ALSAI LEISURE LIMITED

Register to unlock more data on OkredoRegister

ALSAI LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04290263

Incorporation date

19/09/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

26 Station Road, Watford WD17 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2001)
dot icon26/11/2025
Registered office address changed from 925 Finchley Road London NW11 7PE to 26 Station Road Watford WD17 1JU on 2025-11-26
dot icon09/07/2025
Cessation of Arif Shiraz as a person with significant control on 2025-07-09
dot icon09/07/2025
Appointment of Mr Karim Ali as a director on 2025-07-09
dot icon09/07/2025
Termination of appointment of Arif Shiraz as a director on 2025-07-09
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon24/06/2025
Previous accounting period extended from 2024-09-24 to 2024-09-30
dot icon24/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon20/02/2025
Registration of charge 042902630007, created on 2025-02-03
dot icon20/02/2025
Registration of charge 042902630008, created on 2025-02-03
dot icon29/11/2024
Appointment of Mr Karim Ali as a secretary on 2024-11-27
dot icon01/10/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon26/09/2024
Notification of Karim Ali as a person with significant control on 2024-09-24
dot icon25/09/2024
Cessation of Afshan Arif Merchant as a person with significant control on 2024-09-23
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with updates
dot icon25/06/2024
Previous accounting period shortened from 2023-09-25 to 2023-09-24
dot icon13/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon08/01/2024
Satisfaction of charge 042902630004 in full
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon27/09/2023
Registration of charge 042902630005, created on 2023-09-11
dot icon27/09/2023
Registration of charge 042902630006, created on 2023-09-11
dot icon18/09/2023
Resolutions
dot icon28/06/2023
Previous accounting period shortened from 2022-09-26 to 2022-09-25
dot icon27/06/2023
Previous accounting period shortened from 2022-09-27 to 2022-09-26
dot icon05/06/2023
Notification of Arif Shiraz as a person with significant control on 2023-06-02
dot icon05/06/2023
Termination of appointment of Afshan Arif Merchant as a director on 2023-06-02
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon13/03/2023
Notification of Afshan Arif Merchant as a person with significant control on 2023-03-10
dot icon13/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon13/03/2023
Cessation of Arif Shiraz as a person with significant control on 2023-03-10
dot icon04/01/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon15/11/2022
Appointment of Miss Afshan Arif Merchant as a director on 2022-11-15
dot icon06/10/2022
Termination of appointment of Arif Shiraz as a secretary on 2022-06-30
dot icon06/10/2022
Notification of Arif Shiraz as a person with significant control on 2022-06-30
dot icon06/10/2022
Cessation of Parveen Merchant as a person with significant control on 2022-10-05
dot icon06/10/2022
Termination of appointment of Parveen Merchant as a director on 2022-10-05
dot icon14/07/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon21/06/2022
Appointment of Mr Arif Shiraz as a director on 2022-06-21
dot icon03/03/2022
Registration of charge 042902630004, created on 2022-03-01
dot icon01/03/2022
Satisfaction of charge 3 in full
dot icon04/02/2022
Satisfaction of charge 1 in full
dot icon04/02/2022
Satisfaction of charge 2 in full
dot icon04/01/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon28/09/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon28/06/2021
Previous accounting period shortened from 2020-09-28 to 2020-09-27
dot icon29/12/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon27/12/2020
Confirmation statement made on 2020-12-24 with no updates
dot icon29/09/2020
Current accounting period shortened from 2019-09-29 to 2019-09-28
dot icon23/04/2020
Appointment of Mr Arif Shiraz as a secretary on 2020-04-23
dot icon03/02/2020
Confirmation statement made on 2019-12-24 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/06/2018
Previous accounting period shortened from 2017-09-30 to 2017-09-29
dot icon19/02/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/02/2017
Confirmation statement made on 2016-12-24 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/12/2013
Annual return made up to 2013-12-24 with full list of shareholders
dot icon05/12/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon16/08/2013
Director's details changed for Mrs Parveen Merchant on 2013-08-02
dot icon27/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/10/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/09/2011
Compulsory strike-off action has been discontinued
dot icon27/09/2011
First Gazette notice for compulsory strike-off
dot icon26/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon14/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/03/2010
Termination of appointment of Zane Secretarial Services Limited as a secretary
dot icon09/03/2010
Appointment of Mrs Parveen Merchant as a director
dot icon09/03/2010
Termination of appointment of Arif Shiraz as a director
dot icon09/03/2010
Termination of appointment of Zane Secretarial Services Limited as a secretary
dot icon13/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon29/09/2009
Total exemption small company accounts made up to 2008-09-30
dot icon24/03/2009
Total exemption small company accounts made up to 2007-09-30
dot icon29/09/2008
Return made up to 19/09/08; full list of members
dot icon27/11/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/11/2007
Return made up to 19/09/07; no change of members
dot icon07/09/2007
Return made up to 19/09/06; no change of members
dot icon19/01/2007
Particulars of mortgage/charge
dot icon04/01/2007
New secretary appointed
dot icon04/01/2007
Director resigned
dot icon04/01/2007
Secretary resigned
dot icon03/10/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/10/2005
Return made up to 19/09/05; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon13/05/2005
Total exemption small company accounts made up to 2003-09-30
dot icon22/09/2004
Return made up to 19/09/04; full list of members
dot icon30/06/2004
Total exemption small company accounts made up to 2002-09-30
dot icon17/10/2003
Return made up to 19/09/03; full list of members
dot icon07/07/2003
Registered office changed on 07/07/03 from: first floor allied sainf house 412 greenford road greenford middlesex UB6 9AH
dot icon16/04/2003
Particulars of mortgage/charge
dot icon14/04/2003
Particulars of mortgage/charge
dot icon28/10/2002
Return made up to 19/09/02; full list of members
dot icon15/10/2002
New director appointed
dot icon03/12/2001
Registered office changed on 03/12/01 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon03/12/2001
New director appointed
dot icon03/12/2001
New secretary appointed
dot icon02/10/2001
Secretary resigned
dot icon02/10/2001
Director resigned
dot icon19/09/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon+3,036.00 % *

