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

LONDON LEISURE SERVICES LIMITED

64 SOUTH STREET, EPSOM, KT18 7PH,
Company Registration Number
01350168
Private Limited Company
Active

Company Overview

About London Leisure Services Ltd
LONDON LEISURE SERVICES LIMITED was founded on 1978-01-26 and has its registered office in Epsom. The organisation's status is listed as "Active". London Leisure Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LONDON LEISURE SERVICES LIMITED
 
Legal Registered Office
64 SOUTH STREET
EPSOM
KT18 7PH
Other companies in KT19
 
Filing Information
Company Number 01350168
Company ID Number 01350168
Date formed 1978-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB927356796  
Last Datalog update: 2023-12-05 18:52:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON LEISURE SERVICES 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 LONDON LEISURE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
FIONA EMILY PAGE
Company Secretary 2011-02-01
MYRA MARGARETHA VERONICA RUFFLER
Director 2014-12-22
WILLIAM ROBERT RUFFLER
Director 1978-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES STRACHAN
Director 1999-02-24 2011-03-31
DEBRA WALKER
Company Secretary 2008-04-16 2011-02-01
KEVIN KENNEALLY
Company Secretary 1993-09-20 2008-04-16
JONATHAN WARREN NAIL
Director 1993-10-01 1998-03-08
ANTHONY OLIVER
Director 1991-12-07 1993-10-01
BRYAN ARTHUR CRAWSHAW
Company Secretary 1991-12-07 1993-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MYRA MARGARETHA VERONICA RUFFLER LONDON LEISURE HOLDINGS LIMITED Director 2010-03-24 CURRENT 1987-12-11 Active
MYRA MARGARETHA VERONICA RUFFLER RR SECURITIES LIMITED Director 2009-04-09 CURRENT 2009-04-09 Active
WILLIAM ROBERT RUFFLER PARK DEVELOPMENTS (SCOTLAND) LIMITED Director 2017-01-16 CURRENT 2015-08-17 Active
WILLIAM ROBERT RUFFLER CROWNPOINT BARCLAY CURLE LTD Director 2016-08-10 CURRENT 2016-08-10 Active
WILLIAM ROBERT RUFFLER CROWNPOINT WEST LIMITED Director 2016-06-09 CURRENT 2016-06-08 Active
WILLIAM ROBERT RUFFLER SHIRE PROPERTIES LIMITED Director 2016-03-09 CURRENT 2016-03-09 Dissolved 2017-08-08
WILLIAM ROBERT RUFFLER HUNTLEY SECURITIES LIMITED Director 2015-08-01 CURRENT 1985-04-17 Dissolved 2017-07-04
WILLIAM ROBERT RUFFLER RR SECURITIES LIMITED Director 2009-04-09 CURRENT 2009-04-09 Active
WILLIAM ROBERT RUFFLER ARUBA LIMITED Director 2007-04-12 CURRENT 2006-12-07 Active
WILLIAM ROBERT RUFFLER LONDON LEISURE HOLDINGS LIMITED Director 1991-12-07 CURRENT 1987-12-11 Active
WILLIAM ROBERT RUFFLER R.& W.HOLDINGS LIMITED Director 1991-12-07 CURRENT 1961-05-02 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
2023-11-27CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-10-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-07REGISTERED OFFICE CHANGED ON 07/03/23 FROM 20 Hook Road Epsom Surrey KT19 8TR England
2022-12-21Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA01Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-02-03REGISTRATION OF A CHARGE / CHARGE CODE 013501680010
2022-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 013501680010
2022-01-1031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-10-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-10-31PSC05Change of details for London Leisure Holdings Limited as a person with significant control on 2019-10-04
2019-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/19 FROM Ormonde House 2 High Street Epsom Surrey KT19 8AD
2019-07-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21AP01DIRECTOR APPOINTED MS CHANTAL MINOUSKA HANNAH
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-11-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-11-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-10-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23AAMDAmended account small company full exemption
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-02AR0117/11/15 ANNUAL RETURN FULL LIST
2015-12-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05AP01DIRECTOR APPOINTED MRS MYRA MARGARETHA VERONICA RUFFLER
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-04AR0117/11/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 50000
2013-12-03AR0117/11/13 ANNUAL RETURN FULL LIST
2013-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 013501680008
2013-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 013501680009
