Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director Name | Pamela Ann Joseph |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 February 2023(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Secretary Name | Anthony Carabin |
---|---|
Status | Current |
Appointed | 08 February 2023(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Director Name | Nicola Dorothy McGuiness-Brown |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(26 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Director Of Operational Excellence |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Director Name | George Fereday-Jaskowski |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 12 Cranley Gardens London N13 4LS |
Director Name | James Vincent Neville-O'Brien |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amberley Roe End Lane, Markyate St Albans Hertfordshire AL3 8AQ |
Secretary Name | Mrs Linda Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Linceslade Grove Loughton Milton Keynes Buckinghamshire MK5 8DT |
Director Name | Michael Kevin Scott |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 December 2002) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 8 Oakwood Drive Darlington County Durham DL1 3TB |
Director Name | William Somerville Young |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Linceslade Grove Loughton Milton Keynes Buckinghamshire MK5 8DT |
Secretary Name | Vivienne Pauline Dellaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 March 2007) |
Role | Executive Manager |
Correspondence Address | 50 Ventnor Gardens Luton Bedfordshire LU3 3SN |
Director Name | Ivan Samuel Stevenson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(6 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8PL |
Secretary Name | Ross Craig Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(9 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 12 April 2021) |
Role | Executive Manager |
Correspondence Address | 16 Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8PL |
Director Name | Mr Ross Craig Young |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8PL |
Director Name | Dr Ronald Patrick D'Silva |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Harley Street London W1G 6AZ |
Director Name | Mr Craig Scott Marshall |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 November 2013(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 September 2017) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 5 The Warehouse Way Northcote Auckland 0627 |
Director Name | Mr Steven John Holmes |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 November 2013(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 5 The Warehouse Way Northcote Auckland 0627 |
Director Name | Mrs Linda Elizabeth Young |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(17 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2016) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Linceslade Grove Loughton Milton Keynes Buckinghamshire MK5 8DT |
Director Name | Mr Roger Justin Bracken |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 February 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 16 Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8PL |
Director Name | Mr Thomas Rowe Bell Jr |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2017(20 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 16 April 2018) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 16 Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8PL |
Director Name | Ms Else Christina Hamilton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2020(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Director Name | Ms Camilla Sunner |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 March 2021(23 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 22 September 2021) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3TW |
Director Name | Mr Scott William Maud |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 April 2021(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 February 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Secretary Name | Else Christina Hamilton |
---|---|
Status | Resigned |
Appointed | 12 April 2021(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 July 2022) |
Role | Company Director |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Director Name | Mr Nathan John Best |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2022(24 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2023) |
Role | General Manager Uk & Europe |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Secretary Name | Mr Scott William Maud |
---|---|
Status | Resigned |
Appointed | 04 July 2022(24 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 February 2023) |