* during past year

Cash in Bank

£2,352.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
228.99K
-
0.00
75.00
-
2022
1
195.78K
-
0.00
2.35K
-
2022
1
195.78K
-
0.00
2.35K
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

195.78K £Descended-14.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.35K £Ascended3.04K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shiraz, Arif
Director
02/09/2002 - 09/03/2010
13
Shiraz, Arif
Director
21/06/2022 - 09/07/2025
13
Merchant, Afshan Arif
Director
15/11/2022 - 02/06/2023
-
Shiraz, Arif
Secretary
19/09/2001 - 15/12/2006
1
Ali, Karim
Director
09/07/2025 - Present
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALSAI LEISURE LIMITED

ALSAI LEISURE LIMITED is an(a) Active company incorporated on 19/09/2001 with the registered office located at 26 Station Road, Watford WD17 1JU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALSAI LEISURE LIMITED?

toggle

ALSAI LEISURE LIMITED is currently Active. It was registered on 19/09/2001 .

Where is ALSAI LEISURE LIMITED located?

toggle

ALSAI LEISURE LIMITED is registered at 26 Station Road, Watford WD17 1JU.

What does ALSAI LEISURE LIMITED do?

toggle

ALSAI LEISURE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does ALSAI LEISURE LIMITED have?

toggle

ALSAI LEISURE LIMITED had 1 employees in 2022.

What is the latest filing for ALSAI LEISURE LIMITED?

toggle

The latest filing was on 26/11/2025: Registered office address changed from 925 Finchley Road London NW11 7PE to 26 Station Road Watford WD17 1JU on 2025-11-26.