Company NameNegotium Leisure Limited
Company StatusDissolved
Company Number03976647
CategoryPrivate Limited Company
Incorporation Date19 April 2000(23 years, 11 months ago)
Dissolution Date14 August 2018 (5 years, 7 months ago)
Previous NamesJadefive Limited and Lever Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Charles Philip Fairweather
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2000(1 week after company formation)
Appointment Duration18 years, 3 months (closed 14 August 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat J
29 Eaton Square
London
SW1W 9DF
Secretary NameNicola Jane Fairweather
NationalityBritish
StatusClosed
Appointed16 April 2004(3 years, 12 months after company formation)
Appointment Duration14 years, 4 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat J
29 Eaton Square
London
SW1W 9DF
Director NameNicola Jane Fairweather
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2005(4 years, 9 months after company formation)
Appointment Duration13 years, 6 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat J
29 Eaton Square
London
SW1W 9DF
Director NameJames Robert Andrew Harland Fairweather
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2013(13 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 14 August 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCraven House
16 Northumberland Avenue
London
WC2N 5AP
Director NameMr Samir Fahmi Hakoura
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(1 week after company formation)
Appointment Duration3 years, 11 months (resigned 16 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Egerton Terrace
London
SW3 2BT
Secretary NameMr Charles Philip Fairweather
NationalityBritish
StatusResigned
Appointed26 April 2000(1 week after company formation)
Appointment Duration3 years, 11 months (resigned 16 April 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat J
29 Eaton Square
London
SW1W 9DF
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Websitefuneralserviceinbradford.co.uk

Location

Registered AddressCraven House
16 Northumberland Avenue
London
WC2N 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

