Company NameGrand Metropolitan International Holdings Limited
Company StatusActive
Company Number00970624
CategoryPrivate Limited Company
Incorporation Date21 January 1970(54 years, 3 months ago)
Previous NameLeisure International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(48 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMs Kara Elizabeth Major
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed28 September 2018(48 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameDorotea Keresztesi
Date of BirthMarch 1986 (Born 38 years ago)
NationalityHungarian
StatusCurrent
Appointed11 September 2020(50 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleHead Of Corporate Fc&A
Country of ResidenceHungary
Correspondence AddressDozsa Gyorgy Ut 144.
Budapest
1134
Director NameMr Ian Thrustle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(51 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleAssistant Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Secretary NameBarry Edward Wickham
NationalityBritish
StatusResigned
Appointed16 March 1992(22 years, 2 months after company formation)
Appointment Duration4 years (resigned 21 March 1996)
RoleCompany Director
Correspondence Address7 Oates Close
Shortlands
Bromley
Kent
BR2 0WA
Director NameMr Gerald Michael Nolan Corbett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(24 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 July 1997)
RoleGroup Finance
Country of ResidenceEngland
Correspondence AddressHoltsmere End Farm Holtsmere End Lane
Redbourn
St. Albans
Hertfordshire
AL3 7AW
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed21 March 1996(26 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 15 March 2002)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMr Phillip Keague Bentley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(26 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2000)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke House
6 Waldegrave Park
Twickenham
Middlesex
TW1 4TE
Director NameIan Stewart Cray
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(30 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Luard Rd
Cambridger
Cambs
CB2 8PJ
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(30 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameMr John James Nicholls
NationalityBritish
StatusResigned
Appointed15 March 2002(32 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NamePaviter Singh Binning
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(33 years after company formation)
Appointment Duration8 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address3 East Green Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LT
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(33 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pond Road
Blackheath
London
SE3 0SL
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(35 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(35 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameChristopher Richard Roff Marsh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(36 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2007)
RoleAccountant
Correspondence Address5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Director NameMr Nandor Makos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityHungarian
StatusResigned
Appointed27 July 2006(36 years, 6 months after company formation)
Appointment Duration8 years (resigned 01 August 2014)
RoleGovernance And Compliance Dire
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(37 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameJill Kyne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(37 years, 5 months after company formation)
Appointment Duration2 years (resigned 29 June 2009)
RoleTax Director
Correspondence Address13 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NameAdele Ann Abigail
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2008(38 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleAccountant
Correspondence AddressFlat 28 Connuaght Works
251 Old Ford Road
London
E3 5PS
Director NameMr David Heginbottom
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(41 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 February 2012)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Stephen John Bolton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(41 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Jose Alberto Ibeas Franco
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed16 December 2011(41 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Claire Elizabeth Matthews
StatusResigned
Appointed02 February 2012(42 years after company formation)
Appointment Duration5 years, 11 months (resigned 05 January 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Ian Anthony Hockney
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(44 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 2015)
RoleAccountant
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Aniko Mahler
Date of BirthNovember 1976 (Born 47 years ago)
NationalityHungarian
StatusResigned
Appointed05 November 2015(45 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2018)
RoleHead Of Statutory Compliance
