UKBizDB.co.uk

CLERMONT LEISURE (UK) LIMITED

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

This company is commonly known as Clermont Leisure (uk) Limited. The company was founded 19 years ago and was given the registration number 05443555. The firm's registered office is in MANCHESTER. You can find them at C/o Addleshaw Goddard (company Secretariat), One St. Peter's Square, Manchester, . This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:CLERMONT LEISURE (UK) LIMITED
Company Number:05443555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:C/o Addleshaw Goddard (company Secretariat), One St. Peter's Square, Manchester, United Kingdom, M2 3DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4AG

Corporate Secretary16 April 2019Active
C/O Addleshaw Goddard (Company Secretariat), One St. Peter's Square, Manchester, United Kingdom, M2 3DE

Director01 February 2023Active
C/O Addleshaw Goddard (Company Secretariat), One St. Peter's Square, Manchester, United Kingdom, M2 3DE

Director16 April 2019Active
PO BOX 909, Bath Road, Uxbridge, UB8 9FH

Secretary03 September 2009Active
Swallow Cottage, Main Road North, Dagnall, HP4 1QZ

Secretary12 September 2006Active
4 Greenwood Crescent, Singapore, Singapore,

Secretary04 May 2005Active
108e Sixth Avenue, Singapore, Singapore, FOREIGN

Secretary12 September 2006Active
Stephenson House, 75 Hampstead Road, London, United Kingdom, NW1 2PL

Secretary01 February 2013Active
110, Central Street, London, England, EC1V 8AJ

Secretary30 January 2012Active
PO BOX 909, Bath Road, Uxbridge, UB8 9FH

Secretary03 September 2009Active
110, Central Street, London, England, EC1V 8AJ

Secretary02 May 2013Active
Stephenson House, 75 Hampstead Road, London, United Kingdom, NW1 2PL

Secretary03 January 2012Active
36 Crewys Road, London, NW2 2AA

Secretary27 June 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 May 2005Active
Suite Flat 1 Bostock House, 97-99 Park Street, London, W1K 7HA

Director04 May 2005Active
Woodbine Cottage, 72 Loughborough Road, Coleorton, LE67 8HG

Director01 November 2006Active
Richwood, 7 Autumn Walk, Maidenhead, SL6 4ND

Director04 May 2005Active
110, Central Street, London, England, EC1V 8AJ

Director13 November 2014Active
Mahala, 1 Kiln Close, Calvert, MK18 2FD

Director22 June 2007Active
4 Greenwood Crescent, Singapore, Singapore,

Director04 May 2005Active
110, Central Street, London, England, EC1V 8AJ

Director01 August 2014Active
Stephenson House, 75 Hampstead Road, London, United Kingdom, NW1 2PL

Director28 April 2011Active
C/O Addleshaw Goddard (Company Secretariat), One St. Peter's Square, Manchester, United Kingdom, M2 3DE

Director16 April 2019Active
Stephenson House, 75 Hampstead Road, London, United Kingdom, NW1 2PL

Director21 June 2013Active
40, New Bond Street, 5th Floor, London, United Kingdom, W1S 2RX

Director01 November 2021Active
PO BOX 909, Bath Road, Uxbridge, UB8 9FH

Director01 January 2009Active
PO BOX 909, Bath Road, Uxbridge, UB8 9FH

Director22 June 2007Active
Stephenson House, 75 Hampstead Road, London, United Kingdom, NW1 2PL

Director21 June 2012Active
C/O Addleshaw Goddard (Company Secretariat), One St. Peter's Square, Manchester, United Kingdom, M2 3DE

Director23 August 2022Active

People with Significant Control

Mayfair Casino Limited
Notified on:16 April 2019
Status:Active
Country of residence:England
Address:One, St. Peter's Square, Manchester, England, M2 3DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Leng Chan Quek
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:Malaysian
Country of residence:England
Address:Milton Gate, C/O A G Secretarial Limited, London, England, EC1Y 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Officers

Change person director company with change date.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Persons with significant control

Change to a person with significant control.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-09Accounts

Accounts with accounts type small.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-03-14Accounts

Accounts with accounts type small.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Mortgage

Mortgage satisfy charge full.

Download
2021-02-22Accounts

Accounts with accounts type full.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Address

Change sail address company with new address.

Download
2019-11-13Address

Change registered office address company with date old address new address.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Accounts

Change account reference date company current extended.

Download
2019-04-25Persons with significant control

Notification of a person with significant control.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download
2019-04-23Address

Change registered office address company with date old address new address.

Download
2019-04-18Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.