UKBizDB.co.uk

STRAND LEISURE LTD

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

This company is commonly known as Strand Leisure Ltd. The company was founded 16 years ago and was given the registration number 06352552. The firm's registered office is in HERTFORDSHIRE. You can find them at Kenwood House 77a Shenley Road, Borehamwood, Hertfordshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STRAND LEISURE LTD
Company Number:06352552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Kenwood House 77a Shenley Road, Borehamwood, Hertfordshire, WD6 1AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kenwood House, 77a Shenley Road, Borehamwood, Hertfordshire, WD6 1AG

Director28 July 2017Active
Kenwood House, 77a Shenley Road, Borehamwood, Hertfordshire, WD6 1AG

Director28 July 2017Active
Sleepy Hollow, Bagshot Road, Worplesdon, GU3 3PX

Secretary30 August 2007Active
Kenwood House, 77a Shenley Road, Borehamwood, Hertfordshire, WD6 1AG

Secretary31 January 2013Active
Beaumont House, 47 Mount Pleasant, London, WC1X 0AE

Corporate Secretary24 August 2007Active
Sleepy Hollow, Bagshot Road, Worplesdon, GU3 3PX

Director30 August 2007Active
Fords Farm Guildford Road, Pirbright, Woking, GU24 0LW

Director01 February 2009Active
Kenwood House, 77a Shenley Road, Borehamwood, Hertfordshire, WD6 1AG

Director16 March 2017Active
3 Lower Tail, Carpenders Park, WD19 5DD

Director30 August 2007Active
Beaumont House, 47 Mount Pleasant, London, WC1X 0AE

Corporate Director24 August 2007Active
Beaumont House, 47 Mount Pleasant, London, WC1X 0AE

Corporate Director24 August 2007Active

People with Significant Control

Mr Aurelien Bertrand Boudier
Notified on:23 August 2017
Status:Active
Date of birth:July 1981
Nationality:French
Address:Kenwood House, 77a Shenley Road, Hertfordshire, WD6 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael John Stearn
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Address:Kenwood House, 77a Shenley Road, Hertfordshire, WD6 1AG
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type micro entity.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type micro entity.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Officers

Termination secretary company with name termination date.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Accounts

Change account reference date company current extended.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Capital

Capital name of class of shares.

Download
2018-02-06Resolution

Resolution.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Persons with significant control

Notification of a person with significant control.

Download
2017-10-03Persons with significant control

Cessation of a person with significant control.

Download
2017-08-10Officers

Appoint person director company with name date.

Download
2017-08-10Officers

Appoint person director company with name date.

Download
2017-08-10Officers

Termination director company with name termination date.

Download
2017-08-10Officers

Termination director company with name termination date.

Download
2017-05-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.