Dissolved
Dissolved 2018-06-26
Company Information for G & M LEISURE LIMITED
LONDON, UNITED KINGDOM, W4 2QB,
|
Company Registration Number
07668132
Private Limited Company
Dissolved Dissolved 2018-06-26 |
Company Name | |
---|---|
G & M LEISURE LIMITED | |
Legal Registered Office | |
LONDON UNITED KINGDOM W4 2QB Other companies in KT19 | |
Company Number | 07668132 | |
---|---|---|
Date formed | 2011-06-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-06-30 | |
Date Dissolved | 2018-06-26 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-06-26 07:57:42 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
G & M LEISURE (SCOTLAND) LIMITED | 5 MELVILLE CRESCENT EDINBURGH EH3 7JA | Dissolved | Company formed on the 2008-12-10 |
Officer | Role | Date Appointed |
---|---|---|
SEVERINE PASCALE GARNHAM |
||
SIMON RAY DODD |
||
JAMES CHARLES ROBERT DOUGLAS |
||
SIMON EMENY |
||
RICHARD HAMILTON FLEETWOOD FULLER |
||
JONATHON DAVID SWAINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN DAVID BRAY |
Director | ||
GARRY CHRISTOPHER MALLEN |
Director | ||
MARGARET MALLEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
B & D COUNTRY INNS I LIMITED | Director | 2018-06-07 | CURRENT | 2010-06-22 | Active | |
B & D (WIN) LIMITED | Director | 2018-06-07 | CURRENT | 2010-07-20 | Active | |
B & D (FARNHAM) LIMITED | Director | 2018-06-07 | CURRENT | 2013-02-07 | Active | |
B & D (KINGSCLERE) LIMITED | Director | 2018-06-07 | CURRENT | 2014-04-03 | Active | |
B & D (ODIHAM) LIMITED | Director | 2018-06-07 | CURRENT | 2013-01-28 | Active | |
B & D COUNTRY INNS II LIMITED | Director | 2018-06-07 | CURRENT | 2012-04-13 | Active | |
THE DARK STAR BREWING COMPANY LIMITED | Director | 2018-02-19 | CURRENT | 1995-05-03 | Active - Proposal to Strike off | |
NECTAR IMPORTS LIMITED | Director | 2015-12-31 | CURRENT | 1990-06-14 | Active | |
BULL & STABLES LIMITED | Director | 2014-06-09 | CURRENT | 2011-01-12 | Dissolved 2016-06-14 | |
THE STABLE RESTAURANTS LIMITED | Director | 2014-06-09 | CURRENT | 2011-07-20 | Dissolved 2016-10-18 | |
THE STABLE BAR & RESTAURANTS LIMITED | Director | 2014-06-09 | CURRENT | 2012-09-27 | Active | |
THE STABLE PIZZA & CIDER LIMITED | Director | 2014-05-19 | CURRENT | 2014-05-19 | Active | |
CORNISH ORCHARDS LTD | Director | 2013-06-04 | CURRENT | 2003-08-19 | Active - Proposal to Strike off | |
GRIFFIN INNS LTD. | Director | 2008-01-14 | CURRENT | 1951-05-29 | Active | |
FULLER SMITH & TURNER ESTATES LIMITED | Director | 2008-01-14 | CURRENT | 1984-07-10 | Active | |
GRAND CANAL TRADING LIMITED | Director | 2008-01-14 | CURRENT | 2001-08-16 | Active | |
JACOMB GUINNESS LIMITED | Director | 2008-01-14 | CURRENT | 1994-06-02 | Active | |
F.S.T. TRUSTEE LIMITED | Director | 2008-01-14 | CURRENT | 1996-02-23 | Active | |
RINGWOODS LIMITED | Director | 2008-01-14 | CURRENT | 1921-12-20 | Active | |
GEORGE GALE AND COMPANY LIMITED | Director | 2008-01-14 | CURRENT | 1888-04-12 | Active | |
GRIFFIN CATERING SERVICES LIMITED | Director | 2008-01-14 | CURRENT | 1981-07-31 | Active | |
45 WOODFIELD LIMITED | Director | 2008-01-14 | CURRENT | 2001-08-30 | Active | |
FULLER SMITH & TURNER PLC | Director | 2007-09-10 | CURRENT | 1929-08-22 | Active | |
B & D COUNTRY INNS I LIMITED | Director | 2018-06-07 | CURRENT | 2010-06-22 | Active | |
