Company NameS.A.L. Leisure Limited
Company StatusActive
Company Number01675981
CategoryPrivate Limited Company
Incorporation Date5 November 1982(41 years, 6 months ago)
Previous NameKeasime Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Zane Cedomir Mersich
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySouth African
StatusCurrent
Appointed06 June 2014(31 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleManaging Director
Country of ResidenceGibraltar
Correspondence Address1 Kingsway Kingsway
Bridgend Industrial Estate
Bridgend
Mid Glamorgan
CF31 3RY
Wales
Director NameMr Paul David Hyman
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2014(31 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Avenue Plaza Queensway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BL
Director NameMr Tom Allison
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2014(31 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Avenue Plaza Queensway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BL
Director NameMr Andrew Mark Glennon
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(37 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleFinance Director
Country of ResidenceWales
Correspondence AddressFifth Avenue Plaza Queensway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BL
Secretary NameMr Andrew Mark Glennon
StatusCurrent
Appointed28 January 2020(37 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressFifth Avenue Plaza Queensway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BL
Director NameMr Frank Richard Booth
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 21 June 1998)
RoleAmusement Caterer
Country of ResidenceWales
Correspondence AddressDolphin Cottage
Clayford Road
Kilgetty
Dyfed
SA68 0RR
Wales
Director NameJenny Booth
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 21 June 1998)
RoleAmusement Caterer
Correspondence AddressWhite Lodge
Narberth Road
Tenby
Dyfed
SA70 8TJ
Wales
Secretary NameKrista Booth
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 21 June 1998)
RoleCompany Director
Correspondence Address12 Park Road
Tenby
Dyfed
SA70 7ND
Wales
Director NameMr William Wells
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1998(15 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 17 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOcean House
Waterside Park, Livingstone Road
Hessle
North Humberside
HU13 0EG
Secretary NamePhilip James Duckwith
NationalityBritish
StatusResigned
Appointed21 June 1998(15 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address183 Boothferry Road
Hessle
North Humberside
HU13 9BB
Secretary NameMr John Michael Whittaker
NationalityBritish
StatusResigned
Appointed30 November 1999(17 years after company formation)
Appointment Duration12 years, 2 months (resigned 17 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Fairfield Avenue
Kirk Ella
Hull
North Humberside
HU10 7UN
Director NamePaul Anthony Pearce
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(25 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 September 2008)
RoleCompany Director
Correspondence Address423 Barnsley Road
Wakefield
West Yorkshire
WF2 6BG
Director NameMr David Harmon Biesterfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(29 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0PJ
Secretary NamePhillip Nigel Blain
StatusResigned
Appointed17 February 2012(29 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 June 2014)
RoleCompany Director
Correspondence Address1a Dukesway Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0PJ
Director NameMr Ian Imrie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(29 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Dukesway Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0PJ
Director NameMr David James Horrocks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(29 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 June 2014)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0PJ
Director NameMr Neil Paramore
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(31 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 January 2020)
RoleFinancial Director
Country of ResidenceWales
Correspondence Address1 Kingsway Kingsway
Bridgend Industrial Estate
Bridgend
Mid Glamorgan
CF31 3RY
Wales
Secretary NameMr Neil Paramore
StatusResigned
Appointed06 June 2014(31 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 January 2020)
RoleCompany Director
Correspondence Address1 Kingsway
Bridgend Industrial Estate
Bridgend
Mid Glamorgan
CF31 3RY
Wales

Contact

Websitebooths.co.uk
Telephone0800 2218086
Telephone regionFreephone

Location

Registered AddressFifth Avenue Plaza Queensway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Sal Leisure Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£3,144,287
Gross Profit£1,589,080
Net Worth£1,879,339
Cash£120,921
Current Liabilities£381,498

