Company NameFat Cat Leisure Hampton Limited
DirectorSimon Mark Bailey
Company StatusActive
Company Number07142585
CategoryPrivate Limited Company
Incorporation Date2 February 2010(14 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Simon Mark Bailey
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bell 8 Thames Street
Hampton
TW12 2EA
Director NameMrs Sarah Bailey
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlfa House Opposite Esher Rugby Club
Molesey Road
Walton On Thames
Surrey
KT12 3PD
Secretary NameSaville Resource Limited (Corporation)
StatusResigned
Appointed02 February 2010(same day as company formation)
Correspondence AddressAlfa House Opposite Esher Rugby Club
Molesey Road
Walton On Thames
Surrey
KT12 3PD

Location

Registered AddressBell Inn
8 Thames Street
Hampton
TW12 2EA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sarah Bailey
50.00%
Ordinary
1 at £1Simon Bailey
50.00%
Ordinary

Financials

Year2014
Turnover£802,799
Gross Profit£490,798
Net Worth£47,837
Cash£43,681
Current Liabilities£82,371

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 3 weeks from now)

Charges

19 March 2015Delivered on: 19 March 2015
Persons entitled: Funding Circle Trustee Limited as Security Agent for the Various Lenders

Classification: A registered charge
Particulars: The borrower charged as continuing security, with full title guarantee and by way of fixed charge the following property of the borrower, owned now or in the future:. A) all land vested in or charged to the borrower, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land; and. B) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights.. Definitions:. "Land" means any interest of the borrower in any heritable, freehold or leasehold land.. "Lenders" means those lenders that have, from time to time, lent a specific loan to a borrower under the funding circle platform on the conditions that the loan is supported by an all assets security agreement.
Outstanding

Filing History

12 December 2023Confirmation statement made on 9 December 2023 with updates (5 pages)
29 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
18 April 2023Change of details for Mr Simon Bailey as a person with significant control on 18 April 2023 (2 pages)
9 December 2022Confirmation statement made on 9 December 2022 with updates (5 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
13 September 2022Change of details for Mr Simon Bailey as a person with significant control on 5 May 2022 (2 pages)
13 September 2022Confirmation statement made on 13 September 2022 with updates (4 pages)
20 May 2022Confirmation statement made on 20 May 2022 with updates (5 pages)
6 May 2022Registered office address changed from C/O Pls Management Ltd 1st Floor Rear 44 Richmond Road Kingston upon Thames Surrey KT2 5EE England to Bell Inn 8 Thames Street Hampton TW12 2EA on 6 May 2022 (1 page)
8 February 2022Confirmation statement made on 2 February 2022 with updates (4 pages)
24 May 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
9 February 2021Director's details changed for Mr Simon Bailey on 2 February 2021 (2 pages)
9 February 2021Change of details for Mr Simon Bailey as a person with significant control on 2 February 2021 (2 pages)
9 February 2021Confirmation statement made on 2 February 2021 with updates (5 pages)
9 February 2021Director's details changed for Mr Simon Bailey on 2 February 2021 (2 pages)
22 December 2020Registered office address changed from Alfa House Opposite Esher Rugby Club Molesey Road Walton on Thames Surrey KT12 3PD to C/O Pls Management Ltd 1st Floor Rear 44 Richmond Road Kingston upon Thames Surrey KT2 5EE on 22 December 2020 (1 page)
2 December 2020Change of details for Mr Simon Mark Bailey as a person with significant control on 2 December 2020 (2 pages)
29 June 2020Total exemption full accounts made up to 29 February 2020 (4 pages)
2 April 2020Termination of appointment of Sarah Bailey as a director on 2 April 2020 (1 page)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
24 January 2020Termination of appointment of Saville Resource Limited as a secretary on 23 January 2020 (1 page)
14 November 2019Total exemption full accounts made up to 28 February 2019 (3 pages)
7 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
2 July 2018Satisfaction of charge 071425850001 in full (1 page)
22 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 October 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
2 October 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
29 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(5 pages)
29 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(5 pages)
2 December 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
2 December 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
19 March 2015Registration of charge 071425850001, created on 19 March 2015 (9 pages)
19 March 2015Registration of charge 071425850001, created on 19 March 2015 (9 pages)
28 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 2
(5 pages)
28 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 2
(5 pages)
28 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 2
(5 pages)
14 August 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
14 August 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
19 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
19 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
12 October 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
12 October 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
20 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
20 February 2012Director's details changed for Miss Sarah Murdock on 30 November 2011 (2 pages)
20 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
20 February 2012Director's details changed for Miss Sarah Murdock on 30 November 2011 (2 pages)
4 April 2011Total exemption full accounts made up to 28 February 2011 (16 pages)
4 April 2011Total exemption full accounts made up to 28 February 2011 (16 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
2 February 2010Incorporation (23 pages)
2 February 2010Incorporation (23 pages)