ESPREE LEISURE LIMITED

Register to unlock more data on OkredoRegister

ESPREE LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02333922

Incorporation date

09/01/1989

Size

Small

Contacts

Registered address

Registered address

85-89 Bamfords Trust House 85-89 Colmore Row, Birmingham, West Midlands B3 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1989)
dot icon29/12/2020
Final Gazette dissolved following liquidation
dot icon29/09/2020
Notice of final account prior to dissolution
dot icon08/06/2020
Progress report in a winding up by the court
dot icon12/06/2019
Progress report in a winding up by the court
dot icon17/08/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/06/2018
Progress report in a winding up by the court
dot icon25/05/2017
Order of court to wind up
dot icon25/05/2017
Order of court to wind up
dot icon25/05/2017
Progress report in a winding up by the court
dot icon13/06/2016
Insolvency filing
dot icon11/06/2015
Insolvency filing
dot icon16/06/2014
Insolvency filing
dot icon12/05/2013
Registered office address changed from 1 Windsor Close West Cross Centre Brentford Middlesex TW8 9DZ United Kingdom on 2013-05-13
dot icon02/05/2013
Appointment of a liquidator
dot icon07/04/2013
Order of court to wind up
dot icon23/10/2012
Termination of appointment of Dipa Makwana as a secretary
dot icon14/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/10/2012
Appointment of Mr Matthew Crofter Harris as a director
dot icon30/09/2012
Termination of appointment of Stephen Bradley as a director
dot icon01/02/2012
Accounts for a small company made up to 2011-04-30
dot icon24/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon23/01/2012
Appointment of Ms Dipa Prakash Makwana as a secretary
dot icon23/01/2012
Termination of appointment of David Crisp as a secretary
dot icon23/01/2012
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom on 2012-01-24
dot icon05/09/2011
Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 2011-09-06
dot icon23/03/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon16/12/2010
Full accounts made up to 2010-04-30
dot icon22/02/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon28/10/2009
Accounts for a small company made up to 2009-04-30
dot icon15/10/2009
Annual return made up to 2009-01-10 with full list of shareholders
dot icon18/02/2009
Full accounts made up to 2008-04-30
dot icon19/11/2008
Memorandum and Articles of Association
dot icon19/11/2008
Miscellaneous
dot icon19/11/2008
Statement by directors
dot icon19/11/2008
Solvency statement dated 11/11/08
dot icon19/11/2008
Resolutions
dot icon13/10/2008
Appointment terminated secretary dipa makwana
dot icon13/10/2008
Secretary appointed david adrian crisp
dot icon13/07/2008
Registered office changed on 14/07/2008 from ashby house high street walton on thames surrey KT12 1BW
dot icon16/01/2008
Return made up to 10/01/08; full list of members
dot icon16/08/2007
Accounts for a small company made up to 2007-04-30
dot icon04/02/2007
Return made up to 10/01/07; full list of members
dot icon14/11/2006
Full accounts made up to 2006-04-30
dot icon22/10/2006
Secretary resigned
dot icon15/10/2006
Return made up to 10/01/06; full list of members
dot icon04/07/2006
Secretary's particulars changed
dot icon02/05/2006
Full accounts made up to 2005-04-30
dot icon23/11/2005
Director resigned
dot icon22/09/2005
New secretary appointed
dot icon21/09/2005
Secretary resigned
dot icon01/08/2005
Return made up to 10/01/05; full list of members
dot icon11/04/2005
Director resigned
dot icon22/03/2005
Registered office changed on 23/03/05 from: 75 king william street london EC4N 7BE
dot icon22/03/2005
New director appointed
dot icon26/01/2005
Accounts for a small company made up to 2004-04-30
dot icon30/11/2004
Full accounts made up to 2003-05-07
dot icon27/04/2004
Return made up to 10/01/04; full list of members
dot icon06/01/2004
Auditor's resignation
dot icon10/11/2003
New secretary appointed
dot icon10/08/2003
Particulars of mortgage/charge
dot icon10/08/2003
Particulars of mortgage/charge
dot icon25/07/2003
Declaration of satisfaction of mortgage/charge
dot icon25/07/2003
Declaration of satisfaction of mortgage/charge
dot icon25/07/2003
Declaration of satisfaction of mortgage/charge
dot icon03/07/2003
Full accounts made up to 2002-04-30
dot icon07/06/2003
Secretary resigned
dot icon07/06/2003
Director resigned
dot icon07/06/2003
Director resigned
dot icon30/05/2003
Registered office changed on 31/05/03 from: 254-258 north end road fulham london SW6 1NJ
dot icon27/05/2003
New secretary appointed;new director appointed
dot icon20/05/2003
New director appointed
