Company NameRegal Leisure GB Limited
DirectorsMarcus Terrance Wagner and Vivienne Andrea Wagner
Company StatusActive
Company Number03178368
CategoryPrivate Limited Company
Incorporation Date27 March 1996(28 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Marcus Terrance Wagner
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1999(3 years, 4 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chigwell Park
Chigwell
Essex
IG7 5BE
Director NameMrs Vivienne Andrea Wagner
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(14 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleDirector & Shareholder
Country of ResidenceUnited Kingdom
Correspondence Address10 Chigwell Park
Chigwell
Essex
IG7 5BE
Director NameBernard Hill
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Albury Mews
Wanstead
London
E12 5SE
Secretary NameVivienne Andrea Wagner
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleSecretary
Correspondence Address10 Chigwell Park
Chigwell
Essex
IG7 5BE
Director NameVictor Wagner
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(3 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 14 March 2011)
RoleCompany Director
Correspondence Address10 Chigwell Park
Chigwell
Essex
IG7 5BE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed27 March 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed27 March 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address4 Nutter Lane
London
E11 2HY
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardWanstead
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£220,087
Cash£59,179
Current Liabilities£130,333

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 March 2024 (1 month, 1 week ago)
Next Return Due10 April 2025 (11 months, 1 week from now)

Charges

1 August 2009Delivered on: 19 August 2009
Persons entitled: The Trustees Acting on Behalf of the Regal Leisure GB Limited Retirement Benefits Scheme :Victor Shaun Wagner and Vivienne Andrea Wagner Both of 10 Chigwell Park Chigwell Essex Marcus Terrance Wagner of 3 Tavistock House Rosebury Square Repton Park Woodford Green Essex and Suntrust Limited 5 Old Broad Street London

Classification: Legal charge
Secured details: £90,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Snooker tables of regal leisure GB limited see image for full details.
Outstanding

Filing History

12 August 2023Director's details changed for Mr Marcus Terrance Wagner on 12 August 2023 (2 pages)
12 August 2023Change of details for Mrs Vivienne Andrea Wagner as a person with significant control on 12 August 2023 (2 pages)
12 August 2023Director's details changed for Mrs Vivienne Andrea Wagner on 12 August 2023 (2 pages)
12 August 2023Change of details for Mr Marcus Terrance Wagner as a person with significant control on 12 August 2023 (2 pages)
17 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
13 June 2022Director's details changed for Mr Marcus Terrance Wagner on 1 October 2009 (2 pages)
13 June 2022Change of details for Mr Marcus Terrence Wagner as a person with significant control on 6 April 2016 (2 pages)
12 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
21 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
31 May 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
31 August 2020Registered office address changed from 229 Mile End Road Stepney London E1 4AA United Kingdom to 4 Nutter Lane London E11 2HY on 31 August 2020 (1 page)
28 August 2020Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to 229 Mile End Road Stepney London E1 4AA on 28 August 2020 (1 page)
26 May 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
29 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
5 February 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
28 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
5 February 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
13 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 November 2011Termination of appointment of Victor Wagner as a director (2 pages)
4 November 2011Appointment of Vivienne Andrea Wagner as a director (3 pages)
4 November 2011Appointment of Vivienne Andrea Wagner as a director (3 pages)
4 November 2011Termination of appointment of Vivienne Wagner as a secretary (2 pages)
4 November 2011Termination of appointment of Victor Wagner as a director (2 pages)
4 November 2011Termination of appointment of Vivienne Wagner as a secretary (2 pages)
14 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 April 2009Return made up to 27/03/09; full list of members (4 pages)
9 April 2009Return made up to 27/03/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 April 2008Return made up to 27/03/08; full list of members (4 pages)
4 April 2008Return made up to 27/03/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 April 2007Return made up to 27/03/07; full list of members (2 pages)
2 April 2007Return made up to 27/03/07; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 March 2006Return made up to 27/03/06; full list of members (2 pages)
28 March 2006Return made up to 27/03/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 June 2005Return made up to 27/03/05; full list of members (3 pages)
7 June 2005Return made up to 27/03/05; full list of members (3 pages)
17 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 April 2004Return made up to 27/03/04; full list of members (5 pages)
7 April 2004Return made up to 27/03/04; full list of members (5 pages)
13 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 April 2003Return made up to 27/03/03; full list of members (5 pages)
18 April 2003Return made up to 27/03/03; full list of members (5 pages)
21 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
21 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 April 2002Return made up to 27/03/02; full list of members (5 pages)
4 April 2002Return made up to 27/03/02; full list of members (5 pages)
14 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
3 April 2001Return made up to 27/03/01; full list of members (5 pages)
3 April 2001Return made up to 27/03/01; full list of members (5 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
4 April 2000Return made up to 27/03/00; full list of members (7 pages)
4 April 2000Return made up to 27/03/00; full list of members (7 pages)
29 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
29 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
12 May 1999Return made up to 27/03/99; full list of members (6 pages)
12 May 1999Return made up to 27/03/99; full list of members (6 pages)
2 April 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 April 1999Accounts for a small company made up to 30 April 1998 (6 pages)
29 April 1998Return made up to 27/03/98; full list of members (6 pages)
29 April 1998Return made up to 27/03/98; full list of members (6 pages)
29 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
29 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
28 May 1997Return made up to 27/03/97; full list of members (6 pages)
28 May 1997Return made up to 27/03/97; full list of members (6 pages)
1 May 1997Secretary resigned (1 page)
1 May 1997Secretary resigned (1 page)
22 May 1996Registered office changed on 22/05/96 from: gable house 239 regents park road london N3 3LF (1 page)
22 May 1996Registered office changed on 22/05/96 from: gable house 239 regents park road london N3 3LF (1 page)
10 April 1996New director appointed (2 pages)
10 April 1996New secretary appointed (2 pages)
10 April 1996Director resigned (1 page)
10 April 1996New secretary appointed (2 pages)
10 April 1996Registered office changed on 10/04/96 from: 372 old street london EC1V 9LT (1 page)
10 April 1996Registered office changed on 10/04/96 from: 372 old street london EC1V 9LT (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996New director appointed (2 pages)
27 March 1996Incorporation (12 pages)
27 March 1996Incorporation (12 pages)