Company NameLeisure Games.com Limited
DirectorMichael Edward Berry
Company StatusActive
Company Number01413732
CategoryPrivate Limited Company
Incorporation Date7 February 1979(45 years, 2 months ago)
Previous NameTeruk Enterprises Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores
SIC 47650Retail sale of games and toys in specialised stores

Directors

Director NameMr Michael Edward Berry
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1997(18 years, 3 months after company formation)
Appointment Duration26 years, 11 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address100 Ballards Lane
Finchley Central
London
N3 2DN
Secretary NameMichael Edward Berry
NationalityBritish
StatusCurrent
Appointed04 September 2003(24 years, 7 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bose Avenue
Biggleswade
Bedfordshire
SG18 8FW
Director NamePak Heung Wong
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(12 years, 4 months after company formation)
Appointment Duration23 years, 1 month (resigned 08 August 2014)
RoleBarrister
Country of ResidenceHong Kong
Correspondence AddressWing Lee Hardware & Metal Co Ltd
154 Wellington Street
Hong Kong
Director NameMr Antony John Arthur Berry
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(12 years, 4 months after company formation)
Appointment Duration28 years, 9 months (resigned 29 March 2020)
RoleImporter
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Enfield
Middlesex
EN1 2PF
Secretary NameGillian Lois Berry
NationalityBritish
StatusResigned
Appointed01 July 1991(12 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 04 September 2003)
RoleCompany Director
Correspondence Address31 Wellington Road
Bush Hill Park
Enfield
Middlesex
EN1 2PF
Director NameAngus Robert James Abranson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(24 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address31 Ashurst Road
London
N12 9AU

Contact

Websitewww.leisuregames.com/
Telephone020 83462327
Telephone regionLondon

Location

Registered Address100 Ballards Lane
Finchley Central
London
N3 2DN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

10k at £1Antony John Arthur Berry
50.00%
Ordinary
10k at £1Michael Edward Berry
50.00%
Ordinary

Financials

Year2014
Net Worth£122,459
Cash£49,916
Current Liabilities£34,148

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

13 September 2023Appointment of Mr James Peter David Graham as a director on 7 September 2023 (2 pages)
15 August 2023Unaudited abridged accounts made up to 28 February 2023 (8 pages)
12 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
13 October 2022Unaudited abridged accounts made up to 28 February 2022 (8 pages)
13 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
23 September 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
6 July 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
11 August 2020Unaudited abridged accounts made up to 28 February 2020 (9 pages)
15 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
3 June 2020Termination of appointment of Antony John Arthur Berry as a director on 29 March 2020 (1 page)
3 June 2020Cessation of Antony John Arthur Berry as a person with significant control on 29 March 2020 (1 page)
26 November 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
6 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
1 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
11 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
11 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
25 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 20,000
(5 pages)
20 July 2015Director's details changed for Michael Edward Berry on 21 March 2014 (2 pages)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 20,000
(5 pages)
20 July 2015Director's details changed for Michael Edward Berry on 21 March 2014 (2 pages)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 20,000
(5 pages)
14 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 October 2014Termination of appointment of Pak Heung Wong as a director on 8 August 2014 (1 page)
10 October 2014Termination of appointment of Pak Heung Wong as a director on 8 August 2014 (1 page)
10 October 2014Termination of appointment of Pak Heung Wong as a director on 8 August 2014 (1 page)
10 July 2014Director's details changed for Michael Edward Berry on 21 March 2014 (2 pages)
10 July 2014Director's details changed for Michael Edward Berry on 21 March 2014 (2 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 20,000
(6 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 20,000
(6 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 20,000
(6 pages)
10 July 2014Secretary's details changed for Michael Edward Berry on 21 March 2014 (1 page)
10 July 2014Secretary's details changed for Michael Edward Berry on 21 March 2014 (1 page)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
16 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
16 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
20 July 2010Director's details changed for Michael Edward Berry on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Pak Heung Wong on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Michael Edward Berry on 1 July 2010 (2 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Pak Heung Wong on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Michael Edward Berry on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Pak Heung Wong on 1 July 2010 (2 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
13 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
13 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 July 2009Return made up to 01/07/09; full list of members (4 pages)
10 July 2009Return made up to 01/07/09; full list of members (4 pages)
15 April 2009Appointment terminated director angus abranson (1 page)
15 April 2009Appointment terminated director angus abranson (1 page)
15 August 2008Return made up to 01/07/08; full list of members (4 pages)
15 August 2008Director's change of particulars / angus abranson / 14/07/2008 (1 page)
15 August 2008Return made up to 01/07/08; full list of members (4 pages)
15 August 2008Director's change of particulars / angus abranson / 14/07/2008 (1 page)
17 June 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
17 June 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
23 July 2007Return made up to 01/07/07; full list of members (3 pages)
23 July 2007Return made up to 01/07/07; full list of members (3 pages)
17 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
17 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 August 2006Return made up to 01/07/06; full list of members (8 pages)
8 August 2006Return made up to 01/07/06; full list of members (8 pages)
16 September 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
16 September 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
1 August 2005Return made up to 01/07/05; full list of members (8 pages)
1 August 2005Return made up to 01/07/05; full list of members (8 pages)
14 April 2005Registered office changed on 14/04/05 from: 3RD floor 167 fleet street london EC4A 2EA (1 page)
14 April 2005Registered office changed on 14/04/05 from: 3RD floor 167 fleet street london EC4A 2EA (1 page)
10 February 2005Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU (1 page)
10 February 2005Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU (1 page)
30 June 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
30 June 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
22 June 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 June 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 November 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
2 October 2003Director's particulars changed (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003Director's particulars changed (1 page)
4 September 2003Company name changed teruk enterprises LIMITED\certificate issued on 04/09/03 (2 pages)
4 September 2003Company name changed teruk enterprises LIMITED\certificate issued on 04/09/03 (2 pages)
18 July 2003Return made up to 01/07/03; full list of members (7 pages)
18 July 2003Return made up to 01/07/03; full list of members (7 pages)
17 July 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
17 July 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
4 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
4 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
5 July 2001Return made up to 01/07/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2001Return made up to 01/07/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2001Accounts for a small company made up to 28 February 2001 (5 pages)
4 June 2001Accounts for a small company made up to 28 February 2001 (5 pages)
12 July 2000Accounts for a small company made up to 28 February 2000 (5 pages)
12 July 2000Accounts for a small company made up to 28 February 2000 (5 pages)
5 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 1999Return made up to 01/07/99; full list of members (6 pages)
7 July 1999Return made up to 01/07/99; full list of members (6 pages)
3 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
3 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
7 July 1998Accounts for a small company made up to 28 February 1998 (4 pages)
7 July 1998Accounts for a small company made up to 28 February 1998 (4 pages)
8 July 1997Return made up to 01/07/97; no change of members (4 pages)
8 July 1997Return made up to 01/07/97; no change of members (4 pages)
8 July 1997Accounts for a small company made up to 28 February 1997 (6 pages)
8 July 1997Accounts for a small company made up to 28 February 1997 (6 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
8 August 1996Return made up to 01/07/96; full list of members (6 pages)
8 August 1996Return made up to 01/07/96; full list of members (6 pages)
12 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
12 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
13 July 1995Return made up to 01/07/95; no change of members (4 pages)
13 July 1995Return made up to 01/07/95; no change of members (4 pages)