2013-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2013-05-24AUDAUDITOR'S RESIGNATION
2013-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/13 FROM 109 Gloucester Place London W1U 6JW United Kingdom
2013-05-08DISS40Compulsory strike-off action has been discontinued
2013-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-11-26AR0117/11/12 ANNUAL RETURN FULL LIST
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-05AR0117/11/11 ANNUAL RETURN FULL LIST
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES STRACHAN
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-03-08AP03SECRETARY APPOINTED MRS FIONA EMILY PAGE
2011-03-08TM02APPOINTMENT TERMINATED, SECRETARY DEBRA WALKER
2010-12-14AR0117/11/10 FULL LIST
2010-08-16AA31/03/09 TOTAL EXEMPTION SMALL
2010-05-25AR0117/11/09 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES STRACHAN / 01/10/2009
2010-01-26AA31/03/08 TOTAL EXEMPTION FULL
2009-02-25AA31/03/07 TOTAL EXEMPTION FULL
2009-02-16287REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 20 HOOK ROAD EPSOM SURREY KT19 8TR
2009-02-10363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-05-07288aSECRETARY APPOINTED DEBRA WALKER
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY KEVIN KENNEALLY
2007-11-20363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-28363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2005-11-21363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-11363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-24363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-25363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-15288cDIRECTOR'S PARTICULARS CHANGED
2002-06-16287REGISTERED OFFICE CHANGED ON 16/06/02 FROM: 29 EAST STREET EPSOM SURREY KT17 1BS
2001-11-26363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-11-22363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-05395PARTICULARS OF MORTGAGE/CHARGE
1999-12-05363sRETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS
1999-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-19395PARTICULARS OF MORTGAGE/CHARGE
1999-05-19395PARTICULARS OF MORTGAGE/CHARGE
1999-03-22288bDIRECTOR RESIGNED
1999-03-05288aNEW DIRECTOR APPOINTED
1998-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-17363sRETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS
1998-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-08288cDIRECTOR'S PARTICULARS CHANGED
1998-01-08288cDIRECTOR'S PARTICULARS CHANGED
1998-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-03363sRETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS
1997-03-06287REGISTERED OFFICE CHANGED ON 06/03/97 FROM: 111/113 WANDSWORTH HIGH STREET LONDON SW18 4HY
1996-12-23AAFULL ACCOUNTS MADE UP TO 31/03/96
1990-07-17Particulars of mortgage/charge
1990-02-15Declaration of satisfaction of mortgage/charge
1989-08-23Particulars of mortgage/charge
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LONDON LEISURE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-02
Fines / Sanctions
No fines or sanctions have been issued against LONDON LEISURE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-22 Outstanding JOHN JOSEPH SPELLMAN
2013-10-22 Outstanding RR SECURITIES LIMITED
LEGAL MORTGAGE 2000-06-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-05-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-05-12 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-07-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1989-08-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1985-10-01 Satisfied A P BANK LIMITED
LEGAL CHARGE 1985-05-17 Satisfied A P BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONDON LEISURE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of LONDON LEISURE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON LEISURE SERVICES LIMITED
Trademarks
We have not found any records of LONDON LEISURE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON LEISURE SERVICES 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 (41100 - Development of building projects) as LONDON LEISURE SERVICES LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where LONDON LEISURE SERVICES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLONDON LEISURE SERVICES LIMITEDEvent Date2013-04-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON LEISURE SERVICES 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 LONDON LEISURE SERVICES 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.