INN LEISURE GROUP LIMITED

INN LEISURE GROUP LIMITED

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

    Company NameINN LEISURE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01648817
    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 INN LEISURE GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is INN LEISURE GROUP LIMITED located?

    Registered Office Address
    33 Cavendish Square
    W1B 0PW London
    London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INN LEISURE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    KNOTMENT LIMITEDJul 06, 1982Jul 06, 1982

    What are the latest accounts for INN LEISURE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for INN LEISURE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of David Gareth Caldecott as a director on Jun 28, 2013

    1 pagesTM01

    Registered office address changed from 17 Portland Place London London W1B 1PU England on Jul 01, 2013

    1 pagesAD01

    Appointment of Mr Colin Elliot as a director on Jun 01, 2013

    2 pagesAP01

    Annual return made up to Feb 27, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2013

    Statement of capital on Mar 15, 2013

    • Capital: GBP 1,315,329
    SH01

    Director's details changed for Mr Gareth Caldecott on Nov 05, 2012

    2 pagesCH01

    Director's details changed for Mr Gareth Caldecott on Nov 01, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Director's details changed for Mr Gareth Caldecott on Dec 05, 2011

    2 pagesCH01

    Registered office address changed from 17 Portland Place London London W1B 1PU England on Sep 05, 2012

    1 pagesAD01

    Annual return made up to Feb 27, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Andrew Maxwell Coppel on Dec 05, 2011

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Secretary's details changed for Sunita Kaushal on Dec 05, 2011

    2 pagesCH03

    Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on Dec 05, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Appointment of Mr Andrew Maxwell Coppel as a director on Sep 16, 2011

    2 pagesAP01

    Termination of appointment of Jagtar Singh as a director on Sep 16, 2011

    1 pagesTM01

    Termination of appointment of Richard Gary Balfour-Lynn as a director on Sep 16, 2011

    1 pagesTM01

    Appointment of Mr Gareth Caldecott as a director on Sep 16, 2011

    2 pagesAP01

    Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on May 06, 2011

    1 pagesAD01

    Annual return made up to Feb 27, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of INN LEISURE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAUSHAL, Sunita
    Portland Place
    W1B 1PU London
    17
    London
    England
    Secretary
    Portland Place
    W1B 1PU London
    17
    London
    England
    158956200001
    COPPEL, Andrew Maxwell
    Portland Place
    W1B 1PU London
    17
    London
    United Kingdom
    Director
    Portland Place
    W1B 1PU London
    17
    London
    United Kingdom
    EnglandBritishDirector163106000001
    ELLIOT, Colin David
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    United KingdomBritishDirector178756480001
    DAWES, Peter Graham
    Queen's Acre
    4 Spencer Road Canford Cliffs
    BH13 7EU Poole
    Dorset
    Secretary
    Queen's Acre
    4 Spencer Road Canford Cliffs
    BH13 7EU Poole
    Dorset
    British105703820001
    EDWARDS, David Charles
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    Secretary
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    British123440090026
    FILEX SERVICES LIMITED
    Great Portland Street
    W1W 5LS London
    179
    Secretary
    Great Portland Street
    W1W 5LS London
    179
    Identification TypeEuropean Economic Area
    Registration Number2566556
    3620420001
    BALFOUR-LYNN, Richard Gary
    Connaught Square
    W2 2HG London
    6
    Director
    Connaught Square
    W2 2HG London
    6
    United KingdomBritishDirector34251500001
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritishSolicitor9320160002
    CALDECOTT, David Gareth
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    United KingdomBritishDirector73603940003
    CANNON, Michael Robin
    16 Courtfield Road
    South Kensington
    SW7 4DA London
    Director
    16 Courtfield Road
    South Kensington
    SW7 4DA London
    BritishCompany Director36545510001
    CANNON, Sally Ann Tiverton
    16 Courtfield Road
    South Kensington
    SW7 4DA London
    Director
    16 Courtfield Road
    South Kensington
    SW7 4DA London
    BritishCompany Director25054170001
    CAVE, Ian Bruce
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    Director
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    United KingdomBritishDirector102741680001
    CLARK, John Webb
    Orchard Priors
    Battledown Close
    GL52 6RD Cheltenham
    Gloucestershire
    Director
    Orchard Priors
    Battledown Close
    GL52 6RD Cheltenham
    Gloucestershire
    BritishChartered Accountant5691050001
    EDWARDS, David Charles
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    Director
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    United KingdomBritishBarrister123440090026
    FARQUHARSON, John Alan
    Oak Lodge Windmill Lane
    Appleton
    WA4 5JN Warrington
    Cheshire
    Director
    Oak Lodge Windmill Lane
    Appleton
    WA4 5JN Warrington
    Cheshire
    EnglandBritishSolicitor15541980001
    LONGDEN, John David
    Vicarage House
    Nidd
    HG3 3BN Harrogate
    North Yorkshire
    Director
    Vicarage House
    Nidd
    HG3 3BN Harrogate
    North Yorkshire
    United KingdomBritishCompany Director40890250001
    MARTLAND, David James
    73 Hall Lane
    Aspull
    WN2 2SF Wigan
    Greater Manchester
    Director
    73 Hall Lane
    Aspull
    WN2 2SF Wigan
    Greater Manchester
    BritishCompany Secretary35477380001
    SINGH, Jagtar
    West Garden Place
    W2 2AQ London
    1
    England
    Director
    West Garden Place
    W2 2AQ London
    1
    England
    United KingdomBritishDirector121710890001
    SINGLETON, Paul James
    15 Kingsway Avenue
    Broughton
    PR3 5JN Preston
    Lancashire
    Director
    15 Kingsway Avenue
    Broughton
    PR3 5JN Preston
    Lancashire
    BritishAccountant79357110001
    STOREY, Martin John
    Ysgubor Newydd
    Nannerch
    CH7 5RD Mold
    Clwyd
    Director
    Ysgubor Newydd
    Nannerch
    CH7 5RD Mold
    Clwyd
    BritishDirector35968160001
    WHITE, Christopher Geoffrey
    Woodbine Brown Heath Road
    Christleton
    CH3 7PN Chester
    Cheshire
    Director
    Woodbine Brown Heath Road
    Christleton
    CH3 7PN Chester
    Cheshire
    BritishProperty Manager58547200001
    YOUNG, Roger Allen
    Hempgill
    Carriage Drive
    WA6 6DR Frodsham
    Cheshire
    Director
    Hempgill
    Carriage Drive
    WA6 6DR Frodsham
    Cheshire
    BritishDirector35968110001

    Does INN LEISURE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Sep 06, 1985
    Delivered On Sep 10, 1985
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 12 chertsey road, woking, surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 10, 1985Registration 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