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

FAMILY LEISURE HOLDINGS LIMITED

4 CAVENDISH SQUARE, LONDON, W1G 0PG,
Company Registration Number
03585991
Private Limited Company
Active

Company Overview

About Family Leisure Holdings Ltd
FAMILY LEISURE HOLDINGS LIMITED was founded on 1998-06-23 and has its registered office in London. The organisation's status is listed as "Active". Family Leisure Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FAMILY LEISURE HOLDINGS LIMITED
 
Legal Registered Office
4 CAVENDISH SQUARE
LONDON
W1G 0PG
Other companies in W1F
 
Filing Information
Company Number 03585991
Company ID Number 03585991
Date formed 1998-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB135570615  
Last Datalog update: 2024-05-05 10:04:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAMILY LEISURE HOLDINGS 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.

Company Officers of FAMILY LEISURE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID FREEDMAN
Company Secretary 2004-05-21
LAURAN BROMLEY
Director 2012-10-01
GEORGE MASSRI
Director 2008-06-16
JOHN ROWLAND
Director 2012-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN RAWLINSON
Director 2005-04-01 2014-07-21
TREVOR GEORGE WAITE
Director 2001-04-12 2011-07-11
MATTHEW JUDKINS
Director 2005-03-14 2008-06-24
TREVOR GEORGE WAITE
Director 2001-04-12 2007-03-31
MAX CHANDRA CLAUS
Director 2000-08-19 2006-02-02
MALKIT BADESHA
Company Secretary 2003-02-03 2004-05-21
MAX CHANDRA CLAUS
Company Secretary 2001-01-19 2003-02-03
MICHAEL JOHN GREEN
Director 1998-06-23 2003-02-03
RICHARD WILLIAM EDWARDS
Company Secretary 1998-06-23 2001-01-19
RICHARD WILLIAM EDWARDS
Director 1998-06-23 2001-01-19
JOHN PETER ROWLAND
Director 1998-06-23 2000-12-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-06-23 1998-06-23
COMPANY DIRECTORS LIMITED
Nominated Director 1998-06-23 1998-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FREEDMAN BRETSTONE PROPERTIES LIMITED Company Secretary 2007-08-16 CURRENT 1988-05-09 Active
DAVID FREEDMAN WEST END AMUSEMENTS LIMITED Company Secretary 2004-05-21 CURRENT 1984-07-05 Dissolved 2013-10-31
DAVID FREEDMAN ERROLBROOK LIMITED Company Secretary 2004-05-21 CURRENT 1983-11-25 Active
DAVID FREEDMAN FUNLAND LIMITED Company Secretary 2004-05-21 CURRENT 1989-06-09 Active - Proposal to Strike off
DAVID FREEDMAN FAMILY LEISURE EUSTON LIMITED Company Secretary 2004-05-21 CURRENT 2002-11-27 Active
DAVID FREEDMAN FAMILY LEISURE OLD COMPTON LIMITED Company Secretary 2004-05-21 CURRENT 2002-11-27 Active
DAVID FREEDMAN FAMILY LEISURE VICTORIA LIMITED Company Secretary 2004-05-21 CURRENT 2002-11-27 Active
DAVID FREEDMAN ATLANTIC AMUSEMENTS LIMITED Company Secretary 2004-05-21 CURRENT 1971-07-13 Active
DAVID FREEDMAN BIG GAME LIMITED Company Secretary 2004-05-21 CURRENT 1980-05-30 Active
DAVID FREEDMAN FAMILY LEISURE GERRARD LIMITED Company Secretary 2004-05-21 CURRENT 2002-11-27 Active
DAVID FREEDMAN FAMILY LEISURE STRAND LIMITED Company Secretary 2004-05-21 CURRENT 2002-11-27 Active - Proposal to Strike off
DAVID FREEDMAN LOCK & PARK LIMITED Company Secretary 2003-12-15 CURRENT 1995-02-06 Dissolved 2015-03-05
DAVID FREEDMAN JOYFAX INVESTMENTS LIMITED Company Secretary 2003-12-15 CURRENT 2003-01-02 Active
DAVID FREEDMAN DOWNSTONE LIMITED Company Secretary 2003-12-15 CURRENT 1962-12-06 Active
DAVID FREEDMAN SHANWOOD PROPERTIES LIMITED Company Secretary 2003-12-15 CURRENT 2000-03-10 Active
DAVID FREEDMAN HEATHCOURT PROPERTIES LIMITED Company Secretary 2003-12-15 CURRENT 1951-03-01 Active
DAVID FREEDMAN BERNTON LIMITED Company Secretary 2003-12-15 CURRENT 1991-06-13 Active
DAVID FREEDMAN LILIFRED ESTATES LIMITED Company Secretary 2003-12-15 CURRENT 1948-05-28 Active
DAVID FREEDMAN ALTON ESTATES (PLYMOUTH) LIMITED Company Secretary 2003-12-15 CURRENT 1939-11-29 Active
DAVID FREEDMAN RANKPERT PROPERTY CO.LIMITED Company Secretary 2003-12-15 CURRENT 1959-04-15 Active
DAVID FREEDMAN PEACHTREE ESTATES LIMITED Company Secretary 2003-12-15 CURRENT 1989-09-12 Active
DAVID FREEDMAN JOYFAX PROPERTIES LIMITED Company Secretary 2003-12-15 CURRENT 1990-08-14 Active
DAVID FREEDMAN CRESCENT PORTFOLIOS LIMITED Company Secretary 2003-12-15 CURRENT 1992-01-16 Active
DAVID FREEDMAN COLQUILL MANSIONS LIMITED Company Secretary 2003-12-15 CURRENT 1992-06-03 Active
DAVID FREEDMAN COLQUILL FOUR LIMITED Company Secretary 2003-12-15 CURRENT 1994-01-13 Active
DAVID FREEDMAN LAIRA EASTERN PROPERTIES LIMITED Company Secretary 2003-12-15 CURRENT 1994-01-13 Active
DAVID FREEDMAN PETHICK HOE LIMITED Company Secretary 2003-12-15 CURRENT 1997-11-13 Active
DAVID FREEDMAN LAIRA PROPERTIES LIMITED Company Secretary 2003-12-15 CURRENT 1959-05-13 Active
DAVID FREEDMAN TEMPLELANE PROPERTIES LIMITED Company Secretary 2003-12-15 CURRENT 1956-05-03 Active
