About

Registered Number: 05135676
Date of Incorporation: 24/05/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Brentwood Centre, Doddinghurst Road, Brentwood, Essex, CM15 9NN

 

Brentwood Leisure Trading Ltd was registered on 24 May 2004 with its registered office in Essex, it's status at Companies House is "Active". There are 5 directors listed as Cadman, Philip Michael, Davinson, Roger, Thomas, Philip Lewis, Mass, John, Smyth, Warren James for the business at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADMAN, Philip Michael 19 October 2010 - 1
DAVINSON, Roger 13 November 2007 - 1
THOMAS, Philip Lewis 01 April 2016 - 1
MASS, John 11 August 2004 12 August 2004 1
SMYTH, Warren James 24 May 2004 30 October 2007 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 30 May 2017
MR01 - N/A 08 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 27 May 2016
AP01 - Appointment of director 27 May 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 02 June 2014
TM01 - Termination of appointment of director 02 June 2014
TM01 - Termination of appointment of director 04 December 2013
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 28 May 2012
CH01 - Change of particulars for director 28 May 2012
AA01 - Change of accounting reference date 29 March 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 20 June 2011
AP01 - Appointment of director 02 February 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 28 May 2010
TM02 - Termination of appointment of secretary 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 02 August 2009
363a - Annual Return 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
AA - Annual Accounts 01 September 2008
363s - Annual Return 22 July 2008
288a - Notice of appointment of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
AA - Annual Accounts 03 August 2007
363s - Annual Return 28 July 2007
AA - Annual Accounts 05 September 2006
287 - Change in situation or address of Registered Office 28 June 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 03 October 2005
225 - Change of Accounting Reference Date 06 July 2005
363s - Annual Return 14 June 2005
288a - Notice of appointment of directors or secretaries 20 August 2004
225 - Change of Accounting Reference Date 20 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
NEWINC - New incorporation documents 24 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.