Company NameD - Fine Leisure Limited
DirectorsIsrael Pons and Christopher Michael Ward
Company StatusLive but Receiver Manager on at least one charge
Company Number03968131
CategoryPrivate Limited Company
Incorporation Date10 April 2000(23 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameIsrael Pons
Date of BirthDecember 1967 (Born 56 years ago)
NationalityMexican
StatusCurrent
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Tapley Road
Chelmsford
Essex
CM1 4XY
Director NameChristopher Michael Ward
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2003(3 years, 3 months after company formation)
Appointment Duration20 years, 8 months
RoleLandlord Of Pub
Correspondence Address19 Chestnut Avenue
Hatfield Peverel
Essex
CM3 2LL
Secretary NameChris Ward
NationalityBritish
StatusCurrent
Appointed10 January 2005(4 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleHotel
Correspondence Address19 Chestnut Avenue
Hatfield Peverel
Essex
CM3 2LL
Director NameMarc Richard Kelsey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence AddressNew Found Out
Watchouse Road
Chelmsford
Essex
CM2 8ND
Secretary NameMarc Richard Kelsey
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence AddressNew Found Out
Watchouse Road
Chelmsford
Essex
CM2 8ND
Secretary NameTara Gray
NationalityBritish
StatusResigned
Appointed14 February 2004(3 years, 10 months after company formation)
Appointment Duration11 months (resigned 10 January 2005)
RoleCompany Director
Correspondence Address18 Tapley Road
Chelmsford
Essex
CM1 4XY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£84,476
Cash£22,118
Current Liabilities£397,147

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Next Accounts Due31 January 2005 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due24 April 2017 (overdue)

Filing History

5 September 2007Receiver's abstract of receipts and payments (2 pages)
22 March 2007Receiver's abstract of receipts and payments (2 pages)
27 March 2006Receiver's abstract of receipts and payments (2 pages)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Administrative Receiver's report (12 pages)
13 June 2005Appointment of receiver/manager (1 page)
24 February 2005Registered office changed on 24/02/05 from: 1 tindal street chelmsford essex CM1 1BX (1 page)
17 January 2005New secretary appointed (2 pages)
17 January 2005Secretary resigned (1 page)
30 December 2004Registered office changed on 30/12/04 from: 3 high street chelmsford essex CM1 1BE (1 page)
30 June 2004Accounts for a small company made up to 28 February 2003 (9 pages)
21 June 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/06/04
(7 pages)
25 May 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
3 March 2004Secretary resigned;director resigned (1 page)
26 February 2004Secretary resigned;director resigned (1 page)
24 February 2004New secretary appointed (2 pages)
24 December 2003Registered office changed on 24/12/03 from: moulsham mill parkway chelmsford essex CM2 7PX (1 page)
12 August 2003New director appointed (2 pages)
18 April 2003Return made up to 10/04/03; full list of members (7 pages)
19 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Particulars of mortgage/charge (4 pages)
14 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
25 October 2002Ad 01/10/02--------- £ si 107500@1=107500 £ ic 100/107600 (2 pages)
16 October 2002Nc inc already adjusted 30/08/02 (1 page)
16 October 2002Particulars of mortgage/charge (3 pages)
16 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2002Particulars of mortgage/charge (3 pages)
23 April 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2001Particulars of mortgage/charge (5 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
19 September 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
26 April 2001Return made up to 10/04/01; full list of members (6 pages)
29 August 2000Accounting reference date shortened from 30/04/01 to 28/02/01 (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New secretary appointed;new director appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Director resigned (1 page)
10 April 2000Incorporation (15 pages)