Company NameLondon Leisure Services Limited
Company StatusActive
Company Number01350168
CategoryPrivate Limited Company
Incorporation Date26 January 1978(46 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr William Robert Ruffler
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1978(4 days after company formation)
Appointment Duration46 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Queens Drive
Thames Ditton
Surrey
KT7 0TJ
Secretary NameMrs Fiona Emily Page
StatusCurrent
Appointed01 February 2011(33 years after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address7 Cleves Avenue
East Ewell
Epsom
Surrey
KT17 2QZ
Director NameMrs Myra Margaretha Veronica Ruffler
Date of BirthMarch 1947 (Born 77 years ago)
NationalityDutch
StatusCurrent
Appointed22 December 2014(36 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hook Road
Epsom
Surrey
KT19 8TR
Director NameMrs Chantal Minouska Hannah
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(41 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels Park Drive
Ashtead
Surrey
KT21 1JB
Director NameMr Anthony Oliver
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(13 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address66 Glebe Gardens
New Malden
Surrey
KT3 5RY
Secretary NameMr Bryan Arthur Crawshaw
NationalityBritish
StatusResigned
Appointed07 December 1991(13 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 September 1993)
RoleCompany Director
Correspondence Address71 The Drive
Wallington
Surrey
SM6 9ND
Secretary NameKevin Kenneally
NationalityBritish
StatusResigned
Appointed20 September 1993(15 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 16 April 2008)
RoleCompany Director
Correspondence Address49 Comeragh Road
West Kensington
London
W14 9HT
Director NameJonathan Warren Nail
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(15 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 March 1998)
RoleBanking Finance
Correspondence AddressThe Coach House 2a Mill Place
Kingston Upon Thames
Surrey
KT1 2RS
Director NameFrances Strachan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(21 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 31 March 2011)
RoleManager
Country of ResidenceEngland
Correspondence AddressCopplestones
25 Stevens Lane
Claygate
Surrey
KT10 0TD
Secretary NameMiss Debra Walker
NationalityBritish
StatusResigned
Appointed16 April 2008(30 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2011)
RoleCompany Director
Correspondence Address77 Fleetwood Close
Tadworth
Surrey
KT20 5QH

Contact

Websitepottersclub.co.uk

Location

Registered Address64 South Street
Epsom
KT18 7PH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

49.9k at £1London Leisure Holdings LTD
99.80%
Ordinary
100 at £1London Leisure Holdings LTD
0.20%
Deferred
1 at £1Mr William Robert Ruffler
0.00%
Ordinary

Financials

Year2014
Net Worth£455,530
Cash£3,835,947
Current Liabilities£14,226,103

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Charges

18 October 2013Delivered on: 22 October 2013
Persons entitled: Rr Securities Limited

Classification: A registered charge
Particulars: L/H property k/a flat 29, 50 kensington gardens square london t/no.NGL696358. Notification of addition to or amendment of charge.
Outstanding
18 October 2013Delivered on: 22 October 2013
Persons entitled: John Joseph Spellman

Classification: A registered charge
Particulars: L/H property k/a flat 29, 50 kensington gardens square london t/no.NGL696358.
Outstanding
24 May 2000Delivered on: 5 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land adjacent to 225B streatham high road london borough of lambeth t/n TGL11039. 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
12 May 1999Delivered on: 19 May 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 225B streatham high road london borough of lambeth t/n TGL52616. 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
31 January 2022Delivered on: 3 February 2022
Persons entitled: Rr Securities Limited

Classification: A registered charge
Outstanding
12 May 1999Delivered on: 19 May 1999
Satisfied on: 15 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a unit 2 north close shorncliffe folkestone kent t/n K689386. 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
11 July 1990Delivered on: 17 July 1990
Satisfied on: 21 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h land k/a plot 10 shorncliffe industrial estate military road. Folkestone t/no k 502016 and the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
18 August 1989Delivered on: 23 August 1989
Satisfied on: 15 February 1990
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
1 October 1985Delivered on: 14 October 1985
Satisfied on: 19 December 1989
Persons entitled: A P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a charge dated 17 may 1985.
Particulars: All that land on the north east side of hardwicks way, in the lb/of wandsworth.
Fully Satisfied
17 May 1985Delivered on: 21 May 1985
Satisfied on: 19 December 1989
Persons entitled: A P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 hardwicks way, london SW18 t/no ln 238200.
Fully Satisfied

