THE LEISURE PASS GROUP LIMITED
LONDON ARRIVAL MARKETING LIMITED

Hellopages » Greater London » Westminster » W1T 3QH

Company number 03497724
Status Active
Incorporation Date 22 January 1998
Company Type Private Limited Company
Address 75 WELLS STREET, LONDON, W1T 3QH
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Registration of charge 034977240010, created on 2 March 2017; Registration of charge 034977240011, created on 2 March 2017; Confirmation statement made on 22 January 2017 with updates. The most likely internet sites of THE LEISURE PASS GROUP LIMITED are www.theleisurepassgroup.co.uk, and www.the-leisure-pass-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The Leisure Pass Group Limited is a Private Limited Company. The company registration number is 03497724. The Leisure Pass Group Limited has been working since 22 January 1998. The present status of the company is Active. The registered address of The Leisure Pass Group Limited is 75 Wells Street London W1t 3qh. . HUCKER, Timothy Charles Peter is a Secretary of the company. DOE, Neville Francis is a Director of the company. ENRAGHT-MOONY, Thomas David is a Director of the company. EVANS, Darran Huw is a Director of the company. Secretary CARTER, Nick has been resigned. Secretary THOMPSON, Julie Ann has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Secretary GD SECRETARIAL SERVICES LIMITED has been resigned. Director BOLTON, Anthony Hale has been resigned. Director CYBULSKI, Mitchell has been resigned. Director GRAHAME, Andrew has been resigned. Director RANKINE, Angus George has been resigned. Director RANKINE, Denzil Andrew has been resigned. Director ROBERTS, Peter William Denby has been resigned. Director ROBERTS, Peter William Denby has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other reservation service activities n.e.c.".


Current Directors

Secretary
HUCKER, Timothy Charles Peter
Appointed Date: 01 September 2010

Director
DOE, Neville Francis
Appointed Date: 24 April 2013
50 years old

Director
ENRAGHT-MOONY, Thomas David
Appointed Date: 15 July 2016
54 years old

Director
EVANS, Darran Huw
Appointed Date: 01 July 2003
61 years old

Resigned Directors

Secretary
CARTER, Nick
Resigned: 03 September 2002
Appointed Date: 02 May 1998

Secretary
THOMPSON, Julie Ann
Resigned: 01 May 1998
Appointed Date: 22 January 1998

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 22 January 1998
Appointed Date: 22 January 1998

Secretary
GD SECRETARIAL SERVICES LIMITED
Resigned: 01 September 2010
Appointed Date: 10 January 2001

Director
BOLTON, Anthony Hale
Resigned: 09 May 2012
Appointed Date: 03 September 2002
83 years old

Director
CYBULSKI, Mitchell
Resigned: 09 May 2012
Appointed Date: 01 September 2000
79 years old

Director
GRAHAME, Andrew
Resigned: 14 March 2002
Appointed Date: 22 January 1998
58 years old

Director
RANKINE, Angus George
Resigned: 25 February 2010
Appointed Date: 27 July 2000
67 years old

Director
RANKINE, Denzil Andrew
Resigned: 09 May 2012
Appointed Date: 27 July 2000
65 years old

Director
ROBERTS, Peter William Denby
Resigned: 09 May 2012
Appointed Date: 01 March 2010
80 years old

Director
ROBERTS, Peter William Denby
Resigned: 03 September 2002
Appointed Date: 01 March 2001
80 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 22 January 1998
Appointed Date: 22 January 1998

Persons With Significant Control

Newincco 1128 Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

THE LEISURE PASS GROUP LIMITED Events

03 Mar 2017
Registration of charge 034977240010, created on 2 March 2017
03 Mar 2017
Registration of charge 034977240011, created on 2 March 2017
23 Jan 2017
Confirmation statement made on 22 January 2017 with updates
09 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Dec 2016
Satisfaction of charge 6 in full
...
... and 141 more events
26 Jan 1998
Secretary resigned
26 Jan 1998
Director resigned
26 Jan 1998
New secretary appointed
26 Jan 1998
New director appointed
22 Jan 1998
Incorporation

THE LEISURE PASS GROUP LIMITED Charges

2 March 2017
Charge code 0349 7724 0011
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: Ares Management Limited (As Security Agent)
Description: Tm number 014276059 – “the london pass” (registered). Tm…
2 March 2017
Charge code 0349 7724 0010
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: Ares Management Limited (As Security Agent)
Description: Please see instrument for further information…
15 December 2016
Charge code 0349 7724 0009
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: Ares Management Limited
Description: Contains fixed charge…
15 December 2016
Charge code 0349 7724 0008
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: Ares Management Limited
Description: The following trade marks:. Tm number 014276059 - "the…
26 July 2012
Supplemental debenture
Delivered: 3 August 2012
Status: Satisfied on 22 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Insurance policy means the key-man life assurance policy…
9 May 2012
Debenture
Delivered: 12 May 2012
Status: Satisfied on 22 December 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
24 November 2005
Rent security deposit deed
Delivered: 30 November 2005
Status: Satisfied on 5 January 2016
Persons entitled: Clerical Medical Investment Group Limited
Description: The companys interest in the deposit account. See the…
3 October 2002
Rent deposit deed
Delivered: 11 October 2002
Status: Satisfied on 5 January 2016
Persons entitled: Burford Berners Street Shares 1 Limited and Burford Berners Street 2 Limited
Description: £9,120.00,Plus interest and added sums from time to time.
31 July 2000
Debenture
Delivered: 16 August 2000
Status: Satisfied on 15 May 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 2000
Rent deposit deed
Delivered: 10 March 2000
Status: Satisfied on 5 January 2016
Persons entitled: Burford Investment Properties Limited
Description: Rent deposit of £13,680.
26 October 1999
Mortgage debenture
Delivered: 29 October 1999
Status: Satisfied on 24 April 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…