About

Registered Number: 02907497
Date of Incorporation: 11/03/1994 (30 years and 2 months ago)
Company Status: Receivership
Registered Address: Rainton Business Park, Mercantile Road, Houghton Le Spring, Tyne & Wear, DH4 5PH

 

Having been setup in 1994, Roseberry Club Leisure Ltd have registered office in Houghton Le Spring in Tyne & Wear, it has a status of "Receivership". The company has no directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RM01 - N/A 21 February 2020
RM01 - N/A 10 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 11 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 January 2016
AA - Annual Accounts 09 January 2016
AD04 - Change of location of company records to the registered office 15 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 23 December 2013
DISS40 - Notice of striking-off action discontinued 11 September 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 05 February 2013
CH01 - Change of particulars for director 20 December 2012
AA - Annual Accounts 18 April 2012
DISS40 - Notice of striking-off action discontinued 18 April 2012
AR01 - Annual Return 17 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 April 2011
AR01 - Annual Return 05 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 April 2011
MG01 - Particulars of a mortgage or charge 15 January 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 05 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2008
363a - Annual Return 19 March 2008
395 - Particulars of a mortgage or charge 08 March 2008
395 - Particulars of a mortgage or charge 08 March 2008
395 - Particulars of a mortgage or charge 08 March 2008
395 - Particulars of a mortgage or charge 08 March 2008
395 - Particulars of a mortgage or charge 08 March 2008
395 - Particulars of a mortgage or charge 25 February 2008
AA - Annual Accounts 09 August 2007
287 - Change in situation or address of Registered Office 18 June 2007
363a - Annual Return 06 June 2007
287 - Change in situation or address of Registered Office 06 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 June 2007
353 - Register of members 06 June 2007
AA - Annual Accounts 16 April 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 16 May 2006
395 - Particulars of a mortgage or charge 04 March 2006
395 - Particulars of a mortgage or charge 04 March 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
395 - Particulars of a mortgage or charge 23 December 2005
363s - Annual Return 05 April 2005
287 - Change in situation or address of Registered Office 05 April 2005
AA - Annual Accounts 07 February 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 18 March 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 09 April 2003
363s - Annual Return 13 August 2002
AA - Annual Accounts 02 February 2002
AA - Annual Accounts 02 February 2002
288a - Notice of appointment of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
287 - Change in situation or address of Registered Office 21 May 2001
363s - Annual Return 21 May 2001
395 - Particulars of a mortgage or charge 23 December 2000
AA - Annual Accounts 30 August 2000
363s - Annual Return 02 May 2000
AA - Annual Accounts 05 May 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 02 April 1999
363s - Annual Return 06 July 1998
AA - Annual Accounts 17 December 1997
AA - Annual Accounts 12 June 1997
363s - Annual Return 12 June 1997
395 - Particulars of a mortgage or charge 16 October 1996
363s - Annual Return 21 March 1996
395 - Particulars of a mortgage or charge 06 September 1995
363s - Annual Return 05 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 14 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 October 1994
288 - N/A 18 March 1994
NEWINC - New incorporation documents 11 March 1994

Mortgages & Charges

Description Date Status Charge by
Supplemental debenture 13 January 2011 Outstanding

N/A

Legal charge 25 February 2008 Outstanding

N/A

Legal charge 25 February 2008 Outstanding

N/A

Debenture 25 February 2008 Outstanding

N/A

Legal charge 25 February 2008 Outstanding

N/A

Legal charge 25 February 2008 Outstanding

N/A

Debenture 25 February 2008 Outstanding

N/A

Legal mortgage 01 March 2006 Fully Satisfied

N/A

Legal mortgage 01 March 2006 Fully Satisfied

N/A

Debenture 19 December 2005 Fully Satisfied

N/A

Legal charge 19 December 2000 Fully Satisfied

N/A

Fixed and floating charge 07 October 1996 Fully Satisfied

N/A

Debenture 22 August 1995 Fully Satisfied

N/A

Mortgage debenture deed 07 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.