London
EC2V 6EE
Secretary Name | Mrs Sandra Dodd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2003(19 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 01 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Timothy Cleveland Hewett |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2003(19 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 01 March 2016) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Peter Kirkham |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2003(19 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 01 March 2016) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr David Cowans |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2012(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Christopher Robin Leslie Phillips |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2012(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 01 March 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr David Donald Cross |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | Grasmere Knightsbridge Road Camberley Surrey GU15 3TS |
Secretary Name | Mr Arnold Robert Odowd-Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(6 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 July 1991) |
Role | Company Director |
Correspondence Address | 53 Church Lane Aldershot Hampshire GU12 6EZ |
Secretary Name | Mr Michael Anthony Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow House 6 Orchard Hill Windlesham Surrey GU20 6DB |
Director Name | Nicholas Paul Brown |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 1995) |
Role | Leisure Centre Manager |
Correspondence Address | Ravenswood Browncroft Hook Hampshire RG27 9SY |
Director Name | Clare Margaret Kennedy |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(13 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 37 Darby Green Lane Blackwater Surrey GU17 0DN |
Director Name | Mr Mark Ian Bremner |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Albany Road Fleet Hampshire GU51 3LY |
Director Name | Robert Timothy Caunter |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Corner Remenham Hill Henley On Thames Oxfordshire RG9 3ET |
Director Name | Mr Michael Anthony Griffiths |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow House 6 Orchard Hill Windlesham Surrey GU20 6DB |
Website | www.dcleisure.co.uk |
---|---|
Telephone | 01420 000000 |
Telephone region | Alton |
Registered Address | 80 Cheapside London EC2V 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
45k at £1 | Places For People Leisure Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2015 | Application to strike the company off the register (3 pages) |
4 December 2015 | Application to strike the company off the register (3 pages) |
17 November 2015 | Solvency Statement dated 21/10/15 (1 page) |
17 November 2015 | Statement of capital on 17 November 2015
|
17 November 2015 | Statement by Directors (1 page) |
17 November 2015 | Resolutions
|
17 November 2015 | Resolutions
|
17 November 2015 | Statement by Directors (1 page) |
17 November 2015 | Statement of capital on 17 November 2015
|
17 November 2015 | Solvency Statement dated 21/10/15 (1 page) |
30 September 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (6 pages) |
30 September 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (6 pages) |
29 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
29 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (38 pages) |
29 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (38 pages) |
29 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
29 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
29 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
30 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 July 2014 | Auditor's resignation (1 page) |
18 July 2014 | Auditor's resignation (1 page) |
28 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
1 April 2014 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 1 April 2014 (1 page) |
30 July 2013 | Full accounts made up to 31 March 2013 (10 pages) |
30 July 2013 | Full accounts made up to 31 March 2013 (10 pages) |
19 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 January 2013 | Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages) |
16 January 2013 | Registered office address changed from Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL on 16 January 2013 (1 page) |
16 January 2013 | Appointment of Mr David Cowans as a director (2 pages) |
16 January 2013 | Registered office address changed from Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL on 16 January 2013 (1 page) |
16 January 2013 | Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages) |
16 January 2013 | Appointment of Mr David Cowans as a director (2 pages) |
9 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
9 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
23 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Statement of company's objects (3 pages) |
13 April 2012 | Resolutions
|
13 April 2012 | Resolutions
|
13 April 2012 | Statement of company's objects (3 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
13 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Register inspection address has been changed (1 page) |
13 April 2011 | Register(s) moved to registered inspection location (1 page) |
13 April 2011 | Register(s) moved to registered inspection location (1 page) |
13 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Register inspection address has been changed (1 page) |
21 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
9 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Peter Kirkham on 1 October 2009 (2 pages) |
9 April 2010 | Secretary's details changed for Sandra Dodd on 1 October 2009 (1 page) |
9 April 2010 | Director's details changed for Timothy Cleveland Hewett on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Sandra Dodd on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Peter Kirkham on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Peter Kirkham on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Sandra Dodd on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Timothy Cleveland Hewett on 1 October 2009 (2 pages) |
9 April 2010 | Secretary's details changed for Sandra Dodd on 1 October 2009 (1 page) |
9 April 2010 | Director's details changed for Sandra Dodd on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Timothy Cleveland Hewett on 1 October 2009 (2 pages) |
9 April 2010 | Secretary's details changed for Sandra Dodd on 1 October 2009 (1 page) |
1 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
7 July 2009 | Director's change of particulars / peter kirkham / 01/03/2009 (1 page) |
7 July 2009 | Director's change of particulars / peter kirkham / 01/03/2009 (1 page) |
18 June 2009 | Full accounts made up to 31 March 2008 (12 pages) |
18 June 2009 | Full accounts made up to 31 March 2008 (12 pages) |
