UKBizDB.co.uk

DESERTLANDS ENTERTAINMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Desertlands Entertainment Limited. The company was founded 34 years ago and was given the registration number 02484734. The firm's registered office is in LONDON. You can find them at 250 Bishopsgate, , London, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:DESERTLANDS ENTERTAINMENT LIMITED
Company Number:02484734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1990
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:250 Bishopsgate, London, England, EC2M 4AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
250 Bishopsgate, London, England, EC2M 4AA

Corporate Secretary26 November 2018Active
250 Bishopsgate, London, England, EC2M 4AA

Director26 April 2019Active
250 Bishopsgate, London, England, EC2M 4AA

Director08 January 2019Active
40 Hitchings Way, Reigate, RH2 8EW

Secretary05 April 1993Active
40 Hitchings Way, Reigate, RH2 8EW

Secretary-Active
26 Green Acres, Park Hill, Croydon, CR0 5UW

Secretary11 March 1999Active
4th Floor, 280 Bishopsgate, London, England, EC2M 4RB

Secretary18 November 2005Active
17 Coniston Way, Reigate, RH2 0LN

Secretary-Active
Flat 1, 25 Somers Road, Reigate, RH2 9DY

Secretary26 June 1992Active
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ

Secretary04 November 2003Active
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ

Secretary12 March 2002Active
6 Whitewood Cottages, Whitewood Lane, South Godstone, RH9 8JR

Secretary31 January 2003Active
13 Clare Cottages, Bletchingley, Redhill, RH1 4RE

Secretary01 July 2000Active
24/25, St Andrew Square, Edinburgh, Scotland, EH2 1AF

Corporate Secretary31 October 2012Active
Fairfield Lodge, Hardwick Close Knott Park, Oxshott, KT22 0HZ

Director-Active
22 Woodhayes Road, Wimbledon, London, SW19 4RF

Director18 June 2004Active
The Quadrangle, The Promonade, Cheltenham, England, GL50 1PX

Director01 March 2004Active
15 Winchester Close, Esher, KT10 8QH

Director28 October 2003Active
The Quadrangle, The Promenade, Cheltenham, GL50 1PX

Director01 April 2014Active
The Quadrangle, The Promenade, Cheltenham, GL50 1PX

Director01 April 2014Active
42 Mirfield Road, Solihull, B91 1JD

Director19 July 2007Active
250 Bishopsgate, London, England, EC2M 4AA

Director06 March 2018Active
Whitestrand Gadshill Road, Charlton Kings, Cheltenham, GL53 8EF

Director28 October 2003Active
The Quadrangle, The Promenade, Cheltenham, GL50 1PX

Director01 April 2014Active
280 Bishopsgate, London, England, EC2M 4RB

Director31 July 2017Active
280 Bishopsgate, London,, England, EC2M 4RB

Director11 May 2015Active
Hill House, 28 Maldon Road Danbury, Chelmsford, CM3 4QH

Director01 January 1995Active
Mernian, Bushley, Tewkesbury, GL20 6HX

Director28 October 2003Active
48 Chantry Avenue, Hartley, Longfield, DA3 8DD

Director11 March 1999Active
Endellion, Money Row Green Holyport, Maidenhead, SL6 2NA

Director-Active
The Quadrangle, The Promenade, Cheltenham, GL50 1PX

Director31 July 2017Active
250 Bishopsgate, London, England, EC2M 4RB

Director30 December 2016Active
250, Bishopsgate, London, EC2M 4AA

Director08 January 2019Active
Willow Trees Hazelwood Lane, Chipstead, CR5 3PF

Director28 October 2003Active
Nubbock House, 2 The Green, South Ockendon, England, RM15 6SD

Director16 March 2009Active

People with Significant Control

Lombard Corporate Finance (11) Limited
Notified on:11 July 2017
Status:Active
Country of residence:England
Address:250 Bishopsgate, London, England, EC2M 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Royal Bank Leasing Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:24/25 St Andrew Square, Edinburgh, Scotland, EH2 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved voluntary.

Download
2024-01-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-11-28Gazette

Gazette notice voluntary.

Download
2023-11-15Dissolution

Dissolution application strike off company.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Mortgage

Mortgage satisfy charge full.

Download
2023-02-21Mortgage

Mortgage satisfy charge full.

Download
2022-11-24Accounts

Accounts with accounts type full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type full.

Download
2019-11-28Officers

Second filing of director termination with name.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-04-26Persons with significant control

Notification of a person with significant control.

Download
2019-04-12Address

Change registered office address company with date old address new address.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.