BRAINTREE LEISURE LIMITED

Register to unlock more data on OkredoRegister

BRAINTREE LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04310626

Incorporation date

24/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2001)
dot icon19/11/2025
Final Gazette dissolved following liquidation
dot icon19/08/2025
Notice of move from Administration to Dissolution
dot icon20/03/2025
Administrator's progress report
dot icon19/09/2024
Administrator's progress report
dot icon02/08/2024
Notice of extension of period of Administration
dot icon02/08/2024
Notice of appointment of a replacement or additional administrator
dot icon02/08/2024
Notice of order removing administrator from office
dot icon18/03/2024
Administrator's progress report
dot icon08/02/2024
Termination of appointment of Peter Leslie Williams as a director on 2024-02-05
dot icon08/02/2024
Termination of appointment of Jacqueline Patricia Williams as a secretary on 2024-02-05
dot icon29/01/2024
Statement of affairs with form AM02SOA
dot icon07/11/2023
Notice of deemed approval of proposals
dot icon18/10/2023
Statement of administrator's proposal
dot icon08/09/2023
Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-09-08
dot icon25/08/2023
Appointment of an administrator
dot icon31/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon18/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon31/08/2022
Satisfaction of charge 043106260016 in full
dot icon27/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon25/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon11/01/2021
Confirmation statement made on 2020-10-24 with no updates
dot icon27/11/2020
Accounts for a small company made up to 2020-05-31
dot icon05/12/2019
Accounts for a small company made up to 2019-05-31
dot icon04/11/2019
Confirmation statement made on 2019-10-24 with updates
dot icon25/01/2019
Accounts for a small company made up to 2018-05-31
dot icon19/11/2018
Confirmation statement made on 2018-10-24 with updates
dot icon08/12/2017
Accounts for a small company made up to 2017-05-31
dot icon31/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon20/10/2017
Director's details changed for Mr Peter Leslie Williams on 2017-09-27
dot icon16/08/2017
Satisfaction of charge 043106260013 in full
dot icon16/08/2017
Satisfaction of charge 043106260015 in full
dot icon16/08/2017
Satisfaction of charge 043106260014 in full
dot icon10/08/2017
Registration of charge 043106260017, created on 2017-07-31
dot icon04/08/2017
Registration of charge 043106260016, created on 2017-07-31
dot icon21/03/2017
Secretary's details changed for Jacqueline Patricia Saville on 2017-03-04
dot icon09/12/2016
Accounts for a small company made up to 2016-05-31
dot icon07/12/2016
Satisfaction of charge 7 in full
dot icon07/12/2016
Satisfaction of charge 5 in full
dot icon07/12/2016
Satisfaction of charge 6 in full
dot icon07/12/2016
Satisfaction of charge 8 in full
dot icon07/12/2016
Satisfaction of charge 11 in full
dot icon07/12/2016
Satisfaction of charge 10 in full
dot icon25/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon26/05/2016
Accounts for a small company made up to 2015-05-31
dot icon07/05/2016
Compulsory strike-off action has been discontinued
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon28/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon09/01/2015
Accounts for a small company made up to 2014-05-31
dot icon18/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon05/06/2014
Accounts for a small company made up to 2013-05-31
dot icon24/04/2014
Registration of charge 043106260013
dot icon19/04/2014
Registration of charge 043106260015
dot icon19/04/2014
Registration of charge 043106260014
dot icon11/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon29/10/2013
Satisfaction of charge 12 in full
dot icon04/03/2013
Accounts for a small company made up to 2012-05-31
dot icon06/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon07/06/2012
Accounts for a small company made up to 2011-05-31
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon01/11/2011
Director's details changed for Mr Peter Leslie Williams on 2011-10-23
dot icon01/11/2011
Secretary's details changed for Jacqueline Patricia Saville on 2011-10-23
dot icon01/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon24/01/2011
Accounts for a small company made up to 2010-05-31
dot icon27/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon12/08/2010
Accounts for a small company made up to 2009-06-30
dot icon02/07/2010
Previous accounting period shortened from 2010-06-30 to 2010-05-31
dot icon14/12/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon01/10/2009
Full accounts made up to 2008-06-30
dot icon03/03/2009
Full accounts made up to 2007-06-30
dot icon26/01/2009
Full accounts made up to 2006-06-30
dot icon13/01/2009
Return made up to 24/10/08; full list of members
dot icon19/03/2008
Particulars of a mortgage or charge / charge no: 12
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 11
dot icon23/02/2008
Particulars of a mortgage or charge / charge no: 10
dot icon08/01/2008
Declaration of satisfaction of mortgage/charge
dot icon20/12/2007
Particulars of mortgage/charge
dot icon12/12/2007
Particulars of mortgage/charge
dot icon12/12/2007
Particulars of mortgage/charge
dot icon12/12/2007
Particulars of mortgage/charge
dot icon12/12/2007
Particulars of mortgage/charge
dot icon05/11/2007
Return made up to 24/10/07; full list of members
dot icon17/11/2006
Return made up to 24/10/06; full list of members
dot icon18/04/2006
Particulars of mortgage/charge
dot icon18/04/2006
Particulars of mortgage/charge
dot icon20/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon01/11/2005
Return made up to 24/10/05; full list of members
dot icon05/07/2005
Full accounts made up to 2004-06-30
dot icon03/06/2005
Particulars of mortgage/charge
dot icon30/10/2004
Return made up to 24/10/04; full list of members
dot icon19/01/2004
Full accounts made up to 2003-06-28
dot icon16/01/2004
New secretary appointed
dot icon16/01/2004
Secretary resigned
dot icon15/12/2003
Return made up to 24/10/03; full list of members
dot icon15/12/2003
Location of register of members
dot icon15/12/2003
Registered office changed on 15/12/03 from: 9-13 george street, london, W1U 3FL
dot icon28/10/2003
Secretary resigned
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Director resigned
dot icon28/10/2003
New secretary appointed
dot icon28/10/2003
New director appointed
dot icon18/09/2003
Particulars of mortgage/charge
dot icon01/07/2003
Memorandum and Articles of Association
dot icon17/06/2003
Ad 11/06/03--------- £ si 99@1=99 £ ic 1/100
dot icon07/04/2003
Full accounts made up to 2002-06-29
dot icon29/10/2002
Return made up to 24/10/02; full list of members
dot icon26/04/2002
Accounting reference date shortened from 31/10/02 to 30/06/02
dot icon22/02/2002
New director appointed
dot icon22/02/2002
New director appointed
dot icon22/02/2002
New director appointed
dot icon22/02/2002
New secretary appointed
dot icon28/01/2002
Director resigned
dot icon28/01/2002
Secretary resigned
dot icon28/01/2002
Registered office changed on 28/01/02 from: 2 serjeants inn, london, EC4Y 1LT
dot icon22/01/2002
Certificate of change of name
dot icon24/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+7,479.27 % *

