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

LEISURESTYLE LONDON LIMITED

C/O Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, WD23 3HE,
Company Registration Number
04939974
Private Limited Company
Active

Company Overview

About Leisurestyle London Ltd
LEISURESTYLE LONDON LIMITED was founded on 2003-10-22 and has its registered office in Bushey. The organisation's status is listed as "Active". Leisurestyle London 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
LEISURESTYLE LONDON LIMITED
 
Legal Registered Office
C/O Pas Accountants Ltd, 2nd Floor, The Red House
74-76 High Street
Bushey
WD23 3HE
Other companies in W1G
 
Filing Information
Company Number 04939974
Company ID Number 04939974
Date formed 2003-10-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-03-31
Latest return 2024-01-31
Return next due 2025-02-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB830535645  
Last Datalog update: 2024-04-07 10:44:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEISURESTYLE LONDON 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 LEISURESTYLE LONDON LIMITED

Current Directors
Officer Role Date Appointed
REX CLAYTON NEWMARK
Director 2016-07-15
MICHAEL MORRIS REBAK
Director 2003-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
BRETT HAYES NEWMARK
Director 2015-04-17 2016-07-18
ROBERT KENNETH NEWMARK
Director 2006-04-13 2015-04-20
ROBERT KENNETH NEWMARK
Company Secretary 2007-01-13 2010-12-01
PATRICIA BLANK
Company Secretary 2003-10-22 2007-01-13
PATRICIA BLANK
Director 2003-10-22 2007-01-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-10-22 2003-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REX CLAYTON NEWMARK ROSSLYN HILL (LICENCE) LIMITED Director 2016-07-15 CURRENT 2012-03-12 Dissolved 2017-08-15
REX CLAYTON NEWMARK BBB EAST LIMITED Director 2016-07-15 CURRENT 2014-03-19 Dissolved 2017-08-15
REX CLAYTON NEWMARK B B B (GB) LIMITED Director 2016-07-15 CURRENT 2005-03-01 Active - Proposal to Strike off
REX CLAYTON NEWMARK BBB NOTTING HILL LTD Director 2016-07-15 CURRENT 2008-01-17 Dissolved 2018-06-26
REX CLAYTON NEWMARK LAPSANG LIMITED Director 2016-07-15 CURRENT 2012-08-07 Active - Proposal to Strike off
REX CLAYTON NEWMARK EARL OF PORTOBELLO LIMITED Director 2016-07-15 CURRENT 2014-02-18 Liquidation
REX CLAYTON NEWMARK ARROWCHANGE LIMITED Director 2016-07-15 CURRENT 2002-10-25 Active - Proposal to Strike off
REX CLAYTON NEWMARK FIREDEAL LIMITED Director 2016-07-15 CURRENT 2004-09-03 Liquidation
REX CLAYTON NEWMARK 3 LYNDHURST TERRACE LIMITED Director 2016-06-15 CURRENT 1999-12-17 Active
MICHAEL MORRIS REBAK TREE TONE LIMITED Director 2015-10-29 CURRENT 2015-10-29 Active
MICHAEL MORRIS REBAK YALEHILL LIMITED Director 2006-01-16 CURRENT 2005-04-05 Dissolved 2017-10-17