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Victoria Cooper
StatusResigned
Appointed05 November 2015(45 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2017)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr David Frederick Harlock
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(46 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameJonathan Michael Guttridge
StatusResigned
Appointed05 January 2018(47 years, 12 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(48 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 May 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMrs Elizabeth Anna, Brown
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(48 years, 4 months after company formation)
Appointment Duration4 months (resigned 28 September 2018)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address25 Beauclerc Road, London
London
W6 0NS
Director NameMs Kara Elizabeth Major
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2018(48 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5, 118 Long Acre
London
WC2E 9PA
Director NameGabor Kovacs
Date of BirthOctober 1980 (Born 43 years ago)
NationalityHungarian
StatusResigned
Appointed01 October 2018(48 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressVaci Ut 20-26
Budapest
1132
Hungary
Director NameMr Christopher Mark Lewin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(50 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ

Contact

Websitediageo.com

Location

Registered Address16 Great Marlborough Street
London
W1F 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

102.8m at £1Grand Metropolitan LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

10 January 2024Full accounts made up to 30 June 2023 (41 pages)
20 July 2023Resolutions
  • RES13 ‐ Dividends may be declared/company business 27/06/2023
(1 page)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
28 March 2023Full accounts made up to 30 June 2022 (39 pages)
29 September 2022Director's details changed for Kara Elizabeth Major on 29 September 2022 (2 pages)
6 May 2022Director's details changed for Dora Keresztesi on 1 May 2022 (2 pages)
30 March 2022Full accounts made up to 30 June 2021 (35 pages)
25 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
23 March 2022Director's details changed for Ian Thrustle on 21 March 2022 (2 pages)
23 March 2022Director's details changed for Kara Elizabeth Major on 21 March 2022 (2 pages)
23 March 2022Director's details changed for Mr James Matthew Crayden Edmunds on 21 March 2022 (2 pages)
21 March 2022Registered office address changed from Lakeside Drive Park Royal London NW10 7HQ to 16 Great Marlborough Street London W1F 7HS on 21 March 2022 (1 page)
21 March 2022Change of details for Grand Metropolitan Limited as a person with significant control on 21 March 2022 (2 pages)
30 September 2021Appointment of Ian Thrustle as a director on 30 September 2021 (2 pages)
30 September 2021Termination of appointment of Christopher Mark Lewin as a director on 30 September 2021 (1 page)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
8 March 2021Full accounts made up to 30 June 2020 (41 pages)
16 September 2020Appointment of Dora Keresztesi as a director on 11 September 2020 (2 pages)
3 September 2020Termination of appointment of Gabor Kovacs as a director on 1 September 2020 (1 page)
3 August 2020Appointment of Christopher Mark Lewin as a director on 1 August 2020 (2 pages)
3 August 2020Termination of appointment of Prabhaharan Viswanathan as a director on 1 August 2020 (1 page)
23 June 2020Full accounts made up to 30 June 2019 (42 pages)
24 March 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
4 December 2019Appointment of Mr Prabhaharan Viswanathan as a director on 4 December 2019 (2 pages)
29 November 2019Statement of capital on 29 November 2019
  • GBP 1
(5 pages)
29 November 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 28/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
29 November 2019Solvency Statement dated 28/11/19 (3 pages)
29 November 2019Statement by Directors (3 pages)
24 April 2019Statement of capital following an allotment of shares on 9 April 2019
  • GBP 102,816,047
(3 pages)
22 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
9 January 2019Full accounts made up to 30 June 2018 (39 pages)
26 October 2018Appointment of Gabor Kovacs as a director on 1 August 2018 (2 pages)
26 October 2018Termination of appointment of Gabor Kovacs as a director on 1 October 2018 (1 page)
12 October 2018Statement of capital following an allotment of shares on 17 August 2018
  • GBP 102,815,891
(4 pages)
3 October 2018Termination of appointment of Aniko Mahler as a director on 1 August 2018 (1 page)
3 October 2018Appointment of Gabor Kovacs as a director on 1 October 2018 (2 pages)
28 September 2018Appointment of Kara Elizabeth Major as a director on 28 September 2018 (2 pages)
28 September 2018Termination of appointment of Elizabeth Anna, Brown as a director on 28 September 2018 (1 page)
16 August 2018Termination of appointment of Kara Elizabeth Major as a director on 1 August 2018 (1 page)
10 August 2018Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages)
10 August 2018Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page)
