Company NameDebit Finance Collections Plc
Company StatusActive
Company Number03422873
CategoryPublic Limited Company
Incorporation Date21 August 1997(26 years, 8 months ago)
Previous NameLeisure Finance (D.D.) Plc

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Anthony Carabin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2023(25 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NamePamela Ann Joseph
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed08 February 2023(25 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Secretary NameAnthony Carabin
StatusCurrent
Appointed08 February 2023(25 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameNicola Dorothy McGuiness-Brown
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(26 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks
RoleDirector Of Operational Excellence
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameGeorge Fereday-Jaskowski
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(same day as company formation)
RoleMarketing Director
Correspondence Address12 Cranley Gardens
London
N13 4LS
Director NameJames Vincent Neville-O'Brien
Date of BirthMarch 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed21 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmberley
Roe End Lane, Markyate
St Albans
Hertfordshire
AL3 8AQ
Secretary NameMrs Linda Elizabeth Young
NationalityBritish
StatusResigned
Appointed21 August 1997(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Linceslade Grove
Loughton
Milton Keynes
Buckinghamshire
MK5 8DT
Director NameMichael Kevin Scott
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 December 2002)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address8 Oakwood Drive
Darlington
County Durham
DL1 3TB
Director NameWilliam Somerville Young
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(2 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Linceslade Grove
Loughton
Milton Keynes
Buckinghamshire
MK5 8DT
Secretary NameVivienne Pauline Dellaway
NationalityBritish
StatusResigned
Appointed10 July 2002(4 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 March 2007)
RoleExecutive Manager
Correspondence Address50 Ventnor Gardens
Luton
Bedfordshire
LU3 3SN
Director NameIvan Samuel Stevenson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(6 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Davy Avenue
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8PL
Secretary NameRoss Craig Young
NationalityBritish
StatusResigned
Appointed07 March 2007(9 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 12 April 2021)
RoleExecutive Manager
Correspondence Address16 Davy Avenue
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8PL
Director NameMr Ross Craig Young
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(12 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Davy Avenue
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8PL
Director NameDr Ronald Patrick D'Silva
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(13 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Harley Street
London
W1G 6AZ
Director NameMr Craig Scott Marshall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 November 2013(16 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address5 The Warehouse Way
Northcote
Auckland
0627
Director NameMr Steven John Holmes
Date of BirthMay 1979 (Born 45 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 November 2013(16 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address5 The Warehouse Way
Northcote
Auckland
0627
Director NameMrs Linda Elizabeth Young
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(17 years, 8 months after company formation)
Appointment Duration11 months (resigned 31 March 2016)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Linceslade Grove
Loughton
Milton Keynes
Buckinghamshire
MK5 8DT
Director NameMr Roger Justin Bracken
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(19 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 05 February 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address16 Davy Avenue
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8PL
Director NameMr Thomas Rowe Bell Jr
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2017(20 years, 1 month after company formation)
Appointment Duration7 months (resigned 16 April 2018)
RoleCEO
Country of ResidenceUnited States
Correspondence Address16 Davy Avenue
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8PL
Director NameMs Else Christina Hamilton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2020(22 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameMs Camilla Sunner
Date of BirthApril 1975 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed25 March 2021(23 years, 7 months after company formation)
Appointment Duration6 months (resigned 22 September 2021)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor Rockwood House 9-17 Perrymount Road
Haywards Heath
West Sussex
RH16 3TW
Director NameMr Scott William Maud
Date of BirthDecember 1981 (Born 42 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 April 2021(23 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 February 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Secretary NameElse Christina Hamilton
StatusResigned
Appointed12 April 2021(23 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 July 2022)
RoleCompany Director
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameMr Nathan John Best
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2022(24 years, 10 months after company formation)
Appointment Duration12 months (resigned 30 June 2023)
RoleGeneral Manager Uk & Europe
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Secretary NameMr Scott William Maud
StatusResigned
Appointed04 July 2022(24 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 February 2023)
RoleCompany Director
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.debitfinance.co.uk/
Email address[email protected]
Telephone01908 422000
Telephone regionMilton Keynes

Location

Registered Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Leisure Finance Limited
100.00%
Ordinary

Financials

Year2014
Turnover£3,434,993
Net Worth£162,753
Cash£416,353
Current Liabilities£1,449,795

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 August 2023 (8 months, 2 weeks ago)
Next Return Due4 September 2024 (4 months from now)

Charges

1 October 2008Delivered on: 22 October 2008
Satisfied on: 29 October 2013
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: F/H kudos house, davy avenue, knowlhill, milton keynes, buckinghamshire.
Fully Satisfied
10 September 2008Delivered on: 18 September 2008
Satisfied on: 29 October 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

