London
EC2V 6EE
Secretary Name | Mrs Sandra Dodd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2004(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 06 December 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr David Cowans |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2012(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 06 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Robert Timothy Caunter |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Corner Remenham Hill Henley On Thames Oxfordshire RG9 3ET |
Director Name | Mr Michael Anthony Griffiths |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow House 6 Orchard Hill Windlesham Surrey GU20 6DB |
Secretary Name | Mr Michael Anthony Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow House 6 Orchard Hill Windlesham Surrey GU20 6DB |
Director Name | Mr John David Bates |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 2004) |
Role | Regional Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinecroft Davis Way Hurst Reading Berks RG10 0TR |
Director Name | Mr Timothy Cleveland Hewett |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Christopher Robin Leslie Phillips |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 March 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Website | www.dcleisure.co.uk |
---|
Registered Address | 80 Cheapside London EC2V 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,963,785 |
Gross Profit | £191,756 |
Net Worth | £408 |
Cash | £71,057 |
Current Liabilities | £90,264 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2016 | Application to strike the company off the register (3 pages) |
12 September 2016 | Application to strike the company off the register (3 pages) |
1 July 2016 | Termination of appointment of Timothy Cleveland Hewett as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Timothy Cleveland Hewett as a director on 30 June 2016 (1 page) |
5 May 2016 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom to The White House 10 Clifton York YO30 6AE (1 page) |
5 May 2016 | Annual return made up to 27 April 2016 no member list (4 pages) |
5 May 2016 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom to The White House 10 Clifton York YO30 6AE (1 page) |
5 May 2016 | Annual return made up to 27 April 2016 no member list (4 pages) |
16 March 2016 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page) |
29 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
29 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (39 pages) |
29 September 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (7 pages) |
29 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (39 pages) |
29 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
29 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
29 September 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (7 pages) |
29 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
4 June 2015 | Annual return made up to 27 April 2015 no member list (4 pages) |
4 June 2015 | Annual return made up to 27 April 2015 no member list (4 pages) |
5 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
5 December 2014 | Accounts made up to 31 March 2014 (9 pages) |
5 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
5 December 2014 | Accounts made up to 31 March 2014 (9 pages) |
11 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
11 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (37 pages) |
11 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
11 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (37 pages) |
18 July 2014 | Auditor's resignation (1 page) |
18 July 2014 | Auditor's resignation (1 page) |
12 May 2014 | Annual return made up to 27 April 2014 no member list (4 pages) |
12 May 2014 | Annual return made up to 27 April 2014 no member list (4 pages) |
1 April 2014 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 1 April 2014 (1 page) |
30 July 2013 | Full accounts made up to 31 March 2013 (15 pages) |
30 July 2013 | Full accounts made up to 31 March 2013 (15 pages) |
30 April 2013 | Annual return made up to 27 April 2013 no member list (4 pages) |
30 April 2013 | Annual return made up to 27 April 2013 no member list (4 pages) |
16 January 2013 | Registered office address changed from Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL on 16 January 2013 (1 page) |
15 January 2013 | Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages) |
15 January 2013 | Appointment of Mr David Cowans as a director (2 pages) |
15 January 2013 | Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages) |
15 January 2013 | Appointment of Mr David Cowans as a director (2 pages) |
9 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
9 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
9 May 2012 | Annual return made up to 27 April 2012 no member list (3 pages) |
9 May 2012 | Annual return made up to 27 April 2012 no member list (3 pages) |
13 April 2012 | Statement of company's objects (2 pages) |
13 April 2012 | Resolutions
|
13 April 2012 | Resolutions
|
13 April 2012 | Statement of company's objects (2 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
27 April 2011 | Annual return made up to 27 April 2011 no member list (3 pages) |
27 April 2011 | Annual return made up to 27 April 2011 no member list (3 pages) |
15 March 2011 | Register(s) moved to registered inspection location (1 page) |
15 March 2011 | Register inspection address has been changed (1 page) |
15 March 2011 | Register(s) moved to registered inspection location (1 page) |
15 March 2011 | Register inspection address has been changed (1 page) |
21 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
27 April 2010 | Annual return made up to 27 April 2010 no member list (2 pages) |
27 April 2010 | Annual return made up to 27 April 2010 no member list (2 pages) |
16 October 2009 | Director's details changed for Sandra Dodd on 15 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Sandra Dodd on 15 October 2009 (1 page) |
16 October 2009 | Director's details changed for Timothy Cleveland Hewett on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Sandra Dodd on 15 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Sandra Dodd on 15 October 2009 (1 page) |
16 October 2009 | Director's details changed for Timothy Cleveland Hewett on 15 October 2009 (2 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
27 April 2009 | Annual return made up to 27/04/09 (2 pages) |
27 April 2009 | Annual return made up to 27/04/09 (2 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
20 May 2008 | Annual return made up to 20/05/08 (2 pages) |
20 May 2008 | Annual return made up to 20/05/08 (2 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
7 August 2007 | Auditor's resignation (1 page) |
7 August 2007 | Auditor's resignation (1 page) |
4 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2007 | Annual return made up to 20/05/07 (2 pages) |
4 June 2007 | Annual return made up to 20/05/07 (2 pages) |
4 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2007 | Full accounts made up to 31 March 2006 (15 pages) |
23 March 2007 | Full accounts made up to 31 March 2006 (15 pages) |
13 June 2006 | Annual return made up to 20/05/06 (2 pages) |
13 June 2006 | Annual return made up to 20/05/06 (2 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
25 May 2005 | Annual return made up to 20/05/05
|
25 May 2005 | Annual return made up to 20/05/05
|
23 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
23 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
19 May 2004 | Annual return made up to 20/05/04 (4 pages) |
19 May 2004 | Annual return made up to 20/05/04 (4 pages) |
27 April 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 April 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
6 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2004 | Secretary resigned;director resigned (1 page) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Secretary resigned;director resigned (1 page) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
29 November 2003 | Memorandum and Articles of Association (49 pages) |
29 November 2003 | Memorandum and Articles of Association (49 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
20 May 2003 | Annual return made up to 20/05/03 (5 pages) |
20 May 2003 | Annual return made up to 20/05/03 (5 pages) |
8 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
8 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
14 January 2003 | Memorandum and Articles of Association (50 pages) |
14 January 2003 | Memorandum and Articles of Association (50 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
9 January 2003 | Company name changed local leisure community associat ion (3) LIMITED\certificate issued on 09/01/03 (2 pages) |
9 January 2003 | Company name changed local leisure community associat ion (3) LIMITED\certificate issued on 09/01/03 (2 pages) |
26 September 2002 | Resolutions
|
26 September 2002 | Resolutions
|
26 September 2002 | Memorandum and Articles of Association (49 pages) |
26 September 2002 | Memorandum and Articles of Association (49 pages) |
20 May 2002 | Incorporation (54 pages) |
20 May 2002 | Incorporation (54 pages) |