10 August 2018Appointment of Mr James Matthew Crayden Edmunds as a director on 1 August 2018 (2 pages)
6 June 2018Termination of appointment of James Matthew Crayden Edmunds as a director on 30 May 2018 (1 page)
6 June 2018Appointment of Mrs Elizabeth Anna, Brown as a director on 30 May 2018 (2 pages)
23 April 2018Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page)
23 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
9 March 2018Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages)
9 March 2018Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page)
8 February 2018Full accounts made up to 30 June 2017 (36 pages)
5 January 2018Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page)
5 January 2018Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages)
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
20 July 2017Resolutions
  • RES13 ‐ Interim dividend 26/06/2017
(2 pages)
20 July 2017Resolutions
  • RES13 ‐ Interim dividend 26/06/2017
(2 pages)
30 March 2017Full accounts made up to 30 June 2016 (30 pages)
30 March 2017Full accounts made up to 30 June 2016 (30 pages)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
11 May 2016Resolutions
  • RES13 ‐ Interim dividend paid, co business 21/04/2016
(3 pages)
11 May 2016Resolutions
  • RES13 ‐ Interim dividend paid, co business 21/04/2016
(3 pages)
9 May 2016Resolutions
  • RES13 ‐ Interim dividend 21/04/2016
(3 pages)
9 May 2016Resolutions
  • RES13 ‐ Interim dividend 21/04/2016
(3 pages)
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 102,815,194
(7 pages)
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 102,815,194
(7 pages)
7 January 2016Full accounts made up to 30 June 2015 (20 pages)
7 January 2016Full accounts made up to 30 June 2015 (20 pages)
6 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
17 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
25 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 102,815,194
(24 pages)
25 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 102,815,194
(24 pages)
25 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 102,815,194
(24 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
21 July 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
21 July 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
15 July 2014Auditor's resignation (2 pages)
15 July 2014Auditor's resignation (2 pages)
3 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 102,815,194
(37 pages)
3 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 102,815,194
(37 pages)
3 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 102,815,194
(37 pages)
21 March 2014Full accounts made up to 30 June 2013 (13 pages)
21 March 2014Full accounts made up to 30 June 2013 (13 pages)
27 March 2013Full accounts made up to 30 June 2012 (12 pages)
27 March 2013Full accounts made up to 30 June 2012 (12 pages)
22 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (31 pages)
22 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (31 pages)
22 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (31 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 August 2012Statement of company's objects (2 pages)
8 August 2012Statement of company's objects (2 pages)
30 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (26 pages)
30 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (26 pages)
30 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (26 pages)
24 March 2012Termination of appointment of Andrew Smith as a director (1 page)
24 March 2012Termination of appointment of Andrew Smith as a director (1 page)
23 March 2012Full accounts made up to 30 June 2011 (12 pages)
23 March 2012Full accounts made up to 30 June 2011 (12 pages)
16 March 2012Termination of appointment of Jose Franco as a director (1 page)
16 March 2012Termination of appointment of Jose Franco as a director (1 page)
10 March 2012Termination of appointment of David Heginbottom as a director (1 page)
10 March 2012Termination of appointment of David Heginbottom as a director (1 page)
5 March 2012Termination of appointment of Gavin Crickmore as a director (1 page)
5 March 2012Termination of appointment of Gavin Crickmore as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
29 February 2012Termination of appointment of John Nicholls as a secretary (1 page)
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
29 February 2012Termination of appointment of John Nicholls as a secretary (1 page)
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
10 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 102,815,194
(4 pages)
10 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 102,815,194
(4 pages)
10 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
5 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
20 April 2011Termination of appointment of Sally Moore as a director (1 page)
20 April 2011Termination of appointment of Sally Moore as a director (1 page)
18 April 2011Appointment of Mr David Heginbottom as a director (2 pages)
18 April 2011Appointment of Mr David Heginbottom as a director (2 pages)
18 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