200k at £1Lyndhurst Estates LTD
100.00%
Ordinary

Financials

Year2014
Turnover£51,078
Net Worth£200,000
Cash£1,483
Current Liabilities£13,255

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

14 June 2001Delivered on: 26 June 2001
Satisfied on: 16 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 137 the parade watford. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
14 June 2001Delivered on: 26 June 2001
Satisfied on: 16 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 3 and 4 the drapery northampton. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
14 June 2001Delivered on: 26 June 2001
Satisfied on: 16 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 15/17 high street littlehampton. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
14 June 2001Delivered on: 26 June 2001
Satisfied on: 29 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 1 poundtree road southampton. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
14 June 2001Delivered on: 26 June 2001
Satisfied on: 16 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 38 market place fakenham. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
14 June 2001Delivered on: 26 June 2001
Satisfied on: 16 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property know as supermarket high street raunds northampton. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
14 June 2001Delivered on: 26 June 2001
Satisfied on: 16 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as 4/4A/4B london road bognor regis. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
14 June 2001Delivered on: 26 June 2001
Satisfied on: 16 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 47/49 high street rushden northamptonshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
14 June 2001Delivered on: 26 June 2001
Satisfied on: 8 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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 known as 84 to 87 and 87A preston street faversham. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
14 June 2001Delivered on: 26 June 2001
Satisfied on: 16 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 31, 32 and 33 high street gravesend kent. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
10 May 2001Delivered on: 19 May 2001
Satisfied on: 8 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a 1-4 whitehall parade, london road, east grinstead, west sussex t/n WSX113031.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
16 May 2018Application to strike the company off the register (3 pages)
23 April 2018Statement of capital on 23 April 2018
  • GBP 1
(5 pages)
9 April 2018Solvency Statement dated 14/03/18 (1 page)
9 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 April 2018Statement by Directors (1 page)
25 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
3 April 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
3 April 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
26 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-05
(2 pages)
26 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-05
(2 pages)
15 December 2016Change of name notice (2 pages)
15 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-05
(1 page)
15 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-05
(1 page)
15 December 2016Change of name notice (2 pages)
10 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200,000
(7 pages)
10 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200,000
(7 pages)
19 February 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
19 February 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
3 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 200,000
(6 pages)
3 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 200,000
(6 pages)
16 March 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
16 March 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
16 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 200,000
(6 pages)
16 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 200,000
(6 pages)
24 December 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
24 December 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
21 November 2013Director's details changed for James Robert Andrew Harland Fairweather on 14 November 2013 (2 pages)
21 November 2013Director's details changed for James Robert Andrew Harland Fairweather on 14 November 2013 (2 pages)
11 November 2013Appointment of James Robert Andrew Harland Fairweather as a director (2 pages)
11 November 2013Appointment of James Robert Andrew Harland Fairweather as a director (2 pages)
8 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
15 January 2013Full accounts made up to 30 June 2012 (11 pages)
15 January 2013Full accounts made up to 30 June 2012 (11 pages)
15 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 30 June 2011 (10 pages)
4 January 2012Full accounts made up to 30 June 2011 (10 pages)
12 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
16 December 2010Full accounts made up to 30 June 2010 (11 pages)
16 December 2010Full accounts made up to 30 June 2010 (11 pages)
2 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
19 April 2010Full accounts made up to 30 June 2009 (11 pages)
19 April 2010Full accounts made up to 30 June 2009 (11 pages)
18 May 2009Return made up to 19/04/09; full list of members (3 pages)
18 May 2009Return made up to 19/04/09; full list of members (3 pages)
7 February 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
7 February 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 May 2008Return made up to 19/04/08; full list of members (3 pages)
30 May 2008Return made up to 19/04/08; full list of members (3 pages)
6 December 2007Full accounts made up to 30 June 2007 (11 pages)
6 December 2007Full accounts made up to 30 June 2007 (11 pages)
10 May 2007Return made up to 19/04/07; full list of members (2 pages)
10 May 2007Return made up to 19/04/07; full list of members (2 pages)
15 February 2007Full accounts made up to 30 June 2006 (11 pages)
15 February 2007Full accounts made up to 30 June 2006 (11 pages)
19 May 2006Return made up to 19/04/06; full list of members (7 pages)
19 May 2006Return made up to 19/04/06; full list of members (7 pages)
12 April 2006Full accounts made up to 30 June 2005 (11 pages)
12 April 2006Full accounts made up to 30 June 2005 (11 pages)
18 May 2005Return made up to 19/04/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
(7 pages)
18 May 2005Return made up to 19/04/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
(7 pages)
11 April 2005Full accounts made up to 30 June 2004 (11 pages)
11 April 2005Full accounts made up to 30 June 2004 (11 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
7 July 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
7 July 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
16 June 2004Return made up to 19/04/04; full list of members (7 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004New secretary appointed (2 pages)
16 June 2004Return made up to 19/04/04; full list of members (7 pages)
16 June 2004New secretary appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
22 August 2003Full accounts made up to 31 March 2003 (11 pages)
22 August 2003Full accounts made up to 31 March 2003 (11 pages)
2 June 2003Return made up to 19/04/03; full list of members (7 pages)
2 June 2003Return made up to 19/04/03; full list of members (7 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2002Full accounts made up to 31 March 2002 (10 pages)
17 September 2002Full accounts made up to 31 March 2002 (10 pages)
1 June 2002Return made up to 19/04/02; full list of members (6 pages)
1 June 2002Return made up to 19/04/02; full list of members (6 pages)
10 January 2002Secretary's particulars changed;director's particulars changed (1 page)
10 January 2002Secretary's particulars changed;director's particulars changed (1 page)
27 December 2001Full accounts made up to 31 March 2001 (9 pages)
27 December 2001Full accounts made up to 31 March 2001 (9 pages)
26 June 2001Particulars of mortgage/charge (4 pages)
26 June 2001Particulars of mortgage/charge (4 pages)
26 June 2001Particulars of mortgage/charge (4 pages)
26 June 2001Particulars of mortgage/charge (4 pages)
26 June 2001Particulars of mortgage/charge (4 pages)
26 June 2001Particulars of mortgage/charge (4 pages)
26 June 2001Ad 08/05/01--------- £ si 199000@1=199000 £ ic 1000/200000 (2 pages)
26 June 2001Particulars of mortgage/charge (4 pages)
26 June 2001Particulars of mortgage/charge (4 pages)
26 June 2001Particulars of mortgage/charge (4 pages)
26 June 2001Particulars of mortgage/charge (4 pages)
26 June 2001Particulars of mortgage/charge (4 pages)
26 June 2001Particulars of mortgage/charge (4 pages)
26 June 2001Particulars of mortgage/charge (4 pages)
26 June 2001Particulars of mortgage/charge (4 pages)
26 June 2001Particulars of mortgage/charge (4 pages)
26 June 2001Particulars of mortgage/charge (4 pages)
26 June 2001Particulars of mortgage/charge (4 pages)
26 June 2001Particulars of mortgage/charge (4 pages)
26 June 2001Particulars of mortgage/charge (4 pages)
26 June 2001Ad 08/05/01--------- £ si 199000@1=199000 £ ic 1000/200000 (2 pages)
26 June 2001Particulars of mortgage/charge (4 pages)
22 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2001Nc inc already adjusted 04/05/01 (2 pages)
22 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2001Nc inc already adjusted 04/05/01 (2 pages)
19 May 2001Particulars of mortgage/charge (3 pages)
19 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Return made up to 19/04/01; full list of members (6 pages)
16 May 2001Return made up to 19/04/01; full list of members (6 pages)
13 February 2001Ad 06/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 February 2001Ad 06/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 February 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
13 February 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000Registered office changed on 20/06/00 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Secretary resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Registered office changed on 20/06/00 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
20 June 2000New secretary appointed;new director appointed (3 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New secretary appointed;new director appointed (3 pages)
12 June 2000Company name changed jadefive LIMITED\certificate issued on 13/06/00 (2 pages)
12 June 2000Company name changed jadefive LIMITED\certificate issued on 13/06/00 (2 pages)
19 April 2000Incorporation (17 pages)
19 April 2000Incorporation (17 pages)