Company NameRogue Leisure Ltd
Company StatusActive
Company Number04980237
CategoryPrivate Limited Company
Incorporation Date1 December 2003(20 years, 5 months ago)
Previous NameRogue Racing Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Aidan Kirwan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cowley Mill Road
Cowley
Uxbridge
UB8 2FX
Secretary NameMr Aidan Kirwan
NationalityIrish
StatusCurrent
Appointed01 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cowley Mill Road
Cowley
Uxbridge
UB8 2FX
Director NameMr Mark Antony Fairweather
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2014(10 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleHGV Driver
Country of ResidenceEngland
Correspondence Address3 Cowley Mill Road
Cowley
Uxbridge
UB8 2FX
Director NameMrs Jane Ann Dunn
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(12 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Cowley Mill Road
Cowley
Uxbridge
UB8 2FX
Director NameMark Adam Proud
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20a St Georges Road
Palmers Green
London
N13 4AS
Director NameMr Andrew Simon Neate
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoneysuckle Lodge Mentmore
Leighton Buzzard
LU7 0QJ
Director NameMr Ian Robertson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(10 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 November 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressUnit 6 Gatehouse Way
Aylesbury
Buckinghamshire
HP19 8DB
Director NameMr Nicholas Peter Thompson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2016)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressWoodrow Grange Woodrow
Amersham
Buckinghamshire
HP7 0RP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address3 Cowley Mill Road
Cowley
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2013
Net Worth£25,213
Cash£16,485
Current Liabilities£39,763

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due28 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return1 December 2023 (5 months, 1 week ago)
Next Return Due15 December 2024 (7 months, 1 week from now)

Charges

19 January 2015Delivered on: 20 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 11 pembroke road stocklake industrial area aylesbury buckinghamshire t/no. BM391124.
Outstanding
22 March 2005Delivered on: 31 March 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 11 pembroke road stocklake industrial estate aylesbury,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 January 2005Delivered on: 27 January 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

