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

THE COMPLETE LEISURE GROUP LIMITED

10A GREENCOAT PLACE, LONDON, SW1P 1PH,
Company Registration Number
05516278
Private Limited Company
Active

Company Overview

About The Complete Leisure Group Ltd
THE COMPLETE LEISURE GROUP LIMITED was founded on 2005-07-22 and has its registered office in London. The organisation's status is listed as "Active". The Complete Leisure Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE COMPLETE LEISURE GROUP LIMITED
 
Legal Registered Office
10A GREENCOAT PLACE
LONDON
SW1P 1PH
Other companies in SW1E
 
Previous Names
THE COMPLETE SPORTS COMPANY LIMITED13/01/2006
BERKELEY SERVICES (NO. 4) LIMITED19/10/2005
Filing Information
Company Number 05516278
Company ID Number 05516278
Date formed 2005-07-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 22:58:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE COMPLETE LEISURE GROUP 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 THE COMPLETE LEISURE GROUP LIMITED

Current Directors
Officer Role Date Appointed
THOMAS GEORGE TOLLISS
Company Secretary 2017-12-31
SEBASTIAN NEWBOLD COE
Director 2005-10-19
PAUL CHARLES COLLARD
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CROWTHER
Company Secretary 2017-04-01 2017-12-31
ROOPESH PRASHAR
Director 2016-05-03 2017-05-01
ROBERT DAVISON
Company Secretary 2013-01-30 2017-03-31
EDWARD PETER SHEPHARD LEASK
Director 2013-01-30 2016-05-03
BERNARD MICHAEL SUMNER
Company Secretary 2005-07-22 2013-01-30
ANDREW MACGREGOR MACKENZIE
Director 2007-08-16 2010-04-26
HAROLD PETER TILLMAN
Director 2007-06-05 2010-04-26
WENDY SLY
Director 2007-10-16 2010-04-14
ROBIN WILLIAM MILLER
Director 2006-03-01 2007-12-07
TIMOTHY STEVEN HOWLAND
Director 2005-10-19 2007-06-01
ANTHONY STANLEY DIX
Director 2005-10-19 2007-03-21
JULIE ANNE EVE
Director 2005-07-22 2005-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CHARLES COLLARD SEBASTIAN COE LIMITED Director 2017-05-01 CURRENT 2005-03-17 Active
PAUL CHARLES COLLARD ESSENTIALLY ATHLETE MANAGEMENT LIMITED Director 2015-07-01 CURRENT 1999-06-25 Active - Proposal to Strike off
PAUL CHARLES COLLARD ATHLETES1 LIMITED Director 2015-07-01 CURRENT 1999-08-09 Active
PAUL CHARLES COLLARD ESSENTIALLY SPORTS MARKETING LIMITED Director 2015-07-01 CURRENT 2000-06-14 Active - Proposal to Strike off
PAUL CHARLES COLLARD CSM PERIMETER SIGNAGE LIMITED Director 2015-07-01 CURRENT 2006-06-23 Active - Proposal to Strike off
PAUL CHARLES COLLARD ABC SPORTS MANAGEMENT LIMITED Director 2015-07-01 CURRENT 2006-07-13 Active
PAUL CHARLES COLLARD WASSERMAN TALENT FRANCE LIMITED Director 2011-12-22 CURRENT 2011-12-09 Active
PAUL CHARLES COLLARD ATHLETES1 SPORTS LIMITED Director 2011-09-01 CURRENT 2000-10-04 Active
PAUL CHARLES COLLARD CORPORATE CITIZENSHIP TRUSTEES LIMITED Director 2010-03-09 CURRENT 2008-07-25 Dissolved 2015-03-10

