STREETE COURT LEISURE LIMITED
GODSTONE IBIS (387) LIMITED

Hellopages » Surrey » Tandridge » RH9 8BY

Company number 03454845
Status Active
Incorporation Date 24 October 1997
Company Type Private Limited Company
Address STREETE COURT, ROOKS NEST PARK, GODSTONE, SURREY, RH9 8BY
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Auditor's resignation; Accounts for a small company made up to 30 April 2016; Confirmation statement made on 24 October 2016 with updates. The most likely internet sites of STREETE COURT LEISURE LIMITED are www.streetecourtleisure.co.uk, and www.streete-court-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Streete Court Leisure Limited is a Private Limited Company. The company registration number is 03454845. Streete Court Leisure Limited has been working since 24 October 1997. The present status of the company is Active. The registered address of Streete Court Leisure Limited is Streete Court Rooks Nest Park Godstone Surrey Rh9 8by. . HODSDON, Simon is a Director of the company. NOADES, Novello Lesley is a Director of the company. NOADES, Ryan Oliver is a Director of the company. Secretary MILLER, Douglas Arthur has been resigned. Secretary SKINNER, Philip John has been resigned. Nominee Secretary TSD SECRETARIES LIMITED has been resigned. Director MILLER, Douglas Arthur has been resigned. Director NOADES, Ronald Geoffrey has been resigned. Director NOADES, Ross Gareth has been resigned. Director SKINNER, Philip John has been resigned. Director WADDINGTON, David Warren has been resigned. Nominee Director TSD NOMINEES LIMITED has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
HODSDON, Simon
Appointed Date: 25 October 2014
60 years old

Director
NOADES, Novello Lesley
Appointed Date: 17 January 2000
68 years old

Director
NOADES, Ryan Oliver
Appointed Date: 24 December 2013
38 years old

Resigned Directors

Secretary
MILLER, Douglas Arthur
Resigned: 31 May 2002
Appointed Date: 16 December 1997

Secretary
SKINNER, Philip John
Resigned: 20 August 2014
Appointed Date: 01 June 2002

Nominee Secretary
TSD SECRETARIES LIMITED
Resigned: 16 December 1997
Appointed Date: 24 October 1997

Director
MILLER, Douglas Arthur
Resigned: 31 May 2002
Appointed Date: 16 December 1997
88 years old

Director
NOADES, Ronald Geoffrey
Resigned: 24 December 2013
Appointed Date: 16 December 1997
88 years old

Director
NOADES, Ross Gareth
Resigned: 01 February 2014
Appointed Date: 31 January 2005
45 years old

Director
SKINNER, Philip John
Resigned: 31 March 2010
Appointed Date: 01 May 2005
61 years old

Director
WADDINGTON, David Warren
Resigned: 31 July 2010
Appointed Date: 16 December 1997
81 years old

Nominee Director
TSD NOMINEES LIMITED
Resigned: 16 December 1997
Appointed Date: 24 October 1997

Persons With Significant Control

Altonwood Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

STREETE COURT LEISURE LIMITED Events

14 Mar 2017
Auditor's resignation
06 Jan 2017
Accounts for a small company made up to 30 April 2016
25 Oct 2016
Confirmation statement made on 24 October 2016 with updates
21 Apr 2016
Director's details changed for Mr Ryan Oliver Noades on 6 April 2016
21 Apr 2016
Director's details changed for Mr Ryan Oliver Noades on 5 April 2016
...
... and 88 more events
04 Jan 1998
Accounting reference date shortened from 31/10/98 to 30/06/98
04 Jan 1998
Director resigned
04 Jan 1998
Secretary resigned
30 Dec 1997
Company name changed ibis (387) LIMITED\certificate issued on 31/12/97
24 Oct 1997
Incorporation

STREETE COURT LEISURE LIMITED Charges

12 December 2012
Legal charge
Delivered: 13 December 2012
Status: Outstanding
Persons entitled: Sylvester Flannan Addley and Patricia Mary Addley
Description: F/H property k/a land at rooks nest farm godstone surrey.
12 December 2012
Legal charge
Delivered: 13 December 2012
Status: Outstanding
Persons entitled: Sylvester Flannan Addley and Patricia Mary Addley
Description: F/H property k/a land at rooks nest farm godstone surrey.
25 June 2012
Debenture
Delivered: 27 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 December 2010
Legal charge
Delivered: 24 December 2010
Status: Satisfied on 17 April 2013
Persons entitled: Barclays Bank PLC
Description: The f/h property known as oak tree cottage, oxted road…
26 July 2006
Guarantee & debenture
Delivered: 3 August 2006
Status: Satisfied on 17 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1998
Legal charge
Delivered: 31 December 1998
Status: Satisfied on 17 April 2013
Persons entitled: Barclays Bank PLC
Description: Streete court,rooks nest farm,godstone,surrey; t/nos…
24 November 1998
Guarantee and debenture
Delivered: 3 December 1998
Status: Satisfied on 9 September 2013
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
1 April 1998
Debenture
Delivered: 8 April 1998
Status: Satisfied on 14 April 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 1998
Legal mortgage
Delivered: 20 March 1998
Status: Satisfied on 28 January 1999
Persons entitled: Midland Bank PLC
Description: The f/h property k/a land at street court school tandridge…
11 March 1998
Legal mortgage
Delivered: 20 March 1998
Status: Satisfied on 28 January 1999
Persons entitled: Midland Bank PLC
Description: Land lying to the north of oxford road godstone surrey…
27 February 1998
Legal charge
Delivered: 7 March 1998
Status: Satisfied on 7 April 1999
Persons entitled: The Progressive Group Limited
Description: Land at rooks nest farm godstone surrey t/no;-SY661056.