70/78 West Hendon Broadway
London
NW9 7BT
Director Name | Mr David Tannen |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House 70/78 West Hendon Broadway London NW9 7BT |
Secretary Name | Mr Jonathan Mark Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House 70/78 West Hendon Broadway London NW9 7BT |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 020 82021066 |
---|---|
Telephone region | London |
Registered Address | Sutherland House 70/78 West Hendon Broadway London NW9 7BT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gladehurst Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £201,620 |
Net Worth | £223,613 |
Cash | £22,838 |
Current Liabilities | £72,892 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
3 February 2003 | Delivered on: 15 February 2003 Persons entitled: La Leisure Limited Classification: Legal charge Secured details: All 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: The property k/a part of the land on the north east side of banstead road, ewell. Outstanding |
---|---|
3 February 2003 | Delivered on: 12 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security over a deposit in a bank or building society Secured details: All monies due or to become due from the company whether as principal debtor, co-obligant, guarantor or otherwise to the chargee on any account whatsoever. Particulars: A deposit account held with the bank of scotland account number 00417704 sort code 80-20-19. Outstanding |
3 February 2003 | Delivered on: 12 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The right title benefit and interest to and in all money payable to or to the account of the company under or pursuant to the agreement dated 13 january 2003 between l a leisure limited and l a fitness PLC and the company together with all other rights. Outstanding |
3 February 2003 | Delivered on: 12 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 February 2003 | Delivered on: 12 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a l a fitness club banstead road ewell t/n SY439633. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
27 February 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
15 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
15 February 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
7 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
17 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
17 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
18 June 2020 | Accounts for a small company made up to 30 June 2019 (18 pages) |
18 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
25 September 2019 | Secretary's details changed for Mr Jonathan Mark Miller on 25 September 2019 (1 page) |
25 September 2019 | Director's details changed for Mr David Tannen on 25 September 2019 (2 pages) |
25 September 2019 | Director's details changed for Mr Jonathan Mark Miller on 25 September 2019 (2 pages) |
4 April 2019 | Accounts for a small company made up to 30 June 2018 (18 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
15 January 2019 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (18 pages) |
15 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (16 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (16 pages) |
15 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
21 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
15 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
22 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
2 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
3 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
2 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
19 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (19 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (19 pages) |
13 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
21 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (13 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (13 pages) |
2 January 2009 | Return made up to 05/12/08; full list of members (3 pages) |
2 January 2009 | Return made up to 05/12/08; full list of members (3 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (13 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (13 pages) |
20 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
29 April 2007 | Full accounts made up to 30 June 2006 (13 pages) |
29 April 2007 | Full accounts made up to 30 June 2006 (13 pages) |
15 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
15 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
16 January 2006 | Return made up to 05/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 05/12/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
24 February 2005 | Return made up to 05/12/04; full list of members (7 pages) |
24 February 2005 | Return made up to 05/12/04; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
24 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
24 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
1 May 2003 | Ad 11/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 May 2003 | Ad 11/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 April 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
6 April 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
15 February 2003 | Particulars of mortgage/charge (3 pages) |
15 February 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Particulars of mortgage/charge (5 pages) |
12 February 2003 | Particulars of mortgage/charge (5 pages) |
12 February 2003 | Particulars of mortgage/charge (5 pages) |
12 February 2003 | Particulars of mortgage/charge (5 pages) |
12 February 2003 | Particulars of mortgage/charge (5 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Particulars of mortgage/charge (5 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | New director appointed (3 pages) |
19 December 2002 | New secretary appointed;new director appointed (3 pages) |
19 December 2002 | New secretary appointed;new director appointed (3 pages) |
19 December 2002 | New director appointed (3 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Incorporation (16 pages) |
5 December 2002 | Incorporation (16 pages) |