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
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM PO Box 80406 10a Greencoat Place London SW1P 9XP United Kingdom
2024-03-01Change of details for Csm Sport and Entertainment International as a person with significant control on 2024-03-01
2023-10-05REGISTERED OFFICE CHANGED ON 05/10/23 FROM PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom
2023-10-05Change of details for Csm Sport and Entertainment International as a person with significant control on 2023-10-02
2023-08-29CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-07-03Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-03Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-03Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-03Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-02Termination of appointment of Thomas George Tolliss on 2023-04-30
2023-05-02Appointment of Mrs Jirina Buckland as company secretary on 2023-05-01
2022-10-05Change of details for Csm Sport and Entertainment International as a person with significant control on 2022-10-05
2022-10-05PSC05Change of details for Csm Sport and Entertainment International as a person with significant control on 2022-10-05
2022-08-26CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-07-01Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-01Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-01Audit exemption subsidiary accounts made up to 2021-12-31
2022-07-01Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-11-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/21 FROM PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom
2021-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2021-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2020-10-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2019-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2018-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-01-18TM02Termination of appointment of David Crowther on 2017-12-31
2018-01-18AP03Appointment of Mr Thomas George Tolliss as company secretary on 2017-12-31
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 98140.3
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-06-01AP03Appointment of Mr David Crowther as company secretary on 2017-04-01
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ROOPESH PRASHAR
2017-05-15AP01DIRECTOR APPOINTED PAUL CHARLES COLLARD
2017-04-19TM02Termination of appointment of Robert Davison on 2017-03-31
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-05-03AP01DIRECTOR APPOINTED MR ROOPESH PRASHAR
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PETER SHEPHARD LEASK
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/16 FROM PO Box 70693 Southside 105 Victoria Street London SW1E 6QT
2015-11-10RES13THAT THE ENTRY BY THE COMPANY INTO THE PROPOSED RESOLUTION BE IN THE BEST INTEREST OF THE COMPANY, RESOLUTIONS HAVE EFFECT NOT WITHSTANDING ANY PROVISION OF THE COMPANYS ARTICLES 20/10/2015
2015-11-10RES01ADOPT ARTICLES 10/11/15
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 98140.3
2015-09-04AR0122/08/15 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 98140.3
2014-09-15AR0122/08/14 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-23AR0122/08/13 FULL LIST
2013-02-07AP01DIRECTOR APPOINTED EDWARD PETER SHEPHARD LEASK
2013-02-07AP03SECRETARY APPOINTED ROBERT DAVISON
2013-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2013 FROM ASTON HOUSE CORNWALL AVENUE FINCHLEY LONDON N3 1LF
2013-02-07TM02APPOINTMENT TERMINATED, SECRETARY BERNARD SUMNER
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-18AR0122/08/12 FULL LIST
2012-09-18AD02SAIL ADDRESS CHANGED FROM: C/O HAMILTON CORPORATE SERVICES LIMITED 21 BENTINCK STREET LONDON W1U 2EX ENGLAND
2011-11-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-14AR0122/08/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-24AR0122/08/10 FULL LIST
2010-09-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-23AD02SAIL ADDRESS CREATED
2010-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 16A BLACKETT STREET PUTNEY LONDON SW15 1QG
2010-06-02SH0112/05/10 STATEMENT OF CAPITAL GBP 98140.30
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKENZIE
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR WENDY SLY
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD TILLMAN
2010-05-10SH0115/04/10 STATEMENT OF CAPITAL GBP 5391958
2010-04-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 16A BLACKETT STREET PUTNEY LONDON SW15 1QG
2010-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2010 FROM JAEGER HOUSE 57 BROADWICK STREET LONDON W1F 9QS
2009-10-28AR0122/07/09 NO CHANGES
2009-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACKENZIE / 20/04/2009
2008-09-01363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-10RES02REREG PLC TO PRI; RES02 PASS DATE:09/07/2008
2008-07-10MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-07-10CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-07-1053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-12-14288bDIRECTOR RESIGNED
2007-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-13395PARTICULARS OF MORTGAGE/CHARGE
2007-09-22287REGISTERED OFFICE CHANGED ON 22/09/07 FROM: ONE GREAT CUMBERLAND PLACE LONDON W1H 7AL
2007-09-17288cDIRECTOR'S PARTICULARS CHANGED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-08-28363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-07-1288(2)RAD 26/06/07--------- £ SI 2658000@.001=2658 £ IC 50500/53158
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-18288bDIRECTOR RESIGNED
2007-04-19288bDIRECTOR RESIGNED
2006-10-31363aRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-10-31288aNEW DIRECTOR APPOINTED
2006-09-2088(2)OAD 08/06/06--------- £ SI 30000@.001
2006-09-2088(2)OAD 08/06/06--------- £ SI 270000@.001
2006-08-0988(2)RAD 09/02/06--------- £ SI 25000@.001=25 £ IC 50387/50412
2006-06-2188(2)RAD 08/06/06--------- £ SI 300000@.001=300 £ IC 50087/50387
2006-06-20SASHARES AGREEMENT OTC
2006-06-2088(2)RAD 11/05/06--------- £ SI 2800000@.001=2800 £ IC 47287/50087
2006-06-08RES04NC INC ALREADY ADJUSTED 30/05/06
2006-06-08123£ NC 10000/100000 30/05/06
2006-06-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-02288aNEW DIRECTOR APPOINTED
2006-05-31CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2006-05-31BSBALANCE SHEET
2006-05-31AUDRAUDITORS' REPORT
2006-05-31AUDSAUDITORS' STATEMENT
2006-05-3143(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2006-05-3143(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2006-05-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE COMPLETE LEISURE GROUP 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 THE COMPLETE LEISURE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of THE COMPLETE LEISURE GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of THE COMPLETE LEISURE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE COMPLETE LEISURE GROUP LIMITED
Trademarks
We have not found any records of THE COMPLETE LEISURE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE COMPLETE LEISURE GROUP 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 (82990 - Other business support service activities n.e.c.) as THE COMPLETE LEISURE GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where THE COMPLETE LEISURE GROUP 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 THE COMPLETE LEISURE GROUP 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 THE COMPLETE LEISURE GROUP 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.