* during past year

Cash in Bank

£1,031,842.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
24/10/2023
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
16.15M
-
0.00
13.61K
-
2022
1
16.72M
-
0.00
1.03M
-
2022
1
16.72M
-
0.00
1.03M
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

16.72M £Ascended3.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.03M £Ascended7.48K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROADWAY SECRETARIES LIMITED
Corporate Secretary
08/09/2003 - 24/11/2003
203
Williams, Peter Leslie
Director
08/09/2003 - 05/02/2024
58
Woolley, Peter Thomas Griffith
Director
21/01/2002 - 08/09/2003
63
Collidge, Sean Mervyn
Director
21/01/2002 - 08/09/2003
16
Russell, Gary Allan Mason
Director
21/01/2002 - 08/09/2003
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRAINTREE LEISURE LIMITED

BRAINTREE LEISURE LIMITED is an(a) Dissolved company incorporated on 24/10/2001 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There is currently no 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 BRAINTREE LEISURE LIMITED?

toggle

BRAINTREE LEISURE LIMITED is currently Dissolved. It was registered on 24/10/2001 and dissolved on 19/11/2025.

Where is BRAINTREE LEISURE LIMITED located?

toggle

BRAINTREE LEISURE LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does BRAINTREE LEISURE LIMITED do?

toggle

BRAINTREE LEISURE LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does BRAINTREE LEISURE LIMITED have?

toggle

BRAINTREE LEISURE LIMITED had 1 employees in 2022.

What is the latest filing for BRAINTREE LEISURE LIMITED?

toggle

The latest filing was on 19/11/2025: Final Gazette dissolved following liquidation.