Company number 04779240
Status Active
Incorporation Date 28 May 2003
Company Type Private Limited Company
Address 8 GATE STREET, DESCARTES HOUSE, 2ND FLOOR, LONDON, ENGLAND, WC2A 3HP
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Registered office address changed from 3rd Floor 60-62 Commercial Street London E1 6LT to 8 Gate Street Descartes House, 2nd Floor London WC2A 3HP on 17 March 2017; Satisfaction of charge 047792400006 in full; Memorandum and Articles of Association. The most likely internet sites of ALL STAR LEISURE LTD are www.allstarleisure.co.uk, and www.all-star-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.All Star Leisure Ltd is a Private Limited Company.
The company registration number is 04779240. All Star Leisure Ltd has been working since 28 May 2003.
The present status of the company is Active. The registered address of All Star Leisure Ltd is 8 Gate Street Descartes House 2nd Floor London England Wc2a 3hp. . EVANS, Daniel Jake is a Director of the company. EVANS, Michael Anthony is a Director of the company. ROSE, Christian David is a Director of the company. Secretary DUGGAN, Matthew John Henderson has been resigned. Secretary HARRIS, Graham Paul has been resigned. Secretary MULLION, Emily Julia has been resigned. Director BREEDEN, Adam Miles has been resigned. Director BREEDEN, Adam Miles has been resigned. Director BREEDEN, Charles Edward has been resigned. Director MULLION, Thomas James has been resigned. Director VON WESTENHOLZ, Mark Henry Cosimo has been resigned. The company operates in "Public houses and bars".
Current Directors
Resigned Directors
ALL STAR LEISURE LTD Events
17 Mar 2017
Registered office address changed from 3rd Floor 60-62 Commercial Street London E1 6LT to 8 Gate Street Descartes House, 2nd Floor London WC2A 3HP on 17 March 2017
08 Mar 2017
Satisfaction of charge 047792400006 in full
28 Feb 2017
Memorandum and Articles of Association
28 Feb 2017
Resolutions
-
RES13 ‐
Facility agreement/debenture/company business 01/02/2017
-
RES01 ‐
Resolution of alteration of Articles of Association
15 Feb 2017
Registration of charge 047792400007, created on 9 February 2017
...
... and 73 more events
01 Apr 2005
Resolutions
-
RES10 ‐
Resolution of allotment of securities
01 Apr 2005
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
01 Apr 2005
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
29 Jun 2004
Return made up to 28/05/04; full list of members
-
363(288) ‐
Director's particulars changed
28 May 2003
Incorporation
9 February 2017
Charge code 0477 9240 0007
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
2 May 2013
Charge code 0477 9240 0006
Delivered: 8 May 2013
Status: Satisfied
on 8 March 2017
Persons entitled: Santander UK PLC and Its Subsidaries
Description: Notification of addition to or amendment of charge…
8 October 2007
Legal charge over licensed premises
Delivered: 26 October 2007
Status: Satisfied
on 12 June 2014
Persons entitled: National Westminster Bank PLC
Description: The premises more defined in a lease dated 08/11/2005…
30 August 2007
Debenture
Delivered: 4 September 2007
Status: Satisfied
on 12 June 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 2005
Legal charge
Delivered: 19 November 2005
Status: Satisfied
on 13 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All property situate and k/a basement level 2 of victoria…
8 November 2005
Rent deposit deed
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: Victoria House
Description: The deposit balance being the balance from time to time…
10 October 2005
Debenture
Delivered: 20 October 2005
Status: Satisfied
on 4 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…