Company NameBritannia Sports And Leisure Partnership Limited
Company StatusDissolved
Company Number05833605
CategoryPrivate Limited Company
Incorporation Date31 May 2006(17 years, 10 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Director NameMr Graham Leslie Gamby
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(2 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 July 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woodlands
Silver Street
Goffs Oak
Hertfordshire
EN7 5JD
Director NameMr Vincent Daniel Goldstein
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(4 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2017)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr Allan William Porter
StatusResigned
Appointed25 January 2011(4 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 November 2020)
RoleCompany Director
Correspondence Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Christopher John Duffy
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(7 years after company formation)
Appointment Duration7 years, 4 months (resigned 04 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS

Location

Registered Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Foreststore LTD
25.00%
Ordinary
1 at £1Galliard Homes LTD
25.00%
Ordinary
1 at £1Trademark Group
25.00%
Ordinary
1 at £1Vincent Goldstein
25.00%
Ordinary

Financials

Year2014
Turnover£1,830,000
Gross Profit£29,935
Net Worth-£375,877
Cash£69,312
Current Liabilities£449,419

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

30 August 2006Delivered on: 16 September 2006
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at langston road loughton essex to gether with all fixtures and fittings and chattels personal. See the mortgage charge document for full details.
Outstanding
30 August 2006Delivered on: 1 September 2006
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
5 November 2020Application to strike the company off the register (1 page)
4 November 2020Termination of appointment of Allan William Porter as a secretary on 4 November 2020 (1 page)
4 November 2020Termination of appointment of Christopher John Duffy as a director on 4 November 2020 (1 page)
6 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
24 September 2019Accounts for a small company made up to 31 March 2019 (12 pages)
11 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
11 February 2019Change of details for Galliard Homes Limited as a person with significant control on 6 April 2016 (2 pages)
25 September 2018Accounts for a small company made up to 31 March 2018 (12 pages)
5 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
11 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
4 April 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
4 April 2017Termination of appointment of Vincent Daniel Goldstein as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Vincent Daniel Goldstein as a director on 31 March 2017 (1 page)
3 January 2017Full accounts made up to 31 March 2016 (13 pages)
3 January 2017Full accounts made up to 31 March 2016 (13 pages)
9 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 4
(4 pages)
9 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 4
(4 pages)
12 December 2015Full accounts made up to 31 March 2015 (11 pages)
12 December 2015Full accounts made up to 31 March 2015 (11 pages)
24 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(4 pages)
24 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(4 pages)
14 October 2014Full accounts made up to 31 March 2014 (11 pages)
14 October 2014Full accounts made up to 31 March 2014 (11 pages)
18 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4
(4 pages)
18 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (12 pages)
23 December 2013Full accounts made up to 31 March 2013 (12 pages)
13 June 2013Appointment of Mr Christopher John Duffy as a director (2 pages)
13 June 2013Appointment of Mr Christopher John Duffy as a director (2 pages)
11 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
16 October 2012Full accounts made up to 31 March 2012 (12 pages)
16 October 2012Full accounts made up to 31 March 2012 (12 pages)
24 February 2012Director's details changed for Mr Vincent Daniel Goldstein on 26 January 2012 (2 pages)
24 February 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 26 January 2012 (2 pages)
24 February 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 26 January 2012 (2 pages)
24 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
24 February 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 26 January 2012 (2 pages)
24 February 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 26 January 2012 (2 pages)
24 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
24 February 2012Director's details changed for Mr Vincent Daniel Goldstein on 26 January 2012 (2 pages)
30 December 2011Full accounts made up to 31 March 2011 (12 pages)
30 December 2011Full accounts made up to 31 March 2011 (12 pages)
11 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
9 March 2011Appointment of Mr Vincent Daniel Goldstein as a director (2 pages)
9 March 2011Appointment of Mr Vincent Daniel Goldstein as a director (2 pages)
1 February 2011Appointment of Mr Allan William Porter as a secretary (1 page)
1 February 2011Termination of appointment of George Angus as a secretary (1 page)
1 February 2011Termination of appointment of George Angus as a secretary (1 page)
1 February 2011Appointment of Mr Allan William Porter as a secretary (1 page)
3 December 2010Full accounts made up to 31 March 2010 (11 pages)
3 December 2010Full accounts made up to 31 March 2010 (11 pages)
27 September 2010Termination of appointment of Graham Gamby as a director (1 page)
27 September 2010Termination of appointment of Graham Gamby as a director (1 page)
3 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
31 January 2010Full accounts made up to 31 March 2009 (12 pages)
31 January 2010Full accounts made up to 31 March 2009 (12 pages)
3 March 2009Return made up to 27/01/09; full list of members (4 pages)
3 March 2009Return made up to 27/01/09; full list of members (4 pages)
4 February 2009Full accounts made up to 31 March 2008 (12 pages)
4 February 2009Full accounts made up to 31 March 2008 (12 pages)
5 February 2008Return made up to 27/01/08; full list of members (3 pages)
5 February 2008Return made up to 27/01/08; full list of members (3 pages)
8 January 2008Full accounts made up to 31 March 2007 (11 pages)
8 January 2008Full accounts made up to 31 March 2007 (11 pages)
5 April 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
5 April 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
13 February 2007Return made up to 27/01/07; full list of members (3 pages)
13 February 2007Return made up to 27/01/07; full list of members (3 pages)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (1 page)
29 June 2006Ad 16/06/06-29/06/06 £ si 4@1=4 £ ic 2/6 (2 pages)
29 June 2006Ad 16/06/06-29/06/06 £ si 4@1=4 £ ic 2/6 (2 pages)
19 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 May 2006Incorporation (17 pages)
31 May 2006Incorporation (17 pages)