ESPORTA RACQUETS AND NON RACQUETS HOLDINGS LIMITED
LONDON BB SHELFCO 007 LIMITED

Hellopages » City of London » City of London » EC1A 4LX

Company number 06894052
Status Active
Incorporation Date 1 May 2009
Company Type Private Limited Company
Address 100 ALDERSGATE STREET, LONDON, EC1A 4LX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE; Confirmation statement made on 29 August 2016 with updates. The most likely internet sites of ESPORTA RACQUETS AND NON RACQUETS HOLDINGS LIMITED are www.esportaracquetsandnonracquetsholdings.co.uk, and www.esporta-racquets-and-non-racquets-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Esporta Racquets and Non Racquets Holdings Limited is a Private Limited Company. The company registration number is 06894052. Esporta Racquets and Non Racquets Holdings Limited has been working since 01 May 2009. The present status of the company is Active. The registered address of Esporta Racquets and Non Racquets Holdings Limited is 100 Aldersgate Street London Ec1a 4lx. . ARCHIBALD, James is a Secretary of the company. BUCKNALL, Matthew William is a Director of the company. CARTER, David Anthony Rowland is a Director of the company. COOK, Robert Barclay is a Director of the company. HARTLEY, Johanna Ruth is a Director of the company. WOOLF, Paul Antony is a Director of the company. Secretary SCALES, Eugene Patrick has been resigned. Director BURROWS, Mark Paul has been resigned. Director CLELAND, Jonathan Bradley has been resigned. Director DHODY, Jog has been resigned. Director FIELD, Norman Mark has been resigned. Director HARTLEY, Johanna Ruth has been resigned. Director LEATHERBARROW, David Jon has been resigned. Director MERRICK, Matthew Graham has been resigned. Director SEGAL, Richard Lawrence has been resigned. Director TIMMS, Glenn Gordon has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ARCHIBALD, James
Appointed Date: 18 July 2011

Director
BUCKNALL, Matthew William
Appointed Date: 18 July 2011
65 years old

Director
CARTER, David Anthony Rowland
Appointed Date: 08 August 2016
55 years old

Director
COOK, Robert Barclay
Appointed Date: 08 August 2016
59 years old

Director
HARTLEY, Johanna Ruth
Appointed Date: 09 December 2015
50 years old

Director
WOOLF, Paul Antony
Appointed Date: 27 February 2013
60 years old

Resigned Directors

Secretary
SCALES, Eugene Patrick
Resigned: 30 June 2010
Appointed Date: 01 May 2009

Director
BURROWS, Mark Paul
Resigned: 01 December 2015
Appointed Date: 24 November 2014
55 years old

Director
CLELAND, Jonathan Bradley
Resigned: 18 July 2011
Appointed Date: 14 December 2009
59 years old

Director
DHODY, Jog
Resigned: 18 July 2011
Appointed Date: 01 May 2009
47 years old

Director
FIELD, Norman Mark
Resigned: 27 February 2013
Appointed Date: 18 July 2011
55 years old

Director
HARTLEY, Johanna Ruth
Resigned: 01 December 2015
Appointed Date: 01 December 2015
50 years old

Director
LEATHERBARROW, David Jon
Resigned: 18 July 2011
Appointed Date: 01 May 2009
56 years old

Director
MERRICK, Matthew Graham
Resigned: 02 August 2016
Appointed Date: 18 July 2011
47 years old

Director
SEGAL, Richard Lawrence
Resigned: 18 July 2011
Appointed Date: 14 October 2009
62 years old

Director
TIMMS, Glenn Gordon
Resigned: 18 June 2009
Appointed Date: 01 May 2009
64 years old

Persons With Significant Control

Virgin Active Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ESPORTA RACQUETS AND NON RACQUETS HOLDINGS LIMITED Events

04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
08 Sep 2016
Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
08 Sep 2016
Confirmation statement made on 29 August 2016 with updates
30 Aug 2016
Appointment of Mr Robert Barclay Cook as a director on 8 August 2016
30 Aug 2016
Appointment of Mr David Anthony Rowland Carter as a director on 8 August 2016
...
... and 57 more events
01 Jul 2009
Accounting reference date shortened from 31/05/2010 to 31/12/2009
26 Jun 2009
Particulars of a mortgage or charge / charge no: 1
18 Jun 2009
Memorandum and Articles of Association
17 Jun 2009
Company name changed bb shelfco 007 LIMITED\certificate issued on 17/06/09
01 May 2009
Incorporation

ESPORTA RACQUETS AND NON RACQUETS HOLDINGS LIMITED Charges

24 October 2014
Charge code 0689 4052 0004
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
18 May 2012
Debenture
Delivered: 25 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
18 July 2011
Debenture
Delivered: 25 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
18 June 2009
Fixed and floating security document
Delivered: 26 June 2009
Status: Satisfied on 3 October 2011
Persons entitled: Societe Generale as Security Trustee for the Benefit of the Secured Parties
Description: Fixed and floating charge over the undertaking and all…