Company number 02758887
Status Active
Incorporation Date 26 October 1992
Company Type Private Limited Company
Address 88 CRAWFORD STREET, LONDON, W1H 2EJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Registration of charge 027588870004, created on 16 November 2016; Registration of charge 027588870003, created on 24 October 2016; Confirmation statement made on 27 July 2016 with updates. The most likely internet sites of SANDS LEISURE (PORTLAND) LIMITED are www.sandsleisureportland.co.uk, and www.sands-leisure-portland.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-three years and four months. Sands Leisure Portland Limited is a Private Limited Company.
The company registration number is 02758887. Sands Leisure Portland Limited has been working since 26 October 1992.
The present status of the company is Active. The registered address of Sands Leisure Portland Limited is 88 Crawford Street London W1h 2ej. The company`s financial liabilities are £236.82k. It is £116.36k against last year. The cash in hand is £3.58k. It is £-29.38k against last year. And the total assets are £683.32k, which is £139.28k against last year. WOGMAN, Darren Alexander is a Director of the company. WOGMAN, Nathan Simon is a Director of the company. Secretary BOX, Richard James has been resigned. Nominee Secretary P S SECRETARIES LIMITED has been resigned. Secretary THAKRAR, Ramesh has been resigned. Secretary WOGMAN, Tracy has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BOX, Richard James has been resigned. Nominee Director P S NOMINEES LIMITED has been resigned. Director THAKRAR, Ramesh has been resigned. Director WOGMAN, Ashley Richard has been resigned. Director WOGMAN, Mark has been resigned. Director WOGMAN, Paul has been resigned. Director WOGMAN, Tracy has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".
sands leisure (portland) Key Finiance
LIABILITIES
£236.82k
+96%
CASH
£3.58k
-90%
TOTAL ASSETS
£683.32k
+25%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
P S SECRETARIES LIMITED
Resigned: 03 November 1992
Appointed Date: 03 November 1992
Secretary
WOGMAN, Tracy
Resigned: 11 March 2016
Appointed Date: 30 October 2001
Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 03 November 1992
Appointed Date: 26 October 1992
Nominee Director
P S NOMINEES LIMITED
Resigned: 03 November 1992
Appointed Date: 03 November 1992
Director
THAKRAR, Ramesh
Resigned: 24 January 1995
Appointed Date: 28 February 1993
82 years old
Director
WOGMAN, Mark
Resigned: 31 August 2001
Appointed Date: 03 November 1992
73 years old
Director
WOGMAN, Paul
Resigned: 11 March 2016
Appointed Date: 20 July 2001
67 years old
Director
WOGMAN, Tracy
Resigned: 11 March 2016
Appointed Date: 30 October 2001
64 years old
Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 03 November 1992
Appointed Date: 26 October 1992
Persons With Significant Control
Mr Nathan Simon Wogman
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Darren Alexander Wogman
Notified on: 6 April 2016
35 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SANDS LEISURE (PORTLAND) LIMITED Events
01 Dec 2016
Registration of charge 027588870004, created on 16 November 2016
02 Nov 2016
Registration of charge 027588870003, created on 24 October 2016
27 Jul 2016
Confirmation statement made on 27 July 2016 with updates
27 Jul 2016
Appointment of Mr Darren Alexander Wogman as a director on 11 March 2016
27 Jul 2016
Appointment of Mr Nathan Simon Wogman as a director on 11 March 2016
...
... and 88 more events
04 Jan 1993
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
04 Jan 1993
Secretary resigned;new secretary appointed
04 Jan 1993
Director resigned;new director appointed
14 Dec 1992
Company name changed barkfield LIMITED\certificate issued on 15/12/92
26 Oct 1992
Incorporation
16 November 2016
Charge code 0275 8887 0004
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the heights hotel yeates road portland…
24 October 2016
Charge code 0275 8887 0003
Delivered: 2 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
5 October 2000
Mortgage
Delivered: 6 October 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H portland heights hotel portland dorset t/no.DT181190…
4 March 1994
Single debenture
Delivered: 9 March 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…