Company NameLeisure Asset Management Limited
Company StatusDissolved
Company Number02246412
CategoryPrivate Limited Company
Incorporation Date20 April 1988(35 years, 11 months ago)
Dissolution Date24 April 2007 (16 years, 11 months ago)
Previous NameLondon Image Amusements Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr David William Barrett
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2001(12 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 24 April 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Furzey Road
Upton
Poole
Dorset
BH16 5RW
Secretary NameMr David William Barrett
NationalityBritish
StatusClosed
Appointed31 July 2001(13 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Furzey Road
Upton
Poole
Dorset
BH16 5RW
Director NameAlastair John Mitchell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(15 years, 11 months after company formation)
Appointment Duration3 years (closed 24 April 2007)
RoleAccountant
Correspondence AddressDrovers Paddock
Nags Head Lane Hargrave
Wellingborough
Northamptonshire
NN9 6BJ
Director NameMr Michael Themos Efthymiou
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 10 July 1992)
RoleCompany Director
Correspondence Address19 Dovercourt Road
Dulwich
London
Se22
Secretary NameMr David Neil Trapnell
NationalityBritish
StatusResigned
Appointed28 April 1991(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 1993)
RoleCompany Director
Correspondence Address40 Hanover Gardens
Cove
Farnborough
Hampshire
GU14 9DU
Director NameStephen Andrew Forsyth
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address119 Roebuck House
Palace Street
London
SW1E 5BE
Director NameMr James Geoffrey Forsyth
Date of BirthOctober 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed17 June 1991(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address119 Roebuck House
London
SW1E 5BE
Secretary NameMr Julian George Winston Sandys
NationalityBritish
StatusResigned
Appointed15 February 1993(4 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 November 1993)
RoleCompany Director
Correspondence AddressCharnwood
Shackleford
Surrey
Director NameMr David Neil Trapnell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(5 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 April 1994)
RoleFinance Director
Correspondence Address40 Hanover Gardens
Cove
Farnborough
Hampshire
GU14 9DU
Director NameMartin John Callan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(5 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 May 2000)
RoleAccountant
Correspondence AddressThe Cedars 101 Cumnor Hill
Oxford
OX2 9JR
Director NameMr David Neil Trapnell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(5 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 April 1994)
RoleFinance Director
Correspondence Address40 Hanover Gardens
Cove
Farnborough
Hampshire
GU14 9DU
Secretary NameKeith George Dibble
NationalityBritish
StatusResigned
Appointed28 April 1994(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address8 Newcastle Avenue
Ilford
Essex
IG6 3EE
Director NameJohn Stuart Warren
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(6 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 May 2000)
RoleCompany Director
Correspondence Address50 Markham Court
Camberley
Surrey
GU15 3HJ
Director NameMr David Raymond Potts
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 February 1996)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address46 Strathleven Road
London
SW2 5LA
Secretary NameWilliam Rhodri Jones
NationalityBritish
StatusResigned
Appointed01 December 1995(7 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 February 2001)
RoleCompany Director
Correspondence Address28 Burnham Road
Knaphill
Woking
Surrey
GU21 2AE
Director NameJohn Robert Jones
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(8 years after company formation)
Appointment Duration11 months (resigned 27 March 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStornaway
Harestone Hill
Caterham
Surrey
CR3 6BG
Director NameMr Andrew Peter Fletcher
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(9 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address57 Tunnel Wood Road
Watford
WD17 4GD
Director NameJames Winston Edward Granger
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 2000)
RoleChartered Accountant
Correspondence Address29 Egerton Gardens
Ealing
London
W13 8HG
Director NameNeil Geoffrey Goulden
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(12 years after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne The Shires
Wokingham
Berkshire
RG41 4SZ
Director NameMr James Martin Scott
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(12 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuncliffe Hall Farm
Stour Row
Shaftesbury
Dorset
SP7 0QW
Director NameMr Peter William Searle
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(12 years, 1 month after company formation)
Appointment Duration11 months (resigned 25 April 2001)
RoleCo Director
Country of ResidenceEngland
Correspondence Address6 Hill Top
London
NW11 6EE
Director NameJohn Trevor Casey
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2001)
RoleChartered Accountant
Correspondence Address17 Tempest Road
Birstall
Leicester
Leicestershire
LE4 3BD
Secretary NameJohn Trevor Casey
NationalityBritish
StatusResigned
Appointed12 February 2001(12 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 2001)
RoleCompany Director
Correspondence Address17 Tempest Road
Birstall
Leicester
Leicestershire
LE4 3BD
Director NameMr Peter Jack Marks
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(13 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Redhouse
54 High Street
Brackley
Northamptonshire
NN13 7DS
Director NameMrs Kaye Elizabeth Collins
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 March 2004)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHawthornes
Harbidges Lane, Long Buckby
Northampton
NN6 7QL