Filing History

5 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
7 March 2023Registered office address changed from 20 Hook Road Epsom Surrey KT19 8TR England to 64 South Street Epsom KT18 7PH on 7 March 2023 (1 page)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
21 December 2022Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
24 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
3 February 2022Registration of charge 013501680010, created on 31 January 2022 (14 pages)
10 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
10 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
1 December 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
26 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
19 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
31 October 2019Change of details for London Leisure Holdings Limited as a person with significant control on 4 October 2019 (2 pages)
21 October 2019Registered office address changed from Ormonde House 2 High Street Epsom Surrey KT19 8AD to 20 Hook Road Epsom Surrey KT19 8TR on 21 October 2019 (1 page)
30 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 March 2019Appointment of Ms Chantal Minouska Hannah as a director on 20 March 2019 (2 pages)
29 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 November 2017Confirmation statement made on 17 November 2017 with updates (3 pages)
17 November 2017Confirmation statement made on 17 November 2017 with updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 January 2017Confirmation statement made on 17 November 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 17 November 2016 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 March 2016Amended total exemption small company accounts made up to 31 March 2015 (8 pages)
23 March 2016Amended total exemption small company accounts made up to 31 March 2015 (8 pages)
2 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 50,000
(5 pages)
2 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 50,000
(5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 February 2015Appointment of Mrs Myra Margaretha Veronica Ruffler as a director on 22 December 2014 (2 pages)
5 February 2015Appointment of Mrs Myra Margaretha Veronica Ruffler as a director on 22 December 2014 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 50,000
(5 pages)
4 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 50,000
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 50,000
(5 pages)
3 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 50,000
(5 pages)
22 October 2013Registration of charge 013501680008 (20 pages)
22 October 2013Registration of charge 013501680009 (23 pages)
22 October 2013Registration of charge 013501680009 (23 pages)
22 October 2013Registration of charge 013501680008 (20 pages)
5 July 2013Accounts for a small company made up to 31 March 2012 (8 pages)
5 July 2013Accounts for a small company made up to 31 March 2012 (8 pages)
24 May 2013Auditor's resignation (1 page)
24 May 2013Auditor's resignation (1 page)
16 May 2013Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom on 16 May 2013 (1 page)
16 May 2013Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom on 16 May 2013 (1 page)
8 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
10 July 2012Full accounts made up to 31 March 2011 (12 pages)
10 July 2012Full accounts made up to 31 March 2011 (12 pages)
5 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
29 July 2011Termination of appointment of Frances Strachan as a director (1 page)
29 July 2011Termination of appointment of Frances Strachan as a director (1 page)
19 July 2011Full accounts made up to 31 March 2010 (12 pages)
19 July 2011Full accounts made up to 31 March 2010 (12 pages)
8 March 2011Termination of appointment of Debra Walker as a secretary (1 page)
8 March 2011Termination of appointment of Debra Walker as a secretary (1 page)
8 March 2011Appointment of Mrs Fiona Emily Page as a secretary (2 pages)
8 March 2011Appointment of Mrs Fiona Emily Page as a secretary (2 pages)
14 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 May 2010Director's details changed for Frances Strachan on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Frances Strachan on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Frances Strachan on 1 October 2009 (2 pages)
26 January 2010Total exemption full accounts made up to 31 March 2008 (9 pages)
26 January 2010Total exemption full accounts made up to 31 March 2008 (9 pages)
25 February 2009Total exemption full accounts made up to 31 March 2007 (9 pages)
25 February 2009Total exemption full accounts made up to 31 March 2007 (9 pages)
16 February 2009Registered office changed on 16/02/2009 from 20 hook road epsom surrey KT19 8TR (1 page)
16 February 2009Registered office changed on 16/02/2009 from 20 hook road epsom surrey KT19 8TR (1 page)
10 February 2009Return made up to 17/11/08; full list of members (4 pages)
10 February 2009Return made up to 17/11/08; full list of members (4 pages)
