CYGNET PROPERTIES AND LEISURE PLC
PARK ROYAL

Hellopages » Greater London » Ealing » NW10 7PN

Company number 03325149
Status Active
Incorporation Date 27 February 1997
Company Type Public Limited Company
Address CROWN HOUSE, NORTH CIRCULAR ROAD, PARK ROYAL, LONDON, NW10 7PN
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Registration of charge 033251490010, created on 14 October 2016; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of CYGNET PROPERTIES AND LEISURE PLC are www.cygnetpropertiesandleisure.co.uk, and www.cygnet-properties-and-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Brentford Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.8 miles; to Battersea Park Rail Station is 7.2 miles; to Balham Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cygnet Properties and Leisure Plc is a Public Limited Company. The company registration number is 03325149. Cygnet Properties and Leisure Plc has been working since 27 February 1997. The present status of the company is Active. The registered address of Cygnet Properties and Leisure Plc is Crown House North Circular Road Park Royal London Nw10 7pn. . MALDE, Pravin is a Secretary of the company. TOWERS, Robert Leslie is a Director of the company. VIRANI, Karim Virani is a Director of the company. VIRANI, Nazmudin is a Director of the company. VIRANI, Rahim is a Director of the company. VIRANI, Shaila is a Director of the company. VIRANI, Zulfikar is a Director of the company. Secretary DAVIS, Paul Malcolm has been resigned. Secretary KALSI, Jasvinder Singh has been resigned. Secretary VIRANI, Shaila has been resigned. Director BUXTON, Andrew Robert Fowell has been resigned. Director COCKBURN, Philip has been resigned. Director LIVINGSTON, James Fraser has been resigned. Director THOMAS, (John) Maldwyn, Sir has been resigned. Director VIRANI, Nazmu has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MALDE, Pravin
Appointed Date: 21 August 2015

Director
TOWERS, Robert Leslie
Appointed Date: 04 July 2013
71 years old

Director
VIRANI, Karim Virani
Appointed Date: 19 July 2007
44 years old

Director
VIRANI, Nazmudin
Appointed Date: 08 July 2010
77 years old

Director
VIRANI, Rahim
Appointed Date: 12 September 2006
49 years old

Director
VIRANI, Shaila
Appointed Date: 27 February 1997
54 years old

Director
VIRANI, Zulfikar
Appointed Date: 27 February 1997
72 years old

Resigned Directors

Secretary
DAVIS, Paul Malcolm
Resigned: 21 August 2015
Appointed Date: 30 November 2014

Secretary
KALSI, Jasvinder Singh
Resigned: 30 November 2014
Appointed Date: 30 June 1997

Secretary
VIRANI, Shaila
Resigned: 30 June 1997
Appointed Date: 27 February 1997

Director
BUXTON, Andrew Robert Fowell
Resigned: 30 June 2007
Appointed Date: 01 January 2005
86 years old

Director
COCKBURN, Philip
Resigned: 31 December 2011
Appointed Date: 27 March 1997
93 years old

Director
LIVINGSTON, James Fraser
Resigned: 12 December 2013
Appointed Date: 21 February 2008
77 years old

Director
THOMAS, (John) Maldwyn, Sir
Resigned: 30 August 2000
Appointed Date: 27 March 1997
107 years old

Director
VIRANI, Nazmu
Resigned: 25 June 2009
Appointed Date: 27 March 1997
77 years old

Persons With Significant Control

Mr Nazmudin Virani
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Rahim Virani
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mr Karim Virani Virani
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

CYGNET PROPERTIES AND LEISURE PLC Events

03 Apr 2017
Confirmation statement made on 27 February 2017 with updates
27 Oct 2016
Registration of charge 033251490010, created on 14 October 2016
11 Oct 2016
Group of companies' accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2,815,199.1

12 Apr 2016
Appointment of Pravin Malde as a secretary on 21 August 2015
...
... and 137 more events
08 Apr 1997
New director appointed
08 Apr 1997
New director appointed
08 Apr 1997
New director appointed
07 Apr 1997
Registered office changed on 07/04/97 from: 10 semley house semley place london SW1W 9QJ
27 Feb 1997
Incorporation

CYGNET PROPERTIES AND LEISURE PLC Charges

14 October 2016
Charge code 0332 5149 0010
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Habibsons Bank Limited
Description: Contains fixed charge.
18 April 2006
Deed of charge over credit balances
Delivered: 28 April 2006
Status: Satisfied on 14 January 2014
Persons entitled: Barclays Bank PLC
Description: Details of charged deposit contract(s) barclays bank PLC re…
18 November 2003
Legal charge
Delivered: 25 November 2003
Status: Satisfied on 14 January 2014
Persons entitled: Nationwide Building Society
Description: F/H property k/a 4 & 6 denmark street, bletchley t/no…
14 June 2002
Legal charge
Delivered: 18 June 2002
Status: Satisfied on 14 January 2014
Persons entitled: Nationwide Building Society
Description: 7 & 7A storey's gate st james's park london t/no:…
11 August 1999
Legal charge
Delivered: 24 August 1999
Status: Satisfied on 14 January 2014
Persons entitled: Clydesdale Bank PLC
Description: Osborn house 21-25 lower stone street maidstone kent t/nos:…
12 February 1999
Legal charge
Delivered: 18 February 1999
Status: Satisfied on 14 January 2014
Persons entitled: Barclays Bank PLC
Description: 60 east street barking l/b of barking and dagenham…
10 July 1998
Memorandum of deposit
Delivered: 27 July 1998
Status: Satisfied on 14 January 2014
Persons entitled: Baymont Developments Limited
Description: By way of first fixed charge all the interest both legal…
19 June 1998
Legal charge
Delivered: 24 June 1998
Status: Satisfied on 14 January 2014
Persons entitled: Nationwide Building Society
Description: 60 east street barking essex t/no;-egl 126617. together…
30 January 1998
Legal charge
Delivered: 10 February 1998
Status: Satisfied on 7 July 1998
Persons entitled: Barclays Bank PLC
Description: 14 brook road chiswick l/b of hounslow t/n NGL560487.
8 January 1998
Legal charge
Delivered: 29 January 1998
Status: Satisfied on 14 January 2014
Persons entitled: Barclays Bank PLC
Description: 8 silverdale gains park shrewsbury shropshire.