LEISURE TENNIS LIMITED

LEISURE TENNIS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLEISURE TENNIS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01409437
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEISURE TENNIS LIMITED?

    • (7499) /

    Where is LEISURE TENNIS LIMITED located?

    Registered Office Address
    40-44 Coombe Road
    KT3 4QF New Malden
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LEISURE TENNIS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for LEISURE TENNIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Dec 17, 2010

    • Capital: GBP 0.01
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Jun 20, 2010 with full list of shareholders

    5 pagesAR01

    Registered office address changed from Cannons House 40-44 Coombe Road New Malden Surrey KT3 4QF on Jun 22, 2010

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    legacy

    12 pages288a

    Accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages403a

    Full accounts made up to Dec 31, 2006

    9 pagesAA

    Who are the officers of LEISURE TENNIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLBEN, David George
    49 Sandilands Road
    Fulham
    SW6 2BD London
    Secretary
    49 Sandilands Road
    Fulham
    SW6 2BD London
    British104903050001
    DOYLE, Kevan-Peter
    34 Park Road
    TW1 2PX Twickenham
    Middlesex
    Director
    34 Park Road
    TW1 2PX Twickenham
    Middlesex
    United KingdomBritish78237230007
    HYATT, Gregory John
    The Firs
    27 Crookham Road
    GU51 5DP Fleet
    Hampshire
    Director
    The Firs
    27 Crookham Road
    GU51 5DP Fleet
    Hampshire
    United KingdomBritish61663230001
    GILES, Alan Patrick
    Blake Lodge Bridge Lane
    SW11 3AD London
    Secretary
    Blake Lodge Bridge Lane
    SW11 3AD London
    American30339590002
    OLIVER, Martin Timothy
    Flat 2 Chivelston
    78 Parkside Wimbledon
    SW19 5LH London
    Secretary
    Flat 2 Chivelston
    78 Parkside Wimbledon
    SW19 5LH London
    British50764370001
    PALMER, Steven Mark
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    Secretary
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    British63240980001
    STREETS, Matthew Alexander
    6 Doneraile Street
    Fulham
    SW6 6EN London
    Secretary
    6 Doneraile Street
    Fulham
    SW6 6EN London
    British40530270001
    WISEMAN, David Charles
    53 Dorset Drive
    HA8 7NT Edgware
    Middlesex
    Secretary
    53 Dorset Drive
    HA8 7NT Edgware
    Middlesex
    British50807620002
    ANDREW, James Richard Elliott
    Henderson Road
    SW18 3RR London
    15
    Director
    Henderson Road
    SW18 3RR London
    15
    United KingdomBritish139764120001
    BECKWITH, Peter Michael
    29 Marryat Road
    SW19 London
    Director
    29 Marryat Road
    SW19 London
    British44336530001
    BOTTS, Theodore Paul
    15 Kensington Gate
    W8 5NA London
    Director
    15 Kensington Gate
    W8 5NA London
    Usa30900120001
    FISH, Mark Andrew
    The Orchard
    Court Road
    SL6 8LQ Maidenhead
    Berkshire
    Director
    The Orchard
    Court Road
    SL6 8LQ Maidenhead
    Berkshire
    United KingdomBritish44086510002
    GAY, Philip
    115 Altenburg Gardens
    SW11 1JQ London
    Director
    115 Altenburg Gardens
    SW11 1JQ London
    British44336430001
    GILES, Alan Patrick
    12 Colestown Street
    SW11 3EH London
    Director
    12 Colestown Street
    SW11 3EH London
    American30339590001
    HARRIS, Martin
    Levels House
    BA5 1PF Bleadney
    Somerset
    Director
    Levels House
    BA5 1PF Bleadney
    Somerset
    British75882330001
    HAWKINS, Jonathan Francis Whishaw
    24 Formosa Street
    W9 2QA London
    Director
    24 Formosa Street
    W9 2QA London
    British22150090001
    HOLMES, Andrew James
    Ivy House
    Culworth
    OX17 2AZ Banbury
    Oxfordshire
    Director
    Ivy House
    Culworth
    OX17 2AZ Banbury
    Oxfordshire
    British3046170001
    JESSOP, Christopher
    Shawfield Street
    SW3 4BD London
    8
    Director
    Shawfield Street
    SW3 4BD London
    8
    United KingdomBritish139864830001
    MEJIA, Carlos Jaime
    26 Mallord Street
    SW3 6DU London
    Director
    26 Mallord Street
    SW3 6DU London
    Colombian30900140001
    MISRA, Arnu Kumar
    Hedgerow House 9 Rockwood Road
    Calverley
    LS28 5AB Leeds
    Yorkshire
    Director
    Hedgerow House 9 Rockwood Road
    Calverley
    LS28 5AB Leeds
    Yorkshire
    United KingdomBritish227695390001
    OLIVER, Martin Timothy
    25 Cranes Drive
    KT5 8AJ Surbiton
    Surrey
    Director
    25 Cranes Drive
    KT5 8AJ Surbiton
    Surrey
    British50764370002
    PALMER, Steven Mark
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    Director
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    EnglandBritish63240980001
    SOLER, Francisco Angel
    Paseo Escalon 5150
    FOREIGN San Salvador
    Elsalvador
    Director
    Paseo Escalon 5150
    FOREIGN San Salvador
    Elsalvador
    El SalvadorSalvadorean30900130001
    STREETS, Matthew Alexander
    6 Doneraile Street
    Fulham
    SW6 6EN London
    Director
    6 Doneraile Street
    Fulham
    SW6 6EN London
    United KingdomBritish40530270001
    TEGELAARS, Harm Bartholomew
    Farnham House
    Farnham Lane
    TN3 0JT Langton Green
    Kent
    Director
    Farnham House
    Farnham Lane
    TN3 0JT Langton Green
    Kent
    UkDutch16805470001
    WILLIAMS, Christopher
    6 Milner Road
    KT1 2AU Kingston Upon Thames
    Surrey
    Director
    6 Milner Road
    KT1 2AU Kingston Upon Thames
    Surrey
    British102280630002
    WISEMAN, David Charles
    53 Dorset Drive
    HA8 7NT Edgware
    Middlesex
    Director
    53 Dorset Drive
    HA8 7NT Edgware
    Middlesex
    EnglandBritish50807620002

