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

FAMILY LEISURE GERRARD LIMITED

4 CAVENDISH SQUARE, LONDON, W1G 0PG,
Company Registration Number
04602179
Private Limited Company
Active

Company Overview

About Family Leisure Gerrard Ltd
FAMILY LEISURE GERRARD LIMITED was founded on 2002-11-27 and has its registered office in London. The organisation's status is listed as "Active". Family Leisure Gerrard 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
FAMILY LEISURE GERRARD LIMITED
 
Legal Registered Office
4 CAVENDISH SQUARE
LONDON
W1G 0PG
Other companies in W1F
 
Filing Information
Company Number 04602179
Company ID Number 04602179
Date formed 2002-11-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts SMALL
Last Datalog update: 2024-03-07 01:24:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAMILY LEISURE GERRARD 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 FAMILY LEISURE GERRARD LIMITED

Current Directors
Officer Role Date Appointed
DAVID FREEDMAN
Company Secretary 2004-05-21
GEORGE MASSRI
Director 2008-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN RAWLINSON
Director 2005-04-01 2014-11-05
MATTHEW JUDKINS
Director 2005-03-14 2008-06-24
MAX CHANDRA CLAUS
Director 2002-11-29 2005-09-01
MALKIT BADESHA
Company Secretary 2003-02-03 2004-05-21
MAX CHANDRA CLAUS
Company Secretary 2002-11-29 2003-02-03
MICHAEL JOHN GREEN
Director 2002-11-29 2003-02-03
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-11-27 2002-11-27
COMPANY DIRECTORS LIMITED
Nominated Director 2002-11-27 2002-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FREEDMAN BRETSTONE PROPERTIES LIMITED Company Secretary 2007-08-16 CURRENT 1988-05-09 Active
DAVID FREEDMAN WEST END AMUSEMENTS LIMITED Company Secretary 2004-05-21 CURRENT 1984-07-05 Dissolved 2013-10-31
DAVID FREEDMAN ERROLBROOK LIMITED Company Secretary 2004-05-21 CURRENT 1983-11-25 Active
DAVID FREEDMAN FUNLAND LIMITED Company Secretary 2004-05-21 CURRENT 1989-06-09 Active - Proposal to Strike off
DAVID FREEDMAN FAMILY LEISURE EUSTON LIMITED Company Secretary 2004-05-21 CURRENT 2002-11-27 Active
DAVID FREEDMAN FAMILY LEISURE OLD COMPTON LIMITED Company Secretary 2004-05-21 CURRENT 2002-11-27 Active
DAVID FREEDMAN FAMILY LEISURE VICTORIA LIMITED Company Secretary 2004-05-21 CURRENT 2002-11-27 Active
DAVID FREEDMAN ATLANTIC AMUSEMENTS LIMITED Company Secretary 2004-05-21 CURRENT 1971-07-13 Active
DAVID FREEDMAN BIG GAME LIMITED Company Secretary 2004-05-21 CURRENT 1980-05-30 Active
DAVID FREEDMAN FAMILY LEISURE HOLDINGS LIMITED Company Secretary 2004-05-21 CURRENT 1998-06-23 Active
DAVID FREEDMAN FAMILY LEISURE STRAND LIMITED Company Secretary 2004-05-21 CURRENT 2002-11-27 Active - Proposal to Strike off
DAVID FREEDMAN LOCK & PARK LIMITED Company Secretary 2003-12-15 CURRENT 1995-02-06 Dissolved 2015-03-05
DAVID FREEDMAN JOYFAX INVESTMENTS LIMITED Company Secretary 2003-12-15 CURRENT 2003-01-02 Active
DAVID FREEDMAN DOWNSTONE LIMITED Company Secretary 2003-12-15 CURRENT 1962-12-06 Active
DAVID FREEDMAN SHANWOOD PROPERTIES LIMITED Company Secretary 2003-12-15 CURRENT 2000-03-10 Active
DAVID FREEDMAN HEATHCOURT PROPERTIES LIMITED Company Secretary 2003-12-15 CURRENT 1951-03-01 Active
DAVID FREEDMAN BERNTON LIMITED Company Secretary 2003-12-15 CURRENT 1991-06-13 Active
DAVID FREEDMAN LILIFRED ESTATES LIMITED Company Secretary 2003-12-15 CURRENT 1948-05-28 Active
DAVID FREEDMAN ALTON ESTATES (PLYMOUTH) LIMITED Company Secretary 2003-12-15 CURRENT 1939-11-29 Active
DAVID FREEDMAN RANKPERT PROPERTY CO.LIMITED Company Secretary 2003-12-15 CURRENT 1959-04-15 Active
