Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNITED LEISURE LIMITED
Company Information for

UNITED LEISURE LIMITED

SECOND FLOOR MATRIX HOUSE, NORTH FOURTH STREET, MILTON KEYNES, MK9 1NJ,
Company Registration Number
00971618
Private Limited Company
Active

Company Overview

About United Leisure Ltd
UNITED LEISURE LIMITED was founded on 1970-02-04 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". United Leisure Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
UNITED LEISURE LIMITED
 
Legal Registered Office
SECOND FLOOR MATRIX HOUSE
NORTH FOURTH STREET
MILTON KEYNES
MK9 1NJ
Other companies in MK5
 
Filing Information
Company Number 00971618
Company ID Number 00971618
Date formed 1970-02-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 13:39:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNITED LEISURE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UNITED LEISURE LIMITED
The following companies were found which have the same name as UNITED LEISURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNITED LEISURE BOWLING LIMITED JOBSONS SOLICITORS LIMITED 4 NORTH COURTYARD DUNSTON BUSINESS VILLAGE STAFFORD STAFFORDSHIRE ST18 9AB Dissolved Company formed on the 2004-01-06
UNITED LEISURE CENTRES LIMITED JOBSONS SOLICITORS LIMITED 4 NORTH COURTYARD DUNSTON BUSINESS VILLAGE STAFFORD STAFFORDSHIRE ST18 9AB Dissolved Company formed on the 1991-02-07
UNITED LEISURE INVESTMENTS LIMITED 60 CLOVE MILL WYND LARKHALL ML9 1NT Active Company formed on the 2007-05-23
UNITED LEISURE PARTNERSHIP LTD CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK RIVERSWAY PRESTON LANCASHIRE PR2 2YH Active Company formed on the 2012-10-08
UNITED LEISURE SOLUTIONS LIMITED 16 FIDLERS WALK WARGRAVE READING RG10 8BA Active Company formed on the 2002-02-19
UNITED LEISURE PRODUCTS, INC. LTD UNIT 1D PAXCROFT FARM HILPERTON TROWBRIDGE WILTSHIRE BA14 6JB Active - Proposal to Strike off Company formed on the 2014-05-06
UNITED LEISURE CORPORATION,LLC 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Revoked Company formed on the 2010-01-11
UNITED LEISURES PRIVATE LIMITED C/o UNITED PIPE TRADERS LAMBA BHAWAN AGRASEN CHOWK GANDHIBAGH NAGPUR Maharashtra 440002 ACTIVE Company formed on the 2009-05-11
United Leisure Marketing, Inc. FTB Suspended Company formed on the 1970-02-03
United Leisure Enterprises Corp. Delaware Unknown
United Leisure Corporation Delaware Unknown
UNITED LEISURE SDN. BHD. Active
UNITED LEISURE REFLEXOLOGY SDN. BHD. Active
UNITED LEISURE MARKETING, INC. MAGUIRE, VOORHIS & WELLS, P.A. ORLANDO FL 32808 Inactive Company formed on the 1985-12-04
UNITED LEISURE CORPORATION 841 PRUDENTIAL DRIVE 12TH FLOOR JACKSONVILLE FL 32207 Inactive Company formed on the 2013-01-23
UNITED LEISURE ASSOCIATES, INCORPORATED 1200 South Pine Island Road Plantation FL 33324 Inactive Company formed on the 2005-04-25
UNITED LEISURE BROKERS LIMITED GRANGE HOUSE 60 BEAUMONT AVENUE CHURCHTOWN DUBLIN 14 Dissolved Company formed on the 1996-03-28
UNITED LEISURE SUPPLIES LIMITED Active Company formed on the 1999-11-26
UNITED LEISURE PROPERTIES INC Georgia Unknown
UNITED LEISURE SERVICES INC Georgia Unknown

Company Officers of UNITED LEISURE LIMITED

Current Directors
Officer Role Date Appointed
EMW SECRETARIES LIMITED
Company Secretary 2010-10-08
STEFAN BRUNS
Director 2018-07-06
BYRON EVANS
Director 2009-09-08
BORRIS LUNGEN
Director 2018-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS SIMON HARDING
Director 2009-09-08 2018-07-06
ANDREW JAMES HALL
Director 2013-03-01 2017-03-25
MATTHEW FREDERICK PROCTOR
Company Secretary 2009-09-08 2011-08-24
MATTHEW FREDERICK PROCTOR
Director 2009-09-08 2011-08-24
MAWLAW SECRETARIES LIMITED
Company Secretary 2009-11-30 2010-10-08
TIMOTHY AKERS JOBSON
Company Secretary 1993-02-11 2009-09-08
EDWARD ANTHONY FAIRLESS
Director 2003-02-25 2009-09-08
MICHAEL RUSSELL PEMBERTON
Director 2004-06-09 2009-04-29
ANDREW JUSTIN MARSH
Director 1999-02-15 2004-06-09
GARY WINSTON FOLKARD
Director 2000-11-07 2003-04-28
MICHAEL RUSSELL PEMBERTON
Director 1998-02-19 1999-06-15
JOHN STEPHEN WILEY
Director 1995-11-27 1999-01-29
DAVID NORMAN THOMPSON
Director 1996-04-30 1998-03-24
LYNNE PEMBERTON
Director 1994-10-31 1996-04-30
JOHN GRAHAM KERR
Director 1992-04-06 1994-10-31
MICHAEL JOHN WEBB
Company Secretary 1991-11-24 1993-02-11
MICHAEL JOHN WEBB
Director 1991-11-24 1993-02-11
EDWARD FAIRLESS
Director 1991-11-24 1992-04-02
TIMOTHY AKERS JOBSON
