Company number 02964801
Status Active
Incorporation Date 5 September 1994
Company Type Private Limited Company
Address C/O FLAT 1 FIRST FLOOR 1 CROFT ROAD NEATH C/O FLAT 1, 1ST FLOOR 1 CROFT ROAD, NEATH, NEATH PORT TALBOT, WALES, SA11 1RW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Adam Grant Thomas as a director on 10 October 2015. The most likely internet sites of G C B (LEISURE) LIMITED are www.gcbleisure.co.uk, and www.g-c-b-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Baglan Rail Station is 3.4 miles; to Port Talbot Parkway Rail Station is 5.1 miles; to Swansea Rail Station is 6.4 miles; to Pyle Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G C B Leisure Limited is a Private Limited Company.
The company registration number is 02964801. G C B Leisure Limited has been working since 05 September 1994.
The present status of the company is Active. The registered address of G C B Leisure Limited is C O Flat 1 First Floor 1 Croft Road Neath C O Flat 1 1st Floor 1 Croft Road Neath Neath Port Talbot Wales Sa11 1rw. . THOMAS, Adam Grant is a Director of the company. Secretary BRADSHAW, Alison has been resigned. Secretary SMITH, Gwyneth has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRADSHAW, David Michael has been resigned. Director BRADSHAW, Sharon Ruth has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SMITH, Barry Cain has been resigned. Director SMITH, Gwyneth has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
SMITH, Gwyneth
Resigned: 16 December 2005
Appointed Date: 05 September 1994
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 September 1994
Appointed Date: 05 September 1994
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 September 1994
Appointed Date: 05 September 1994
Director
SMITH, Barry Cain
Resigned: 18 December 2005
Appointed Date: 05 September 1994
83 years old
Director
SMITH, Gwyneth
Resigned: 16 December 2005
Appointed Date: 05 September 1994
80 years old
Persons With Significant Control
Mr Adam Grant Thomas
Notified on: 12 September 2016
58 years old
Nature of control: Has significant influence or control
G C B (LEISURE) LIMITED Events
29 Sep 2016
Confirmation statement made on 12 September 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 May 2016
Appointment of Mr Adam Grant Thomas as a director on 10 October 2015
14 May 2016
Registered office address changed from Old Swan House Croft Road Neath West Glamorgan SA11 1RW to C/O Flat 1 First Floor 1 Croft Road Neath C/O Flat 1 1st Floor 1 Croft Road Neath Neath Port Talbot SA11 1RW on 14 May 2016
05 Feb 2016
Termination of appointment of Sharon Ruth Bradshaw as a director on 10 October 2015
...
... and 85 more events
21 Oct 1994
Ad 13/10/94--------- £ si 100@1=100 £ ic 2/102
21 Oct 1994
Accounting reference date notified as 31/12
16 Sep 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
16 Sep 1994
Registered office changed on 16/09/94 from: 84 temple chambers temple avenue london EC4Y 0HP
05 Sep 1994
Incorporation
13 December 2005
Debenture
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of fixed equitable charge all estates or interests…
13 December 2005
Legal mortgage
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8 angel street, neath t/no WA983343 with the benefit of all…
13 December 2005
Legal mortgage
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7 angel street, neath t/no CYM251064 with the benefit of…
13 December 2005
Legal mortgage
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 35 gloucester road, bristol t/no BL33267 with the benefit…
13 December 2005
Legal mortgage
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 25 north road, bristol t/no AV4487 with the benefit of all…
13 February 2004
Legal charge
Delivered: 25 February 2004
Status: Satisfied
on 11 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 north road bristol. By way of fixed charge the benefit…
13 February 2004
Legal charge
Delivered: 25 February 2004
Status: Satisfied
on 11 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 angel street neath. By way of fixed charge the benefit of…
13 February 2004
Legal charge
Delivered: 25 February 2004
Status: Satisfied
on 11 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 35 gloucester road bristol. By way of fixed charge the…
24 October 2001
Commercial mortgage
Delivered: 7 November 2001
Status: Satisfied
on 11 March 2006
Persons entitled: Sun Bank PLC
Description: 25 north road, st andrews, bristol, BS6 5AD, t/no AV4487…
24 October 2001
Commercial mortgage
Delivered: 7 November 2001
Status: Satisfied
on 11 March 2006
Persons entitled: Sun Bank PLC
Description: 35 gloucester road, bishopston, bristol, BS7 8AD, t/no…
24 October 2001
Commercial mortgage
Delivered: 7 November 2001
Status: Satisfied
on 11 March 2006
Persons entitled: Sun Bank PLC
Description: 8 angel street, neath, SA11 1RS t/no WA983343. By way of…
11 June 1998
Legal mortgage
Delivered: 2 July 1998
Status: Satisfied
on 11 March 2006
Persons entitled: Midland Bank PLC
Description: Property k/a 35 gloucester road bishopston bristol. With…
11 June 1998
Legal mortgage
Delivered: 2 July 1998
Status: Satisfied
on 11 March 2006
Persons entitled: Midland Bank PLC
Description: Property k/a 8 angel street neath also k/a property…
11 June 1998
Legal mortgage
Delivered: 2 July 1998
Status: Satisfied
on 11 March 2006
Persons entitled: Midland Bank PLC
Description: Property k/a 25 north road bishopston bristol. With the…
8 June 1998
Debenture
Delivered: 16 June 1998
Status: Satisfied
on 11 March 2006
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…