Role | Company Director |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.debitfinance.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01908 422000 |
Telephone region | Milton Keynes |
Registered Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Leisure Finance Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,434,993 |
Net Worth | £162,753 |
Cash | £416,353 |
Current Liabilities | £1,449,795 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 4 September 2024 (4 months from now) |
1 October 2008 | Delivered 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 2008 | Delivered 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 |
18 January 2024 | Audit exemption subsidiary accounts made up to 31 December 2022 (35 pages) |
---|---|
31 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (62 pages) |
12 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
12 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
12 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2023 | Appointment of Nicola Dorothy Mcguiness-Brown as a director on 19 October 2023 (2 pages) |
14 September 2023 | Second filing for the appointment of Pamela Ann Joseph as a director (3 pages) |
6 September 2023 | Confirmation statement made on 21 August 2023 with updates (5 pages) |
27 July 2023 | Termination of appointment of Nathan John Best as a director on 30 June 2023 (1 page) |
6 March 2023 | Appointment of Anthony Carabin as a secretary on 8 February 2023 (2 pages) |
6 March 2023 | Termination of appointment of Scott William Maud as a director on 8 February 2023 (1 page) |
6 March 2023 | Termination of appointment of Scott William Maud as a secretary on 8 February 2023 (1 page) |
27 February 2023 | Second filing for the appointment of Pamela Ann Joseph as a director (3 pages) |
24 February 2023 | Appointment of Mr. Anthony Carabin as a director on 8 February 2023 (2 pages) |
19 January 2023 | Appointment of Pamela Ann Joseph as a director on 1 October 2022
|
14 January 2023 | Resolutions
|
6 January 2023 | Statement of capital following an allotment of shares on 19 December 2022
|
25 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (67 pages) |
25 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (35 pages) |
7 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
31 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
21 July 2022 | Appointment of Mr Nathan John Best as a director on 4 July 2022 (2 pages) |
13 July 2022 | Termination of appointment of Else Christina Hamilton as a secretary on 4 July 2022 (1 page) |
13 July 2022 | Termination of appointment of Else Christina Hamilton as a director on 4 July 2022 (1 page) |
13 July 2022 | Appointment of Mr Scott William Maud as a secretary on 4 July 2022 (2 pages) |
13 July 2022 | Director's details changed for Mr Scott William Maud on 22 September 2021 (2 pages) |
7 April 2022 | Full accounts made up to 31 December 2020 (44 pages) |
31 March 2022 | Registered 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 2022 | Change of details for Transserv Uk Limited as a person with significant control on 31 March 2022 (2 pages) |
16 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2021 | Termination of appointment of Camilla Sunner as a director on 22 September 2021 (1 page) |
2 September 2021 | Registered 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 2021 | Confirmation statement made on 21 August 2021 with updates (5 pages) |
20 August 2021 | Registered 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 2021 | Resolutions
|
13 April 2021 | Termination of appointment of Ross Craig Young as a secretary on 12 April 2021 (1 page) |
13 April 2021 | Appointment of Else Christina Hamilton as a secretary on 12 April 2021 (2 pages) |
13 April 2021 | Appointment of Scott Maud as a director on 12 April 2021 (2 pages) |
12 April 2021 | Statement of capital following an allotment of shares on 29 March 2021
|
30 March 2021 | Appointment of Ms Camilla Sunner as a director on 25 March 2021 (2 pages) |
30 March 2021 | Termination of appointment of Ross Craig Young as a director on 25 March 2021 (1 page) |
30 March 2021 | Termination of appointment of Steven John Holmes as a director on 25 March 2021 (1 page) |
16 February 2021 | Full accounts made up to 31 March 2020 (37 pages) |
18 January 2021 | Resolutions
|
18 January 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
30 December 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
30 September 2020 | Termination of appointment of Ivan Samuel Stevenson as a director on 29 September 2020 (1 page) |
1 September 2020 | Appointment of Mrs Else Christina Hamilton as a director on 27 July 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
26 February 2020 | Termination of appointment of Roger Justin Bracken as a director on 5 February 2020 (1 page) |
9 October 2019 | Full accounts made up to 31 March 2019 (30 pages) |
