About

Registered Number: 05650977
Date of Incorporation: 12/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 1 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU,

 

Hopping Mad Leisure Ltd was registered on 12 December 2005 and has its registered office in Kent, it has a status of "Active". We don't know the number of employees at Hopping Mad Leisure Ltd. The companies director is Kennedy, Joseph Daniel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KENNEDY, Joseph Daniel 08 August 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
CS01 - N/A 18 December 2019
MR01 - N/A 01 November 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 23 December 2016
AD01 - Change of registered office address 14 April 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 20 December 2013
AP03 - Appointment of secretary 09 August 2013
TM02 - Termination of appointment of secretary 09 August 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 14 December 2010
AD01 - Change of registered office address 14 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 December 2010
AA - Annual Accounts 24 February 2010
AD01 - Change of registered office address 29 January 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
TM01 - Termination of appointment of director 11 November 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 17 December 2007
363a - Annual Return 21 December 2006
395 - Particulars of a mortgage or charge 20 January 2006
395 - Particulars of a mortgage or charge 20 January 2006
287 - Change in situation or address of Registered Office 20 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
225 - Change of Accounting Reference Date 11 January 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
287 - Change in situation or address of Registered Office 21 December 2005
NEWINC - New incorporation documents 12 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2019 Outstanding

N/A

Legal mortgage 18 January 2006 Outstanding

N/A

Legal charge 18 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.