Location

Registered AddressGrant Thornton
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£470,000
Gross Profit£238,000
Net Worth£2,483,000
Current Liabilities£3,513,000

Accounts

Latest Accounts28 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
5 September 2006Receiver's abstract of receipts and payments (2 pages)
10 August 2006Receiver ceasing to act (1 page)
2 December 2005Receiver's abstract of receipts and payments (2 pages)
22 February 2005Statement of Affairs in administrative receivership following report to creditors (14 pages)
23 December 2004Administrative Receiver's report (18 pages)
9 November 2004Registered office changed on 09/11/04 from: pury hill business park alderton road paulerspury towcester northamptonshire NN12 7TB (1 page)
15 October 2004Appointment of receiver/manager (2 pages)
12 May 2004Return made up to 03/04/04; full list of members (7 pages)
4 May 2004New director appointed (4 pages)
4 May 2004Director resigned (1 page)
27 April 2004Full accounts made up to 28 December 2003 (17 pages)
30 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2003Registered office changed on 27/05/03 from: 8 clarendon drive wymbush milton keynes MK8 8ED (1 page)
27 May 2003Full accounts made up to 29 December 2002 (17 pages)
15 April 2003Return made up to 03/04/03; full list of members (7 pages)
20 September 2002Director resigned (1 page)
20 September 2002New director appointed (1 page)
2 September 2002Full accounts made up to 30 December 2001 (17 pages)
17 August 2002Auditor's resignation (1 page)
17 July 2002Declaration of satisfaction of mortgage/charge (1 page)
17 July 2002Declaration of satisfaction of mortgage/charge (1 page)
10 April 2002Return made up to 03/04/02; full list of members (6 pages)
14 September 2001Secretary resigned (1 page)
14 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001Registered office changed on 13/09/01 from: charnwood mill sileby road, barrow upon soar loughborough leicestershire LE12 8LR (1 page)
3 May 2001Director resigned (1 page)
26 April 2001Full accounts made up to 30 June 2000 (14 pages)
12 April 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
12 April 2001Director resigned (1 page)
10 April 2001Return made up to 03/04/01; full list of members (6 pages)
20 March 2001New secretary appointed (2 pages)
7 March 2001Secretary resigned (1 page)
8 February 2001Director resigned (1 page)
18 January 2001New director appointed (2 pages)
12 October 2000Particulars of mortgage/charge (14 pages)
1 September 2000Declaration of assistance for shares acquisition (8 pages)
1 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
20 June 2000New director appointed (3 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
6 June 2000Registered office changed on 06/06/00 from: 53/55 high street aldershot hampshire GU11 1BY (1 page)
3 May 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2000Full accounts made up to 2 October 1999 (13 pages)
2 November 1999Full accounts made up to 4 October 1998 (15 pages)
26 May 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
11 September 1998Auditor's resignation (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
8 July 1998Particulars of mortgage/charge (3 pages)
27 April 1998Return made up to 03/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 April 1998Full accounts made up to 5 October 1997 (15 pages)
3 December 1997New director appointed (3 pages)
1 December 1997Company name changed london image amusements LIMITED\certificate issued on 02/12/97 (2 pages)
7 May 1997Return made up to 03/04/97; full list of members (6 pages)
7 May 1997Director resigned (1 page)
5 February 1997Full accounts made up to 29 September 1996 (18 pages)
10 May 1996New director appointed (2 pages)
29 April 1996Director resigned (1 page)
28 April 1996Return made up to 03/04/96; full list of members (5 pages)
28 April 1996New secretary appointed (2 pages)
28 April 1996Secretary resigned (1 page)
12 April 1996Director resigned (1 page)
1 March 1996Full accounts made up to 1 October 1995 (15 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
26 October 1995Particulars of mortgage/charge (4 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1995Return made up to 28/04/95; full list of members (7 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1995Particulars of mortgage/charge (8 pages)
9 January 1995Full accounts made up to 2 October 1994 (15 pages)
24 May 1994Return made up to 28/04/94; full list of members (7 pages)
25 November 1993Full accounts made up to 30 September 1993 (16 pages)
5 November 1993Full accounts made up to 30 September 1992 (14 pages)
11 March 1993Full accounts made up to 30 September 1991 (13 pages)
17 August 1991Accounts made up to 30 September 1990 (13 pages)
23 August 1989Memorandum and Articles of Association (11 pages)
2 August 1989Accounts for a dormant company made up to 31 March 1989 (2 pages)
20 April 1988Incorporation (16 pages)