Filing History

15 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
2 February 2020Termination of appointment of Ian Robertson as a director on 5 November 2019 (1 page)
2 February 2020Confirmation statement made on 1 December 2019 with updates (4 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
1 April 2019Total exemption full accounts made up to 31 December 2017 (12 pages)
31 January 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
8 January 2019Current accounting period shortened from 30 December 2017 to 29 December 2017 (3 pages)
3 October 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (3 pages)
24 January 2018Confirmation statement made on 1 December 2017 with updates (4 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 June 2016Appointment of Mrs Jane Ann Dunn as a director on 30 June 2016 (2 pages)
30 June 2016Appointment of Mrs Jane Ann Dunn as a director on 30 June 2016 (2 pages)
30 June 2016Termination of appointment of Nicholas Peter Thompson as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Nicholas Peter Thompson as a director on 30 June 2016 (1 page)
27 December 2015Director's details changed for Aidan Kirwan on 20 December 2015 (2 pages)
27 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 152
(5 pages)
27 December 2015Registered office address changed from Unit 11 Pembroke Road Stocklake Industrial Area Aylesbury Buckinghamshire HP20 1DB to Unit 6 Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 27 December 2015 (1 page)
27 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 152
(5 pages)
27 December 2015Director's details changed for Aidan Kirwan on 20 December 2015 (2 pages)
27 December 2015Secretary's details changed for Aidan Kirwan on 20 December 2015 (1 page)
27 December 2015Secretary's details changed for Aidan Kirwan on 20 December 2015 (1 page)
27 December 2015Registered office address changed from Unit 11 Pembroke Road Stocklake Industrial Area Aylesbury Buckinghamshire HP20 1DB to Unit 6 Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 27 December 2015 (1 page)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 January 2015Registration of charge 049802370003, created on 19 January 2015 (43 pages)
20 January 2015Registration of charge 049802370003, created on 19 January 2015 (43 pages)
20 January 2015Registration of charge 049802370003, created on 19 January 2015 (40 pages)
14 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 152
(6 pages)
14 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 152
(6 pages)
14 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 152
(6 pages)
30 October 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 152.00
(4 pages)
30 October 2014Sub-division of shares on 28 July 2014 (5 pages)
30 October 2014Sub-division of shares on 28 July 2014 (5 pages)
30 October 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 152.00
(4 pages)
20 October 2014Company name changed rogue racing LTD\certificate issued on 20/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-17
(3 pages)
20 October 2014Company name changed rogue racing LTD\certificate issued on 20/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-17
(3 pages)
13 August 2014Termination of appointment of Andrew Simon Neate as a director on 3 July 2014 (1 page)
13 August 2014Termination of appointment of Andrew Simon Neate as a director on 3 July 2014 (1 page)
13 August 2014Termination of appointment of Andrew Simon Neate as a director on 3 July 2014 (1 page)
8 August 2014Appointment of Mr Mark Antony Fairweather as a director on 24 July 2014 (2 pages)
8 August 2014Appointment of Mr Mark Antony Fairweather as a director on 24 July 2014 (2 pages)
8 August 2014Appointment of Mr Ian Robertson as a director on 24 July 2014 (2 pages)
8 August 2014Appointment of Mr Ian Robertson as a director on 24 July 2014 (2 pages)
7 August 2014Appointment of Mr Nicholas Peter Thompson as a director on 29 July 2014 (2 pages)
7 August 2014Appointment of Mr Nicholas Peter Thompson as a director on 29 July 2014 (2 pages)
28 July 2014Termination of appointment of Andrew Simon Neate as a director on 3 July 2014 (1 page)
28 July 2014Termination of appointment of Andrew Simon Neate as a director on 3 July 2014 (1 page)
28 July 2014Termination of appointment of Andrew Simon Neate as a director on 3 July 2014 (1 page)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 144.000012
(5 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 144.000012
(5 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 144.000012
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
12 December 2012Termination of appointment of Mark Proud as a director (1 page)
12 December 2012Appointment of Mr Andrew Simon Neate as a director (2 pages)
12 December 2012Termination of appointment of Mark Proud as a director (1 page)
12 December 2012Appointment of Mr Andrew Simon Neate as a director (2 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 March 2012Consolidation of shares on 5 March 2012 (7 pages)
28 March 2012Consolidation of shares on 5 March 2012 (7 pages)
28 March 2012Consolidation of shares on 5 March 2012 (7 pages)
19 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 114
(3 pages)
19 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 114
(3 pages)
19 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 114
(3 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 February 2010Director's details changed for Mark Adam Proud on 1 December 2009 (2 pages)
23 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Aidan Kirwan on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Mark Adam Proud on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Aidan Kirwan on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Mark Adam Proud on 1 December 2009 (2 pages)
23 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Aidan Kirwan on 1 December 2009 (2 pages)
26 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 April 2009Return made up to 01/12/08; full list of members (4 pages)
9 April 2009Director's change of particulars / mark proud / 06/04/2009 (1 page)
9 April 2009Director's change of particulars / mark proud / 06/04/2009 (1 page)
9 April 2009Return made up to 01/12/08; full list of members (4 pages)
2 December 2008Return made up to 31/12/07; no change of members (4 pages)
2 December 2008Return made up to 31/12/07; no change of members (4 pages)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 January 2007Return made up to 01/12/06; full list of members (7 pages)
23 January 2007Return made up to 01/12/06; full list of members (7 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 January 2006Return made up to 01/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2006Return made up to 01/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 August 2005Registered office changed on 09/08/05 from: 9 the swallows welwyn garden city hertfordshire AL7 1BX (1 page)
9 August 2005Registered office changed on 09/08/05 from: 9 the swallows welwyn garden city hertfordshire AL7 1BX (1 page)
31 March 2005Particulars of mortgage/charge (5 pages)
31 March 2005Particulars of mortgage/charge (5 pages)
27 January 2005Particulars of mortgage/charge (7 pages)
27 January 2005Particulars of mortgage/charge (7 pages)
25 January 2005Return made up to 01/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2005Return made up to 01/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 2004Ad 31/10/04--------- £ si 12@1=12 £ ic 100/112 (2 pages)
18 November 2004Ad 31/10/04--------- £ si 12@1=12 £ ic 100/112 (2 pages)
20 August 2004Registered office changed on 20/08/04 from: church view chambers 38 market square toddignton bedfordshire LU5 6BS (1 page)
20 August 2004Registered office changed on 20/08/04 from: church view chambers 38 market square toddignton bedfordshire LU5 6BS (1 page)
12 January 2004Ad 01/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 2004Ad 01/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 December 2003New secretary appointed;new director appointed (1 page)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003New secretary appointed;new director appointed (1 page)
2 December 2003New director appointed (1 page)
2 December 2003Registered office changed on 02/12/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
2 December 2003New director appointed (1 page)
2 December 2003Registered office changed on 02/12/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
2 December 2003Secretary resigned (1 page)
2 December 2003Secretary resigned (1 page)
1 December 2003Incorporation (31 pages)
1 December 2003Incorporation (31 pages)