Director 1992-02-27 1992-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMW SECRETARIES LIMITED ADCORE PLD LIMITED Company Secretary 2018-05-14 CURRENT 2018-04-26 Active - Proposal to Strike off
EMW SECRETARIES LIMITED PERSEUS LAND AND DEVELOPMENTS LIMITED Company Secretary 2018-05-14 CURRENT 2018-04-28 Active
EMW SECRETARIES LIMITED SEEBECK 156 LIMITED Company Secretary 2018-03-16 CURRENT 2018-03-16 Active
EMW SECRETARIES LIMITED RATTLE TECHNOLOGY LIMITED Company Secretary 2018-01-01 CURRENT 2015-07-07 Active - Proposal to Strike off
EMW SECRETARIES LIMITED DOVECOTE PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active
EMW SECRETARIES LIMITED STOWAWAY SERVICES LIMITED Company Secretary 2017-11-17 CURRENT 2016-09-08 Active
EMW SECRETARIES LIMITED DELVE SERVICES LIMITED Company Secretary 2017-10-31 CURRENT 2015-11-27 Active
EMW SECRETARIES LIMITED MEMORIA - BARNBY MOOR MEMORIAL PARK LTD Company Secretary 2017-10-05 CURRENT 2017-10-05 Active
EMW SECRETARIES LIMITED BARWOOD PROPERTY 2017 COINVEST 1 GENERAL PARTNER LIMITED Company Secretary 2017-09-15 CURRENT 2017-09-15 Active
EMW SECRETARIES LIMITED SBP DORMANT 1 LIMITED Company Secretary 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off
EMW SECRETARIES LIMITED TNH ENTERPRISES LIMITED Company Secretary 2017-06-07 CURRENT 2011-05-17 Active
EMW SECRETARIES LIMITED GATO & CO LTD Company Secretary 2017-06-01 CURRENT 2016-03-21 Active
EMW SECRETARIES LIMITED DATA SOLVER LIMITED Company Secretary 2017-05-18 CURRENT 2016-08-23 Liquidation
EMW SECRETARIES LIMITED ALG COGNITA LIMITED Company Secretary 2017-05-12 CURRENT 2008-12-01 Active
EMW SECRETARIES LIMITED EDUCATIONAL ACTIVITY LIMITED Company Secretary 2017-05-12 CURRENT 2011-11-30 Liquidation
EMW SECRETARIES LIMITED EDUCATIONAL ACTIVITY GROUP LIMITED Company Secretary 2017-05-12 CURRENT 2011-11-29 Liquidation
EMW SECRETARIES LIMITED ASPLEY PUB COMPANY LIMITED Company Secretary 2017-03-31 CURRENT 2015-09-09 Liquidation
EMW SECRETARIES LIMITED HERON MARINE SERVICES LIMITED Company Secretary 2017-03-31 CURRENT 2016-11-18 Active
EMW SECRETARIES LIMITED MEMORIA - FLINTSHIRE MEMORIAL PARK LTD Company Secretary 2017-03-29 CURRENT 2017-03-29 Active
EMW SECRETARIES LIMITED BARWOOD CAPITAL (CPF2017) LIMITED Company Secretary 2017-03-28 CURRENT 2017-03-28 Active
EMW SECRETARIES LIMITED HARTLEY BOTANIC LIMITED Company Secretary 2017-03-01 CURRENT 1995-05-09 Active
EMW SECRETARIES LIMITED GREAT BRITISH BOTANICAL LIMITED Company Secretary 2017-03-01 CURRENT 2016-04-21 Active
EMW SECRETARIES LIMITED CUBIC SERVICES LIMITED Company Secretary 2017-02-16 CURRENT 2015-11-27 Active
EMW SECRETARIES LIMITED BARWOOD GENERAL PARTNER 2017 (NOMINEE) LIMITED Company Secretary 2017-02-01 CURRENT 2017-02-01 Active
EMW SECRETARIES LIMITED BCCIM UKRI GENERAL PARTNER LIMITED Company Secretary 2017-01-31 CURRENT 2017-01-31 Active
EMW SECRETARIES LIMITED MEMORIA - AMBER VALLEY MEMORIAL PARK LTD Company Secretary 2016-12-15 CURRENT 2013-10-25 Active
EMW SECRETARIES LIMITED RAVENSCROFT REAL ESTATE LIMITED Company Secretary 2016-11-03 CURRENT 2016-11-03 Dissolved 2018-02-20
EMW SECRETARIES LIMITED BBEWD LTD Company Secretary 2016-07-01 CURRENT 2016-06-06 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MEMORIA - NORTH HERTS MEMORIAL PARK LTD Company Secretary 2016-06-09 CURRENT 2016-01-08 Active
EMW SECRETARIES LIMITED MERKUR TECHNICAL SUPPORT UK LIMITED Company Secretary 2016-05-11 CURRENT 2016-04-20 Active
EMW SECRETARIES LIMITED BRAVO SERVICES LIMITED Company Secretary 2016-03-21 CURRENT 2015-04-17 Active
EMW SECRETARIES LIMITED ALBOX SERVICES LIMITED Company Secretary 2016-03-12 CURRENT 2015-04-17 Active
EMW SECRETARIES LIMITED RIVERSIDE CAPITAL FUND MANAGERS LIMITED Company Secretary 2016-02-11 CURRENT 2015-01-28 Active
EMW SECRETARIES LIMITED B.O.G TRUSTEE LIMITED Company Secretary 2015-12-08 CURRENT 2015-12-08 Active
EMW SECRETARIES LIMITED SEEBECK 136 LIMITED Company Secretary 2015-11-27 CURRENT 2015-11-27 Active
EMW SECRETARIES LIMITED EXPANDLY LIMITED Company Secretary 2015-10-28 CURRENT 2013-05-20 Liquidation
EMW SECRETARIES LIMITED GROWTHDECK LIMITED Company Secretary 2015-09-30 CURRENT 2015-09-30 Active
EMW SECRETARIES LIMITED MARKET FORCE INFORMATION (EUROPE) LIMITED Company Secretary 2015-09-28 CURRENT 2003-03-24 Active
EMW SECRETARIES LIMITED MARKET FORCE ACQUISITION SUB LIMITED Company Secretary 2015-09-28 CURRENT 2011-09-05 Active
EMW SECRETARIES LIMITED BARWOOD CAPITAL (NOMINEE) LIMITED Company Secretary 2015-08-21 CURRENT 2015-08-21 Dissolved 2017-10-10
