Company NameRelaxation & Leisure Limited
DirectorsElliot Morrell and Natasha Elizabeth Dykes
Company StatusActive
Company Number11553180
CategoryPrivate Limited Company
Incorporation Date5 September 2018(5 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Elliot Morrell
Date of BirthMarch 2002 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Nicholson House
41 Thames Street
Weybridge
KT13 8JG
Director NameMs Natasha Elizabeth Dykes
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2022(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Nicholson House
41 Thames Street
Weybridge
KT13 8JG
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2018(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodberry House 2 Woodberry Grove
London
N12 0DR
Director NameMr Steven Philip Tattersall
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2019(4 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 27 May 2021)
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence AddressKestral Horton Road
Stanwell Moor
Staines
Surrey
KT19 6AE
Director NameMs Natasha Elizabeth Dykes
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2019(7 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 January 2022)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address422 Bath Road
West Drayton
UB7 0EB
Director NameMr Russell Turner
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2021(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Nicholson House
41 Thames Street
Weybridge
KT13 8JG

Location

Registered Address422 Bath Road
West Drayton
Middlesex
UB7 0ED
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

18 September 2023Notification of Graham Paul Tattersall as a person with significant control on 1 January 2023 (2 pages)
18 September 2023Confirmation statement made on 23 June 2023 with updates (4 pages)
18 September 2023Confirmation statement made on 18 September 2023 with updates (4 pages)
5 September 2023Registered office address changed from 41 Nicholson House 41 Thames Street Weybridge KT13 8JG England to 422 Bath Road West Drayton Middlesex UB7 0ED on 5 September 2023 (1 page)
5 September 2023Compulsory strike-off action has been discontinued (1 page)
4 September 2023Micro company accounts made up to 30 September 2022 (3 pages)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
9 May 2023Cessation of Steven Philip Tattersall as a person with significant control on 23 June 2021 (1 page)
8 February 2023Termination of appointment of Russell Turner as a director on 7 February 2023 (1 page)
5 September 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 30 September 2021 (3 pages)
29 July 2022Appointment of Ms Natasha Elizabeth Dykes as a director on 24 July 2022 (2 pages)
21 January 2022Appointment of Mr Elliot Morrell as a director on 20 January 2022 (2 pages)
21 January 2022Termination of appointment of Natasha Elizabeth Dykes as a director on 19 January 2022 (1 page)
10 September 2021Compulsory strike-off action has been discontinued (1 page)
9 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
23 June 2021Confirmation statement made on 23 June 2021 with updates (5 pages)
23 June 2021Director's details changed for Mr Russel Turner on 23 June 2021 (2 pages)
23 June 2021Termination of appointment of Steven Philip Tattersall as a director on 27 May 2021 (1 page)
23 June 2021Appointment of Mr Russel Turner as a director on 15 June 2021 (2 pages)
17 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
28 January 2021Compulsory strike-off action has been discontinued (1 page)
27 January 2021Micro company accounts made up to 30 September 2019 (3 pages)
12 December 2020Compulsory strike-off action has been suspended (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
19 May 2020Registered office address changed from Unit 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD United Kingdom to 41 Nicholson House 41 Thames Street Weybridge KT13 8JG on 19 May 2020 (1 page)
18 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (3 pages)
10 April 2019Appointment of Ms Natasha Elizabeth Dykes as a director on 6 April 2019 (2 pages)
14 January 2019Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Unit 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 14 January 2019 (1 page)
14 January 2019Cessation of Fd Secretarial Ltd as a person with significant control on 14 January 2019 (1 page)
14 January 2019Termination of appointment of Michael Duke as a director on 14 January 2019 (1 page)
14 January 2019Notification of Steven Philip Tattersall as a person with significant control on 14 January 2019 (2 pages)
14 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
14 January 2019Appointment of Steven Philip Tattersall as a director on 14 January 2019 (2 pages)
5 September 2018Incorporation
Statement of capital on 2018-09-05
  • GBP 1
(23 pages)