About

Registered Number: 05147351
Date of Incorporation: 07/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Milner House, 14 Manchester Square, London, W1U 3PP,

 

White Star Leisure Plc was founded on 07 June 2004, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. White Star Leisure Plc has 10 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Keith Leslie 27 June 2014 27 April 2015 1
DEAN, Stephen 02 September 2005 14 March 2006 1
HAND, John Lester 01 September 2004 31 May 2005 1
HEMINGWAY, John 02 March 2006 01 May 2013 1
RISBEY, David John 12 June 2006 29 January 2009 1
TENUTA, Luca 02 March 2006 24 June 2013 1
Secretary Name Appointed Resigned Total Appointments
ATKINSON, Keith Leslie 27 June 2014 27 April 2015 1
FARMILOE, Andrew Derrick John 10 July 2014 27 April 2015 1
MAY, Graham Philip 01 May 2013 27 June 2014 1
CONGRESS COMPANY SECRETARIAL SERVICES LIMITED 12 July 2010 01 May 2013 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 19 September 2018
PSC07 - N/A 18 September 2018
AA - Annual Accounts 18 September 2018
AD01 - Change of registered office address 20 July 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 01 October 2016
CS01 - N/A 16 August 2016
AD01 - Change of registered office address 24 November 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 22 September 2015
AP04 - Appointment of corporate secretary 29 April 2015
AP01 - Appointment of director 29 April 2015
AP01 - Appointment of director 29 April 2015
AD01 - Change of registered office address 29 April 2015
TM02 - Termination of appointment of secretary 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
TM02 - Termination of appointment of secretary 27 April 2015
AA - Annual Accounts 17 April 2015
TM01 - Termination of appointment of director 17 April 2015
RESOLUTIONS - N/A 26 January 2015
SH01 - Return of Allotment of shares 13 January 2015
SH01 - Return of Allotment of shares 13 January 2015
NM06 - Request to seek comments of government department or other specified body on change of name 22 December 2014
CONNOT - N/A 22 December 2014
AP03 - Appointment of secretary 03 September 2014
AR01 - Annual Return 08 July 2014
AD01 - Change of registered office address 30 June 2014
AP03 - Appointment of secretary 30 June 2014
TM02 - Termination of appointment of secretary 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
SH01 - Return of Allotment of shares 30 June 2014
AP01 - Appointment of director 27 June 2014
AP01 - Appointment of director 27 June 2014
SH01 - Return of Allotment of shares 24 June 2014
TM01 - Termination of appointment of director 24 June 2014
AP01 - Appointment of director 20 March 2014
AA01 - Change of accounting reference date 24 February 2014
SH01 - Return of Allotment of shares 30 October 2013
AR01 - Annual Return 08 July 2013
TM01 - Termination of appointment of director 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
TM01 - Termination of appointment of director 25 June 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 June 2013
RESOLUTIONS - N/A 30 May 2013
AD01 - Change of registered office address 22 May 2013
MR04 - N/A 09 May 2013
CERTNM - Change of name certificate 03 May 2013
AP01 - Appointment of director 02 May 2013
AP01 - Appointment of director 02 May 2013
AP03 - Appointment of secretary 02 May 2013
TM02 - Termination of appointment of secretary 01 May 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 17 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2010
AP04 - Appointment of corporate secretary 27 July 2010
TM02 - Termination of appointment of secretary 27 July 2010
AD01 - Change of registered office address 27 July 2010
AA - Annual Accounts 01 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 24 June 2010
MG01 - Particulars of a mortgage or charge 22 June 2010
363a - Annual Return 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
RESOLUTIONS - N/A 20 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 April 2009
123 - Notice of increase in nominal capital 20 April 2009
123 - Notice of increase in nominal capital 09 April 2009
AA - Annual Accounts 08 April 2009
CERTNM - Change of name certificate 10 March 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
363s - Annual Return 07 October 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
RESOLUTIONS - N/A 31 July 2008
AA - Annual Accounts 30 July 2008
363s - Annual Return 15 August 2007
395 - Particulars of a mortgage or charge 19 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2007
RESOLUTIONS - N/A 14 May 2007
RESOLUTIONS - N/A 14 May 2007
RESOLUTIONS - N/A 14 May 2007
AA - Annual Accounts 21 April 2007
395 - Particulars of a mortgage or charge 03 April 2007
395 - Particulars of a mortgage or charge 30 November 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
287 - Change in situation or address of Registered Office 05 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2006
363a - Annual Return 09 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2006
363a - Annual Return 15 June 2006
RESOLUTIONS - N/A 18 May 2006
RESOLUTIONS - N/A 18 May 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
395 - Particulars of a mortgage or charge 11 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
287 - Change in situation or address of Registered Office 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
AA - Annual Accounts 03 March 2006
CERTNM - Change of name certificate 16 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2005
123 - Notice of increase in nominal capital 10 November 2005
RESOLUTIONS - N/A 09 November 2005
RESOLUTIONS - N/A 09 November 2005
RESOLUTIONS - N/A 09 November 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2005
363s - Annual Return 28 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
AA - Annual Accounts 05 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2005
MISC - Miscellaneous document 30 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2004
PROSP - Prospectus 04 August 2004
CERT8 - Certificate to entitle a public company to commence business and borrow 23 June 2004
117 - Application by a public company for certificate to commence business and statutory declaration in support 23 June 2004
CERTNM - Change of name certificate 22 June 2004
225 - Change of Accounting Reference Date 22 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
RESOLUTIONS - N/A 16 June 2004
RESOLUTIONS - N/A 16 June 2004
RESOLUTIONS - N/A 16 June 2004
RESOLUTIONS - N/A 16 June 2004
123 - Notice of increase in nominal capital 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2004
NEWINC - New incorporation documents 07 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 09 June 2010 Outstanding

N/A

Legal charge 17 July 2007 Fully Satisfied

N/A

Charge over shares 28 March 2007 Fully Satisfied

N/A

Debenture 27 November 2006 Fully Satisfied

N/A

Debenture 07 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.