OUR THOS, PROPERTY AND LEISURE LTD
CORBY

Hellopages » Northamptonshire » Corby » NN17 5EU

Company number 02273074
Status Active
Incorporation Date 30 June 1988
Company Type Private Limited Company
Address J D GARDINER & CO, CORBY ENTERPRISE CENTRE PRIORS HALL, LONDON ROAD, CORBY, NORTHAMPTONSHIRE, NN17 5EU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Director's details changed for Mrs Jacqueline Griffiths Smith on 1 January 2017; Director's details changed for Mr George Charles Smith on 1 January 2017; Secretary's details changed for Mrs Jacqueline Griffiths Smith on 1 January 2017. The most likely internet sites of OUR THOS, PROPERTY AND LEISURE LTD are www.ourthospropertyandleisure.co.uk, and www.our-thos-property-and-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Kettering Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Our Thos Property and Leisure Ltd is a Private Limited Company. The company registration number is 02273074. Our Thos Property and Leisure Ltd has been working since 30 June 1988. The present status of the company is Active. The registered address of Our Thos Property and Leisure Ltd is J D Gardiner Co Corby Enterprise Centre Priors Hall London Road Corby Northamptonshire Nn17 5eu. The company`s financial liabilities are £131.23k. It is £-20.49k against last year. And the total assets are £47.44k, which is £10.5k against last year. SMITH, Jacqueline Griffiths is a Secretary of the company. SMITH, George Charles is a Director of the company. SMITH, Jacqueline Griffiths is a Director of the company. Secretary SMITH, George Charles has been resigned. Director SMITH, John Thomas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


our thos, property and leisure Key Finiance

LIABILITIES £131.23k
-14%
CASH n/a
TOTAL ASSETS £47.44k
+28%
All Financial Figures

Current Directors

Secretary
SMITH, Jacqueline Griffiths
Appointed Date: 23 August 1994

Director

Director
SMITH, Jacqueline Griffiths
Appointed Date: 21 January 1998
77 years old

Resigned Directors

Secretary
SMITH, George Charles
Resigned: 23 August 1994

Director
SMITH, John Thomas
Resigned: 20 January 1998
108 years old

Persons With Significant Control

Mrs Jacqueline Griffiths Smith
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

OUR THOS, PROPERTY AND LEISURE LTD Events

01 Jan 2017
Director's details changed for Mrs Jacqueline Griffiths Smith on 1 January 2017
01 Jan 2017
Director's details changed for Mr George Charles Smith on 1 January 2017
01 Jan 2017
Secretary's details changed for Mrs Jacqueline Griffiths Smith on 1 January 2017
01 Jan 2017
Confirmation statement made on 14 December 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 98 more events
05 Oct 1990
Ad 20/09/90--------- £ si 49998@1=49998 £ ic 2/50000

19 Oct 1989
Full accounts made up to 31 March 1989

19 Oct 1989
Return made up to 24/10/89; full list of members

21 Jul 1988
Secretary resigned;new secretary appointed

30 Jun 1988
Incorporation

OUR THOS, PROPERTY AND LEISURE LTD Charges

18 March 2002
Debenture
Delivered: 26 March 2002
Status: Outstanding
Persons entitled: George Charles Smith, Jacqueline Griffiths Smith, and Tynwald Pension Limited
Description: All assets of the company including fixtures plant…
18 March 2002
Debenture
Delivered: 22 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 2002
A standard security which was presented in scotland for registration on 19 march 2002 and
Delivered: 28 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 53 gellatly street, dundee.
6 June 1996
A standard security which was presented for registration in scotland on the 24TH june 1996
Delivered: 29 June 1996
Status: Satisfied on 20 April 2002
Persons entitled: Tsb Bank Scotland PLC
Description: 53 gellatly street dundee.
6 June 1996
Mortgage debenture
Delivered: 24 June 1996
Status: Satisfied on 20 April 2002
Persons entitled: Tsb Bank Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 1993
Standard security presented for registration in scotland
Delivered: 22 June 1993
Status: Satisfied on 24 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11 summer street aberdeen.
23 July 1992
Standard security
Delivered: 10 August 1992
Status: Satisfied on 24 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The heritable property comprises the shop at 11 summer…
10 July 1992
Standard security presented for registration in scotland
Delivered: 28 July 1992
Status: Satisfied on 24 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Eleven a summer street, aberdeen (shop).
7 July 1992
Standard security presented for registration in scotland
Delivered: 28 July 1992
Status: Satisfied on 24 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The heritable property comprises the office building at 46…
24 April 1992
Debenture
Delivered: 13 May 1992
Status: Satisfied on 24 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…