DAVID FREEDMAN PEACHTREE ESTATES LIMITED Company Secretary 2003-12-15 CURRENT 1989-09-12 Active
DAVID FREEDMAN JOYFAX PROPERTIES LIMITED Company Secretary 2003-12-15 CURRENT 1990-08-14 Active
DAVID FREEDMAN CRESCENT PORTFOLIOS LIMITED Company Secretary 2003-12-15 CURRENT 1992-01-16 Active
DAVID FREEDMAN COLQUILL MANSIONS LIMITED Company Secretary 2003-12-15 CURRENT 1992-06-03 Active
DAVID FREEDMAN COLQUILL FOUR LIMITED Company Secretary 2003-12-15 CURRENT 1994-01-13 Active
DAVID FREEDMAN LAIRA EASTERN PROPERTIES LIMITED Company Secretary 2003-12-15 CURRENT 1994-01-13 Active
DAVID FREEDMAN PETHICK HOE LIMITED Company Secretary 2003-12-15 CURRENT 1997-11-13 Active
DAVID FREEDMAN LAIRA PROPERTIES LIMITED Company Secretary 2003-12-15 CURRENT 1959-05-13 Active
DAVID FREEDMAN TEMPLELANE PROPERTIES LIMITED Company Secretary 2003-12-15 CURRENT 1956-05-03 Active
DAVID FREEDMAN COLQUILL LIMITED Company Secretary 2003-12-15 CURRENT 1961-09-25 Active
GEORGE MASSRI FAMILY LEISURE (WEST EALING) LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active
GEORGE MASSRI WEST END AMUSEMENTS LIMITED Director 2008-06-16 CURRENT 1984-07-05 Dissolved 2013-10-31
GEORGE MASSRI ERROLBROOK LIMITED Director 2008-06-16 CURRENT 1983-11-25 Active
GEORGE MASSRI FUNLAND LIMITED Director 2008-06-16 CURRENT 1989-06-09 Active - Proposal to Strike off
GEORGE MASSRI FAMILY LEISURE EUSTON LIMITED Director 2008-06-16 CURRENT 2002-11-27 Active
GEORGE MASSRI FAMILY LEISURE OLD COMPTON LIMITED Director 2008-06-16 CURRENT 2002-11-27 Active
GEORGE MASSRI FAMILY LEISURE VICTORIA LIMITED Director 2008-06-16 CURRENT 2002-11-27 Active
GEORGE MASSRI ATLANTIC AMUSEMENTS LIMITED Director 2008-06-16 CURRENT 1971-07-13 Active
GEORGE MASSRI BIG GAME LIMITED Director 2008-06-16 CURRENT 1980-05-30 Active
GEORGE MASSRI FAMILY LEISURE HOLDINGS LIMITED Director 2008-06-16 CURRENT 1998-06-23 Active
GEORGE MASSRI FAMILY LEISURE STRAND LIMITED Director 2008-06-16 CURRENT 2002-11-27 Active - Proposal to Strike off
GEORGE MASSRI 81 MAYES ROAD MANAGEMENT COMPANY LIMITED Director 1996-08-30 CURRENT 1978-06-07 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
2024-01-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-11CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-10-11APPOINTMENT TERMINATED, DIRECTOR IBRAHIM SINA AZERI
2023-03-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-08-19CH01Director's details changed for Mr Ibrahim Sina Azeri on 2021-08-17
2021-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/21 FROM 91 Wimpole Street London W1G 0EF England
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 046021790003
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-10-11AD03Registers moved to registered inspection location of One Eleven Edmund Street Birmingham B3 2HJ
2019-10-11AD02Register inspection address changed to One Eleven Edmund Street Birmingham B3 2HJ
2019-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/19 FROM 1 Paternoster Square London EC4M 7DX England
2019-06-08RES01ADOPT ARTICLES 08/06/19
2019-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 046021790002
2019-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-05-23PSC02Notification of Family Leisure Holdings Limited as a person with significant control on 2019-05-20
2019-05-22PSC07CESSATION OF LAURAN BROMLEY AS A PERSON OF SIGNIFICANT CONTROL
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MASSRI
2019-05-22TM02Termination of appointment of David Freedman on 2019-05-20
2019-05-22AP01DIRECTOR APPOINTED MR IBRAHIM SINA AZERI
2019-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/19 FROM 89-91 Wardour Street London W1F 0UB
