Company NameConrad Ritblat Leisure Limited
Company StatusDissolved
Company Number02703649
CategoryPrivate Limited Company
Incorporation Date3 April 1992(32 years ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)
Previous NameMilner Estates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Howard Goldsobel
NationalityBritish
StatusClosed
Appointed03 April 1994(2 years after company formation)
Appointment Duration8 years, 6 months (closed 22 October 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address38 Elliott Square
Swiss Cottage
London
NW3 3SU
Director NameMr Mark John Sample
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 22 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Benslow Lane
Hitchin
Hertfordshire
SG4 9RA
Director NameInderjeet Ghataora
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(same day as company formation)
RoleCompany Secretarial Assistant
Correspondence Address136 Swiss Avenue
Chelmsford
Essex
CM1 2AF
Director NameGareth Wilson Jones
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Poplar Road
Merton Park
London
SW19 3JS
Director NameRodney David Pickard
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Anson Close
Sandridge
St Albans
Hertfordshire
AL4 9EN
Director NameAnthony Gerald Reeback
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(2 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 08 February 1994)
RoleCompany Director
Correspondence AddressHigh Trees Green Lane
Stanmore
Middlesex
HA7 3AH
Director NameDerek Edward Standing
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1993(1 year after company formation)
Appointment Duration3 years, 12 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address5 Brangwyn Avenue
Brighton
Sussex
BM1 8YH
Secretary NameDerek Edward Standing
NationalityBritish
StatusResigned
Appointed03 April 1993(1 year after company formation)
Appointment Duration1 year (resigned 03 April 1994)
RoleCompany Director
Correspondence Address5 Brangwyn Avenue
Brighton
Sussex
BM1 8YH
Director NameMr Philip Geoffrey Lewis
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(4 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Parkside
London
NW7 2LJ
Director NameSir John Henry Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(4 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Director NameThomas Peter Tidy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(4 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 June 2001)
RoleChartered Accountant
Correspondence Address35 Wyatt Drive
London
SW13 8AL
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(4 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge
25 Ringwood Avenue
London
N2 9NT

Location

Registered Address9 Marylebone Lane
London
W1U 1HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
15 May 2002Application for striking-off (1 page)
12 April 2002Return made up to 03/04/02; full list of members (6 pages)
2 April 2002Full accounts made up to 31 May 2001 (7 pages)
8 January 2002Registered office changed on 08/01/02 from: milner house 14 manchester house london W1U 3PP (1 page)
17 July 2001Return made up to 03/04/01; full list of members (6 pages)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (3 pages)
29 June 2001Director resigned (1 page)
4 April 2001Full accounts made up to 31 May 2000 (7 pages)
21 July 2000Registered office changed on 21/07/00 from: 14 milner house 14 manchester square london W1M 5AD (1 page)
7 April 2000Return made up to 03/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
13 March 2000Full accounts made up to 31 May 1999 (6 pages)
2 April 1999Return made up to 03/04/99; no change of members (11 pages)
22 December 1998Full accounts made up to 31 May 1998 (6 pages)
11 May 1998Return made up to 03/04/98; full list of members (13 pages)
6 January 1998Full accounts made up to 31 May 1997 (7 pages)
10 November 1997Company name changed milner estates LIMITED\certificate issued on 10/11/97 (2 pages)
21 April 1997Return made up to 03/04/97; full list of members (12 pages)
21 April 1997New director appointed (2 pages)
18 April 1997Location of register of members (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997New director appointed (4 pages)
18 April 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
27 March 1997Full accounts made up to 31 May 1996 (7 pages)
4 April 1996Return made up to 03/04/96; full list of members (8 pages)
2 April 1996Full accounts made up to 31 May 1995 (9 pages)
10 August 1995Company name changed conrad ritblat leisure LIMITED\certificate issued on 11/08/95 (4 pages)
13 April 1995Return made up to 03/04/95; full list of members (16 pages)
24 March 1995Full accounts made up to 31 May 1994 (9 pages)