About

Registered Number: 05994403
Date of Incorporation: 10/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 364 High Street, Harlington Heathrow, Hayes, UB3 5LF

 

Glendola Leisure 2 Ltd was registered on 10 November 2006 and are based in Hayes. There is one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Andrew Peter 19 February 2007 29 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 21 November 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 21 November 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 21 November 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 25 November 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 12 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2011
MG01 - Particulars of a mortgage or charge 01 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 30 November 2010
MG01 - Particulars of a mortgage or charge 02 August 2010
TM01 - Termination of appointment of director 02 July 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 26 November 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
CH01 - Change of particulars for director 29 October 2009
287 - Change in situation or address of Registered Office 27 September 2009
363a - Annual Return 21 November 2008
395 - Particulars of a mortgage or charge 07 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 21 November 2007
395 - Particulars of a mortgage or charge 15 March 2007
RESOLUTIONS - N/A 14 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2007
225 - Change of Accounting Reference Date 07 March 2007
287 - Change in situation or address of Registered Office 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
CERTNM - Change of name certificate 09 February 2007
NEWINC - New incorporation documents 10 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 2011 Outstanding

N/A

Fixed and floating security agreement 21 July 2010 Fully Satisfied

N/A

Rent deposit deed 04 November 2008 Outstanding

N/A

Rent deposit deed 09 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.