Company NameComplete Leisure Limited
DirectorsCatherine Mary Elizabeth Keppe and Nicholas Stephen Keppe
Company StatusActive
Company Number01415036
CategoryPrivate Limited Company
Incorporation Date14 February 1979(45 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Catherine Mary Elizabeth Keppe
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(12 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
Director NameMr Nicholas Stephen Keppe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(12 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleSports Consultant
Country of ResidenceEngland
Correspondence Address104 Manor Way
Beckenham
Kent
BR3 3LW
Secretary NameMrs Catherine Mary Elizabeth Keppe
NationalityBritish
StatusCurrent
Appointed14 November 1991(12 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Manor Way
Beckenham
Kent
BR3 3LW

Contact

Websitebowltech.co.uk
Email address[email protected]
Telephone01622 683628
Telephone regionMaidstone

Location

Registered Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

200k at £1Mr Nicholas Stephen Keppe
100.00%
Ordinary
1 at £1Mrs Catherine Mary Elizabeth Keppe
0.00%
Ordinary

Financials

Year2014
Net Worth£946,834
Cash£63,528

Accounts

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

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months from now)

Charges

10 December 2001Delivered on: 19 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as unit 7 spectrum business estate parkwood industrial estate maidstone kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 April 1993Delivered on: 28 April 1993
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 l/h property hereinafter described and the proceeds of sale thereof together with a at any time placed upon or used in or about the property and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with the full benefit of all licences including any registrations viz:unit 4 spectrum business estate bircholt road parkwood maidstone kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 September 1989Delivered on: 5 October 1989
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: 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.
Outstanding
27 September 1989Delivered on: 5 October 1989
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: Unit 5 spectrum estate parkwood industrial estate maidstone kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 November 1986Delivered on: 1 December 1986
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: L/H-196/204 brighton road coulsdon surrey. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 February 1987Delivered on: 16 February 1987
Satisfied on: 12 June 1996
Persons entitled: Watney Combe Reid & Truman Limited

Classification: Debenture
Secured details: £50,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H-290 lordship lane dulwich, L.B. of southwark title no 240787.
Fully Satisfied
8 November 1984Delivered on: 9 November 1984
Satisfied on: 12 June 1996
Persons entitled: Triman Limited

Classification: Debenture
Secured details: £18,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Including moneys due for goods and services supplied.
Particulars: L/H-101,101A and 103 high street, thornton heath, croydon, london floating charge over the company. Property both present and future including goodwill and uncalled capital.
Fully Satisfied
18 October 1984Delivered on: 5 November 1984
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: Legal mortgage over property k/a 101,101A and 103 high street thornton heath london and/or 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