3 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 March 2018 (30 pages) |
22 August 2018 | Director's details changed for Mr Ross Craig Young on 31 January 2018 (2 pages) |
22 August 2018 | Secretary's details changed for Ross Craig Young on 31 January 2018 (1 page) |
22 August 2018 | Director's details changed for Ivan Samuel Stevenson on 7 August 2018 (2 pages) |
22 August 2018 | Director's details changed for Mr Ross Craig Young on 31 January 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
6 June 2018 | Termination of appointment of Thomas Rowe Bell Jr as a director on 16 April 2018 (1 page) |
29 September 2017 | Full accounts made up to 31 March 2017 (29 pages) |
29 September 2017 | Full accounts made up to 31 March 2017 (29 pages) |
20 September 2017 | Appointment of Mr Thomas Rowe Bell Jr as a director on 15 September 2017 (2 pages) |
20 September 2017 | Appointment of Mr Thomas Rowe Bell Jr as a director on 15 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of Craig Scott Marshall as a director on 15 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Craig Scott Marshall as a director on 15 September 2017 (1 page) |
1 September 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
24 May 2017 | Appointment of Mr Roger Justin Bracken as a director on 10 February 2017 (2 pages) |
24 May 2017 | Appointment of Mr Roger Justin Bracken as a director on 10 February 2017 (2 pages) |
7 October 2016 | Full accounts made up to 31 March 2016 (29 pages) |
7 October 2016 | Full accounts made up to 31 March 2016 (29 pages) |
2 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
13 April 2016 | Termination of appointment of Linda Elizabeth Young as a director on 31 March 2016 (1 page) |
13 April 2016 | Termination of appointment of Linda Elizabeth Young as a director on 31 March 2016 (1 page) |
16 March 2016 | Appointment of Mrs Linda Elizabeth Young as a director on 5 May 2015 (2 pages) |
16 March 2016 | Appointment of Mrs Linda Elizabeth Young as a director on 5 May 2015 (2 pages) |
4 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
4 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
2 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
24 April 2015 | Section 519 auditor's resignation (1 page) |
24 April 2015 | Section 519 auditor's resignation (1 page) |
2 April 2015 | Termination of appointment of Linda Elizabeth Young as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Linda Elizabeth Young as a director on 31 March 2015 (1 page) |
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
15 July 2014 | Full accounts made up to 31 March 2014 (19 pages) |
15 July 2014 | Full accounts made up to 31 March 2014 (19 pages) |
23 January 2014 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
23 January 2014 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
29 November 2013 | Termination of appointment of Ronald D'silva as a director (1 page) |
29 November 2013 | Termination of appointment of Ronald D'silva as a director (1 page) |
29 November 2013 | Appointment of Steven John Holmes as a director (2 pages) |
29 November 2013 | Appointment of Craig Scott Marshall as a director (2 pages) |
29 November 2013 | Appointment of Steven John Holmes as a director (2 pages) |
29 November 2013 | Appointment of Craig Scott Marshall as a director (2 pages) |
29 October 2013 | Satisfaction of charge 2 in full (4 pages) |
29 October 2013 | Satisfaction of charge 2 in full (4 pages) |
29 October 2013 | Satisfaction of charge 1 in full (4 pages) |
29 October 2013 | Satisfaction of charge 1 in full (4 pages) |
28 October 2013 | Director's details changed for Dr Ronald Patrick D'silva on 25 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Dr Ronald Patrick D'silva on 25 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Dr Ronald Patrick D'silva on 25 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Dr Ronald Patrick D'silva on 25 October 2013 (2 pages) |
20 September 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
31 July 2013 | Full accounts made up to 30 June 2013 (18 pages) |
31 July 2013 | Full accounts made up to 30 June 2013 (18 pages) |
29 July 2013 | Director's details changed for Mr Ross Craig Young on 5 April 2013 (2 pages) |
29 July 2013 | Secretary's details changed for Ross Craig Young on 5 April 2013 (2 pages) |
29 July 2013 | Secretary's details changed for Ross Craig Young on 5 April 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Ross Craig Young on 5 April 2013 (2 pages) |
29 July 2013 | Secretary's details changed for Ross Craig Young on 5 April 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Ross Craig Young on 5 April 2013 (2 pages) |
29 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Full accounts made up to 30 June 2012 (16 pages) |
