5A LEISURE LIMITED
LONDON HARRODS LEISURE HOLDINGS LIMITED ADESSO LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW1X 7XL
Company number 02966051
Status Active
Incorporation Date 8 September 1994
Company Type Private Limited Company
Address 87-135 BROMPTON ROAD, KNIGHTSBRIDGE, LONDON, SW1X 7XL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Accounts for a dormant company made up to 30 January 2016; Confirmation statement made on 8 September 2016 with updates; Termination of appointment of Ahmad Mohammed F Q Al-Khanji as a director on 14 August 2016. The most likely internet sites of 5A LEISURE LIMITED are www.5aleisure.co.uk, and www.5a-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Brondesbury Park Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 4.3 miles; to Brentford Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.5a Leisure Limited is a Private Limited Company. The company registration number is 02966051. 5a Leisure Limited has been working since 08 September 1994. The present status of the company is Active. The registered address of 5a Leisure Limited is 87 135 Brompton Road Knightsbridge London Sw1x 7xl. . WEBSTER, Daniel Jonathan is a Secretary of the company. EDGAR, John Peter is a Director of the company. WARD, Michael Ashley is a Director of the company. Secretary DEAN, Simon David Hatherly has been resigned. Secretary GOLDBERG, Justine Magdalen has been resigned. Secretary JERMAN, Susan has been resigned. Secretary VARDIGANS, Simon Geoffrey has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AL-ABDULLA, Hussain Ali A.A., His Excellency Dr has been resigned. Director AL-KHANJI, Ahmad Mohammed F Q has been resigned. Director AL-KUWARI, Khalifa Jassim has been resigned. Director AL-SAYED, Ahmad Mohamed, His Excellency Mr has been resigned. Director ARMSTRONG, Anthony John has been resigned. Director BRADLEY, John Charles has been resigned. Director BYRNE, Jeffrey has been resigned. Director DEARDS, Terrance Anthony has been resigned. Director DILLON, John Edward Michael has been resigned. Director FALLOWFIELD, Robert James has been resigned. Director GRUTERICH, Gunter has been resigned. Director HAWKINS, John Graham has been resigned. Director HAWKINS, John Graham has been resigned. Director JERMAN, Susan has been resigned. Director MAAMRIA, Kamel, Dr has been resigned. Director NAJDECKI, William Charles has been resigned. Director NEAL, Leon has been resigned. Director TANNA, Anil has been resigned. Director TOTTENHAM, Andrew has been resigned. Director VARDIGANS, Simon Geoffrey has been resigned. Director WALSH, James Michael has been resigned. Director WATSON, Philip Sidney has been resigned. Director WILSON, David Richard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WEBSTER, Daniel Jonathan
Appointed Date: 15 January 2015

Director
EDGAR, John Peter
Appointed Date: 20 June 2014
55 years old

Director
WARD, Michael Ashley
Appointed Date: 20 June 2014
69 years old

Resigned Directors

Secretary
DEAN, Simon David Hatherly
Resigned: 10 September 2010
Appointed Date: 01 June 2004

Secretary
GOLDBERG, Justine Magdalen
Resigned: 02 May 2014
Appointed Date: 18 October 2010

Secretary
JERMAN, Susan
Resigned: 31 May 2004
Appointed Date: 16 April 1996

Secretary
VARDIGANS, Simon Geoffrey
Resigned: 16 April 1996
Appointed Date: 10 November 1994

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 10 November 1994
Appointed Date: 14 October 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 October 1994
Appointed Date: 08 September 1994

Director
AL-ABDULLA, Hussain Ali A.A., His Excellency Dr
Resigned: 02 February 2015
Appointed Date: 07 May 2010
69 years old

Director
AL-KHANJI, Ahmad Mohammed F Q
Resigned: 14 August 2016
Appointed Date: 16 February 2015
41 years old

Director
AL-KUWARI, Khalifa Jassim
Resigned: 02 September 2014
Appointed Date: 07 May 2010
49 years old

Director
AL-SAYED, Ahmad Mohamed, His Excellency Mr
Resigned: 02 February 2015
Appointed Date: 07 May 2010
49 years old

Director
ARMSTRONG, Anthony John
Resigned: 28 June 2010
Appointed Date: 07 May 2010
58 years old

Director
BRADLEY, John Charles
Resigned: 06 September 1996
Appointed Date: 02 February 1996
69 years old

Director
BYRNE, Jeffrey
Resigned: 28 November 2010
Appointed Date: 06 July 2001
67 years old

Director
DEARDS, Terrance Anthony
Resigned: 02 February 1996
Appointed Date: 28 April 1995
78 years old

Director
DILLON, John Edward Michael
Resigned: 10 November 1994
Appointed Date: 08 September 1994
63 years old

Director
FALLOWFIELD, Robert James
Resigned: 07 May 2010
Appointed Date: 01 August 2002
73 years old

Director
GRUTERICH, Gunter
Resigned: 16 April 1996
Appointed Date: 28 April 1995
87 years old

Director
HAWKINS, John Graham
Resigned: 30 March 2001
Appointed Date: 01 February 2000
78 years old

Director
HAWKINS, John Graham
Resigned: 16 November 1999
Appointed Date: 21 July 1997
78 years old

Director
JERMAN, Susan
Resigned: 06 July 2001
Appointed Date: 01 April 2001
73 years old

Director
MAAMRIA, Kamel, Dr
Resigned: 29 May 2014
Appointed Date: 08 July 2010
63 years old

Director
NAJDECKI, William Charles
Resigned: 30 June 2002
Appointed Date: 16 November 1999
75 years old

Director
NEAL, Leon
Resigned: 10 November 1994
Appointed Date: 08 September 1994
99 years old

Director
TANNA, Anil
Resigned: 06 July 2001
Appointed Date: 16 November 1999
78 years old

Director
TOTTENHAM, Andrew
Resigned: 29 November 2002
Appointed Date: 06 July 2001
68 years old

Director
VARDIGANS, Simon Geoffrey
Resigned: 16 April 1996
Appointed Date: 10 November 1994
66 years old

Director
WALSH, James Michael
Resigned: 30 April 1995
Appointed Date: 10 November 1994
76 years old

Director
WATSON, Philip Sidney
Resigned: 29 January 2000
Appointed Date: 02 February 1996
82 years old

Director
WILSON, David Richard
Resigned: 25 July 1997
Appointed Date: 06 September 1996
72 years old

Persons With Significant Control

Qh Enterprises Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

5A LEISURE LIMITED Events

10 Nov 2016
Accounts for a dormant company made up to 30 January 2016
22 Sep 2016
Confirmation statement made on 8 September 2016 with updates
02 Sep 2016
Termination of appointment of Ahmad Mohammed F Q Al-Khanji as a director on 14 August 2016
13 Nov 2015
Accounts for a dormant company made up to 31 January 2015
02 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,081,045

...
... and 116 more events
18 Nov 1994
Accounting reference date notified as 31/01

18 Nov 1994
Registered office changed on 18/11/94 from: level 1 exchange house primrose street london EC2A 2HS

18 Nov 1994
Memorandum and Articles of Association
18 Oct 1994
Secretary resigned;new secretary appointed

08 Sep 1994
Incorporation