B & D (WIN) LIMITED | Director | 2018-06-07 | CURRENT | 2010-07-20 | Active | |
B & D (FARNHAM) LIMITED | Director | 2018-06-07 | CURRENT | 2013-02-07 | Active | |
B & D (KINGSCLERE) LIMITED | Director | 2018-06-07 | CURRENT | 2014-04-03 | Active | |
B & D (ODIHAM) LIMITED | Director | 2018-06-07 | CURRENT | 2013-01-28 | Active | |
B & D COUNTRY INNS II LIMITED | Director | 2018-06-07 | CURRENT | 2012-04-13 | Active | |
NATIONAL GALLERY GLOBAL LIMITED | Director | 2018-02-06 | CURRENT | 1988-07-26 | Active | |
THE STABLE BAR & RESTAURANTS LIMITED | Director | 2016-10-06 | CURRENT | 2012-09-27 | Active | |
THE STABLE PIZZA & CIDER LIMITED | Director | 2016-10-06 | CURRENT | 2014-05-19 | Active | |
CORNISH ORCHARDS LTD | Director | 2013-06-04 | CURRENT | 2003-08-19 | Active - Proposal to Strike off | |
BRITISH BEER & PUB ASSOCIATION | Director | 2013-03-13 | CURRENT | 1974-09-02 | Active | |
FULLER SMITH & TURNER PLC | Director | 1998-05-29 | CURRENT | 1929-08-22 | Active | |
B & D COUNTRY INNS I LIMITED | Director | 2018-06-07 | CURRENT | 2010-06-22 | Active | |
B & D (WIN) LIMITED | Director | 2018-06-07 | CURRENT | 2010-07-20 | Active | |
B & D (FARNHAM) LIMITED | Director | 2018-06-07 | CURRENT | 2013-02-07 | Active | |
B & D (KINGSCLERE) LIMITED | Director | 2018-06-07 | CURRENT | 2014-04-03 | Active | |
B & D (ODIHAM) LIMITED | Director | 2018-06-07 | CURRENT | 2013-01-28 | Active | |
B & D COUNTRY INNS II LIMITED | Director | 2018-06-07 | CURRENT | 2012-04-13 | Active | |
WEST LONDON BUSINESS LTD | Director | 2016-09-15 | CURRENT | 1994-05-31 | Active | |
CORNISH ORCHARDS LTD | Director | 2013-06-04 | CURRENT | 2003-08-19 | Active - Proposal to Strike off | |
DAME ALICE OWEN'S SCHOOL | Director | 2013-04-01 | CURRENT | 2011-03-10 | Active | |
GEORGE GALE AND COMPANY LIMITED | Director | 2010-03-01 | CURRENT | 1888-04-12 | Active | |
GRIFFIN INNS LTD. | Director | 2010-02-03 | CURRENT | 1951-05-29 | Active | |
FULLER SMITH & TURNER ESTATES LIMITED | Director | 2010-02-03 | CURRENT | 1984-07-10 | Active | |
GRAND CANAL TRADING LIMITED | Director | 2010-02-03 | CURRENT | 2001-08-16 | Active | |
JACOMB GUINNESS LIMITED | Director | 2010-02-03 | CURRENT | 1994-06-02 | Active | |
F.S.T. TRUSTEE LIMITED | Director | 2010-02-03 | CURRENT | 1996-02-23 | Active | |
RINGWOODS LIMITED | Director | 2010-02-03 | CURRENT | 1921-12-20 | Active | |
GRIFFIN CATERING SERVICES LIMITED | Director | 2010-02-03 | CURRENT | 1981-07-31 | Active | |
45 WOODFIELD LIMITED | Director | 2010-02-03 | CURRENT | 2001-08-30 | Active | |
FULLER SMITH & TURNER PLC | Director | 2009-12-08 | CURRENT | 1929-08-22 | Active | |
THE WAVERTREE EDUCATION TRUST LIMITED | Director | 2005-12-06 | CURRENT | 2005-02-21 | Active | |
SHIRE HORSE SOCIETY.(THE) | Director | 2002-05-13 | CURRENT | 1878-07-11 | Active | |
B & D COUNTRY INNS I LIMITED | Director | 2018-06-07 | CURRENT | 2010-06-22 | Active | |
B & D (WIN) LIMITED | Director | 2018-06-07 | CURRENT | 2010-07-20 | Active | |
B & D (FARNHAM) LIMITED | Director | 2018-06-07 | CURRENT | 2013-02-07 | Active | |
B & D (KINGSCLERE) LIMITED | Director | 2018-06-07 | CURRENT | 2014-04-03 | Active | |
B & D (ODIHAM) LIMITED | Director | 2018-06-07 | CURRENT | 2013-01-28 | Active | |
