About

Registered Number: 03432828
Date of Incorporation: 11/09/1997 (27 years and 7 months ago)
Company Status: Active
Registered Address: Springfield Taylor Lane, Barwick In Elmet, Leeds, Yorkshire, LS15 4LX

 

Having been setup in 1997, Astoria Leisure Company Ltd are based in Yorkshire, it has a status of "Active". We don't currently know the number of employees at Astoria Leisure Company Ltd. Hayre, Surinder, Hayre, Onkar James Singh are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYRE, Onkar James Singh 11 September 1997 04 August 2002 1
Secretary Name Appointed Resigned Total Appointments
HAYRE, Surinder 11 September 1997 - 1

Filing History

Document Type Date
CS01 - N/A 09 October 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 10 September 2018
PSC01 - N/A 11 October 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 09 October 2016
AA - Annual Accounts 27 September 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 13 September 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 12 September 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 20 June 2013
MG01 - Particulars of a mortgage or charge 13 December 2012
MG01 - Particulars of a mortgage or charge 15 November 2012
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 15 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
288b - Notice of resignation of directors or secretaries 16 October 2008
363a - Annual Return 11 September 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 17 September 2007
287 - Change in situation or address of Registered Office 11 March 2007
AA - Annual Accounts 26 February 2007
287 - Change in situation or address of Registered Office 09 November 2006
363a - Annual Return 18 September 2006
AA - Annual Accounts 06 July 2006
395 - Particulars of a mortgage or charge 28 June 2006
287 - Change in situation or address of Registered Office 23 March 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 14 July 2005
395 - Particulars of a mortgage or charge 05 January 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 14 July 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
363s - Annual Return 26 October 2003
287 - Change in situation or address of Registered Office 02 October 2003
AA - Annual Accounts 04 August 2003
288a - Notice of appointment of directors or secretaries 03 October 2002
363s - Annual Return 11 September 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 09 November 2001
AA - Annual Accounts 11 September 2001
363s - Annual Return 21 December 2000
395 - Particulars of a mortgage or charge 24 October 2000
AA - Annual Accounts 22 October 2000
AA - Annual Accounts 05 October 2000
363a - Annual Return 05 October 2000
287 - Change in situation or address of Registered Office 05 October 2000
225 - Change of Accounting Reference Date 05 October 2000
AC92 - N/A 04 October 2000
GAZ2 - Second notification of strike-off action in London Gazette 13 June 2000
GAZ1 - First notification of strike-off action in London Gazette 22 February 2000
363s - Annual Return 30 September 1998
287 - Change in situation or address of Registered Office 19 August 1998
395 - Particulars of a mortgage or charge 20 May 1998
288b - Notice of resignation of directors or secretaries 15 September 1997
NEWINC - New incorporation documents 11 September 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage 23 November 2012 Outstanding

N/A

Debenture deed 02 November 2012 Outstanding

N/A

Legal charge 22 June 2006 Outstanding

N/A

Mortgage 23 December 2004 Outstanding

N/A

Legal charge 13 October 2000 Outstanding

N/A

Legal charge 11 May 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.