JOHN BATTLEDAY WATERSKI (HOLDINGS) LIMITED
SUTTON JOHN BATTLEDAY WATERSKI (RUISLIP) LIMITED

Hellopages » Greater London » Sutton » SM1 1JB

Company number 03818738
Status Active
Incorporation Date 3 August 1999
Company Type Private Limited Company
Address CHANCERY HOUSE, SECOND FLOOR, ST. NICHOLAS WAY, SUTTON, SURREY, ENGLAND, SM1 1JB
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registered office address changed from Ds House 306 High Street Croydon CR0 1NG to Chancery House Second Floord St. Nicholas Way Sutton Surrey SM1 1JB on 22 February 2017; Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 3 August 2016 with updates. The most likely internet sites of JOHN BATTLEDAY WATERSKI (HOLDINGS) LIMITED are www.johnbattledaywaterskiholdings.co.uk, and www.john-battleday-waterski-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. John Battleday Waterski Holdings Limited is a Private Limited Company. The company registration number is 03818738. John Battleday Waterski Holdings Limited has been working since 03 August 1999. The present status of the company is Active. The registered address of John Battleday Waterski Holdings Limited is Chancery House Second Floor St Nicholas Way Sutton Surrey England Sm1 1jb. . CORDERY, Andrew Paul is a Secretary of the company. LAWRENCE, Stephen Andrew is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary PRETTYMAN, Susan Ann has been resigned. Director BATTLEDAY, Michelle Ann has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director MCGARRY, Nicholas has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
CORDERY, Andrew Paul
Appointed Date: 01 June 2000

Director
LAWRENCE, Stephen Andrew
Appointed Date: 03 August 1999
64 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 03 August 1999
Appointed Date: 03 August 1999

Secretary
PRETTYMAN, Susan Ann
Resigned: 01 June 2000
Appointed Date: 03 August 1999

Director
BATTLEDAY, Michelle Ann
Resigned: 15 August 2001
Appointed Date: 03 August 1999
62 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 03 August 1999
Appointed Date: 03 August 1999

Director
MCGARRY, Nicholas
Resigned: 15 August 2001
Appointed Date: 03 August 1999
62 years old

Persons With Significant Control

Mr Andrew Paul Cordery
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Stephen Andrew Lawrence
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

JOHN BATTLEDAY WATERSKI (HOLDINGS) LIMITED Events

22 Feb 2017
Registered office address changed from Ds House 306 High Street Croydon CR0 1NG to Chancery House Second Floord St. Nicholas Way Sutton Surrey SM1 1JB on 22 February 2017
08 Feb 2017
Total exemption small company accounts made up to 31 May 2016
18 Aug 2016
Confirmation statement made on 3 August 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
16 Nov 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 156

...
... and 50 more events
24 Aug 1999
New director appointed
24 Aug 1999
New director appointed
24 Aug 1999
Director resigned
24 Aug 1999
Secretary resigned
03 Aug 1999
Incorporation

JOHN BATTLEDAY WATERSKI (HOLDINGS) LIMITED Charges

7 November 2001
Legal charge
Delivered: 15 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First legal charge over land and premises at thorpe…
2 October 2001
Guarantee and debenture
Delivered: 9 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…