About

Registered Number: 03022761
Date of Incorporation: 16/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: 325-327 Oldfield Lane North, Greenford, Middlesex, UB6 0FX,

 

Having been setup in 1995, Melbourne Leisure Ltd has its registered office in Middlesex, it has a status of "Active". There are 3 directors listed as Snelling, Patrick David, Lubbock, Keith Richard, Watts, Trevor Charles for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUBBOCK, Keith Richard 16 February 1995 09 August 1995 1
WATTS, Trevor Charles 16 February 1995 09 August 1995 1
Secretary Name Appointed Resigned Total Appointments
SNELLING, Patrick David 16 February 1995 21 September 1995 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2020
DS01 - Striking off application by a company 05 June 2020
CS01 - N/A 21 February 2020
DS02 - Withdrawal of striking off application by a company 18 February 2020
DS01 - Striking off application by a company 18 February 2020
TM01 - Termination of appointment of director 03 February 2020
AA - Annual Accounts 28 December 2019
AD01 - Change of registered office address 24 April 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 06 February 2018
MR04 - N/A 04 April 2017
MR04 - N/A 04 April 2017
MR04 - N/A 04 April 2017
CS01 - N/A 29 March 2017
TM01 - Termination of appointment of director 17 February 2017
AP01 - Appointment of director 17 February 2017
AA - Annual Accounts 09 January 2017
AP01 - Appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 08 April 2015
AD01 - Change of registered office address 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
MR01 - N/A 09 January 2015
AA - Annual Accounts 14 July 2014
AP01 - Appointment of director 25 June 2014
CH01 - Change of particulars for director 25 June 2014
AR01 - Annual Return 25 March 2014
AP01 - Appointment of director 04 October 2013
TM01 - Termination of appointment of director 04 October 2013
AD01 - Change of registered office address 04 October 2013
AA - Annual Accounts 19 July 2013
AUD - Auditor's letter of resignation 13 May 2013
MISC - Miscellaneous document 19 April 2013
AD01 - Change of registered office address 15 March 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH03 - Change of particulars for secretary 16 February 2010
CH01 - Change of particulars for director 16 February 2010
288a - Notice of appointment of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 14 January 2009
288b - Notice of resignation of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
363a - Annual Return 29 March 2008
353 - Register of members 28 March 2008
AA - Annual Accounts 17 January 2008
RESOLUTIONS - N/A 16 May 2007
RESOLUTIONS - N/A 16 May 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 24 March 2006
353 - Register of members 24 March 2006
AA - Annual Accounts 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 18 December 2003
288c - Notice of change of directors or secretaries or in their particulars 19 August 2003
RESOLUTIONS - N/A 26 June 2003
RESOLUTIONS - N/A 26 June 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 09 April 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 01 February 2001
288b - Notice of resignation of directors or secretaries 11 December 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
363s - Annual Return 03 April 2000
287 - Change in situation or address of Registered Office 15 March 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
AA - Annual Accounts 15 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 1998
363s - Annual Return 03 March 1998
288c - Notice of change of directors or secretaries or in their particulars 03 March 1998
AA - Annual Accounts 10 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1997
395 - Particulars of a mortgage or charge 03 September 1997
395 - Particulars of a mortgage or charge 03 September 1997
395 - Particulars of a mortgage or charge 24 July 1997
395 - Particulars of a mortgage or charge 08 April 1997
363s - Annual Return 21 March 1997
288c - Notice of change of directors or secretaries or in their particulars 21 March 1997
287 - Change in situation or address of Registered Office 03 January 1997
AA - Annual Accounts 20 December 1996
395 - Particulars of a mortgage or charge 10 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1996
RESOLUTIONS - N/A 18 August 1996
RESOLUTIONS - N/A 18 August 1996
288 - N/A 14 July 1996
288 - N/A 14 July 1996
395 - Particulars of a mortgage or charge 11 July 1996
363s - Annual Return 19 February 1996
288 - N/A 27 November 1995
288 - N/A 27 November 1995
288 - N/A 15 November 1995
395 - Particulars of a mortgage or charge 13 November 1995
288 - N/A 03 October 1995
288 - N/A 03 October 1995
287 - Change in situation or address of Registered Office 03 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 October 1995
288 - N/A 27 February 1995
NEWINC - New incorporation documents 16 February 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 January 2015 Fully Satisfied

N/A

Debenture 29 August 1997 Fully Satisfied

N/A

Legal charge 29 August 1997 Fully Satisfied

N/A

Legal mortgage 15 July 1997 Fully Satisfied

N/A

Legal mortgage 28 March 1997 Fully Satisfied

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Legal mortgage 24 June 1996 Fully Satisfied

N/A

Legal charge 07 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.