UKBizDB.co.uk

ALSAI LEISURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alsai Leisure Limited. The company was founded 22 years ago and was given the registration number 04290263. The firm's registered office is in . You can find them at 925 Finchley Road, London, , . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:ALSAI LEISURE LIMITED
Company Number:04290263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:925 Finchley Road, London, NW11 7PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
925 Finchley Road, London, NW11 7PE

Director21 June 2022Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary19 September 2001Active
102, St. Andrews Drive, Stanmore, England, HA7 2ND

Secretary23 April 2020Active
102 Saint Andrews Drive, Stanmore, HA7 2ND

Secretary19 September 2001Active
925 Finchley Road, London, NW11 7PE

Corporate Secretary15 December 2006Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director19 September 2001Active
925 Finchley Road, London, NW11 7PE

Director15 November 2022Active
60, Queensborough Terrace, London, England, W2 3SH

Director09 March 2010Active
102 Saint Andrews Drive, Stanmore, HA7 2ND

Director19 September 2001Active
102 Saint Andrews Drive, Stanmore, HA7 2ND

Director02 September 2002Active

People with Significant Control

Mr Arif Shiraz
Notified on:02 June 2023
Status:Active
Date of birth:September 1960
Nationality:British
Address:925 Finchley Road, NW11 7PE
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Afshan Arif Merchant
Notified on:10 March 2023
Status:Active
Date of birth:July 1989
Nationality:British
Address:925 Finchley Road, NW11 7PE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Arif Shiraz
Notified on:30 June 2022
Status:Active
Date of birth:September 1960
Nationality:British
Address:925 Finchley Road, NW11 7PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Parveen Merchant
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:925 Finchley Road, NW11 7PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Mortgage

Mortgage satisfy charge full.

Download
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-18Resolution

Resolution.

Download
2023-06-28Accounts

Change account reference date company previous shortened.

Download
2023-06-27Accounts

Change account reference date company previous shortened.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Termination secretary company with name termination date.

Download
2022-10-06Persons with significant control

Notification of a person with significant control.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-07-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-01Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.