Company number 06590299
Status Active
Incorporation Date 12 May 2008
Company Type Private Limited Company
Address THE HANGAR MOSQUITO WAY, HATFIELD BUSINESS PARK, HATFIELD, HERTFORDSHIRE, AL10 9AX
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 eighty events have happened. The last three records are Confirmation statement made on 12 May 2017 with updates; Satisfaction of charge 065902990006 in full; Satisfaction of charge 065902990007 in full. The most likely internet sites of DAVID LLOYD LEISURE PROPERTIES NO.4 LIMITED are www.davidlloydleisurepropertiesno4.co.uk, and www.david-lloyd-leisure-properties-no-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Gordon Hill Rail Station is 9.5 miles; to Stevenage Rail Station is 9.6 miles; to Bushey Rail Station is 10.3 miles; to Palmers Green Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.David Lloyd Leisure Properties No 4 Limited is a Private Limited Company.
The company registration number is 06590299. David Lloyd Leisure Properties No 4 Limited has been working since 12 May 2008.
The present status of the company is Active. The registered address of David Lloyd Leisure Properties No 4 Limited is The Hangar Mosquito Way Hatfield Business Park Hatfield Hertfordshire Al10 9ax. . HARRIS, Ian Michael Brian is a Secretary of the company. GUYER, Paul John is a Director of the company. HARRIS, Ian Michael Brian is a Director of the company. LLOYD, Scott Anthony is a Director of the company. STEPHENS, Mark Andrew is a Director of the company. Director HERBERSTEIN, Johann Maximilian has been resigned. Director KING, Christopher has been resigned. Director LIVINGSTONE, Richard John has been resigned. Director LUCK, Richard Nigel has been resigned. Director MEANOCK, Timothy James Ian has been resigned. Director NICHOLSON, Stuart has been resigned. Director POWELL, Andrew John has been resigned. Director ROWLAND, Philip has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
NICHOLSON, Stuart
Resigned: 09 December 2008
Appointed Date: 16 July 2008
58 years old
Director
ROWLAND, Philip
Resigned: 31 March 2016
Appointed Date: 27 February 2014
63 years old
Persons With Significant Control
Deuce Acquisitions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DAVID LLOYD LEISURE PROPERTIES NO.4 LIMITED Events
18 May 2017
Confirmation statement made on 12 May 2017 with updates
20 Mar 2017
Satisfaction of charge 065902990006 in full
20 Mar 2017
Satisfaction of charge 065902990007 in full
20 Mar 2017
Satisfaction of charge 065902990008 in full
02 Dec 2016
Director's details changed for Paul Guyer on 8 November 2016
...
... and 70 more events
18 Oct 2008
Particulars of a mortgage or charge / charge no: 1
17 Jul 2008
Director appointed stuart nicholson
17 Jul 2008
Director appointed andrew john powell
21 May 2008
Accounting reference date shortened from 31/05/2009 to 31/12/2008
12 May 2008
Incorporation
8 December 2015
Charge code 0659 0299 0009
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited, Third Floor, 1 King's Arms Yard, London, EC2R 7AF as Security Agent (as Trustee for Each of the Secured Parties)
Description: N/A…
4 February 2014
Charge code 0659 0299 0008
Delivered: 6 February 2014
Status: Satisfied
on 20 March 2017
Persons entitled: Trimont Real Estate Advisors B.V. (The "Security Agent")
Description: Slideslow bromsgrove t/no WR112762, kidbrooke park road…
1 November 2013
Charge code 0659 0299 0007
Delivered: 18 November 2013
Status: Satisfied
on 20 March 2017
Persons entitled: Trimont Real Estate Advisors B.V. (The "Security Agent")
Description: Riverside road pride park derby t/no.DY295258: 1 thames…
1 November 2013
Charge code 0659 0299 0006
Delivered: 13 November 2013
Status: Satisfied
on 20 March 2017
Persons entitled: Trimont Real Estate Advisors B.V. (The "Security Agent")
Description: Notification of addition to or amendment of charge…
1 September 2009
Supplemental legal charge
Delivered: 9 September 2009
Status: Satisfied
on 12 November 2013
Persons entitled: Bank of Scotland PLC (As Security Agent for the Secured Parties) (in Such Capacity the Security Agent)
Description: L/H property at merton court school 38 knoll road sidcup…
1 September 2009
Supplemental legal charge
Delivered: 9 September 2009
Status: Satisfied
on 12 November 2013
Persons entitled: Bank of Scotland PLC (As Security Agent for the Secured Parties)(in Such Capacity the (Security Agent)
Description: Property at merton court school 38 knoll road sicup kent…
3 November 2008
Debenture
Delivered: 11 November 2008
Status: Satisfied
on 12 November 2013
Persons entitled: Bank of Scotland PLC the Security Agent
Description: David lloyd club kidbrooke park road london t/no SGL483666…
3 November 2008
Debenture
Delivered: 11 November 2008
Status: Satisfied
on 12 November 2013
Persons entitled: Bank of Scotland PLC (As Security Agent for the Secured Parties)(in Such Capacity the Security Agent)
Description: Fixed and floating charge over the undertaking and all…
15 October 2008
Accession deed
Delivered: 18 October 2008
Status: Satisfied
on 11 November 2008
Persons entitled: Bank of Scotland PLC (As Security Agent for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…