EMW SECRETARIES LIMITED COGNITA PIK BONDCO PLC Company Secretary 2015-07-23 CURRENT 2015-07-23 Dissolved 2017-04-18
EMW SECRETARIES LIMITED MADALA LIMITED Company Secretary 2015-07-07 CURRENT 2015-07-07 Active
EMW SECRETARIES LIMITED COGNITA BONDCO PARENT LIMITED Company Secretary 2015-07-03 CURRENT 2015-07-03 Active
EMW SECRETARIES LIMITED COGNITA FINANCING PLC Company Secretary 2015-07-03 CURRENT 2015-07-03 Active
EMW SECRETARIES LIMITED COGNITA MIDCO LIMITED Company Secretary 2015-07-03 CURRENT 2015-07-03 Active
EMW SECRETARIES LIMITED DOLPHIN GAMING LIMITED Company Secretary 2015-05-20 CURRENT 1944-04-21 Active
EMW SECRETARIES LIMITED LRI GROUP LIMITED Company Secretary 2015-04-15 CURRENT 2015-03-31 Liquidation
EMW SECRETARIES LIMITED LRI EDUCATION LIMITED Company Secretary 2015-04-10 CURRENT 2011-12-08 Liquidation
EMW SECRETARIES LIMITED MEMORIA - DENBIGHSHIRE MEMORIAL PARK LTD Company Secretary 2015-03-27 CURRENT 2015-01-30 Active
EMW SECRETARIES LIMITED SALUS SERVICES LIMITED Company Secretary 2015-03-27 CURRENT 2014-12-12 Liquidation
EMW SECRETARIES LIMITED EPIC PUB COMPANY LIMITED Company Secretary 2015-03-25 CURRENT 2014-07-31 Liquidation
EMW SECRETARIES LIMITED BARWOOD CAPITAL (CPF2015) LIMITED Company Secretary 2015-03-25 CURRENT 2015-03-25 Active
EMW SECRETARIES LIMITED BARWOOD GENERAL PARTNER 2015 (NOMINEE) LIMITED Company Secretary 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BARWOOD GENERAL PARTNER 2015 LIMITED Company Secretary 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MERIDIAN POINT HOTEL LIMITED Company Secretary 2014-12-23 CURRENT 2002-06-07 Liquidation
EMW SECRETARIES LIMITED MEMORIA - WAVENEY MEMORIAL PARK LTD Company Secretary 2014-12-12 CURRENT 2014-09-18 Active
EMW SECRETARIES LIMITED BIS HENDERSON TRAINING LIMITED Company Secretary 2014-09-19 CURRENT 2014-09-19 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BIS HENDERSON ACADEMY LIMITED Company Secretary 2014-09-11 CURRENT 2014-09-11 Active - Proposal to Strike off
EMW SECRETARIES LIMITED RADIUS EQUITY LIMITED Company Secretary 2014-07-04 CURRENT 2014-07-04 Liquidation
EMW SECRETARIES LIMITED BAP HOLDINGS LIMITED Company Secretary 2014-06-09 CURRENT 2007-08-02 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BURGESS ARCHITECTURAL PRODUCTS LIMITED Company Secretary 2014-06-09 CURRENT 1973-08-15 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BURGESS CEP LIMITED Company Secretary 2014-05-23 CURRENT 2014-05-23 Active - Proposal to Strike off
EMW SECRETARIES LIMITED SPLASH WORLDWIDE CONTENT LIMITED Company Secretary 2014-05-15 CURRENT 2014-05-15 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MEMORIA - SOUTH LEICESTER MEMORIAL PARK LTD Company Secretary 2014-04-30 CURRENT 2014-04-02 Active
EMW SECRETARIES LIMITED CLARITY DIAMONDS LIMITED Company Secretary 2014-03-25 CURRENT 2014-02-13 Liquidation
EMW SECRETARIES LIMITED MERKUR TECHNICAL SUPPORT LIMITED Company Secretary 2014-03-16 CURRENT 2006-03-16 Active
EMW SECRETARIES LIMITED MERCHANT PROPERTIES TWO NOMINEE 2 LIMITED Company Secretary 2014-02-03 CURRENT 2008-01-07 Dissolved 2015-05-26
EMW SECRETARIES LIMITED MERCHANT PROPERTIES TWO NOMINEE 1 LIMITED Company Secretary 2014-02-03 CURRENT 2008-01-07 Dissolved 2015-05-26
EMW SECRETARIES LIMITED MERCHANT PROPERTIES GENERAL PARTNER LIMITED Company Secretary 2014-02-03 CURRENT 2006-11-15 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MERCHANT PROPERTIES NOMINEES LIMITED Company Secretary 2014-02-03 CURRENT 2006-11-15 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP REALITY LIMITED Company Secretary 2013-12-17 CURRENT 2000-12-29 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP SOLUTIONS LIMITED Company Secretary 2013-12-17 CURRENT 2004-08-02 Active - Proposal to Strike off
EMW SECRETARIES LIMITED XERXES MANAGEMENT SERVICES LIMITED Company Secretary 2013-12-17 CURRENT 1996-06-25 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP CEILINGS LIMITED Company Secretary 2013-12-17 CURRENT 1996-08-30 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP CLADDINGS LIMITED Company Secretary 2013-12-17 CURRENT 2001-04-20 Active - Proposal to Strike off
EMW SECRETARIES LIMITED PETRARCH CLADDINGS LIMITED Company Secretary 2013-12-17 CURRENT 1933-12-02 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP ARCHITECTURAL FACADES LIMITED Company Secretary 2013-12-17 CURRENT 1996-08-30 Active
