London
W1G 0PG
Director Name | Mr Ibrahim Sina Azeri |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 20 May 2019(47 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cavendish Square London W1G 0PG |
Director Name | Mr Scott Fobes Dotterer |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | Citizen Of Hong Kong |
Status | Resigned |
Appointed | 30 June 1991(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 December 1995) |
Role | Executive |
Correspondence Address | 1204 Universal Commercial Building 69 Peking Road Kowloon Foreign |
Director Name | Mr Alan Rawlinson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 13 Brewer Street London W1R 3FL |
Secretary Name | Mr Theodore Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(19 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 18 July 1995) |
Role | Company Director |
Correspondence Address | 129 Holmbury Grove Croydon Surrey CR0 9AQ |
Director Name | Michael John Green |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1993(22 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 February 2003) |
Role | Executive |
Correspondence Address | Beech Cottage Numbers Farm Kings Langley Hertfordshire WD4 8LS |
Secretary Name | Hilary Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(24 years after company formation) |
Appointment Duration | 1 year (resigned 23 July 1996) |
Role | Secretary |
Correspondence Address | The Penthouse 5 Wardour Street London W1V 3HE |
Secretary Name | Richard William Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(25 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 January 2001) |
Role | Company Director |
Correspondence Address | 84 Harold Road Chingford E4 9SW |
Director Name | Richard William Edwards |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 January 2001) |
Role | Financial Director |
Correspondence Address | 84 Harold Road Chingford E4 9SW |
Director Name | Max Chandra Claus |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(25 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 142 Kings Avenue Balham London SW12 0BA |
Secretary Name | Max Chandra Claus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(29 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 03 February 2003) |
Role | Company Director |
Correspondence Address | 142 Kings Avenue Balham London SW12 0BA |
Secretary Name | Malkit Badesha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 May 2004) |
Role | Company Director |
Correspondence Address | 41a Sistova Road Balham London SW12 9QR |
Secretary Name | David Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(32 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 20 May 2019) |
Role | Company Director |
Correspondence Address | 40 Manchester Street London W1U 7LL |
Director Name | Mr Matthew Judkins |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 June 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Acre Marlow Buckinghamshire SL7 1UD |
Director Name | Mr Alan Rawlinson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(33 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse 5 Wardour Street London W1D 6PB |
Director Name | Mr George Massri |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(36 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Paternoster Square London EC4M 7DX |
Website | www.flamusements.co.uk |
---|
Registered Address | 4 Cavendish Square London W1G 0PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
10k at £1 | Family Leisure Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,318,524 |
Cash | £47,000 |
Current Liabilities | £42,272 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
8 June 2020 | Delivered on: 16 June 2020 Persons entitled: National Westminser Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
22 May 2019 | Delivered on: 6 June 2019 Persons entitled: Nhtv Cherry Holdings Llc Classification: A registered charge Particulars: N/A. Outstanding |
22 November 2000 | Delivered on: 12 December 2000 Persons entitled: Family Leisure Holdings Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises situate and shortly k/a ground floor shop 18 mitcham road london SW17. 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. Outstanding |
14 March 1983 | Delivered on: 16 March 1983 Persons entitled: R N Limited Classification: Floating charge Secured details: £1,129,871.12 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
11 October 2023 | Termination of appointment of Ibrahim Sina Azeri as a director on 14 September 2023 (1 page) |
---|---|
28 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
24 March 2023 | Accounts for a small company made up to 31 March 2022 (12 pages) |
23 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
17 December 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
19 August 2021 | Director's details changed for Mr Ibrahim Sina Azeri on 17 August 2021 (2 pages) |
7 July 2021 | Registered office address changed from 91 Wimpole Street London W1G 0EF England to 4 Cavendish Square London W1G 0PG on 7 July 2021 (1 page) |
1 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
21 December 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
25 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
16 June 2020 | Registration of charge 010174940004, created on 8 June 2020 (9 pages) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
11 October 2019 | Register(s) moved to registered inspection location One Eleven Edmund Street Birmingham B3 2HJ (1 page) |
11 October 2019 | Register inspection address has been changed from One Eleven Edmund Street Birmingham B3 2HJ England to One Eleven Edmund Street Birmingham B3 2HJ (1 page) |
11 October 2019 | Register inspection address has been changed to One Eleven Edmund Street Birmingham B3 2HJ (1 page) |
11 October 2019 | Register(s) moved to registered inspection location One Eleven Edmund Street Birmingham B3 2HJ (1 page) |
8 July 2019 | Registered office address changed from 1 Paternoster Square London EC4M 7DX England to 91 Wimpole Street London W1G 0EF on 8 July 2019 (1 page) |
24 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
8 June 2019 | Resolutions
|
6 June 2019 | Registration of charge 010174940003, created on 22 May 2019 (64 pages) |
6 June 2019 | Satisfaction of charge 2 in full (1 page) |
23 May 2019 | Notification of Family Leisure Holdings Limited as a person with significant control on 20 May 2019 (2 pages) |
22 May 2019 | Termination of appointment of George Massri as a director on 20 May 2019 (1 page) |
22 May 2019 | Registered office address changed from 89-91 Wardour Street London W1F 0UB to 1 Paternoster Square London EC4M 7DX on 22 May 2019 (1 page) |
22 May 2019 | Cessation of Lauran Bromley as a person with significant control on 20 May 2019 (1 page) |
