Company NameGrange Sports Leisure Limited
DirectorStephen Barry Cole
Company StatusActive
Company Number03027478
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameStephen Barry Cole
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1995(5 months, 2 weeks after company formation)
Appointment Duration28 years, 8 months
RoleClothing & Footwear Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Sparrows Lane
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7AU
Secretary NameMrs Frances Mary Cole
NationalityBritish
StatusCurrent
Appointed18 August 1995(5 months, 2 weeks after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Sparrows Lane
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7AU
Director NameMrs Frances Mary Cole
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleCompany Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Sparrows Lane
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7AU
Secretary NameJonathan Bryant Bourn
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address69 Halifax Road
Enfield
Middlesex
EN2 0PR
Secretary NameRonald Cole
NationalityBritish
StatusResigned
Appointed08 September 1995(6 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 February 1996)
RoleCompany Director
Correspondence Address71 Norwood Road
Cheshunt
Hertfordshire
EN8 9RR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1st Floor Cromwell House
14 Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Stephen Barry Cole
100.00%
Ordinary

Financials

Year2014
Net Worth-£82
Current Liabilities£82

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Charges

10 October 1995Delivered on: 13 October 1995
Satisfied on: 18 November 2008
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
27 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
24 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
8 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
31 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
8 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
15 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
1 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
26 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
10 October 2017Registered office address changed from 18 Hand Court London WC1V 6JF to 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 18 Hand Court London WC1V 6JF to 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ on 10 October 2017 (1 page)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
24 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
24 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 March 2009Return made up to 23/02/09; full list of members (3 pages)
17 March 2009Return made up to 23/02/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 April 2008Return made up to 23/02/08; full list of members (3 pages)
8 April 2008Registered office changed on 08/04/2008 from gorrie whitson 20 hanover street london W1S 1YR (1 page)
8 April 2008Return made up to 23/02/08; full list of members (3 pages)
8 April 2008Registered office changed on 08/04/2008 from gorrie whitson 20 hanover street london W1S 1YR (1 page)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 April 2007Return made up to 23/02/07; full list of members (2 pages)
24 April 2007Return made up to 23/02/07; full list of members (2 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 March 2006Return made up to 23/02/06; full list of members (2 pages)
3 March 2006Return made up to 23/02/06; full list of members (2 pages)
21 March 2005Return made up to 23/02/05; full list of members (2 pages)
21 March 2005Return made up to 23/02/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 March 2004Return made up to 23/02/04; full list of members (6 pages)
18 March 2004Return made up to 23/02/04; full list of members (6 pages)
14 March 2003Return made up to 23/02/03; full list of members
  • 363(287) ‐ Registered office changed on 14/03/03
(6 pages)
14 March 2003Return made up to 23/02/03; full list of members
  • 363(287) ‐ Registered office changed on 14/03/03
(6 pages)
3 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 February 2003Registered office changed on 03/02/03 from: the grange sparrows lane hatfield heath bishops stortford hertfordshire CM22 7AU (1 page)
3 February 2003Registered office changed on 03/02/03 from: the grange sparrows lane hatfield heath bishops stortford hertfordshire CM22 7AU (1 page)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
5 March 2002Return made up to 23/02/02; full list of members (6 pages)
5 March 2002Return made up to 23/02/02; full list of members (6 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
6 March 2001Return made up to 23/02/01; full list of members (6 pages)
6 March 2001Return made up to 23/02/01; full list of members (6 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
1 March 2000Return made up to 23/02/00; full list of members (6 pages)
1 March 2000Return made up to 23/02/00; full list of members (6 pages)
21 February 1999Return made up to 23/02/99; no change of members (13 pages)
21 February 1999Return made up to 23/02/99; no change of members (13 pages)
6 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
6 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
22 July 1998Registered office changed on 22/07/98 from: c/o gorrie whitson 17 new burlington place regent street london W1X 2JP (1 page)
22 July 1998Registered office changed on 22/07/98 from: c/o gorrie whitson 17 new burlington place regent street london W1X 2JP (1 page)
3 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
3 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
10 March 1998Return made up to 23/02/98; full list of members (9 pages)
10 March 1998Return made up to 23/02/98; full list of members (9 pages)
23 February 1998Company name changed cardin sports leisure LIMITED\certificate issued on 24/02/98 (2 pages)
23 February 1998Company name changed cardin sports leisure LIMITED\certificate issued on 24/02/98 (2 pages)
12 March 1997Return made up to 28/02/97; no change of members (5 pages)
12 March 1997Return made up to 28/02/97; no change of members (5 pages)
11 February 1997Registered office changed on 11/02/97 from: 9 cavendish square london W1M 0DU (1 page)
11 February 1997Registered office changed on 11/02/97 from: 9 cavendish square london W1M 0DU (1 page)
23 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
23 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
5 March 1996Secretary resigned (1 page)
5 March 1996Secretary resigned (1 page)
13 October 1995Particulars of mortgage/charge (6 pages)
13 October 1995Particulars of mortgage/charge (6 pages)
27 September 1995New secretary appointed (2 pages)
27 September 1995New secretary appointed (2 pages)
1 September 1995Director resigned;new director appointed (2 pages)
1 September 1995Secretary resigned;new secretary appointed (4 pages)
1 September 1995Accounting reference date notified as 30/06 (1 page)
1 September 1995Accounting reference date notified as 30/06 (1 page)
1 September 1995Secretary resigned;new secretary appointed (4 pages)
1 September 1995Director resigned;new director appointed (2 pages)
28 February 1995Incorporation (19 pages)
28 February 1995Incorporation (19 pages)