18 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (25 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (25 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (25 pages)
2 March 2011Appointment of Mr Andrew Mark Smith as a director (2 pages)
2 March 2011Termination of appointment of Andrew Smith as a director (1 page)
2 March 2011Termination of appointment of Andrew Smith as a director (1 page)
2 March 2011Appointment of Mr Andrew Mark Smith as a director (2 pages)
17 December 2010Full accounts made up to 30 June 2010 (11 pages)
17 December 2010Full accounts made up to 30 June 2010 (11 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010 (2 pages)
24 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
24 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
24 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
15 March 2010Full accounts made up to 30 June 2009 (12 pages)
15 March 2010Full accounts made up to 30 June 2009 (12 pages)
7 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
7 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
4 December 2009Registered office address changed from , 8 Henrietta Place, London, W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from , 8 Henrietta Place, London, W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from , 8 Henrietta Place, London, W1G 0NB on 4 December 2009 (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
4 August 2009Director appointed andrew milner smith (3 pages)
4 August 2009Director appointed andrew milner smith (3 pages)
30 July 2009Appointment terminated director jill kyne (1 page)
30 July 2009Appointment terminated director jill kyne (1 page)
2 April 2009Return made up to 02/03/09; full list of members (5 pages)
2 April 2009Return made up to 02/03/09; full list of members (5 pages)
17 March 2009Full accounts made up to 30 June 2008 (16 pages)
17 March 2009Full accounts made up to 30 June 2008 (16 pages)
12 August 2008Director appointed adele ann abigail (3 pages)
12 August 2008Director appointed adele ann abigail (3 pages)
9 July 2008Appointment terminated director michael flynn (1 page)
9 July 2008Appointment terminated director michael flynn (1 page)
29 April 2008Full accounts made up to 30 June 2007 (12 pages)
29 April 2008Full accounts made up to 30 June 2007 (12 pages)
29 March 2008Return made up to 02/03/08; full list of members (5 pages)
29 March 2008Return made up to 02/03/08; full list of members (5 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
28 March 2007Return made up to 02/03/07; full list of members (3 pages)
28 March 2007Return made up to 02/03/07; full list of members (3 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
2 May 2006Return made up to 02/03/06; full list of members (3 pages)
2 May 2006Return made up to 02/03/06; full list of members (3 pages)
18 April 2006New director appointed (3 pages)
18 April 2006New director appointed (3 pages)
31 January 2006Full accounts made up to 30 June 2005 (13 pages)
31 January 2006Full accounts made up to 30 June 2005 (13 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (1 page)
8 March 2005Return made up to 02/03/05; full list of members (2 pages)
8 March 2005Return made up to 02/03/05; full list of members (2 pages)
21 February 2005Full accounts made up to 30 June 2004 (13 pages)
21 February 2005Full accounts made up to 30 June 2004 (13 pages)
2 August 2004Full accounts made up to 30 June 2003 (12 pages)
2 August 2004Full accounts made up to 30 June 2003 (12 pages)
28 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
28 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
23 March 2004Return made up to 02/03/04; full list of members (2 pages)
23 March 2004Return made up to 02/03/04; full list of members (2 pages)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
4 May 2003Full accounts made up to 30 June 2002 (11 pages)
4 May 2003Full accounts made up to 30 June 2002 (11 pages)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
7 April 2003Return made up to 02/03/03; full list of members (6 pages)
7 April 2003Return made up to 02/03/03; full list of members (6 pages)
7 February 2003New director appointed (3 pages)
7 February 2003Director resigned (1 page)
7 February 2003New director appointed (3 pages)
7 February 2003New director appointed (5 pages)
7 February 2003Director resigned (1 page)
7 February 2003New director appointed (5 pages)
30 April 2002Full accounts made up to 30 June 2001 (13 pages)
30 April 2002Full accounts made up to 30 June 2001 (13 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002Secretary resigned (1 page)
2 April 2002Return made up to 02/03/02; full list of members (6 pages)
2 April 2002Return made up to 02/03/02; full list of members (6 pages)
28 December 2001Director's particulars changed (2 pages)
28 December 2001Director's particulars changed (2 pages)
2 August 2001Full accounts made up to 30 June 2000 (15 pages)
2 August 2001Amended full accounts made up to 30 September 1999 (14 pages)
2 August 2001Full accounts made up to 30 June 2000 (15 pages)
2 August 2001Amended full accounts made up to 30 September 1999 (14 pages)
22 June 2001Return made up to 02/03/01; full list of members (6 pages)
