YOLO LEISURE AND TECHNOLOGY PLC
LONDON PENTAGON PROTECTION PLC AMULETHONEY PUBLIC LIMITED COMPANY

Hellopages » Greater London » Southwark » SE1 2AU
Company number 04488281
Status Active
Incorporation Date 17 July 2002
Company Type Public Limited Company
Address 4 4 MORE LONDON RIVERSIDE, LONDON, ENGLAND, SE1 2AU
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Full accounts made up to 30 September 2016; Registered office address changed from 18 Buckingham Gate London SW1E 6LB to 4 4 More London Riverside London SE1 2AU on 27 February 2017; Statement of capital following an allotment of shares on 7 November 2016 GBP 5,206,953.87 . The most likely internet sites of YOLO LEISURE AND TECHNOLOGY PLC are www.yololeisureandtechnology.co.uk, and www.yolo-leisure-and-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Yolo Leisure and Technology Plc is a Public Limited Company. The company registration number is 04488281. Yolo Leisure and Technology Plc has been working since 17 July 2002. The present status of the company is Active. The registered address of Yolo Leisure and Technology Plc is 4 4 More London Riverside London England Se1 2au. . NICOLSON, Sean Torquil is a Secretary of the company. BHATTI, Mohammed Sohail is a Director of the company. ROBINSON, Simon Lee is a Director of the company. Secretary HARRINGTON, Terence Brian has been resigned. Secretary LAMB, Derek James has been resigned. Secretary MATHER, Christopher Rufus Beresford has been resigned. Secretary NICHOLL, Alan Robert has been resigned. Secretary STEWART, Danielle Caroline has been resigned. Secretary STEWART, Danielle Caroline has been resigned. Secretary MUNDAYS COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAMBRA, Ronald has been resigned. Director BANNERMAN, Graham Hamilton has been resigned. Director CHAMBERS, Steven Douglas has been resigned. Director ELZAYN, Haytham Hadi has been resigned. Director FRANSKO, Patric John has been resigned. Director HARRHY, Stephen Derek has been resigned. Director LIU, Chunlin has been resigned. Director NICHOLL, Alan Robert has been resigned. Director O'BRIEN, Cecil Joseph has been resigned. Director RUSSELL, Geoffrey Phillip has been resigned. Director STEWART, Danielle Caroline has been resigned. Director THOMAS, David Aram has been resigned. Director WYATT, John Ross has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Secretary
NICOLSON, Sean Torquil
Appointed Date: 11 August 2014

Director
BHATTI, Mohammed Sohail
Appointed Date: 11 July 2014
66 years old

Director
ROBINSON, Simon Lee
Appointed Date: 11 July 2014
57 years old

Resigned Directors

Secretary
HARRINGTON, Terence Brian
Resigned: 20 October 2006
Appointed Date: 20 May 2004

Secretary
LAMB, Derek James
Resigned: 31 May 2009
Appointed Date: 30 September 2008

Secretary
MATHER, Christopher Rufus Beresford
Resigned: 11 August 2014
Appointed Date: 10 November 2009

Secretary
NICHOLL, Alan Robert
Resigned: 10 November 2009
Appointed Date: 31 May 2009

Secretary
STEWART, Danielle Caroline
Resigned: 30 September 2008
Appointed Date: 20 October 2006

Secretary
STEWART, Danielle Caroline
Resigned: 30 June 2004
Appointed Date: 15 March 2003

Secretary
MUNDAYS COMPANY SECRETARIES LIMITED
Resigned: 25 March 2003
Appointed Date: 16 January 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 January 2003
Appointed Date: 17 July 2002

Director
BAMBRA, Ronald
Resigned: 13 April 2006
Appointed Date: 10 February 2003
81 years old

Director
BANNERMAN, Graham Hamilton
Resigned: 01 May 2007
Appointed Date: 11 December 2003
75 years old

Director
CHAMBERS, Steven Douglas
Resigned: 18 July 2014
Appointed Date: 15 November 2010
65 years old

Director
ELZAYN, Haytham Hadi
Resigned: 07 April 2014
Appointed Date: 26 October 2005
70 years old

Director
FRANSKO, Patric John
Resigned: 13 May 2013
Appointed Date: 02 March 2009
56 years old

Director
HARRHY, Stephen Derek
Resigned: 17 April 2014
Appointed Date: 21 September 2004
64 years old

Director
LIU, Chunlin
Resigned: 27 August 2008
Appointed Date: 06 November 2007
57 years old

Director
NICHOLL, Alan Robert
Resigned: 02 March 2009
Appointed Date: 18 July 2005
83 years old

Director
O'BRIEN, Cecil Joseph
Resigned: 18 July 2014
Appointed Date: 13 August 2013
69 years old

Director
RUSSELL, Geoffrey Phillip
Resigned: 13 April 2006
Appointed Date: 16 January 2003
72 years old

Director
STEWART, Danielle Caroline
Resigned: 30 June 2004
Appointed Date: 15 March 2003
64 years old

Director
THOMAS, David Aram
Resigned: 13 April 2006
Appointed Date: 16 January 2003
69 years old

Director
WYATT, John Ross
Resigned: 28 April 2011
Appointed Date: 02 March 2009
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 January 2003
Appointed Date: 17 July 2002

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 16 January 2003
Appointed Date: 17 July 2002

YOLO LEISURE AND TECHNOLOGY PLC Events

03 Apr 2017
Full accounts made up to 30 September 2016
27 Feb 2017
Registered office address changed from 18 Buckingham Gate London SW1E 6LB to 4 4 More London Riverside London SE1 2AU on 27 February 2017
10 Nov 2016
Statement of capital following an allotment of shares on 7 November 2016
  • GBP 5,206,953.87

29 Jul 2016
Confirmation statement made on 17 July 2016 with updates
04 Apr 2016
Full accounts made up to 30 September 2015
...
... and 162 more events
13 Feb 2003
New secretary appointed
13 Feb 2003
New director appointed
13 Feb 2003
New director appointed
03 Feb 2003
Company name changed amulethoney public LIMITED compa ny\certificate issued on 03/02/03
17 Jul 2002
Incorporation

YOLO LEISURE AND TECHNOLOGY PLC Charges

25 October 2010
Charge on shares
Delivered: 3 November 2010
Status: Outstanding
Persons entitled: Mr Haytham Elzayn
Description: Fixed charge the investments and all dividends,interest and…
5 July 2010
Legal charge over cash sum
Delivered: 10 July 2010
Status: Outstanding
Persons entitled: Technical & General Guarantee Company S.A.
Description: All rights title and interests in and to the cash sum and…