LONDON SAILBOARDS (BRAY LAKE) LIMITED
WINDSOR ROAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 2EB

Company number 01638855
Status Active
Incorporation Date 28 May 1982
Company Type Private Limited Company
Address BRAY LAKE, MONKEY ISLAND LANE, WINDSOR ROAD, MAIDENHEAD BERKS, SL6 2EB
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Current accounting period extended from 30 September 2016 to 30 November 2016; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 199 . The most likely internet sites of LONDON SAILBOARDS (BRAY LAKE) LIMITED are www.londonsailboardsbraylake.co.uk, and www.london-sailboards-bray-lake.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. London Sailboards Bray Lake Limited is a Private Limited Company. The company registration number is 01638855. London Sailboards Bray Lake Limited has been working since 28 May 1982. The present status of the company is Active. The registered address of London Sailboards Bray Lake Limited is Bray Lake Monkey Island Lane Windsor Road Maidenhead Berks Sl6 2eb. The company`s financial liabilities are £35.87k. It is £22.54k against last year. The cash in hand is £99.64k. It is £-15.7k against last year. And the total assets are £262.69k, which is £5.25k against last year. FROST, Simon Michael is a Secretary of the company. FROST, Simon Michael is a Director of the company. Secretary FROST, Lindsay has been resigned. Secretary FROST, Simon Michael has been resigned. Secretary KEELEY, Henning William has been resigned. Secretary MALPAS, Guy Edward Dyke has been resigned. Secretary MONRO, David Duncan Coode has been resigned. Director FAWKES, Nigel Weir has been resigned. Director KEELEY, Henning William has been resigned. Director LINDLEY, John Delmar has been resigned. Director MALPAS, Guy Edward Dyke has been resigned. The company operates in "Operation of sports facilities".


london sailboards (bray lake) Key Finiance

LIABILITIES £35.87k
+169%
CASH £99.64k
-14%
TOTAL ASSETS £262.69k
+2%
All Financial Figures

Current Directors

Secretary
FROST, Simon Michael
Appointed Date: 20 November 2014

Director
FROST, Simon Michael
Appointed Date: 27 November 1993
62 years old

Resigned Directors

Secretary
FROST, Lindsay
Resigned: 20 November 2014
Appointed Date: 01 October 2003

Secretary
FROST, Simon Michael
Resigned: 01 December 2003
Appointed Date: 01 November 1999

Secretary
KEELEY, Henning William
Resigned: 14 September 1995
Appointed Date: 27 November 1993

Secretary
MALPAS, Guy Edward Dyke
Resigned: 01 November 1999
Appointed Date: 14 September 1995

Secretary
MONRO, David Duncan Coode
Resigned: 27 November 1993

Director
FAWKES, Nigel Weir
Resigned: 27 November 1993
76 years old

Director
KEELEY, Henning William
Resigned: 14 September 1995
Appointed Date: 27 November 1993
77 years old

Director
LINDLEY, John Delmar
Resigned: 01 October 2003
79 years old

Director
MALPAS, Guy Edward Dyke
Resigned: 01 November 1999
Appointed Date: 14 September 1995
61 years old

Persons With Significant Control

Mr Simon Michael Frost
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

LONDON SAILBOARDS (BRAY LAKE) LIMITED Events

02 Dec 2016
Confirmation statement made on 27 November 2016 with updates
25 Oct 2016
Current accounting period extended from 30 September 2016 to 30 November 2016
23 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 199

27 Nov 2015
Total exemption small company accounts made up to 30 September 2015
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 79 more events
16 Jul 1987
Return made up to 31/12/86; full list of members

16 Jul 1987
Return made up to 31/12/86; full list of members

08 Sep 1986
Accounting reference date shortened from 31/10 to 31/03

22 Aug 1986
Accounts for a dormant company made up to 31 March 1984

12 Jul 1986
Return made up to 31/12/84; full list of members

LONDON SAILBOARDS (BRAY LAKE) LIMITED Charges

16 December 1997
Debenture
Delivered: 23 December 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…