Company NameErrolbrook Limited
DirectorsAdam David Spencer Hodges and Ibrahim Sina Azeri
Company StatusActive
Company Number01772934
CategoryPrivate Limited Company
Incorporation Date25 November 1983(40 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Adam David Spencer Hodges
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(35 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameMr Ibrahim Sina Azeri
Date of BirthAugust 1980 (Born 43 years ago)
NationalityTurkish
StatusCurrent
Appointed20 May 2019(35 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameMr Henry John Jailler
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 February 1994)
RoleCompany Director
Correspondence Address45 Porchester Terrace
London
W2 Ots
Director NameMrs Sharon Tarlow
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(7 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 March 1997)
RoleCompany Director
Correspondence Address16 Greenhalgh Walk
London
N2 0DJ
Secretary NameValerie Sanora Treeby Sorrell
NationalityBritish
StatusResigned
Appointed07 June 1991(7 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 March 1997)
RoleCompany Director
Correspondence Address8 St Margarets Road
Westgate On Sea
Kent
CT8 8ED
Director NameHenrieta Catherine McGuinness
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(10 years, 3 months after company formation)
Appointment Duration3 years (resigned 12 March 1997)
RoleHousewife
Correspondence AddressAppletree Cottage
Bramling
Canterbury
Kent
CT3 1NB
Director NameRichard William Edwards
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(13 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 January 2001)
RoleCompany Director
Correspondence Address84 Harold Road
Chingford
E4 9SW
Director NameMichael John Green
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(13 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 February 2003)
RoleCompany Director
Correspondence AddressBeech Cottage Numbers Farm
Kings Langley
Hertfordshire
WD4 8LS
Secretary NameRichard William Edwards
NationalityBritish
StatusResigned
Appointed12 March 1997(13 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 January 2001)
RoleCompany Director
Correspondence Address84 Harold Road
Chingford
E4 9SW
Director NameMax Chandra Claus
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(13 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address142 Kings Avenue
Balham
London
SW12 0BA
Secretary NameMax Chandra Claus
NationalityBritish
StatusResigned
Appointed19 January 2001(17 years, 2 months after company formation)
Appointment Duration2 years (resigned 03 February 2003)
RoleCompany Director
Correspondence Address142 Kings Avenue
Balham
London
SW12 0BA
Secretary NameMalkit Badesha
NationalityBritish
StatusResigned
Appointed03 February 2003(19 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 May 2004)
RoleCompany Director
Correspondence Address41a Sistova Road
Balham
London
SW12 9QR
Secretary NameDavid Freedman
NationalityBritish
StatusResigned
Appointed21 May 2004(20 years, 6 months after company formation)
Appointment Duration15 years (resigned 20 May 2019)
RoleCompany Director
Correspondence Address40 Manchester Street
London
W1U 7LL
Director NameMr Matthew Judkins
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(21 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 June 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Acre
Marlow
Buckinghamshire
SL7 1UD
Director NameMr Alan Rawlinson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(21 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse
5 Wardour Street
London
W1D 6PB
Director NameMr George Massri
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(24 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89-91 Wardour Street
London
W1F 0UB

Contact

Websiteflamusements.co.uk

Location

Registered Address4 Cavendish Square
London
W1G 0PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.5m at £1Family Leisure Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,411,022
Cash£113,871
Current Liabilities£1,629,277

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

8 June 2020Delivered on: 16 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
22 May 2019Delivered on: 7 June 2019
Persons entitled: Nhtv Cherry Holdings Llc

Classification: A registered charge
Particulars: N/A.
Outstanding
1 February 2006Delivered 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 2000Delivered 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