    Does LEISURE TENNIS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security accession deed to a debenture dated 10 may 2001 between inter alia,health club investments limited (the "parent"),health club investments limited and health club acquisitions limited (the "charging companies") and the royal bank of scotland PLC (the "security agent") (the "debenture")
    Created On Jul 03, 2001
    Delivered On Jul 13, 2001
    Satisfied
    Amount secured
    All money or liabilities due or to become due from any charging company (as defined) to any secured party (as defined) or any other obligor (as defined) in any manner under or in respect of the finance documents (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 13, 2001Registration of a charge (395)
    • Dec 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 14, 1995
    Delivered On Jun 19, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 19, 1995Registration of a charge (395)
    • Aug 27, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 14, 1995
    Delivered On Jun 15, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land on the south east side of townmead road, fulham, london t/no. NGL590444. Fixed charge over all buildings and other structures and items fixed to the property and any goodwill relating to the property. Fixed charge over all plant machinery and other chattels attached to the property. Floating charge over all unattached plant machinery chattels and goods used in connection with the property. Assignment of the rental sums and the benefit of all rights and remedies of the company. Fixed charge the proceeds of any claim made under any insurance policy relating to the property.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 15, 1995Registration of a charge (395)
    • Aug 27, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment and charge
    Created On Mar 12, 1992
    Delivered On Mar 30, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter dated 16THDECENBER 1991
    Short particulars
    Its right title and interest in and to the assigned agreements (see form 395 forfull details).
    Persons Entitled
    • The Hongkong & Shanghai Banking Corporation Limited
    Transactions
    • Mar 30, 1992Registration of a charge (395)
    • Jun 23, 1995Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Jan 29, 1992
    Delivered On Feb 18, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility letter or any guarantee or security as defined
    Short particulars
    All right title and interest in and to the bovis agreement and the accounts (see doc ref M122 for full details).
    Persons Entitled
    • The Hongkong & Shanghai Banking Corporation Limited
    Transactions
    • Feb 18, 1992Registration of a charge (395)
    • Jun 23, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 29, 1992
    Delivered On Feb 18, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of a facility letter dated 16TH december 1991
    Short particulars
    (See form 395 for full details). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • The Hongkong and Shanghai Banking Corporation Limited
    Transactions
    • Feb 18, 1992Registration of a charge (395)
    • Jun 23, 1995Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment and charge
    Created On Jan 29, 1992
    Delivered On Feb 18, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter dated 16THDECEMBER 1991
    Short particulars
    Right title and interest in and to the construction contract dated 25TH november 1991 between the company and conder uklimited (see form 395 for full details).
    Persons Entitled
    • The Hongkong and Shanghai Banking Corporation Limited
    Transactions
    • Feb 18, 1992Registration of a charge (395)
    • Jun 23, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 31, 1989
    Delivered On Feb 07, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a the land on the south east side of townmead road fulham london SW6 title no: ngl 590444.
    Persons Entitled
    • Dallanty Holdings N.V.
    Transactions
    • Feb 07, 1989Registration of a charge
    • Jun 23, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 01, 1988
    Delivered On Aug 03, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    London the s/e side of townmead road fulham, l/b of hammersmith & fulham t/n ngl 590444 (for full details see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Hongkong and Shanghai Banking Corporation
    Transactions
    • Aug 03, 1988Registration of a charge
    • Jun 23, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 01, 1988
    Delivered On Aug 03, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital (for full details see form 395).
    Persons Entitled
    • The Hongkong and Shanghai Banking Corporation
    Transactions
    • Aug 03, 1988Registration of a charge
    • Jun 23, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 03, 1987
    Delivered On Apr 07, 1987
    Satisfied
    Amount secured
    £2,820,000 due from the company to the chargee.
    Short particulars
    Land at townmead, fulham forming part of t/no. 425439 & ngl 457486.
    Persons Entitled
    • Packestrel Limited
    Transactions
    • Apr 07, 1987Registration of a charge
    Charge of cash deposits
    Created On Jun 09, 1986
    Delivered On Jun 11, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £130,000
    Short particulars
    A cash deposit in the sum of £130,000.
    Persons Entitled
    • The First National Bank of Boston.
    Transactions
    • Jun 11, 1986Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0