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(35 years, 6 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 Henry John Jailler |
---|---|
Date of Birth | June 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 February 1994) |
Role | Company Director |
Correspondence Address | 45 Porchester Terrace London W2 Ots |
Director Name | Mrs Sharon Tarlow |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 March 1997) |
Role | Company Director |
Correspondence Address | 16 Greenhalgh Walk London N2 0DJ |
Secretary Name | Valerie Sanora Treeby Sorrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 March 1997) |
Role | Company Director |
Correspondence Address | 8 St Margarets Road Westgate On Sea Kent CT8 8ED |
Director Name | Henrieta Catherine McGuinness |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(10 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 12 March 1997) |
Role | Housewife |
Correspondence Address | Appletree Cottage Bramling Canterbury Kent CT3 1NB |
Director Name | Richard William Edwards |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 January 2001) |
Role | Company Director |
Correspondence Address | 84 Harold Road Chingford E4 9SW |
Director Name | Michael John Green |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 February 2003) |
Role | Company Director |
Correspondence Address | Beech Cottage Numbers Farm Kings Langley Hertfordshire WD4 8LS |
Secretary Name | Richard William Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 January 2001) |
Role | Company 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(13 years, 4 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(17 years, 2 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(19 years, 2 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(20 years, 6 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(21 years, 3 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(21 years, 4 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(24 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89-91 Wardour Street London W1F 0UB |
Website | 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 |
1.5m at £1 | Family Leisure Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,411,022 |
Cash | £113,871 |
Current Liabilities | £1,629,277 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
8 June 2020 | Delivered on: 16 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
22 May 2019 | Delivered on: 7 June 2019 Persons entitled: Nhtv Cherry Holdings Llc Classification: A registered charge Particulars: N/A. Outstanding |
1 February 2006 | Delivered on: 3 February 2006 Persons entitled: Family Leisure Holdings Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H part of 63, 65 and 65A oxford street london t/no NGL649196 all plant machinery implements utensils furniture and equipment the goodwill the benefit of all covenants rights and agreements. 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: Leasehold property k/a part of 89 and 91 wardour street in the london borough of city of westminster t/n NGL747898 and NGL754480. 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 |
31 January 2024 | Accounts for a small company made up to 31 March 2023 (12 pages) |
---|---|
11 October 2023 | Termination of appointment of Ibrahim Sina Azeri as a director on 14 September 2023 (1 page) |
14 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
24 March 2023 | Accounts for a small company made up to 31 March 2022 (12 pages) |
15 June 2022 | Confirmation statement made on 7 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) |
9 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
21 December 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
16 June 2020 | Registration of charge 017729340004, created on 8 June 2020 (9 pages) |
10 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 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 to 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) |
10 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
8 June 2019 | Resolutions
|
7 June 2019 | Registration of charge 017729340003, created on 22 May 2019 (8 pages) |
6 June 2019 | Satisfaction of charge 2 in full (1 page) |
6 June 2019 | Satisfaction of charge 1 in full (2 pages) |
22 May 2019 | Notification of Family Leisure Holdings Limited as a person with significant control on 20 May 2019 (2 pages) |
21 May 2019 | Appointment of Mr Adam David Spencer Hodges as a director on 20 May 2019 (2 pages) |
21 May 2019 | Appointment of Mr Ibrahim Sina Azeri as a director on 20 May 2019 (2 pages) |
21 May 2019 | Cessation of Lauran Bromley as a person with significant control on 20 May 2019 (1 page) |
21 May 2019 | Termination of appointment of David Freedman as a secretary on 20 May 2019 (1 page) |
21 May 2019 | Termination of appointment of George Massri as a director on 20 May 2019 (1 page) |
21 May 2019 | Registered office address changed from 89-91 Wardour Street London W1F 0UB to 1 Paternoster Square London EC4M 7DX on 21 May 2019 (1 page) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
21 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
27 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 7 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 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 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 (8 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
21 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 7 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 | 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) |
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) |
11 June 2013 | Director's details changed for Mr George Massri on 1 June 2013 (2 pages) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
11 June 2013 | Director's details changed for Mr George Massri on 1 June 2013 (2 pages) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
11 June 2013 | Director's details changed for Mr George Massri on 1 June 2013 (2 pages) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
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) |
13 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 7 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) |
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 7 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) |
22 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 7 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) |
15 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 07/06/09; 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) |
2 December 2008 | Return made up to 07/06/08; full list of members (3 pages) |
2 December 2008 | Return made up to 07/06/08; full list of members (3 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) |
11 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 07/06/07; 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 07/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 07/06/06; 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) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
31 August 2005 | Return made up to 07/06/05; full list of members (2 pages) |
31 August 2005 | Return made up to 07/06/05; 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) |
7 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
7 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
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) |
10 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
10 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
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) |
9 December 2002 | Return made up to 07/06/02; full list of members (7 pages) |
9 December 2002 | Return made up to 07/06/02; full list of members (7 pages) |
21 November 2002 | Return made up to 07/06/01; full list of members
|
21 November 2002 | Return made up to 07/06/01; full list of members
|
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) |
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 | New secretary appointed (2 pages) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | Secretary resigned;director resigned (1 page) |
29 January 2001 | Secretary resigned;director resigned (1 page) |
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 07/06/00; full list of members (7 pages) |
24 August 2000 | Return made up to 07/06/00; full list of members (7 pages) |
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) |
8 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
8 June 1999 | Return made up to 07/06/99; no change of members (4 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) |
22 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
22 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
1 August 1997 | Return made up to 07/06/97; change of members (6 pages) |
1 August 1997 | Return made up to 07/06/97; change of members (6 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
14 April 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
14 April 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
4 April 1997 | New secretary appointed;new director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | New secretary appointed;new director appointed (2 pages) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: palladium house 1/4 argyll street london W1V 1AD (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: palladium house 1/4 argyll street london W1V 1AD (1 page) |
18 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
19 June 1996 | Return made up to 07/06/96; no change of members (4 pages) |
19 June 1996 | Return made up to 07/06/96; no change of members (4 pages) |
3 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
27 September 1995 | Director's particulars changed (1 page) |
27 September 1995 | Director's particulars changed (1 page) |
13 June 1995 | Return made up to 07/06/95; full list of members
|
13 June 1995 | Return made up to 07/06/95; full list of members
|
10 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
10 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
29 December 1983 | Memorandum and Articles of Association (16 pages) |
29 December 1983 | Memorandum and Articles of Association (16 pages) |
25 November 1983 | Incorporation (18 pages) |
25 November 1983 | Incorporation (18 pages) |