Active - Proposal to Strike off
Company Information for C.C. LEISURE LIMITED
FIFTH AVENUE PLAZA QUEENSWAY QUEENSWAY, TEAM VALLEY TRADING ESTATE, GATESHEAD, NE11 0BL,
|
Company Registration Number
02469423
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
C.C. LEISURE LIMITED | |
Legal Registered Office | |
FIFTH AVENUE PLAZA QUEENSWAY QUEENSWAY TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0BL Other companies in W2 | |
Company Number | 02469423 | |
---|---|---|
Company ID Number | 02469423 | |
Date formed | 1990-02-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2022 | |
Account next due | 31/12/2024 | |
Latest return | 12/02/2016 | |
Return next due | 12/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-09-08 13:14:17 |
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 | ||
---|---|---|---|---|
C.C. LEISURE, INC. | 3606 CATALINA ROAD LAKE PARK FL 33410 | Inactive | Company formed on the 1984-07-06 |
Officer | Role | Date Appointed |
---|---|---|
EMMA STEWART |
||
RAY TAISHO STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON GRAHAM POWELL |
Company Secretary | ||
MALCOLM JOHN BRITTON |
Company Secretary | ||
MARILYN LEVITAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MISSIONBELL LIMITED | Company Secretary | 2004-06-29 | CURRENT | 1996-06-06 | Active - Proposal to Strike off | |
RAVENDIVE LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1991-11-08 | Active - Proposal to Strike off | |
MISSIONBELL LIMITED | Director | 1996-07-22 | CURRENT | 1996-06-06 | Active - Proposal to Strike off | |
RAVENDIVE LIMITED | Director | 1991-12-04 | CURRENT | 1991-11-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Application to strike the company off the register | ||
Director's details changed for Mr Zane Cedomir Mersich on 2023-06-06 | ||
Statement of capital on GBP 0.00 | ||
Register inspection address changed to Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB | ||
Registers moved to registered inspection location of Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB | ||
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES | ||
Current accounting period extended from 30/09/23 TO 31/03/24 | ||
DIRECTOR APPOINTED MR ZANE CEDOMIR MERSICH | ||
REGISTERED OFFICE CHANGED ON 09/06/23 FROM 212 Edgware Road London W2 1DH | ||
APPOINTMENT TERMINATED, DIRECTOR RAY TAISHO STEWART | ||
Termination of appointment of Emma Stewart on 2023-06-06 | ||
DIRECTOR APPOINTED MR ANDREW MARK GLENNON | ||
CESSATION OF RAY TAISHO STEWART AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Luxury Leisure as a person with significant control on 2023-06-06 | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Ray Taisho Stewart as a person with significant control on 2016-04-06 | ||
CONFIRMATION STATEMENT MADE ON 12/02/23, WITH UPDATES | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/02/18 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES | |
PSC04 | Change of details for Mr Ray Taisho Stewart as a person with significant control on 2016-04-07 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 12/02/16 FULL LIST | |
AR01 | 12/02/16 FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 12/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 12/02/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 12/02/09; full list of members | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 12/02/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS | |
88(2)O | AD 30/04/93--------- £ SI 25000@1 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
287 | REGISTERED OFFICE CHANGED ON 14/06/93 FROM: 215 MARSH ROAD PINNER MIDDLESEX HA5 5NE | |
363s | RETURN MADE UP TO 12/02/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 | |
287 | REGISTERED OFFICE CHANGED ON 26/01/93 FROM: 398 RAYNERS LANE PINNER MIDDLESEX HA5 5DY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 | |
Return made up to 12/02/92; no change of members | ||
Return made up to 10/02/91; full list of members | ||
Secretary resigned;new secretary appointed;director resigned;new director appointed |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HERITAGE ASSET FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | BARCLAYS 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 C.C. LEISURE LIMITED
The top companies supplying to UK government with the same SIC code (92000 - Gambling and betting activities) as C.C. 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. |