About

Registered Number: 03290357
Date of Incorporation: 11/12/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Providence Grange Shrewsbury Road, Hadnall, Shrewsbury, Shropshire, SY4 4AN

 

Based in Shrewsbury in Shropshire, E.R. Leisure Ltd was registered on 11 December 1996, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this organisation at Companies House. We do not know the number of employees at E.R. Leisure Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JOHNSTON, Judith Veronica 23 March 2020 - 1
RAGONESI, Alexander Michael 31 December 2010 17 February 2015 1

Filing History

Document Type Date
PSC04 - N/A 22 June 2020
CH01 - Change of particulars for director 22 June 2020
AP03 - Appointment of secretary 23 March 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 20 December 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 29 November 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 14 December 2017
MR01 - N/A 27 October 2017
MR04 - N/A 31 August 2017
MR04 - N/A 18 August 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 23 September 2015
TM01 - Termination of appointment of director 06 March 2015
TM02 - Termination of appointment of secretary 06 March 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 10 January 2014
AA01 - Change of accounting reference date 22 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 25 February 2012
AR01 - Annual Return 14 February 2012
AP03 - Appointment of secretary 21 March 2011
TM02 - Termination of appointment of secretary 21 March 2011
TM01 - Termination of appointment of director 01 March 2011
AP01 - Appointment of director 01 March 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 25 January 2011
AD01 - Change of registered office address 16 September 2010
MG01 - Particulars of a mortgage or charge 23 April 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AP01 - Appointment of director 01 February 2010
AA - Annual Accounts 29 January 2010
AA - Annual Accounts 03 March 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
363a - Annual Return 12 February 2008
288b - Notice of resignation of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
287 - Change in situation or address of Registered Office 14 August 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 09 February 2007
287 - Change in situation or address of Registered Office 29 March 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 04 April 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 04 March 2004
363s - Annual Return 18 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
AA - Annual Accounts 24 February 2003
363s - Annual Return 23 December 2002
395 - Particulars of a mortgage or charge 08 October 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 06 June 2000
395 - Particulars of a mortgage or charge 08 February 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 25 February 1999
363s - Annual Return 01 December 1998
RESOLUTIONS - N/A 19 March 1998
RESOLUTIONS - N/A 19 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1998
123 - Notice of increase in nominal capital 19 March 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 19 January 1998
225 - Change of Accounting Reference Date 24 September 1997
287 - Change in situation or address of Registered Office 30 December 1996
288a - Notice of appointment of directors or secretaries 30 December 1996
288a - Notice of appointment of directors or secretaries 30 December 1996
288b - Notice of resignation of directors or secretaries 30 December 1996
288b - Notice of resignation of directors or secretaries 30 December 1996
NEWINC - New incorporation documents 11 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 October 2017 Outstanding

N/A

Legal charge 22 April 2010 Fully Satisfied

N/A

Legal charge of licensed premises 30 September 2002 Fully Satisfied

N/A

Legal charge 31 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.