28 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
16 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
7 August 2007 | Auditor's resignation (1 page) |
7 August 2007 | Auditor's resignation (1 page) |
16 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2007 | Return made up to 08/04/07; full list of members (3 pages) |
16 July 2007 | Return made up to 08/04/07; full list of members (3 pages) |
16 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2007 | Full accounts made up to 31 March 2006 (17 pages) |
23 March 2007 | Full accounts made up to 31 March 2006 (17 pages) |
8 May 2006 | Return made up to 08/04/06; full list of members (3 pages) |
8 May 2006 | Return made up to 08/04/06; full list of members (3 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2005 | Return made up to 08/04/05; full list of members
|
14 April 2005 | Return made up to 08/04/05; full list of members
|
23 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
23 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
6 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
1 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Secretary resigned;director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Secretary resigned;director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | New director appointed (1 page) |
27 November 2003 | New director appointed (1 page) |
27 November 2003 | New director appointed (1 page) |
27 November 2003 | New director appointed (1 page) |
27 November 2003 | Director resigned (1 page) |
11 November 2003 | Particulars of mortgage/charge (6 pages) |
11 November 2003 | Particulars of mortgage/charge (6 pages) |
11 November 2003 | Particulars of mortgage/charge (11 pages) |
11 November 2003 | Particulars of mortgage/charge (11 pages) |
10 November 2003 | Resolutions
|
8 November 2003 | Particulars of mortgage/charge (7 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Particulars of mortgage/charge (7 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Declaration of assistance for shares acquisition (13 pages) |
7 November 2003 | Declaration of assistance for shares acquisition (13 pages) |
6 November 2003 | New secretary appointed;new director appointed (3 pages) |
6 November 2003 | New secretary appointed;new director appointed (3 pages) |
14 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 April 2003 | Return made up to 08/04/03; full list of members (8 pages) |
14 April 2003 | Return made up to 08/04/03; full list of members (8 pages) |
15 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
19 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
2 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 April 2001 | Return made up to 08/04/01; full list of members
|
13 April 2001 | Return made up to 08/04/01; full list of members
|
15 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2000 | Return made up to 08/04/00; full list of members (7 pages) |
18 April 2000 | Return made up to 08/04/00; full list of members (7 pages) |
10 February 2000 | New director appointed (3 pages) |
10 February 2000 | New director appointed (3 pages) |
10 February 2000 | New director appointed (3 pages) |
10 February 2000 | New director appointed (3 pages) |
10 February 2000 | New director appointed (3 pages) |
10 February 2000 | New director appointed (3 pages) |
24 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 May 1999 | Return made up to 08/04/99; no change of members (4 pages) |
4 May 1999 | Return made up to 08/04/99; no change of members (4 pages) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
30 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 May 1998 | Return made up to 08/04/98; no change of members (4 pages) |
5 May 1998 | Return made up to 08/04/98; no change of members (4 pages) |
24 April 1998 | Registered office changed on 24/04/98 from: bassett house 5 southwell park road camberley surrey GU15 3PU (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: bassett house 5 southwell park road camberley surrey GU15 3PU (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1997 | Return made up to 08/04/97; full list of members (6 pages) |
15 April 1997 | Return made up to 08/04/97; full list of members (6 pages) |
8 April 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
8 April 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
12 March 1997 | Full accounts made up to 31 October 1996 (13 pages) |
12 March 1997 | Full accounts made up to 31 October 1996 (13 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Full accounts made up to 31 October 1995 (17 pages) |
1 July 1996 | Full accounts made up to 31 October 1995 (17 pages) |
3 May 1996 | Return made up to 08/04/96; no change of members
|
3 May 1996 | Return made up to 08/04/96; no change of members
|
19 July 1995 | Registered office changed on 19/07/95 from: 7 ivinghoe road bushey heath hertfordshire WD2 3SW (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: 7 ivinghoe road bushey heath hertfordshire WD2 3SW (1 page) |
30 April 1995 | Return made up to 28/04/95; no change of members (6 pages) |
30 April 1995 | Return made up to 28/04/95; no change of members (6 pages) |
28 March 1995 | Full accounts made up to 31 October 1994 (14 pages) |
28 March 1995 | Full accounts made up to 31 October 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
14 July 1994 | Accounts for a small company made up to 31 October 1993 (7 pages) |
14 July 1994 | Accounts for a small company made up to 31 October 1993 (7 pages) |
22 June 1993 | Accounts for a small company made up to 31 October 1992 (6 pages) |
22 June 1993 | Accounts for a small company made up to 31 October 1992 (6 pages) |
4 March 1992 | Full accounts made up to 31 October 1991 (16 pages) |
4 March 1992 | Full accounts made up to 31 October 1991 (16 pages) |
7 November 1991 | Ad 31/10/91--------- £ si 44900@1=44900 £ ic 100/45000 (2 pages) |
7 November 1991 | Ad 31/10/91--------- £ si 44900@1=44900 £ ic 100/45000 (2 pages) |
19 February 1991 | Full accounts made up to 31 October 1990 (13 pages) |
19 February 1991 | Full accounts made up to 31 October 1990 (13 pages) |
10 December 1990 | Full accounts made up to 31 October 1989 (13 pages) |
10 December 1990 | Full accounts made up to 31 October 1989 (13 pages) |
29 November 1990 | Memorandum and Articles of Association (9 pages) |
29 November 1990 | Memorandum and Articles of Association (9 pages) |
9 August 1989 | Full accounts made up to 31 October 1988 (12 pages) |
9 August 1989 | Full accounts made up to 31 October 1988 (12 pages) |
15 June 1989 | Resolutions
|
15 June 1989 | Resolutions
|
26 May 1988 | Full accounts made up to 31 October 1987 (12 pages) |
26 May 1988 | Full accounts made up to 31 October 1987 (12 pages) |
17 February 1987 | Full accounts made up to 31 October 1986 (11 pages) |
17 February 1987 | Full accounts made up to 31 October 1986 (11 pages) |