2 August 2012 | Full accounts made up to 30 June 2012 (16 pages) |
2 July 2012 | Registered office address changed from Mazars Llp, the Atrium Park Street West Luton Bedfordshire LU1 3BE on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from Mazars Llp, the Atrium Park Street West Luton Bedfordshire LU1 3BE on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from Mazars Llp, the Atrium Park Street West Luton Bedfordshire LU1 3BE on 2 July 2012 (1 page) |
11 April 2012 | Termination of appointment of William Young as a director (1 page) |
11 April 2012 | Termination of appointment of William Young as a director (1 page) |
26 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (8 pages) |
26 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (8 pages) |
4 August 2011 | Full accounts made up to 30 June 2011 (16 pages) |
4 August 2011 | Full accounts made up to 30 June 2011 (16 pages) |
23 December 2010 | Appointment of Dr Ronald Patrick D'silva as a director
|
23 December 2010 | Termination of appointment of James Neville-O'brien as a director (1 page) |
23 December 2010 | Appointment of Dr Ronald Patrick D'silva as a director
|
23 December 2010 | Termination of appointment of James Neville-O'brien as a director (1 page) |
21 December 2010 | Appointment of Ronald Patrick D'silva as a director (2 pages) |
21 December 2010 | Termination of appointment of James Neville-O'brien as a director (1 page) |
21 December 2010 | Termination of appointment of James Neville-O'brien as a director (1 page) |
21 December 2010 | Appointment of Ronald Patrick D'silva as a director (2 pages) |
1 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (8 pages) |
1 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Full accounts made up to 30 June 2010 (16 pages) |
5 August 2010 | Full accounts made up to 30 June 2010 (16 pages) |
12 May 2010 | Appointment of Ross Craig Young as a director (2 pages) |
12 May 2010 | Appointment of Ross Craig Young as a director (2 pages) |
10 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
21 August 2009 | Secretary's change of particulars / ross young / 21/08/2009 (1 page) |
21 August 2009 | Director's change of particulars / james neville-o'brien / 21/08/2009 (1 page) |
21 August 2009 | Director's change of particulars / james neville-o'brien / 21/08/2009 (1 page) |
21 August 2009 | Secretary's change of particulars / ross young / 21/08/2009 (1 page) |
31 July 2009 | Full accounts made up to 30 June 2009 (16 pages) |
31 July 2009 | Full accounts made up to 30 June 2009 (16 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 August 2008 | Director's change of particulars / james neville-o'brien / 21/08/2008 (1 page) |
27 August 2008 | Director's change of particulars / ivan stevenson / 21/08/2008 (1 page) |
27 August 2008 | Director's change of particulars / ivan stevenson / 21/08/2008 (1 page) |
27 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
27 August 2008 | Director's change of particulars / james neville-o'brien / 21/08/2008 (1 page) |
27 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
13 August 2008 | Director's change of particulars / ivan stevenson / 01/07/2008 (1 page) |
13 August 2008 | Director's change of particulars / ivan stevenson / 01/07/2008 (1 page) |
1 August 2008 | Full accounts made up to 30 June 2008 (16 pages) |
1 August 2008 | Full accounts made up to 30 June 2008 (16 pages) |
31 August 2007 | Secretary's particulars changed (1 page) |
31 August 2007 | Secretary's particulars changed (1 page) |
31 August 2007 | Return made up to 21/08/07; full list of members (3 pages) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Return made up to 21/08/07; full list of members (3 pages) |
31 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Full accounts made up to 30 June 2007 (16 pages) |
10 August 2007 | Full accounts made up to 30 June 2007 (16 pages) |
3 April 2007 | New secretary appointed (1 page) |
3 April 2007 | New secretary appointed (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Secretary resigned (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Return made up to 21/08/06; full list of members (3 pages) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Return made up to 21/08/06; full list of members (3 pages) |
8 August 2006 | Full accounts made up to 30 June 2006 (16 pages) |
8 August 2006 | Full accounts made up to 30 June 2006 (16 pages) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: mazars the atrium park street west luton bedfordshire LU1 3BE (1 page) |
30 August 2005 | Return made up to 21/08/05; full list of members (3 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: mazars the atrium park street west luton bedfordshire LU1 3BE (1 page) |
30 August 2005 | Return made up to 21/08/05; full list of members (3 pages) |
8 August 2005 | Full accounts made up to 30 June 2005 (15 pages) |
