered office changed on 26/05/95 from: 7 old park lane london W1Y 3LJ (1 page)
23 May 1995Appointment of receiver/manager (2 pages)
23 May 1995Appointment of receiver/manager (2 pages)
22 March 1994Particulars of mortgage/charge (14 pages)
22 March 1994Particulars of mortgage/charge (14 pages)
14 August 1992Particulars of mortgage/charge (19 pages)
14 August 1992Particulars of mortgage/charge (19 pages)
5 August 1992Particulars of mortgage/charge (13 pages)
5 August 1992Particulars of mortgage/charge (13 pages)
18 February 1992Company name changed leisuretime europe LIMITED\certificate issued on 18/02/92 (2 pages)
18 February 1992Company name changed leisuretime europe LIMITED\certificate issued on 18/02/92 (2 pages)
21 June 1985Company name changed\certificate issued on 21/06/85 (2 pages)
21 June 1985Company name changed\certificate issued on 21/06/85 (2 pages)
17 April 1985Certificate of incorporation (1 page)
17 April 1985Certificate of incorporation (1 page)