LEILA PLAYA NO.4 LIMITED
LONDON

Hellopages » City of London » City of London » EC2A 2EW

Company number 01981477
Status Active
Incorporation Date 23 January 1986
Company Type Private Limited Company
Address LEVEL 13 BROADGATE TOWER, 20 PRIMROSE STREET, LONDON, EC2A 2EW
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Appointment of Mr Jason Mcburnie as a director on 17 February 2017; Registered office address changed from 1 Finsbury Circus London EC2M 7SH to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 20 March 2017; Full accounts made up to 31 March 2016. The most likely internet sites of LEILA PLAYA NO.4 LIMITED are www.leilaplayano4.co.uk, and www.leila-playa-no-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leila Playa No 4 Limited is a Private Limited Company. The company registration number is 01981477. Leila Playa No 4 Limited has been working since 23 January 1986. The present status of the company is Active. The registered address of Leila Playa No 4 Limited is Level 13 Broadgate Tower 20 Primrose Street London Ec2a 2ew. . FRASER, Robert Gordon is a Director of the company. MCBURNIE, Jason is a Director of the company. Secretary FRASER, Robert Gordon has been resigned. Secretary HARRISON, Peter Stewart Malcolm has been resigned. Secretary MCCARRICK, Anthony has been resigned. Secretary ROSS, Mark has been resigned. Director BUSBY, James George William has been resigned. Director CHRISTIE, Scott Sommervaille has been resigned. Director EATON, Frank has been resigned. Director HARRISON, Peter Stewart Malcolm has been resigned. Director MACDONALD, Donald John has been resigned. Director MCCARRICK, Anthony has been resigned. Director SMITH, Gerard Henry has been resigned. Director SMITH, Gerard Henry has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
FRASER, Robert Gordon
Appointed Date: 17 February 2006
68 years old

Director
MCBURNIE, Jason
Appointed Date: 17 February 2017
46 years old

Resigned Directors

Secretary
FRASER, Robert Gordon
Resigned: 05 January 2009
Appointed Date: 02 April 2001

Secretary
HARRISON, Peter Stewart Malcolm
Resigned: 01 February 2000

Secretary
MCCARRICK, Anthony
Resigned: 02 April 2001
Appointed Date: 01 February 2000

Secretary
ROSS, Mark
Resigned: 06 April 2010
Appointed Date: 05 January 2009

Director
BUSBY, James George William
Resigned: 31 March 2005
Appointed Date: 26 March 1998
76 years old

Director
CHRISTIE, Scott Sommervaille
Resigned: 21 July 2005
Appointed Date: 02 April 2001
59 years old

Director
EATON, Frank
Resigned: 02 April 2001
75 years old

Director
HARRISON, Peter Stewart Malcolm
Resigned: 01 February 2000
77 years old

Director
MACDONALD, Donald John
Resigned: 06 July 2010
Appointed Date: 26 March 1998
78 years old

Director
MCCARRICK, Anthony
Resigned: 02 April 2001
Appointed Date: 01 February 2000
68 years old

Director
SMITH, Gerard Henry
Resigned: 11 April 2008
Appointed Date: 21 July 2005
75 years old

Director
SMITH, Gerard Henry
Resigned: 04 December 2003
Appointed Date: 02 April 2001
75 years old

LEILA PLAYA NO.4 LIMITED Events

20 Mar 2017
Appointment of Mr Jason Mcburnie as a director on 17 February 2017
20 Mar 2017
Registered office address changed from 1 Finsbury Circus London EC2M 7SH to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 20 March 2017
07 Jan 2017
Full accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

19 Dec 2015
Full accounts made up to 31 March 2015
...
... and 120 more events
20 Feb 1989
Registered office changed on 20/02/89 from: 6 half moon street mayfair london W1Y 7RA

01 Sep 1988
Director resigned;new director appointed

10 Aug 1988
Full accounts made up to 31 March 1987

10 Aug 1988
Return made up to 01/08/88; full list of members

09 Jun 1986
Registered office changed on 09/06/86 from: 47 brunswick place london N1 6EE

LEILA PLAYA NO.4 LIMITED Charges

19 March 2014
Charge code 0198 1477 0008
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (As More Particularly Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: Contains floating charge…
29 October 2010
Deed of confirmation
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC (The "Security Trustee")
Description: The security documents and the security granted thereunder…
29 October 2010
Debenture
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
19 June 2009
Deed of confirmation
Delivered: 1 July 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
Description: Fixed and floating charge over the undertaking and all…
19 October 2005
Debenture
Delivered: 27 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
3 September 2003
Debenture
Delivered: 6 September 2003
Status: Satisfied on 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties
Description: Fixed and floating charges over the undertaking and all…
30 April 1991
Guarantee and debenture
Delivered: 15 May 1991
Status: Satisfied on 30 August 1997
Persons entitled: Barratt Developments PLC
Description: Floating charge over: (see form 395 ref M115 for full…
30 April 1991
Guarantee and debenture
Delivered: 15 May 1991
Status: Satisfied on 30 August 1997
Persons entitled: Lloyds Bank Plccured Creditors (Including Itself) as Defined)(in the Capacity of Agent and Trustee for the SE
Description: (See form 395 ref M82 for full details).. Fixed and…