Company NameInternational Leisure Management Limited
Company StatusDissolved
Company Number02474745
CategoryPrivate Limited Company
Incorporation Date27 February 1990(34 years, 2 months ago)
Dissolution Date28 February 2023 (1 year, 2 months ago)
Previous NamesTapecode Limited and International Leisure Management (IGC) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Keith Barnett
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1993(3 years after company formation)
Appointment Duration30 years (closed 28 February 2023)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address21 Prince Consort Drive
Chislehurst
Kent
BR7 5SB
Director NameJennifer Lyn Barnett
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1995(5 years, 2 months after company formation)
Appointment Duration27 years, 10 months (closed 28 February 2023)
RoleDeputy Headteacher
Country of ResidenceUnited Kingdom
Correspondence Address21 Prince Consort Drive
Chislehurst
Kent
BR7 5SB
Secretary NameRichard Keith Barnett
NationalityBritish
StatusClosed
Appointed01 January 2010(19 years, 10 months after company formation)
Appointment Duration13 years, 2 months (closed 28 February 2023)
RoleCompany Director
Correspondence Address21 Prince Consort Drive
Chislehurst
Kent
BR7 5SB
Director NameMr Michael David Barrett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 May 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address155 Defoe House
Barbican
London
EC2Y 8DN
Director NameJeremy Francis Tigar
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 May 1995)
RoleCompany Director
Correspondence Address17 Church Lane
Southwick
Brighton
East Sussex
BN42 4GB
Director NameMr Christopher David Stewart Williams
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 May 1995)
RoleCompany Director
Correspondence AddressAptado 2185
Quinta Do Lago
8135 Almancil
Algarve
Portugal
Secretary NameMiss Patricia Rhoda Baugh
NationalityBritish
StatusResigned
Appointed27 February 1993(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 May 1995)
RoleCompany Director
Correspondence Address38 Ingledew Road
London
SE18 1AW
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1995(5 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 January 2010)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET

Contact

Websiteilm-uk.com

Location

Registered Address133 Creek Road
London
SE8 3BU
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

5k at £1Richard Keith Barnett
50.00%
Ordinary A
5k at £1Richard Keith Barnett
50.00%
Ordinary B

