UKBizDB.co.uk

IDS LEISURE LIMITED

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

This company is commonly known as Ids Leisure Limited. The company was founded 18 years ago and was given the registration number 05477688. The firm's registered office is in LONDON. You can find them at Hallswelle House, 1 Hallswelle Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:IDS LEISURE LIMITED
Company Number:05477688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2005
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Hallswelle House, 1 Hallswelle Road, London, NW11 0DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

Corporate Secretary10 June 2005Active
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

Director29 September 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 June 2005Active
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

Director01 August 2007Active
28 Sunnyfield, Mill Hill, London, NW7 4RG

Director10 June 2005Active
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

Director29 September 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 June 2005Active

People with Significant Control

Miss Christina Lillian Rawlinson
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:Isle Of Man
Address:31-37, North Quay, Douglas, Isle Of Man, IM1 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Significant influence or control as trust
Miss Janice Janice Kinnish
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:Isle Of Man
Address:31-37, North Quay, Douglas, Isle Of Man, IM1 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Significant influence or control as trust
Mr James Cunningham-Davis
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:Isle Of Man
Address:31-34, North Quay, Douglas, Isle Of Man, IM1 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Significant influence or control as trust
Mr Pritesh Ramesh Desai
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:Isle Of Man
Address:31-37, North Quay, Douglas, Isle Of Man, IM1 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Significant influence or control as trust

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

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-11Dissolution

Dissolution application strike off company.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2020-10-15Accounts

Accounts with accounts type full.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-10-04Accounts

Change account reference date company previous shortened.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-09-24Officers

Change person director company with change date.

Download
2018-09-15Officers

Change person director company with change date.

Download
2018-08-24Persons with significant control

Cessation of a person with significant control.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Officers

Appoint person director company with name date.

Download
2017-10-11Officers

Appoint person director company with name date.

Download
2017-10-11Officers

Termination director company with name termination date.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2016-07-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.