Finchley Central
London
N3 2DN
Secretary Name | Michael Edward Berry |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2003(24 years, 7 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bose Avenue Biggleswade Bedfordshire SG18 8FW |
Director Name | Pak Heung Wong |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(12 years, 4 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 08 August 2014) |
Role | Barrister |
Country of Residence | Hong Kong |
Correspondence Address | Wing Lee Hardware & Metal Co Ltd 154 Wellington Street Hong Kong |
Director Name | Mr Antony John Arthur Berry |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(12 years, 4 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 29 March 2020) |
Role | Importer |
Country of Residence | England |
Correspondence Address | 31 Wellington Road Enfield Middlesex EN1 2PF |
Secretary Name | Gillian Lois Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(12 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 04 September 2003) |
Role | Company Director |
Correspondence Address | 31 Wellington Road Bush Hill Park Enfield Middlesex EN1 2PF |
Director Name | Angus Robert James Abranson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 31 Ashurst Road London N12 9AU |
Website | www.leisuregames.com/ |
---|---|
Telephone | 020 83462327 |
Telephone region | London |
Registered Address | 100 Ballards Lane Finchley Central London N3 2DN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
10k at £1 | Antony John Arthur Berry 50.00% Ordinary |
---|---|
10k at £1 | Michael Edward Berry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £122,459 |
Cash | £49,916 |
Current Liabilities | £34,148 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
13 September 2023 | Appointment of Mr James Peter David Graham as a director on 7 September 2023 (2 pages) |
---|---|
15 August 2023 | Unaudited abridged accounts made up to 28 February 2023 (8 pages) |
12 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
13 October 2022 | Unaudited abridged accounts made up to 28 February 2022 (8 pages) |
13 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
23 September 2021 | Unaudited abridged accounts made up to 28 February 2021 (8 pages) |
6 July 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
11 August 2020 | Unaudited abridged accounts made up to 28 February 2020 (9 pages) |
15 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
3 June 2020 | Termination of appointment of Antony John Arthur Berry as a director on 29 March 2020 (1 page) |
3 June 2020 | Cessation of Antony John Arthur Berry as a person with significant control on 29 March 2020 (1 page) |
26 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
6 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
1 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
14 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
12 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
20 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Director's details changed for Michael Edward Berry on 21 March 2014 (2 pages) |
20 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Director's details changed for Michael Edward Berry on 21 March 2014 (2 pages) |
20 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
14 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 October 2014 | Termination of appointment of Pak Heung Wong as a director on 8 August 2014 (1 page) |
10 October 2014 | Termination of appointment of Pak Heung Wong as a director on 8 August 2014 (1 page) |
10 October 2014 | Termination of appointment of Pak Heung Wong as a director on 8 August 2014 (1 page) |
10 July 2014 | Director's details changed for Michael Edward Berry on 21 March 2014 (2 pages) |
10 July 2014 | Director's details changed for Michael Edward Berry on 21 March 2014 (2 pages) |
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Secretary's details changed for Michael Edward Berry on 21 March 2014 (1 page) |
10 July 2014 | Secretary's details changed for Michael Edward Berry on 21 March 2014 (1 page) |
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
17 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
17 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
17 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
1 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
6 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
20 July 2010 | Director's details changed for Michael Edward Berry on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Pak Heung Wong on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Michael Edward Berry on 1 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Pak Heung Wong on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Michael Edward Berry on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Pak Heung Wong on 1 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
10 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
10 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
15 April 2009 | Appointment terminated director angus abranson (1 page) |
15 April 2009 | Appointment terminated director angus abranson (1 page) |
15 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
15 August 2008 | Director's change of particulars / angus abranson / 14/07/2008 (1 page) |
15 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
15 August 2008 | Director's change of particulars / angus abranson / 14/07/2008 (1 page) |
17 June 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
23 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
17 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
17 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
17 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
17 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
8 August 2006 | Return made up to 01/07/06; full list of members (8 pages) |
8 August 2006 | Return made up to 01/07/06; full list of members (8 pages) |
16 September 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
16 September 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
1 August 2005 | Return made up to 01/07/05; full list of members (8 pages) |
1 August 2005 | Return made up to 01/07/05; full list of members (8 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: 3RD floor 167 fleet street london EC4A 2EA (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: 3RD floor 167 fleet street london EC4A 2EA (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU (1 page) |
30 June 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
30 June 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
22 June 2004 | Return made up to 01/07/04; full list of members
|
22 June 2004 | Return made up to 01/07/04; full list of members
|
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | Secretary resigned (1 page) |
2 October 2003 | Director's particulars changed (1 page) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | Director's particulars changed (1 page) |
4 September 2003 | Company name changed teruk enterprises LIMITED\certificate issued on 04/09/03 (2 pages) |
4 September 2003 | Company name changed teruk enterprises LIMITED\certificate issued on 04/09/03 (2 pages) |
18 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
18 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
17 July 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
17 July 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
4 July 2002 | Return made up to 01/07/02; full list of members
|
4 July 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
4 July 2002 | Return made up to 01/07/02; full list of members
|
4 July 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
5 July 2001 | Return made up to 01/07/01; bulk list available separately
|
5 July 2001 | Return made up to 01/07/01; bulk list available separately
|
4 June 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
4 June 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
12 July 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
12 July 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
5 July 2000 | Return made up to 01/07/00; full list of members
|
5 July 2000 | Return made up to 01/07/00; full list of members
|
7 July 1999 | Return made up to 01/07/99; full list of members (6 pages) |
7 July 1999 | Return made up to 01/07/99; full list of members (6 pages) |
3 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
3 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
7 July 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
7 July 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
8 July 1997 | Return made up to 01/07/97; no change of members (4 pages) |
8 July 1997 | Return made up to 01/07/97; no change of members (4 pages) |
8 July 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
8 July 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
8 August 1996 | Return made up to 01/07/96; full list of members (6 pages) |
8 August 1996 | Return made up to 01/07/96; full list of members (6 pages) |
12 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
12 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
13 July 1995 | Return made up to 01/07/95; no change of members (4 pages) |
13 July 1995 | Return made up to 01/07/95; no change of members (4 pages) |