MANZI LEISURE LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS3 9QE

Company number 02008159
Status Active
Incorporation Date 9 April 1986
Company Type Private Limited Company
Address 10 TOWERFIELD ROAD, SHOEBURYNESS, SOUTHEND-ON-SEA, SS3 9QE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MANZI LEISURE LIMITED are www.manzileisure.co.uk, and www.manzi-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Manzi Leisure Limited is a Private Limited Company. The company registration number is 02008159. Manzi Leisure Limited has been working since 09 April 1986. The present status of the company is Active. The registered address of Manzi Leisure Limited is 10 Towerfield Road Shoeburyness Southend On Sea Ss3 9qe. The company`s financial liabilities are £406.3k. It is £91.69k against last year. The cash in hand is £0.76k. It is £-12.76k against last year. And the total assets are £0.76k, which is £-40.32k against last year. REMBLANCE, John Joseph is a Director of the company. Secretary BERRY, David Jonathan has been resigned. Secretary LANGFORD, Elizabeth Mary has been resigned. Secretary REEVE, Carol Ann has been resigned. Secretary ROUZEL, Alan Keith has been resigned. Secretary TUCKNOTT, Dale Ashley has been resigned. Director BERRY, David Jonathan has been resigned. Director MANZI, Brinsley has been resigned. Director MANZI, Luigi Francesco has been resigned. Director MANZI, Marion Carole has been resigned. Director REMBLANCE, John Alfred has been resigned. Director REMBLANCE, John Albert has been resigned. The company operates in "Buying and selling of own real estate".


manzi leisure Key Finiance

LIABILITIES £406.3k
+29%
CASH £0.76k
-95%
TOTAL ASSETS £0.76k
-99%
All Financial Figures

Current Directors

Director
REMBLANCE, John Joseph
Appointed Date: 08 December 2012
31 years old

Resigned Directors

Secretary
BERRY, David Jonathan
Resigned: 08 December 2011
Appointed Date: 28 February 2006

Secretary
LANGFORD, Elizabeth Mary
Resigned: 13 June 2007
Appointed Date: 05 April 2006

Secretary
REEVE, Carol Ann
Resigned: 28 February 2006

Secretary
ROUZEL, Alan Keith
Resigned: 09 December 2015
Appointed Date: 08 December 2011

Secretary
TUCKNOTT, Dale Ashley
Resigned: 31 December 2010
Appointed Date: 13 June 2007

Director
BERRY, David Jonathan
Resigned: 01 September 2009
Appointed Date: 28 February 2006
81 years old

Director
MANZI, Brinsley
Resigned: 28 February 2006
Appointed Date: 05 January 2004
59 years old

Director
MANZI, Luigi Francesco
Resigned: 28 February 2006
79 years old

Director
MANZI, Marion Carole
Resigned: 28 February 2006
84 years old

Director
REMBLANCE, John Alfred
Resigned: 08 December 2012
Appointed Date: 28 February 2006
57 years old

Director
REMBLANCE, John Albert
Resigned: 01 April 2010
Appointed Date: 28 February 2006
80 years old

Persons With Significant Control

Mr John Joseph Remblance
Notified on: 6 April 2016
31 years old
Nature of control: Right to appoint and remove directors

Remblance Property Investment Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MANZI LEISURE LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100

09 Dec 2015
Termination of appointment of Alan Keith Rouzel as a secretary on 9 December 2015
...
... and 101 more events
22 Jun 1988
Return made up to 21/10/87; full list of members

13 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Jul 1986
Company name changed rafflelyn LIMITED\certificate issued on 23/07/86

04 Jul 1986
Registered office changed on 04/07/86 from: charter house 113 high street hampton hill middx

09 Apr 1986
Incorporation

MANZI LEISURE LIMITED Charges

6 April 2006
Legal charge
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H k/a number 20 marine parade southend on sea essex t/no…
6 April 2006
Legal charge
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 16 and 17 marine parade southend on sea essex t/nos ex…
6 April 2006
Legal charge
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H k/a or being 18 and 19 marine parade southend on sea…
5 April 2006
Guarantee & debenture
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2006
Legal charge
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Ruffler Bank PLC
Description: F/H 18-20 marine parade southend on sea essex and l/h 16 &…