Company NameAPV Leisure Limited
DirectorAlfred Valler
Company StatusActive
Company Number02679213
CategoryPrivate Limited Company
Incorporation Date20 January 1992(32 years, 3 months ago)
Previous NameEuropean Asphalt Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Alfred Valler
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1992(1 week after company formation)
Appointment Duration32 years, 3 months
RoleWarehouse Manager
Country of ResidenceEngland
Correspondence AddressLeam Corner Windmill Lane
Balsall Common
Coventry
West Midlands
CV7 7GY
Secretary NameLee Valler
NationalityBritish
StatusResigned
Appointed27 January 1992(1 week after company formation)
Appointment Duration2 years, 11 months (resigned 12 January 1995)
RoleCompany Director
Correspondence Address135a Kenilworth Road
Balsall Common
Coventry
West Midlands
CV7 7EU
Secretary NameKenneth Merrell
NationalityBritish
StatusResigned
Appointed12 January 1995(2 years, 11 months after company formation)
Appointment Duration18 years, 10 months (resigned 26 November 2013)
RoleCompany Director
Correspondence Address10 Southern Street
Stockton Heath
Warrington
WA4 6JW
Director NameHaslams (Warrington) Limited (Corporation)
StatusResigned
Appointed16 January 1992
Appointment Duration1 week, 4 days (resigned 27 January 1992)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams (Warrington) Limited (Corporation)
StatusResigned
Appointed16 January 1992
Appointment Duration1 week, 4 days (resigned 27 January 1992)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Location

Registered Address4th Floor 58-59 Great Marlborough Street
London
W1F 7JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Alfred Valler
50.00%
Ordinary
1 at £1Lee Valler
50.00%
Ordinary

Financials

Year2014
Net Worth-£90,679
Cash£128,510
Current Liabilities£308,320

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 August 2023 (8 months, 1 week ago)
Next Return Due12 September 2024 (4 months, 1 week from now)

Charges

25 May 1995Delivered on: 27 May 1995
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & building situate at trinity lane hinckley county of leicestershire t/no LT257391 and the proceeds of any insurances the goodwill and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