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

10 March 2003Delivered on: 14 March 2003
Satisfied on: 19 January 2012
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 November 1996Delivered on: 19 November 1996
Satisfied on: 22 January 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 November 1996Delivered on: 14 November 1996
Satisfied on: 18 July 1998
Persons entitled: Ruffler 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: Property k/a units 14 and 69 picadilly plaza manchester together with all buildings and fixtures from time to time.
Fully Satisfied
4 November 1996Delivered on: 14 November 1996
Satisfied on: 18 July 1998
Persons entitled: Ruffler 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 July 1996Delivered on: 19 July 1996
Satisfied on: 18 July 1998
Persons entitled: Barclays Bank PLC

Classification: Supplemental deed to a legal charge dated 26TH october 1989
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company charges the goodwill of the business carried on from tome to time by the company on the leasehold property k/a unit 14 piccadilly plaza manchester t/n LA117752.
Fully Satisfied
7 May 1993Delivered on: 19 May 1993
Satisfied on: 18 July 1998
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 October 1989Delivered on: 2 November 1989
Satisfied on: 18 July 1998
Persons entitled: Barclays 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: Unit 14 piccadilly plaza, manchester, greater manchester. Title no la 117752.
Fully Satisfied
11 January 1989Delivered on: 27 January 1989
Satisfied on: 12 January 1990
Persons entitled: Barclays 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: Units 14 & 69, piccadilly plaza, manchester, greater manchester. Title no la 117752.
Fully Satisfied
30 September 2003Delivered on: 2 October 2003
Satisfied on: 19 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 16 and 17 piccadilly plaza manchester greater manchester t/n GM898041. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 August 2003Delivered on: 29 August 2003
Satisfied on: 13 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 16 and 17A piccadilly plaza manchester greater manchester title number GM898041. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 January 1989Delivered on: 27 January 1989
Satisfied on: 7 June 2003
Persons entitled: Barclays 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: Unit 68, piccadilly plaza, manchester, greater manchester.
Fully Satisfied

