Chigwell
Essex
IG7 5BE
Director Name | Mrs Vivienne Andrea Wagner |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2011(14 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Director & Shareholder |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chigwell Park Chigwell Essex IG7 5BE |
Director Name | Bernard Hill |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Albury Mews Wanstead London E12 5SE |
Secretary Name | Vivienne Andrea Wagner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Chigwell Park Chigwell Essex IG7 5BE |
Director Name | Victor Wagner |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 14 March 2011) |
Role | Company Director |
Correspondence Address | 10 Chigwell Park Chigwell Essex IG7 5BE |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 4 Nutter Lane London E11 2HY |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Wanstead |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £220,087 |
Cash | £59,179 |
Current Liabilities | £130,333 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 1 week from now) |
1 August 2009 | Delivered on: 19 August 2009 Persons entitled: The Trustees Acting on Behalf of the Regal Leisure GB Limited Retirement Benefits Scheme :Victor Shaun Wagner and Vivienne Andrea Wagner Both of 10 Chigwell Park Chigwell Essex Marcus Terrance Wagner of 3 Tavistock House Rosebury Square Repton Park Woodford Green Essex and Suntrust Limited 5 Old Broad Street London Classification: Legal charge Secured details: £90,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Snooker tables of regal leisure GB limited see image for full details. Outstanding |
---|
12 August 2023 | Director's details changed for Mr Marcus Terrance Wagner on 12 August 2023 (2 pages) |
---|---|
12 August 2023 | Change of details for Mrs Vivienne Andrea Wagner as a person with significant control on 12 August 2023 (2 pages) |
12 August 2023 | Director's details changed for Mrs Vivienne Andrea Wagner on 12 August 2023 (2 pages) |
12 August 2023 | Change of details for Mr Marcus Terrance Wagner as a person with significant control on 12 August 2023 (2 pages) |
17 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
13 June 2022 | Director's details changed for Mr Marcus Terrance Wagner on 1 October 2009 (2 pages) |
13 June 2022 | Change of details for Mr Marcus Terrence Wagner as a person with significant control on 6 April 2016 (2 pages) |
12 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
21 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
31 May 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
31 August 2020 | Registered office address changed from 229 Mile End Road Stepney London E1 4AA United Kingdom to 4 Nutter Lane London E11 2HY on 31 August 2020 (1 page) |
28 August 2020 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to 229 Mile End Road Stepney London E1 4AA on 28 August 2020 (1 page) |
26 May 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
29 March 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
5 February 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
5 February 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
13 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
24 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 November 2011 | Termination of appointment of Victor Wagner as a director (2 pages) |
4 November 2011 | Appointment of Vivienne Andrea Wagner as a director (3 pages) |
4 November 2011 | Appointment of Vivienne Andrea Wagner as a director (3 pages) |
4 November 2011 | Termination of appointment of Vivienne Wagner as a secretary (2 pages) |
4 November 2011 | Termination of appointment of Victor Wagner as a director (2 pages) |
4 November 2011 | Termination of appointment of Vivienne Wagner as a secretary (2 pages) |
14 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
7 June 2005 | Return made up to 27/03/05; full list of members (3 pages) |
7 June 2005 | Return made up to 27/03/05; full list of members (3 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 April 2004 | Return made up to 27/03/04; full list of members (5 pages) |
7 April 2004 | Return made up to 27/03/04; full list of members (5 pages) |
13 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
13 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
18 April 2003 | Return made up to 27/03/03; full list of members (5 pages) |
18 April 2003 | Return made up to 27/03/03; full list of members (5 pages) |
21 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
21 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 April 2002 | Return made up to 27/03/02; full list of members (5 pages) |
4 April 2002 | Return made up to 27/03/02; full list of members (5 pages) |
14 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
14 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
3 April 2001 | Return made up to 27/03/01; full list of members (5 pages) |
3 April 2001 | Return made up to 27/03/01; full list of members (5 pages) |
16 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
16 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
4 April 2000 | Return made up to 27/03/00; full list of members (7 pages) |
4 April 2000 | Return made up to 27/03/00; full list of members (7 pages) |
29 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
29 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
12 May 1999 | Return made up to 27/03/99; full list of members (6 pages) |
12 May 1999 | Return made up to 27/03/99; full list of members (6 pages) |
2 April 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 April 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
29 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
29 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
29 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
29 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
28 May 1997 | Return made up to 27/03/97; full list of members (6 pages) |
28 May 1997 | Return made up to 27/03/97; full list of members (6 pages) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Secretary resigned (1 page) |
22 May 1996 | Registered office changed on 22/05/96 from: gable house 239 regents park road london N3 3LF (1 page) |
22 May 1996 | Registered office changed on 22/05/96 from: gable house 239 regents park road london N3 3LF (1 page) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New secretary appointed (2 pages) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | New secretary appointed (2 pages) |
10 April 1996 | Registered office changed on 10/04/96 from: 372 old street london EC1V 9LT (1 page) |
10 April 1996 | Registered office changed on 10/04/96 from: 372 old street london EC1V 9LT (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | New director appointed (2 pages) |
27 March 1996 | Incorporation (12 pages) |
27 March 1996 | Incorporation (12 pages) |