Company number 03207565
Status Active
Incorporation Date 4 June 1996
Company Type Private Limited Company
Address THE LINEN HOUSE 253 KILBURN LANE, LONDON, W10 4BQ
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Registration of charge 032075650003, created on 20 December 2016; Full accounts made up to 31 December 2015; Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
GBP 50,000
. The most likely internet sites of LEISURE BY APPOINTMENT LIMITED are www.leisurebyappointment.co.uk, and www.leisure-by-appointment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Leisure by Appointment Limited is a Private Limited Company.
The company registration number is 03207565. Leisure by Appointment Limited has been working since 04 June 1996.
The present status of the company is Active. The registered address of Leisure by Appointment Limited is The Linen House 253 Kilburn Lane London W10 4bq. . GIANQUITTO, John is a Director of the company. VERONIQUE, Maurice Anthony is a Director of the company. Secretary TAIWO, Ade has been resigned. Secretary VERONIQUE, Maurice Anthony has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director GRIFFITHS, Lynne Letitia has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Travel agency activities".
Current Directors
Resigned Directors
Secretary
TAIWO, Ade
Resigned: 30 November 2015
Appointed Date: 01 July 2005
Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 04 June 1996
Appointed Date: 04 June 1996
Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 04 June 1996
Appointed Date: 04 June 1996
LEISURE BY APPOINTMENT LIMITED Events
03 Jan 2017
Registration of charge 032075650003, created on 20 December 2016
27 Jul 2016
Full accounts made up to 31 December 2015
17 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
11 Feb 2016
Termination of appointment of Ade Taiwo as a secretary on 30 November 2015
08 Jul 2015
Full accounts made up to 31 December 2014
...
... and 53 more events
12 Jul 1996
New director appointed
13 Jun 1996
Registered office changed on 13/06/96 from: 25 hill road theydon bois epping essex CM16 7LX
13 Jun 1996
Secretary resigned
13 Jun 1996
Director resigned
04 Jun 1996
Incorporation
20 December 2016
Charge code 0320 7565 0003
Delivered: 3 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
22 October 1998
Mortgage debenture
Delivered: 3 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 October 1996
Debenture deed
Delivered: 29 October 1996
Status: Satisfied
on 8 April 2006
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…