Company NamePriory Leisure Rooms Limited
Company StatusDissolved
Company Number02042056
CategoryPrivate Limited Company
Incorporation Date30 July 1986(37 years, 9 months ago)
Dissolution Date15 April 2014 (10 years ago)
Previous NamesGredhill Park Limited and French Affair Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NamePhilip Harold Arne Stallibrass
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(5 years after company formation)
Appointment Duration22 years, 8 months (closed 15 April 2014)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address11 Priory Walk
London
SW10 9SP
Secretary NameIain Willat
NationalityBritish
StatusClosed
Appointed01 March 2006(19 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 15 April 2014)
RoleCompany Director
Correspondence Address7 St Johns Road
Petts Wood
Kent
BR5 1HS
Director NameMr James Hyde Forshall
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(5 years after company formation)
Appointment Duration14 years, 7 months (resigned 28 February 2006)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressBallbridge Cottage
Tedburn St Mary
Exeter
EX6 6DT
Secretary NamePhilip Harold Arne Stallibrass
NationalityBritish
StatusResigned
Appointed30 July 1991(5 years after company formation)
Appointment Duration14 years, 7 months (resigned 01 March 2006)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address11 Priory Walk
London
SW10 9SP

Location

Registered Address1 Bell Street
2nd Floor
London
NW1 5BY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

