Company NameG & M Leisure Limited
Company StatusDissolved
Company Number07668132
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 10 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Director NameMr James Charles Robert Douglas
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2016(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 26 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Simon Emeny
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2016(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 26 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Richard Hamilton Fleetwood Fuller
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2016(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 26 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Jonathon David Swaine
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2016(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 26 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Secretary NameMrs Severine Pascale Garnham
StatusClosed
Appointed15 March 2016(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 26 June 2018)
RoleCompany Director
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Simon Ray Dodd
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2016(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 26 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Garry Christopher Mallen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressMelleker Farm Lodge
Longfield Road
Meopham
Kent
DA13 0JD
Director NameMrs Margaret Mallen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressMelleker Farm Lodge
Longfield Road
Meopham
Kent
DA13 0JD
Director NameMr Ian David Bray
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(4 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB

Location

Registered AddressGriffin Brewery
Chiswick Lane South
London
W4 2QB
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Garry Christopher Mallen
50.00%
Ordinary
50 at £1Margaret Mallen
50.00%
Ordinary

Financials

Year2014
Net Worth£213,104
Cash£87,174
Current Liabilities£682,442

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Charges

15 September 2011Delivered on: 17 September 2011
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 September 2011Delivered on: 17 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The northbrook public house 116 burnt ash road london t/n 268187, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all certificates or licences held by the company or a nominee of the company for any licensable activities carried on at the property.
Outstanding

Filing History

26 June 2017Notification of Fuller, Smith & Turner P.L.C. as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Fuller, Smith & Turner P.L.C. as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
26 April 2017Audit exemption subsidiary accounts made up to 30 June 2016 (10 pages)
20 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
3 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (124 pages)
3 April 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
2 August 2016Appointment of Mr Simon Ray Dodd as a director on 1 August 2016 (2 pages)
29 July 2016Termination of appointment of Ian David Bray as a director on 31 May 2016 (1 page)
29 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(7 pages)
22 March 2016Appointment of Mrs Severine Pascale Garnham as a secretary on 15 March 2016 (2 pages)
22 March 2016Satisfaction of charge 2 in full (1 page)
18 March 2016Satisfaction of charge 1 in full (2 pages)
16 March 2016Termination of appointment of Garry Christopher Mallen as a director on 15 March 2016 (1 page)
16 March 2016Appointment of James Douglas as a director on 15 March 2016 (2 pages)
16 March 2016Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to Griffin Brewery Chiswick Lane South London W4 2QB on 16 March 2016 (1 page)
16 March 2016Appointment of Mr Ian David Bray as a director on 15 March 2016 (2 pages)
16 March 2016Termination of appointment of Margaret Mallen as a director on 15 March 2016 (1 page)
16 March 2016Appointment of Mr Jonathon David Swaine as a director on 15 March 2016 (2 pages)
16 March 2016Appointment of Mr Richard Hamilton Fleetwood Fuller as a director on 15 March 2016 (2 pages)
16 March 2016Appointment of Simon Emeny as a director on 15 March 2016 (2 pages)
25 February 2016Director's details changed for Margaret Mallen on 24 February 2016 (2 pages)
25 February 2016Director's details changed for Mr Garry Christopher Mallen on 24 February 2016 (2 pages)
12 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 June 2011Incorporation (34 pages)