Filing History

13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 January 2021Register inspection address has been changed from Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales to Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB (1 page)
9 January 2021Full accounts made up to 31 December 2019 (21 pages)
10 February 2020Termination of appointment of Neil Paramore as a secretary on 28 January 2020 (1 page)
10 February 2020Termination of appointment of Neil Paramore as a director on 28 January 2020 (1 page)
10 February 2020Appointment of Mr Andrew Mark Glennon as a secretary on 28 January 2020 (2 pages)
10 February 2020Appointment of Mr Andrew Mark Glennon as a director on 28 January 2020 (2 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 December 2019Registered office address changed from 362C Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ to Fifth Avenue Plaza Queensway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BL on 19 December 2019 (1 page)
30 August 2019Full accounts made up to 31 December 2018 (22 pages)
11 January 2019Notification of Luxury Leisure Holdings Limited as a person with significant control on 19 December 2018 (2 pages)
11 January 2019Cessation of S.A.L Leisure Holdings Ltd as a person with significant control on 19 December 2018 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
10 September 2018Full accounts made up to 31 December 2017 (21 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (20 pages)
28 September 2017Full accounts made up to 31 December 2016 (20 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (21 pages)
7 October 2016Full accounts made up to 31 December 2015 (21 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(7 pages)
1 October 2015Full accounts made up to 31 December 2014 (23 pages)
1 October 2015Full accounts made up to 31 December 2014 (23 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(7 pages)
26 January 2015Register inspection address has been changed to Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY (1 page)
26 January 2015Register(s) moved to registered inspection location Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY (1 page)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(7 pages)
26 January 2015Register inspection address has been changed to Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY (1 page)
26 January 2015Register(s) moved to registered inspection location Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY (1 page)
20 October 2014Section 519 (1 page)
20 October 2014Section 519 (1 page)
22 July 2014Appointment of Mr Tom Allison as a director on 6 June 2014 (2 pages)
22 July 2014Appointment of Mr Tom Allison as a director on 6 June 2014 (2 pages)
22 July 2014Appointment of Mr Paul Hyman as a director on 6 June 2014 (2 pages)
22 July 2014Appointment of Mr Paul Hyman as a director on 6 June 2014 (2 pages)
22 July 2014Appointment of Mr Paul Hyman as a director on 6 June 2014 (2 pages)
22 July 2014Appointment of Mr Tom Allison as a director on 6 June 2014 (2 pages)
18 July 2014Full accounts made up to 31 October 2013 (17 pages)
18 July 2014Full accounts made up to 31 October 2013 (17 pages)
18 June 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
18 June 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
13 June 2014Registered office address changed from 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales on 13 June 2014 (1 page)
13 June 2014Registered office address changed from 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales on 13 June 2014 (1 page)
12 June 2014Appointment of Mr Neil Paramore as a director (2 pages)
12 June 2014Termination of appointment of David Horrocks as a director (1 page)
12 June 2014Termination of appointment of David Biesterfield as a director (1 page)
12 June 2014Termination of appointment of Phillip Blain as a secretary (1 page)
12 June 2014Appointment of Mr Zane Cedomir Mersich as a director (2 pages)
12 June 2014Registered office address changed from 362C Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 362C Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ on 12 June 2014 (1 page)
12 June 2014Appointment of Mr Neil Paramore as a director (2 pages)
12 June 2014Termination of appointment of David Horrocks as a director (1 page)
12 June 2014Appointment of Mr Neil Paramore as a secretary (2 pages)
12 June 2014Termination of appointment of Ian Imrie as a director (1 page)
12 June 2014Termination of appointment of Phillip Blain as a secretary (1 page)
12 June 2014Termination of appointment of Ian Imrie as a director (1 page)
12 June 2014Appointment of Mr Neil Paramore as a secretary (2 pages)
12 June 2014Appointment of Mr Zane Cedomir Mersich as a director (2 pages)
12 June 2014Termination of appointment of David Biesterfield as a director (1 page)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(6 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(6 pages)
1 August 2013Full accounts made up to 31 October 2012 (18 pages)
1 August 2013Full accounts made up to 31 October 2012 (18 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
13 July 2012Current accounting period extended from 30 September 2012 to 31 October 2012 (1 page)
13 July 2012Current accounting period extended from 30 September 2012 to 31 October 2012 (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 March 2012Appointment of Ian Imrie as a director (2 pages)
5 March 2012Appointment of Ian Imrie as a director (2 pages)
1 March 2012Appointment of Mr David James Horrocks as a director (2 pages)
1 March 2012Appointment of Mr David James Horrocks as a director (2 pages)
22 February 2012Appointment of Mr David Harmon Biesterfield as a director (2 pages)
22 February 2012Termination of appointment of William Wells as a director (1 page)
22 February 2012Registered office address changed from Ocean House, First Floor Unit 6 Waterside Park Livingston Road Hessle East Yorkshire HU13 0EG on 22 February 2012 (1 page)
22 February 2012Appointment of Mr David Harmon Biesterfield as a director (2 pages)
22 February 2012Appointment of Phillip Nigel Blain as a secretary (2 pages)
22 February 2012Termination of appointment of John Whittaker as a secretary (1 page)
22 February 2012Appointment of Phillip Nigel Blain as a secretary (2 pages)
22 February 2012Termination of appointment of William Wells as a director (1 page)