65k at £1Mr Philip Harold Arne Stallibrass
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013Application to strike the company off the register (3 pages)
17 December 2013Application to strike the company off the register (3 pages)
11 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 65,000
(4 pages)
11 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 65,000
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
12 July 2011Registered office address changed from 23 Harcourt Street London W1H 4HJ United Kingdom on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 23 Harcourt Street London W1H 4HJ United Kingdom on 12 July 2011 (1 page)
26 January 2011Registered office address changed from 7 st Johns Road Harrow Middlesex HA1 2EY on 26 January 2011 (1 page)
26 January 2011Registered office address changed from 7 St Johns Road Harrow Middlesex HA1 2EY on 26 January 2011 (1 page)
3 November 2010Change of name notice (2 pages)
3 November 2010Company name changed french affair LIMITED\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-10-28
(2 pages)
3 November 2010Change of name notice (2 pages)
3 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-28
(2 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
14 September 2009Return made up to 30/07/09; full list of members (3 pages)
14 September 2009Return made up to 30/07/09; full list of members (3 pages)
5 August 2009Accounts for a small company made up to 31 October 2008 (8 pages)
5 August 2009Accounts for a small company made up to 31 October 2008 (8 pages)
30 September 2008Return made up to 30/07/08; full list of members (3 pages)
30 September 2008Return made up to 30/07/08; full list of members (3 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 August 2008Accounts for a small company made up to 31 October 2007 (8 pages)
29 August 2008Accounts for a small company made up to 31 October 2007 (8 pages)
21 February 2008Registered office changed on 21/02/08 from: 2 bloomsbury street london WC1B 3ST (1 page)
21 February 2008Registered office changed on 21/02/08 from: 2 bloomsbury street london WC1B 3ST (1 page)
2 November 2007Accounts for a small company made up to 31 October 2006 (5 pages)
2 November 2007Accounts for a small company made up to 31 October 2006 (5 pages)
1 November 2007Return made up to 30/07/07; full list of members (2 pages)
1 November 2007Return made up to 30/07/07; full list of members (2 pages)
23 October 2006Return made up to 30/07/06; full list of members (2 pages)
23 October 2006Return made up to 30/07/06; full list of members (2 pages)
11 August 2006Group of companies' accounts made up to 31 October 2005 (14 pages)
11 August 2006Group of companies' accounts made up to 31 October 2005 (14 pages)
25 April 2006Director resigned (1 page)
25 April 2006New secretary appointed (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (1 page)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
14 December 2005Particulars of mortgage/charge (5 pages)
14 December 2005Particulars of mortgage/charge (5 pages)
5 September 2005Group of companies' accounts made up to 31 October 2004 (15 pages)
5 September 2005Group of companies' accounts made up to 31 October 2004 (15 pages)
31 August 2005Return made up to 30/07/05; full list of members (2 pages)
31 August 2005Return made up to 30/07/05; full list of members (2 pages)
17 February 2005Director's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
15 November 2004Return made up to 30/07/04; full list of members (5 pages)
15 November 2004Return made up to 30/07/04; full list of members (5 pages)
22 June 2004Secretary's particulars changed;director's particulars changed (1 page)
22 June 2004Secretary's particulars changed;director's particulars changed (1 page)
29 March 2004Group of companies' accounts made up to 31 October 2003 (15 pages)
29 March 2004Group of companies' accounts made up to 31 October 2003 (15 pages)
14 October 2003Return made up to 30/07/03; full list of members (5 pages)
14 October 2003Return made up to 30/07/03; full list of members (5 pages)
1 March 2003Group of companies' accounts made up to 31 October 2002 (16 pages)
1 March 2003Group of companies' accounts made up to 31 October 2002 (16 pages)
5 August 2002Return made up to 30/07/02; full list of members (5 pages)
5 August 2002Return made up to 30/07/02; full list of members (5 pages)
18 February 2002Group of companies' accounts made up to 31 October 2001 (13 pages)
18 February 2002Group of companies' accounts made up to 31 October 2001 (13 pages)
13 September 2001Return made up to 30/07/01; full list of members (5 pages)
13 September 2001Return made up to 30/07/01; full list of members (5 pages)
2 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
2 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
26 October 2000Return made up to 30/07/00; full list of members (5 pages)
26 October 2000Return made up to 30/07/00; full list of members (5 pages)
18 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
18 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
31 August 1999Return made up to 30/07/99; full list of members (6 pages)
31 August 1999Return made up to 30/07/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
14 December 1998Registered office changed on 14/12/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
14 December 1998Return made up to 30/07/98; full list of members (6 pages)
14 December 1998Registered office changed on 14/12/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
14 December 1998Location of register of members (1 page)
14 December 1998Return made up to 30/07/98; full list of members (6 pages)
14 December 1998Location of register of members (1 page)
25 November 1998Particulars of mortgage/charge (5 pages)
25 November 1998Particulars of mortgage/charge (5 pages)
22 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
22 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
8 August 1997Return made up to 30/07/97; full list of members (6 pages)
8 August 1997Return made up to 30/07/97; full list of members (6 pages)
7 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
7 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
4 June 1997Director's particulars changed (1 page)
4 June 1997Director's particulars changed (1 page)
2 October 1996Return made up to 30/07/96; full list of members (6 pages)
2 October 1996Return made up to 30/07/96; full list of members (6 pages)
12 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
12 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
28 November 1995Accounts for a small company made up to 31 October 1994 (9 pages)
28 November 1995Accounts for a small company made up to 31 October 1994 (9 pages)
19 September 1995Return made up to 30/07/95; full list of members (6 pages)
19 September 1995Return made up to 30/07/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
9 August 1993Return made up to 30/07/93; full list of members
  • 363(287) ‐ Registered office changed on 09/08/93
(6 pages)
9 August 1993Return made up to 30/07/93; full list of members (6 pages)
4 April 1991Return made up to 29/11/90; full list of members (4 pages)
4 April 1991Return made up to 29/11/90; full list of members (4 pages)
16 March 1989Accounts for a small company made up to 31 October 1987 (4 pages)
16 March 1989Accounts for a small company made up to 31 October 1987 (4 pages)
19 December 1986Company name changed gredhill park LIMITED\certificate issued on 19/12/86 (3 pages)
19 December 1986Company name changed gredhill park LIMITED\certificate issued on 19/12/86 (3 pages)
17 October 1986Memorandum of association (5 pages)
17 October 1986Memorandum of association (5 pages)
16 October 1986Articles of association (5 pages)
16 October 1986Articles of association (5 pages)
30 July 1986Certificate of Incorporation (1 page)
30 July 1986Incorporation (15 pages)
30 July 1986Incorporation (15 pages)
30 July 1986Certificate of Incorporation (1 page)