London
W1G 0PG
Director Name | Mr Ibrahim Sina Azeri |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 20 May 2019(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cavendish Square London W1G 0PG |
Director Name | Max Chandra Claus |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 142 Kings Avenue Balham London SW12 0BA |
Director Name | Michael John Green |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(2 days after company formation) |
Appointment Duration | 2 months (resigned 03 February 2003) |
Role | Company Director |
Correspondence Address | Beech Cottage Numbers Farm Kings Langley Hertfordshire WD4 8LS |
Secretary Name | Max Chandra Claus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(2 days after company formation) |
Appointment Duration | 2 months (resigned 03 February 2003) |
Role | Company Director |
Correspondence Address | 142 Kings Avenue Balham London SW12 0BA |
Secretary Name | Malkit Badesha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 May 2004) |
Role | Company Director |
Correspondence Address | 41a Sistova Road Balham London SW12 9QR |
Secretary Name | David Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(1 year, 5 months after company formation) |
Appointment Duration | 15 years (resigned 20 May 2019) |
Role | Company Director |
Correspondence Address | 40 Manchester Street London W1U 7LL |
Director Name | Mr Matthew Judkins |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Acre Marlow Buckinghamshire SL7 1UD |
Director Name | Mr Alan Rawlinson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse 5 Wardour Street London W1D 6PB |
Director Name | Mr George Massri |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Paternoster Square London EC4M 7DX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | flamusements.co.uk |
---|
Registered Address | 4 Cavendish Square London W1G 0PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Family Leisure Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,698,392 |
Cash | £70,279 |
Current Liabilities | £358,098 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (4 months ago) |
---|---|
Next Return Due | 11 December 2024 (8 months, 2 weeks from now) |
8 June 2020 | Delivered on: 16 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
22 May 2019 | Delivered on: 7 June 2019 Persons entitled: Nhtv Cherry Holdings Llc Classification: A registered charge Particulars: N/A. Outstanding |
21 March 2003 | Delivered on: 28 March 2003 Persons entitled: Family Leisure Holdings Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises part of 195/197 victoria street, london. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
21 December 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
---|---|
9 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
16 June 2020 | Registration of charge 046022750003, created on 8 June 2020 (9 pages) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
10 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
11 October 2019 | Register inspection address has been changed to One Eleven Edmund Street Birmingham B3 2HJ (1 page) |
11 October 2019 | Register(s) moved to registered inspection location One Eleven Edmund Street Birmingham B3 2HJ (1 page) |
8 July 2019 | Registered office address changed from 1 Paternoster Square London EC4M 7DX England to 91 Wimpole Street London W1G 0EF on 8 July 2019 (1 page) |
8 June 2019 | Resolutions
|
7 June 2019 | Registration of charge 046022750002, created on 22 May 2019 (8 pages) |
6 June 2019 | Satisfaction of charge 1 in full (2 pages) |
23 May 2019 | Notification of Family Leisure Holdings Limited as a person with significant control on 20 May 2019 (2 pages) |
22 May 2019 | Termination of appointment of George Massri as a director on 20 May 2019 (1 page) |
22 May 2019 | Registered office address changed from 89-91 Wardour Street London W1F 0UB to 1 Paternoster Square London EC4M 7DX on 22 May 2019 (1 page) |
22 May 2019 | Appointment of Mr Ibrahim Sina Azeri as a director on 20 May 2019 (2 pages) |
22 May 2019 | Termination of appointment of David Freedman as a secretary on 20 May 2019 (1 page) |
22 May 2019 | Appointment of Mr Adam David Spencer Hodges as a director on 20 May 2019 (2 pages) |
22 May 2019 | Cessation of Lauran Bromley as a person with significant control on 20 May 2019 (1 page) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
29 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
5 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
26 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
26 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
2 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
30 December 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
30 December 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
1 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
7 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
5 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Termination of appointment of Alan Rawlinson as a director on 5 November 2014 (1 page) |
5 December 2014 | Termination of appointment of Alan Rawlinson as a director on 5 November 2014 (1 page) |
5 December 2014 | Termination of appointment of Alan Rawlinson as a director on 5 November 2014 (1 page) |
21 July 2014 | Registered office address changed from Atlantic House 5 Wardour Street London W1D 6PB to 89-91 Wardour Street London W1F 0UB on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from Atlantic House 5 Wardour Street London W1D 6PB to 89-91 Wardour Street London W1F 0UB on 21 July 2014 (1 page) |
2 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
2 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
16 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
7 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
4 December 2012 | Director's details changed for Mr George Massri on 1 November 2012 (2 pages) |
4 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Director's details changed for Mr George Massri on 1 November 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr George Massri on 1 November 2012 (2 pages) |
4 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
5 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
29 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
31 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
12 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
12 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
19 January 2009 | Return made up to 27/11/08; full list of members (3 pages) |
19 January 2009 | Return made up to 27/11/08; full list of members (3 pages) |
2 July 2008 | Director appointed george massri (1 page) |
2 July 2008 | Director appointed george massri (1 page) |
27 June 2008 | Appointment terminated director matthew judkins (1 page) |
27 June 2008 | Appointment terminated director matthew judkins (1 page) |
1 May 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 May 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
29 November 2007 | Return made up to 27/11/07; full list of members (2 pages) |
29 November 2007 | Return made up to 27/11/07; full list of members (2 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
4 December 2006 | Return made up to 27/11/06; full list of members (2 pages) |
4 December 2006 | Return made up to 27/11/06; full list of members (2 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: 410 strand 3RD floor london WC2R 0NR (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 410 strand 3RD floor london WC2R 0NR (1 page) |
13 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
13 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | New director appointed (1 page) |
8 December 2005 | Return made up to 27/11/05; full list of members (2 pages) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Return made up to 27/11/05; full list of members (2 pages) |
8 December 2005 | Director's particulars changed (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
25 April 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
25 April 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
6 April 2005 | Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page) |
6 April 2005 | Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page) |
6 January 2005 | Return made up to 27/11/04; full list of members (6 pages) |
6 January 2005 | Return made up to 27/11/04; full list of members (6 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: 1 piccadilly circus london W1V 8DH (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: 1 piccadilly circus london W1V 8DH (1 page) |
7 January 2004 | Return made up to 27/11/03; full list of members (6 pages) |
7 January 2004 | Return made up to 27/11/03; full list of members (6 pages) |
28 March 2003 | Particulars of mortgage/charge (4 pages) |
28 March 2003 | Particulars of mortgage/charge (4 pages) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New secretary appointed;new director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New secretary appointed;new director appointed (2 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Secretary resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Secretary resigned (1 page) |
27 November 2002 | Incorporation (16 pages) |
27 November 2002 | Incorporation (16 pages) |