Ealing
London
W13 8AP
Director Name | Margaret Ann Cole |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1998(6 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 11 August 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 North Avenue Ealing London W13 8AP |
Secretary Name | Margaret Ann Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1998(6 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 11 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 North Avenue Ealing London W13 8AP |
Director Name | Margaret Ann Cole |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(2 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 May 1993) |
Role | Financial Director |
Correspondence Address | 41 Cloveley Road Ealing London W5 5HF |
Director Name | Mr Warren George Tuddenham |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(2 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 30 Winterstoke Crescent Ramsgate Kent CT11 8AH |
Secretary Name | Margaret Ann Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 41 Cloveley Road Ealing London W5 5HF |
Director Name | Robert Thomas Broad |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 81 Milton Mount Avenue Crawley West Sussex RH10 3DP |
Director Name | John Anthony Raymond Diamond |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 1995) |
Role | Operations Director |
Correspondence Address | 1 Lower Meadow Waltham Cross Hertfordshire EN8 0QU |
Director Name | Mr Ian Robert Tilston Ellis |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 1995) |
Role | Marketing Director |
Correspondence Address | 20 Fox Hill Village Haywards Heath West Sussex RH16 4QZ |
Director Name | Robert Stanley Upsdell |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | West Lodge Westfield Road Beaconsfield Buckinghamshire HP9 1EF |
Secretary Name | Robert Thomas Broad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 81 Milton Mount Avenue Crawley West Sussex RH10 3DP |
Director Name | David Peter Batchelor |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 1997) |
Role | Chartered Surveyor |
Correspondence Address | 125 Billy Lows Lane Potters Bar Hertfordshire EN6 1UY |
Director Name | Keith Jacobs |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 1997) |
Role | Operations Director |
Correspondence Address | 24 Manor Close Brampton Huntingdon Cambridgeshire PE18 8UF |
Registered Address | 17 North Avenue London W13 8AP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
49.9k at £0.2 | Leisure Workshop LTD 99.20% Ordinary 2 |
---|---|
100 at £1 | Leisure Workshop LTD 0.80% Ordinary 1 |
1 at £1 | Leisure Workshop LTD 0.01% Ordinary A |
Latest Accounts | 14 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 14 March |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2015 | Application to strike the company off the register (3 pages) |
16 April 2015 | Application to strike the company off the register (3 pages) |
8 April 2015 | Total exemption full accounts made up to 14 March 2015 (10 pages) |
8 April 2015 | Total exemption full accounts made up to 14 March 2015 (10 pages) |
26 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
26 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
12 March 2015 | Current accounting period shortened from 30 June 2015 to 14 March 2015 (1 page) |
12 March 2015 | Current accounting period shortened from 30 June 2015 to 14 March 2015 (1 page) |
24 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
19 March 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
19 March 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
16 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
19 March 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
19 March 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
20 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
20 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
17 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
2 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
25 May 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
25 May 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
8 March 2010 | Director's details changed for Leslie Ronald Hurst on 13 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Margaret Ann Cole on 13 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Leslie Ronald Hurst on 13 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Margaret Ann Cole on 13 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
4 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 March 2007 | Return made up to 13/02/07; full list of members (7 pages) |
1 March 2007 | Return made up to 13/02/07; full list of members (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 March 2006 | Return made up to 13/02/06; full list of members (7 pages) |
6 March 2006 | Return made up to 13/02/06; full list of members (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
28 April 2004 | Return made up to 13/02/04; full list of members (7 pages) |
28 April 2004 | Return made up to 13/02/04; full list of members (7 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
11 April 2003 | Return made up to 13/02/03; full list of members (7 pages) |
11 April 2003 | Return made up to 13/02/03; full list of members (7 pages) |
21 February 2002 | Return made up to 13/02/02; full list of members
|
21 February 2002 | Return made up to 13/02/02; full list of members
|
5 February 2002 | Full accounts made up to 30 June 2001 (15 pages) |
5 February 2002 | Full accounts made up to 30 June 2001 (15 pages) |
17 April 2001 | Full accounts made up to 30 June 2000 (16 pages) |
17 April 2001 | Full accounts made up to 30 June 2000 (16 pages) |
