Company NameDSR Leisure Ltd
DirectorsAlexandru Camerzan and Rachael Anne Camerzan
Company StatusActive
Company Number11443720
CategoryPrivate Limited Company
Incorporation Date2 July 2018(5 years, 10 months ago)
Previous NameKamaz Leisure Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Alexandru Camerzan
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityMoldovan
StatusCurrent
Appointed02 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressItalian Farmhouse Durham Road
Coxhoe
Durham
DH6 4HX
Director NameMrs Rachael Anne Camerzan
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressItalian Farmhouse Durham Road
Coxhoe
Durham
DH6 4HX
Director NameMr Dumitru Camerzan
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressItalian Farmhouse Durham Road
Coxhoe
Durham
DH6 4HX

Location

Registered AddressFarmhouse Dine & Wine Durham Road
Coxhoe
Durham
DH6 4HX
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return19 October 2023 (7 months ago)
Next Return Due2 November 2024 (5 months, 2 weeks from now)

Charges

23 November 2022Delivered on: 28 November 2022
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: The freehold property known as the kicking cuddy, coxhoe, durham (DH6 4HX) (title number: DU87027). For more information please refer to the instrument.
Outstanding
23 November 2022Delivered on: 28 November 2022
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: Please refer to the document for more details.
Outstanding
26 August 2021Delivered on: 1 September 2021
Persons entitled: Reparo Finance Limited

Classification: A registered charge
Particulars: The freehold property known as the kicking cuddy, coxhoe, durham (DH6 4HX) registered at the land registry with title number DU87027.
Outstanding
26 August 2021Delivered on: 1 September 2021
Persons entitled: Reparo Finance Limited

Classification: A registered charge
Outstanding

Filing History

9 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
22 September 2023Registered office address changed from Italian Farmhouse Durham Road Coxhoe Durham DH6 4HX United Kingdom to Farmhouse Dine & Wine Durham Road Coxhoe Durham DH64HX on 22 September 2023 (1 page)
18 May 2023Micro company accounts made up to 31 July 2022 (3 pages)
7 December 2022Satisfaction of charge 114437200002 in full (1 page)
7 December 2022Satisfaction of charge 114437200001 in full (1 page)
28 November 2022Registration of charge 114437200003, created on 23 November 2022 (46 pages)
28 November 2022Registration of charge 114437200004, created on 23 November 2022 (40 pages)
22 November 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
9 May 2022Micro company accounts made up to 31 July 2021 (3 pages)
25 November 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
1 September 2021Registration of charge 114437200002, created on 26 August 2021 (12 pages)
1 September 2021Registration of charge 114437200001, created on 26 August 2021 (14 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
10 January 2021Confirmation statement made on 19 October 2020 with no updates (3 pages)
10 June 2020Micro company accounts made up to 31 July 2019 (3 pages)
1 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
22 October 2018Notification of Alexandru Camerzan as a person with significant control on 22 October 2018 (2 pages)
19 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
18 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-15
(3 pages)
16 October 2018Cessation of Dumitru Camerzan as a person with significant control on 15 October 2018 (1 page)
7 August 2018Termination of appointment of Dumitru Camerzan as a director on 3 August 2018 (1 page)
2 July 2018Incorporation
Statement of capital on 2018-07-02
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)