Company number 01497282
Status Active
Incorporation Date 19 May 1980
Company Type Private Limited Company
Address POOLSIDE MANOR, LYNDHURST, GARDENS, FINCHLEY, LONDON, N3 1TD
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc
Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Appointment of Mr Alan Patrick James Gallagher as a secretary on 25 November 2016; Termination of appointment of Sally Anne Weights as a director on 25 November 2016. The most likely internet sites of POOLSIDE MANOR LIMITED are www.poolsidemanor.co.uk, and www.poolside-manor.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. The distance to to Barbican Rail Station is 7.3 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Poolside Manor Limited is a Private Limited Company.
The company registration number is 01497282. Poolside Manor Limited has been working since 19 May 1980.
The present status of the company is Active. The registered address of Poolside Manor Limited is Poolside Manor Lyndhurst Gardens Finchley London N3 1td. . GALLAGHER, Alan Patrick James is a Secretary of the company. ANDERSON, Vicki Dawn is a Director of the company. Secretary DAVIES, Ivor Leonard has been resigned. Secretary WEIGHTS, David Robert has been resigned. Director DAVIES, Ivor Leonard has been resigned. Director DAVIES, Judith Helen has been resigned. Director WEIGHTS, David Robert has been resigned. Director WEIGHTS, Sally Anne has been resigned. The company operates in "Operation of sports facilities".
Current Directors
Resigned Directors
Persons With Significant Control
Ms Vicki Dawn Anderson
Notified on: 25 November 2016
55 years old
Nature of control: Ownership of shares – 75% or more
POOLSIDE MANOR LIMITED Events
19 Jan 2017
Confirmation statement made on 19 January 2017 with updates
16 Jan 2017
Appointment of Mr Alan Patrick James Gallagher as a secretary on 25 November 2016
16 Jan 2017
Termination of appointment of Sally Anne Weights as a director on 25 November 2016
16 Jan 2017
Termination of appointment of David Robert Weights as a director on 25 November 2016
16 Jan 2017
Termination of appointment of David Robert Weights as a director on 25 November 2016
...
... and 99 more events
10 Jan 1987
Full accounts made up to 31 March 1982
10 Jan 1987
Full accounts made up to 31 March 1983
10 Jan 1987
Full accounts made up to 31 March 1985
10 Jan 1987
Full accounts made up to 31 March 1981
10 Jan 1987
Return made up to 31/12/85; full list of members
25 November 2016
Charge code 0149 7282 0003
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
4 May 1988
Legal charge
Delivered: 25 May 1988
Status: Satisfied
on 12 December 2006
Persons entitled: Barclays Bank PLC
Description: Part of land on south east side of lyndhurst gardens…
2 May 1988
Debenture
Delivered: 23 May 1988
Status: Satisfied
on 12 December 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…