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
2024-04-10APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORRIS REBAK
2024-03-05APPOINTMENT TERMINATED, DIRECTOR REX CLAYTON NEWMARK
2024-03-05DIRECTOR APPOINTED MR ROBERT KENNETH NEWMARK
2024-03-04CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-08-01Compulsory strike-off action has been discontinued
2023-07-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-11Compulsory strike-off action has been suspended
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-02-17CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-09-03Compulsory strike-off action has been discontinued
2022-09-03DISS40Compulsory strike-off action has been discontinued
2022-09-0230/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30FIRST GAZETTE notice for compulsory strike-off
2022-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-09-09DISS40Compulsory strike-off action has been discontinued
2021-09-08AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-25DISS40Compulsory strike-off action has been discontinued
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-05-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-12AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/20 FROM 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-06-24AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12AD02Register inspection address changed from 45 Ledbury Road London W11 2AA England to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-04-11PSC04Change of details for Mr Robert Kenneth Newmark as a person with significant control on 2019-01-28
2019-04-11CH01Director's details changed for Mr Rex Clayton Newmark on 2019-01-28
2019-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/19 FROM 4th Floor 7-10 Chandos Street London W1G 9DQ
2019-02-08AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31DISS40Compulsory strike-off action has been discontinued
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-05-12DISS16(SOAS)Compulsory strike-off action has been suspended
2018-04-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 049399740009
2017-08-12DISS40Compulsory strike-off action has been discontinued
2017-08-11AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-08DISS16(SOAS)Compulsory strike-off action has been suspended
2017-06-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-08-26AP01DIRECTOR APPOINTED MR REX CLAYTON NEWMARK
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR BRETT HAYES NEWMARK
2016-07-16DISS40Compulsory strike-off action has been discontinued
2016-07-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-01AR0131/01/16 ANNUAL RETURN FULL LIST
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KENNETH NEWMARK
2015-04-20AP01DIRECTOR APPOINTED MR BRETT HAYES NEWMARK
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-31AR0131/01/15 ANNUAL RETURN FULL LIST
2014-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KENNETH NEWMARK / 19/09/2014
2014-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MORRIS REBAK / 19/09/2014
2014-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/14 FROM 4-6 Canfield Place London NW6 3BT
2014-10-06AA01Previous accounting period extended from 31/12/13 TO 30/06/14
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MORRIS REBAK / 01/01/2014
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-09AR0131/01/14 FULL LIST
2014-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 049399740008
2014-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 049399740007
2013-10-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-08AR0131/01/13 FULL LIST
2012-12-05AR0131/01/12 FULL LIST
2012-10-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-06-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-12-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-31AR0131/01/11 FULL LIST
2011-01-31TM02APPOINTMENT TERMINATED, SECRETARY ROBERT NEWMARK
2011-01-31AR0128/01/11 FULL LIST
2011-01-15DISS40DISS40 (DISS40(SOAD))
2011-01-13AA31/12/09 TOTAL EXEMPTION FULL
2011-01-11GAZ1FIRST GAZETTE
2010-03-22AA31/12/08 TOTAL EXEMPTION SMALL
2010-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2010 FROM, 41 KNOWSLEY STREET, BURY, BL9 0ST
2009-11-03AR0122/10/09 FULL LIST
2009-11-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-03AD02SAIL ADDRESS CREATED
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MORRIS REBAK / 05/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENNETH NEWMARK / 05/10/2009
2009-11-02AR0122/10/08 FULL LIST
2009-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2009 FROM, 35 BALLARDS LANE, LONDON, N3 1XW
2009-01-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-07-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-18363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2008-03-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT NEWMARK / 01/04/2007
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-23395PARTICULARS OF MORTGAGE/CHARGE
2007-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-02395PARTICULARS OF MORTGAGE/CHARGE
2007-10-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-17288aNEW SECRETARY APPOINTED
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-03-15287REGISTERED OFFICE CHANGED ON 15/03/07 FROM: THIRD FLOOR, 2-6 FRIERN PARK, LONDON, N12 9BY
2006-11-22363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-11-22288cDIRECTOR'S PARTICULARS CHANGED
2006-07-21225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2006-07-13395PARTICULARS OF MORTGAGE/CHARGE
2006-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2006-05-05395PARTICULARS OF MORTGAGE/CHARGE
2006-04-28288aNEW DIRECTOR APPOINTED
2005-11-17363aRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2004-12-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-23363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-11-25287REGISTERED OFFICE CHANGED ON 25/11/04 FROM: 13 CHAMBERLAIN STREET, LONDON, NW1 8XB
2004-11-2588(2)RAD 15/10/04--------- £ SI 999@1=999 £ IC 1/1000
2004-03-04395PARTICULARS OF MORTGAGE/CHARGE
2004-02-24395PARTICULARS OF MORTGAGE/CHARGE
2003-10-22288bSECRETARY RESIGNED
2003-10-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to LEISURESTYLE LONDON 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 Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against LEISURESTYLE LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-21 Outstanding FIRST MERCHANT FINANCE PLC
2014-02-20 Outstanding FIRST MERCHANT FINANCE PLC
LEGAL MORTGAGE 2007-11-20 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2007-10-29 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2006-07-11 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-04-20 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2004-02-27 Satisfied HSBC BANK PLC
DEBENTURE 2004-02-23 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 LEISURESTYLE LONDON LIMITED

Intangible Assets
Patents
We have not found any records of LEISURESTYLE LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEISURESTYLE LONDON LIMITED
Trademarks
We have not found any records of LEISURESTYLE LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEISURESTYLE LONDON 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 (56101 - Licensed restaurants) as LEISURESTYLE LONDON 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 LEISURESTYLE LONDON 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 partyLEISURESTYLE LONDON LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEISURESTYLE LONDON 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 LEISURESTYLE LONDON 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.