18 January 2024Audit exemption subsidiary accounts made up to 31 December 2022 (35 pages)
31 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (62 pages)
12 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
12 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
12 December 2023Compulsory strike-off action has been discontinued (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
26 October 2023Appointment of Nicola Dorothy Mcguiness-Brown as a director on 19 October 2023 (2 pages)
14 September 2023Second filing for the appointment of Pamela Ann Joseph as a director (3 pages)
6 September 2023Confirmation statement made on 21 August 2023 with updates (5 pages)
27 July 2023Termination of appointment of Nathan John Best as a director on 30 June 2023 (1 page)
6 March 2023Appointment of Anthony Carabin as a secretary on 8 February 2023 (2 pages)
6 March 2023Termination of appointment of Scott William Maud as a director on 8 February 2023 (1 page)
6 March 2023Termination of appointment of Scott William Maud as a secretary on 8 February 2023 (1 page)
27 February 2023Second filing for the appointment of Pamela Ann Joseph as a director (3 pages)
24 February 2023Appointment of Mr. Anthony Carabin as a director on 8 February 2023 (2 pages)
19 January 2023Appointment of Pamela Ann Joseph as a director on 1 October 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 27/02/2023
(3 pages)
14 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2023Statement of capital following an allotment of shares on 19 December 2022
  • GBP 30,607,840
(3 pages)
25 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (67 pages)
25 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (35 pages)
7 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
31 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
21 July 2022Appointment of Mr Nathan John Best as a director on 4 July 2022 (2 pages)
13 July 2022Termination of appointment of Else Christina Hamilton as a secretary on 4 July 2022 (1 page)
13 July 2022Termination of appointment of Else Christina Hamilton as a director on 4 July 2022 (1 page)
13 July 2022Appointment of Mr Scott William Maud as a secretary on 4 July 2022 (2 pages)
13 July 2022Director's details changed for Mr Scott William Maud on 22 September 2021 (2 pages)
7 April 2022Full accounts made up to 31 December 2020 (44 pages)
31 March 2022Registered office address changed from 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3TW United Kingdom to 1st Floor Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ on 31 March 2022 (1 page)
31 March 2022Change of details for Transserv Uk Limited as a person with significant control on 31 March 2022 (2 pages)
16 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
23 September 2021Termination of appointment of Camilla Sunner as a director on 22 September 2021 (1 page)
2 September 2021Registered office address changed from 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3DU United Kingdom to 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3TW on 2 September 2021 (1 page)
1 September 2021Confirmation statement made on 21 August 2021 with updates (5 pages)
20 August 2021Registered office address changed from 16 Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8PL to 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3DU on 20 August 2021 (1 page)
27 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 April 2021Termination of appointment of Ross Craig Young as a secretary on 12 April 2021 (1 page)
13 April 2021Appointment of Else Christina Hamilton as a secretary on 12 April 2021 (2 pages)
13 April 2021Appointment of Scott Maud as a director on 12 April 2021 (2 pages)
12 April 2021Statement of capital following an allotment of shares on 29 March 2021
  • GBP 15,050,002
(3 pages)
30 March 2021Appointment of Ms Camilla Sunner as a director on 25 March 2021 (2 pages)
30 March 2021Termination of appointment of Ross Craig Young as a director on 25 March 2021 (1 page)
30 March 2021Termination of appointment of Steven John Holmes as a director on 25 March 2021 (1 page)
16 February 2021Full accounts made up to 31 March 2020 (37 pages)
18 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 January 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 7,050,002
(4 pages)
30 December 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
30 September 2020Termination of appointment of Ivan Samuel Stevenson as a director on 29 September 2020 (1 page)
1 September 2020Appointment of Mrs Else Christina Hamilton as a director on 27 July 2020 (2 pages)
25 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
26 February 2020Termination of appointment of Roger Justin Bracken as a director on 5 February 2020 (1 page)
9 October 2019Full accounts made up to 31 March 2019 (30 pages)
3 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 March 2018 (30 pages)
22 August 2018Director's details changed for Mr Ross Craig Young on 31 January 2018 (2 pages)
