Company NameClub Excel Leisure Limited
DirectorGuy Mitchell
Company StatusActive
Company Number07445671
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Guy Mitchell
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2017(6 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House Manor Way
Borehamwood
WD6 1QQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Robert Andrew Morris
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameJulie Carol Mitchell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameLee Paul Peter Raw
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(1 month after company formation)
Appointment Duration9 months, 1 week (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Upper Station Road
Radlett
Hertfordshire
WD7 8BX
Director NameJoshua Rose
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(1 month after company formation)
Appointment Duration5 years (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Upper Station Road
Radlett
Herts
WD7 8BX

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

20 at £1Josh Rose
6.67%
Ordinary A
100 at £1Josh Rose
33.33%
Ordinary C
100 at £1Julie Mitchell
33.33%
Ordinary B
80 at £1Julie Carol Mitchell
26.67%
Ordinary A

Financials

Year2014
Net Worth£2,364
Cash£80,068
Current Liabilities£81,470

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months, 1 week from now)

Filing History

9 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
10 May 2023Micro company accounts made up to 30 September 2022 (5 pages)
9 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
5 May 2022Micro company accounts made up to 30 September 2021 (5 pages)
10 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
13 January 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
25 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
7 August 2020Registered office address changed from 55a Tufnell Park Road London N7 0PS England to Devonshire House Manor Way Borehamwood WD6 1QQ on 7 August 2020 (1 page)
3 August 2020Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to 55a Tufnell Park Road London N7 0PS on 3 August 2020 (1 page)
29 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
2 June 2020Termination of appointment of Julie Carol Mitchell as a director on 2 June 2020 (1 page)
2 June 2020Notification of Guy Mitchell as a person with significant control on 2 June 2020 (2 pages)
2 June 2020Cessation of Julie Carol Mitchell as a person with significant control on 2 June 2020 (1 page)
25 November 2019Confirmation statement made on 9 November 2019 with updates (6 pages)
7 October 2019Cancellation of shares. Statement of capital on 2 September 2019
  • GBP 20
(6 pages)
7 October 2019Purchase of own shares. (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
18 December 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
18 January 2018Micro company accounts made up to 30 September 2017 (5 pages)
2 January 2018Confirmation statement made on 19 November 2017 with no updates (3 pages)
27 October 2017Appointment of Mr Guy Mitchell as a director on 27 October 2017 (2 pages)
27 October 2017Appointment of Mr Guy Mitchell as a director on 27 October 2017 (2 pages)
23 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 January 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
27 May 2016Termination of appointment of Joshua Rose as a director on 31 December 2015 (1 page)
27 May 2016Termination of appointment of Joshua Rose as a director on 31 December 2015 (1 page)
28 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 300
(5 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 300
(5 pages)
24 September 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
24 September 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
5 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
5 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 300
(5 pages)
24 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 300
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
10 February 2014Memorandum and Articles of Association (22 pages)
10 February 2014Memorandum and Articles of Association (22 pages)
7 January 2014Memorandum and Articles of Association (24 pages)
7 January 2014Memorandum and Articles of Association (24 pages)
2 January 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 300
(4 pages)
2 January 2014Particulars of variation of rights attached to shares (2 pages)
2 January 2014Particulars of variation of rights attached to shares (2 pages)
2 January 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 300
(4 pages)
2 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors be empowered to allot and grant rights to subscribe or convert securities into shares 02/12/2013
(1 page)
2 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors be empowered to allot and grant rights to subscribe or convert securities into shares 02/12/2013
(1 page)
2 January 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 300
(4 pages)
23 December 2013Annual return made up to 19 November 2013 with a full list of shareholders (5 pages)
23 December 2013Annual return made up to 19 November 2013 with a full list of shareholders (5 pages)
11 November 2013Termination of appointment of Robert Morris as a director (1 page)
11 November 2013Termination of appointment of Robert Morris as a director (1 page)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 February 2013Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 January 2012Termination of appointment of Lee Raw as a director (1 page)
31 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
31 January 2012Termination of appointment of Lee Raw as a director (1 page)
13 October 2011Current accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
13 October 2011Current accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
18 January 2011Appointment of Julie Carol Mitchell as a director (3 pages)
18 January 2011Appointment of Julie Carol Mitchell as a director (3 pages)
11 January 2011Appointment of Joshua Rose as a director (3 pages)
11 January 2011Appointment of Lee Paul Peter Raw as a director (3 pages)
11 January 2011Appointment of Mr Robert Andrew Morris as a director (3 pages)
11 January 2011Appointment of Joshua Rose as a director (3 pages)
11 January 2011Appointment of Lee Paul Peter Raw as a director (3 pages)
11 January 2011Appointment of Mr Robert Andrew Morris as a director (3 pages)
23 November 2010Termination of appointment of Barbara Kahan as a director (2 pages)
23 November 2010Termination of appointment of Barbara Kahan as a director (2 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)