Active
Company Information for BNB LEISURE LIMITED
COPPER HOUSE 5 GARRATT LANE, WANDSWORTH, LONDON, SW18 4AQ,
|
Company Registration Number
02450551
Private Limited Company
Active |
Company Name | ||
---|---|---|
BNB LEISURE LIMITED | ||
Legal Registered Office | ||
COPPER HOUSE 5 GARRATT LANE WANDSWORTH LONDON SW18 4AQ Other companies in SW1Y | ||
Previous Names | ||
|
Company Number | 02450551 | |
---|---|---|
Company ID Number | 02450551 | |
Date formed | 1989-12-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 25/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 08/12/2015 | |
Return next due | 05/01/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-10-05 18:49:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BNB LEISURE LLC | 600 BROADWAY STE 200 ALBANY NY 12207 | Active | Company formed on the 2022-12-08 |
Officer | Role | Date Appointed |
---|---|---|
DILLON WOOD |
||
BEE HOPKINS |
||
BRENDAN MICHAEL ANTHONY HOPKINS |
||
VICTORIA BEE HOPKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHN ROUND |
Company Secretary | ||
SARAH-JAYNE THOMPSON |
Company Secretary | ||
SARAH-JAYNE THOMPSON |
Director | ||
ANDREW CHURCH MCPHERSON |
Director | ||
EMMA LOUISE TAGG |
Director | ||
JEANNE WHITTOME |
Director | ||
PAUL DAVID WHITTOME |
Director | ||
PAUL DAVID WHITTOME |
Company Secretary | ||
BELINDA JANE RADFORD |
Company Secretary | ||
BELINDA JANE RADFORD |
Director | ||
ANTHONY JOHN LEE |
Director | ||
LEIGH JASON DIGGINS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VISIT NORTH NORFOLK COAST AND COUNTRYSIDE LIMITED | Director | 2014-11-05 | CURRENT | 2012-03-28 | Active | |
HOSTE ARMS LIMITED | Director | 2012-10-18 | CURRENT | 2012-10-18 | Active - Proposal to Strike off | |
MILBURN HOLDINGS LIMITED | Director | 2011-11-02 | CURRENT | 2011-11-02 | Active | |
HOSTE ARMS LIMITED | Director | 2012-10-18 | CURRENT | 2012-10-18 | Active - Proposal to Strike off | |
MILBURN HOLDINGS LIMITED | Director | 2011-11-02 | CURRENT | 2011-11-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for The City Pub Group Plc as a person with significant control on 2024-09-30 | ||
APPOINTMENT TERMINATED, DIRECTOR MARK LOUGHBOROUGH | ||
DIRECTOR APPOINTED STUART JULES GALLYOT | ||
REGISTERED OFFICE CHANGED ON 30/09/24 FROM Essel House, 2nd Floor, 29 Foley Street London W1W 7th England | ||
Previous accounting period extended from 31/12/23 TO 31/03/24 | ||
DIRECTOR APPOINTED MR MARK LOUGHBOROUGH | ||
DIRECTOR APPOINTED MR SIMON RAY DODD | ||
DIRECTOR APPOINTED MR MICHAEL JAMES OWEN | ||
APPOINTMENT TERMINATED, DIRECTOR HOLLY DOMINIQUE ELLIOTT | ||
APPOINTMENT TERMINATED, DIRECTOR RUPERT JAMES LINDSAY CLARK | ||
CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/22 | ||
Previous accounting period shortened from 28/04/23 TO 31/12/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/04/22 | ||
CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES | |
CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MISS HOLLY DOMINIQUE ELLIOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TARQUIN OWEN WILLIAMS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/04/21 | |
AA | FULL ACCOUNTS MADE UP TO 29/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/04/19 | |
AA01 | Previous accounting period shortened from 29/04/19 TO 28/04/19 | |
AA01 | Previous accounting period shortened from 30/04/19 TO 29/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES | |
PSC07 | CESSATION OF BNB LEISURE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024505510017 | |
PSC02 | Notification of The City Pub Group Plc as a person with significant control on 2019-04-30 | |
PSC05 | Change of details for Bnb Leisure Holdings Limited as a person with significant control on 2019-04-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/19 FROM St Bride's House 10 Salisbury Square London EC4Y 8EH England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN MICHAEL ANTHONY HOPKINS | |
TM02 | Termination of appointment of Dillon Wood on 2019-04-30 | |
AP01 | DIRECTOR APPOINTED MR RUPERT JAMES LINDSAY CLARK | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024505510021 | |
AA | FULL ACCOUNTS MADE UP TO 06/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/18 FROM C/O Crowe Clark Whitehill (London) Ltd 52 3rd Floor Jermyn Street London SW1Y 6LX | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES | |
AP03 | Appointment of Mr Dillon Wood as company secretary on 2017-06-01 | |
TM02 | Termination of appointment of Andrew John Round on 2017-06-01 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 12500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | |
AD02 | Register inspection address changed to The Hoste the Green Burnham Market Norfolk PE31 8HD | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 12500 | |
AR01 | 08/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Bee Jean Hopkins on 2015-01-01 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 12500 | |
AR01 | 08/12/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024505510021 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024505510019 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024505510020 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024505510018 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024505510017 | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 12500 | |
AR01 | 08/12/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ANDREW JOHN ROUND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH THOMPSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH-JAYNE THOMPSON | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 30 ST. JAMES'S STREET LONDON SW1A 1HB UNITED KINGDOM | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 12/06/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 08/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BEE HOPKINS / 01/01/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SARAH-JAYNE THOMPSON / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MICHAEL ANTHONY HOPKINS / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JAYNE THOMPSON / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA BEE HOPKINS / 01/01/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2013 FROM C/O FEROZE DADA-CROWE CLARK WHITEHILL 30 ST. JAMES'S STREET LONDON SW1A 1HB ENGLAND | |
RES15 | CHANGE OF NAME 29/10/2012 | |
CERTNM | COMPANY NAME CHANGED HOSTE ARMS LIMITED CERTIFICATE ISSUED ON 06/11/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA TAGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MCPHERSON | |
SH06 | 29/05/12 STATEMENT OF CAPITAL GBP 12500 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
RES13 | CONTRACT APPROVED 20/04/2012 | |
RES13 | SECTION 175 CONFLICT 25/04/2012 | |
RES01 | ADOPT ARTICLES 25/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2012 FROM C/O FEROZA DADA-CROWE CLARK WHITEHILL 30 ST. JAMES'S STREET LONDON SW1A 1HB UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MISS VICTORIA BEE HOPKINS | |
AP01 | DIRECTOR APPOINTED MRS BEE HOPKINS | |
AP01 | DIRECTOR APPOINTED MR BRENDAN MICHAEL ANTHONY HOPKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEANNE WHITTOME | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2012 FROM C/O JOANNA WILLIAMS MANOR FARM CHURCH ROAD GLATTON HUNTINGDON CAMBRIDGESHIRE PE28 5RR UNITED KINGDOM | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 08/12/11 FULL LIST | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/04/92 |
Total # Mortgages/Charges | 21 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 21 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BNB LEISURE LIMITED
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as BNB LEISURE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |