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

DOWNTOWN LEISURE LIMITED

19 Queen Elizabeth Street, London, SE1 2LP,
Company Registration Number
01601884
Private Limited Company
Active

Company Overview

About Downtown Leisure Ltd
DOWNTOWN LEISURE LIMITED was founded on 1981-12-03 and has its registered office in London. The organisation's status is listed as "Active". Downtown Leisure Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DOWNTOWN LEISURE LIMITED
 
Legal Registered Office
19 Queen Elizabeth Street
London
SE1 2LP
Other companies in SE16
 
Filing Information
Company Number 01601884
Company ID Number 01601884
Date formed 1981-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2023-12-20
Return next due 2025-01-03
Type of accounts SMALL
VAT Number /Sales tax ID GB237664245  
Last Datalog update: 2024-07-07 00:46:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOWNTOWN LEISURE 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 DOWNTOWN LEISURE LIMITED

Current Directors
Officer Role Date Appointed
DAVID MATTHEW COX
Director 2017-07-07
VALERIE ANNE COX
Director 2017-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
EILEEN JANET JAMES
Company Secretary 1991-12-31 2017-07-07
ALAN WILLIAM JAMES
Director 1991-12-31 2017-07-07
EILEEN JANET JAMES
Director 1991-12-31 2017-07-07

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
2023-07-24REGISTRATION OF A CHARGE / CHARGE CODE 016018840020
2023-07-10SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-01-03CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016018840009
2022-01-11CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-21Previous accounting period extended from 31/03/21 TO 30/09/21
2021-12-21AA01Previous accounting period extended from 31/03/21 TO 30/09/21
2021-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016018840015
2019-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 016018840019
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 016018840016
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-04PSC07CESSATION OF ALAN WILLIAM JAMES AS A PERSON OF SIGNIFICANT CONTROL
2018-01-04PSC02Notification of Hollybrook (Odessa Wharf) Limited as a person with significant control on 2017-07-07
2017-08-04ANNOTATIONOther
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 016018840015
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 016018840013
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 016018840014
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 016018840012
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 016018840011
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 016018840010
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 016018840009
2017-07-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11TM02Termination of appointment of Eileen Janet James on 2017-07-07
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN JAMES
2017-07-10AP01DIRECTOR APPOINTED MR DAVID MATTHEW COX
2017-07-10AP01DIRECTOR APPOINTED MISS VALERIE ANNE COX
2017-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/17 FROM 33 Somerville Point 305 Rotherhithe Street London SE16 5EQ
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-18AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-20AR0131/12/14 ANNUAL RETURN FULL LIST
2014-05-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-06AR0131/12/13 FULL LIST
2013-06-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-10AR0131/12/12 FULL LIST
2012-08-16AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-24AR0131/12/11 FULL LIST
2011-07-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-24AR0131/12/10 FULL LIST
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 17 MILL STREET EAST MALLING WEST MALLING KENT ME19 6DA
2010-08-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-25AR0131/12/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN JANET JAMES / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM JAMES / 25/01/2010
2009-12-16AA31/03/09 TOTAL EXEMPTION FULL
2009-02-02363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-02AA31/03/08 TOTAL EXEMPTION FULL
2008-02-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-19363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-13363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-22287REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 16-18 UPLAND ROAD DULWICH LONDON SE22 9EE
2005-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-07363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-03-15AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-06363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-05-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-26363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-30AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-30363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-02-10AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-02-01363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-07363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-01-31AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-31363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-01-15AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-06-01363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-10-18363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-10-18AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-05-26363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1994-01-04AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-04-28395PARTICULARS OF MORTGAGE/CHARGE
1992-10-27AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-10-27363bRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-11-15395PARTICULARS 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 DOWNTOWN LEISURE 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 DOWNTOWN LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1993-04-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-11-13 Satisfied BIRMINGHAM MIDSHIRES BUILDING SOCIETY
LEGAL CHARGE 1990-01-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-01-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-01-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-05-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-09-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
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
2021-09-30

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 DOWNTOWN LEISURE LIMITED

Intangible Assets
Patents
We have not found any records of DOWNTOWN LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOWNTOWN LEISURE LIMITED
Trademarks
We have not found any records of DOWNTOWN LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOWNTOWN LEISURE 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 DOWNTOWN LEISURE LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where DOWNTOWN LEISURE 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 DOWNTOWN LEISURE 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 DOWNTOWN LEISURE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1