London
SW1P 1PH
Director Name | Mr Paul Charles Collard |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(12 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10a Greencoat Place London SW1P 1PH |
Secretary Name | Mrs Jirina Buckland |
---|---|
Status | Current |
Appointed | 01 May 2023(18 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 10a Greencoat Place London SW1P 1PH |
Director Name | Ms Julie Anne Eve |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Legal Executive |
Correspondence Address | 63 Highworth Road London N11 2SN |
Secretary Name | Mr Bernard Michael Sumner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chantlers Close East Grinstead West Sussex RH19 1LU |
Director Name | Mr Anthony Stanley Dix |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 21 March 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Weare Gifford Thorpe Bay Southend On Sea Essex SS3 8AB |
Director Name | Andrew Macgregor Mackenzie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Jaeger 57 Broadwick Street London Wf 9qs |
Director Name | Mr Edward Peter Shephard Leask |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Secretary Name | Robert Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Director Name | Mr Roopesh Prashar |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(11 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 01 May 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Secretary Name | Mr David Crowther |
---|---|
Status | Resigned |
Appointed | 01 April 2017(12 years after company formation) |
Appointment Duration | 9 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Secretary Name | Mr Thomas George Tolliss |
---|---|
Status | Resigned |
Appointed | 31 December 2017(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2023) |
Role | Company Director |
Correspondence Address | PO Box 70693 10a Greencoat Place London SW1P 9ZP |
Registered Address | 10a Greencoat Place London SW1P 1PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 26 April 2025 (11 months, 4 weeks from now) |
1 November 2007 | Delivered on: 13 November 2007 Satisfied on: 2 March 2012 Persons entitled: Hsbc 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. Fully Satisfied |
---|
5 October 2023 | Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to PO Box 80406 10a Greencoat Place London SW1P 9XP on 5 October 2023 (1 page) |
---|---|
5 October 2023 | Change of details for The Complete Leisure Group Limited as a person with significant control on 2 October 2023 (2 pages) |
15 July 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
2 May 2023 | Termination of appointment of Thomas George Tolliss as a secretary on 30 April 2023 (1 page) |
2 May 2023 | Appointment of Mrs Jirina Buckland as a secretary on 1 May 2023 (2 pages) |
14 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
14 June 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
3 May 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
15 October 2021 | Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 15 October 2021 (1 page) |
15 October 2021 | Change of details for The Complete Leisure Group Limited as a person with significant control on 1 October 2021 (2 pages) |
17 May 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
28 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
23 July 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
24 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
16 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
23 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
21 May 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
4 April 2018 | Director's details changed for Mr Sebastian Newbold Coe on 28 March 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
18 January 2018 | Appointment of Mr Thomas George Tolliss as a secretary on 31 December 2017 (2 pages) |
18 January 2018 | Termination of appointment of David Crowther as a secretary on 31 December 2017 (1 page) |
18 January 2018 | Termination of appointment of David Crowther as a secretary on 31 December 2017 (1 page) |
18 January 2018 | Appointment of Mr Thomas George Tolliss as a secretary on 31 December 2017 (2 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
30 June 2017 | Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages) |
30 June 2017 | Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages) |
15 May 2017 | Termination of appointment of Roopesh Prashar as a director on 1 May 2017 (1 page) |
15 May 2017 | Appointment of Paul Charles Collard as a director on 1 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Roopesh Prashar as a director on 1 May 2017 (1 page) |
15 May 2017 | Appointment of Paul Charles Collard as a director on 1 May 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
19 April 2017 | Termination of appointment of Robert Davison as a secretary on 31 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Robert Davison as a secretary on 31 March 2017 (1 page) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
3 May 2016 | Termination of appointment of Edward Peter Shephard Leask as a director on 3 May 2016 (1 page) |
3 May 2016 | Termination of appointment of Edward Peter Shephard Leask as a director on 3 May 2016 (1 page) |