22 June 2001Return made up to 02/03/01; full list of members (6 pages)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place, london, W1M 9AG (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001Director's particulars changed (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001Director's particulars changed (1 page)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
15 May 2000Ad 27/04/00--------- £ si 59100000@1=59100000 £ ic 215194/59315194 (2 pages)
15 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 May 2000£ nc 43000000/103000000 27/04/00 (1 page)
15 May 2000£ nc 43000000/103000000 27/04/00 (1 page)
15 May 2000Ad 27/04/00--------- £ si 59100000@1=59100000 £ ic 215194/59315194 (2 pages)
5 May 2000Full accounts made up to 30 September 1999 (13 pages)
5 May 2000Full accounts made up to 30 September 1999 (13 pages)
3 April 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
3 April 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
28 March 2000Return made up to 02/03/00; full list of members (8 pages)
28 March 2000Return made up to 02/03/00; full list of members (8 pages)
9 July 1999Ad 30/06/99--------- £ si 42500000@1=42500000 £ ic 215194/42715194 (2 pages)
9 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 July 1999Memorandum and Articles of Association (5 pages)
9 July 1999£ nc 250000/43000000 30/06/99 (1 page)
9 July 1999Ad 30/06/99--------- £ si 42500000@1=42500000 £ ic 215194/42715194 (2 pages)
9 July 1999Memorandum and Articles of Association (5 pages)
9 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 July 1999£ nc 250000/43000000 30/06/99 (1 page)
5 May 1999Full accounts made up to 30 September 1998 (14 pages)
5 May 1999Full accounts made up to 30 September 1998 (14 pages)
19 March 1999Return made up to 02/03/99; full list of members (8 pages)
19 March 1999Return made up to 02/03/99; full list of members (8 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
30 July 1998Full accounts made up to 30 September 1997 (12 pages)
30 July 1998Full accounts made up to 30 September 1997 (12 pages)
17 July 1998Ad 29/05/98--------- £ si 285@1=285 £ ic 214909/215194 (2 pages)
17 July 1998Statement of affairs (2 pages)
17 July 1998Ad 29/05/98--------- £ si 285@1=285 £ ic 214909/215194 (2 pages)
17 July 1998Statement of affairs (2 pages)
10 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
10 June 1998£ nc 215000/250000 28/05/98 (2 pages)
10 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
10 June 1998£ nc 215000/250000 28/05/98 (2 pages)
10 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998New director appointed (2 pages)
19 January 1998Secretary's particulars changed (1 page)
19 January 1998Secretary's particulars changed (1 page)
12 August 1997Director's particulars changed (1 page)
12 August 1997Director's particulars changed (1 page)
1 August 1997Full accounts made up to 30 September 1996 (11 pages)
1 August 1997Full accounts made up to 30 September 1996 (11 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
1 April 1997Return made up to 02/03/97; full list of members (11 pages)
1 April 1997Return made up to 02/03/97; full list of members (11 pages)
3 October 1996New director appointed (2 pages)
3 October 1996Director's particulars changed (1 page)
3 October 1996New director appointed (2 pages)
3 October 1996Director's particulars changed (1 page)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
29 September 1996Ad 24/09/96--------- £ si 214900@1=214900 £ ic 9/214909 (2 pages)
29 September 1996£ nc 100/215000 24/09/96 (1 page)
29 September 1996Ad 24/09/96--------- £ si 214900@1=214900 £ ic 9/214909 (2 pages)
29 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 September 1996£ nc 100/215000 24/09/96 (1 page)
29 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 September 1996New director appointed (1 page)
24 September 1996New director appointed (1 page)
30 July 1996Full accounts made up to 30 September 1995 (11 pages)
30 July 1996Full accounts made up to 30 September 1995 (11 pages)
11 June 1996Registered office changed on 11/06/96 from: 20 st james's square, london, SW1Y 4RR (1 page)
11 June 1996Registered office changed on 11/06/96 from: 20 st james's square london SW1Y 4RR (1 page)
27 March 1996Secretary resigned (1 page)
27 March 1996New secretary appointed (1 page)
27 March 1996Secretary resigned (1 page)
27 March 1996New secretary appointed (1 page)
24 March 1996Return made up to 02/03/96; no change of members (6 pages)
24 March 1996Return made up to 02/03/96; no change of members (6 pages)
19 December 1995Company name changed leisure international LIMITED\certificate issued on 20/12/95 (4 pages)
19 December 1995Company name changed leisure international LIMITED\certificate issued on 20/12/95 (4 pages)
31 October 1995Director resigned (4 pages)
31 October 1995Director resigned (4 pages)
14 July 1995Full accounts made up to 30 September 1994 (11 pages)
14 July 1995Full accounts made up to 30 September 1994 (11 pages)
23 March 1995Return made up to 02/03/95; full list of members (16 pages)
23 March 1995Return made up to 02/03/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
13 December 1971Articles of association (5 pages)
13 December 1971Articles of association (5 pages)
21 January 1970Certificate of incorporation (2 pages)
21 January 1970Certificate of incorporation (2 pages)