EMW SECRETARIES LIMITED CEP ARCHITECTURAL PANELS LIMITED Company Secretary 2013-12-17 CURRENT 2001-04-20 Active - Proposal to Strike off
EMW SECRETARIES LIMITED EBURY PARTNERS FINANCE LTD Company Secretary 2013-12-16 CURRENT 2013-12-16 Active
EMW SECRETARIES LIMITED OMNIS EXTERIORS LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP BUILDING PRODUCTS LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
EMW SECRETARIES LIMITED AUTOGRAPH HOMES LIMITED Company Secretary 2013-10-30 CURRENT 2013-10-30 Dissolved 2016-04-19
EMW SECRETARIES LIMITED CHARLES NOVACROFT DIRECT LIMITED Company Secretary 2013-09-30 CURRENT 1998-07-21 Active
EMW SECRETARIES LIMITED CHANCERY INVESTMENT PARTNERS LIMITED Company Secretary 2013-09-11 CURRENT 2013-09-11 Active - Proposal to Strike off
EMW SECRETARIES LIMITED SPLASH WORLDWIDE LIMITED Company Secretary 2013-08-01 CURRENT 2004-05-19 Active
EMW SECRETARIES LIMITED SPECIALIST LOCUM NETWORK LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Active
EMW SECRETARIES LIMITED OMNIS INDUSTRIES LTD Company Secretary 2013-05-07 CURRENT 2013-05-07 Active - Proposal to Strike off
EMW SECRETARIES LIMITED SEEBECK 92 LIMITED Company Secretary 2013-02-01 CURRENT 2013-02-01 Dissolved 2015-05-19
EMW SECRETARIES LIMITED KIRKLEATHAM MEMORIAL LIMITED Company Secretary 2012-11-20 CURRENT 2012-11-20 Active
EMW SECRETARIES LIMITED VISKU CONSULTING LIMITED Company Secretary 2012-10-19 CURRENT 2012-10-19 Active
EMW SECRETARIES LIMITED SEEBECK 86 LIMITED Company Secretary 2012-10-17 CURRENT 2012-10-17 Dissolved 2015-06-02
EMW SECRETARIES LIMITED AFFARI SOLUTIONS LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Dissolved 2014-06-03
EMW SECRETARIES LIMITED BARWOOD CAPITAL (NOMINEE) LIMITED Company Secretary 2012-10-09 CURRENT 2012-10-09 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BARWOOD CAPITAL (CPF2012) LIMITED Company Secretary 2012-10-05 CURRENT 2012-10-05 Active
EMW SECRETARIES LIMITED BARWOOD GENERAL PARTNER 2012 LIMITED Company Secretary 2012-10-01 CURRENT 2012-10-01 Active - Proposal to Strike off
EMW SECRETARIES LIMITED RIVERSIDE CAPITAL GENERAL PARTNER LIMITED Company Secretary 2012-09-07 CURRENT 2012-09-07 Dissolved 2016-12-20
EMW SECRETARIES LIMITED NORWICH (NSD) LIMITED Company Secretary 2012-09-03 CURRENT 2012-09-03 Dissolved 2016-02-10
EMW SECRETARIES LIMITED SBP DORMANT 5 LIMITED Company Secretary 2012-08-30 CURRENT 2012-08-30 Active - Proposal to Strike off
EMW SECRETARIES LIMITED SBP DORMANT 4 LIMITED Company Secretary 2012-08-30 CURRENT 2012-08-30 Active - Proposal to Strike off
EMW SECRETARIES LIMITED XERXES EQUITY LIMITED Company Secretary 2012-08-16 CURRENT 2011-11-18 Liquidation
EMW SECRETARIES LIMITED SYSTEM BUILDING PRODUCTS LIMITED Company Secretary 2012-08-13 CURRENT 2012-08-13 Active
EMW SECRETARIES LIMITED SBP DORMANT 3 LIMITED Company Secretary 2012-08-09 CURRENT 2012-08-09 Active - Proposal to Strike off
EMW SECRETARIES LIMITED LIPCO ENGINEERING (NORTHERN) LIMITED Company Secretary 2012-07-27 CURRENT 1943-07-24 Liquidation
EMW SECRETARIES LIMITED COGNITA UK BRAZIL HOLDINGS LIMITED Company Secretary 2012-06-12 CURRENT 2012-06-12 Active
EMW SECRETARIES LIMITED BEACON BINGO ONLINE LIMITED Company Secretary 2012-04-30 CURRENT 2012-02-17 Dissolved 2015-03-04
EMW SECRETARIES LIMITED NOVUS LENDING LIMITED Company Secretary 2012-04-17 CURRENT 2012-04-17 Active
EMW SECRETARIES LIMITED BARWOOD CAPITAL HOLDINGS LIMITED Company Secretary 2012-02-20 CURRENT 2012-02-20 Active
EMW SECRETARIES LIMITED SUTTON (NSD) LIMITED Company Secretary 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-02-20
EMW SECRETARIES LIMITED GUILDFORD (NSD) LIMITED Company Secretary 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-02-10
EMW SECRETARIES LIMITED HIGH WYCOMBE (NSD) LIMITED Company Secretary 2011-11-10 CURRENT 2011-11-10 Dissolved 2016-02-10
EMW SECRETARIES LIMITED VISKU SOLUTIONS LIMITED Company Secretary 2011-07-28 CURRENT 2011-07-28 Active
EMW SECRETARIES LIMITED HOTBED CAMBERLEY PI LIMITED Company Secretary 2011-06-08 CURRENT 2011-06-08 Liquidation
EMW SECRETARIES LIMITED WE ARE: DANCE LIMITED Company Secretary 2011-04-27 CURRENT 2011-04-27 Dissolved 2016-02-10
EMW SECRETARIES LIMITED ABG PROJECTS & SERVICES LIMITED Company Secretary 2011-04-15 CURRENT 2003-10-21 Active
EMW SECRETARIES LIMITED CST UK LIMITED Company Secretary 2011-03-29 CURRENT 2008-02-13 Liquidation
EMW SECRETARIES LIMITED FUTURE CONSIDERATIONS LIMITED Company Secretary 2011-03-28 CURRENT 2002-10-01 Active
