About

Registered Number: 04109021
Date of Incorporation: 16/11/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Unit C101 To C103, Arcadian Hurst Street, Birmingham, West Midlands, B5 4TD

 

Based in Birmingham, True Leisure Ltd was founded on 16 November 2000, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are Dudley, Robert James, Elahi, Elham, Karchi, Atena, Karchi, Kourosh, Rampal, Amal, Winstanley, Steven Lewiss.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KARCHI, Atena 01 September 2014 01 January 2017 1
KARCHI, Kourosh 04 February 2014 08 September 2014 1
RAMPAL, Amal 01 December 2008 04 February 2014 1
WINSTANLEY, Steven Lewiss 10 January 2001 18 December 2009 1
Secretary Name Appointed Resigned Total Appointments
DUDLEY, Robert James 17 September 2003 04 February 2014 1
ELAHI, Elham 04 February 2014 07 March 2014 1

Filing History

Document Type Date
CS01 - N/A 30 December 2019
AA - Annual Accounts 30 October 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 29 November 2018
DISS40 - Notice of striking-off action discontinued 07 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
PSC01 - N/A 05 February 2018
PSC01 - N/A 03 February 2018
PSC01 - N/A 03 February 2018
CS01 - N/A 03 February 2018
AA - Annual Accounts 06 October 2017
AA - Annual Accounts 17 February 2017
DISS40 - Notice of striking-off action discontinued 11 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
CS01 - N/A 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
AP01 - Appointment of director 29 June 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 09 March 2015
MR04 - N/A 11 November 2014
AA - Annual Accounts 31 October 2014
MR04 - N/A 20 October 2014
MR04 - N/A 20 October 2014
AP01 - Appointment of director 14 October 2014
AP01 - Appointment of director 18 September 2014
TM01 - Termination of appointment of director 08 September 2014
AP01 - Appointment of director 08 September 2014
MR01 - N/A 06 June 2014
TM02 - Termination of appointment of secretary 07 March 2014
AA01 - Change of accounting reference date 27 February 2014
TM01 - Termination of appointment of director 10 February 2014
AP01 - Appointment of director 10 February 2014
TM02 - Termination of appointment of secretary 10 February 2014
AP03 - Appointment of secretary 10 February 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 14 January 2013
DISS40 - Notice of striking-off action discontinued 01 December 2012
AA - Annual Accounts 30 November 2012
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 24 February 2011
DISS40 - Notice of striking-off action discontinued 01 December 2010
AA - Annual Accounts 30 November 2010
GAZ1 - First notification of strike-off action in London Gazette 30 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2010
AR01 - Annual Return 06 January 2010
CH03 - Change of particulars for secretary 05 January 2010
TM01 - Termination of appointment of director 18 December 2009
AA - Annual Accounts 10 February 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
363a - Annual Return 20 November 2008
353 - Register of members 20 November 2008
AA - Annual Accounts 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
363a - Annual Return 29 January 2008
395 - Particulars of a mortgage or charge 14 June 2007
AA - Annual Accounts 17 February 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 31 March 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 23 December 2004
395 - Particulars of a mortgage or charge 19 October 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 01 December 2003
288c - Notice of change of directors or secretaries or in their particulars 16 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
AA - Annual Accounts 21 May 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 20 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2002
395 - Particulars of a mortgage or charge 15 January 2002
363s - Annual Return 12 December 2001
395 - Particulars of a mortgage or charge 13 November 2001
395 - Particulars of a mortgage or charge 20 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2001
287 - Change in situation or address of Registered Office 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
NEWINC - New incorporation documents 16 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2014 Outstanding

N/A

Debenture 07 June 2007 Fully Satisfied

N/A

Debenture 07 October 2004 Fully Satisfied

N/A

Debenture 03 January 2002 Fully Satisfied

N/A

Rent deposit deed 09 November 2001 Outstanding

N/A

Debenture 10 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.