Filing History

3 December 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
19 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 December 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
28 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 200,000
(4 pages)
1 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 200,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 200,000
(4 pages)
25 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 200,000
(4 pages)
26 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 200,000
(4 pages)
26 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 200,000
(4 pages)
8 October 2013Total exemption full accounts made up to 30 June 2013 (11 pages)
8 October 2013Total exemption full accounts made up to 30 June 2013 (11 pages)
26 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
6 September 2012Total exemption full accounts made up to 30 June 2012 (13 pages)
6 September 2012Total exemption full accounts made up to 30 June 2012 (13 pages)
17 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption full accounts made up to 30 June 2011 (13 pages)
30 August 2011Total exemption full accounts made up to 30 June 2011 (13 pages)
22 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
8 October 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
8 October 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
23 December 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
23 December 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
23 November 2009Director's details changed for Mr Nicholas Stephen Keppe on 2 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Nicholas Stephen Keppe on 2 October 2009 (2 pages)
23 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Nicholas Stephen Keppe on 2 October 2009 (2 pages)
23 November 2009Director's details changed for Mrs Catherine Mary Elizabeth Keppe on 2 October 2009 (2 pages)
23 November 2009Director's details changed for Mrs Catherine Mary Elizabeth Keppe on 2 October 2009 (2 pages)
23 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mrs Catherine Mary Elizabeth Keppe on 2 October 2009 (2 pages)
25 November 2008Return made up to 14/11/08; full list of members (4 pages)
25 November 2008Return made up to 14/11/08; full list of members (4 pages)
2 October 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
2 October 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
26 November 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
26 November 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
20 November 2007Return made up to 14/11/07; full list of members (2 pages)
20 November 2007Return made up to 14/11/07; full list of members (2 pages)
6 February 2007Return made up to 14/11/06; full list of members (2 pages)
6 February 2007Return made up to 14/11/06; full list of members (2 pages)
4 September 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
4 September 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
25 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
25 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
15 February 2006Return made up to 14/11/05; full list of members (2 pages)
15 February 2006Return made up to 14/11/05; full list of members (2 pages)
2 July 2005Amended accounts made up to 30 June 2004 (13 pages)
2 July 2005Amended accounts made up to 30 June 2004 (13 pages)
17 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
17 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
22 November 2004Return made up to 14/11/04; full list of members (7 pages)
22 November 2004Return made up to 14/11/04; full list of members (7 pages)
2 June 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
2 June 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
26 November 2003Return made up to 14/11/03; full list of members (7 pages)
26 November 2003Return made up to 14/11/03; full list of members (7 pages)
11 June 2003Return made up to 14/11/02; full list of members (7 pages)
11 June 2003Return made up to 14/11/02; full list of members (7 pages)
4 May 2003Full accounts made up to 30 June 2002 (13 pages)
4 May 2003Full accounts made up to 30 June 2002 (13 pages)
5 May 2002Partial exemption accounts made up to 30 June 2001 (13 pages)
5 May 2002Partial exemption accounts made up to 30 June 2001 (13 pages)
31 December 2001Return made up to 14/11/01; full list of members (6 pages)
31 December 2001Return made up to 14/11/01; full list of members (6 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
1 May 2001Full accounts made up to 30 June 2000 (13 pages)
1 May 2001Full accounts made up to 30 June 2000 (13 pages)
14 February 2001Return made up to 14/11/00; full list of members (6 pages)
14 February 2001Return made up to 14/11/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (13 pages)
3 May 2000Full accounts made up to 30 June 1999 (13 pages)
20 December 1999Return made up to 14/11/99; full list of members (6 pages)
20 December 1999Return made up to 14/11/99; full list of members (6 pages)
20 May 1999Full accounts made up to 30 June 1998 (15 pages)
20 May 1999Full accounts made up to 30 June 1998 (15 pages)
16 November 1998Return made up to 14/11/98; no change of members (4 pages)
16 November 1998Return made up to 14/11/98; no change of members (4 pages)
22 April 1998Full accounts made up to 30 June 1997 (15 pages)
22 April 1998Full accounts made up to 30 June 1997 (15 pages)
29 December 1997Return made up to 14/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 December 1997Return made up to 14/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 November 1997Registered office changed on 03/11/97 from: 202 brighton road coulsdon surrey CR5 2NF (1 page)
3 November 1997Registered office changed on 03/11/97 from: 202 brighton road coulsdon surrey CR5 2NF (1 page)
2 May 1997Full accounts made up to 30 June 1996 (15 pages)
2 May 1997Full accounts made up to 30 June 1996 (15 pages)
28 January 1997Return made up to 14/11/96; full list of members (6 pages)
28 January 1997Return made up to 14/11/96; full list of members (6 pages)
12 June 1996Declaration of satisfaction of mortgage/charge (1 page)
12 June 1996Declaration of satisfaction of mortgage/charge (1 page)
12 June 1996Declaration of satisfaction of mortgage/charge (1 page)
12 June 1996Declaration of satisfaction of mortgage/charge (1 page)
14 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 November 1995Full accounts made up to 30 June 1995 (15 pages)
23 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 November 1995Full accounts made up to 30 June 1995 (15 pages)
23 November 1995Return made up to 14/11/95; full list of members (6 pages)
23 November 1995Return made up to 14/11/95; full list of members (6 pages)
23 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 March 1995Full accounts made up to 30 June 1994 (15 pages)
21 March 1995Full accounts made up to 30 June 1994 (15 pages)