20 February 2001 | Return made up to 13/02/01; full list of members
|
20 February 2001 | Return made up to 13/02/01; full list of members
|
8 November 2000 | Accounting reference date extended from 21/06/00 to 30/06/00 (1 page) |
8 November 2000 | Accounting reference date extended from 21/06/00 to 30/06/00 (1 page) |
20 April 2000 | Full accounts made up to 21 June 1999 (18 pages) |
20 April 2000 | Full accounts made up to 21 June 1999 (18 pages) |
15 April 2000 | Registered office changed on 15/04/00 from: 3A station parade ealing road northolt middlesex UB5 5HR (1 page) |
15 April 2000 | Registered office changed on 15/04/00 from: 3A station parade ealing road northolt middlesex UB5 5HR (1 page) |
2 March 2000 | Return made up to 13/02/00; full list of members (6 pages) |
2 March 2000 | Return made up to 13/02/00; full list of members (6 pages) |
22 April 1999 | Full accounts made up to 21 June 1998 (24 pages) |
22 April 1999 | Full accounts made up to 21 June 1998 (24 pages) |
17 February 1999 | Return made up to 13/02/99; full list of members
|
17 February 1999 | Return made up to 13/02/99; full list of members
|
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | New secretary appointed (2 pages) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: 541 cranbrook road ilford essex IG2 6HF (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: 541 cranbrook road ilford essex IG2 6HF (1 page) |
17 April 1998 | Full accounts made up to 22 June 1997 (27 pages) |
17 April 1998 | Full accounts made up to 22 June 1997 (27 pages) |
27 February 1998 | Return made up to 13/02/98; full list of members (7 pages) |
27 February 1998 | Return made up to 13/02/98; full list of members (7 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
5 February 1998 | Secretary resigned;director resigned (1 page) |
5 February 1998 | Secretary resigned;director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
10 June 1997 | Resolutions
|
10 June 1997 | Resolutions
|
10 June 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 June 1997 | Resolutions
|
10 June 1997 | Application for reregistration from PLC to private (1 page) |
10 June 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 June 1997 | Application for reregistration from PLC to private (1 page) |
10 June 1997 | Re-registration of Memorandum and Articles (22 pages) |
10 June 1997 | Resolutions
|
10 June 1997 | Re-registration of Memorandum and Articles (22 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
4 March 1997 | Return made up to 13/02/97; full list of members (10 pages) |
4 March 1997 | Return made up to 13/02/97; full list of members (10 pages) |
23 January 1997 | Full accounts made up to 16 June 1996 (24 pages) |
23 January 1997 | Full accounts made up to 16 June 1996 (24 pages) |
3 January 1997 | Memorandum and Articles of Association (16 pages) |
3 January 1997 | Resolutions
|
3 January 1997 | Resolutions
|
3 January 1997 | Memorandum and Articles of Association (16 pages) |
31 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 1996 | Location of register of members (1 page) |
29 November 1996 | Location of register of members (1 page) |
29 November 1996 | Registered office changed on 29/11/96 from: 427 high road tottenham london N17 6QN (1 page) |
29 November 1996 | Registered office changed on 29/11/96 from: 427 high road tottenham london N17 6QN (1 page) |
25 June 1996 | Reduce cap/share prem. Account (3 pages) |
25 June 1996 | Reduce cap/share prem. Account (3 pages) |
25 June 1996 | Certificate of reduction of issued capital and share premium (1 page) |
25 June 1996 | Resolutions
|
25 June 1996 | Certificate of reduction of issued capital and share premium (1 page) |
25 June 1996 | Resolutions
|
15 May 1996 | Nc inc already adjusted 22/04/96 (2 pages) |
15 May 1996 | Ad 22/04/96--------- £ si 500001@1=500001 £ ic 50000/550001 (2 pages) |
15 May 1996 | Nc inc already adjusted 22/04/96 (2 pages) |
15 May 1996 | Ad 22/04/96--------- £ si 500001@1=500001 £ ic 50000/550001 (2 pages) |
24 April 1996 | Full accounts made up to 18 June 1995 (22 pages) |
24 April 1996 | Full accounts made up to 18 June 1995 (22 pages) |
23 April 1996 | Particulars of mortgage/charge (12 pages) |
23 April 1996 | Particulars of mortgage/charge (12 pages) |
13 March 1996 | Return made up to 13/02/96; full list of members
|
13 March 1996 | Return made up to 13/02/96; full list of members
|
27 February 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
26 January 1996 | Particulars of mortgage/charge (3 pages) |
26 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
22 March 1995 | Full accounts made up to 19 June 1994 (21 pages) |
22 March 1995 | Full accounts made up to 19 June 1994 (21 pages) |
20 March 1995 | Return made up to 13/02/95; full list of members (10 pages) |
20 March 1995 | Return made up to 13/02/95; full list of members (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (68 pages) |
31 January 1994 | Full accounts made up to 20 June 1993 (20 pages) |
31 January 1994 | Full accounts made up to 20 June 1993 (20 pages) |
26 November 1992 | Full accounts made up to 21 June 1992 (17 pages) |
26 November 1992 | Full accounts made up to 21 June 1992 (17 pages) |
18 July 1991 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 July 1991 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 March 1991 | Company name changed goleague LIMITED\certificate issued on 22/03/91 (2 pages) |
21 March 1991 | Company name changed goleague LIMITED\certificate issued on 22/03/91 (2 pages) |
13 February 1991 | Incorporation (16 pages) |
13 February 1991 | Incorporation (16 pages) |