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

CRUSADER LEISURE LIMITED

58 CHURCH STREET, TWICKENHAM, TW1 3NR,
Company Registration Number
03065619
Private Limited Company
Active

Company Overview

About Crusader Leisure Ltd
CRUSADER LEISURE LIMITED was founded on 1995-06-07 and has its registered office in Twickenham. The organisation's status is listed as "Active". Crusader Leisure Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CRUSADER LEISURE LIMITED
 
Legal Registered Office
58 CHURCH STREET
TWICKENHAM
TW1 3NR
Other companies in TW1
 
Filing Information
Company Number 03065619
Company ID Number 03065619
Date formed 1995-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB662644622  
Last Datalog update: 2024-11-05 15:57:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRUSADER 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 CRUSADER LEISURE LIMITED

Current Directors
Officer Role Date Appointed
BRUCE RALPH LYONS
Director 1995-07-21
HEDDA LYONS
Director 1995-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER BENEDICT HAYUM GOLDSMITH
Company Secretary 1995-07-21 2010-07-19
GILLIAN MARION DE MONPEZAT
Director 1995-07-21 2006-06-08
JPCORS LIMITED
Nominated Secretary 1995-06-07 1995-07-14
JPCORD LIMITED
Nominated Director 1995-06-07 1995-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE RALPH LYONS DESTINATION RICHMOND LIMITED Director 2011-03-11 CURRENT 2010-03-15 Active - Proposal to Strike off
HEDDA LYONS DESTINATION RICHMOND LIMITED Director 2011-03-11 CURRENT 2010-03-15 Active - Proposal to Strike off

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
2024-10-17MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2024-08-02CONFIRMATION STATEMENT MADE ON 02/08/24, WITH NO UPDATES
2023-08-02CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES
2023-06-24CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-06-09DIRECTOR APPOINTED MS SHONA LYONS
2023-06-08APPOINTMENT TERMINATED, DIRECTOR HEDDA LYONS
2023-06-08CESSATION OF HEDDA LYONS AS A PERSON OF SIGNIFICANT CONTROL
2022-10-27AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06REGISTERED OFFICE CHANGED ON 06/09/22 FROM 57 Church Street Twickenham Middlesex TW1 3NR
2022-09-06Change of details for Mr Bruce Ralph Lyons as a person with significant control on 2021-10-01
2022-09-06Change of details for Mrs Hedda Lyons as a person with significant control on 2021-10-01
2022-09-06REGISTERED OFFICE CHANGED ON 06/09/22 FROM 58 58 Church Street Twickenham TW1 3NB England
2022-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/22 FROM 57 Church Street Twickenham Middlesex TW1 3NR
2022-09-06PSC04Change of details for Mr Bruce Ralph Lyons as a person with significant control on 2021-10-01
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2021-08-25AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2020-08-07AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2019-07-24AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2018-07-25AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-07CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2017-07-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-07-28RES01ADOPT ARTICLES 28/07/16
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 200000
2016-07-27AR0107/06/16 ANNUAL RETURN FULL LIST
2016-07-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 25000
2015-07-15AR0107/06/15 ANNUAL RETURN FULL LIST
2014-07-28AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 25000
2014-06-19AR0107/06/14 ANNUAL RETURN FULL LIST
2013-10-21AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0107/06/13 ANNUAL RETURN FULL LIST
2012-07-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-18AR0107/06/12 ANNUAL RETURN FULL LIST
2011-11-02DISS40Compulsory strike-off action has been discontinued
2011-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-10-28AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-12AR0107/06/11 ANNUAL RETURN FULL LIST
2010-07-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALEXANDER GOLDSMITH
2010-07-19AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-08AR0107/06/10 ANNUAL RETURN FULL LIST
2009-08-27AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-21363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2008-08-18AA31/10/07 TOTAL EXEMPTION SMALL
2008-06-27363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2007-10-11363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-03-26288bDIRECTOR RESIGNED
2006-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-08-07363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2005-12-12363aRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-06-28363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2003-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-07-16363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2002-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-07-08363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2001-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-06-20363(288)SECRETARY'S PARTICULARS CHANGED
2001-06-20363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2000-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-06-19363sRETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
1999-07-12363sRETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS
1999-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-04-30395PARTICULARS OF MORTGAGE/CHARGE
1998-07-22363sRETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS
1998-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-06-19363sRETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS
1997-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-05-2288(2)RAD 31/07/95--------- £ SI 24999@1
1996-11-04363sRETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS
1996-03-26225(1)ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/10
1995-09-12288NEW DIRECTOR APPOINTED
1995-08-17288NEW DIRECTOR APPOINTED
1995-08-17287REGISTERED OFFICE CHANGED ON 17/08/95 FROM: 25 THE GREEN RICHMOND TW9 1LY
1995-08-17288NEW DIRECTOR APPOINTED
1995-08-17123£ NC 10000/100000 31/07/95
1995-08-17288NEW SECRETARY APPOINTED
1995-07-20288DIRECTOR RESIGNED
1995-07-20287REGISTERED OFFICE CHANGED ON 20/07/95 FROM: 17 CITY BUSINESS CENTRE LOWER RD LONDON SE16 1AA
1995-07-20288SECRETARY RESIGNED
1995-06-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to CRUSADER LEISURE 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 Off2011-11-01
Fines / Sanctions
No fines or sanctions have been issued against CRUSADER LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-04-30 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2011-11-01 £ 201,868

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 CRUSADER LEISURE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 25,000
Cash Bank In Hand 2011-11-01 £ 105,289
Current Assets 2011-11-01 £ 180,942
Debtors 2011-11-01 £ 75,653
Tangible Fixed Assets 2011-11-01 £ 856

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRUSADER LEISURE LIMITED registering or being granted any patents
Domain Names

CRUSADER LEISURE LIMITED owns 3 domain names.

crusadertravel.co.uk   divers.co.uk   umbria.co.uk  

Trademarks
We have not found any records of CRUSADER LEISURE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CRUSADER LEISURE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-07-08 GBP £27,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CRUSADER 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCRUSADER LEISURE LIMITEDEvent Date2011-11-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRUSADER 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 CRUSADER 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.