22 August 2018Secretary's details changed for Ross Craig Young on 31 January 2018 (1 page)
22 August 2018Director's details changed for Ivan Samuel Stevenson on 7 August 2018 (2 pages)
22 August 2018Director's details changed for Mr Ross Craig Young on 31 January 2018 (2 pages)
22 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
6 June 2018Termination of appointment of Thomas Rowe Bell Jr as a director on 16 April 2018 (1 page)
29 September 2017Full accounts made up to 31 March 2017 (29 pages)
29 September 2017Full accounts made up to 31 March 2017 (29 pages)
20 September 2017Appointment of Mr Thomas Rowe Bell Jr as a director on 15 September 2017 (2 pages)
20 September 2017Appointment of Mr Thomas Rowe Bell Jr as a director on 15 September 2017 (2 pages)
19 September 2017Termination of appointment of Craig Scott Marshall as a director on 15 September 2017 (1 page)
19 September 2017Termination of appointment of Craig Scott Marshall as a director on 15 September 2017 (1 page)
1 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
24 May 2017Appointment of Mr Roger Justin Bracken as a director on 10 February 2017 (2 pages)
24 May 2017Appointment of Mr Roger Justin Bracken as a director on 10 February 2017 (2 pages)
7 October 2016Full accounts made up to 31 March 2016 (29 pages)
7 October 2016Full accounts made up to 31 March 2016 (29 pages)
2 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
13 April 2016Termination of appointment of Linda Elizabeth Young as a director on 31 March 2016 (1 page)
13 April 2016Termination of appointment of Linda Elizabeth Young as a director on 31 March 2016 (1 page)
16 March 2016Appointment of Mrs Linda Elizabeth Young as a director on 5 May 2015 (2 pages)
16 March 2016Appointment of Mrs Linda Elizabeth Young as a director on 5 May 2015 (2 pages)
4 October 2015Full accounts made up to 31 March 2015 (18 pages)
4 October 2015Full accounts made up to 31 March 2015 (18 pages)
2 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 50,002
(7 pages)
2 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 50,002
(7 pages)
24 April 2015Section 519 auditor's resignation (1 page)
24 April 2015Section 519 auditor's resignation (1 page)
2 April 2015Termination of appointment of Linda Elizabeth Young as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Linda Elizabeth Young as a director on 31 March 2015 (1 page)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,002
(8 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,002
(8 pages)
15 July 2014Full accounts made up to 31 March 2014 (19 pages)
15 July 2014Full accounts made up to 31 March 2014 (19 pages)
23 January 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
23 January 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
29 November 2013Termination of appointment of Ronald D'silva as a director (1 page)
29 November 2013Termination of appointment of Ronald D'silva as a director (1 page)
29 November 2013Appointment of Steven John Holmes as a director (2 pages)
29 November 2013Appointment of Craig Scott Marshall as a director (2 pages)
29 November 2013Appointment of Steven John Holmes as a director (2 pages)
29 November 2013Appointment of Craig Scott Marshall as a director (2 pages)
29 October 2013Satisfaction of charge 2 in full (4 pages)
29 October 2013Satisfaction of charge 2 in full (4 pages)
29 October 2013Satisfaction of charge 1 in full (4 pages)
29 October 2013Satisfaction of charge 1 in full (4 pages)
28 October 2013Director's details changed for Dr Ronald Patrick D'silva on 25 October 2013 (2 pages)
28 October 2013Director's details changed for Dr Ronald Patrick D'silva on 25 October 2013 (2 pages)
28 October 2013Director's details changed for Dr Ronald Patrick D'silva on 25 October 2013 (2 pages)
28 October 2013Director's details changed for Dr Ronald Patrick D'silva on 25 October 2013 (2 pages)
20 September 2013Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom on 20 September 2013 (1 page)
20 September 2013Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom on 20 September 2013 (1 page)
29 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 50,002
(7 pages)
29 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 50,002
(7 pages)
31 July 2013Full accounts made up to 30 June 2013 (18 pages)
31 July 2013Full accounts made up to 30 June 2013 (18 pages)
29 July 2013Director's details changed for Mr Ross Craig Young on 5 April 2013 (2 pages)
29 July 2013Secretary's details changed for Ross Craig Young on 5 April 2013 (2 pages)
29 July 2013Secretary's details changed for Ross Craig Young on 5 April 2013 (2 pages)
29 July 2013Director's details changed for Mr Ross Craig Young on 5 April 2013 (2 pages)
29 July 2013Secretary's details changed for Ross Craig Young on 5 April 2013 (2 pages)
29 July 2013Director's details changed for Mr Ross Craig Young on 5 April 2013 (2 pages)
29 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (7 pages)
2 August 2012Full accounts made up to 30 June 2012 (16 pages)
2 August 2012Full accounts made up to 30 June 2012 (16 pages)