EMW SECRETARIES LIMITED FUTURE CONSIDERATIONS GROUP LIMITED Company Secretary 2011-03-28 CURRENT 2008-02-18 Active
EMW SECRETARIES LIMITED CLASSIC LEISURE (NORTHERN) LIMITED Company Secretary 2011-03-04 CURRENT 1991-02-08 Active
EMW SECRETARIES LIMITED CASHINO GAMING (E&J) LIMITED Company Secretary 2011-03-04 CURRENT 1987-07-16 Active
EMW SECRETARIES LIMITED MERKUR SLOTS UK LIMITED Company Secretary 2011-03-04 CURRENT 1972-01-14 Active
EMW SECRETARIES LIMITED B & S DEVELOPMENTS LIMITED Company Secretary 2011-02-09 CURRENT 2011-02-09 Active
EMW SECRETARIES LIMITED MEDOS LEISURE GROUP LIMITED Company Secretary 2011-02-04 CURRENT 2009-11-28 Dissolved 2015-03-10
EMW SECRETARIES LIMITED LAKESIDE EIS 2 LIMITED Company Secretary 2011-02-04 CURRENT 2009-04-01 Dissolved 2016-02-10
EMW SECRETARIES LIMITED HOTBED TONBRIDGE (GENERAL PARTNER) NOMINEE LIMITED Company Secretary 2011-01-27 CURRENT 2011-01-27 Dissolved 2016-09-20
EMW SECRETARIES LIMITED HOTBED TONBRIDGE (GENERAL PARTNER) LIMITED Company Secretary 2011-01-26 CURRENT 2011-01-26 Dissolved 2016-09-20
EMW SECRETARIES LIMITED ABCT (REALISATIONS 2013) LIMITED Company Secretary 2010-11-26 CURRENT 2010-02-19 Dissolved 2015-02-12
EMW SECRETARIES LIMITED ATMOSPHERE BARS AND CLUBS LIMITED Company Secretary 2010-11-09 CURRENT 2010-02-19 Dissolved 2017-04-25
EMW SECRETARIES LIMITED LEPHIN WIND FARM LIMITED Company Secretary 2010-11-01 CURRENT 2010-06-29 Dissolved 2017-03-28
EMW SECRETARIES LIMITED BURCOTE WIND 7 LIMITED Company Secretary 2010-11-01 CURRENT 2010-06-29 Dissolved 2017-03-28
EMW SECRETARIES LIMITED RIVERSIDE CAPITAL INVESTMENTS LIMITED Company Secretary 2010-10-28 CURRENT 2010-10-28 Active
EMW SECRETARIES LIMITED HOTBED STRATFORD (GENERAL PARTNER) LIMITED Company Secretary 2010-10-22 CURRENT 2010-10-22 Dissolved 2016-04-26
EMW SECRETARIES LIMITED HOTBED STRATFORD (GENERAL PARTNER) NOMINEE LIMITED Company Secretary 2010-10-22 CURRENT 2010-10-22 Dissolved 2016-04-26
EMW SECRETARIES LIMITED VIEWTONE TRADING GROUP LIMITED Company Secretary 2010-10-06 CURRENT 2010-10-06 Active
EMW SECRETARIES LIMITED EMW LEGAL SERVICES LIMITED Company Secretary 2010-08-20 CURRENT 2010-08-20 Dissolved 2016-06-11
EMW SECRETARIES LIMITED RIVERSIDE CAPITAL GROUP LIMITED Company Secretary 2010-07-28 CURRENT 2010-07-28 Active
EMW SECRETARIES LIMITED COGNITA UK MEXICO HOLDINGS LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Active
EMW SECRETARIES LIMITED ABCEC (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-07-22
EMW SECRETARIES LIMITED ABCES (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-07-22
EMW SECRETARIES LIMITED ABCK (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-08-16
EMW SECRETARIES LIMITED ABCL (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-08-16
EMW SECRETARIES LIMITED ABCWM (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-09-09
EMW SECRETARIES LIMITED BASINGSTOKE (NSD) LIMITED Company Secretary 2010-05-26 CURRENT 2010-05-26 Dissolved 2016-02-12
EMW SECRETARIES LIMITED RIVA GAMING GROUP LIMITED Company Secretary 2010-05-18 CURRENT 2006-02-21 Dissolved 2015-03-03
EMW SECRETARIES LIMITED THOMAS HOLDINGS LIMITED Company Secretary 2010-05-18 CURRENT 1994-03-14 Active
EMW SECRETARIES LIMITED MERKUR BINGO AND CASINO ENTERTAINMENT UK LIMITED Company Secretary 2010-05-18 CURRENT 1987-01-30 Active
EMW SECRETARIES LIMITED MAYFAIR ACQUISITIONCO LIMITED Company Secretary 2010-05-18 CURRENT 2006-02-21 Active
EMW SECRETARIES LIMITED WHEATLEY SOFTWARE SOLUTIONS LIMITED Company Secretary 2010-02-26 CURRENT 1997-07-25 Active
EMW SECRETARIES LIMITED FGK CLINICAL RESEARCH LIMITED Company Secretary 2009-12-17 CURRENT 2009-12-17 Active
EMW SECRETARIES LIMITED HOTBED GENERAL PARTNER (GROUND RENTS) LIMITED Company Secretary 2009-11-20 CURRENT 2009-09-24 Dissolved 2015-05-12
EMW SECRETARIES LIMITED BD (SILVERSTONE) LTD Company Secretary 2007-09-19 CURRENT 2007-08-28 Dissolved 2015-04-07
EMW SECRETARIES LIMITED ST CLEMENTS HOUSE (NOMINEE 1) LIMITED Company Secretary 2007-06-15 CURRENT 2007-06-14 Dissolved 2017-05-23
EMW SECRETARIES LIMITED ST CLEMENTS HOUSE (NOMINEE 2) LIMITED Company Secretary 2007-06-15 CURRENT 2007-06-14 Dissolved 2017-05-23
EMW SECRETARIES LIMITED BARWOOD DEVELOPMENTS (CHEPSTOW) LIMITED Company Secretary 2007-03-05 CURRENT 2007-03-05 Dissolved 2014-11-14
EMW SECRETARIES LIMITED BARWOOD DEVELOPMENTS (EUROPE) LIMITED Company Secretary 2006-09-04 CURRENT 2003-01-14 Dissolved 2015-08-21