B & D COUNTRY INNS II LIMITED | Director | 2018-06-07 | CURRENT | 2012-04-13 | Active | |
BULL & STABLES LIMITED | Director | 2014-06-09 | CURRENT | 2011-01-12 | Dissolved 2016-06-14 | |
THE STABLE RESTAURANTS LIMITED | Director | 2014-06-09 | CURRENT | 2011-07-20 | Dissolved 2016-10-18 | |
THE STABLE BAR & RESTAURANTS LIMITED | Director | 2014-06-09 | CURRENT | 2012-09-27 | Active | |
THE STABLE PIZZA & CIDER LIMITED | Director | 2014-06-09 | CURRENT | 2014-05-19 | Active | |
CORNISH ORCHARDS LTD | Director | 2013-06-04 | CURRENT | 2003-08-19 | Active - Proposal to Strike off | |
GRIFFIN INNS LTD. | Director | 2012-02-01 | CURRENT | 1951-05-29 | Active | |
FULLER SMITH & TURNER ESTATES LIMITED | Director | 2012-02-01 | CURRENT | 1984-07-10 | Active | |
GRAND CANAL TRADING LIMITED | Director | 2012-02-01 | CURRENT | 2001-08-16 | Active | |
JACOMB GUINNESS LIMITED | Director | 2012-02-01 | CURRENT | 1994-06-02 | Active | |
F.S.T. TRUSTEE LIMITED | Director | 2012-02-01 | CURRENT | 1996-02-23 | Active | |
RINGWOODS LIMITED | Director | 2012-02-01 | CURRENT | 1921-12-20 | Active | |
GEORGE GALE AND COMPANY LIMITED | Director | 2012-02-01 | CURRENT | 1888-04-12 | Active | |
FULLER SMITH & TURNER PLC | Director | 2012-02-01 | CURRENT | 1929-08-22 | Active | |
GRIFFIN CATERING SERVICES LIMITED | Director | 2012-02-01 | CURRENT | 1981-07-31 | Active | |
45 WOODFIELD LIMITED | Director | 2012-02-01 | CURRENT | 2001-08-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FULLER, SMITH & TURNER P.L.C. | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FULLER, SMITH & TURNER P.L.C. | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16 | |
AP01 | DIRECTOR APPOINTED MR SIMON RAY DODD | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DAVID BRAY | |
AP03 | Appointment of Mrs Severine Pascale Garnham as company secretary on 2016-03-15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET MALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARRY MALLEN | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/16 FROM C/O Cwm 1a High Street Epsom Surrey KT19 8DA | |
AP01 | DIRECTOR APPOINTED MR JONATHON DAVID SWAINE | |
AP01 | DIRECTOR APPOINTED MR IAN DAVID BRAY | |
AP01 | DIRECTOR APPOINTED MR RICHARD HAMILTON FLEETWOOD FULLER | |
AP01 | DIRECTOR APPOINTED JAMES DOUGLAS | |
AP01 | DIRECTOR APPOINTED SIMON EMENY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MALLEN / 24/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY CHRISTOPHER MALLEN / 24/02/2016 | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/06/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2011-06-14 | £ 806,846 |
---|---|---|
Creditors Due Within One Year | 2011-06-14 | £ 609,868 |
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 G & M LEISURE LIMITED
Called Up Share Capital | 2011-06-14 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-06-14 | £ 45,005 |
Current Assets | 2011-06-14 | £ 54,861 |
Debtors | 2011-06-14 | £ 100 |
Fixed Assets | 2011-06-14 | £ 1,348,879 |
Secured Debts | 2011-06-14 | £ 870,985 |
Shareholder Funds | 2011-06-14 | £ 12,974 |
Stocks Inventory | 2011-06-14 | £ 9,756 |
Tangible Fixed Assets | 2011-06-14 | £ 1,348,879 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as G & M LEISURE LIMITED are:
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. |