Filing History

31 January 2024Accounts for a small company made up to 31 March 2023 (12 pages)
11 October 2023Termination of appointment of Ibrahim Sina Azeri as a director on 14 September 2023 (1 page)
14 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
24 March 2023Accounts for a small company made up to 31 March 2022 (12 pages)
15 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
17 December 2021Accounts for a small company made up to 31 March 2021 (12 pages)
19 August 2021Director's details changed for Mr Ibrahim Sina Azeri on 17 August 2021 (2 pages)
7 July 2021Registered 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 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
21 December 2020Accounts for a small company made up to 31 March 2020 (12 pages)
16 June 2020Registration of charge 017729340004, created on 8 June 2020 (9 pages)
10 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
11 October 2019Register(s) moved to registered inspection location One Eleven Edmund Street Birmingham B3 2HJ (1 page)
11 October 2019Register inspection address has been changed to One Eleven Edmund Street Birmingham B3 2HJ (1 page)
8 July 2019Registered 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 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
8 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
7 June 2019Registration of charge 017729340003, created on 22 May 2019 (8 pages)
6 June 2019Satisfaction of charge 2 in full (1 page)
6 June 2019Satisfaction of charge 1 in full (2 pages)
22 May 2019Notification of Family Leisure Holdings Limited as a person with significant control on 20 May 2019 (2 pages)
21 May 2019Appointment of Mr Adam David Spencer Hodges as a director on 20 May 2019 (2 pages)
21 May 2019Appointment of Mr Ibrahim Sina Azeri as a director on 20 May 2019 (2 pages)
21 May 2019Cessation of Lauran Bromley as a person with significant control on 20 May 2019 (1 page)
21 May 2019Termination of appointment of David Freedman as a secretary on 20 May 2019 (1 page)
21 May 2019Termination of appointment of George Massri as a director on 20 May 2019 (1 page)
21 May 2019Registered 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 2018Accounts for a small company made up to 31 March 2018 (10 pages)
21 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (10 pages)
4 January 2017Full accounts made up to 31 March 2016 (10 pages)
27 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,500,100
(3 pages)
27 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,500,100
(3 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,500,100
(3 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,500,100
(3 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,500,100
(3 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
21 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,500,100
(4 pages)
21 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,500,100
(4 pages)
21 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,500,100
(4 pages)
21 July 2014Registered 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 2014Registered 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 2014Termination of appointment of Alan Rawlinson as a director on 21 July 2014 (1 page)
21 July 2014Termination of appointment of Alan Rawlinson as a director on 21 July 2014 (1 page)
2 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
11 June 2013Director's details changed for Mr George Massri on 1 June 2013 (2 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(4 pages)
11 June 2013Director's details changed for Mr George Massri on 1 June 2013 (2 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(4 pages)
11 June 2013Director's details changed for Mr George Massri on 1 June 2013 (2 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(4 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
13 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
22 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
15 June 2009Return made up to 07/06/09; full list of members (3 pages)
15 June 2009Return made up to 07/06/09; full list of members (3 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
2 December 2008Return made up to 07/06/08; full list of members (3 pages)
2 December 2008Return made up to 07/06/08; full list of members (3 pages)
2 July 2008Director appointed george massri (1 page)
2 July 2008Director appointed george massri (1 page)
27 June 2008Appointment terminated director matthew judkins (1 page)
27 June 2008Appointment terminated director matthew judkins (1 page)
1 May 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 May 2008Accounts for a small company made up to 31 March 2007 (7 pages)
11 June 2007Return made up to 07/06/07; full list of members (2 pages)
11 June 2007Return made up to 07/06/07; full list of members (2 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
6 July 2006Return made up to 07/06/06; full list of members (2 pages)
6 July 2006Return made up to 07/06/06; full list of members (2 pages)
23 March 2006Registered office changed on 23/03/06 from: 410 strand 3RD floor london WC2R 0NR (1 page)
23 March 2006Registered office changed on 23/03/06 from: 410 strand 3RD floor london WC2R 0NR (1 page)
13 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
13 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
9 February 2006New director appointed (1 page)
9 February 2006New director appointed (1 page)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
31 August 2005Return made up to 07/06/05; full list of members (2 pages)
31 August 2005Return made up to 07/06/05; full list of members (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
7 June 2004Return made up to 07/06/04; full list of members (6 pages)
7 June 2004Return made up to 07/06/04; full list of members (6 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
18 March 2004Registered office changed on 18/03/04 from: 1 piccadilly circus london W1V 8DH (1 page)
18 March 2004Registered office changed on 18/03/04 from: 1 piccadilly circus london W1V 8DH (1 page)
18 February 2004Accounts for a small company made up to 31 March 2003 (9 pages)
18 February 2004Accounts for a small company made up to 31 March 2003 (9 pages)
10 June 2003Return made up to 07/06/03; full list of members (6 pages)
10 June 2003Return made up to 07/06/03; full list of members (6 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003New secretary appointed (2 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
9 December 2002Return made up to 07/06/02; full list of members (7 pages)
9 December 2002Return made up to 07/06/02; full list of members (7 pages)
21 November 2002Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2002Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001Secretary resigned;director resigned (1 page)
29 January 2001Secretary resigned;director resigned (1 page)
12 December 2000Particulars of mortgage/charge (5 pages)
12 December 2000Particulars of mortgage/charge (5 pages)
24 August 2000Return made up to 07/06/00; full list of members (7 pages)
24 August 2000Return made up to 07/06/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 January 2000Registered office changed on 13/01/00 from: 5 wardour street london W1V 3HE (1 page)
13 January 2000Registered office changed on 13/01/00 from: 5 wardour street london W1V 3HE (1 page)
8 June 1999Return made up to 07/06/99; no change of members (4 pages)
8 June 1999Return made up to 07/06/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 June 1998Return made up to 07/06/98; full list of members (6 pages)
22 June 1998Return made up to 07/06/98; full list of members (6 pages)
1 August 1997Return made up to 07/06/97; change of members (6 pages)
1 August 1997Return made up to 07/06/97; change of members (6 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
14 April 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
14 April 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
4 April 1997New secretary appointed;new director appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997Secretary resigned (1 page)
4 April 1997New director appointed (2 pages)
4 April 1997Director resigned (1 page)
4 April 1997New secretary appointed;new director appointed (2 pages)
4 April 1997Secretary resigned (1 page)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
20 March 1997Registered office changed on 20/03/97 from: palladium house 1/4 argyll street london W1V 1AD (1 page)
20 March 1997Registered office changed on 20/03/97 from: palladium house 1/4 argyll street london W1V 1AD (1 page)
18 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 June 1996Return made up to 07/06/96; no change of members (4 pages)
19 June 1996Return made up to 07/06/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
27 September 1995Director's particulars changed (1 page)
27 September 1995Director's particulars changed (1 page)
13 June 1995Return made up to 07/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1995Return made up to 07/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
10 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
29 December 1983Memorandum and Articles of Association (16 pages)
29 December 1983Memorandum and Articles of Association (16 pages)
25 November 1983Incorporation (18 pages)
25 November 1983Incorporation (18 pages)