2 July 2012Registered office address changed from Mazars Llp, the Atrium Park Street West Luton Bedfordshire LU1 3BE on 2 July 2012 (1 page)
2 July 2012Registered office address changed from Mazars Llp, the Atrium Park Street West Luton Bedfordshire LU1 3BE on 2 July 2012 (1 page)
2 July 2012Registered office address changed from Mazars Llp, the Atrium Park Street West Luton Bedfordshire LU1 3BE on 2 July 2012 (1 page)
11 April 2012Termination of appointment of William Young as a director (1 page)
11 April 2012Termination of appointment of William Young as a director (1 page)
26 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (8 pages)
26 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (8 pages)
4 August 2011Full accounts made up to 30 June 2011 (16 pages)
4 August 2011Full accounts made up to 30 June 2011 (16 pages)
23 December 2010Appointment of Dr Ronald Patrick D'silva as a director
  • ANNOTATION This form is a duplicate of the form AP01 registered on 21/12/2010 for Dr Ronald D'Silva.
(3 pages)
23 December 2010Termination of appointment of James Neville-O'brien as a director (1 page)
23 December 2010Appointment of Dr Ronald Patrick D'silva as a director
  • ANNOTATION This form is a duplicate of the form AP01 registered on 21/12/2010 for Dr Ronald D'Silva.
(3 pages)
23 December 2010Termination of appointment of James Neville-O'brien as a director (1 page)
21 December 2010Appointment of Ronald Patrick D'silva as a director (2 pages)
21 December 2010Termination of appointment of James Neville-O'brien as a director (1 page)
21 December 2010Termination of appointment of James Neville-O'brien as a director (1 page)
21 December 2010Appointment of Ronald Patrick D'silva as a director (2 pages)
1 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (8 pages)
1 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (8 pages)
5 August 2010Full accounts made up to 30 June 2010 (16 pages)
5 August 2010Full accounts made up to 30 June 2010 (16 pages)
12 May 2010Appointment of Ross Craig Young as a director (2 pages)
12 May 2010Appointment of Ross Craig Young as a director (2 pages)
10 September 2009Return made up to 21/08/09; full list of members (4 pages)
10 September 2009Return made up to 21/08/09; full list of members (4 pages)
21 August 2009Secretary's change of particulars / ross young / 21/08/2009 (1 page)
21 August 2009Director's change of particulars / james neville-o'brien / 21/08/2009 (1 page)
21 August 2009Director's change of particulars / james neville-o'brien / 21/08/2009 (1 page)
21 August 2009Secretary's change of particulars / ross young / 21/08/2009 (1 page)
31 July 2009Full accounts made up to 30 June 2009 (16 pages)
31 July 2009Full accounts made up to 30 June 2009 (16 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 August 2008Director's change of particulars / james neville-o'brien / 21/08/2008 (1 page)
27 August 2008Director's change of particulars / ivan stevenson / 21/08/2008 (1 page)
27 August 2008Director's change of particulars / ivan stevenson / 21/08/2008 (1 page)
27 August 2008Return made up to 21/08/08; full list of members (4 pages)
27 August 2008Director's change of particulars / james neville-o'brien / 21/08/2008 (1 page)
27 August 2008Return made up to 21/08/08; full list of members (4 pages)
13 August 2008Director's change of particulars / ivan stevenson / 01/07/2008 (1 page)
13 August 2008Director's change of particulars / ivan stevenson / 01/07/2008 (1 page)
1 August 2008Full accounts made up to 30 June 2008 (16 pages)
1 August 2008Full accounts made up to 30 June 2008 (16 pages)
31 August 2007Secretary's particulars changed (1 page)
31 August 2007Secretary's particulars changed (1 page)
31 August 2007Return made up to 21/08/07; full list of members (3 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Return made up to 21/08/07; full list of members (3 pages)
31 August 2007Director's particulars changed (1 page)
10 August 2007Full accounts made up to 30 June 2007 (16 pages)
10 August 2007Full accounts made up to 30 June 2007 (16 pages)
3 April 2007New secretary appointed (1 page)
3 April 2007New secretary appointed (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007Secretary resigned (1 page)
5 September 2006Director's particulars changed (1 page)
5 September 2006Return made up to 21/08/06; full list of members (3 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Return made up to 21/08/06; full list of members (3 pages)
8 August 2006Full accounts made up to 30 June 2006 (16 pages)
8 August 2006Full accounts made up to 30 June 2006 (16 pages)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
30 August 2005Registered office changed on 30/08/05 from: mazars the atrium park street west luton bedfordshire LU1 3BE (1 page)
30 August 2005Return made up to 21/08/05; full list of members (3 pages)
30 August 2005Registered office changed on 30/08/05 from: mazars the atrium park street west luton bedfordshire LU1 3BE (1 page)
