Company NamePemberton Leisure Ltd
DirectorAndrew Charles Green
Company StatusActive
Company Number06479940
CategoryPrivate Limited Company
Incorporation Date22 January 2008(16 years, 3 months ago)
Previous NamesEuphorium Wholesale Limited and Euphorium Leisure Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Charles Green
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2009(1 year, 9 months after company formation)
Appointment Duration14 years, 5 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Canonbury Lane
London
N1 2AS
Director NameMr Daniel Stephen Bear
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address202 Upper Street
London
N1 1RQ
Secretary NameMr Mark Anthonisz
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Vicars Moor Lane
Winchmore Hill
London
N21 1BL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address25 Canonbury Lane
London
N1 2AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Latest Return22 January 2020 (4 years, 3 months ago)
Next Return Due5 March 2021 (overdue)

Charges

31 March 2010Delivered on: 3 April 2010
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 March 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
25 November 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
18 November 2019Confirmation statement made on 22 January 2018 with no updates (3 pages)
14 November 2019Confirmation statement made on 22 January 2017 with updates (5 pages)
14 November 2019Registered office address changed from 34B York Way London N1 9AB United Kingdom to 25 Canonbury Lane London N1 2AS on 14 November 2019 (1 page)
14 November 2019Notification of Andrew Charles Green as a person with significant control on 1 January 2017 (2 pages)
18 October 2017Satisfaction of charge 1 in full (1 page)
18 October 2017Satisfaction of charge 1 in full (1 page)
22 September 2017Restoration by order of the court (3 pages)
22 September 2017Restoration by order of the court (3 pages)
22 September 2017Director's details changed for Mr Andrew Charles Green on 18 May 2017 (3 pages)
22 September 2017Director's details changed for Mr Andrew Charles Green on 18 May 2017 (3 pages)
19 April 2017Bona Vacantia disclaimer (1 page)
19 April 2017Bona Vacantia disclaimer (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
26 May 2016Notice of completion of voluntary arrangement (13 pages)
26 May 2016Notice of completion of voluntary arrangement (13 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 May 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 663
(4 pages)
17 May 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 663
(4 pages)
17 May 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 663
(4 pages)
13 May 2015Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 2015 (14 pages)
13 May 2015Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 2015 (14 pages)
27 May 2014Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 2014 (4 pages)
27 May 2014Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 2014 (4 pages)
30 May 2013Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 2013 (8 pages)
30 May 2013Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 2013 (8 pages)
22 December 2012Registered office address changed from 25 Canonbury Lane Islington London N1 2AS United Kingdom on 22 December 2012 (1 page)
22 December 2012Registered office address changed from 25 Canonbury Lane Islington London N1 2AS United Kingdom on 22 December 2012 (1 page)
6 September 2012Termination of appointment of Mark Anthonisz as a secretary (1 page)
6 September 2012Termination of appointment of Mark Anthonisz as a secretary (1 page)
23 April 2012Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
23 April 2012Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
16 February 2012Company name changed euphorium leisure LIMITED\certificate issued on 16/02/12
  • RES15 ‐ Change company name resolution on 2012-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 February 2012Company name changed euphorium leisure LIMITED\certificate issued on 16/02/12
  • RES15 ‐ Change company name resolution on 2012-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
18 January 2012Registered office address changed from 202 Upper Street London N1 1RQ on 18 January 2012 (1 page)
18 January 2012Registered office address changed from 202 Upper Street London N1 1RQ on 18 January 2012 (1 page)
17 December 2011Termination of appointment of Daniel Bear as a director (1 page)
17 December 2011Termination of appointment of Daniel Bear as a director (1 page)
9 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 563
(3 pages)
9 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 563
(3 pages)
9 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 563
(3 pages)
16 May 2011Director's details changed for Mr Andrew Charles Green on 1 February 2011 (2 pages)
16 May 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
16 May 2011Director's details changed for Mr Andrew Charles Green on 1 February 2011 (2 pages)
16 May 2011Director's details changed for Mr Andrew Charles Green on 1 February 2011 (2 pages)
12 January 2011Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 January 2011Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 October 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
15 October 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
14 July 2010Director's details changed for Daniel Stephen Bear on 10 July 2010 (2 pages)
14 July 2010Director's details changed for Daniel Stephen Bear on 10 July 2010 (2 pages)
14 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
10 December 2009Appointment of Andrew Charles Green as a director (3 pages)
10 December 2009Appointment of Andrew Charles Green as a director (3 pages)
23 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
23 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
3 November 2009Change of name notice (2 pages)
3 November 2009Company name changed euphorium wholesale LIMITED\certificate issued on 03/11/09
  • RES15 ‐ Change company name resolution on 2009-10-21
(2 pages)
3 November 2009Change of name notice (2 pages)
3 November 2009Company name changed euphorium wholesale LIMITED\certificate issued on 03/11/09
  • RES15 ‐ Change company name resolution on 2009-10-21
(2 pages)
20 March 2009Return made up to 22/01/09; full list of members (3 pages)
20 March 2009Return made up to 22/01/09; full list of members (3 pages)
7 March 2008Secretary appointed mark anthonisz (2 pages)
7 March 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
7 March 2008Secretary appointed mark anthonisz (2 pages)
7 March 2008Director appointed daniel stephen bear (2 pages)
7 March 2008Appointment terminated director waterlow nominees LIMITED (1 page)
7 March 2008Appointment terminated director waterlow nominees LIMITED (1 page)
7 March 2008Director appointed daniel stephen bear (2 pages)
7 March 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
22 January 2008Incorporation (19 pages)
22 January 2008Incorporation (19 pages)