Financials

Year2014
Net Worth£7,542

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

8 February 1996Delivered on: 16 February 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

28 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2022First Gazette notice for voluntary strike-off (1 page)
2 December 2022Application to strike the company off the register (1 page)
8 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
20 November 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
5 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
7 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 March 2019 (7 pages)
6 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
27 October 2018Micro company accounts made up to 31 March 2018 (7 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
2 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 July 2017Registered office address changed from 21 Prince Consort Drive Chislehurst Kent BR7 5SB to 133 Creek Road London SE8 3BU on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 21 Prince Consort Drive Chislehurst Kent BR7 5SB to 133 Creek Road London SE8 3BU on 18 July 2017 (1 page)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
28 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
28 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
27 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 10,000
(6 pages)
27 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 10,000
(6 pages)
9 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
9 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10,000
(6 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10,000
(6 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,000
(6 pages)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,000
(6 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
3 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
24 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
24 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
17 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
30 August 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
30 August 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
11 March 2011Director's details changed for Richard Keith Barnett on 27 February 2011 (2 pages)
11 March 2011Director's details changed for Jennifer Lyn Barnett on 27 February 2011 (2 pages)
11 March 2011Director's details changed for Richard Keith Barnett on 27 February 2011 (2 pages)
11 March 2011Director's details changed for Jennifer Lyn Barnett on 27 February 2011 (2 pages)
11 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
13 January 2010Appointment of Richard Keith Barnett as a secretary (3 pages)
13 January 2010Resolutions
  • RES13 ‐ Company business 01/01/2010
(1 page)
13 January 2010Appointment of Richard Keith Barnett as a secretary (3 pages)
13 January 2010Termination of appointment of Arm Secretaries Limited as a secretary (2 pages)
13 January 2010Termination of appointment of Arm Secretaries Limited as a secretary (2 pages)
13 January 2010Resolutions
  • RES13 ‐ Company business 01/01/2010
(1 page)
21 December 2009Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET on 21 December 2009 (2 pages)
21 December 2009Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET on 21 December 2009 (2 pages)
18 December 2009Statement of capital on 1 December 2009
  • GBP 10,000
(5 pages)
18 December 2009Statement of capital on 1 December 2009
  • GBP 10,000
(5 pages)
18 December 2009Statement of capital on 1 December 2009
  • GBP 10,000
(5 pages)
26 August 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
26 August 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
20 July 2009Return made up to 27/02/08; full list of members; amend (7 pages)
20 July 2009Return made up to 27/02/08; full list of members; amend (7 pages)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
8 July 2009Return made up to 27/02/09; full list of members (5 pages)
8 July 2009Return made up to 27/02/09; full list of members (5 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 May 2008Return made up to 27/02/08; full list of members (4 pages)
2 May 2008Return made up to 27/02/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 March 2007Return made up to 27/02/07; full list of members (3 pages)
29 March 2007Return made up to 27/02/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 March 2006Return made up to 27/02/06; full list of members (4 pages)
13 March 2006Return made up to 27/02/06; full list of members (4 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 February 2005Return made up to 27/02/05; full list of members (7 pages)
24 February 2005Return made up to 27/02/05; full list of members (7 pages)
22 March 2004Return made up to 27/02/04; full list of members (8 pages)
22 March 2004Return made up to 27/02/04; full list of members (8 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 March 2003Return made up to 27/02/03; full list of members (7 pages)
1 March 2003Return made up to 27/02/03; full list of members (7 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 February 2002Return made up to 27/02/02; full list of members (7 pages)
15 February 2002Return made up to 27/02/02; full list of members (7 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 February 2001Return made up to 27/02/01; full list of members (6 pages)
21 February 2001Return made up to 27/02/01; full list of members (6 pages)
19 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
19 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
23 February 2000Return made up to 27/02/00; full list of members (5 pages)
23 February 2000Return made up to 27/02/00; full list of members (5 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
3 April 1999Return made up to 27/02/98; full list of members (5 pages)
3 April 1999Return made up to 27/02/98; full list of members (5 pages)
3 April 1999Return made up to 27/02/99; full list of members (5 pages)
3 April 1999Return made up to 27/02/99; full list of members (5 pages)
28 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
28 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
9 May 1997Company name changed international leisure management (igc) LIMITED\certificate issued on 12/05/97 (2 pages)
9 May 1997Company name changed international leisure management (igc) LIMITED\certificate issued on 12/05/97 (2 pages)
3 March 1997Return made up to 27/02/97; full list of members (6 pages)
3 March 1997Return made up to 27/02/97; full list of members (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
29 February 1996Return made up to 27/02/96; full list of members (6 pages)
29 February 1996Return made up to 27/02/96; full list of members (6 pages)
16 February 1996Particulars of mortgage/charge (3 pages)
16 February 1996Particulars of mortgage/charge (3 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
27 July 1995Director resigned (4 pages)
27 July 1995Director resigned (4 pages)
27 July 1995Director resigned (4 pages)
27 July 1995Director resigned (4 pages)
27 July 1995New director appointed (4 pages)
27 July 1995Director resigned (4 pages)
27 July 1995New director appointed (4 pages)
27 July 1995Director resigned (4 pages)
26 July 1995Return made up to 27/02/95; full list of members (14 pages)
26 July 1995Return made up to 27/02/95; full list of members (14 pages)
20 July 1995Registered office changed on 20/07/95 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
20 July 1995Registered office changed on 20/07/95 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
20 July 1995Secretary resigned;new secretary appointed (4 pages)
20 July 1995Secretary resigned;new secretary appointed (4 pages)
21 January 1991Company name changed\certificate issued on 21/01/91 (2 pages)
21 January 1991Company name changed\certificate issued on 21/01/91 (2 pages)
27 February 1990Incorporation (9 pages)
27 February 1990Incorporation (9 pages)