30 August 2005Return made up to 21/08/05; full list of members (3 pages)
8 August 2005Full accounts made up to 30 June 2005 (15 pages)
8 August 2005Full accounts made up to 30 June 2005 (15 pages)
2 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2004Full accounts made up to 30 June 2004 (14 pages)
6 August 2004Full accounts made up to 30 June 2004 (14 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
9 September 2003Return made up to 21/08/03; full list of members (7 pages)
9 September 2003Return made up to 21/08/03; full list of members (7 pages)
15 August 2003Full accounts made up to 30 June 2003 (14 pages)
15 August 2003Full accounts made up to 30 June 2003 (14 pages)
11 July 2003Registered office changed on 11/07/03 from: mazars the atrium park street west luton bedfordshire LU1 3BE (1 page)
11 July 2003Registered office changed on 11/07/03 from: mazars the atrium park street west luton bedfordshire LU1 3BE (1 page)
10 July 2003Registered office changed on 10/07/03 from: 1 telford way luton bedfordshire LU1 1HT (1 page)
10 July 2003Registered office changed on 10/07/03 from: 1 telford way luton bedfordshire LU1 1HT (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
17 September 2002Return made up to 21/08/02; full list of members (8 pages)
17 September 2002Return made up to 21/08/02; full list of members (8 pages)
10 August 2002Full accounts made up to 30 June 2002 (14 pages)
10 August 2002Full accounts made up to 30 June 2002 (14 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002New secretary appointed (2 pages)
17 July 2002Secretary resigned (1 page)
14 September 2001Return made up to 21/08/01; full list of members (7 pages)
14 September 2001Return made up to 21/08/01; full list of members (7 pages)
15 August 2001Full accounts made up to 30 June 2001 (12 pages)
15 August 2001Full accounts made up to 30 June 2001 (12 pages)
2 March 2001Full accounts made up to 30 June 2000 (5 pages)
2 March 2001Full accounts made up to 30 June 2000 (5 pages)
25 September 2000Return made up to 21/08/00; full list of members (7 pages)
25 September 2000Return made up to 21/08/00; full list of members (7 pages)
18 September 2000Registered office changed on 18/09/00 from: bermuda house 45 high street hampton wick kingston upon thames surrey KT1 4EH (1 page)
18 September 2000Registered office changed on 18/09/00 from: bermuda house 45 high street hampton wick kingston upon thames surrey KT1 4EH (1 page)
13 September 2000Certificate of authorisation to commence business and borrow (1 page)
13 September 2000Ad 08/09/00--------- £ si 50000@1=50000 £ ic 4/50004 (2 pages)
13 September 2000Certificate of authorisation to commence business and borrow (1 page)
13 September 2000Application to commence business (2 pages)
13 September 2000Ad 08/09/00--------- £ si 50000@1=50000 £ ic 4/50004 (2 pages)
13 September 2000Application to commence business (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
5 May 2000Memorandum and Articles of Association (11 pages)
5 May 2000Memorandum and Articles of Association (11 pages)
2 May 2000Company name changed leisure finance (D.D.) PLC\certificate issued on 03/05/00 (2 pages)
2 May 2000Company name changed leisure finance (D.D.) PLC\certificate issued on 03/05/00 (2 pages)
18 February 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
18 February 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
28 September 1999Return made up to 21/08/99; no change of members (5 pages)
28 September 1999Return made up to 21/08/99; no change of members (5 pages)
1 April 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
1 April 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
29 March 1999Full accounts made up to 31 August 1998 (7 pages)
29 March 1999Full accounts made up to 31 August 1998 (7 pages)
13 October 1998Secretary's particulars changed;director's particulars changed (1 page)
13 October 1998Secretary's particulars changed;director's particulars changed (1 page)
24 September 1998Return made up to 21/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 1998Return made up to 21/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 1998Ad 20/08/98--------- £ si 2@1 (2 pages)
24 September 1998Ad 20/08/98--------- £ si 2@1 (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Secretary resigned (1 page)
5 September 1997Registered office changed on 05/09/97 from: temple chambers temple avenue london EC4Y 0HP (1 page)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (3 pages)
5 September 1997New secretary appointed;new director appointed (2 pages)
5 September 1997Director resigned (1 page)
5 September 1997New director appointed (2 pages)
5 September 1997New secretary appointed;new director appointed (2 pages)
5 September 1997New director appointed (3 pages)
5 September 1997Secretary resigned (1 page)
5 September 1997Registered office changed on 05/09/97 from: temple chambers temple avenue london EC4Y 0HP (1 page)
21 August 1997Incorporation (18 pages)
21 August 1997Incorporation (18 pages)