HAREM LEISURE (1994) LIMITED
BRIDLINGTON

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO16 4LZ
Company number 02893681
Status Active
Incorporation Date 1 February 1994
Company Type Private Limited Company
Address MEDINA HOUSE, 2 STATION AVENUE, BRIDLINGTON, YO16 4LZ
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 100 . The most likely internet sites of HAREM LEISURE (1994) LIMITED are www.haremleisure1994.co.uk, and www.harem-leisure-1994.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Bempton Rail Station is 3.1 miles; to Hunmanby Rail Station is 7.7 miles; to Filey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harem Leisure 1994 Limited is a Private Limited Company. The company registration number is 02893681. Harem Leisure 1994 Limited has been working since 01 February 1994. The present status of the company is Active. The registered address of Harem Leisure 1994 Limited is Medina House 2 Station Avenue Bridlington Yo16 4lz. The company`s financial liabilities are £43.06k. It is £15.12k against last year. And the total assets are £41.36k, which is £5.31k against last year. HOLLAND, Joeann is a Secretary of the company. REMBLANCE, Harry David is a Director of the company. Secretary REMBLANCE, Swaley Gibbon has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director REMBLANCE, Swaley Gibbon has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


harem leisure (1994) Key Finiance

LIABILITIES £43.06k
+54%
CASH n/a
TOTAL ASSETS £41.36k
+14%
All Financial Figures

Current Directors

Secretary
HOLLAND, Joeann
Appointed Date: 02 January 2001

Director
REMBLANCE, Harry David
Appointed Date: 01 February 1994
75 years old

Resigned Directors

Secretary
REMBLANCE, Swaley Gibbon
Resigned: 02 January 2001
Appointed Date: 01 February 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 February 1994
Appointed Date: 01 February 1994

Director
REMBLANCE, Swaley Gibbon
Resigned: 02 January 2001
Appointed Date: 01 February 1994
53 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 February 1994
Appointed Date: 01 February 1994

Persons With Significant Control

Mr Harry David Remblance
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

HAREM LEISURE (1994) LIMITED Events

06 Feb 2017
Confirmation statement made on 1 February 2017 with updates
28 Jul 2016
Total exemption small company accounts made up to 29 February 2016
02 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 28 February 2015
06 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100

...
... and 44 more events
08 Dec 1995
Particulars of mortgage/charge
13 Jun 1995
Accounts for a small company made up to 28 February 1995
04 Feb 1995
Return made up to 01/02/95; full list of members
  • 363(190) ‐ Location of debenture register address changed

24 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Feb 1994
Incorporation

HAREM LEISURE (1994) LIMITED Charges

19 March 2001
Legal mortgage
Delivered: 21 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 4 quay rd,bridlington. With the benefit of all rights…
23 July 1997
Legal mortgage
Delivered: 12 August 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 51A middle street driffield t/no.HS224748…
7 December 1995
Fixed and floating charge
Delivered: 8 December 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…