Company NameLeisurejobs.com Ltd
DirectorsMarc Moreso and Tony Soren Wild
Company StatusActive
Company Number03442536
CategoryPrivate Limited Company
Incorporation Date1 October 1997(26 years, 7 months ago)
Previous NameThe Sportsweb.com Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Marc Moreso
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressCoveham House Downside Bridge Road
Cobham
KT11 3EP
Director NameMr Tony Soren Wild
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressCoveham House Downside Bridge Road
Cobham
KT11 3EP
Secretary NameMr Sellathurai Prabaharan
StatusCurrent
Appointed05 August 2015(17 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressUnit 14 Cloisters House
8 Battersea Park Road
London
SW8 4BG
Secretary NameMarc Moreso
NationalityBritish
StatusResigned
Appointed01 October 1997(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address239 Malden Road
New Malden
Surrey
KT3 6AG
Director NameJohn Christopher Carrington
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(2 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 24 September 2015)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Anchor Brewhouse
50 Shad Thames
London
SE1 2LY
Director NameMr Dino Justin Penge
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(12 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 April 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Cloisters House
8 Battersea Park Road
London
SW8 4BG
Director NameMr Robert James Perkins
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(17 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 March 2018)
RoleChairman
Country of ResidenceEngland
Correspondence AddressUnit 14 Cloisters House
8 Battersea Park Road
London
SW8 4BG
Director NameMr Scott Anthony Lloyd
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(20 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 20 July 2018)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Cloisters House
8 Battersea Park Road
London
SW8 4BG
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Contact

Websiteleisurejobs.com
Email address[email protected]
Telephone01253 978900
Telephone regionBlackpool

Location

Registered AddressCoveham House
Downside Bridge Road
Cobham
KT11 3EP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 70 other UK companies use this postal address

Shareholders

48k at £0.1Paul Wild
9.29%
Ordinary
30.4k at £0.1John Carrington
5.88%
Ordinary
26.3k at £0.1Dino Penge
5.10%
Ordinary
26.3k at £0.1Kate Fraser
5.10%
Ordinary
152.1k at £0.1Tony Wild
29.43%
Ordinary
147.4k at £0.1Marc Moreso
28.53%
Ordinary
12.9k at £0.1Scott Lloyd
2.50%
Ordinary
58.7k at £0.1Sinjul Nominees LTD
11.36%
Ordinary
6.4k at £0.1Union Pension Trustees
1.24%
Ordinary
4.8k at £0.1Jonathan Castle
0.93%
Ordinary
3.3k at £0.1Aldan Paul
0.64%
Ordinary

Financials

Year2014
Net Worth£799,347
Cash£664,532
Current Liabilities£816,212

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months from now)

Charges

20 June 2016Delivered on: 30 June 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
7 April 2004Delivered on: 23 April 2004
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

