Company NameDivine Leisure Ltd
DirectorsDaniel Fluss and Rebecca Nizza Fluss
Company StatusActive
Company Number03914731
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Daniel Fluss
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House, Office One 13 Lodge Road
London
NW4 4DD
Director NameMs Rebecca Nizza Fluss
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2000(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressCavendish House, Office One 13 Lodge Road
London
NW4 4DD
Secretary NameMs Rebecca Nizza Fluss
NationalityBritish
StatusCurrent
Appointed27 January 2000(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressCavendish House, Office One 13 Lodge Road
London
NW4 4DD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

50 at £1Miss Rebecca Nizza Fluss
50.00%
Ordinary
50 at £1Mr Daniel Fluss
50.00%
Ordinary

Financials

Year2014
Net Worth£262,076
Cash£46,775
Current Liabilities£1,225,766

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due7 January 2025 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End7 April

Returns

Latest Return27 January 2024 (3 months, 1 week ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Filing History

22 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
13 July 2020Change of details for Ms Rebecca Nizza Fluss as a person with significant control on 23 June 2020 (2 pages)
13 July 2020Director's details changed for Mr Daniel Fluss on 23 June 2020 (2 pages)
13 July 2020Director's details changed for Ms Rebecca Nizza Fluss on 23 June 2020 (2 pages)
13 July 2020Change of details for Mr Daniel Fluss as a person with significant control on 23 June 2020 (2 pages)
13 July 2020Secretary's details changed for Ms Rebecca Nizza Fluss on 23 June 2020 (1 page)
3 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
4 April 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 April 2018Compulsory strike-off action has been discontinued (1 page)
17 April 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
27 April 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
5 March 2012Secretary's details changed for Rebecca Nizza Fluss on 27 January 2012 (2 pages)
5 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
5 March 2012Director's details changed for Rebecca Nizza Fluss on 27 January 2012 (2 pages)
5 March 2012Director's details changed for Rebecca Nizza Fluss on 27 January 2012 (2 pages)
5 March 2012Secretary's details changed for Rebecca Nizza Fluss on 27 January 2012 (2 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 April 2011Director's details changed for Daniel Fluss on 11 April 2011 (3 pages)
14 April 2011Director's details changed for Daniel Fluss on 11 April 2011 (3 pages)
8 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 January 2010Director's details changed for Daniel Fluss on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Rebecca Nizza Fluss on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Rebecca Nizza Fluss on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Daniel Fluss on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Daniel Fluss on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Rebecca Nizza Fluss on 1 October 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2009Return made up to 27/01/09; full list of members (4 pages)
27 January 2009Return made up to 27/01/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2008Return made up to 27/01/08; full list of members (2 pages)
31 January 2008Return made up to 27/01/08; full list of members (2 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2007Return made up to 27/01/07; full list of members (2 pages)
5 February 2007Return made up to 27/01/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 June 2006Return made up to 27/01/06; full list of members (2 pages)
7 June 2006Return made up to 27/01/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2005Return made up to 27/01/05; full list of members (5 pages)
4 February 2005Return made up to 27/01/05; full list of members (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 May 2004Return made up to 27/01/04; full list of members (5 pages)
20 May 2004Return made up to 27/01/04; full list of members (5 pages)
29 April 2004Registered office changed on 29/04/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
29 April 2004Registered office changed on 29/04/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 February 2003Return made up to 27/01/03; full list of members (5 pages)
28 February 2003Return made up to 27/01/03; full list of members (5 pages)
28 February 2003Secretary's particulars changed;director's particulars changed (1 page)
28 February 2003Secretary's particulars changed;director's particulars changed (1 page)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 February 2002Return made up to 27/01/02; full list of members (5 pages)
19 February 2002Return made up to 27/01/02; full list of members (5 pages)
17 January 2002Director's particulars changed (1 page)
17 January 2002Director's particulars changed (1 page)
16 January 2002Registered office changed on 16/01/02 from: 5 north end road london NW11 7RJ (1 page)
16 January 2002Registered office changed on 16/01/02 from: 5 north end road london NW11 7RJ (1 page)
24 December 2001Secretary's particulars changed;director's particulars changed (1 page)
24 December 2001Secretary's particulars changed;director's particulars changed (1 page)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
7 June 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
7 June 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
7 June 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New secretary appointed;new director appointed (2 pages)
23 January 2001New secretary appointed;new director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Secretary resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Secretary resigned (1 page)
9 March 2000Registered office changed on 09/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
9 March 2000Registered office changed on 09/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
27 January 2000Incorporation (12 pages)
27 January 2000Incorporation (12 pages)