EMW SECRETARIES LIMITED BARWOOD LAND (HAYES) LIMITED Company Secretary 2006-09-04 CURRENT 2003-01-06 Dissolved 2016-04-26
EMW SECRETARIES LIMITED BARWOOD LAND LIMITED Company Secretary 2006-09-04 CURRENT 2003-01-14 Dissolved 2017-09-19
EMW SECRETARIES LIMITED BARWOOD LAND (CHELTENHAM) LIMITED Company Secretary 2006-09-04 CURRENT 2003-01-06 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MARCELLO HOUSE (GP2) LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Dissolved 2014-01-07
EMW SECRETARIES LIMITED MARCELLO HOUSE (GP1) LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Dissolved 2014-01-07
EMW SECRETARIES LIMITED DAYLAY FOODS LIMITED Company Secretary 2006-05-23 CURRENT 1999-06-18 Dissolved 2015-01-20
EMW SECRETARIES LIMITED GOLDENLAY LIMITED Company Secretary 2006-05-23 CURRENT 1991-04-05 Dissolved 2014-11-18
EMW SECRETARIES LIMITED DELL FOODS (CHILLED PRODUCTS) LTD Company Secretary 2006-05-23 CURRENT 1996-09-17 Dissolved 2014-11-18
EMW SECRETARIES LIMITED EGG FARMS LIMITED Company Secretary 2006-05-23 CURRENT 1991-04-05 Dissolved 2014-11-18
EMW SECRETARIES LIMITED MICHAEL J KENT MANAGEMENT LIMITED Company Secretary 2006-05-10 CURRENT 1996-04-11 Dissolved 2016-08-16
EMW SECRETARIES LIMITED DOMINION BIERRUM LIMITED Company Secretary 2006-05-10 CURRENT 2003-05-20 Active
EMW SECRETARIES LIMITED VENTURA HOUSE (GP1) LIMITED Company Secretary 2005-10-26 CURRENT 2005-10-06 Dissolved 2015-01-20
EMW SECRETARIES LIMITED VENTURA HOUSE (GP2) LIMITED Company Secretary 2005-10-26 CURRENT 2005-10-06 Dissolved 2015-01-20
EMW SECRETARIES LIMITED EURO TOWERS LTD. Company Secretary 2005-08-05 CURRENT 1991-10-15 Active
EMW SECRETARIES LIMITED BARWOOD LIMITED Company Secretary 2005-02-28 CURRENT 1995-11-08 Active - Proposal to Strike off
EMW SECRETARIES LIMITED COGNITA HOLDINGS LIMITED Company Secretary 2005-02-07 CURRENT 2004-11-09 Active
EMW SECRETARIES LIMITED ST NICHOLAS PREPARATORY SCHOOL LIMITED Company Secretary 2005-02-07 CURRENT 1998-08-26 Active
EMW SECRETARIES LIMITED COGNITA LIMITED Company Secretary 2005-02-07 CURRENT 2004-11-09 Active
EMW SECRETARIES LIMITED EMW NOMINEES LIMITED Company Secretary 2002-10-24 CURRENT 2002-10-11 Active
EMW SECRETARIES LIMITED VIEWTONE TRUSTEES LIMITED Company Secretary 2002-10-24 CURRENT 2002-10-11 Active
STEFAN BRUNS MERKUR CASINO UK LTD Director 2018-07-06 CURRENT 2012-08-14 Active
STEFAN BRUNS MERKUR SLOTS UK LIMITED Director 2018-07-06 CURRENT 1972-01-14 Active
STEFAN BRUNS MERKUR CASINO HOLDINGS UK LIMITED Director 2018-06-28 CURRENT 2011-11-03 Active
STEFAN BRUNS MERKUR TECHNICAL SUPPORT LIMITED Director 2018-06-28 CURRENT 2006-03-16 Active
BYRON EVANS THE BINGO ASSOCIATION LIMITED Director 2018-03-13 CURRENT 2011-04-01 Active
BYRON EVANS MIRAGE CENTRES LIMITED Director 2017-01-20 CURRENT 2006-03-16 Active
BYRON EVANS WILLIAM CLARK LIMITED Director 2016-07-22 CURRENT 2013-09-09 Active
BYRON EVANS WILLIAM CLARK (HOLDINGS) LIMITED Director 2016-07-22 CURRENT 2016-06-15 Active
BYRON EVANS BALEDAY LTD Director 2015-12-21 CURRENT 2010-11-17 Active
BYRON EVANS DOLPHIN GAMING LIMITED Director 2015-05-20 CURRENT 1944-04-21 Active
BYRON EVANS PRAESEPE GAMING LIMITED Director 2011-08-24 CURRENT 2010-04-15 Dissolved 2014-11-04
BYRON EVANS BEACON CASINOS LIMITED Director 2011-08-24 CURRENT 2002-05-16 Dissolved 2014-06-10
BYRON EVANS ISSUEDEPTH LIMITED Director 2011-08-24 CURRENT 1996-10-02 Dissolved 2014-09-09
BYRON EVANS PRAESEPE (UK) LIMITED Director 2011-08-24 CURRENT 2008-06-25 Dissolved 2014-09-16
BYRON EVANS HAMSARD 3114 LIMITED Director 2011-08-24 CURRENT 1981-03-24 Dissolved 2014-09-09
BYRON EVANS BEACON GAMING LIMITED Director 2011-08-24 CURRENT 1985-08-27 Dissolved 2014-09-09
BYRON EVANS BEACON ENTERTAINMENTS LIMITED Director 2011-08-24 CURRENT 2009-02-09 Dissolved 2014-11-04
BYRON EVANS MAYFAIR GAMING LIMITED Director 2011-08-24 CURRENT 2004-05-28 Dissolved 2014-06-10
BYRON EVANS RIVA GAMING GROUP LIMITED Director 2011-08-24 CURRENT 2006-02-21 Dissolved 2015-03-03
BYRON EVANS THOMAS HOLDINGS LIMITED Director 2011-08-24 CURRENT 1994-03-14 Active
BYRON EVANS CLASSIC LEISURE (NORTHERN) LIMITED Director 2011-08-24 CURRENT 1991-02-08 Active
BYRON EVANS MERKUR BINGO AND CASINO ENTERTAINMENT UK LIMITED Director 2011-08-24 CURRENT 1987-01-30 Active
BYRON EVANS CASHINO GAMING (E&J) LIMITED Director 2011-08-24 CURRENT 1987-07-16 Active
BYRON EVANS MAYFAIR ACQUISITIONCO LIMITED Director 2011-08-24 CURRENT 2006-02-21 Active