17 November 2023Confirmation statement made on 17 November 2023 with updates (5 pages)
5 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
24 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
25 January 2022Satisfaction of charge 034425360002 in full (1 page)
11 January 2022Confirmation statement made on 11 January 2022 with updates (5 pages)
29 October 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
4 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
16 July 2020Registered office address changed from Unit 14 Cloisters House 8 Battersea Park Road London SW8 4BG to Coveham House Downside Bridge Road Cobham KT11 3EP on 16 July 2020 (1 page)
3 June 2020Secretary's details changed for Mr Sellathurai Prabu Prabaharan on 1 May 2020 (1 page)
26 May 2020Confirmation statement made on 26 May 2020 with updates (5 pages)
10 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
26 November 2018Director's details changed for Mr Marc Moreso on 26 November 2018 (2 pages)
17 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
25 July 2018Termination of appointment of Scott Anthony Lloyd as a director on 20 July 2018 (1 page)
16 April 2018Termination of appointment of Robert James Perkins as a director on 8 March 2018 (1 page)
3 January 2018Appointment of Mr Scott Anthony Lloyd as a director on 22 December 2017 (2 pages)
3 January 2018Appointment of Mr Scott Anthony Lloyd as a director on 22 December 2017 (2 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
12 October 2017Termination of appointment of Scott Anthony Lloyd as a director on 12 October 2017 (1 page)
12 October 2017Termination of appointment of Scott Anthony Lloyd as a director on 12 October 2017 (1 page)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
30 June 2016Registration of charge 034425360002, created on 20 June 2016 (25 pages)
30 June 2016Registration of charge 034425360002, created on 20 June 2016 (25 pages)
31 May 2016Satisfaction of charge 1 in full (1 page)
31 May 2016Satisfaction of charge 1 in full (1 page)
9 December 2015Appointment of Mr Robert James Perkins as a director on 24 September 2015 (2 pages)
9 December 2015Appointment of Mr Robert James Perkins as a director on 24 September 2015 (2 pages)
13 November 2015Termination of appointment of John Christopher Carrington as a director on 24 September 2015 (1 page)
13 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 51,667.2
(6 pages)
13 November 2015Termination of appointment of John Christopher Carrington as a director on 24 September 2015 (1 page)
13 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 51,667.2
(6 pages)
5 August 2015Termination of appointment of Dino Justin Penge as a director on 8 April 2015 (1 page)
5 August 2015Appointment of Mr Sellathurai Prabu Prabaharan as a secretary on 5 August 2015 (2 pages)
5 August 2015Appointment of Mr Sellathurai Prabu Prabaharan as a secretary on 5 August 2015 (2 pages)
5 August 2015Termination of appointment of Marc Moreso as a secretary on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Marc Moreso as a secretary on 5 August 2015 (1 page)
5 August 2015Appointment of Mr Sellathurai Prabu Prabaharan as a secretary on 5 August 2015 (2 pages)
5 August 2015Termination of appointment of Marc Moreso as a secretary on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Dino Justin Penge as a director on 8 April 2015 (1 page)
5 August 2015Termination of appointment of Dino Justin Penge as a director on 8 April 2015 (1 page)
3 August 2015Accounts for a small company made up to 31 October 2014 (6 pages)
3 August 2015Accounts for a small company made up to 31 October 2014 (6 pages)
24 April 2015Auditor's resignation (1 page)
24 April 2015Auditor's resignation (1 page)
20 October 2014Company name changed the sportsweb.com LIMITED\certificate issued on 20/10/14
  • RES15 ‐ Change company name resolution on 2014-10-14
(2 pages)
20 October 2014Change of name notice (2 pages)
20 October 2014Change of name notice (2 pages)
20 October 2014Company name changed the sportsweb.com LIMITED\certificate issued on 20/10/14
  • RES15 ‐ Change company name resolution on 2014-10-14
(2 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 51,667.2
(8 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 51,667.2
(8 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 51,667.2
(8 pages)
14 October 2014Director's details changed for Tony Wild on 10 October 2014 (2 pages)
14 October 2014Director's details changed for Tony Wild on 10 October 2014 (2 pages)
18 July 2014Accounts for a small company made up to 31 October 2013 (7 pages)
18 July 2014Accounts for a small company made up to 31 October 2013 (7 pages)
23 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 51,667.2
(9 pages)
23 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 51,667.2
(9 pages)
23 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 51,667.2
(9 pages)
31 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
31 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (9 pages)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (9 pages)
20 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
20 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
29 June 2011Accounts for a small company made up to 31 October 2010 (7 pages)
29 June 2011Accounts for a small company made up to 31 October 2010 (7 pages)
2 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (9 pages)
2 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (9 pages)
2 November 2010Secretary's details changed for Marc Moreso on 2 November 2010 (2 pages)
2 November 2010Secretary's details changed for Marc Moreso on 2 November 2010 (2 pages)
2 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (9 pages)
2 November 2010Director's details changed for Marc Moreso on 2 November 2010 (2 pages)
2 November 2010Secretary's details changed for Marc Moreso on 2 November 2010 (2 pages)
2 November 2010Director's details changed for Marc Moreso on 2 November 2010 (2 pages)
2 November 2010Director's details changed for Marc Moreso on 2 November 2010 (2 pages)
10 August 2010Appointment of Mr Dino Penge as a director (2 pages)
10 August 2010Appointment of Mr Dino Penge as a director (2 pages)
31 March 2010Accounts for a small company made up to 31 October 2009 (7 pages)
31 March 2010Accounts for a small company made up to 31 October 2009 (7 pages)
7 October 2009Director's details changed for Tony Wild on 2 October 2009 (2 pages)
7 October 2009Director's details changed for John Christopher Carrington on 2 October 2009 (2 pages)
