About

Registered Number: 01007416
Date of Incorporation: 08/04/1971 (54 years ago)
Company Status: Active
Registered Address: Monometer House, Rectory Grove, Leigh-On-Sea, Essex, SS9 2HN,

 

Established in 1971, Las Vegas Amusements Ltd have registered office in Leigh-On-Sea in Essex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Las Vegas Amusements Ltd. The companies directors are Gibson, Emma Rose, Ketteley, James Russell, Ketteley, Margaret Jennifer, Ketteley, Peter Russell, Ketteley, Violet.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Emma Rose 28 January 2000 - 1
KETTELEY, James Russell 28 January 2000 - 1
KETTELEY, Margaret Jennifer 08 May 1995 - 1
KETTELEY, Peter Russell N/A - 1
KETTELEY, Violet N/A 08 May 1995 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 20 November 2018
AD01 - Change of registered office address 06 June 2018
CS01 - N/A 24 May 2018
SH10 - Notice of particulars of variation of rights attached to shares 18 August 2017
SH10 - Notice of particulars of variation of rights attached to shares 18 August 2017
RESOLUTIONS - N/A 16 August 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 19 May 2016
DISS40 - Notice of striking-off action discontinued 30 April 2016
AA - Annual Accounts 28 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 09 June 2015
CH01 - Change of particulars for director 08 June 2015
CH01 - Change of particulars for director 08 June 2015
RESOLUTIONS - N/A 19 May 2015
SH10 - Notice of particulars of variation of rights attached to shares 19 May 2015
SH10 - Notice of particulars of variation of rights attached to shares 19 May 2015
SH10 - Notice of particulars of variation of rights attached to shares 19 May 2015
SH10 - Notice of particulars of variation of rights attached to shares 19 May 2015
SH10 - Notice of particulars of variation of rights attached to shares 19 May 2015
SH10 - Notice of particulars of variation of rights attached to shares 19 May 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 09 May 2014
AAMD - Amended Accounts 11 March 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 03 May 2012
MG01 - Particulars of a mortgage or charge 09 November 2011
MG01 - Particulars of a mortgage or charge 09 November 2011
AA - Annual Accounts 08 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 October 2011
AR01 - Annual Return 23 May 2011
CH01 - Change of particulars for director 23 May 2011
AA - Annual Accounts 04 November 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 26 July 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 26 July 2010
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 20 June 2006
353a - Register of members in non-legible form 19 June 2006
RESOLUTIONS - N/A 12 April 2006
RESOLUTIONS - N/A 12 April 2006
RESOLUTIONS - N/A 12 April 2006
RESOLUTIONS - N/A 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 15 June 2005
AA - Annual Accounts 12 October 2004
363a - Annual Return 15 May 2004
AA - Annual Accounts 04 December 2003
363a - Annual Return 13 May 2003
AA - Annual Accounts 09 February 2003
363a - Annual Return 25 April 2002
AA - Annual Accounts 02 February 2002
363a - Annual Return 02 May 2001
AA - Annual Accounts 02 March 2001
288a - Notice of appointment of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
363a - Annual Return 08 May 2000
AA - Annual Accounts 04 March 2000
363a - Annual Return 27 April 1999
AA - Annual Accounts 22 February 1999
363a - Annual Return 04 June 1998
363(190) - N/A 04 June 1998
RESOLUTIONS - N/A 08 May 1998
395 - Particulars of a mortgage or charge 07 May 1998
395 - Particulars of a mortgage or charge 07 May 1998
395 - Particulars of a mortgage or charge 07 May 1998
CERTNM - Change of name certificate 01 May 1998
AA - Annual Accounts 02 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 1997
363a - Annual Return 15 May 1997
353 - Register of members 02 May 1997
AA - Annual Accounts 02 October 1996
363a - Annual Return 04 August 1996
288 - N/A 04 August 1996
RESOLUTIONS - N/A 18 July 1996
288 - N/A 18 July 1996
395 - Particulars of a mortgage or charge 16 May 1996
395 - Particulars of a mortgage or charge 16 May 1996
AA - Annual Accounts 16 November 1995
288 - N/A 29 June 1995
363x - Annual Return 26 May 1995
AA - Annual Accounts 21 July 1994
363x - Annual Return 24 June 1994
AA - Annual Accounts 19 July 1993
363x - Annual Return 20 May 1993
AA - Annual Accounts 05 February 1993
363x - Annual Return 14 August 1992
AA - Annual Accounts 24 March 1992
363x - Annual Return 01 October 1991
363 - Annual Return 28 April 1991
288 - N/A 28 April 1991
AA - Annual Accounts 13 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 1990
363 - Annual Return 02 April 1990
AA - Annual Accounts 17 November 1989
287 - Change in situation or address of Registered Office 16 May 1989
363 - Annual Return 16 May 1989
AA - Annual Accounts 21 March 1989
AA - Annual Accounts 20 May 1988
288 - N/A 28 April 1988
363 - Annual Return 15 March 1988
AA - Annual Accounts 11 November 1987
363 - Annual Return 08 January 1987
AA - Annual Accounts 02 October 1986
AA - Annual Accounts 31 July 1986
AA - Annual Accounts 25 February 1984
AA - Annual Accounts 11 May 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 November 2011 Outstanding

N/A

Legal charge 07 November 2011 Outstanding

N/A

Legal mortgage 30 April 1998 Outstanding

N/A

Legal mortgage 30 April 1998 Fully Satisfied

N/A

Legal mortgage 30 April 1998 Fully Satisfied

N/A

Legal charge 08 May 1996 Fully Satisfied

N/A

Legal charge 08 May 1996 Fully Satisfied

N/A

Legal mortgage 31 December 1980 Fully Satisfied

N/A

Legal mortgage 31 December 1980 Fully Satisfied

N/A

Legal charge 04 December 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.