About

Registered Number: 05263048
Date of Incorporation: 18/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Millennium Business Centre, 3 Humber Road, London, NW2 6DW

 

Cygnet Properties & Leisure (Europe) Ltd was established in 2004, it has a status of "Active". This business has 3 directors listed. We do not know the number of employees at Cygnet Properties & Leisure (Europe) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KARIA, Sharad 28 March 2018 - 1
SHAH, Jaykant Ramanlal 18 February 2005 07 November 2008 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Paul Malcolm 30 November 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 30 September 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 02 October 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 21 November 2018
CH01 - Change of particulars for director 17 September 2018
PSC01 - N/A 29 June 2018
DISS40 - Notice of striking-off action discontinued 05 May 2018
AA - Annual Accounts 04 May 2018
DISS16(SOAS) - N/A 14 April 2018
AP01 - Appointment of director 06 April 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
AD01 - Change of registered office address 24 January 2018
CS01 - N/A 03 November 2017
PSC07 - N/A 03 November 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 11 January 2016
AR01 - Annual Return 06 November 2015
AP03 - Appointment of secretary 19 January 2015
TM02 - Termination of appointment of secretary 16 January 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 13 November 2013
CH01 - Change of particulars for director 15 October 2013
AA - Annual Accounts 13 September 2013
CH01 - Change of particulars for director 23 July 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 25 September 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 02 November 2011
SH01 - Return of Allotment of shares 02 November 2011
MG01 - Particulars of a mortgage or charge 11 May 2011
MG01 - Particulars of a mortgage or charge 11 May 2011
AP01 - Appointment of director 14 April 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 26 July 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 17 November 2008
AA - Annual Accounts 17 November 2008
363a - Annual Return 05 November 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 09 August 2007
363s - Annual Return 23 November 2006
AA - Annual Accounts 03 August 2006
225 - Change of Accounting Reference Date 08 May 2006
363s - Annual Return 21 November 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
CERTNM - Change of name certificate 15 February 2005
288a - Notice of appointment of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
287 - Change in situation or address of Registered Office 09 November 2004
NEWINC - New incorporation documents 18 October 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 April 2011 Outstanding

N/A

Debenture 28 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.