7 October 2009Director's details changed for Scott Anthony Lloyd on 2 October 2009 (2 pages)
7 October 2009Director's details changed for Marc Moreso on 2 October 2009 (2 pages)
7 October 2009Director's details changed for Scott Anthony Lloyd on 2 October 2009 (2 pages)
7 October 2009Director's details changed for Tony Wild on 2 October 2009 (2 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
7 October 2009Director's details changed for Tony Wild on 2 October 2009 (2 pages)
7 October 2009Director's details changed for Marc Moreso on 2 October 2009 (2 pages)
7 October 2009Director's details changed for Marc Moreso on 2 October 2009 (2 pages)
7 October 2009Director's details changed for Scott Anthony Lloyd on 2 October 2009 (2 pages)
7 October 2009Director's details changed for John Christopher Carrington on 2 October 2009 (2 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
7 October 2009Director's details changed for John Christopher Carrington on 2 October 2009 (2 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
19 February 2009Accounts for a small company made up to 31 October 2008 (7 pages)
19 February 2009Accounts for a small company made up to 31 October 2008 (7 pages)
7 October 2008Return made up to 01/10/08; full list of members (6 pages)
7 October 2008Return made up to 01/10/08; full list of members (6 pages)
23 September 2008Full accounts made up to 31 October 2007 (14 pages)
23 September 2008Full accounts made up to 31 October 2007 (14 pages)
29 November 2007Return made up to 01/10/07; no change of members (8 pages)
29 November 2007Return made up to 01/10/07; no change of members (8 pages)
29 August 2007Full accounts made up to 31 October 2006 (15 pages)
29 August 2007Full accounts made up to 31 October 2006 (15 pages)
11 November 2006Return made up to 01/10/06; full list of members (10 pages)
11 November 2006Return made up to 01/10/06; full list of members (10 pages)
30 August 2006Full accounts made up to 31 October 2005 (17 pages)
30 August 2006Full accounts made up to 31 October 2005 (17 pages)
10 November 2005Return made up to 01/10/05; full list of members (10 pages)
10 November 2005Return made up to 01/10/05; full list of members (10 pages)
22 August 2005Full accounts made up to 31 October 2004 (14 pages)
22 August 2005Full accounts made up to 31 October 2004 (14 pages)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 December 2004Full accounts made up to 31 October 2003 (14 pages)
11 December 2004Full accounts made up to 31 October 2003 (14 pages)
3 November 2004Return made up to 01/10/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 November 2004Return made up to 01/10/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
6 November 2003Ad 26/09/02--------- £ si [email protected] (3 pages)
6 November 2003Return made up to 01/10/03; no change of members (7 pages)
6 November 2003Return made up to 01/10/03; no change of members (7 pages)
6 November 2003Ad 26/09/02--------- £ si [email protected] (3 pages)
23 June 2003Registered office changed on 23/06/03 from: one hyde park place london W2 2LH (1 page)
23 June 2003Registered office changed on 23/06/03 from: one hyde park place london W2 2LH (1 page)
23 June 2003Location of register of members (1 page)
23 June 2003Location of register of members (1 page)
28 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
28 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
8 February 2003Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 February 2003Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 December 2002Ad 26/09/02--------- £ si [email protected]=48438 £ ic 30229/78667 (3 pages)
8 December 2002Nc inc already adjusted 26/09/02 (1 page)
8 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2002S-div 26/09/02 (1 page)
8 December 2002S-div 26/09/02 (1 page)
8 December 2002Nc inc already adjusted 26/09/02 (1 page)
8 December 2002Ad 26/09/02--------- £ si [email protected]=48438 £ ic 30229/78667 (3 pages)
8 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
16 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
19 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 July 2001Ad 05/04/01--------- £ si [email protected]=229 £ ic 30000/30229 (2 pages)
12 July 2001Ad 05/04/01--------- £ si [email protected]=229 £ ic 30000/30229 (2 pages)
20 April 2001Amending 29980 at 0.10 14-03-01 (3 pages)
20 April 2001Amending 29980 at 0.10 14-03-01 (3 pages)
5 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
5 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
18 January 2001Ad 14/03/00--------- £ si [email protected] (3 pages)
18 January 2001Ad 14/03/00--------- £ si [email protected] (3 pages)
17 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 January 2001Nc inc already adjusted 14/03/00 (1 page)
17 January 2001S-div 14/03/00 (1 page)
17 January 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
17 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 January 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
17 January 2001S-div 14/03/00 (1 page)
17 January 2001Nc inc already adjusted 14/03/00 (1 page)
8 December 2000Return made up to 01/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 2000Return made up to 01/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2000New director appointed (3 pages)
29 September 2000New director appointed (3 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
26 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1999Accounts for a small company made up to 31 October 1998 (8 pages)
21 July 1999Accounts for a small company made up to 31 October 1998 (8 pages)
25 January 1999Return made up to 01/10/98; full list of members (6 pages)
25 January 1999Director's particulars changed (1 page)
25 January 1999Secretary's particulars changed;director's particulars changed (1 page)
25 January 1999Secretary's particulars changed;director's particulars changed (1 page)
25 January 1999Return made up to 01/10/98; full list of members (6 pages)
25 January 1999Director's particulars changed (1 page)
27 November 1998Registered office changed on 27/11/98 from: 82 st john street london EC1M 4JN (1 page)
27 November 1998Registered office changed on 27/11/98 from: 82 st john street london EC1M 4JN (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Secretary resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New secretary appointed;new director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Secretary resigned (1 page)
12 February 1998New secretary appointed;new director appointed (2 pages)
1 October 1997Incorporation (17 pages)
1 October 1997Incorporation (17 pages)