UKBizDB.co.uk

E S A LEISURE LIMITED

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

This company is commonly known as E S A Leisure Limited. The company was founded 21 years ago and was given the registration number 04621875. The firm's registered office is in LONDON. You can find them at 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:E S A LEISURE LIMITED
Company Number:04621875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2002
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:2nd Floor 32-33 Gosfield Street, Fitzrovia, London, England, W1W 6HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, United Kingdom, W1W 6HL

Corporate Secretary12 January 2018Active
Suite 5, 2nd Floor Bulman House, Regent Centre, Gosforth, NE3 3LS

Director14 July 2021Active
2nd Floor 32-33, Gosfield Street, Fitzrovia, London, England, W1W 6HL

Secretary19 December 2002Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary19 December 2002Active
2nd Floor 32-33, Gosfield Street, Fitzrovia, London, England, W1W 6HL

Director19 December 2017Active
2nd Floor 32-33, Gosfield Street, Fitzrovia, London, England, W1W 6HL

Director19 December 2017Active
2nd Floor 32-33, Gosfield Street, Fitzrovia, London, England, W1W 6HL

Director19 December 2002Active

People with Significant Control

Shepherd Cox Hotels (Banbury) Limited
Notified on:19 December 2017
Status:Active
Country of residence:England
Address:2nd Floor 32-33, Gosfield Street, London, England, W1W 6HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Hartley Gilbert Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:Wroxton House, Hotel, Banbury, OX15 6QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gillian Margaret Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:Wroxton House, Hotel, Banbury, OX15 6QB
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-26Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2022-05-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-17Resolution

Resolution.

Download
2022-05-17Insolvency

Liquidation voluntary statement of affairs.

Download
2022-05-12Address

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

Download
2022-04-13Mortgage

Mortgage satisfy charge full.

Download
2022-04-08Insolvency

Liquidation receiver cease to act receiver.

Download
2022-01-26Insolvency

Liquidation receiver appointment of receiver.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Address

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

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-04-01Accounts

Change account reference date company previous extended.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Gazette

Gazette filings brought up to date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2020-02-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-02-27Accounts

Legacy.

Download
2020-02-27Other

Legacy.

Download
2020-02-27Other

Legacy.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Change account reference date company previous extended.

Download
2019-04-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.