Company NameGolds Leisure Limited
Company StatusActive
Company Number02901702
CategoryPrivate Limited Company
Incorporation Date23 February 1994(30 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Richard Hennessy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1994(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2 Kingsend
Ruislip
HA4 7DA
Secretary NameFiona Hennessy
NationalityBritish
StatusCurrent
Appointed01 January 1996(1 year, 10 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingsend
Ruislip
HA4 7DA
Director NameMr Peter Anthony McAndrew
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(14 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address30 Penn Road
Park Street
St Albans
Herts
AL2 2QU
Director NameMrs Fiona Hennessy
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2009(15 years after company formation)
Appointment Duration15 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2 Kingsend
Ruislip
HA4 7DA
Director NameMrs Liza McAndrew
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(15 years, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleShop Assistant
Country of ResidenceEngland
Correspondence Address30 Penn Road
Park Street
St. Albans
Hertfordshire
AL2 2QU
Secretary NameChristopher Shristanne
NationalityBritish
StatusResigned
Appointed23 February 1994(same day as company formation)
RoleSecretary
Correspondence Address123 Station Road
Edgware
Middlesex
HA8 7JR
Secretary NamePhilip John Lewis
NationalityBritish
StatusResigned
Appointed29 November 1994(9 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 1996)
RoleConsultant
Correspondence Address5a Lewis Road
Sidcup
Kent
DA14 4MB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Ocg Accountants Ltd Biz Hub Tees Valley
Belasis Hall Technology Park
Billingham
TS23 4EA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Fiona Hennessy
25.00%
Ordinary
100 at £1Lisa Mcandrew
25.00%
Ordinary
100 at £1Mr Peter Mcandrew
25.00%
Ordinary
100 at £1Richard Hennessy
25.00%
Ordinary

Financials

Year2014
Net Worth£25,119
Cash£776
Current Liabilities£3,092

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 February 2024 (1 month ago)
Next Return Due9 March 2025 (11 months, 2 weeks from now)

Charges

3 September 2021Delivered on: 7 September 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
3 September 2021Delivered on: 7 September 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 122-124 high street, ruislip, middlesex HA4 8LS and registered at land registry under title number MX137671.
Outstanding

