Company NameOneworld Leisure Limited
DirectorsYasmin Farina Eleanor Fernando and Alan Douglas Smith
Company StatusActive
Company Number03784319
CategoryPrivate Limited Company
Incorporation Date8 June 1999(24 years, 11 months ago)
Previous NameDeluxeport Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Yasmin Farina Eleanor Fernando
NationalityBritish
StatusCurrent
Appointed18 June 1999(1 week, 3 days after company formation)
Appointment Duration24 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressYew Cottage
73a Higher Drive
Purley
Surrey
CR8 2HN
Director NameMrs Yasmin Farina Eleanor Fernando
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2008(8 years, 12 months after company formation)
Appointment Duration15 years, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressYew Cottage
73a Higher Drive
Purley
Surrey
CR8 2HN
Director NameMr Alan Douglas Smith
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2009(9 years, 10 months after company formation)
Appointment Duration15 years
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressYew Cottage 73a Higher Drive
Purley
Surrey
CR8 2HN
Director NameMr Alan Douglas Smith
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(1 week, 3 days after company formation)
Appointment Duration8 years, 11 months (resigned 03 June 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressYew Cottage 73a Higher Drive
Purley
Surrey
CR8 2HN
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed08 June 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed08 June 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address73a Higher Drive
Purley
Surrey
CR8 2HN
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,003
Cash£5,593
Current Liabilities£1,184

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Filing History

21 June 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (2 pages)
28 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 30 June 2021 (2 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
15 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
24 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
11 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 July 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
23 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
22 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
18 February 2013Registered office address changed from 73a 73a Higher Drive Purley Surrey CR8 2HN United Kingdom on 18 February 2013 (1 page)
18 February 2013Registered office address changed from 73a 73a Higher Drive Purley Surrey CR8 2HN United Kingdom on 18 February 2013 (1 page)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 January 2013Registered office address changed from 13 Station Road Finchley London N3 2SB on 30 January 2013 (1 page)
30 January 2013Registered office address changed from 13 Station Road Finchley London N3 2SB on 30 January 2013 (1 page)
7 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
13 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 April 2010Registered office address changed from 17 Brudenell Road London SW17 8DB on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from 17 Brudenell Road London SW17 8DB on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from 17 Brudenell Road London SW17 8DB on 7 April 2010 (2 pages)
18 June 2009Return made up to 08/06/09; full list of members (3 pages)
18 June 2009Return made up to 08/06/09; full list of members (3 pages)
28 April 2009Director appointed alan douglas smith (2 pages)
28 April 2009Director appointed alan douglas smith (2 pages)
3 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
3 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
17 June 2008Return made up to 08/06/08; full list of members (3 pages)
17 June 2008Return made up to 08/06/08; full list of members (3 pages)
17 June 2008Director appointed yasmin farina eleanor fernando (2 pages)
17 June 2008Director appointed yasmin farina eleanor fernando (2 pages)
4 June 2008Appointment terminated director alan smith (1 page)
4 June 2008Appointment terminated director alan smith (1 page)
31 March 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
31 March 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
21 June 2007Return made up to 08/06/07; full list of members (2 pages)
21 June 2007Return made up to 08/06/07; full list of members (2 pages)
12 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
12 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
29 June 2006Return made up to 08/06/06; full list of members (6 pages)
29 June 2006Return made up to 08/06/06; full list of members (6 pages)
9 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
9 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
21 June 2005Return made up to 08/06/05; full list of members (6 pages)
21 June 2005Return made up to 08/06/05; full list of members (6 pages)
10 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
10 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
3 September 2004Return made up to 08/06/04; full list of members (6 pages)
3 September 2004Return made up to 08/06/04; full list of members (6 pages)
16 March 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
16 March 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
9 June 2003Return made up to 08/06/03; full list of members (6 pages)
9 June 2003Return made up to 08/06/03; full list of members (6 pages)
2 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
2 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
27 June 2002Return made up to 08/06/02; full list of members (6 pages)
27 June 2002Return made up to 08/06/02; full list of members (6 pages)
19 March 2002Total exemption full accounts made up to 30 June 2001 (14 pages)
19 March 2002Total exemption full accounts made up to 30 June 2001 (14 pages)
15 June 2001Return made up to 08/06/01; full list of members (6 pages)
15 June 2001Return made up to 08/06/01; full list of members (6 pages)
6 April 2001Full accounts made up to 30 June 2000 (14 pages)
6 April 2001Full accounts made up to 30 June 2000 (14 pages)
12 September 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999Registered office changed on 14/07/99 from: 83 leonard street london EC2A 4QS (1 page)
14 July 1999New secretary appointed (2 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999Registered office changed on 14/07/99 from: 83 leonard street london EC2A 4QS (1 page)
14 July 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999New secretary appointed (2 pages)
24 June 1999Company name changed deluxeport LIMITED\certificate issued on 25/06/99 (2 pages)
24 June 1999Company name changed deluxeport LIMITED\certificate issued on 25/06/99 (2 pages)
8 June 1999Incorporation (10 pages)
8 June 1999Incorporation (10 pages)