Company NameLas Vegas Amusements Limited
Company StatusActive
Company Number01007416
CategoryPrivate Limited Company
Incorporation Date8 April 1971(53 years, 1 month ago)
Previous NameHigh Street Stores Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Peter Russell Ketteley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1992(21 years, 1 month after company formation)
Appointment Duration31 years, 12 months
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence AddressWeatheroak
Runsell Lane
Danbury
Essex
CM3 4NZ
Director NameMrs Margaret Jennifer Ketteley
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1995(24 years, 1 month after company formation)
Appointment Duration28 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWeatheroak Runsell Lane
Danbury
Essex
CM3 4NZ
Secretary NameMrs Margaret Jennifer Ketteley
NationalityBritish
StatusCurrent
Appointed08 May 1995(24 years, 1 month after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeatheroak Runsell Lane
Danbury
Essex
CM3 4NZ
Director NameMiss Emma Rose Gibson
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2000(28 years, 10 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameMr James Russell Ketteley
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2000(28 years, 10 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameMrs Violet Ketteley
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(21 years, 1 month after company formation)
Appointment Duration3 years (resigned 08 May 1995)
RoleCompany Director
Correspondence Address15 Thorpe Bay Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3NS
Secretary NameMrs Violet Ketteley
NationalityBritish
StatusResigned
Appointed03 May 1992(21 years, 1 month after company formation)
Appointment Duration3 years (resigned 08 May 1995)
RoleCompany Director
Correspondence Address15 Thorpe Bay Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3NS

Contact

Websiteflamusements.co.uk

Location

Registered AddressMonometer House
Rectory Grove
Leigh-On-Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7k at £1Trustees Of Peter Ketteley Discretionary Settlement
4.30%
Ordinary C
7k at £1Trustees Of Peter Ketteley Discretionary Settlement
4.30%
Ordinary D
7k at £1Trustees Of Peter Ketteley Discretionary Settlement
4.30%
Ordinary E
7k at £1Trustees Of Peter Ketteley Discretionary Settlement
4.30%
Ordinary F
7k at £1Trustees Of Peter Ketteley Discretionary Settlement
4.30%
Ordinary G
7k at £1Trustees Of Peter Ketteley Discretionary Settlement
4.30%
Ordinary H
39k at £1Emma Rose Gibson
23.94%
Ordinary B
39k at £1James Russell Ketteley
23.94%
Ordinary B
21.4k at £1Margaret Jennifer Ketteley
13.16%
Ordinary A
21.4k at £1Peter Russell Ketteley
13.16%
Ordinary A

Financials

Year2014
Net Worth£2,053,020
Cash£97,623
Current Liabilities£311,868

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 1 day from now)

Charges

7 November 2011Delivered on: 9 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48-49 marine parade southend on sea essex t/no EX136567 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 April 1998Delivered on: 7 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company formerly known as high street stores limited to the chargee on any account whatsoever.
Particulars: The f/h properties k/a 43 marine parade southend on sea essex.t/no.EX265372.1,2 & 3 strutts cottages marine parade.land lying to the north of marine parade t/no.EX452354.44 Marine parade southend on sea essex.t/no.EX198884.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
7 November 2011Delivered on: 9 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23-28 marine parade southend on sea essex t/no EX149256 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 April 1998Delivered on: 7 May 1998
Satisfied on: 4 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company formerly known as high street stores limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a 23 24 25 26 27 28 marine parade southend on sea essex.t/no.EX149256.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 April 1998Delivered on: 7 May 1998
Satisfied on: 4 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company formerly known as high street stores limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a 48 & 49 marine parade;land & buildings on the west side of pleasant road southend on sea essex.t/nos.EX136567 & EX148962.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 May 1996Delivered on: 16 May 1996
Satisfied on: 22 October 1997
Persons entitled: Margaret Jennifer Ketteley

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40B 41 and 42 marine parade southend on sea essex and all buildings trade and other fixtures fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
8 May 1996Delivered on: 16 May 1996
Satisfied on: 22 October 1997
Persons entitled: Margaret Jennifer Ketteley

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 marine parade southend on sea essex and all buildings trade and other fixtures fixed plant and machinery and the benefit of any exisitng leases. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
31 December 1980Delivered on: 6 January 1981
Satisfied on: 22 October 1997
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 marine parade southend on sea essex title no ex 184240. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 December 1980Delivered on: 6 January 1981
Satisfied on: 19 July 1990
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23, 24, 25 marine parade southend on sea essex title no. Ex 164499. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 December 1979Delivered on: 21 December 1979
Satisfied on: 4 October 2011
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 marine parade, southend on sea, essex title no. Ex 184240.
Fully Satisfied