22 February 2012Registered office address changed from Ocean House, First Floor Unit 6 Waterside Park Livingston Road Hessle East Yorkshire HU13 0EG on 22 February 2012 (1 page)
22 February 2012Termination of appointment of John Whittaker as a secretary (1 page)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
24 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
24 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
23 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
2 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
25 September 2008Appointment terminated director paul pearce (1 page)
25 September 2008Appointment terminated director paul pearce (1 page)
29 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
29 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008New director appointed (1 page)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008New director appointed (1 page)
23 September 2007Accounts for a small company made up to 30 September 2006 (7 pages)
23 September 2007Accounts for a small company made up to 30 September 2006 (7 pages)
22 March 2007Return made up to 31/12/06; full list of members (2 pages)
22 March 2007Return made up to 31/12/06; full list of members (2 pages)
31 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
31 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
30 June 2006Return made up to 31/12/05; full list of members (2 pages)
30 June 2006Location of debenture register (1 page)
30 June 2006Return made up to 31/12/05; full list of members (2 pages)
30 June 2006Location of register of members (1 page)
30 June 2006Registered office changed on 30/06/06 from: first floor ocean house unit 6 waterside park livington road hessle north humberside HU13 0EG (1 page)
30 June 2006Location of register of members (1 page)
30 June 2006Location of debenture register (1 page)
30 June 2006Registered office changed on 30/06/06 from: first floor ocean house unit 6 waterside park livington road hessle north humberside HU13 0EG (1 page)
28 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
28 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
21 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
21 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 April 2004Return made up to 31/12/03; full list of members (6 pages)
22 April 2004Return made up to 31/12/03; full list of members (6 pages)
22 April 2004Return made up to 31/12/02; full list of members (6 pages)
13 October 2003Declaration of satisfaction of mortgage/charge (1 page)
13 October 2003Declaration of satisfaction of mortgage/charge (1 page)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
1 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
1 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
15 May 2002Return made up to 31/12/00; full list of members (6 pages)
15 May 2002Return made up to 31/12/00; full list of members (6 pages)
15 May 2002Return made up to 31/12/01; full list of members (6 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
24 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
24 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 April 2000Company name changed keasime LIMITED\certificate issued on 26/04/00 (2 pages)
25 April 2000Company name changed keasime LIMITED\certificate issued on 26/04/00 (2 pages)
8 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 December 1999Secretary resigned (1 page)
23 December 1999New secretary appointed (2 pages)
23 December 1999New secretary appointed (2 pages)
23 December 1999Secretary resigned (1 page)
28 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
28 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
4 June 1999Registered office changed on 04/06/99 from: 66-70 princes avenue kingston upon hull east riding of yorkshire HU5 3QJ (1 page)
4 June 1999Registered office changed on 04/06/99 from: 66-70 princes avenue kingston upon hull east riding of yorkshire HU5 3QJ (1 page)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 December 1998Return made up to 31/12/98; full list of members (6 pages)
18 December 1998Return made up to 31/12/98; full list of members (6 pages)
27 November 1998Declaration of mortgage charge released/ceased (1 page)
27 November 1998Declaration of mortgage charge released/ceased (1 page)
23 July 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
23 July 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
10 July 1998Auditor's resignation (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998Registered office changed on 10/07/98 from: 3 warren street tenby dyfed SA70 7JP (1 page)
10 July 1998Secretary resigned (1 page)
10 July 1998Secretary resigned (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
10 July 1998New secretary appointed (2 pages)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
10 July 1998New secretary appointed (2 pages)
10 July 1998Auditor's resignation (1 page)
10 July 1998Registered office changed on 10/07/98 from: 3 warren street tenby dyfed SA70 7JP (1 page)
10 July 1998New director appointed (2 pages)
12 March 1998Return made up to 31/12/97; no change of members (4 pages)
12 March 1998Return made up to 31/12/97; no change of members (4 pages)
2 March 1998Full accounts made up to 30 April 1997 (16 pages)
2 March 1998Full accounts made up to 30 April 1997 (16 pages)
2 May 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 May 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 March 1997Full accounts made up to 30 April 1996 (16 pages)
5 March 1997Full accounts made up to 30 April 1996 (16 pages)
19 November 1996Particulars of mortgage/charge (4 pages)
19 November 1996Particulars of mortgage/charge (4 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
14 November 1996Particulars of mortgage/charge (4 pages)
14 November 1996Particulars of mortgage/charge (4 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
4 March 1996Full accounts made up to 30 April 1995 (16 pages)
4 March 1996Full accounts made up to 30 April 1995 (16 pages)
16 February 1996Return made up to 31/12/95; full list of members (7 pages)
16 February 1996Return made up to 31/12/95; full list of members (7 pages)
10 April 1995Return made up to 31/12/94; full list of members (6 pages)
10 April 1995Return made up to 31/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
15 December 1986Full accounts made up to 31 March 1985 (4 pages)
15 December 1986Full accounts made up to 31 March 1985 (4 pages)
5 November 1982Incorporation (17 pages)
5 November 1982Incorporation (17 pages)