BYRON EVANS MERKUR SLOTS UK LIMITED Director 2011-08-24 CURRENT 1972-01-14 Active
BYRON EVANS MERKUR TECHNICAL SUPPORT LIMITED Director 2011-08-24 CURRENT 2006-03-16 Active
BORRIS LUNGEN MERKUR BINGO AND CASINO ENTERTAINMENT UK LIMITED Director 2018-07-06 CURRENT 1987-01-30 Active
BORRIS LUNGEN MAYFAIR ACQUISITIONCO LIMITED Director 2018-07-06 CURRENT 2006-02-21 Active
BORRIS LUNGEN MIRAGE CENTRES LIMITED Director 2018-07-06 CURRENT 2006-03-16 Active
BORRIS LUNGEN MERKUR CASINO UK LTD Director 2018-07-06 CURRENT 2012-08-14 Active
BORRIS LUNGEN MERKUR SLOTS UK LIMITED Director 2018-07-06 CURRENT 1972-01-14 Active
BORRIS LUNGEN MERKUR CASINO HOLDINGS UK LIMITED Director 2018-06-28 CURRENT 2011-11-03 Active
BORRIS LUNGEN MERKUR TECHNICAL SUPPORT LIMITED Director 2018-06-28 CURRENT 2006-03-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29CONFIRMATION STATEMENT MADE ON 24/11/23, WITH UPDATES
2023-11-29REGISTERED OFFICE CHANGED ON 29/11/23 FROM Seebeck House 1a Seebeck Place Knowhill Milton Keynes MK5 8FR
2023-05-20Resolutions passed:<ul><li>Resolution Company business 27/04/2023</ul>
2023-05-17CESSATION OF MERKUR TECHNICAL SUPPORT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-05-17Notification of William Clark (Holdings) Limited as a person with significant control on 2023-05-10
2023-04-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-04-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-04-17Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-04-17Audit exemption subsidiary accounts made up to 2022-12-31
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-06-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-12-06PSC05Change of details for Praesepe Limited as a person with significant control on 2021-11-08
2021-09-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-01TM02Termination of appointment of Emw Secretaries Limited on 2021-06-01
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-08-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR BYRON EVANS
2018-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMON HARDING
2018-08-09AP01DIRECTOR APPOINTED BORRIS LUNGEN
2018-08-09AP01DIRECTOR APPOINTED STEFAN BRUNS
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 1170224
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES HALL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 1170224
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-09-27AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 1170224
2015-12-09AR0124/11/15 FULL LIST
2015-11-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-11-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-09-21GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-09-21AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-01-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 1170224
2015-01-23SH0108/12/14 STATEMENT OF CAPITAL GBP 1170224
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 1170223
2014-11-24AR0124/11/14 FULL LIST
2014-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 1170223
2013-12-13AR0124/11/13 FULL LIST
2013-10-15AUDAUDITOR'S RESIGNATION
2013-10-10AUDAUDITOR'S RESIGNATION
2013-10-07AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-07-11AUDAUDITOR'S RESIGNATION
2013-07-08AUDAUDITOR'S RESIGNATION
2013-03-06AP01DIRECTOR APPOINTED MR ANDREW JAMES HALL
2012-12-12AR0124/11/12 FULL LIST
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2012-10-03MISCSECTION 519-522
2012-09-14AAFULL ACCOUNTS MADE UP TO 25/12/11
2011-12-12AR0124/11/11 FULL LIST
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / BYRON EVANS / 31/08/2011
2011-08-31TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW PROCTOR
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PROCTOR
2011-08-02AAFULL ACCOUNTS MADE UP TO 26/12/10
2011-06-28MISCAMENDING 288A
2010-12-14AR0124/11/10 FULL LIST
2010-11-08AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2010-11-05AP04CORPORATE SECRETARY APPOINTED EMW SECRETARIES LIMITED
2010-10-21TM02APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED
2010-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 201 BISHOPSGATE LONDON EC2M 3AF
2010-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2010-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2010-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2010-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2010-02-05AP04CORPORATE SECRETARY APPOINTED MAWLAW SECRETARIES LIMITED
2009-12-30AR0124/11/09 FULL LIST
