COMPLETE LEISURE LIMITED
SURREY

Hellopages » Surrey » Tandridge » CR3 6HB

Company number 01415036
Status Active
Incorporation Date 14 February 1979
Company Type Private Limited Company
Address 2 HARESTONE VALLEY ROAD, CATERHAM, SURREY, CR3 6HB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of COMPLETE LEISURE LIMITED are www.completeleisure.co.uk, and www.complete-leisure.co.uk. The predicted number of employees is 60 to 70. The company’s age is forty-six years and nine months. Complete Leisure Limited is a Private Limited Company. The company registration number is 01415036. Complete Leisure Limited has been working since 14 February 1979. The present status of the company is Active. The registered address of Complete Leisure Limited is 2 Harestone Valley Road Caterham Surrey Cr3 6hb. The company`s financial liabilities are £793.29k. It is £243.07k against last year. The cash in hand is £4.56k. It is £-2.91k against last year. And the total assets are £1824.7k, which is £177.98k against last year. KEPPE, Catherine Mary Elizabeth is a Secretary of the company. KEPPE, Catherine Mary Elizabeth is a Director of the company. KEPPE, Nicholas Stephen is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


complete leisure Key Finiance

LIABILITIES £793.29k
+44%
CASH £4.56k
-39%
TOTAL ASSETS £1824.7k
+10%
All Financial Figures

Current Directors


Director

Director

Persons With Significant Control

Mr Nicholas Stephen Keppe
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

COMPLETE LEISURE LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Nov 2016
Confirmation statement made on 14 November 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
01 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 200,000

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 84 more events
21 Mar 1987
Return made up to 31/12/85; full list of members

21 Mar 1987
Return made up to 31/12/86; full list of members

21 Mar 1987
Return made up to 31/12/86; full list of members

16 Feb 1987
Particulars of mortgage/charge

01 Dec 1986
Particulars of mortgage/charge

COMPLETE LEISURE LIMITED Charges

10 December 2001
Legal charge
Delivered: 19 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as unit 7 spectrum business estate…
22 April 1993
Legal mortgage
Delivered: 28 April 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property hereinafter described and the proceeds of…
27 September 1989
Mortgage debenture
Delivered: 5 October 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 September 1989
Legal mortgage
Delivered: 5 October 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 5 spectrum estate parkwood industrial estate maidstone…
13 February 1987
Debenture
Delivered: 16 February 1987
Status: Satisfied on 12 June 1996
Persons entitled: Watney Combe Reid & Truman Limited
Description: F/H-290 lordship lane dulwich, L.B. of southwark title no…
19 November 1986
Legal mortgage
Delivered: 1 December 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H-196/204 brighton road coulsdon surrey. And/or the…
8 November 1984
Debenture
Delivered: 9 November 1984
Status: Satisfied on 12 June 1996
Persons entitled: Triman Limited
Description: L/H-101,101A and 103 high street, thornton heath, croydon…
18 October 1984
Mortgage debenture
Delivered: 5 November 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over property k/a 101,101A and 103 high…