dot icon02/05/2003
Registered office changed on 03/05/03 from: 313 boston manor road brentford middlesex TW8 9LX
dot icon23/01/2003
Return made up to 10/01/03; full list of members
dot icon05/11/2002
New director appointed
dot icon04/09/2002
Director resigned
dot icon31/01/2002
Return made up to 10/01/02; full list of members
dot icon27/10/2001
Full accounts made up to 2000-12-31
dot icon02/10/2001
Accounting reference date extended from 31/12/01 to 30/04/02
dot icon30/09/2001
Director resigned
dot icon30/09/2001
Director resigned
dot icon30/09/2001
Secretary resigned;director resigned
dot icon30/09/2001
Director resigned
dot icon30/09/2001
New secretary appointed
dot icon20/09/2001
Resolutions
dot icon20/09/2001
Registered office changed on 21/09/01 from: trinity court molly millars lane wokingham berkshire RG41 2PY
dot icon20/09/2001
New director appointed
dot icon20/09/2001
New director appointed
dot icon20/09/2001
Declaration of assistance for shares acquisition
dot icon06/09/2001
Particulars of mortgage/charge
dot icon06/09/2001
Particulars of mortgage/charge
dot icon06/09/2001
Particulars of mortgage/charge
dot icon02/08/2001
Director resigned
dot icon02/08/2001
New director appointed
dot icon14/02/2001
Return made up to 10/01/01; full list of members
dot icon15/01/2001
Director resigned
dot icon16/11/2000
New director appointed
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon02/07/2000
New director appointed
dot icon25/06/2000
New director appointed
dot icon26/04/2000
Secretary's particulars changed
dot icon21/02/2000
Return made up to 10/01/00; full list of members
dot icon20/02/2000
Secretary's particulars changed
dot icon20/11/1999
Registered office changed on 21/11/99 from: trinity court molly millars lane, wokingham berkshire RG41 2PY
dot icon20/11/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon15/11/1999
Director's particulars changed
dot icon15/11/1999
Director's particulars changed
dot icon09/11/1999
Registered office changed on 10/11/99 from: 7 soho street london W1V 5FA
dot icon09/11/1999
Secretary resigned;director resigned
dot icon09/11/1999
Director resigned
dot icon09/11/1999
Director resigned
dot icon09/11/1999
New director appointed
dot icon09/11/1999
New director appointed
dot icon09/11/1999
New secretary appointed
dot icon31/08/1999
Full accounts made up to 1998-10-31
dot icon27/04/1999
Declaration of satisfaction of mortgage/charge
dot icon25/01/1999
Return made up to 10/01/99; full list of members
dot icon24/01/1999
New secretary appointed
dot icon24/01/1999
Secretary resigned;director resigned
dot icon03/12/1998
New director appointed
dot icon19/11/1998
Secretary resigned
dot icon19/11/1998
New secretary appointed
dot icon08/10/1998
Memorandum and Articles of Association
dot icon08/10/1998
Resolutions
dot icon01/09/1998
Full accounts made up to 1997-10-31
dot icon08/03/1998
Return made up to 10/01/98; full list of members
dot icon10/12/1997
New secretary appointed
dot icon10/12/1997
New director appointed
dot icon30/11/1997
Secretary resigned
dot icon26/11/1997
Particulars of mortgage/charge
dot icon01/07/1997
Full accounts made up to 1996-12-31
dot icon17/06/1997
Auditor's resignation
dot icon16/06/1997
Accounting reference date shortened from 31/12/97 to 31/10/97
dot icon16/06/1997
Secretary resigned
dot icon16/06/1997
Director resigned
dot icon16/06/1997
Director resigned
dot icon16/06/1997
Director resigned
dot icon16/06/1997
Director resigned
dot icon16/06/1997
Director resigned
dot icon16/06/1997
Director resigned
dot icon15/06/1997
Auditor's resignation
dot icon12/06/1997
Declaration of satisfaction of mortgage/charge
dot icon10/06/1997
Registered office changed on 11/06/97 from: kew bridge house no.2 Thameside centre kew bridge road brentford middlesex TW8 ohf
dot icon10/06/1997
New secretary appointed;new director appointed
dot icon10/06/1997
New director appointed
dot icon07/05/1997
Director resigned
dot icon18/01/1997
Return made up to 10/01/97; full list of members
dot icon10/10/1996
Director's particulars changed
dot icon11/04/1996
Full accounts made up to 1995-12-31
dot icon14/03/1996
Director's particulars changed
dot icon08/02/1996
Return made up to 10/01/96; full list of members
dot icon01/02/1996
Secretary resigned
dot icon01/02/1996
New secretary appointed
dot icon04/07/1995
Registered office changed on 05/07/95 from: 2 royal mint court london EC3N 4EY
dot icon06/06/1995
Full accounts made up to 1994-12-31
dot icon14/03/1995
Return made up to 10/01/95; full list of members
dot icon31/01/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/12/1994
New director appointed
