Company NameH L P Leisure Limited
DirectorsArif Jaffer and Haleem Jaffer
Company StatusActive
Company Number03002089
CategoryPrivate Limited Company
Incorporation Date15 December 1994(29 years, 4 months ago)
Previous NamePearlace Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Arif Jaffer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1994(4 days after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 17 Nottingham Place
London
W1U 5LG
Director NameMr Haleem Jaffer
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1994(4 days after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Marshall House
49 Marshall Street
London
W1F 9BE
Secretary NameMr Haleem Jaffer
StatusCurrent
Appointed28 September 2013(18 years, 9 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address17 Nottingham Place
Marylebone
London
W1U 5LG
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed15 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameMrs Gulshan Jaffer
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(4 days after company formation)
Appointment Duration18 years, 9 months (resigned 28 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
15/17 Nottingham Place
London
W1V 5LG
Secretary NameMrs Gulshan Jaffer
NationalityBritish
StatusResigned
Appointed19 December 1994(4 days after company formation)
Appointment Duration18 years, 9 months (resigned 28 September 2013)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
15/17 Nottingham Place
London
W1V 5LG

Location

Registered Address17 Nottingham Place
Marylebone
London
W1U 5LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60k at £1Hal Jaffer
59.94%
Ordinary
20k at £1Executors Of G. Jaffer
19.98%
Ordinary
20k at £1Mr Arif Jaffer
19.98%
Ordinary
90 at £1Haleem Jaffer
0.09%
Ordinary A
10 at £1Mr Arif Jaffer
0.01%
Ordinary A

Financials

Year2014
Net Worth£788,286
Cash£341,425
Current Liabilities£412,492

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

21 April 1995Delivered on: 4 May 1995
Persons entitled: Humberclyde Finance Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as or being 17 nottingham place, ,london, W1. Title no 337266 together with all buildings and fixtures (including trade fixtures ,tenants fixtures and fixed plant and machinery)on such properties, please see doc for further details.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
4 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
18 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
14 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
1 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
7 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
4 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
5 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
12 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
11 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100,100
(5 pages)
11 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100,100
(5 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100,100
(5 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100,100
(5 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100,100
(5 pages)
22 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 February 2014Appointment of Mr Haleem Jaffer as a secretary (2 pages)
21 February 2014Termination of appointment of Gulshan Jaffer as a director (1 page)
21 February 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100,100
(5 pages)
21 February 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100,100
(5 pages)
21 February 2014Termination of appointment of Gulshan Jaffer as a secretary (1 page)
21 February 2014Appointment of Mr Haleem Jaffer as a secretary (2 pages)
21 February 2014Termination of appointment of Gulshan Jaffer as a director (1 page)
21 February 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100,100
(5 pages)
21 February 2014Termination of appointment of Gulshan Jaffer as a secretary (1 page)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
30 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
30 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
16 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100,100
(4 pages)
7 December 2010Particulars of variation of rights attached to shares (2 pages)
7 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100,100
(4 pages)
7 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100,100
(4 pages)
7 December 2010Particulars of variation of rights attached to shares (2 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
12 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 December 2009Director's details changed for Mr Haleem Jaffer on 15 December 2009 (2 pages)
29 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Mrs Gulshan Jaffer on 15 December 2009 (2 pages)
29 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Mr Haleem Jaffer on 15 December 2009 (2 pages)
29 December 2009Director's details changed for Mrs Gulshan Jaffer on 15 December 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
1 September 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
17 December 2008Return made up to 15/12/08; full list of members (4 pages)
17 December 2008Return made up to 15/12/08; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 January 2008Return made up to 15/12/07; full list of members (3 pages)
9 January 2008Secretary's particulars changed;director's particulars changed (1 page)
9 January 2008Secretary's particulars changed;director's particulars changed (1 page)
9 January 2008Return made up to 15/12/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 January 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 January 2006Return made up to 15/12/05; full list of members (8 pages)
12 January 2006Return made up to 15/12/05; full list of members (8 pages)
11 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 February 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 January 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 January 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 June 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
26 June 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
8 March 2003Return made up to 15/12/02; full list of members (8 pages)
8 March 2003Return made up to 15/12/02; full list of members (8 pages)
8 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
8 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 March 2002Return made up to 15/12/01; full list of members (8 pages)
4 March 2002Return made up to 15/12/01; full list of members (8 pages)
11 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
11 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
24 January 2001Return made up to 15/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2001Return made up to 15/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
20 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
10 February 2000Return made up to 15/12/99; full list of members (8 pages)
10 February 2000Return made up to 15/12/99; full list of members (8 pages)
28 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
28 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
11 December 1998Return made up to 15/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 1998Return made up to 15/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1998Accounts for a small company made up to 30 April 1998 (8 pages)
1 October 1998Accounts for a small company made up to 30 April 1998 (8 pages)
1 October 1998Accounts for a small company made up to 30 April 1997 (7 pages)
1 October 1998Accounts for a small company made up to 30 April 1997 (7 pages)
12 May 1998Return made up to 15/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 May 1998Return made up to 15/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 April 1997Return made up to 15/12/96; no change of members (6 pages)
21 April 1997Return made up to 15/12/96; no change of members (6 pages)
17 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
17 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
18 March 1996Return made up to 15/12/95; full list of members (6 pages)
18 March 1996Return made up to 15/12/95; full list of members (6 pages)
29 November 1995Ad 21/04/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
29 November 1995Ad 21/04/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
29 November 1995£ nc 1000/500000 19/12/94 (1 page)
29 November 1995£ nc 1000/500000 19/12/94 (1 page)
27 July 1995Accounting reference date notified as 30/04 (1 page)
27 July 1995Accounting reference date notified as 30/04 (1 page)
4 May 1995Particulars of mortgage/charge (12 pages)
4 May 1995Particulars of mortgage/charge (12 pages)
30 December 1994Company name changed\certificate issued on 30/12/94 (2 pages)
30 December 1994Company name changed\certificate issued on 30/12/94 (2 pages)
15 December 1994Incorporation (12 pages)
15 December 1994Incorporation (12 pages)