DAVID FREEDMAN COLQUILL LIMITED Company Secretary 2003-12-15 CURRENT 1961-09-25 Active
GEORGE MASSRI FAMILY LEISURE (WEST EALING) LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active
GEORGE MASSRI WEST END AMUSEMENTS LIMITED Director 2008-06-16 CURRENT 1984-07-05 Dissolved 2013-10-31
GEORGE MASSRI ERROLBROOK LIMITED Director 2008-06-16 CURRENT 1983-11-25 Active
GEORGE MASSRI FUNLAND LIMITED Director 2008-06-16 CURRENT 1989-06-09 Active - Proposal to Strike off
GEORGE MASSRI FAMILY LEISURE EUSTON LIMITED Director 2008-06-16 CURRENT 2002-11-27 Active
GEORGE MASSRI FAMILY LEISURE OLD COMPTON LIMITED Director 2008-06-16 CURRENT 2002-11-27 Active
GEORGE MASSRI FAMILY LEISURE VICTORIA LIMITED Director 2008-06-16 CURRENT 2002-11-27 Active
GEORGE MASSRI ATLANTIC AMUSEMENTS LIMITED Director 2008-06-16 CURRENT 1971-07-13 Active
GEORGE MASSRI BIG GAME LIMITED Director 2008-06-16 CURRENT 1980-05-30 Active
GEORGE MASSRI FAMILY LEISURE GERRARD LIMITED Director 2008-06-16 CURRENT 2002-11-27 Active
GEORGE MASSRI FAMILY LEISURE STRAND LIMITED Director 2008-06-16 CURRENT 2002-11-27 Active - Proposal to Strike off
GEORGE MASSRI 81 MAYES ROAD MANAGEMENT COMPANY LIMITED Director 1996-08-30 CURRENT 1978-06-07 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
2024-05-01CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2024-01-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-11APPOINTMENT TERMINATED, DIRECTOR IBRAHIM SINA AZERI
2023-05-03CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-03-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-03-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-12-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-19CH01Director's details changed for Mr Ibrahim Sina Azeri on 2021-08-17
2021-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/21 FROM 91 Wimpole Street London W1G 0EF England
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 035859910004
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-11AD02Register inspection address changed from 1 Paternoster Square London EC4M 7DX England to One Eleven Edmund Street Birmingham B3 2HJ
2019-10-10AD03Registers moved to registered inspection location of 1 Paternoster Square London EC4M 7DX
2019-10-10AD02Register inspection address changed to 1 Paternoster Square London EC4M 7DX
2019-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/19 FROM 1 Paternoster Square London EC4M 7DX England
2019-06-11RES01ADOPT ARTICLES 11/06/19
2019-06-10SH10Particulars of variation of rights attached to shares
2019-06-10SH08Change of share class name or designation
2019-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035859910003
2019-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/19 FROM 89-91 Wardour Street London W1F 0UB
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR LAURAN BROMLEY
2019-05-21TM02Termination of appointment of David Freedman on 2019-05-20
2019-05-21AP01DIRECTOR APPOINTED MR IBRAHIM SINA AZERI
2019-05-21PSC07CESSATION OF LAURAN BROMLEY AS A PERSON OF SIGNIFICANT CONTROL
2019-05-21PSC02Notification of City Gaming Limited as a person with significant control on 2019-05-20
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-03-04CH01Director's details changed for John Rowland on 2019-03-01
2019-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2017-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 600000
2017-10-23SH06Cancellation of shares. Statement of capital on 2017-09-18 GBP 600,000
2017-10-23SH03Purchase of own shares
2017-08-24RES01ADOPT ARTICLES 28/07/2017
2017-08-24RES13Resolutions passed:
  • Redesignation 28/07/2017
  • ADOPT ARTICLES
2017-08-24RES01ADOPT ARTICLES 28/07/2017
2017-08-24RES01ADOPT ARTICLES 28/07/2017
2017-08-22RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2017-08-22RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2017-08-22SH30Directors statement and auditors report. Out of capital
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 1000000
2016-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-29AR0123/06/16 ANNUAL RETURN FULL LIST
2015-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 1000000
2015-08-04SH06Cancellation of shares. Statement of capital on 2015-07-07 GBP 1,000,000
2015-08-04SH03Purchase of own shares
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 7000000
2015-07-02AR0123/06/15 ANNUAL RETURN FULL LIST
2015-06-11RES13Resolutions passed:
  • Payment by the company out of capital of the sum of £3000000 be approved 01/06/2015
  • Resolution of authority to purchase a number of shares
  • Resolution of authority to purchase a number of shares
2015-06-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RAWLINSON
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 7000000
