Executive Uk Leisure Ltd was setup in 1999. The current directors of this business are listed as Flood, Jacqueline Diane, Gill, Albert, Gill, Albert at Companies House. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILL, Albert | 21 March 2003 | 12 May 2003 | 1 |
GILL, Albert | 25 March 2002 | 10 September 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLOOD, Jacqueline Diane | 11 August 1999 | 06 February 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 February 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 October 2014 | |
TM01 - Termination of appointment of director | 19 March 2012 | |
3.6 - Abstract of receipt and payments in receivership | 08 March 2011 | |
3.6 - Abstract of receipt and payments in receivership | 08 March 2011 | |
LQ02 - Notice of ceasing to act as receiver or manager | 08 March 2011 | |
LQ01 - Notice of appointment of receiver or manager | 16 February 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 November 2010 | |
AA01 - Change of accounting reference date | 17 May 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
AA - Annual Accounts | 27 September 2009 | |
363a - Annual Return | 27 August 2009 | |
288b - Notice of resignation of directors or secretaries | 29 April 2009 | |
363a - Annual Return | 03 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 August 2008 | |
AA - Annual Accounts | 30 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 August 2007 | |
363a - Annual Return | 01 August 2007 | |
AA - Annual Accounts | 06 July 2007 | |
225 - Change of Accounting Reference Date | 15 December 2006 | |
287 - Change in situation or address of Registered Office | 06 December 2006 | |
288a - Notice of appointment of directors or secretaries | 01 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2006 | |
363a - Annual Return | 27 September 2006 | |
288b - Notice of resignation of directors or secretaries | 19 September 2006 | |
395 - Particulars of a mortgage or charge | 11 July 2006 | |
RESOLUTIONS - N/A | 07 July 2006 | |
AA - Annual Accounts | 03 July 2006 | |
395 - Particulars of a mortgage or charge | 04 April 2006 | |
363s - Annual Return | 18 July 2005 | |
AA - Annual Accounts | 05 January 2005 | |
AA - Annual Accounts | 05 January 2005 | |
225 - Change of Accounting Reference Date | 02 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 November 2004 | |
287 - Change in situation or address of Registered Office | 29 September 2004 | |
363s - Annual Return | 26 July 2004 | |
288b - Notice of resignation of directors or secretaries | 22 December 2003 | |
AA - Annual Accounts | 07 November 2003 | |
395 - Particulars of a mortgage or charge | 21 October 2003 | |
395 - Particulars of a mortgage or charge | 01 October 2003 | |
363s - Annual Return | 04 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 July 2003 | |
395 - Particulars of a mortgage or charge | 24 June 2003 | |
288a - Notice of appointment of directors or secretaries | 23 June 2003 | |
288b - Notice of resignation of directors or secretaries | 30 May 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 May 2003 | |
288b - Notice of resignation of directors or secretaries | 30 April 2003 | |
288a - Notice of appointment of directors or secretaries | 30 April 2003 | |
288a - Notice of appointment of directors or secretaries | 07 April 2003 | |
288b - Notice of resignation of directors or secretaries | 05 March 2003 | |
288a - Notice of appointment of directors or secretaries | 14 February 2003 | |
288b - Notice of resignation of directors or secretaries | 11 February 2003 | |
363s - Annual Return | 15 November 2002 | |
395 - Particulars of a mortgage or charge | 15 November 2002 | |
288a - Notice of appointment of directors or secretaries | 17 September 2002 | |
288b - Notice of resignation of directors or secretaries | 17 September 2002 | |
287 - Change in situation or address of Registered Office | 04 July 2002 | |
AA - Annual Accounts | 20 May 2002 | |
288a - Notice of appointment of directors or secretaries | 26 April 2002 | |
288b - Notice of resignation of directors or secretaries | 18 April 2002 | |
363s - Annual Return | 28 July 2001 | |
AA - Annual Accounts | 12 February 2001 | |
395 - Particulars of a mortgage or charge | 20 December 2000 | |
287 - Change in situation or address of Registered Office | 07 November 2000 | |
363s - Annual Return | 11 October 2000 | |
288a - Notice of appointment of directors or secretaries | 11 October 2000 | |
288a - Notice of appointment of directors or secretaries | 11 October 2000 | |
NEWINC - New incorporation documents | 13 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 30 June 2006 | Outstanding |
N/A |
Debenture | 31 March 2006 | Outstanding |
N/A |
Legal charge | 10 October 2003 | Fully Satisfied |
N/A |
Debenture | 25 September 2003 | Fully Satisfied |
N/A |
Mortgage | 17 April 2003 | Fully Satisfied |
N/A |
Legal mortgage | 11 November 2002 | Fully Satisfied |
N/A |
Debenture | 15 December 2000 | Fully Satisfied |
N/A |