2009-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2009-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2009-10-15SH0108/09/09 STATEMENT OF CAPITAL GBP 1170223
2009-10-15MISCFORM 123 DATED 08/09/09 INCREASING NOM CAP BY £20,000
2009-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2009-09-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2009-09-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2009-09-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-09-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-09-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2009-09-20RES14£1150223 CAPITALISATION 08/09/2009
2009-09-20RES04GBP NC 20000/200000 08/09/2009
2009-09-18AUDAUDITOR'S RESIGNATION
2009-09-18288aDIRECTOR APPOINTED BYRON EVANS
2009-09-18288aDIRECTOR AND SECRETARY APPOINTED MATTHEW FREDERICK PROCTOR
2009-09-18288aDIRECTOR APPOINTED NICHOLAS SIMON HARDING
2009-09-18288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY JOBSON
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR EDWARD FAIRLESS
2009-09-18287REGISTERED OFFICE CHANGED ON 18/09/2009 FROM QUEENSVILLE HOUSE 49 QUEENSVILLE STAFFORD ST17 4NL
2009-09-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PEMBERTON
2008-12-10363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-12-09288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PEMBERTON / 24/11/2008
2008-08-05395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:28
2008-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2008-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2007-11-28363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-08-29395PARTICULARS OF MORTGAGE/CHARGE
2007-04-14288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
We could not find any licences issued to UNITED LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNITED LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 31
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-08 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2008-06-24 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2008-06-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-04-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-12-09 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT SECURITY DEPOSIT DEED 1991-03-08 Satisfied LET BIRMINGHAM PROPERTIES LIMITED
LEGAL MORTGAGE 1990-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-09-06 Satisfied LEISURE & PROPERTY FINANCE LIMITED
LEGAL MORTGAGE 1988-06-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-05-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-05-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-05-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-05-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-05-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-05-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-07-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-03-25 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1984-06-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1983-04-11 Satisfied P.S. REFSON & CO. LIMITED.
LEGAL CHARGE 1982-11-30 Satisfied LOMBARD NORTH CENTRAL LIMITED
LEGAL CHARGE 1982-01-29 Satisfied P.S. REFSON & CO LTD
LEGAL MORTGAGE 1982-01-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1979-12-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1979-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1979-06-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1978-07-10 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1976-07-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-29
Annual Accounts
2012-12-30
Annual Accounts
2011-12-25
Annual Accounts
2010-12-26

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNITED LEISURE LIMITED

Intangible Assets
Patents
We have not found any records of UNITED LEISURE LIMITED registering or being granted any patents
Domain Names

UNITED LEISURE LIMITED owns 1 domain names.

unitedleisure.co.uk  

Trademarks
We have not found any records of UNITED LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNITED LEISURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (92000 - Gambling and betting activities) as UNITED LEISURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UNITED LEISURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNITED LEISURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNITED LEISURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.