Company NameLeisurecrown Limited
DirectorDragisa Ilic
Company StatusActive
Company Number03303023
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Dragisa Ilic
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2004(7 years after company formation)
Appointment Duration20 years, 3 months
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address140 A Upper Street
London
N1 1QY
Director NameStefan Stefanov
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBulgarian
StatusResigned
Appointed25 February 1998(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 21 January 2004)
RoleRestaurateur
Correspondence Address6 Rivington Court
Longstone Avenue
Willesden Green
London
NW10 3RL
Secretary NameMr Filip Filipovic
NationalityBritish
StatusResigned
Appointed21 January 2004(7 years after company formation)
Appointment Duration8 years, 11 months (resigned 07 January 2013)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address7 Thurlow Road
Hanwell
London
W7 2JG
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed31 January 2002(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 21 January 2004)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address140 A Upper Street
London
N1 1QY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Dragisa Ilic
100.00%
Ordinary

Financials

Year2014
Net Worth£257,136
Cash£7,543
Current Liabilities£339,963

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Charges

19 October 2017Delivered on: 24 October 2017
Persons entitled: D & M Property Developments Limited and Stark Partners LLP

Classification: A registered charge
Particulars: 228 belsize road, london, NW6 4BT.
Outstanding
19 October 2017Delivered on: 24 October 2017
Persons entitled: D & M Property Developments Limited and Stark Partners LLP

Classification: A registered charge
Particulars: 228 belsize road london NW6 4BT.
Outstanding
26 October 2016Delivered on: 28 October 2016
Persons entitled: Jamal Abraham

Classification: A registered charge
Particulars: 228 belsize road london NW6 4BT.
Outstanding
8 August 2005Delivered on: 9 August 2005
Persons entitled: Abbey National PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Any income whether now in the furture arising in respect of any rental or other money payable under any lease licence agreement or other interest created in respect of the property known as little bay restaurant 228 belsize road kilburn london t/no NGL268478.
Outstanding
15 September 2004Delivered on: 16 September 2004
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Little bay restaurant 228 belsize road kilburn london all uncalled capital and all intellectual property rights any legal or beneficial interest in all or any securities stock in trade and plant and book debts.
Outstanding