7 May 2008Secretary appointed debra walker (2 pages)
7 May 2008Appointment terminated secretary kevin kenneally (1 page)
7 May 2008Secretary appointed debra walker (2 pages)
7 May 2008Appointment terminated secretary kevin kenneally (1 page)
20 November 2007Return made up to 17/11/07; full list of members (3 pages)
20 November 2007Return made up to 17/11/07; full list of members (3 pages)
15 May 2007Declaration of satisfaction of mortgage/charge (1 page)
15 May 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 December 2006Return made up to 17/11/06; full list of members (3 pages)
28 December 2006Return made up to 17/11/06; full list of members (3 pages)
21 November 2005Return made up to 17/11/05; full list of members (3 pages)
21 November 2005Return made up to 17/11/05; full list of members (3 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 February 2005Return made up to 17/11/04; full list of members (7 pages)
11 February 2005Return made up to 17/11/04; full list of members (7 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 November 2003Return made up to 17/11/03; full list of members (7 pages)
24 November 2003Return made up to 17/11/03; full list of members (7 pages)
1 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
1 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
25 November 2002Return made up to 17/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2002Return made up to 17/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
16 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 August 2002Director's particulars changed (1 page)
15 August 2002Director's particulars changed (1 page)
16 June 2002Registered office changed on 16/06/02 from: 29 east street epsom surrey KT17 1BS (1 page)
16 June 2002Registered office changed on 16/06/02 from: 29 east street epsom surrey KT17 1BS (1 page)
26 November 2001Return made up to 17/11/01; full list of members (6 pages)
26 November 2001Return made up to 17/11/01; full list of members (6 pages)
3 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
3 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
22 November 2000Return made up to 17/11/00; full list of members (6 pages)
22 November 2000Return made up to 17/11/00; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 June 2000Particulars of mortgage/charge (3 pages)
5 June 2000Particulars of mortgage/charge (3 pages)
5 December 1999Return made up to 17/11/99; full list of members (6 pages)
5 December 1999Return made up to 17/11/99; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
21 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1998Return made up to 17/11/98; no change of members (5 pages)
17 December 1998Return made up to 17/11/98; no change of members (5 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 January 1998Director's particulars changed (1 page)
8 January 1998Director's particulars changed (1 page)
8 January 1998Director's particulars changed (1 page)
8 January 1998Director's particulars changed (1 page)
6 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 December 1997Return made up to 17/11/97; no change of members (5 pages)
3 December 1997Return made up to 17/11/97; no change of members (5 pages)
6 March 1997Registered office changed on 06/03/97 from: 111/113 wandsworth high street london SW18 4HY (1 page)
6 March 1997Registered office changed on 06/03/97 from: 111/113 wandsworth high street london SW18 4HY (1 page)
23 December 1996Full accounts made up to 31 March 1996 (15 pages)
23 December 1996Full accounts made up to 31 March 1996 (15 pages)
9 December 1996Return made up to 17/11/96; full list of members (7 pages)
9 December 1996Return made up to 17/11/96; full list of members (7 pages)
30 November 1995Return made up to 17/11/95; no change of members (8 pages)
30 November 1995Return made up to 17/11/95; no change of members (8 pages)
21 November 1995Full accounts made up to 31 March 1995 (14 pages)
21 November 1995Full accounts made up to 31 March 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
13 February 1994Accounts for a small company made up to 31 March 1993 (12 pages)
13 February 1994Accounts for a small company made up to 31 March 1993 (12 pages)
8 February 1993Full accounts made up to 31 March 1992 (12 pages)
8 February 1993Full accounts made up to 31 March 1992 (12 pages)
4 January 1992Return made up to 07/12/91; no change of members (5 pages)
4 January 1992Return made up to 07/12/91; no change of members (5 pages)
18 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1991Full accounts made up to 31 March 1990 (12 pages)
25 June 1991Full accounts made up to 31 March 1990 (12 pages)
20 December 1990Return made up to 07/12/90; full list of members (4 pages)
20 December 1990Return made up to 07/12/90; full list of members (4 pages)
17 July 1990Particulars of mortgage/charge (3 pages)
15 February 1990Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1989Particulars of mortgage/charge (5 pages)