Company NameLoyalward Leisure Plc
Company StatusActive
Company Number03929213
CategoryPublic Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)
Previous NameLoyalwood Leisure Plc

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher William Egleton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address30 Crown Place
London
EC2A 4ES
Director NameMr Timothy Roland Collingwood Hill
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2000(same day as company formation)
RoleProperty Development Consultant
Country of ResidenceEngland
Correspondence AddressFoxes Acre Birchwood Lane
Chaldon
Surrey
CR3 5DQ
Director NameWilliam Charles Cole
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Nightingale Road
Petts Wood
Orpington
BR5 1BQ
Secretary NameWilliam Charles Cole
NationalityBritish
StatusCurrent
Appointed24 October 2001(1 year, 8 months after company formation)
Appointment Duration22 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Nightingale Road
Petts Wood
Orpington
BR5 1BQ
Director NameMr Jeremy Christopher Watts
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2009(9 years, 4 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Athenrye Court
Cumberland Street
Woodbridge
Suffolk
IP12 4AP
Secretary NameMr James Boyd Murdoch
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address24 Howieson Avenue
Boness
West Lothian
EH51 9JG
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteminoangroup.com

Location

Registered Address30 Crown Place
London
EC2A 4ES
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50k at £1Minoan Group PLC
100.00%
Ordinary
1 at £1Christopher Egleton
0.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Filing History

