Company NameSam Jones (Clubs) Limited
DirectorsDaniel Matthew Walker and Tatiana Hagan
Company StatusActive
Company Number03406979
CategoryPrivate Limited Company
Incorporation Date22 July 1997(26 years, 9 months ago)
Previous NameD C Leisure (Club) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Secretary NameJoanna Kate Alsop
StatusCurrent
Appointed01 July 2023(25 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Daniel Matthew Walker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(26 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameTatiana Hagan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(26 years, 8 months after company formation)
Appointment Duration3 weeks, 2 days
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameHoward Frank Braband
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(6 days after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Nursery Gardens
Whittlesey
Peterborough
PE7 1TE
Director NameMr Mark Ian Bremner
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(6 days after company formation)
Appointment Duration6 years, 3 months (resigned 11 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Albany Road
Fleet
Hampshire
GU51 3LY
Director NameMr Michael Anthony Griffiths
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(6 days after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House
6 Orchard Hill
Windlesham
Surrey
GU20 6DB
Secretary NameMr Michael Anthony Griffiths
NationalityBritish
StatusResigned
Appointed28 July 1997(6 days after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House
6 Orchard Hill
Windlesham
Surrey
GU20 6DB
Director NameMrs Sandra Dodd
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(6 years, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 25 August 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameMrs Sandra Dodd
NationalityBritish
StatusResigned
Appointed30 October 2003(6 years, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 25 August 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Peter Kirkham
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(6 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 July 2016)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Timothy Cleveland Hewett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(6 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 June 2016)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(15 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 March 2016)
RoleChairman
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(15 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Paul Louis McPartlan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2020(23 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 July 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameMr Paul Louis McPartlan
StatusResigned
Appointed25 August 2020(23 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 July 2022)
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMs Carolyn Ann D'Costa
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2022(24 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Oliver Andrew Lee
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2022(25 years after company formation)
Appointment Duration1 year (resigned 11 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameMr Christopher Paul Martin
StatusResigned
Appointed28 July 2022(25 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 2023)
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Paul Nourse
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2023(26 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Contact

Websitewww.samjones.co.uk

Location

Registered Address305 Gray's Inn Road
London
WC1X 8QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£752,957
Gross Profit£225,887
Net Worth-£673,970
Cash£35,285
Current Liabilities£46,035

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 4 weeks from now)

Charges

3 July 1998Delivered on: 4 July 1998
Satisfied on: 26 July 2008
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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

