ALL STAR LEISURE (STRATFORD) LIMITED
LONDON ALL STAR LEISURE (CARDIFF) LIMITED

Hellopages » Greater London » Camden » WC2A 3HP

Company number 07236585
Status Active
Incorporation Date 27 April 2010
Company Type Private Limited Company
Address 8 GATE STREET, DESCARTES HOUSE, 2ND FLOOR, LONDON, ENGLAND, WC2A 3HP
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration thirty-nine 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; Memorandum and Articles of Association; Satisfaction of charge 072365850003 in full. The most likely internet sites of ALL STAR LEISURE (STRATFORD) LIMITED are www.allstarleisurestratford.co.uk, and www.all-star-leisure-stratford.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six 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 Stratford Limited is a Private Limited Company. The company registration number is 07236585. All Star Leisure Stratford Limited has been working since 27 April 2010. The present status of the company is Active. The registered address of All Star Leisure Stratford Limited 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 HARRIS, Graham Paul has been resigned. Director HALL, Graham Ross has been resigned. Director VON WESTENHOLZ, Mark Henry Cosimo has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Director
EVANS, Daniel Jake
Appointed Date: 09 May 2014
56 years old

Director
EVANS, Michael Anthony
Appointed Date: 05 December 2015
58 years old

Director
ROSE, Christian David
Appointed Date: 16 June 2015
60 years old

Resigned Directors

Secretary
HARRIS, Graham Paul
Resigned: 13 June 2013
Appointed Date: 20 March 2013

Director
HALL, Graham Ross
Resigned: 31 May 2013
Appointed Date: 13 June 2012
46 years old

Director
VON WESTENHOLZ, Mark Henry Cosimo
Resigned: 03 December 2014
Appointed Date: 27 April 2010
52 years old

ALL STAR LEISURE (STRATFORD) LIMITED 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
09 Mar 2017
Memorandum and Articles of Association
08 Mar 2017
Satisfaction of charge 072365850003 in full
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 072365850004, created on 9 February 2017
...
... and 29 more events
17 May 2011
Annual return made up to 27 April 2011 with full list of shareholders
14 Oct 2010
Company name changed all star leisure (cardiff) LIMITED\certificate issued on 14/10/10
  • RES15 ‐ Change company name resolution on 2010-10-05

14 Oct 2010
Change of name notice
27 Apr 2010
Current accounting period shortened from 30 April 2011 to 30 November 2010
27 Apr 2010
Incorporation

ALL STAR LEISURE (STRATFORD) LIMITED Charges

9 February 2017
Charge code 0723 6585 0004
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
2 May 2013
Charge code 0723 6585 0003
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…
4 October 2012
Debenture
Delivered: 23 October 2012
Status: Satisfied on 12 June 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 December 2011
Rent deposit deed
Delivered: 16 December 2011
Status: Outstanding
Persons entitled: Stratford City Shopping Centre (No.1) Nominee a Limited and Stratford City Shopping Centre (No.1) Nominee B Limited
Description: Its interest in the account and the deposit fund see image…