2014-07-22AR0123/06/14 ANNUAL RETURN FULL LIST
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RAWLINSON
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/14 FROM Atlantic House 5 Wardour Street London W1D 6PB
2014-04-08SH0608/04/14 STATEMENT OF CAPITAL GBP 7000000
2014-04-08SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-02-18RES13SUFFICIENT APPROVAL OF PAYMENT OF £10,000,000 FOR THE PURCHASE OF OWN SHARES 14/02/2014
2014-02-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-02-18RES13SUFFICIENT APPROVAL OF PAYMENT BY THE COMPANY OF £10,000,000 - PURCHASE OF OWN SHARES 14/02/2014
2014-02-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-03SH0603/09/13 STATEMENT OF CAPITAL GBP 12060002
2013-09-03SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-12RES13PURCHASE OF SHARES. PURCHASE CONTRACT 02/07/2013
2013-07-10AR0123/06/13 FULL LIST
2013-01-23SH0623/01/13 STATEMENT OF CAPITAL GBP 14560002
2013-01-23SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-11-23RES13PURCHASE CONTRACT APPROVED 15/11/2012
2012-10-11AP01DIRECTOR APPOINTED JOHN ROWLAND
2012-10-10AP01DIRECTOR APPOINTED LAURAN BROMLEY
2012-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MASSRI / 05/10/2012
2012-07-16AR0123/06/12 FULL LIST
2011-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-21AR0123/06/11 FULL LIST
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WAITE
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WAITE
2010-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-26AR0123/06/10 FULL LIST
2010-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-06-23363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-11-26123NC INC ALREADY ADJUSTED 07/11/08
2008-11-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-26RES04GBP NC 1000000/50000000 07/11/2008
2008-11-2688(2)AD 07/11/08 GBP SI 10000000@1=10000000 GBP IC 60000/10060000
2008-09-08363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-07-02288aDIRECTOR APPOINTED GEORGE MASSRI
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW JUDKINS
2008-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-04363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-09-28288aNEW DIRECTOR APPOINTED
2007-04-02288bDIRECTOR RESIGNED
2007-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-07-06363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-03-23287REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 410 STRAND 3RD FLOOR LONDON WC2R 0NR
2006-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-02288bDIRECTOR RESIGNED
2005-08-09363aRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2005-04-11288aNEW DIRECTOR APPOINTED
2004-06-15363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-05-27288aNEW SECRETARY APPOINTED
2004-05-27288bSECRETARY RESIGNED
2004-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2004-03-18287REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 1 PICCADILLY CIRCUS LONDON W1V 8DH
2003-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-23363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2003-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2003-02-19288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Gambling Commission Gambling

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 FAMILY LEISURE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of FAMILY LEISURE HOLDINGS LIMITED registering or being granted any patents
Domain Names

FAMILY LEISURE HOLDINGS LIMITED owns 1 domain names.

flamusements.co.uk  

Trademarks
We have not found any records of FAMILY LEISURE HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
MORTGAGE DEBENTURE 8
LEGAL CHARGE 1
RENT DEPOSIT DEED 1

We have found 10 mortgage charges which are owed to FAMILY LEISURE HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for FAMILY LEISURE HOLDINGS 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 FAMILY LEISURE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FAMILY LEISURE HOLDINGS 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.
Import/Export of Goods
Goods imported/exported by FAMILY LEISURE HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0095043010Games with screen, operated by coins, banknotes, bank cards, tokens or by other means of payment
2018-09-0095043010Games with screen, operated by coins, banknotes, bank cards, tokens or by other means of payment
2011-03-0195049090
2011-01-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-08-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2010-07-0195043050
2010-06-0195030099Toys, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAMILY LEISURE HOLDINGS 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 FAMILY LEISURE HOLDINGS 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.