Waldo Road
London
NW10 6AW
Secretary Name | Mr Robert Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2009(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Surveyor |
Correspondence Address | 42 South Molton Street London W1K 5RR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | clubfreespirit.com |
---|---|
Telephone | 020 70994816 |
Telephone region | London |
Registered Address | Ion Building - Unit 1 Waldo Works Waldo Road London NW10 6AW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Love Leisure LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£38,677 |
Cash | £11,344 |
Current Liabilities | £797,478 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (7 months, 4 weeks from now) |
23 July 2013 | Delivered on: 25 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
28 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
---|---|
27 November 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
19 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
18 January 2022 | Director's details changed for Mr Robert Anthony Markham Thompson on 1 October 2021 (2 pages) |
15 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
11 December 2020 | Notification of Robert Anthony Markham Thompson as a person with significant control on 1 January 2017 (2 pages) |
11 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
5 February 2020 | Registered office address changed from 42 South Molton Street London W1K 5RR to Ion Building - Unit 1 Waldo Works Waldo Road London NW10 6AW on 5 February 2020 (1 page) |
28 January 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
2 January 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
30 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
13 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
8 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
10 February 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
2 June 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
2 June 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
30 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 March 2015 | Secretary's details changed for Mr Robert Thompson on 7 October 2014 (1 page) |
11 March 2015 | Director's details changed for Mr Robert Anthony Markham Thompson on 20 April 2014 (2 pages) |
11 March 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Mr Robert Anthony Markham Thompson on 20 April 2014 (2 pages) |
11 March 2015 | Secretary's details changed for Mr Robert Thompson on 7 October 2014 (1 page) |
11 March 2015 | Secretary's details changed for Mr Robert Thompson on 7 October 2014 (1 page) |
11 March 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 February 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
8 November 2013 | Registered office address changed from 108 New Bond Street London W1S 1EF Uk on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 108 New Bond Street London W1S 1EF Uk on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 108 New Bond Street London W1S 1EF Uk on 8 November 2013 (1 page) |
25 July 2013 | Registration of charge 064508470001 (26 pages) |
25 July 2013 | Registration of charge 064508470001 (26 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 March 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 March 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 March 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Company name changed club leisure travel LTD\certificate issued on 18/05/10
|
18 May 2010 | Resolutions
|
18 May 2010 | Company name changed club leisure travel LTD\certificate issued on 18/05/10
|
29 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 October 2009 | Director's details changed for Mr Robert Thompson on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Robert Thompson on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Robert Thompson on 5 October 2009 (2 pages) |
20 March 2009 | Director appointed mr robert thompson (1 page) |
20 March 2009 | Director appointed mr robert thompson (1 page) |
19 March 2009 | Secretary appointed mr robert thompson (1 page) |
19 March 2009 | Secretary appointed mr robert thompson (1 page) |
19 March 2009 | Ad 18/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
19 March 2009 | Ad 18/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 March 2009 | Location of register of members (1 page) |
18 March 2009 | Location of register of members (1 page) |
18 March 2009 | Return made up to 11/12/08; full list of members (2 pages) |
18 March 2009 | Appointment terminated director company directors LIMITED (1 page) |
18 March 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
18 March 2009 | Return made up to 11/12/08; full list of members (2 pages) |
18 March 2009 | Appointment terminated director company directors LIMITED (1 page) |
18 March 2009 | Location of debenture register (1 page) |
18 March 2009 | Location of debenture register (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 1 stonebarn court castleacre kings lynn norfolk PE32 2AQ (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 1 stonebarn court castleacre kings lynn norfolk PE32 2AQ (1 page) |
18 March 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
28 March 2008 | Memorandum and Articles of Association (12 pages) |
28 March 2008 | Memorandum and Articles of Association (12 pages) |
27 March 2008 | Company name changed amethyst productions LIMITED\certificate issued on 27/03/08 (2 pages) |
27 March 2008 | Company name changed amethyst productions LIMITED\certificate issued on 27/03/08 (2 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
11 December 2007 | Incorporation (16 pages) |
11 December 2007 | Incorporation (16 pages) |