3 May 2016 | Appointment of Mr Roopesh Prashar as a director on 3 May 2016 (2 pages) |
3 May 2016 | Appointment of Mr Roopesh Prashar as a director on 3 May 2016 (2 pages) |
22 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
5 January 2016 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1E 6QT to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1E 6QT to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 5 January 2016 (1 page) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
27 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
27 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
10 July 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (14 pages) |
10 July 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (14 pages) |
19 February 2013 | Termination of appointment of Bernard Sumner as a secretary (2 pages) |
19 February 2013 | Termination of appointment of Bernard Sumner as a secretary (2 pages) |
7 February 2013 | Appointment of Robert Davison as a secretary (3 pages) |
7 February 2013 | Appointment of Edward Peter Shephard Leask as a director (3 pages) |
7 February 2013 | Appointment of Robert Davison as a secretary (3 pages) |
7 February 2013 | Registered office address changed from C/O Adler Shine Aston House Cornwall Avenue Finchley London N3 1LF on 7 February 2013 (2 pages) |
7 February 2013 | Appointment of Edward Peter Shephard Leask as a director (3 pages) |
7 February 2013 | Registered office address changed from C/O Adler Shine Aston House Cornwall Avenue Finchley London N3 1LF on 7 February 2013 (2 pages) |
7 February 2013 | Registered office address changed from C/O Adler Shine Aston House Cornwall Avenue Finchley London N3 1LF on 7 February 2013 (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
27 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
10 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 June 2010 | Registered office address changed from 16a Blackett Street Putney London SW15 1QG on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 16a Blackett Street Putney London SW15 1QG on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 16a Blackett Street Putney London SW15 1QG on 4 June 2010 (1 page) |
19 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Termination of appointment of Andrew Mackenzie as a director (2 pages) |
10 May 2010 | Termination of appointment of Andrew Mackenzie as a director (2 pages) |
23 April 2010 | Registered office address changed from 21 Bentinck Street London W1U 2EX on 23 April 2010 (2 pages) |
23 April 2010 | Registered office address changed from 21 Bentinck Street London W1U 2EX on 23 April 2010 (2 pages) |
19 April 2010 | Registered office address changed from Jaeger House 57 Broadwick Street London W1F 9QS on 19 April 2010 (2 pages) |
19 April 2010 | Registered office address changed from Jaeger House 57 Broadwick Street London W1F 9QS on 19 April 2010 (2 pages) |
12 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
12 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
27 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
24 April 2009 | Director's change of particulars / andrew mackenzie / 20/04/2009 (1 page) |
24 April 2009 | Director's change of particulars / andrew mackenzie / 20/04/2009 (1 page) |
4 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
25 April 2008 | Return made up to 17/03/08; full list of members (5 pages) |
25 April 2008 | Return made up to 17/03/08; full list of members (5 pages) |
14 January 2008 | New director appointed (3 pages) |
14 January 2008 | New director appointed (3 pages) |
17 December 2007 | Full accounts made up to 31 December 2006 (15 pages) |
17 December 2007 | Full accounts made up to 31 December 2006 (15 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
30 September 2007 | Registered office changed on 30/09/07 from: one great cumberland place london W1H 7AL (1 page) |
30 September 2007 | Registered office changed on 30/09/07 from: one great cumberland place london W1H 7AL (1 page) |
29 May 2007 | Return made up to 17/03/07; full list of members (5 pages) |
29 May 2007 | Return made up to 17/03/07; full list of members (5 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
31 August 2006 | Resolutions
|
3 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
3 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
26 April 2006 | Return made up to 17/03/06; full list of members (5 pages) |
26 April 2006 | Return made up to 17/03/06; full list of members (5 pages) |
10 April 2006 | New director appointed (3 pages) |
10 April 2006 | New director appointed (3 pages) |
29 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
29 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
28 February 2006 | Ad 14/02/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 February 2006 | Resolutions
|
28 February 2006 | Resolutions
|
28 February 2006 | Ad 14/02/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | New director appointed (3 pages) |
31 March 2005 | New director appointed (3 pages) |
31 March 2005 | Director resigned (1 page) |
17 March 2005 | Incorporation (15 pages) |
17 March 2005 | Incorporation (15 pages) |