Company NameGaming & Leisure (Property) Limited
Company StatusDissolved
Company Number01969089
CategoryPrivate Limited Company
Incorporation Date5 December 1985(38 years, 5 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)
Previous NameProtech (East) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Sidney Robert Brand
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1990(4 years, 4 months after company formation)
Appointment Duration21 years, 11 months (closed 13 March 2012)
RoleMachine Operator
Country of ResidenceUnited Kingdom
Correspondence AddressBarrington
Moor Hall Lane
Danbury
Chelmsford Essex
CM3 4ER
Secretary NameRobert Brand
NationalityBritish
StatusClosed
Appointed13 October 2005(19 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 13 March 2012)
RoleCompany Director
Correspondence AddressBarrington
Moor Hall Lane Danbury
Chelmsford
Essex
CM3 4ER
Director NameMr Victor Mario Ferdinand
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1990(4 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 13 October 2005)
RoleMachine Operator
Correspondence Address2 Riggs Retreat
Brook Road
Buckhurst Hill
Ilford Essex
IG9 5TT
Secretary NameMr Victor Mario Ferdinand
NationalityBritish
StatusResigned
Appointed15 April 1990(4 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 13 October 2005)
RoleMachine Operator
Correspondence Address2 Riggs Retreat
Brook Road
Buckhurst Hill
Ilford Essex
IG9 5TT

Location

Registered Address5 Chigwell Road
London
E18 1LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£54,429
Current Liabilities£1,766

