Company NameTilbet Leisure Limited
Company StatusDissolved
Company Number02949742
CategoryPrivate Limited Company
Incorporation Date18 July 1994(29 years, 9 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Kelly Marie Breach
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(14 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 15 February 2011)
RoleTanning Consultant
Correspondence Address13 Dryburgh House Abbots Manor
London
SW1V 4ET
Director NameMrs Joanne Rebecca Hurley
Date of BirthSeptember 1979 (Born 44 years ago)
StatusClosed
Appointed31 October 2008(14 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 15 February 2011)
RoleTanning Consultant
Correspondence Address13 Dryburgh House Abbots Manor
London
SW1V 4ET
Director NameErnest John Betson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Urquhart Road
Thatcham
Berkshire
RG19 4RF
Director NamePaul Till
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(same day as company formation)
RoleOperations Manager
Correspondence Address12 St Thomas Wharf
78 Wapping High Street
London
E1 9NE
Secretary NamePaul Till
NationalityBritish
StatusResigned
Appointed18 July 1994(same day as company formation)
RoleOperations Manager
Correspondence Address12 St Thomas Wharf
78 Wapping High Street
London
E1 9NE
Director NameChristine Mary Betson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(10 months, 2 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 03 March 2009)
RoleCompany Director
Correspondence Address18 Urquhart Road
Thatcham
Berkshire
RG19 4RF
Secretary NameErnest John Betson
NationalityBritish
StatusResigned
Appointed21 May 1996(1 year, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 03 March 2009)
RoleCompany Director
Correspondence Address18 Urquhart Road
Thatcham
Berkshire
RG19 4RF
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed18 July 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed18 July 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address3b Colonnade Walk
Victoria
London
SW1W 9SH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Turnover£99,205
Gross Profit£91,920
Net Worth£5,611
Cash£12,881
Current Liabilities£9,106

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
27 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (3 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
5 March 2009Appointment terminated secretary ernest betson (1 page)
5 March 2009Appointment terminated director christine betson (1 page)
5 March 2009Appointment Terminated Director ernest betson (1 page)
5 March 2009Appointment Terminated Secretary ernest betson (1 page)
5 March 2009Appointment Terminated Director christine betson (1 page)
5 March 2009Appointment terminated director ernest betson (1 page)
5 November 2008Director appointed miss kelly marie breach (1 page)
5 November 2008Director appointed miss kelly marie breach (1 page)
4 November 2008Director appointed mrs joanne rebecca hurley (1 page)
4 November 2008Director appointed mrs joanne rebecca hurley (1 page)
1 September 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
29 July 2008Return made up to 18/07/08; full list of members (4 pages)
29 July 2008Return made up to 18/07/08; full list of members (4 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Return made up to 18/07/07; full list of members (2 pages)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007Return made up to 18/07/07; full list of members (2 pages)
31 July 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
31 July 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
18 July 2007Registered office changed on 18/07/07 from: 57 princes avenue london NW9 9JN (1 page)
18 July 2007Registered office changed on 18/07/07 from: 57 princes avenue london NW9 9JN (1 page)
20 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
20 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
3 August 2006Return made up to 18/07/06; full list of members (2 pages)
3 August 2006Return made up to 18/07/06; full list of members (2 pages)
30 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
30 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
5 August 2005Return made up to 18/07/05; full list of members (2 pages)
5 August 2005Return made up to 18/07/05; full list of members (2 pages)
23 September 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
23 September 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
13 August 2004Return made up to 18/07/04; full list of members (7 pages)
13 August 2004Return made up to 18/07/04; full list of members (7 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
15 July 2003Return made up to 18/07/03; full list of members (7 pages)
15 July 2003Return made up to 18/07/03; full list of members (7 pages)
31 July 2002Return made up to 18/07/02; full list of members (7 pages)
31 July 2002Return made up to 18/07/02; full list of members (7 pages)
24 May 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
24 May 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
30 July 2001Return made up to 18/07/01; full list of members (6 pages)
30 July 2001Return made up to 18/07/01; full list of members (6 pages)
4 September 2000Full accounts made up to 31 October 1999 (8 pages)
4 September 2000Full accounts made up to 31 October 1999 (8 pages)
20 July 2000Return made up to 18/07/00; full list of members (6 pages)
20 July 2000Return made up to 18/07/00; full list of members (6 pages)
7 September 1999Full accounts made up to 31 October 1998 (8 pages)
7 September 1999Full accounts made up to 31 October 1998 (8 pages)
19 August 1999Registered office changed on 19/08/99 from: 36 palmer street london SW1 (1 page)
19 August 1999Return made up to 18/07/99; no change of members (4 pages)
19 August 1999Return made up to 18/07/99; no change of members (4 pages)
19 August 1999Registered office changed on 19/08/99 from: 36 palmer street london SW1 (1 page)
7 September 1998Full accounts made up to 31 October 1997 (8 pages)
7 September 1998Full accounts made up to 31 October 1997 (8 pages)
27 August 1998Return made up to 18/07/98; no change of members (4 pages)
27 August 1998Return made up to 18/07/98; no change of members (4 pages)
29 August 1997Full accounts made up to 31 October 1996 (9 pages)
29 August 1997Full accounts made up to 31 October 1996 (9 pages)
20 August 1997Return made up to 18/07/97; full list of members (6 pages)
20 August 1997Return made up to 18/07/97; full list of members (6 pages)
13 November 1996Accounting reference date extended from 31/07/96 to 31/10/96 (1 page)
13 November 1996Accounting reference date extended from 31/07/96 to 31/10/96 (1 page)
11 August 1996Return made up to 18/07/96; change of members (6 pages)
11 August 1996Return made up to 18/07/96; change of members (6 pages)
11 June 1996Secretary resigned (2 pages)
11 June 1996New secretary appointed (1 page)
11 June 1996New secretary appointed (1 page)
11 June 1996Secretary resigned (2 pages)
24 May 1996Accounts for a small company made up to 31 July 1995 (9 pages)
24 May 1996Accounts for a small company made up to 31 July 1995 (9 pages)
12 July 1995Return made up to 18/07/95; full list of members (6 pages)
12 July 1995Return made up to 18/07/95; full list of members (6 pages)
23 June 1995New director appointed (2 pages)
23 June 1995New director appointed (2 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Director resigned (1 page)