Company NameDP Leisure Group Limited
DirectorsDavid Simon Phelps and Christian Arden
Company StatusDissolved
Company Number03792484
CategoryPrivate Limited Company
Incorporation Date21 June 1999(24 years, 10 months ago)
Previous NameStarformer Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDavid Simon Phelps
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1999(2 days after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address3 Crondace Road
London
SW6 4BA
Director NameMr Christian Arden
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1999(5 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Cleveland Square
London
W2 6DD
Secretary NamePo Na Na Trading Limited (Corporation)
StatusCurrent
Appointed22 November 1999(5 months after company formation)
Appointment Duration24 years, 5 months
Correspondence Address200 Fulham Road
London
SW10 9PJ
Secretary NameDanielle Phelps
NationalityBritish
StatusResigned
Appointed23 June 1999(2 days after company formation)
Appointment Duration5 months (resigned 22 November 1999)
RoleCompany Director
Correspondence Address1 Parsons Green Lane
London
SW6 4HP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£7,000,036
Gross Profit£5,704,529
Net Worth£2,925,196
Cash£125,943
Current Liabilities£3,663,669

Accounts

Latest Accounts25 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 October 2007Dissolved (1 page)
24 July 2007Completion of winding up (1 page)
29 December 2006Administrator's abstract of receipts and payments (2 pages)
9 August 2006Order of court to wind up (3 pages)
9 August 2006Notice of discharge of Administration Order (4 pages)
12 June 2006Administrator's abstract of receipts and payments (2 pages)
6 January 2006Administrator's abstract of receipts and payments (2 pages)
18 May 2005Administrator's abstract of receipts and payments (2 pages)
30 December 2004Administrator's abstract of receipts and payments (2 pages)
30 June 2004Administrator's abstract of receipts and payments (2 pages)
4 February 2004Statement of administrator's proposal (22 pages)
4 February 2004Notice of result of meeting of creditors (24 pages)
11 December 2003Administrator's abstract of receipts and payments (3 pages)
11 July 2003Registered office changed on 11/07/03 from: 200 fulham road london SW10 9PN (1 page)
25 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Memorandum and Articles of Association (11 pages)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 September 2002Declaration of assistance for shares acquisition (8 pages)
16 July 2002Full accounts made up to 25 March 2001 (15 pages)
3 August 2001Full accounts made up to 26 March 2000 (15 pages)
3 July 2001Return made up to 21/06/01; full list of members (6 pages)
18 July 2000Return made up to 21/06/00; full list of members (7 pages)
18 July 2000New secretary appointed (2 pages)
6 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
5 December 1999Secretary resigned (1 page)
5 December 1999Registered office changed on 05/12/99 from: 1 parsons green lane london SW6 4HP (1 page)
5 December 1999New director appointed (2 pages)
19 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Memorandum and Articles of Association (11 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999Director resigned (1 page)
30 June 1999New director appointed (3 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 June 1999Memorandum and Articles of Association (11 pages)
29 June 1999Registered office changed on 29/06/99 from: 788-790 finchley road london NW11 7TJ (1 page)
21 June 1999Incorporation (17 pages)