Company number 02450551
Status Active
Incorporation Date 8 December 1989
Company Type Private Limited Company
Address CROWE CLARK WHITEHILL (LONDON) LTD, 52 3RD FLOOR, JERMYN STREET, LONDON, SW1Y 6LX
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc
Since the company registration one hundred and fifty-seven events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 8 December 2016 with updates; Register inspection address has been changed to The Hoste the Green Burnham Market Norfolk PE31 8HD. The most likely internet sites of BNB LEISURE LIMITED are www.bnbleisure.co.uk, and www.bnb-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bnb Leisure Limited is a Private Limited Company.
The company registration number is 02450551. Bnb Leisure Limited has been working since 08 December 1989.
The present status of the company is Active. The registered address of Bnb Leisure Limited is Crowe Clark Whitehill London Ltd 52 3rd Floor Jermyn Street London Sw1y 6lx. . ROUND, Andrew John is a Secretary of the company. HOPKINS, Bee is a Director of the company. HOPKINS, Brendan Michael Anthony is a Director of the company. HOPKINS, Victoria Bee is a Director of the company. Secretary RADFORD, Belinda Jane has been resigned. Secretary THOMPSON, Sarah-Jayne has been resigned. Secretary WHITTOME, Paul David has been resigned. Director DIGGINS, Leigh Jason has been resigned. Director LEE, Anthony John has been resigned. Director MCPHERSON, Andrew Church has been resigned. Director RADFORD, Belinda Jane has been resigned. Director TAGG, Emma Louise has been resigned. Director THOMPSON, Sarah-Jayne has been resigned. Director WHITTOME, Jeanne has been resigned. Director WHITTOME, Paul David has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Director
TAGG, Emma Louise
Resigned: 18 May 2012
Appointed Date: 01 September 2004
53 years old
Director
WHITTOME, Jeanne
Resigned: 25 April 2012
Appointed Date: 01 January 1997
65 years old
Persons With Significant Control
Bnb Leisure Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BNB LEISURE LIMITED Events
03 Feb 2017
Full accounts made up to 30 April 2016
12 Dec 2016
Confirmation statement made on 8 December 2016 with updates
08 Dec 2016
Register inspection address has been changed to The Hoste the Green Burnham Market Norfolk PE31 8HD
09 Feb 2016
Full accounts made up to 30 April 2015
17 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
...
... and 147 more events
30 Jan 1990
Particulars of mortgage/charge
24 Jan 1990
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
24 Jan 1990
Accounting reference date notified as 30/04
04 Jan 1990
Particulars of mortgage/charge
08 Dec 1989
Incorporation
30 April 2014
Charge code 0245 0551 0021
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land being 1 and 2 railway cottages creake road burnham…
30 April 2014
Charge code 0245 0551 0020
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Vine house the green burnham market t/no NK364083…
30 April 2014
Charge code 0245 0551 0019
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The hoste arms and the african centre lying to the north of…
30 April 2014
Charge code 0245 0551 0018
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land being oaklea creake road burnham market t/no…
15 April 2014
Charge code 0245 0551 0017
Delivered: 17 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
27 April 2012
Debenture
Delivered: 3 May 2012
Status: Satisfied
on 13 June 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 April 2012
Legal mortgage
Delivered: 3 May 2012
Status: Satisfied
on 13 June 2014
Persons entitled: Hsbc Bank PLC
Description: Railway inn creake road burnham market norfolk t/no…
27 April 2012
Legal mortgage
Delivered: 3 May 2012
Status: Satisfied
on 13 June 2014
Persons entitled: Hsbc Bank PLC
Description: Vine house the green burnham market norfolk t/no NK364083…
27 April 2012
Legal mortgage
Delivered: 3 May 2012
Status: Satisfied
on 13 June 2014
Persons entitled: Hsbc Bank PLC
Description: Oaklea create road burnham market norfolk t/no NK298962…
27 April 2012
Legal mortgage
Delivered: 3 May 2012
Status: Satisfied
on 13 June 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the african centre market place burnham…
27 April 2012
Legal mortgage
Delivered: 3 May 2012
Status: Satisfied
on 13 June 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the hoste arms the green burnham market…
27 April 2012
Legal mortgage
Delivered: 3 May 2012
Status: Satisfied
on 13 June 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the railway house creake road burnham…
27 April 2012
Legal mortgage
Delivered: 3 May 2012
Status: Satisfied
on 13 June 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 1 & 2 railway cottages creake road burnham…
28 September 2007
Legal charge
Delivered: 2 October 2007
Status: Satisfied
on 2 May 2012
Persons entitled: National Westminster Bank PLC
Description: Part of the railway inn creake road burnham market…
14 August 2007
Legal charge
Delivered: 16 August 2007
Status: Satisfied
on 2 May 2012
Persons entitled: National Westminster Bank PLC
Description: Vine house the green burnham market norfolk and all that…
1 August 2003
Legal charge
Delivered: 9 August 2003
Status: Satisfied
on 2 May 2012
Persons entitled: National Westminster Bank PLC
Description: Trinity house front street burnham market norfolk. By way…
10 November 2000
Legal mortgage
Delivered: 17 November 2000
Status: Satisfied
on 2 May 2012
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as barn at the rear of fishes…
12 February 1998
Legal mortgage
Delivered: 19 February 1998
Status: Satisfied
on 8 January 2010
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as sunnyside the green burnham…
3 December 1991
Legal mortgage
Delivered: 9 December 1991
Status: Satisfied
on 2 May 2012
Persons entitled: National Westminster Bank PLC
Description: Captain sir william hoste the green burnham market norfolk…
22 January 1990
Mortgage debenture
Delivered: 30 January 1990
Status: Satisfied
on 2 May 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 December 1989
Legal mortgage
Delivered: 4 January 1990
Status: Satisfied
on 8 January 2010
Persons entitled: National Westminster Bank PLC
Description: F/H the captain sir william hoste, burnham market, norfolk…