Filing History

27 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
27 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
27 October 2022Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 27 October 2022 (1 page)
22 June 2022Previous accounting period shortened from 31 July 2022 to 31 March 2022 (1 page)
29 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
14 March 2022Registered office address changed from 164 Field End Road Eastcote HA5 1RH England to Yoden House 30 Yoden Way Peterlee SR8 1AL on 14 March 2022 (1 page)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
7 September 2021Registration of charge 029017020001, created on 3 September 2021 (16 pages)
7 September 2021Registration of charge 029017020002, created on 3 September 2021 (18 pages)
12 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 June 2021Statement of company's objects (2 pages)
21 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 April 2021Withdrawal of a person with significant control statement on 12 April 2021 (2 pages)
12 April 2021Notification of Richard Hennessy as a person with significant control on 22 February 2021 (2 pages)
12 April 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
12 April 2021Notification of Fiona Hennessy as a person with significant control on 22 February 2021 (2 pages)
9 April 2021Statement of capital following an allotment of shares on 22 February 2021
  • GBP 800
(3 pages)
24 November 2020Micro company accounts made up to 31 July 2020 (5 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
6 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
6 November 2019Registered office address changed from 467 Rayners Lane Pinner Middlesex HA5 5ET England to 164 Field End Road Eastcote HA5 1RH on 6 November 2019 (1 page)
28 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
11 March 2019Secretary's details changed for Fiona Hennessy on 1 December 2018 (1 page)
11 March 2019Director's details changed for Fiona Hennessy on 1 December 2018 (2 pages)
11 March 2019Director's details changed for Richard Hennessy on 1 December 2018 (2 pages)
11 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
25 July 2018Registered office address changed from 202 Northolt Road South Harrow Middlesex HA2 0EX to 467 Rayners Lane Pinner Middlesex HA5 5ET on 25 July 2018 (1 page)
29 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
5 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
14 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 400
(7 pages)
8 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 400
(7 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 400
(7 pages)
18 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 400
(7 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 400
(7 pages)
17 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 400
(7 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
4 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
23 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 March 2010Director's details changed for Fiona Hennessy on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Richard Hennessy on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Fiona Hennessy on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Fiona Hennessy on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Richard Hennessy on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Richard Hennessy on 1 October 2009 (2 pages)
21 December 2009Ad 31/08/09\gbp si 100@1=100\gbp ic 300/400\ (1 page)
21 December 2009Ad 31/08/09\gbp si 100@1=100\gbp ic 300/400\ (1 page)
21 December 2009Appointment of Liza Mcandrew as a director (2 pages)
21 December 2009Appointment of Liza Mcandrew as a director (2 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 April 2009Director appointed fiona hennessy (2 pages)
7 April 2009Director appointed fiona hennessy (2 pages)
6 April 2009Ad 09/03/09\gbp si 297@1=297\gbp ic 3/300\ (2 pages)
6 April 2009Ad 09/03/09\gbp si 297@1=297\gbp ic 3/300\ (2 pages)
10 March 2009Secretary's change of particulars / fiona leonard / 02/02/2009 (2 pages)
10 March 2009Secretary's change of particulars / fiona leonard / 02/02/2009 (2 pages)
10 March 2009Return made up to 23/02/09; full list of members (4 pages)
10 March 2009Return made up to 23/02/09; full list of members (4 pages)
6 June 2008Director appointed peter mcandrew (2 pages)
6 June 2008Director appointed peter mcandrew (2 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 April 2008Return made up to 23/02/08; full list of members (3 pages)
2 April 2008Return made up to 23/02/08; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 March 2007Return made up to 23/02/07; full list of members (2 pages)
19 March 2007Return made up to 23/02/07; full list of members (2 pages)
20 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
20 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
27 February 2006Return made up to 23/02/06; full list of members (2 pages)
27 February 2006Return made up to 23/02/06; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
26 May 2005Return made up to 23/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
26 May 2005Return made up to 23/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
3 March 2004Return made up to 23/02/04; full list of members (6 pages)
3 March 2004Return made up to 23/02/04; full list of members (6 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
3 May 2003Registered office changed on 03/05/03 from: 114 chevening road queens park london NW6 6TP (1 page)
3 May 2003Registered office changed on 03/05/03 from: 114 chevening road queens park london NW6 6TP (1 page)
3 May 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2003Director's particulars changed (1 page)
31 March 2003Director's particulars changed (1 page)
5 June 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
15 March 2002Return made up to 23/02/02; full list of members (6 pages)
15 March 2002Return made up to 23/02/02; full list of members (6 pages)
27 April 2001Full accounts made up to 31 July 2000 (8 pages)
27 April 2001Full accounts made up to 31 July 2000 (8 pages)
12 March 2001Return made up to 23/02/01; full list of members (6 pages)
12 March 2001Return made up to 23/02/01; full list of members (6 pages)
2 June 2000Full accounts made up to 31 July 1999 (9 pages)
2 June 2000Full accounts made up to 31 July 1999 (9 pages)
22 March 2000Return made up to 23/02/99; no change of members (4 pages)
22 March 2000Return made up to 23/02/99; no change of members (4 pages)
4 June 1999Full accounts made up to 31 July 1998 (10 pages)
4 June 1999Full accounts made up to 31 July 1998 (10 pages)
28 July 1998Return made up to 23/02/98; full list of members (6 pages)
28 July 1998Return made up to 23/02/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 July 1997 (9 pages)
3 February 1998Full accounts made up to 31 July 1997 (9 pages)
2 January 1998Accounting reference date extended from 28/02/97 to 31/07/97 (1 page)
2 January 1998Accounting reference date extended from 28/02/97 to 31/07/97 (1 page)
18 March 1997Return made up to 23/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 March 1997Return made up to 23/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 January 1997Full accounts made up to 29 February 1996 (10 pages)
2 January 1997Full accounts made up to 29 February 1996 (10 pages)
27 March 1996Return made up to 23/02/96; no change of members (4 pages)
27 March 1996Return made up to 23/02/96; no change of members (4 pages)
7 March 1996Secretary resigned (1 page)
7 March 1996New secretary appointed (2 pages)
7 March 1996New secretary appointed (2 pages)
7 March 1996Secretary resigned (1 page)
25 February 1996Full accounts made up to 28 February 1995 (6 pages)
25 February 1996Full accounts made up to 28 February 1995 (6 pages)
23 February 1994Incorporation (19 pages)
23 February 1994Incorporation (19 pages)