GLENDOLA LEISURE 2 LIMITED
HAYES INHOCO 4176 LIMITED

Hellopages » Greater London » Hillingdon » UB3 5LF

Company number 05994403
Status Active
Incorporation Date 10 November 2006
Company Type Private Limited Company
Address 364 HIGH STREET, HARLINGTON HEATHROW, HAYES, UB3 5LF
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Full accounts made up to 26 March 2016; Confirmation statement made on 21 November 2016 with updates; Full accounts made up to 28 March 2015. The most likely internet sites of GLENDOLA LEISURE 2 LIMITED are www.glendolaleisure2.co.uk, and www.glendola-leisure-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Glendola Leisure 2 Limited is a Private Limited Company. The company registration number is 05994403. Glendola Leisure 2 Limited has been working since 10 November 2006. The present status of the company is Active. The registered address of Glendola Leisure 2 Limited is 364 High Street Harlington Heathrow Hayes Ub3 5lf. . RAMSAY, Graeme John is a Secretary of the company. RAMSAY, Graeme John is a Director of the company. SALUSSOLIA, Alexander is a Director of the company. SALUSSOLIA, Peter Nicholas is a Director of the company. Secretary MAYHO, Peter has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director SCOTT, Andrew Peter has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
RAMSAY, Graeme John
Appointed Date: 22 October 2008

Director
RAMSAY, Graeme John
Appointed Date: 19 February 2007
58 years old

Director
SALUSSOLIA, Alexander
Appointed Date: 19 February 2007
57 years old

Director
SALUSSOLIA, Peter Nicholas
Appointed Date: 19 February 2007
57 years old

Resigned Directors

Secretary
MAYHO, Peter
Resigned: 22 October 2008
Appointed Date: 16 February 2007

Secretary
A G SECRETARIAL LIMITED
Resigned: 19 February 2007
Appointed Date: 10 November 2006

Director
SCOTT, Andrew Peter
Resigned: 29 June 2010
Appointed Date: 19 February 2007
46 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 19 February 2007
Appointed Date: 10 November 2006

Persons With Significant Control

Mr Peter Nicholas Salussolia
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

GLENDOLA LEISURE 2 LIMITED Events

08 Jan 2017
Full accounts made up to 26 March 2016
22 Nov 2016
Confirmation statement made on 21 November 2016 with updates
02 Jan 2016
Full accounts made up to 28 March 2015
25 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000

24 Nov 2014
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000

...
... and 37 more events
07 Mar 2007
Secretary resigned
07 Mar 2007
Director resigned
07 Mar 2007
New secretary appointed
09 Feb 2007
Company name changed inhoco 4176 LIMITED\certificate issued on 09/02/07
10 Nov 2006
Incorporation

GLENDOLA LEISURE 2 LIMITED Charges

24 March 2011
Debenture
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 July 2010
Fixed and floating security agreement
Delivered: 2 August 2010
Status: Satisfied on 31 March 2011
Persons entitled: Allied Irish Banks P.L.C.
Description: Fixed and floating charge over the undertaking and all…
4 November 2008
Rent deposit deed
Delivered: 7 November 2008
Status: Outstanding
Persons entitled: HS1 Limited
Description: All interest in the account and all money from time to time…
9 March 2007
Rent deposit deed
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Usf Nominees Limited
Description: The initial rent deposit of £50,671.88. see the mortgage…