8 August 2005 | Full accounts made up to 30 June 2005 (15 pages) |
2 September 2004 | Return made up to 21/08/04; full list of members
|
2 September 2004 | Return made up to 21/08/04; full list of members
|
6 August 2004 | Full accounts made up to 30 June 2004 (14 pages) |
6 August 2004 | Full accounts made up to 30 June 2004 (14 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
9 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
9 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
15 August 2003 | Full accounts made up to 30 June 2003 (14 pages) |
15 August 2003 | Full accounts made up to 30 June 2003 (14 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: mazars the atrium park street west luton bedfordshire LU1 3BE (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: mazars the atrium park street west luton bedfordshire LU1 3BE (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: 1 telford way luton bedfordshire LU1 1HT (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: 1 telford way luton bedfordshire LU1 1HT (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
17 September 2002 | Return made up to 21/08/02; full list of members (8 pages) |
17 September 2002 | Return made up to 21/08/02; full list of members (8 pages) |
10 August 2002 | Full accounts made up to 30 June 2002 (14 pages) |
10 August 2002 | Full accounts made up to 30 June 2002 (14 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Secretary resigned (1 page) |
14 September 2001 | Return made up to 21/08/01; full list of members (7 pages) |
14 September 2001 | Return made up to 21/08/01; full list of members (7 pages) |
15 August 2001 | Full accounts made up to 30 June 2001 (12 pages) |
15 August 2001 | Full accounts made up to 30 June 2001 (12 pages) |
2 March 2001 | Full accounts made up to 30 June 2000 (5 pages) |
2 March 2001 | Full accounts made up to 30 June 2000 (5 pages) |
25 September 2000 | Return made up to 21/08/00; full list of members (7 pages) |
25 September 2000 | Return made up to 21/08/00; full list of members (7 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: bermuda house 45 high street hampton wick kingston upon thames surrey KT1 4EH (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: bermuda house 45 high street hampton wick kingston upon thames surrey KT1 4EH (1 page) |
13 September 2000 | Certificate of authorisation to commence business and borrow (1 page) |
13 September 2000 | Ad 08/09/00--------- £ si 50000@1=50000 £ ic 4/50004 (2 pages) |
13 September 2000 | Certificate of authorisation to commence business and borrow (1 page) |
13 September 2000 | Application to commence business (2 pages) |
13 September 2000 | Ad 08/09/00--------- £ si 50000@1=50000 £ ic 4/50004 (2 pages) |
13 September 2000 | Application to commence business (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
5 May 2000 | Memorandum and Articles of Association (11 pages) |
5 May 2000 | Memorandum and Articles of Association (11 pages) |
2 May 2000 | Company name changed leisure finance (D.D.) PLC\certificate issued on 03/05/00 (2 pages) |
2 May 2000 | Company name changed leisure finance (D.D.) PLC\certificate issued on 03/05/00 (2 pages) |
18 February 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
18 February 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
28 September 1999 | Return made up to 21/08/99; no change of members (5 pages) |
28 September 1999 | Return made up to 21/08/99; no change of members (5 pages) |
1 April 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
1 April 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
29 March 1999 | Full accounts made up to 31 August 1998 (7 pages) |
29 March 1999 | Full accounts made up to 31 August 1998 (7 pages) |
13 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 1998 | Return made up to 21/08/98; full list of members
|
24 September 1998 | Return made up to 21/08/98; full list of members
|
24 September 1998 | Ad 20/08/98--------- £ si 2@1 (2 pages) |
24 September 1998 | Ad 20/08/98--------- £ si 2@1 (2 pages) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Secretary resigned (1 page) |
5 September 1997 | Registered office changed on 05/09/97 from: temple chambers temple avenue london EC4Y 0HP (1 page) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (3 pages) |
5 September 1997 | New secretary appointed;new director appointed (2 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New secretary appointed;new director appointed (2 pages) |
5 September 1997 | New director appointed (3 pages) |
5 September 1997 | Secretary resigned (1 page) |
5 September 1997 | Registered office changed on 05/09/97 from: temple chambers temple avenue london EC4Y 0HP (1 page) |
21 August 1997 | Incorporation (18 pages) |
21 August 1997 | Incorporation (18 pages) |