22 April 2023Accounts for a dormant company made up to 31 October 2022 (3 pages)
16 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
12 April 2022Accounts for a dormant company made up to 31 October 2021 (3 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 31 October 2020 (3 pages)
1 April 2021Director's details changed for William Charles Cole on 1 March 2021 (2 pages)
1 April 2021Secretary's details changed for William Charles Cole on 1 March 2021 (1 page)
1 April 2021Secretary's details changed for William Charles Cole on 1 March 2021 (1 page)
1 April 2021Director's details changed for William Charles Cole on 1 March 2021 (2 pages)
1 April 2021Secretary's details changed for William Charles Cole on 1 March 2021 (1 page)
17 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
12 December 2020Director's details changed for Mr Timothy Roland Collingwood Hill on 10 December 2020 (2 pages)
2 July 2020Accounts for a dormant company made up to 31 October 2019 (3 pages)
15 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
12 March 2019Accounts for a dormant company made up to 31 October 2018 (3 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
27 March 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
8 June 2017Director's details changed for William Charles Cole on 8 June 2017 (2 pages)
8 June 2017Director's details changed for William Charles Cole on 8 June 2017 (2 pages)
8 June 2017Director's details changed for Mr Timothy Roland Collingwood Hill on 8 June 2017 (2 pages)
8 June 2017Director's details changed for Mr Timothy Roland Collingwood Hill on 8 June 2017 (2 pages)
31 March 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
31 March 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
1 April 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
1 April 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 50,000
(8 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 50,000
(8 pages)
22 June 2015Registered office address changed from 5 Old Bailey London EC4M 7BA to 30 Crown Place London EC2A 4ES on 22 June 2015 (1 page)
22 June 2015Registered office address changed from 5 Old Bailey London EC4M 7BA to 30 Crown Place London EC2A 4ES on 22 June 2015 (1 page)
17 March 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
17 March 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 50,000
(8 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 50,000
(8 pages)
20 February 2014Registered office address changed from 30 Aylesbury Street London EC1R 0ER on 20 February 2014 (1 page)
20 February 2014Registered office address changed from 30 Aylesbury Street London EC1R 0ER on 20 February 2014 (1 page)
17 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 50,000
(8 pages)
17 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 50,000
(8 pages)
5 February 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
5 February 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
26 March 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
26 March 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
16 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (8 pages)
16 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (8 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (8 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (8 pages)
6 February 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
6 February 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
17 August 2011Current accounting period extended from 30 September 2011 to 31 October 2011 (1 page)
17 August 2011Current accounting period extended from 30 September 2011 to 31 October 2011 (1 page)
22 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (8 pages)
22 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (8 pages)
14 February 2011Register inspection address has been changed from 38 Buckingham Close Petts Wood Orpington Kent BR5 1SA United Kingdom (1 page)
14 February 2011Register inspection address has been changed from 38 Buckingham Close Petts Wood Orpington Kent BR5 1SA United Kingdom (1 page)
2 February 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
2 February 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
4 August 2010Director's details changed for William Charles Cole on 4 August 2010 (2 pages)
4 August 2010Director's details changed for William Charles Cole on 4 August 2010 (2 pages)
4 August 2010Director's details changed for William Charles Cole on 4 August 2010 (2 pages)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Secretary's details changed for William Charles Cole on 4 August 2010 (2 pages)
4 August 2010Register inspection address has been changed from 71 Shepperton Road Petts Wood Orpington Kent BR5 1DL United Kingdom (1 page)
4 August 2010Register inspection address has been changed from 71 Shepperton Road Petts Wood Orpington Kent BR5 1DL United Kingdom (1 page)
4 August 2010Secretary's details changed for William Charles Cole on 4 August 2010 (2 pages)
4 August 2010Secretary's details changed for William Charles Cole on 4 August 2010 (2 pages)
4 August 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Secretary's details changed for William Charles Cole on 26 May 2010 (1 page)
26 May 2010Director's details changed for William Charles Cole on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Timothy Roland Collingwood Hill on 26 May 2010 (2 pages)
26 May 2010Secretary's details changed for William Charles Cole on 26 May 2010 (1 page)
26 May 2010Director's details changed for Mr Timothy Roland Collingwood Hill on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Christopher William Egleton on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Christopher William Egleton on 26 May 2010 (2 pages)
26 May 2010Director's details changed for William Charles Cole on 26 May 2010 (2 pages)
14 April 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
14 April 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Director's details changed for Mr Timothy Roland Collingwood Hill on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Director's details changed for Mr Timothy Roland Collingwood Hill on 16 February 2010 (2 pages)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Mr Timothy Roland Collingwood Hill on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Timothy Roland Collingwood Hill on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Timothy Roland Collingwood Hill on 3 February 2010 (2 pages)
10 July 2009Director appointed mr jeremy christopher watts (1 page)
10 July 2009Director appointed mr jeremy christopher watts (1 page)
2 April 2009Total exemption full accounts made up to 30 September 2008 (3 pages)
2 April 2009Total exemption full accounts made up to 30 September 2008 (3 pages)
16 February 2009Return made up to 15/02/09; full list of members (4 pages)
16 February 2009Return made up to 15/02/09; full list of members (4 pages)
27 June 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
27 June 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
18 February 2008Return made up to 15/02/08; full list of members (3 pages)
18 February 2008Return made up to 15/02/08; full list of members (3 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
21 April 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
21 April 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
3 March 2007Return made up to 15/02/07; full list of members (7 pages)
3 March 2007Return made up to 15/02/07; full list of members (7 pages)
20 April 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
20 April 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
22 February 2006Return made up to 15/02/06; full list of members (7 pages)
22 February 2006Return made up to 15/02/06; full list of members (7 pages)
8 June 2005Director's particulars changed (1 page)
8 June 2005Director's particulars changed (1 page)
20 April 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
20 April 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
23 February 2005Return made up to 15/02/05; full list of members (7 pages)
23 February 2005Return made up to 15/02/05; full list of members (7 pages)
19 January 2005Director's particulars changed (1 page)
19 January 2005Director's particulars changed (1 page)
4 May 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
4 May 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
26 February 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
25 April 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
24 February 2003Return made up to 15/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 February 2003Return made up to 15/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 May 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
23 May 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
7 March 2002Return made up to 15/02/02; full list of members (7 pages)
7 March 2002Return made up to 15/02/02; full list of members (7 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001Secretary resigned (1 page)
17 September 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
17 September 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
7 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2001Certificate of authorisation to commence business and borrow (1 page)
21 February 2001Certificate of authorisation to commence business and borrow (1 page)
3 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
3 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
29 February 2000New director appointed (3 pages)
29 February 2000New director appointed (3 pages)
29 February 2000Ad 15/02/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
29 February 2000Ad 15/02/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
23 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
22 February 2000New director appointed (3 pages)
22 February 2000New director appointed (3 pages)
22 February 2000Director resigned (1 page)
22 February 2000Secretary resigned;director resigned (1 page)
22 February 2000New director appointed (3 pages)
22 February 2000Director resigned (1 page)
22 February 2000New director appointed (3 pages)
22 February 2000Secretary resigned;director resigned (1 page)
16 February 2000Company name changed loyalwood leisure PLC\certificate issued on 16/02/00 (2 pages)
16 February 2000Application to commence business (2 pages)
16 February 2000Application to commence business (2 pages)
16 February 2000Company name changed loyalwood leisure PLC\certificate issued on 16/02/00 (2 pages)
15 February 2000Incorporation (17 pages)
15 February 2000Incorporation (17 pages)