Company number 01625717
Status Active
Incorporation Date 30 March 1982
Company Type Private Limited Company
Address 2ND FLOOR GADD HOUSE, ARCADIA AVENUE, LONDON, N3 2JU
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars, 82990 - Other business support service activities n.e.c., 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 August 2016 with updates; Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-10-29
GBP 50,000
. The most likely internet sites of WIGHT CITY LEISURE LIMITED are www.wightcityleisure.co.uk, and www.wight-city-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.2 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.Wight City Leisure Limited is a Private Limited Company.
The company registration number is 01625717. Wight City Leisure Limited has been working since 30 March 1982.
The present status of the company is Active. The registered address of Wight City Leisure Limited is 2nd Floor Gadd House Arcadia Avenue London N3 2ju. The company`s financial liabilities are £98.58k. It is £-28.78k against last year. The cash in hand is £59.17k. It is £52.9k against last year. And the total assets are £162.84k, which is £46.2k against last year. PEAK, Elizabeth Jane is a Secretary of the company. PEAK, Elizabeth Jane is a Director of the company. PEAK, George Wayne is a Director of the company. Secretary STAGG, Peggy Joan has been resigned. The company operates in "Licensed restaurants".
wight city leisure Key Finiance
LIABILITIES
£98.58k
-23%
CASH
£59.17k
+842%
TOTAL ASSETS
£162.84k
+39%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr George Wayne Peak
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – 75% or more
Mrs Elizabeth Jane Peak
Notified on: 30 June 2016
63 years old
Nature of control: Has significant influence or control
WIGHT CITY LEISURE LIMITED Events
24 Oct 2016
Total exemption small company accounts made up to 31 March 2016
30 Aug 2016
Confirmation statement made on 23 August 2016 with updates
29 Oct 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-10-29
06 Aug 2015
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 5 May 2015
...
... and 90 more events
26 Apr 1989
Return made up to 31/12/88; full list of members
17 Apr 1989
Return made up to 31/12/87; full list of members
20 Sep 1987
Accounts made up to 31 March 1987
02 Apr 1987
Declaration of satisfaction of mortgage/charge
01 Apr 1987
Declaration of satisfaction of mortgage/charge
3 July 1995
Debenture
Delivered: 4 July 1995
Status: Outstanding
Persons entitled: Courage Limited
Description: 1.By way of legal mortgage the f/h property k/as wight city…
23 February 1994
Debenture
Delivered: 1 March 1994
Status: Satisfied
on 15 July 1995
Persons entitled: Magnus Corporate Finance Limited
Description: A specific equitable charge over all freehold and leasehold…
27 January 1992
Legal mortgage
Delivered: 6 February 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a culver parade sandown iow & the proceeds…
27 January 1992
Mortgage debenture
Delivered: 31 January 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 June 1986
Legal charge
Delivered: 30 June 1986
Status: Satisfied
on 23 February 1993
Description: F/H property k/a 1 culver parade, sandown, isle of wight.
12 June 1986
Mortgage debenture
Delivered: 13 June 1986
Status: Satisfied
on 23 February 1993
Persons entitled: The Custodian Trustees of Trustee Savings Bank England and Wales.
Description: (See doc no M15). Fixed and floating charges over the…
19 September 1984
Legal mortgage
Delivered: 26 September 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the wight holiday centre, culver parade…
23 February 1984
Mortgage debenture
Delivered: 1 March 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…
4 November 1982
Mortgage
Delivered: 15 November 1982
Status: Satisfied
on 11 March 1994
Persons entitled: Lordsvale Finance LTD
Description: The wight holiday centre, isle of wight.
4 May 1982
Legal charge
Delivered: 13 May 1982
Status: Satisfied
Persons entitled: Associated Leisure Properties Limited
Description: The wight holiday centre sandown isle of wight.