Filing History

18 August 2017Particulars of variation of rights attached to shares (2 pages)
18 August 2017Particulars of variation of rights attached to shares (2 pages)
16 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
7 August 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
31 July 2017Confirmation statement made on 3 May 2017 with updates (8 pages)
31 July 2017Notification of Peter Russell Ketteley as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Margaret Jennifer Ketteley as a person with significant control on 6 April 2016 (2 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
19 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 162,880
(11 pages)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
28 April 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
9 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 162,880
(12 pages)
9 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 162,880
(12 pages)
8 June 2015Director's details changed for Miss Emma Rose Gibson on 1 April 2015 (2 pages)
8 June 2015Director's details changed for James Russell Ketteley on 1 April 2015 (2 pages)
8 June 2015Director's details changed for Miss Emma Rose Gibson on 1 April 2015 (2 pages)
8 June 2015Director's details changed for James Russell Ketteley on 1 April 2015 (2 pages)
19 May 2015Particulars of variation of rights attached to shares (2 pages)
19 May 2015Particulars of variation of rights attached to shares (2 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 May 2015Particulars of variation of rights attached to shares (2 pages)
19 May 2015Particulars of variation of rights attached to shares (2 pages)
19 May 2015Particulars of variation of rights attached to shares (2 pages)
19 May 2015Particulars of variation of rights attached to shares (2 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 162,880
(8 pages)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 162,880
(8 pages)
11 March 2014Amended accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
21 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
8 November 2011Total exemption full accounts made up to 30 April 2011 (12 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
23 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
23 May 2011Director's details changed for Emma Rose Ketteley on 19 April 2011 (2 pages)
4 November 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
26 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
26 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages)
10 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
10 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
23 December 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
5 May 2009Return made up to 03/05/09; full list of members (5 pages)
3 September 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
20 May 2008Return made up to 03/05/08; full list of members (6 pages)
12 October 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
8 May 2007Return made up to 03/05/07; full list of members (4 pages)
14 November 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
20 June 2006Return made up to 03/05/06; full list of members (4 pages)
19 June 2006Location of register of members (non legible) (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 April 2006Resolutions
  • RES13 ‐ Conversion 28/03/06
(1 page)
4 February 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
15 June 2005Return made up to 03/05/05; full list of members (3 pages)
12 October 2004Total exemption full accounts made up to 30 April 2004 (13 pages)
15 May 2004Return made up to 03/05/04; full list of members (7 pages)
4 December 2003Full accounts made up to 30 April 2003 (14 pages)
13 May 2003Return made up to 03/05/03; full list of members (7 pages)
9 February 2003Full accounts made up to 30 April 2002 (13 pages)
25 April 2002Return made up to 03/05/02; full list of members (7 pages)
2 February 2002Full accounts made up to 30 April 2001 (13 pages)
2 May 2001Return made up to 03/05/01; no change of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (13 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000Return made up to 03/05/00; full list of members (7 pages)
4 March 2000Full accounts made up to 30 April 1999 (13 pages)
27 April 1999Return made up to 03/05/99; full list of members (6 pages)
22 February 1999Full accounts made up to 30 April 1998 (14 pages)
4 June 1998Return made up to 03/05/98; full list of members (6 pages)
8 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998Company name changed high street stores LIMITED\certificate issued on 01/05/98 (2 pages)
2 March 1998Full accounts made up to 30 April 1997 (14 pages)
22 October 1997Declaration of satisfaction of mortgage/charge (1 page)
22 October 1997Declaration of satisfaction of mortgage/charge (1 page)
22 October 1997Declaration of satisfaction of mortgage/charge (1 page)
15 May 1997Return made up to 03/05/97; full list of members (6 pages)
2 May 1997Location of register of members (1 page)
2 October 1996Full accounts made up to 30 April 1996 (12 pages)
4 August 1996New director appointed (2 pages)
4 August 1996Return made up to 03/05/96; full list of members (6 pages)
18 July 1996Director resigned (1 page)
18 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 May 1996Particulars of mortgage/charge (3 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
16 November 1995Full accounts made up to 30 April 1995 (13 pages)
29 June 1995Secretary resigned;new secretary appointed (2 pages)
26 May 1995Return made up to 03/05/95; full list of members (12 pages)
25 February 1984Accounts made up to 30 April 1982 (10 pages)
11 May 1982Accounts made up to 30 April 1980 (9 pages)