Company NameFree Leisure Ltd
DirectorHassan Abdeslam Laroussi
Company StatusActive
Company Number07744743
CategoryPrivate Limited Company
Incorporation Date18 August 2011(12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Hassan Abdeslam Laroussi
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2016(5 years after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-21 Ganton Street
Carnaby
London
W1F 9BN
Director NameMr Hassan Laroussi
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address28a Inworth Street
London
SW11 3EP
Director NameMr Hassan Laroussi
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2012(1 year after company formation)
Appointment Duration4 years (resigned 25 August 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Dean Milton Francis Johnson
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(4 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMiss Camilla Bishti
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(5 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameSRLV Llp (Corporation)
StatusResigned
Appointed14 June 2022(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 12 July 2023)
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Contact

Websitewww.cirquesoir.com

Location

Registered Address15-21 Ganton Street
Carnaby
London
W1F 9BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Hassan Laroussi
100.00%
Ordinary

Financials

Year2014
Net Worth£612,951
Cash£84,545
Current Liabilities£344,915

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Charges

17 August 2021Delivered on: 19 August 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
28 September 2020Delivered on: 14 October 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

3 April 2024Confirmation statement made on 11 March 2024 with no updates (3 pages)
3 January 2024Total exemption full accounts made up to 31 December 2022 (13 pages)
25 October 2023Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 15-21 Ganton Street Carnaby London W1F 9BN on 25 October 2023 (1 page)
11 October 2023Termination of appointment of Srlv Llp as a secretary on 12 July 2023 (1 page)
13 June 2023Director's details changed for Mr Hassan Abdeslam Laroussi on 25 May 2023 (2 pages)
13 June 2023Change of details for Mr Hassan Abdeslam Laroussi as a person with significant control on 25 May 2023 (2 pages)
6 June 2023Appointment of Srlv Llp as a secretary on 14 June 2022 (2 pages)
13 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
9 June 2022Termination of appointment of Camilla Bishti as a director on 24 May 2022 (1 page)
11 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
24 August 2021Satisfaction of charge 077447430001 in full (1 page)
19 August 2021Registration of charge 077447430002, created on 17 August 2021 (40 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
5 May 2021Director's details changed for Mr Hassan Abdeslam Laroussi on 5 May 2021 (2 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
14 October 2020Registration of charge 077447430001, created on 28 September 2020 (41 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
28 April 2020Amended total exemption full accounts made up to 31 August 2017 (11 pages)
22 April 2020Total exemption full accounts made up to 31 December 2018 (11 pages)
23 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
21 October 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
23 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
18 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 (1 page)
20 May 2019Previous accounting period extended from 29 August 2018 to 31 December 2018 (1 page)
7 September 2018Cessation of Hassan Laroussi as a person with significant control on 6 April 2016 (1 page)
7 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
7 September 2018Notification of Hassan Abdeslam Laroussi as a person with significant control on 6 April 2016 (2 pages)
17 August 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
8 August 2018Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 5th Floor 89 New Bond Street London W1S 1DA on 8 August 2018 (1 page)
7 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
14 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
11 September 2017Change of details for Hassan Laroussi as a person with significant control on 18 July 2017 (2 pages)
11 September 2017Cessation of Dean Milton Francis Johnson as a person with significant control on 10 April 2017 (1 page)
11 September 2017Change of details for Hassan Laroussi as a person with significant control on 18 July 2017 (2 pages)
11 September 2017Change of details for Hassan Laroussi as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Cessation of Dean Milton Francis Johnson as a person with significant control on 10 April 2017 (1 page)
11 September 2017Change of details for Hassan Laroussi as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 10 Warwick Street London W1B 5LZ on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 10 Warwick Street London W1B 5LZ England to Aston House Cornwall Avenue London N3 1LF on 20 July 2017 (1 page)
20 July 2017Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 10 Warwick Street London W1B 5LZ on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 10 Warwick Street London W1B 5LZ England to Aston House Cornwall Avenue London N3 1LF on 20 July 2017 (1 page)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 April 2017Appointment of Camilla Bishti as a director on 10 April 2017 (2 pages)
26 April 2017Termination of appointment of Dean Milton Francis Johnson as a director on 10 April 2017 (1 page)
26 April 2017Appointment of Camilla Bishti as a director on 10 April 2017 (2 pages)
26 April 2017Termination of appointment of Dean Milton Francis Johnson as a director on 10 April 2017 (1 page)
25 October 2016Appointment of Mr Hassan Abdeslam Laroussi as a director on 26 August 2016 (2 pages)
25 October 2016Appointment of Mr Hassan Abdeslam Laroussi as a director on 26 August 2016 (2 pages)
9 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
25 August 2016Termination of appointment of Hassan Laroussi as a director on 25 August 2016 (1 page)
25 August 2016Termination of appointment of Hassan Laroussi as a director on 25 August 2016 (1 page)
12 July 2016Appointment of Mr Dean Milton Francis Johnson as a director on 30 June 2016 (2 pages)
12 July 2016Appointment of Mr Dean Milton Francis Johnson as a director on 30 June 2016 (2 pages)
4 July 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 July 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 August 2015Director's details changed for Mr Hassan Laroussi on 18 August 2015 (2 pages)
20 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Director's details changed for Mr Hassan Laroussi on 18 August 2015 (2 pages)
20 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
29 May 2015Total exemption small company accounts made up to 29 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 29 August 2014 (4 pages)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
12 March 2015Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 March 2015Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
10 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
10 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
28 August 2014Previous accounting period shortened from 30 August 2013 to 29 August 2013 (1 page)
28 August 2014Previous accounting period shortened from 30 August 2013 to 29 August 2013 (1 page)
29 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
29 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
18 February 2014Registered office address changed from C/O Brett Adams 25 Manchester Square London W1U 3PY United Kingdom on 18 February 2014 (1 page)
18 February 2014Registered office address changed from C/O Brett Adams 25 Manchester Square London W1U 3PY United Kingdom on 18 February 2014 (1 page)
26 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
26 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
5 September 2013Appointment of Mr Hassan Laroussi as a director (2 pages)
5 September 2013Termination of appointment of Hassan Laroussi as a director (1 page)
5 September 2013Termination of appointment of Hassan Laroussi as a director (1 page)
5 September 2013Appointment of Mr Hassan Laroussi as a director (2 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
28 November 2011Registered office address changed from 28a Inworth Street London SW11 3EP England on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 28a Inworth Street London SW11 3EP England on 28 November 2011 (1 page)
18 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)