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 November 2011Application to strike the company off the register (2 pages)
16 November 2011Application to strike the company off the register (2 pages)
13 June 2011Annual return made up to 15 April 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 4
(4 pages)
13 June 2011Annual return made up to 15 April 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 4
(4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 October 2010Registered office address changed from 20 Station Parade Cockfosters Road Barnet Hertfordshire EN4 0DW United Kingdom on 26 October 2010 (1 page)
26 October 2010Registered office address changed from 20 Station Parade Cockfosters Road Barnet Hertfordshire EN4 0DW United Kingdom on 26 October 2010 (1 page)
18 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 June 2009Return made up to 15/04/09; full list of members (3 pages)
15 June 2009Return made up to 15/04/09; full list of members (3 pages)
20 April 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
20 April 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
17 October 2008Return made up to 15/04/08; full list of members (3 pages)
17 October 2008Registered office changed on 17/10/2008 from lawford house, albert place london N3 1QA (1 page)
17 October 2008Registered office changed on 17/10/2008 from lawford house, albert place london N3 1QA (1 page)
17 October 2008Return made up to 15/04/08; full list of members (3 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
1 May 2007Return made up to 15/04/07; full list of members (3 pages)
1 May 2007Return made up to 15/04/07; full list of members (3 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
21 April 2006Return made up to 15/04/06; full list of members (3 pages)
21 April 2006Return made up to 15/04/06; full list of members (3 pages)
12 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
12 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
4 November 2005New secretary appointed (2 pages)
4 November 2005New secretary appointed (2 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Secretary resigned (1 page)
24 October 2005Ad 01/10/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 October 2005Ad 01/10/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 April 2005Return made up to 15/04/05; full list of members (3 pages)
20 April 2005Return made up to 15/04/05; full list of members (3 pages)
18 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
18 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
26 April 2004Return made up to 15/04/04; full list of members (5 pages)
26 April 2004Return made up to 15/04/04; full list of members (5 pages)
22 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
22 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
28 April 2003Return made up to 15/04/03; no change of members (4 pages)
28 April 2003Return made up to 15/04/03; no change of members (4 pages)
4 April 2003Return made up to 15/04/02; no change of members (4 pages)
4 April 2003Return made up to 15/04/02; no change of members (4 pages)
18 February 2003Registered office changed on 18/02/03 from: 65 st edmunds church street salisbury wiltshire SP1 1EF (1 page)
18 February 2003Registered office changed on 18/02/03 from: 65 st edmunds church street salisbury wiltshire SP1 1EF (1 page)
23 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 April 2001Return made up to 15/04/01; full list of members (6 pages)
19 April 2001Return made up to 15/04/01; full list of members (6 pages)
26 July 2000Full accounts made up to 31 March 2000 (12 pages)
26 July 2000Full accounts made up to 31 March 2000 (12 pages)
20 April 2000Return made up to 15/04/00; full list of members (6 pages)
20 April 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 1999Full accounts made up to 31 March 1999 (11 pages)
6 December 1999Full accounts made up to 31 March 1999 (11 pages)
5 May 1999Return made up to 15/04/99; no change of members (4 pages)
5 May 1999Return made up to 15/04/99; no change of members (4 pages)
20 January 1999Full accounts made up to 31 March 1998 (12 pages)
20 January 1999Full accounts made up to 31 March 1998 (12 pages)
16 April 1998Return made up to 15/04/98; no change of members (4 pages)
16 April 1998Return made up to 15/04/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
5 September 1997Registered office changed on 05/09/97 from: c/o rawlence & browne LTD 65 st edmunds church street salisbury wiltshire SP1 1EF (1 page)
5 September 1997Registered office changed on 05/09/97 from: c/o rawlence & browne LTD 65 st edmunds church street salisbury wiltshire SP1 1EF (1 page)
8 August 1997Return made up to 15/04/97; full list of members (6 pages)
8 August 1997Return made up to 15/04/97; full list of members (6 pages)
1 May 1997Registered office changed on 01/05/97 from: 7 johnston road woodford green essex IG8 0XA (1 page)
1 May 1997Registered office changed on 01/05/97 from: 7 johnston road woodford green essex IG8 0XA (1 page)
22 April 1997Particulars of mortgage/charge (3 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 July 1996Accounts for a small company made up to 31 March 1991 (5 pages)
28 July 1996Accounts for a small company made up to 31 March 1991 (5 pages)
2 July 1996Director's particulars changed (1 page)
2 July 1996Return made up to 15/04/96; no change of members (6 pages)
2 July 1996Accounts for a small company made up to 31 March 1990 (5 pages)
2 July 1996Return made up to 15/04/95; no change of members (6 pages)
2 July 1996Accounts for a small company made up to 31 March 1995 (5 pages)
2 July 1996Return made up to 15/04/94; full list of members (6 pages)
2 July 1996Return made up to 15/04/92; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 31 March 1992 (5 pages)
2 July 1996Return made up to 15/04/90; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 31 March 1994 (5 pages)
2 July 1996Registered office changed on 02/07/96 from: 45 high road ilford essex IG1 1TR (1 page)
2 July 1996Return made up to 15/04/94; full list of members (6 pages)
2 July 1996Return made up to 15/04/91; full list of members (6 pages)
2 July 1996Return made up to 15/04/92; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 31 March 1994 (5 pages)
2 July 1996Director's particulars changed (1 page)
2 July 1996Return made up to 15/04/93; full list of members (6 pages)
2 July 1996Return made up to 15/04/90; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 31 March 1995 (5 pages)
2 July 1996Return made up to 15/04/91; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 31 March 1990 (5 pages)
2 July 1996Return made up to 15/04/93; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 31 March 1993 (5 pages)
2 July 1996Accounts for a small company made up to 31 March 1993 (5 pages)
2 July 1996Accounts for a small company made up to 31 March 1992 (5 pages)
2 July 1996Registered office changed on 02/07/96 from: 45 high road ilford essex IG1 1TR (1 page)
2 July 1996Return made up to 15/04/95; no change of members (6 pages)
2 July 1996Return made up to 15/04/96; no change of members (6 pages)
10 December 1991Final Gazette dissolved via compulsory strike-off (1 page)
10 December 1991Final Gazette dissolved via compulsory strike-off (1 page)
20 August 1991First Gazette notice for compulsory strike-off (1 page)
20 August 1991First Gazette notice for compulsory strike-off (1 page)
2 October 1989Memorandum and Articles of Association (10 pages)
2 October 1989Memorandum and Articles of Association (10 pages)