CROWN LEISURE LIMITED
BROADSTAIRS

Hellopages » Kent » Thanet » CT10 2LF

Company number 01267676
Status Active
Incorporation Date 8 July 1976
Company Type Private Limited Company
Address UNIT 6, PYSONS ROAD, BROADSTAIRS, KENT, CT10 2LF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ninety-two events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 12 January 2017 with updates; Satisfaction of charge 14 in full. The most likely internet sites of CROWN LEISURE LIMITED are www.crownleisure.co.uk, and www.crown-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. The distance to to Ramsgate Rail Station is 1 miles; to Birchington-on-Sea Rail Station is 4.9 miles; to Sandwich Rail Station is 6.6 miles; to Deal Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crown Leisure Limited is a Private Limited Company. The company registration number is 01267676. Crown Leisure Limited has been working since 08 July 1976. The present status of the company is Active. The registered address of Crown Leisure Limited is Unit 6 Pysons Road Broadstairs Kent Ct10 2lf. . DEITH, Matthew is a Director of the company. HARDING, Dean Leonard is a Director of the company. LEVY, Harold John is a Director of the company. MARTIN, Paula Jean is a Director of the company. POVEY, Roger is a Director of the company. Secretary GEMSON, Joan has been resigned. Secretary RODEN, Paul Andrew has been resigned. Secretary STOTT, St John has been resigned. Director ANDERSON, James Stewart has been resigned. Director FIELDING, Thomas Peter has been resigned. Director GEMSON, Michael has been resigned. Director MOIR, Neil has been resigned. Director OLIVE, Paul Anthony has been resigned. Director ROBERTS, Dennis George has been resigned. Director RODEN, John Keith Dennis has been resigned. Director RODEN, Paul Andrew has been resigned. Director SOLOMON, Nathaniel has been resigned. Director STOTT, St John has been resigned. Director SULLIVAN, Christopher John has been resigned. Director TURNER, Kenneth Bryan has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DEITH, Matthew
Appointed Date: 15 June 2015
54 years old

Director
HARDING, Dean Leonard
Appointed Date: 24 November 2004
58 years old

Director
LEVY, Harold John
Appointed Date: 01 July 2015
79 years old

Director
MARTIN, Paula Jean
Appointed Date: 15 June 2015
80 years old

Director
POVEY, Roger
Appointed Date: 15 June 2015
78 years old

Resigned Directors

Secretary
GEMSON, Joan
Resigned: 12 December 1996

Secretary
RODEN, Paul Andrew
Resigned: 31 December 2003
Appointed Date: 12 December 1996

Secretary
STOTT, St John
Resigned: 22 May 2015
Appointed Date: 31 December 2003

Director
ANDERSON, James Stewart
Resigned: 12 December 1996
Appointed Date: 06 April 1993
81 years old

Director
FIELDING, Thomas Peter
Resigned: 21 September 1995
88 years old

Director
GEMSON, Michael
Resigned: 25 April 2007
81 years old

Director
MOIR, Neil
Resigned: 28 September 2006
Appointed Date: 28 September 2004
62 years old

Director
OLIVE, Paul Anthony
Resigned: 18 May 1999
Appointed Date: 12 December 1996
81 years old

Director
ROBERTS, Dennis George
Resigned: 04 March 1993
86 years old

Director
RODEN, John Keith Dennis
Resigned: 31 January 2005
Appointed Date: 20 November 1992
83 years old

Director
RODEN, Paul Andrew
Resigned: 31 December 2003
Appointed Date: 12 October 1992
60 years old

Director
SOLOMON, Nathaniel
Resigned: 18 May 1999
Appointed Date: 06 April 1993
99 years old

Director
STOTT, St John
Resigned: 22 May 2015
Appointed Date: 21 June 2002
62 years old

Director
SULLIVAN, Christopher John
Resigned: 31 October 2007
Appointed Date: 25 September 2006
68 years old

