LONDON LEISURE HOLDINGS LIMITED
EPSOM WANDSWORTH SECURITIES LIMITED

Hellopages » Surrey » Epsom and Ewell » KT19 8AD

Company number 02204732
Status Active
Incorporation Date 11 December 1987
Company Type Private Limited Company
Address ORMONDE HOUSE, 2 HIGH STREET, EPSOM, SURREY, KT19 8AD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 200 . The most likely internet sites of LONDON LEISURE HOLDINGS LIMITED are www.londonleisureholdings.co.uk, and www.london-leisure-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Balham Rail Station is 8.9 miles; to Barnes Bridge Rail Station is 9.5 miles; to Clapham Junction Rail Station is 9.8 miles; to Battersea Park Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Leisure Holdings Limited is a Private Limited Company. The company registration number is 02204732. London Leisure Holdings Limited has been working since 11 December 1987. The present status of the company is Active. The registered address of London Leisure Holdings Limited is Ormonde House 2 High Street Epsom Surrey Kt19 8ad. . PAGE, Fiona Emily is a Secretary of the company. RUFFLER, Myra Margaretha Veronica is a Director of the company. RUFFLER, William Robert is a Director of the company. Secretary CRAWSHAW, Bryan Arthur has been resigned. Secretary KENNEALLY, Kevin has been resigned. Secretary WALKER, Debra has been resigned. Director NAIL, Jonathan Warren has been resigned. Director OLIVER, Anthony has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PAGE, Fiona Emily
Appointed Date: 01 February 2011

Director
RUFFLER, Myra Margaretha Veronica
Appointed Date: 24 March 2010
78 years old

Director

Resigned Directors

Secretary
CRAWSHAW, Bryan Arthur
Resigned: 20 September 1993

Secretary
KENNEALLY, Kevin
Resigned: 17 April 2008
Appointed Date: 20 September 1993

Secretary
WALKER, Debra
Resigned: 01 February 2011
Appointed Date: 17 April 2008

Director
NAIL, Jonathan Warren
Resigned: 24 March 2010
Appointed Date: 01 October 1993
61 years old

Director
OLIVER, Anthony
Resigned: 01 October 1993
78 years old

Persons With Significant Control

Mr William Robert Ruffler
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LONDON LEISURE HOLDINGS LIMITED Events

01 Dec 2016
Confirmation statement made on 18 November 2016 with updates
09 Oct 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 200

13 Oct 2015
Total exemption small company accounts made up to 31 March 2015
04 Dec 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 200

...
... and 86 more events
08 Feb 1989
Registered office changed on 08/02/89 from: 50 stratton street london

08 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Feb 1989
Accounts for a dormant company made up to 31 March 1988

08 Feb 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

11 Dec 1987
Incorporation