TRUE LEISURE LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B5 4TD

Company number 04109021
Status Active
Incorporation Date 16 November 2000
Company Type Private Limited Company
Address UNIT C101 TO C103, ARCADIAN HURST STREET, BIRMINGHAM, WEST MIDLANDS, B5 4TD
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of TRUE LEISURE LIMITED are www.trueleisure.co.uk, and www.true-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Birmingham Snow Hill Rail Station is 0.6 miles; to Butlers Lane Rail Station is 8.5 miles; to Blake Street Rail Station is 9.3 miles; to Bloxwich Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.True Leisure Limited is a Private Limited Company. The company registration number is 04109021. True Leisure Limited has been working since 16 November 2000. The present status of the company is Active. The registered address of True Leisure Limited is Unit C101 To C103 Arcadian Hurst Street Birmingham West Midlands B5 4td. . ELAHI, Elham is a Director of the company. KARCHI, Kourosh is a Director of the company. RAJABI SIAH BOMI, Ali is a Director of the company. Secretary DUDLEY, Robert James has been resigned. Secretary ELAHI, Elham has been resigned. Secretary MORGAN, Nicholas has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director KARCHI, Atena has been resigned. Director KARCHI, Kourosh has been resigned. Director MORGAN, Nicholas has been resigned. Director RAMPAL, Amal has been resigned. Director TATTUM, Anthony has been resigned. Director WINSTANLEY, Steven Lewiss has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
ELAHI, Elham
Appointed Date: 01 August 2014
51 years old

Director
KARCHI, Kourosh
Appointed Date: 18 September 2014
49 years old

Director
RAJABI SIAH BOMI, Ali
Appointed Date: 13 June 2016
52 years old

Resigned Directors

Secretary
DUDLEY, Robert James
Resigned: 04 February 2014
Appointed Date: 17 September 2003

Secretary
ELAHI, Elham
Resigned: 07 March 2014
Appointed Date: 04 February 2014

Secretary
MORGAN, Nicholas
Resigned: 16 September 2003
Appointed Date: 10 January 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 22 November 2000
Appointed Date: 16 November 2000

Director
KARCHI, Atena
Resigned: 01 January 2017
Appointed Date: 01 September 2014
31 years old

Director
KARCHI, Kourosh
Resigned: 08 September 2014
Appointed Date: 04 February 2014
49 years old

Director
MORGAN, Nicholas
Resigned: 01 July 2001
Appointed Date: 10 January 2001
50 years old

Director
RAMPAL, Amal
Resigned: 04 February 2014
Appointed Date: 01 December 2008
62 years old

Director
TATTUM, Anthony
Resigned: 10 January 2001
Appointed Date: 10 January 2001
53 years old

Director
WINSTANLEY, Steven Lewiss
Resigned: 18 December 2009
Appointed Date: 10 January 2001
54 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 22 November 2000
Appointed Date: 16 November 2000

Persons With Significant Control

Mrs Elham Elahi
Notified on: 16 November 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kourosh Karchi
Notified on: 16 November 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ali Rajabi Siah Bomi
Notified on: 16 November 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRUE LEISURE LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 31 January 2016
11 Jan 2017
Compulsory strike-off action has been discontinued
10 Jan 2017
First Gazette notice for compulsory strike-off
06 Jan 2017
Confirmation statement made on 16 November 2016 with updates
06 Jan 2017
Termination of appointment of Atena Karchi as a director on 1 January 2017
...
... and 68 more events
07 Feb 2001
Registered office changed on 07/02/01 from: 16 churchill way cardiff CF10 2DX
07 Feb 2001
New secretary appointed;new director appointed
07 Feb 2001
New director appointed
07 Feb 2001
New director appointed
16 Nov 2000
Incorporation

TRUE LEISURE LIMITED Charges

18 May 2014
Charge code 0410 9021 0006
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Amal Rampal
Description: L/H property units C101-C103 arcadian centre hurst street…
7 June 2007
Debenture
Delivered: 14 June 2007
Status: Satisfied on 20 October 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 2004
Debenture
Delivered: 19 October 2004
Status: Satisfied on 11 November 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 January 2002
Debenture
Delivered: 15 January 2002
Status: Satisfied on 20 October 2014
Persons entitled: Bass Brewers Limited
Description: Units C101-103 the arcadian centre hurst street birmingham…
9 November 2001
Rent deposit deed
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: LCP Securities Limited
Description: First fixed charge over the deposit fund being the balance…
10 July 2001
Debenture
Delivered: 20 July 2001
Status: Satisfied on 24 February 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…