Company Information for CRUSADER LEISURE LIMITED
58 CHURCH STREET, TWICKENHAM, TW1 3NR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CRUSADER LEISURE LIMITED | |
Legal Registered Office | |
58 CHURCH STREET TWICKENHAM TW1 3NR Other companies in TW1 | |
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 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
BRUCE RALPH LYONS |
||
HEDDA LYONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER BENEDICT HAYUM GOLDSMITH |
Company Secretary | ||
GILLIAN MARION DE MONPEZAT |
Director | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DESTINATION RICHMOND LIMITED | Director | 2011-03-11 | CURRENT | 2010-03-15 | Active - Proposal to Strike off | |
DESTINATION RICHMOND LIMITED | Director | 2011-03-11 | CURRENT | 2010-03-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23 | ||
CONFIRMATION STATEMENT MADE ON 02/08/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MS SHONA LYONS | ||
APPOINTMENT TERMINATED, DIRECTOR HEDDA LYONS | ||
CESSATION OF HEDDA LYONS AS A PERSON OF SIGNIFICANT CONTROL | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 06/09/22 FROM 57 Church Street Twickenham Middlesex TW1 3NR | ||
Change of details for Mr Bruce Ralph Lyons as a person with significant control on 2021-10-01 | ||
Change of details for Mrs Hedda Lyons as a person with significant control on 2021-10-01 | ||
REGISTERED OFFICE CHANGED ON 06/09/22 FROM 58 58 Church Street Twickenham TW1 3NB England | ||
AD01 | REGISTERED OFFICE CHANGED ON 06/09/22 FROM 57 Church Street Twickenham Middlesex TW1 3NR | |
PSC04 | Change of details for Mr Bruce Ralph Lyons as a person with significant control on 2021-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
RES01 | ADOPT ARTICLES 28/07/16 | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 07/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 07/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ALEXANDER GOLDSMITH | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
88(2)R | AD 31/07/95--------- £ SI 24999@1 | |
363s | RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/10 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/08/95 FROM: 25 THE GREEN RICHMOND TW9 1LY | |
288 | NEW DIRECTOR APPOINTED | |
123 | £ NC 10000/100000 31/07/95 | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/07/95 FROM: 17 CITY BUSINESS CENTRE LOWER RD LONDON SE16 1AA | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-11-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MIDLAND BANK PLC |
Creditors Due Within One Year | 2011-11-01 | £ 201,868 |
---|
Creditors and other liabilities
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
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
CRUSADER LEISURE LIMITED owns 3 domain names.
crusadertravel.co.uk divers.co.uk umbria.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Ministry of Defence | |
|
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.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CRUSADER LEISURE LIMITED | Event Date | 2011-11-01 |
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. |