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon31/08/1994
Director resigned
dot icon24/07/1994
New director appointed
dot icon07/06/1994
New director appointed
dot icon21/03/1994
Return made up to 10/01/94; full list of members
dot icon20/02/1994
Certificate of reduction of issued capital and share premium
dot icon20/02/1994
Court order
dot icon20/02/1994
Resolutions
dot icon17/02/1994
New director appointed
dot icon31/01/1994
Ad 29/07/93--------- £ si [email protected]=2782667 £ ic 2100000/4882667
dot icon25/01/1994
Nc inc already adjusted 23/12/93
dot icon14/01/1994
Resolutions
dot icon14/01/1994
Resolutions
dot icon07/12/1993
New director appointed
dot icon29/11/1993
New director appointed
dot icon29/11/1993
New director appointed
dot icon22/11/1993
Director resigned;new director appointed
dot icon15/11/1993
Declaration of assistance for shares acquisition
dot icon15/11/1993
New director appointed
dot icon12/11/1993
Particulars of mortgage/charge
dot icon04/11/1993
Director resigned
dot icon14/09/1993
New director appointed
dot icon17/08/1993
Ad 29/07/93--------- £ si [email protected]=3314586 £ ic 2100000/5414586
dot icon17/08/1993
Resolutions
dot icon17/08/1993
Resolutions
dot icon17/08/1993
£ nc 2100000/5414586 29/07/93
dot icon29/07/1993
Full accounts made up to 1992-12-31
dot icon29/07/1993
Full accounts made up to 1991-12-31
dot icon29/07/1993
Director resigned
dot icon29/07/1993
Director resigned
dot icon29/07/1993
Director resigned;new director appointed
dot icon29/07/1993
Memorandum and Articles of Association
dot icon29/07/1993
Resolutions
dot icon29/07/1993
Resolutions
dot icon23/06/1993
Secretary resigned;new secretary appointed;director resigned
dot icon10/03/1993
Director resigned;new director appointed
dot icon02/03/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/03/1993
Return made up to 10/01/93; no change of members
dot icon25/02/1993
Ad 19/01/93--------- £ si [email protected]=2000000 £ ic 100000/2100000
dot icon25/02/1993
Resolutions
dot icon25/02/1993
Resolutions
dot icon25/02/1993
Resolutions
dot icon25/02/1993
Nc inc already adjusted 19/01/93
dot icon10/02/1993
Resolutions
dot icon10/02/1993
Resolutions
dot icon30/06/1992
Return made up to 31/12/91; no change of members
dot icon17/06/1992
Full group accounts made up to 1990-12-31
dot icon02/09/1991
Return made up to 10/01/91; full list of members
dot icon02/09/1991
Return made up to 21/06/90; full list of members
dot icon26/08/1991
Full accounts made up to 1989-12-31
dot icon28/03/1990
New director appointed
dot icon17/12/1989
Registered office changed on 18/12/89 from: 22 tudor street london EC4Y ojj
dot icon16/08/1989
Memorandum and Articles of Association
dot icon18/05/1989
Certificate of change of name
dot icon06/04/1989
Resolutions
dot icon06/04/1989
Resolutions
dot icon06/04/1989
Resolutions
dot icon06/04/1989
Resolutions
dot icon06/04/1989
Resolutions
dot icon22/03/1989
S-div
dot icon22/03/1989
Wd 10/03/89 ad 09/03/89--------- premium £ si [email protected]=3498 £ ic 2/3500
dot icon22/03/1989
£ nc 100/100000
dot icon16/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/03/1989
Registered office changed on 17/03/89 from: 183-185 bermondsey street london SE1 3UW
dot icon16/03/1989
New director appointed
dot icon16/03/1989
Accounting reference date notified as 31/12
dot icon09/01/1989
Miscellaneous
dot icon09/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconLast change occurred
29/04/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Jonathan Charles
Director
30/08/2001 - 15/08/2002
19
Foster, Michael Raymond
Director
29/05/1997 - 01/11/1999
42
Crisp, David Adrian
Secretary
30/09/2008 - 17/01/2012
27
Makwana, Dipa Prakash
Secretary
31/08/2005 - 30/09/2008
11
Dand, Elizabeth Marie
Secretary
13/05/1993 - 23/01/1996
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ESPREE LEISURE LIMITED

ESPREE LEISURE LIMITED is an(a) Dissolved company incorporated on 09/01/1989 with the registered office located at 85-89 Bamfords Trust House 85-89 Colmore Row, Birmingham, West Midlands B3 2BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ESPREE LEISURE LIMITED?

toggle

ESPREE LEISURE LIMITED is currently Dissolved. It was registered on 09/01/1989 and dissolved on 29/12/2020.

Where is ESPREE LEISURE LIMITED located?

toggle

ESPREE LEISURE LIMITED is registered at 85-89 Bamfords Trust House 85-89 Colmore Row, Birmingham, West Midlands B3 2BB.

What does ESPREE LEISURE LIMITED do?

toggle

ESPREE LEISURE LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for ESPREE LEISURE LIMITED?

toggle

The latest filing was on 29/12/2020: Final Gazette dissolved following liquidation.