2 February 2024Registered office address changed from 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 2 February 2024 (1 page)
1 November 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
29 August 2023Confirmation statement made on 29 August 2023 with updates (4 pages)
12 July 2023Previous accounting period extended from 31 January 2023 to 31 May 2023 (1 page)
28 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
4 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
19 April 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
18 December 2020Registered office address changed from 1st Floor 24/25 New Bond Street Mayfair London W1S 2RR to 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE on 18 December 2020 (1 page)
23 September 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
21 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
13 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
9 May 2018Compulsory strike-off action has been discontinued (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
8 May 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
13 June 2017Micro company accounts made up to 31 January 2017 (5 pages)
13 June 2017Micro company accounts made up to 31 January 2017 (5 pages)
17 February 2017Confirmation statement made on 17 February 2017 with no updates (3 pages)
17 February 2017Confirmation statement made on 17 February 2017 with no updates (3 pages)
3 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
17 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(3 pages)
17 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(3 pages)
22 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
22 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(3 pages)
13 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(3 pages)
13 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(3 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
21 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
21 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
21 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
4 December 2013Termination of appointment of Kenneth Merrell as a secretary (2 pages)
4 December 2013Termination of appointment of Kenneth Merrell as a secretary (2 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 August 2011Secretary's details changed for Kenneth Merrell on 11 August 2011 (2 pages)
11 August 2011Secretary's details changed for Kenneth Merrell on 11 August 2011 (2 pages)
13 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
21 December 2010Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 21 December 2010 (1 page)
21 December 2010Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 21 December 2010 (1 page)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mr Alfred Valler on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Alfred Valler on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 February 2009Return made up to 05/01/09; full list of members (3 pages)
17 February 2009Return made up to 05/01/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
29 January 2008Return made up to 05/01/08; full list of members (2 pages)
29 January 2008Return made up to 05/01/08; full list of members (2 pages)
20 September 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
20 September 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
22 August 2007Registered office changed on 22/08/07 from: 335 jockey road boldmere sutton coldfield west midlands B73 5XE (1 page)
22 August 2007Registered office changed on 22/08/07 from: 335 jockey road boldmere sutton coldfield west midlands B73 5XE (1 page)
20 February 2007Return made up to 05/01/07; full list of members (2 pages)
20 February 2007Return made up to 05/01/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 January 2006Return made up to 05/01/06; full list of members (2 pages)
30 January 2006Return made up to 05/01/06; full list of members (2 pages)
16 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
16 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 January 2005Return made up to 05/01/05; full list of members (6 pages)
12 January 2005Return made up to 05/01/05; full list of members (6 pages)
1 February 2004Return made up to 05/01/04; full list of members (6 pages)
1 February 2004Return made up to 05/01/04; full list of members (6 pages)
4 December 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
4 December 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
31 January 2003Total exemption full accounts made up to 31 January 2002 (9 pages)
31 January 2003Total exemption full accounts made up to 31 January 2002 (9 pages)
29 January 2003Return made up to 05/01/03; full list of members (6 pages)
29 January 2003Return made up to 05/01/03; full list of members (6 pages)
23 January 2002Return made up to 05/01/02; full list of members (6 pages)
23 January 2002Return made up to 05/01/02; full list of members (6 pages)
12 September 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
12 September 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
10 January 2001Return made up to 05/01/01; full list of members (6 pages)
10 January 2001Return made up to 05/01/01; full list of members (6 pages)
22 November 2000Full accounts made up to 31 January 2000 (10 pages)
22 November 2000Full accounts made up to 31 January 2000 (10 pages)
27 January 2000Return made up to 05/01/00; full list of members (6 pages)
27 January 2000Return made up to 05/01/00; full list of members (6 pages)
17 June 1999Full accounts made up to 31 January 1999 (10 pages)
17 June 1999Full accounts made up to 31 January 1999 (10 pages)
28 January 1999Return made up to 05/01/99; full list of members (6 pages)
28 January 1999Return made up to 05/01/99; full list of members (6 pages)
21 October 1998Full accounts made up to 31 January 1998 (10 pages)
21 October 1998Full accounts made up to 31 January 1998 (10 pages)
16 April 1998Registered office changed on 16/04/98 from: queens chambers 61 boldmere road sutton coldfield west midlands B73 5XA (1 page)
16 April 1998Registered office changed on 16/04/98 from: queens chambers 61 boldmere road sutton coldfield west midlands B73 5XA (1 page)
14 January 1998Return made up to 05/01/98; full list of members
  • 363(287) ‐ Registered office changed on 14/01/98
(6 pages)
14 January 1998Return made up to 05/01/98; full list of members
  • 363(287) ‐ Registered office changed on 14/01/98
(6 pages)
30 July 1997Full accounts made up to 31 January 1997 (11 pages)
30 July 1997Full accounts made up to 31 January 1997 (11 pages)
24 January 1997Return made up to 05/01/97; full list of members (6 pages)
24 January 1997Return made up to 05/01/97; full list of members (6 pages)
7 January 1997Amended accounts made up to 31 January 1996 (6 pages)
7 January 1997Amended accounts made up to 31 January 1996 (6 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
12 January 1996Return made up to 05/01/96; no change of members (4 pages)
12 January 1996Return made up to 05/01/96; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
27 May 1995Particulars of mortgage/charge (4 pages)
27 May 1995Particulars of mortgage/charge (4 pages)
11 May 1995Return made up to 20/01/95; no change of members (4 pages)
11 May 1995Return made up to 20/01/95; no change of members (4 pages)
4 January 1995Company name changed\certificate issued on 04/01/95 (2 pages)
4 January 1995Company name changed\certificate issued on 04/01/95 (2 pages)
20 January 1992Incorporation (17 pages)
20 January 1992Incorporation (17 pages)