UKBizDB.co.uk

WATFORD LEISURE LIMITED

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

This company is commonly known as Watford Leisure Limited. The company was founded 27 years ago and was given the registration number 03335610. The firm's registered office is in LONDON. You can find them at 25 Farringdon Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WATFORD LEISURE LIMITED
Company Number:03335610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 March 1997
End of financial year:30 June 2011
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:25 Farringdon Street, London, EC4A 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88/98, College Road, Harrow, England, HA1 1RA

Director16 August 2011Active
120 Baldwins Lane, Croxley Green, Rickmansworth, WD3 3LJ

Secretary14 May 1998Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary19 March 1997Active
High Birches, Hazel Grove Locksbottom, Orpington, BR6 8LU

Secretary25 March 2000Active
22 York House, York House Place, London, W8 4EY

Secretary26 April 1997Active
Oak House, Oakway, Studham, LU6 2PE

Secretary19 May 2000Active
Kimbolton, Priory Drive, Stanmore, HA7 3HJ

Director22 January 2000Active
2 Rush Leys Court, Beningfield Drive, London Colney, St Albans, AL2 1GN

Director29 March 2007Active
Chemin Du Vieux Glos 36, Conches, Switzerland,

Director13 March 2009Active
Woodside, Crimp Hill, Old Windsor, SL4 2HL

Director26 April 1997Active
6 Whitcombe Mews, Kew, TW9 4BT

Director21 March 2000Active
12 Queen Anne Street, London, W1M 0AU

Director17 December 2002Active
47 Avenue Road, London, NW8 6BS

Director22 January 2000Active
50 Stratton Street, London, W1X 5FL

Nominee Director19 March 1997Active
The Old Stables, 125 Strawberry Vale, Twickenham, TW1 4SJ

Director13 March 2009Active
The Old Stables, 125 Strawberry Vale, Twickenham, TW1 4SJ

Director07 July 2004Active
The Old Stables, 125 Strawberry Vale, Twickenham, TW1 4SJ

Director17 December 2002Active
2 Lawn Crescent, Richmond, TW9 3NR

Director26 April 1997Active
65 Abrey Road, Kloof, South Africa, 3610

Director26 April 1997Active
The Squirrels, Baas Lane, Broxbourne, EN10 7EL

Director22 January 2009Active
The Squirrels, Baas Lane, Broxbourne, EN10 7EL

Director10 March 2004Active
33 Carnaby Road, Broxbourne, EN10 7EG

Director22 January 2009Active
33 Carnaby Road, Broxbourne, EN10 7EG

Director10 March 2004Active
The Possums 6c Eastbury Avenue, Northwood, HA6 3LG

Director20 June 2001Active
Irongate House, 22-30 Dukes Place, London, EC3A 7HX

Director22 January 2000Active
Aldwick Hundred Craigweil Lane, Bognor Regis, PO21 4AN

Director25 September 2002Active
2, Loxton Close, Little Aston, Sutton Coldfield, B74 4HY

Director22 January 2009Active
Number 4 Spencer Walk, Chorley Wood, Rickmansworth, WD3 4EE

Director13 March 1998Active
3 Dorset Street, London, W1U 4EF

Director22 January 2009Active
22 York House, York House Place, London, W8 4EY

Director26 April 1997Active
Applegarth, Venn Ottery, Ottery St. Mary, EX11 1RX

Director13 March 2009Active
5 Court Lane Gardens, Dulwich, London, SE21 7DZ

Director17 December 2002Active
The Hollies, Coxs Lane, Little Cransley, Broughton, NN14 1PQ

Director12 December 2008Active
20 Thayer Street, London, W1M 6DD

Director13 September 1999Active

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
2023-01-26Gazette

Gazette dissolved liquidation.

Download
2022-10-26Insolvency

Liquidation compulsory return final meeting.

Download
2021-12-23Insolvency

Liquidation compulsory removal of liquidator by court.

Download
2021-12-23Insolvency

Liquidation compulsory appointment liquidator.

Download
2021-12-20Insolvency

Liquidation compulsory winding up progress report.

Download
2021-01-04Insolvency

Liquidation compulsory winding up progress report.

Download
2019-12-20Insolvency

Liquidation compulsory winding up progress report.

Download
2018-12-13Insolvency

Liquidation compulsory winding up progress report.

Download
2017-12-05Insolvency

Liquidation compulsory winding up progress report.

Download
2016-12-21Insolvency

Liquidation miscellaneous.

Download
2015-12-24Insolvency

Liquidation miscellaneous.

Download
2014-12-29Insolvency

Liquidation miscellaneous.

Download
2014-03-06Mortgage

Mortgage satisfy charge full.

Download
2014-03-06Mortgage

Mortgage satisfy charge full.

Download
2013-11-20Address

Change registered office address company with date old address.

Download
2013-11-15Insolvency

Liquidation compulsory appointment liquidator.

Download
2013-07-29Insolvency

Liquidation compulsory winding up order.

Download
2013-07-09Gazette

Gazette filings brought up to date.

Download
2013-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-05Address

Change sail address company with old address.

Download
2013-07-05Address

Move registers to registered office company.

Download
2013-07-02Gazette

Gazette notice compulsary.

Download
2013-04-15Officers

Change person director company with change date.

Download
2012-11-21Officers

Termination secretary company with name.

Download
2012-11-21Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.