2018-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2017-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2015-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-01AR0127/11/15 ANNUAL RETURN FULL LIST
2015-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-05AR0127/11/14 ANNUAL RETURN FULL LIST
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RAWLINSON
2014-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/14 FROM Atlantic House 5 Wardour Street London W1D 6PB
2014-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-16AR0127/11/13 ANNUAL RETURN FULL LIST
2013-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-12-04AR0127/11/12 ANNUAL RETURN FULL LIST
2012-12-04CH01Director's details changed for Mr George Massri on 2012-11-01
2011-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-12-05AR0127/11/11 ANNUAL RETURN FULL LIST
2010-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-11-29AR0127/11/10 ANNUAL RETURN FULL LIST
2010-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-12-12AR0127/11/09 ANNUAL RETURN FULL LIST
2009-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/08
2008-12-02363aReturn made up to 27/11/08; full list of members
2008-07-02288aDIRECTOR APPOINTED GEORGE MASSRI
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW JUDKINS
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-29363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-04363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-03-23287REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 410 STRAND 3RD FLOOR LONDON WC2R 0NR
2006-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-02-09288aNEW DIRECTOR APPOINTED
2005-12-08288cDIRECTOR'S PARTICULARS CHANGED
2005-12-08363aRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-09-01288bDIRECTOR RESIGNED
2005-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-04-11288aNEW DIRECTOR APPOINTED
2005-04-06225ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/03/04
2005-01-06363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-05-27288bSECRETARY RESIGNED
2004-05-27288aNEW SECRETARY APPOINTED
2004-03-18287REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 1 PICCADILLY CIRCUS LONDON W1V 8DH
2004-01-08363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-03-28395PARTICULARS OF MORTGAGE/CHARGE
2003-02-19288bDIRECTOR RESIGNED
2003-02-19288aNEW SECRETARY APPOINTED
2003-02-19288bSECRETARY RESIGNED
2002-12-16288aNEW DIRECTOR APPOINTED
2002-12-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-04288bDIRECTOR RESIGNED
2002-12-04288bSECRETARY RESIGNED
2002-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FAMILY LEISURE GERRARD 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 FAMILY LEISURE GERRARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2003-03-28 Outstanding FAMILY LEISURE HOLDINGS LIMITED
Filed Financial Reports
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 FAMILY LEISURE GERRARD LIMITED

Intangible Assets
Patents
We have not found any records of FAMILY LEISURE GERRARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAMILY LEISURE GERRARD LIMITED
Trademarks
We have not found any records of FAMILY LEISURE GERRARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAMILY LEISURE GERRARD 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 (93290 - Other amusement and recreation activities n.e.c.) as FAMILY LEISURE GERRARD 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 FAMILY LEISURE GERRARD 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 FAMILY LEISURE GERRARD 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 FAMILY LEISURE GERRARD 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.