About

Registered Number: 01236904
Date of Incorporation: 10/12/1975 (48 years and 4 months ago)
Company Status: Active
Registered Address: 7 Templar Street, London, SE5 9JB,

 

Pleasure & Leisure Inflatables Ltd was registered on 10 December 1975, it's status in the Companies House registry is set to "Active". This company has 9 directors listed as Cond, David, Tham, John Carl Sebastian, Landale, Jonathan Mark, Patrick, John Roger, Simmons, John Adrian, Taylor, Dudley George, Walkden, Kenneth Arthur, Walkden, Valerie Kathleen, Yelland, Keith 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
COND, David 03 July 2000 - 1
THAM, John Carl Sebastian 06 October 2003 - 1
PATRICK, John Roger N/A 18 March 1996 1
SIMMONS, John Adrian 12 April 1996 03 January 2003 1
TAYLOR, Dudley George 15 April 1996 04 February 2004 1
WALKDEN, Kenneth Arthur N/A 12 April 1996 1
WALKDEN, Valerie Kathleen N/A 12 April 1996 1
YELLAND, Keith 15 April 1996 31 January 1997 1
Secretary Name Appointed Resigned Total Appointments
LANDALE, Jonathan Mark 08 July 1998 30 August 2000 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 12 February 2020
AD01 - Change of registered office address 29 November 2019
CS01 - N/A 04 October 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 01 October 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 26 September 2012
CH01 - Change of particulars for director 21 September 2012
CH03 - Change of particulars for secretary 21 September 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 29 October 2010
CH03 - Change of particulars for secretary 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 15 July 2009
287 - Change in situation or address of Registered Office 21 November 2008
363a - Annual Return 12 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 21 September 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 17 October 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 13 June 2005
288c - Notice of change of directors or secretaries or in their particulars 02 June 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 03 August 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 23 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
287 - Change in situation or address of Registered Office 02 September 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 06 August 2002
395 - Particulars of a mortgage or charge 18 June 2002
363s - Annual Return 19 October 2001
288c - Notice of change of directors or secretaries or in their particulars 12 September 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
AA - Annual Accounts 23 July 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 13 October 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 29 October 1999
363s - Annual Return 16 October 1998
288b - Notice of resignation of directors or secretaries 01 September 1998
225 - Change of Accounting Reference Date 18 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
287 - Change in situation or address of Registered Office 16 July 1998
AA - Annual Accounts 24 December 1997
363s - Annual Return 08 October 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
AA - Annual Accounts 15 January 1997
363s - Annual Return 11 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
287 - Change in situation or address of Registered Office 07 May 1996
288 - N/A 07 May 1996
288 - N/A 29 April 1996
395 - Particulars of a mortgage or charge 23 April 1996
287 - Change in situation or address of Registered Office 23 April 1996
RESOLUTIONS - N/A 22 April 1996
RESOLUTIONS - N/A 22 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 April 1996
395 - Particulars of a mortgage or charge 18 April 1996
288 - N/A 26 March 1996
AA - Annual Accounts 15 March 1996
363s - Annual Return 26 October 1995
AA - Annual Accounts 09 December 1994
363s - Annual Return 30 September 1994
AA - Annual Accounts 30 November 1993
363s - Annual Return 01 October 1993
AA - Annual Accounts 11 November 1992
363s - Annual Return 01 October 1992
AA - Annual Accounts 28 November 1991
363b - Annual Return 30 September 1991
AA - Annual Accounts 07 March 1991
363 - Annual Return 08 October 1990
287 - Change in situation or address of Registered Office 09 January 1990
AA - Annual Accounts 09 November 1989
AA - Annual Accounts 18 April 1989
287 - Change in situation or address of Registered Office 13 April 1989
363 - Annual Return 13 April 1989
AA - Annual Accounts 18 May 1988
363 - Annual Return 18 May 1988
AA - Annual Accounts 08 July 1987
363 - Annual Return 08 July 1987
AA - Annual Accounts 17 June 1986
363 - Annual Return 17 June 1986
288 - N/A 30 May 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 05 June 2002 Outstanding

N/A

Legal charge 12 April 1996 Outstanding

N/A

Debenture 12 April 1996 Outstanding

N/A

Legal charge 11 November 1983 Fully Satisfied

N/A

Charge 03 July 1981 Fully Satisfied

N/A

Debenture 04 December 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.