22 May 2019 | Appointment of Mr Ibrahim Sina Azeri as a director on 20 May 2019 (2 pages) |
22 May 2019 | Appointment of Mr Adam David Spencer Hodges as a director on 20 May 2019 (2 pages) |
22 May 2019 | Termination of appointment of David Freedman as a secretary on 20 May 2019 (1 page) |
22 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
29 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
29 June 2017 | Notification of Lauran Bromley as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Lauran Bromley as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Lauran Bromley as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Lauran Bromley as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (14 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (14 pages) |
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
30 December 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
30 December 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
24 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
7 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
21 July 2014 | Registered office address changed from Atlantic House 5 Wardour Street London W1D 6PB to 89-91 Wardour Street London W1F 0UB on 21 July 2014 (1 page) |
21 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Termination of appointment of Alan Rawlinson as a director on 21 July 2014 (1 page) |
21 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Registered office address changed from Atlantic House 5 Wardour Street London W1D 6PB to 89-91 Wardour Street London W1F 0UB on 21 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Alan Rawlinson as a director on 21 July 2014 (1 page) |
2 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
2 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
9 July 2013 | Director's details changed for Mr George Massri on 1 July 2013 (2 pages) |
9 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
9 July 2013 | Director's details changed for Mr George Massri on 1 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr George Massri on 1 July 2013 (2 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
16 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
20 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
9 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
31 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
8 September 2008 | Return made up to 21/06/08; full list of members (4 pages) |
8 September 2008 | Return made up to 21/06/08; full list of members (4 pages) |
2 July 2008 | Director appointed george massri (1 page) |
2 July 2008 | Director appointed george massri (1 page) |
27 June 2008 | Appointment terminated director matthew judkins (1 page) |
27 June 2008 | Appointment terminated director matthew judkins (1 page) |
1 May 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 May 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
4 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
6 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: 410 strand 3RD floor london WC2R 0NR (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 410 strand 3RD floor london WC2R 0NR (1 page) |
13 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
13 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | New director appointed (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
31 August 2005 | Return made up to 21/06/05; full list of members (2 pages) |
31 August 2005 | Return made up to 21/06/05; full list of members (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 June 2004 | Return made up to 21/06/04; full list of members (6 pages) |
16 June 2004 | Return made up to 21/06/04; full list of members (6 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: 1 piccadilly circus london W1V 8DH (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: 1 piccadilly circus london W1V 8DH (1 page) |
18 February 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
18 February 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
23 July 2003 | Return made up to 21/06/03; full list of members
|
23 July 2003 | Return made up to 21/06/03; full list of members
|
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
16 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 June 2001 | Return made up to 21/06/01; full list of members
|
28 June 2001 | Return made up to 21/06/01; full list of members
|
3 May 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 January 2001 | Secretary resigned;director resigned (1 page) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | Secretary resigned;director resigned (1 page) |
29 January 2001 | New secretary appointed (2 pages) |
12 December 2000 | Particulars of mortgage/charge (5 pages) |
12 December 2000 | Particulars of mortgage/charge (5 pages) |
24 August 2000 | Return made up to 21/06/00; full list of members
|
24 August 2000 | Return made up to 21/06/00; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: 5 wardour street london W1V 3HE (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: 5 wardour street london W1V 3HE (1 page) |
28 June 1999 | Return made up to 21/06/99; full list of members (6 pages) |
28 June 1999 | Return made up to 21/06/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
18 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
1 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
22 October 1996 | Secretary's particulars changed (1 page) |
22 October 1996 | Secretary's particulars changed (1 page) |
2 September 1996 | Return made up to 30/06/96; full list of members
|
2 September 1996 | Return made up to 30/06/96; full list of members
|
28 July 1996 | Secretary resigned (1 page) |
28 July 1996 | Secretary resigned (1 page) |
28 July 1996 | New secretary appointed (2 pages) |
28 July 1996 | New secretary appointed (2 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 August 1995 | Return made up to 30/06/95; no change of members
|
8 August 1995 | Return made up to 30/06/95; no change of members
|
31 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1995 | Director resigned (2 pages) |
21 March 1995 | Director resigned (2 pages) |
3 February 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
3 February 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
15 November 1993 | New director appointed (2 pages) |
15 November 1993 | New director appointed (2 pages) |
21 January 1991 | Return made up to 26/10/90; full list of members (4 pages) |
21 January 1991 | Return made up to 26/10/90; full list of members (4 pages) |
25 September 1986 | Return made up to 25/01/86; full list of members (4 pages) |
25 September 1986 | Return made up to 25/01/86; full list of members (4 pages) |
13 July 1971 | Incorporation (14 pages) |
13 July 1971 | Incorporation (14 pages) |