Filing History

5 May 2023Registered office address changed from 260 Pentonville Road Little Bay Head Office London N1 9JY England to 330 Upper Street 2nd Floor London N1 2XQ on 5 May 2023 (1 page)
13 March 2023Total exemption full accounts made up to 31 January 2022 (9 pages)
10 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
14 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
22 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
12 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 January 2019 (11 pages)
29 January 2020Compulsory strike-off action has been discontinued (1 page)
28 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
18 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
7 February 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
3 November 2017Notice of ceasing to act as receiver or manager (8 pages)
3 November 2017Notice of ceasing to act as receiver or manager (8 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
24 October 2017Satisfaction of charge 2 in full (1 page)
24 October 2017Satisfaction of charge 1 in full (1 page)
24 October 2017Registration of charge 033030230004, created on 19 October 2017 (45 pages)
24 October 2017Satisfaction of charge 033030230003 in full (1 page)
24 October 2017Registration of charge 033030230004, created on 19 October 2017 (45 pages)
24 October 2017Registration of charge 033030230005, created on 19 October 2017 (39 pages)
24 October 2017Satisfaction of charge 1 in full (1 page)
24 October 2017Satisfaction of charge 2 in full (1 page)
24 October 2017Registration of charge 033030230005, created on 19 October 2017 (39 pages)
24 October 2017Satisfaction of charge 033030230003 in full (1 page)
21 September 2017Appointment of receiver or manager (8 pages)
21 September 2017Appointment of receiver or manager (8 pages)
19 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
28 October 2016Registration of charge 033030230003, created on 26 October 2016 (38 pages)
28 October 2016Registration of charge 033030230003, created on 26 October 2016 (38 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
4 February 2016Registered office address changed from 228 Belsize Road London NW6 4BT to 260 Pentonville Road Little Bay Head Office London N1 9JY on 4 February 2016 (1 page)
4 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(3 pages)
4 February 2016Director's details changed for Mr Dragisa Ilic on 3 November 2015 (2 pages)
4 February 2016Director's details changed for Mr Dragisa Ilic on 3 November 2015 (2 pages)
4 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(3 pages)
4 February 2016Registered office address changed from 228 Belsize Road London NW6 4BT to 260 Pentonville Road Little Bay Head Office London N1 9JY on 4 February 2016 (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
16 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(3 pages)
16 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(3 pages)
16 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
11 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(3 pages)
11 February 2014Termination of appointment of Filip Filipovic as a secretary (1 page)
11 February 2014Director's details changed for Mr Dragisa Ilic on 7 January 2013 (2 pages)
11 February 2014Termination of appointment of Filip Filipovic as a secretary (1 page)
11 February 2014Director's details changed for Mr Dragisa Ilic on 7 January 2013 (2 pages)
11 February 2014Director's details changed for Mr Dragisa Ilic on 7 January 2013 (2 pages)
11 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(3 pages)
11 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
20 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
4 December 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
10 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
23 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
22 February 2010Director's details changed for Dragisa Ilic on 2 October 2009 (2 pages)
22 February 2010Director's details changed for Dragisa Ilic on 2 October 2009 (2 pages)
22 February 2010Director's details changed for Dragisa Ilic on 2 October 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
20 February 2009Return made up to 06/01/09; full list of members (3 pages)
20 February 2009Return made up to 06/01/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
24 April 2008Return made up to 06/01/08; full list of members (3 pages)
24 April 2008Return made up to 06/01/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
23 February 2007Return made up to 06/01/07; full list of members (6 pages)
23 February 2007Return made up to 06/01/07; full list of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 January 2006 (8 pages)
30 January 2007Total exemption small company accounts made up to 31 January 2006 (8 pages)
3 January 2006Return made up to 06/01/06; full list of members (6 pages)
3 January 2006Return made up to 06/01/06; full list of members (6 pages)
9 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
9 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
26 January 2005Return made up to 06/01/05; full list of members (6 pages)
26 January 2005Return made up to 06/01/05; full list of members (6 pages)
23 December 2004Registered office changed on 23/12/04 from: c/o freemans solar house 282 chase house london N14 6NZ (1 page)
23 December 2004Registered office changed on 23/12/04 from: c/o freemans solar house 282 chase house london N14 6NZ (1 page)
20 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
20 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
2 February 2004New director appointed (2 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004New secretary appointed (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004New secretary appointed (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004New director appointed (2 pages)
16 January 2004Return made up to 06/01/04; full list of members (6 pages)
16 January 2004Return made up to 06/01/04; full list of members (6 pages)
13 January 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
13 January 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
30 January 2003Return made up to 16/01/03; full list of members (6 pages)
30 January 2003Return made up to 16/01/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
2 January 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
21 July 2002Registered office changed on 21/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page)
21 July 2002Registered office changed on 21/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page)
1 February 2002New secretary appointed (2 pages)
1 February 2002New secretary appointed (2 pages)
25 January 2002Secretary resigned (1 page)
25 January 2002Secretary resigned (1 page)
15 January 2002Return made up to 16/01/02; full list of members (6 pages)
15 January 2002Return made up to 16/01/02; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
18 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
31 January 2001Return made up to 16/01/01; full list of members (6 pages)
31 January 2001Return made up to 16/01/01; full list of members (6 pages)
13 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
13 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
17 January 2000Return made up to 16/01/00; full list of members (6 pages)
17 January 2000Return made up to 16/01/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
1 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
29 June 1999Registered office changed on 29/06/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page)
29 June 1999Return made up to 16/01/99; no change of members (6 pages)
29 June 1999Return made up to 16/01/99; no change of members (6 pages)
29 June 1999Registered office changed on 29/06/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page)
10 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
10 March 1998Registered office changed on 10/03/98 from: international house 31 church road hendon london NW4 4EB (1 page)
10 March 1998Registered office changed on 10/03/98 from: international house 31 church road hendon london NW4 4EB (1 page)
10 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
10 March 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
5 February 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
5 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1998Return made up to 16/01/98; full list of members (6 pages)
5 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
5 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1998Return made up to 16/01/98; full list of members (6 pages)
5 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 1997Incorporation (17 pages)
16 January 1997Incorporation (17 pages)