8 January 2024Accounts for a dormant company made up to 31 March 2023 (5 pages)
23 November 2023Appointment of Mr Daniel Matthew Walker as a director on 31 October 2023 (2 pages)
14 November 2023Termination of appointment of Carolyn Ann D'costa as a director on 31 October 2023 (1 page)
1 September 2023Appointment of Mr Paul Nourse as a director on 1 September 2023 (2 pages)
21 August 2023Termination of appointment of Oliver Andrew Lee as a director on 11 August 2023 (1 page)
14 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
7 August 2023Change of details for Places for People Leisure Management Ltd. as a person with significant control on 1 December 2021 (2 pages)
3 July 2023Appointment of Joanna Kate Alsop as a secretary on 1 July 2023 (2 pages)
3 July 2023Termination of appointment of Christopher Paul Martin as a secretary on 1 July 2023 (1 page)
14 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
5 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
29 July 2022Appointment of Mr Christopher Paul Martin as a secretary on 28 July 2022 (2 pages)
29 July 2022Termination of appointment of Paul Louis Mcpartlan as a secretary on 28 July 2022 (1 page)
29 July 2022Termination of appointment of Paul Louis Mcpartlan as a director on 28 July 2022 (1 page)
29 July 2022Appointment of Mr Oliver Andrew Lee as a director on 28 July 2022 (2 pages)
5 May 2022Appointment of Ms Carolyn Ann D'costa as a director on 4 May 2022 (2 pages)
20 December 2021Director's details changed for Mr Paul Louis Mcpartlan on 1 December 2021 (2 pages)
16 December 2021Termination of appointment of David Cowans as a director on 1 December 2021 (1 page)
6 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
6 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (49 pages)
6 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (5 pages)
6 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
1 December 2021Registered office address changed from 80 Cheapside London EC2V 6EE to 305 Gray's Inn Road London WC1X 8QR on 1 December 2021 (1 page)
15 September 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
19 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (6 pages)
19 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
19 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (44 pages)
25 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
2 September 2020Termination of appointment of Sandra Dodd as a secretary on 25 August 2020 (1 page)
2 September 2020Appointment of Mr Paul Louis Mcpartlan as a secretary on 25 August 2020 (2 pages)
2 September 2020Appointment of Mr Paul Louis Mcpartlan as a director on 25 August 2020 (2 pages)
2 September 2020Termination of appointment of Sandra Dodd as a director on 25 August 2020 (1 page)
4 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
18 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (8 pages)
18 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (38 pages)
6 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
6 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
24 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
3 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (8 pages)
3 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (36 pages)
30 November 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
30 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
31 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
18 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
18 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (9 pages)
18 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (35 pages)
18 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (9 pages)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (35 pages)
18 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
18 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
10 November 2017Audit exemption subsidiary accounts made up to 31 March 2016 (7 pages)
10 November 2017Audit exemption subsidiary accounts made up to 31 March 2016 (7 pages)
10 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
10 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (35 pages)
10 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
10 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
10 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
10 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (35 pages)
24 October 2017Confirmation statement made on 22 July 2017 with no updates (2 pages)
24 October 2017Confirmation statement made on 22 July 2017 with no updates (2 pages)
24 October 2017Restoration by order of the court (2 pages)
24 October 2017Restoration by order of the court (2 pages)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
12 September 2016Application to strike the company off the register (3 pages)
12 September 2016Application to strike the company off the register (3 pages)
27 July 2016Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to The White House 10 Clifton York YO30 6AE (1 page)
27 July 2016Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to The White House 10 Clifton York YO30 6AE (1 page)
26 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
1 July 2016Termination of appointment of Peter Kirkham as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Timothy Cleveland Hewett as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Peter Kirkham as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Timothy Cleveland Hewett as a director on 30 June 2016 (1 page)
16 March 2016Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page)
16 March 2016Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page)
29 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (37 pages)
29 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (37 pages)
29 September 2015Audit exemption subsidiary accounts made up to 31 March 2015 (7 pages)
29 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
29 September 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
29 September 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
29 September 2015Audit exemption subsidiary accounts made up to 31 March 2015 (7 pages)
29 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(6 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(6 pages)
11 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
11 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (37 pages)
11 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (37 pages)
11 November 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
11 November 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
11 November 2014Audit exemption subsidiary accounts made up to 31 March 2014 (9 pages)
11 November 2014Audit exemption subsidiary accounts made up to 31 March 2014 (9 pages)
11 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
7 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(6 pages)
7 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(6 pages)
25 July 2014Auditor's resignation (1 page)
25 July 2014Auditor's resignation (1 page)
1 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 1 April 2014 (1 page)
19 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(6 pages)
19 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(6 pages)
30 July 2013Full accounts made up to 31 March 2013 (17 pages)
30 July 2013Full accounts made up to 31 March 2013 (17 pages)
16 January 2013Registered office address changed from Otium House 2 Freemantle Roadroad Bagshot Surrey GU19 5LL on 16 January 2013 (1 page)
16 January 2013Registered office address changed from Otium House 2 Freemantle Roadroad Bagshot Surrey GU19 5LL on 16 January 2013 (1 page)
