UKBizDB.co.uk

WHITE STAR LEISURE PLC

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

This company is commonly known as White Star Leisure Plc. The company was founded 19 years ago and was given the registration number 05147351. The firm's registered office is in LONDON. You can find them at Milner House, 14 Manchester Square, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WHITE STAR LEISURE PLC
Company Number:05147351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2004
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Milner House, 14 Manchester Square, London, England, W1U 3PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milner House, 14 Manchester Square, London, England, W1U 3PP

Corporate Secretary29 April 2015Active
C/O Libertas, 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, WD23 1FL

Director29 April 2015Active
C/O Libertas, 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, WD23 1FL

Director29 April 2015Active
The Holt, The Hollies, Chalcraft Lane, Bognor Regis, England, PO21 5SX

Secretary27 June 2014Active
The Holt, The Hollies, Chalcraft Lane, Bognor Regis, England, PO21 5SX

Secretary10 July 2014Active
4th, Floor 36, Spital Square, London, England, E1 6DY

Secretary01 May 2013Active
Winkhurst Farmhouse, Coopers Corner Ide Hill, Sevenoaks, TN14 6LB

Secretary07 October 2004Active
88 Montrose Avenue, Edgware, HA8 0DR

Secretary25 August 2006Active
100 Fetter Lane, London, EC4A 1BN

Corporate Secretary07 June 2004Active
7, St John's Road, Harrow, HA1 2EY

Corporate Secretary12 July 2010Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary02 March 2006Active
4th Floor, 36 Spital Square, London, England, E1 6DY

Director01 May 2013Active
The Holt, The Hollies, Chalcraft Lane, Bognor Regis, England, PO21 5SX

Director27 June 2014Active
14, Elsworthy Rise, London, NW3 3SH

Director11 September 2006Active
610 Euro Tower, Europort Road, Gibraltar,

Director02 September 2005Active
311 Portland House, Glacis Road, Gibraltar, FOREIGN

Director10 June 2004Active
Flat 7, 103-105 Harley Street, London, W1G 6AJ

Director28 June 2006Active
4th Floor, 36 Spital Square, London, England, E1 6DY

Director01 May 2013Active
39, Sambourne Road, Warminster, England, BA12 8LL

Director27 June 2014Active
7 Ordnance Hill, London, NW8 6PR

Director01 September 2004Active
The Oast House, Delaware Farm, Hever Road, Edenbridge, TN8 7LD

Director02 March 2006Active
5 Westmoreland Place, London, SW1V 4AB

Director07 October 2004Active
8 Parkinson Close, Wheathampstead, AL4 8DP

Director07 October 2004Active
Winkhurst Farmhouse, Coopers Corner Ide Hill, Sevenoaks, TN14 6LB

Director10 June 2004Active
Baarerstrasse 75, Zug, Switzerland,

Director12 June 2006Active
Flat 6, 39 Sutherland Avenue, London, W9 2HE

Director02 March 2006Active
4th Floor, 36 Spital Square, London, England, E1 6DY

Director19 March 2014Active
100 Fetter Lane, London, EC4A 1BN

Corporate Director07 June 2004Active
100 Fetter Lane, London, EC4A 1BN

Corporate Director07 June 2004Active

People with Significant Control

Mr Keith Leslie Atkinson
Notified on:05 July 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:The Hoft The Hollies, Chalcraft Lane, Bognor Regis, United Kingdom, PO21 5SX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geoffrey Hugh Melamet
Notified on:05 July 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:C/O Libertas, 3 Chandler House, Hampton Mews, Bushey, WD23 1FL
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2024-01-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-18Resolution

Resolution.

Download
2021-12-18Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-15Address

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

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-11-19Officers

Change corporate secretary company with change date.

Download
2020-11-16Persons with significant control

Change to a person with significant control.

Download
2020-09-21Confirmation statement

Confirmation statement.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Accounts with accounts type full.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Persons with significant control

Cessation of a person with significant control.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2018-07-20Address

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

Download
2017-08-22Accounts

Accounts with accounts type full.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2016-10-01Accounts

Accounts with accounts type full.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2015-11-24Address

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

Download
2015-10-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.