LEISURETIME ENTERTAINMENT LIMITED
BILLINGSHURST BEECHLINE LIMITED

Hellopages » West Sussex » Horsham » RH14 9SG

Company number 03254098
Status Active
Incorporation Date 24 September 1996
Company Type Private Limited Company
Address BUCKINGHAM HOUSE, MYRTLE LANE, BILLINGSHURST, WEST SUSSEX, RH14 9SG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Registration of charge 032540980015, created on 2 December 2016; Registration of charge 032540980014, created on 2 December 2016; Confirmation statement made on 24 September 2016 with updates. The most likely internet sites of LEISURETIME ENTERTAINMENT LIMITED are www.leisuretimeentertainment.co.uk, and www.leisuretime-entertainment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Pulborough Rail Station is 4.9 miles; to Horsham Rail Station is 6.7 miles; to Warnham Rail Station is 7.6 miles; to Littlehaven Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leisuretime Entertainment Limited is a Private Limited Company. The company registration number is 03254098. Leisuretime Entertainment Limited has been working since 24 September 1996. The present status of the company is Active. The registered address of Leisuretime Entertainment Limited is Buckingham House Myrtle Lane Billingshurst West Sussex Rh14 9sg. . PAPOTTO, Antonio Alberto is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary RT SECRETARIAL LIMITED has been resigned. Director PAPOTTO, Alice Virginia has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
PAPOTTO, Antonio Alberto
Appointed Date: 04 April 1997
70 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 24 September 1996
Appointed Date: 24 September 1996

Secretary
RT SECRETARIAL LIMITED
Resigned: 30 October 2012
Appointed Date: 24 September 1996

Director
PAPOTTO, Alice Virginia
Resigned: 04 April 1997
Appointed Date: 24 September 1996
99 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 24 September 1996
Appointed Date: 24 September 1996

Persons With Significant Control

Mr Antonio Alberto Popotto
Notified on: 30 June 2016
70 years old
Nature of control: Has significant influence or control

LEISURETIME ENTERTAINMENT LIMITED Events

15 Dec 2016
Registration of charge 032540980015, created on 2 December 2016
15 Dec 2016
Registration of charge 032540980014, created on 2 December 2016
07 Oct 2016
Confirmation statement made on 24 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 May 2016
Registration of charge 032540980013, created on 23 May 2016
...
... and 70 more events
11 Oct 1996
Director resigned
11 Oct 1996
New secretary appointed
11 Oct 1996
New director appointed
11 Oct 1996
Registered office changed on 11/10/96 from: temple house 20 holywell row london EC2A 4JB
24 Sep 1996
Incorporation

LEISURETIME ENTERTAINMENT LIMITED Charges

2 December 2016
Charge code 0325 4098 0015
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 2.1 the company with full title guarantee and as a…
2 December 2016
Charge code 0325 4098 0014
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the property…
23 May 2016
Charge code 0325 4098 0013
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 2 brandon road, dartford, kent…
2 March 2016
Charge code 0325 4098 0012
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 35 ryecroft road, lewisham…
26 February 2016
Charge code 0325 4098 0011
Delivered: 29 February 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 76 gilbert road, belvedere…
22 August 2014
Charge code 0325 4098 0010
Delivered: 26 August 2014
Status: Satisfied on 14 March 2015
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 1 lyndale road, redhill, RH1 2HA…
7 February 2014
Charge code 0325 4098 0009
Delivered: 12 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at 170 lower addiscombe road croydon…
30 September 2011
Legal charge
Delivered: 10 October 2011
Status: Satisfied on 29 November 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1A burnell road sutton surrey.
15 September 2011
Debenture
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 April 2010
Legal charge
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 1 lyndale road redhill see image for full details.
1 February 2010
Legal charge
Delivered: 17 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 5 grange park road thornton heath surrey.
13 July 2009
Legal charge
Delivered: 22 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 5 coxcomb walk bewbush crawley west sussex.
30 March 2009
Legal charge
Delivered: 2 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at 62 west street, crawley west sussex.
6 January 2009
Legal charge
Delivered: 8 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 3, 10 montpelier road, brighton.
24 June 2008
Legal charge
Delivered: 26 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 7 selsey road crawley west sussex.