15 January 2013Appointment of Mr David Cowans as a director (2 pages)
15 January 2013Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages)
15 January 2013Appointment of Mr David Cowans as a director (2 pages)
15 January 2013Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages)
9 August 2012Full accounts made up to 31 March 2012 (17 pages)
9 August 2012Full accounts made up to 31 March 2012 (17 pages)
1 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
13 April 2012Statement of company's objects (2 pages)
13 April 2012Statement of company's objects (2 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
27 July 2011Full accounts made up to 31 March 2011 (18 pages)
27 July 2011Full accounts made up to 31 March 2011 (18 pages)
16 March 2011Register(s) moved to registered inspection location (1 page)
16 March 2011Register inspection address has been changed (1 page)
16 March 2011Register(s) moved to registered inspection location (1 page)
16 March 2011Register inspection address has been changed (1 page)
21 September 2010Full accounts made up to 31 March 2010 (18 pages)
21 September 2010Full accounts made up to 31 March 2010 (18 pages)
30 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
16 October 2009Secretary's details changed for Sandra Dodd on 1 October 2009 (1 page)
16 October 2009Director's details changed for Sandra Dodd on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Sandra Dodd on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Peter Kirkham on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Sandra Dodd on 1 October 2009 (1 page)
16 October 2009Director's details changed for Peter Kirkham on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Timothy Cleveland Hewett on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Timothy Cleveland Hewett on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Sandra Dodd on 1 October 2009 (1 page)
16 October 2009Director's details changed for Peter Kirkham on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Sandra Dodd on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Timothy Cleveland Hewett on 1 October 2009 (2 pages)
1 October 2009Full accounts made up to 31 March 2009 (18 pages)
1 October 2009Full accounts made up to 31 March 2009 (18 pages)
26 August 2009Return made up to 22/07/09; full list of members (4 pages)
26 August 2009Return made up to 22/07/09; full list of members (4 pages)
7 July 2009Director's change of particulars / peter kirkham / 01/03/2009 (1 page)
7 July 2009Director's change of particulars / peter kirkham / 01/03/2009 (1 page)
18 June 2009Full accounts made up to 31 March 2008 (16 pages)
18 June 2009Full accounts made up to 31 March 2008 (16 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 July 2008Return made up to 22/07/08; full list of members (4 pages)
25 July 2008Return made up to 22/07/08; full list of members (4 pages)
19 October 2007Full accounts made up to 31 March 2007 (16 pages)
19 October 2007Full accounts made up to 31 March 2007 (16 pages)
7 August 2007Auditor's resignation (1 page)
7 August 2007Auditor's resignation (1 page)
31 July 2007Return made up to 22/07/07; full list of members (3 pages)
31 July 2007Secretary's particulars changed;director's particulars changed (1 page)
31 July 2007Secretary's particulars changed;director's particulars changed (1 page)
31 July 2007Return made up to 22/07/07; full list of members (3 pages)
23 March 2007Full accounts made up to 31 March 2006 (22 pages)
23 March 2007Full accounts made up to 31 March 2006 (22 pages)
15 August 2006Return made up to 22/07/06; full list of members (2 pages)
15 August 2006Return made up to 22/07/06; full list of members (2 pages)
13 January 2006Full accounts made up to 31 March 2005 (17 pages)
13 January 2006Full accounts made up to 31 March 2005 (17 pages)
15 August 2005Return made up to 22/07/05; full list of members (3 pages)
15 August 2005Return made up to 22/07/05; full list of members (3 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
23 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
23 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
19 July 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2004Secretary's particulars changed;director's particulars changed (1 page)
6 April 2004Secretary's particulars changed;director's particulars changed (1 page)
13 February 2004Secretary resigned;director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Secretary resigned;director resigned (1 page)
27 November 2003New director appointed (1 page)
27 November 2003New director appointed (1 page)
27 November 2003Director resigned (1 page)
27 November 2003New director appointed (1 page)
27 November 2003Director resigned (1 page)
27 November 2003New director appointed (1 page)
6 November 2003New secretary appointed;new director appointed (3 pages)
6 November 2003New secretary appointed;new director appointed (3 pages)
14 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
14 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
28 July 2003Return made up to 22/07/03; full list of members (7 pages)
28 July 2003Return made up to 22/07/03; full list of members (7 pages)
26 July 2002Return made up to 22/07/02; full list of members (7 pages)
26 July 2002Return made up to 22/07/02; full list of members (7 pages)
15 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
17 January 2002Amended accounts made up to 31 March 2001 (7 pages)
17 January 2002Amended accounts made up to 31 March 2001 (7 pages)
2 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
2 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
1 August 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 July 2000Return made up to 22/07/00; full list of members (8 pages)
28 July 2000Return made up to 22/07/00; full list of members (8 pages)
27 August 1999Full accounts made up to 31 March 1999 (13 pages)
27 August 1999Full accounts made up to 31 March 1999 (13 pages)
3 August 1999Return made up to 22/07/99; no change of members (4 pages)
3 August 1999Return made up to 22/07/99; no change of members (4 pages)
18 January 1999Company name changed d c leisure (club) LIMITED\certificate issued on 19/01/99 (3 pages)
18 January 1999Company name changed d c leisure (club) LIMITED\certificate issued on 19/01/99 (3 pages)
22 July 1998Return made up to 22/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/07/98
(6 pages)
22 July 1998Return made up to 22/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/07/98
(6 pages)
17 July 1998Accounts for a dormant company made up to 31 March 1998 (9 pages)
17 July 1998Accounts for a dormant company made up to 31 March 1998 (9 pages)
4 July 1998Particulars of mortgage/charge (6 pages)
4 July 1998Particulars of mortgage/charge (6 pages)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Secretary resigned (1 page)
29 September 1997Secretary resigned (1 page)
12 August 1997Registered office changed on 12/08/97 from: 129 queen street cardiff CF1 4BJ (1 page)
12 August 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
12 August 1997New director appointed (3 pages)
12 August 1997Registered office changed on 12/08/97 from: 129 queen street cardiff CF1 4BJ (1 page)
12 August 1997Ad 31/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 1997Ad 31/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New secretary appointed;new director appointed (3 pages)
12 August 1997New director appointed (2 pages)
12 August 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
12 August 1997New director appointed (3 pages)
12 August 1997New secretary appointed;new director appointed (3 pages)
22 July 1997Incorporation (14 pages)
22 July 1997Incorporation (14 pages)