Company NameBognor Pier Leisure Limited
DirectorJohn Ayers
Company StatusActive
Company Number03198407
CategoryPrivate Limited Company
Incorporation Date14 May 1996(27 years, 11 months ago)
Previous NameClasstycoon 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 John Ayers
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1996(2 weeks, 6 days after company formation)
Appointment Duration27 years, 11 months
RoleAmusement Caterer
Country of ResidenceEngland
Correspondence Address23 Kingsway
Cradwell
Bognor Regis
West Sussex
PO21 4DH
Secretary NameJohn Ayers
NationalityBritish
StatusCurrent
Appointed03 June 1996(2 weeks, 6 days after company formation)
Appointment Duration27 years, 11 months
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence Address23 Kingsway
Cradwell
Bognor Regis
West Sussex
PO21 4DH
Director NameJohn Thomas Ayers
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(2 weeks, 6 days after company formation)
Appointment Duration21 years, 9 months (resigned 08 March 2018)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 8 The Quarterdeck
Kings Parade
Bognor Regis
West Sussex
PO21 2FZ
Director NameMr Christopher Robert McFaul
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(14 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 February 2012)
RolePartner
Country of ResidenceEngland
Correspondence AddressWakefield House
32,High Street
Pinner
Middlesex
HA5 5PW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebognorpier.co.uk

Location

Registered Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25k at £1Mr John Ayers
50.00%
Ordinary
25k at £1Mr John Thomas Ayers
50.00%
Ordinary