Director
TURNER, Kenneth Bryan
Resigned: 16 October 1997
Appointed Date: 01 July 1992
70 years old

Persons With Significant Control

The Harry Levy Group Limited
Notified on: 13 July 2016
Nature of control: Ownership of shares – 75% or more

CROWN LEISURE LIMITED Events

06 Feb 2017
Full accounts made up to 30 April 2016
12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
11 Aug 2016
Satisfaction of charge 14 in full
11 Aug 2016
Satisfaction of charge 13 in full
11 Aug 2016
Satisfaction of charge 16 in full
...
... and 182 more events
26 Feb 1987
Group of companies' accounts made up to 30 June 1986
26 Feb 1987
Return made up to 13/01/87; full list of members

20 Jan 1987
Gazettable document

30 Jul 1980
Company name changed\certificate issued on 30/07/80
08 Jul 1976
Certificate of incorporation

CROWN LEISURE LIMITED Charges

17 June 2015
Charge code 0126 7676 0017
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
12 May 2011
Debenture
Delivered: 21 May 2011
Status: Satisfied on 11 August 2016
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
26 September 2006
Debenture
Delivered: 6 October 2006
Status: Satisfied on 25 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 December 1999
Supplemental deed, supplemental to a debenture dated 18TH june 1999, issued by the company
Delivered: 12 January 2000
Status: Satisfied on 11 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland ("Bos")
Description: .. fixed and floating charges over the undertaking and all…
18 June 1999
Debenture
Delivered: 29 June 1999
Status: Satisfied on 11 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a 132/139 walton summit centre, bamber…
10 October 1994
Rent deposit
Delivered: 19 October 1994
Status: Satisfied on 22 January 1997
Persons entitled: Fenchurch Nominees Limited
Description: The rent deposit of £2,750.
25 October 1993
Legal mortgage
Delivered: 29 October 1993
Status: Satisfied on 30 August 2001
Persons entitled: National Westminster Bank PLC
Description: The f/h property being 132-139 walton summit centre bamber…
25 October 1993
Mortgage debenture
Delivered: 28 October 1993
Status: Satisfied on 30 August 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 November 1992
Rent deposit deed
Delivered: 25 November 1992
Status: Satisfied on 14 May 1994
Persons entitled: Lonland Heating Limited
Description: Rent deposit of one thousand five hundred and four pounds…
15 July 1992
Debenture
Delivered: 29 July 1992
Status: Satisfied on 14 May 1994
Persons entitled: Cotswold Automatics Limited
Description: Fixed and floating charges over the undertaking and all…
15 July 1992
Debenture
Delivered: 29 July 1992
Status: Satisfied on 14 May 1994
Persons entitled: Rodstock Leisure Limited
Description: Fixed and floating charges over the undertaking and all…
15 July 1992
Debenture
Delivered: 29 July 1992
Status: Satisfied on 14 May 1994
Persons entitled: Rodstock Enterprises Limited
Description: Fixed and floating charges over the undertaking and all…
13 June 1992
Legal charge
Delivered: 24 June 1992
Status: Satisfied on 14 May 1994
Persons entitled: Barclays Bank PLC
Description: Land at church road,harrington,workington,cumbria.
13 June 1992
Legal charge
Delivered: 24 June 1992
Status: Satisfied on 14 May 1994
Persons entitled: Barclays Bank PLC
Description: All that land situated at great clifton, near…
12 April 1988
Legal charge
Delivered: 20 April 1988
Status: Satisfied on 14 May 1994
Persons entitled: Barclays Bank PLC
Description: Units 132/139 inclusive walton summit centre bamber bridge…
22 July 1981
Guarantee & debenture
Delivered: 27 July 1981
Status: Satisfied on 14 May 1994
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…
12 September 1980
Guarantee & debenture
Delivered: 18 September 1980
Status: Satisfied on 14 May 1994
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…