Company NameHarbour Leisure Properties Ltd
Company StatusActive
Company Number03844166
CategoryPrivate Limited Company
Incorporation Date20 September 1999(24 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDaniel Auerbach
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 15 -19 Cavendish Place
London
W1G 0DD
Director NameMrs Pauline Elizabeth Auerbach
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 15 -19 Cavendish Place
London
W1G 0DD
Secretary NameMrs Pauline Elizabeth Auerbach
NationalityBritish
StatusCurrent
Appointed20 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 15 -19 Cavendish Place
London
W1G 0DD
Director NameMr Andrew Elliot Auerbach
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(22 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 15 -19 Cavendish Place
London
W1G 0DD
Director NameMs Annabelle Claire Auerbach
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(22 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 15 -19 Cavendish Place
London
W1G 0DD
Director NameMr Robert Ashley Auerbach
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(22 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 15 -19 Cavendish Place
London
W1G 0DD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitearisma.co.uk

Location

Registered Address2nd Floor, 15 -19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

900 at £1Cathian Securities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£705,282
Cash£92,215
Current Liabilities£246,310

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

24 May 2004Delivered on: 27 May 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6-14A bay view buildings banks road sandbanks poole t/no DT217133 and DT232551 and l/h property k/a 12A bay view buildings banks road sandbanks poole t/no DT232553.
Outstanding
31 October 2002Delivered on: 2 November 2002
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first floating charge all property and assets, present and future from time to time owned by the company or in which the company may have an interest.
Outstanding
31 October 2002Delivered on: 2 November 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property 6, 6A, 8 and 8A bay view buildings, banks road, sandbanks t/n DT217133. Freehold property 10, 10A, 12, 12A, 14 and 14A bay view buildings, banks road, sandbanks t/n DT232551. Leasehold flat 12A bay view buildings, banks road, sandbanks t/n DT232553.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

23 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
3 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
1 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
27 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
19 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
26 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 September 2015Director's details changed for Daniel Auerbach on 1 January 2015 (2 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 900
(5 pages)
21 September 2015Director's details changed for Daniel Auerbach on 1 January 2015 (2 pages)
21 September 2015Director's details changed for Daniel Auerbach on 1 January 2015 (2 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 900
(5 pages)
19 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
19 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 September 2014Registered office address changed from 46 Hyde Park Gardens Mews London W2 2NX to 9 Mansfield Street London W1G 9NY on 23 September 2014 (1 page)
23 September 2014Director's details changed for Daniel Auerbach on 25 December 2013 (2 pages)
23 September 2014Secretary's details changed for Mrs Pauline Elizabeth Auerbach on 25 December 2013 (1 page)
23 September 2014Director's details changed for Mrs Pauline Elizabeth Auerbach on 25 December 2013 (2 pages)
23 September 2014Registered office address changed from 46 Hyde Park Gardens Mews London W2 2NX to 9 Mansfield Street London W1G 9NY on 23 September 2014 (1 page)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 900
(5 pages)
23 September 2014Secretary's details changed for Mrs Pauline Elizabeth Auerbach on 25 December 2013 (1 page)
23 September 2014Director's details changed for Daniel Auerbach on 25 December 2013 (2 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 900
(5 pages)
23 September 2014Director's details changed for Mrs Pauline Elizabeth Auerbach on 25 December 2013 (2 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 900
(5 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 900
(5 pages)
6 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
6 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
18 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
28 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
12 April 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
12 April 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
7 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
7 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
25 September 2009Return made up to 20/09/09; full list of members (3 pages)
25 September 2009Return made up to 20/09/09; full list of members (3 pages)
19 June 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
19 June 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
24 September 2008Return made up to 20/09/08; full list of members (3 pages)
24 September 2008Return made up to 20/09/08; full list of members (3 pages)
12 June 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
12 June 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
2 October 2007Return made up to 20/09/07; full list of members (2 pages)
2 October 2007Return made up to 20/09/07; full list of members (2 pages)
25 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
25 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
2 October 2006Return made up to 20/09/06; full list of members (2 pages)
2 October 2006Return made up to 20/09/06; full list of members (2 pages)
1 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
1 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
5 December 2005Return made up to 20/09/05; full list of members (2 pages)
5 December 2005Return made up to 20/09/05; full list of members (2 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
23 September 2004Return made up to 20/09/04; full list of members (7 pages)
23 September 2004Return made up to 20/09/04; full list of members (7 pages)
24 August 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
24 August 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
7 October 2003Return made up to 20/09/03; full list of members (7 pages)
7 October 2003Return made up to 20/09/03; full list of members (7 pages)
1 June 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
1 June 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (4 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (4 pages)
30 September 2002Return made up to 20/09/02; full list of members (8 pages)
30 September 2002Return made up to 20/09/02; full list of members (8 pages)
27 February 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
27 February 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
18 January 2002Return made up to 20/09/01; full list of members (7 pages)
18 January 2002Return made up to 20/09/01; full list of members (7 pages)
15 February 2001Full accounts made up to 31 October 2000 (7 pages)
15 February 2001Full accounts made up to 31 October 2000 (7 pages)
29 November 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 1999Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
28 September 1999Ad 22/09/99--------- £ si 900@1=900 £ ic 2/902 (2 pages)
28 September 1999Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
28 September 1999Ad 22/09/99--------- £ si 900@1=900 £ ic 2/902 (2 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999New director appointed (3 pages)
24 September 1999New director appointed (3 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999New secretary appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999New secretary appointed (2 pages)
24 September 1999New director appointed (2 pages)
20 September 1999Incorporation (16 pages)
20 September 1999Incorporation (16 pages)