Financials

Year2014
Net Worth£845,331
Cash£867,950
Current Liabilities£706,627

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

20 November 2006Delivered on: 25 November 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
23 October 1996Delivered on: 30 October 1996
Satisfied on: 12 February 2007
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 property k/a bognor pier bognor regis west sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
13 July 2020Change of details for Mr John Ayers as a person with significant control on 8 March 2018 (2 pages)
3 June 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
20 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
4 July 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
5 June 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
4 June 2019Cessation of John Thomas Ayers as a person with significant control on 8 March 2018 (1 page)
4 June 2019Termination of appointment of John Thomas Ayers as a director on 8 March 2018 (1 page)
8 June 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
1 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
24 April 2017Amended total exemption small company accounts made up to 31 October 2016 (5 pages)
24 April 2017Amended total exemption small company accounts made up to 31 October 2016 (5 pages)
24 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 50,000
(6 pages)
7 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 50,000
(6 pages)
11 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 50,000
(5 pages)
3 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 50,000
(5 pages)
17 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page)
9 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 50,000
(5 pages)
11 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 50,000
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
13 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
24 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 February 2013Registered office address changed from Wakefield House 32,High Street Pinner Middlesex HA5 5PW on 11 February 2013 (1 page)
11 February 2013Registered office address changed from Wakefield House 32,High Street Pinner Middlesex HA5 5PW on 11 February 2013 (1 page)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
3 February 2012Termination of appointment of Christopher Mcfaul as a director (1 page)
3 February 2012Termination of appointment of Christopher Mcfaul as a director (1 page)
18 January 2012Appointment of Mr Christopher Robert Mcfaul as a director (2 pages)
18 January 2012Appointment of Mr Christopher Robert Mcfaul as a director (2 pages)
17 May 2011Secretary's details changed for John Ayers on 16 May 2011 (2 pages)
17 May 2011Secretary's details changed for John Ayers on 16 May 2011 (2 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
17 May 2011Director's details changed for John Thomas Ayers on 16 May 2011 (2 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
17 May 2011Director's details changed for John Thomas Ayers on 16 May 2011 (2 pages)
16 May 2011Director's details changed for John Ayers on 16 May 2011 (2 pages)
16 May 2011Director's details changed for John Ayers on 16 May 2011 (2 pages)
8 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 May 2010Director's details changed for John Thomas Ayers on 14 May 2010 (2 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for John Thomas Ayers on 14 May 2010 (2 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 May 2009Return made up to 14/05/09; full list of members (4 pages)
18 May 2009Return made up to 14/05/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 May 2008Return made up to 14/05/08; full list of members (4 pages)
22 May 2008Return made up to 14/05/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 June 2007Return made up to 14/05/07; no change of members (7 pages)
21 June 2007Return made up to 14/05/07; no change of members (7 pages)
12 February 2007Declaration of satisfaction of mortgage/charge (1 page)
12 February 2007Declaration of satisfaction of mortgage/charge (1 page)
25 November 2006Particulars of mortgage/charge (9 pages)
25 November 2006Particulars of mortgage/charge (9 pages)
4 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 June 2006Return made up to 14/05/06; full list of members (7 pages)
1 June 2006Return made up to 14/05/06; full list of members (7 pages)
12 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
12 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 June 2005Return made up to 14/05/05; full list of members (7 pages)
7 June 2005Return made up to 14/05/05; full list of members (7 pages)
14 June 2004Accounts for a small company made up to 31 October 2003 (6 pages)
14 June 2004Accounts for a small company made up to 31 October 2003 (6 pages)
25 May 2004Return made up to 14/05/04; full list of members (7 pages)
25 May 2004Return made up to 14/05/04; full list of members (7 pages)
30 July 2003Accounts for a small company made up to 31 October 2002 (6 pages)
30 July 2003Accounts for a small company made up to 31 October 2002 (6 pages)
9 June 2003Return made up to 14/05/03; full list of members (7 pages)
9 June 2003Return made up to 14/05/03; full list of members (7 pages)
30 August 2002Return made up to 14/05/02; full list of members (7 pages)
30 August 2002Return made up to 14/05/02; full list of members (7 pages)
19 June 2002Accounts for a small company made up to 31 October 2001 (6 pages)
19 June 2002Accounts for a small company made up to 31 October 2001 (6 pages)
16 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
16 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
21 May 2001Return made up to 14/05/01; full list of members (6 pages)
21 May 2001Return made up to 14/05/01; full list of members (6 pages)
17 July 2000Return made up to 14/05/00; full list of members (6 pages)
17 July 2000Return made up to 14/05/00; full list of members (6 pages)
17 December 1999Accounts for a small company made up to 31 October 1999 (6 pages)
17 December 1999Accounts for a small company made up to 31 October 1999 (6 pages)
5 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
5 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
21 May 1999Return made up to 14/05/99; no change of members (4 pages)
21 May 1999Return made up to 14/05/99; no change of members (4 pages)
3 June 1998Return made up to 14/05/98; no change of members (4 pages)
3 June 1998Return made up to 14/05/98; no change of members (4 pages)
13 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
13 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
30 June 1997Return made up to 14/05/97; full list of members (6 pages)
30 June 1997Return made up to 14/05/97; full list of members (6 pages)
12 February 1997Ad 12/07/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 February 1997Ad 12/07/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
27 November 1996Accounting reference date extended from 31/05/97 to 31/10/97 (1 page)
27 November 1996Accounting reference date extended from 31/05/97 to 31/10/97 (1 page)
6 November 1996£ nc 1000/100000 12/07/96 (1 page)
6 November 1996£ nc 1000/100000 12/07/96 (1 page)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
18 June 1996Memorandum and Articles of Association (8 pages)
18 June 1996Memorandum and Articles of Association (8 pages)
10 June 1996Company name changed classtycoon LIMITED\certificate issued on 11/06/96 (2 pages)
10 June 1996Company name changed classtycoon LIMITED\certificate issued on 11/06/96 (2 pages)
8 June 1996Secretary resigned (1 page)
8 June 1996New secretary appointed;new director appointed (2 pages)
8 June 1996New director appointed (2 pages)
8 June 1996New secretary appointed;new director appointed (2 pages)
8 June 1996Registered office changed on 08/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 June 1996Director resigned (1 page)
8 June 1996Secretary resigned (1 page)
8 June 1996Director resigned (1 page)
8 June 1996Registered office changed on 08/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 June 1996New director appointed (2 pages)
14 May 1996Incorporation (9 pages)
14 May 1996Incorporation (9 pages)