Company NameHotel And Leisure Management Limited
DirectorsSimon Andrew Barker and James Michael Barker
Company StatusActive
Company Number02632301
CategoryPrivate Limited Company
Incorporation Date25 July 1991(32 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Simon Andrew Barker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConferma 5 Brooks Drive
Cheadle Royal Business Park
Cheadle
SK8 3TD
Director NameJames Michael Barker
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressConferma 5 Brooks Drive
Cheadle Royal Business Park
Cheadle
SK8 3TD
Secretary NameMr Simon Andrew Barker
NationalityBritish
StatusCurrent
Appointed25 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConferma 5 Brooks Drive
Cheadle Royal Business Park
Cheadle
SK8 3TD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 July 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCorinthian Tax Llp Lynnfield House
Church Street
Altrincham
WA14 4DZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

300k at £1J.m. Barker
50.00%
Ordinary
300k at £1S.a. Barker
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

17 November 1992Delivered on: 21 November 1992
Satisfied on: 22 December 2006
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 November 1992Delivered on: 21 November 1992
Satisfied on: 22 December 2006
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First and second floor flat 6 lapwing lane west didsbury t/no.LA227218 and assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 November 1992Delivered on: 21 November 1992
Satisfied on: 22 December 2006
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First and second floor flat 6 lapwing lane west didsbury t/no.GM525941 and assigns goodwill of the business if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

1 October 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
21 October 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
1 August 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
30 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
16 March 2018Registered office address changed from 2 Lapwing Lane West Didsbury Manchester M20 2WS to Conferma 5 Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 16 March 2018 (1 page)
29 August 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
29 August 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
15 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
30 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 600,004
(5 pages)
30 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 600,004
(5 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 600,004
(5 pages)
30 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 600,004
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
25 November 2009Annual return made up to 25 July 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 25 July 2009 with a full list of shareholders (4 pages)
1 September 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
1 September 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
21 October 2008Registered office changed on 21/10/2008 from navigant house 464 palatine road northenden manchester M22 4DJ (1 page)
21 October 2008Registered office changed on 21/10/2008 from navigant house 464 palatine road northenden manchester M22 4DJ (1 page)
7 October 2008Return made up to 25/07/08; full list of members (4 pages)
7 October 2008Return made up to 25/07/08; full list of members (4 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
9 August 2007Return made up to 25/07/07; full list of members (2 pages)
9 August 2007Return made up to 25/07/07; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
11 July 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
26 October 2006Location of register of members (1 page)
26 October 2006Location of register of members (1 page)
26 October 2006Return made up to 25/07/06; full list of members (2 pages)
26 October 2006Return made up to 25/07/06; full list of members (2 pages)
7 September 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
7 September 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
23 July 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
25 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
24 August 2004Return made up to 25/07/04; full list of members (7 pages)
24 August 2004Return made up to 25/07/04; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 31 October 2003 (9 pages)
6 April 2004Total exemption small company accounts made up to 31 October 2003 (9 pages)
27 January 2004Return made up to 25/07/03; full list of members; amend (5 pages)
27 January 2004Return made up to 25/07/03; full list of members; amend (5 pages)
13 August 2003Return made up to 25/07/03; full list of members (8 pages)
13 August 2003Return made up to 25/07/03; full list of members (8 pages)
1 July 2003Accounting reference date extended from 30/04/03 to 31/10/03 (1 page)
1 July 2003Accounting reference date extended from 30/04/03 to 31/10/03 (1 page)
3 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2003Ad 21/02/03--------- £ si 2@1=2 £ ic 600002/600004 (2 pages)
12 March 2003Statement of affairs (6 pages)
12 March 2003Ad 21/02/03--------- £ si 2@1=2 £ ic 600002/600004 (2 pages)
12 March 2003Statement of affairs (6 pages)
5 March 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 March 2003Nc inc already adjusted 21/02/03 (1 page)
5 March 2003Memorandum and Articles of Association (5 pages)
5 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2003Nc inc already adjusted 21/02/03 (1 page)
5 March 2003Ad 21/02/03--------- £ si 600000@1=600000 £ ic 2/600002 (2 pages)
5 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2003Ad 21/02/03--------- £ si 600000@1=600000 £ ic 2/600002 (2 pages)
5 March 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 March 2003Memorandum and Articles of Association (5 pages)
19 November 2002Return made up to 25/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/11/02
(7 pages)
19 November 2002Return made up to 25/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/11/02
(7 pages)
22 October 2002Total exemption small company accounts made up to 30 April 2002 (9 pages)
22 October 2002Total exemption small company accounts made up to 30 April 2002 (9 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
31 July 2001Return made up to 25/07/01; full list of members (6 pages)
31 July 2001Return made up to 25/07/01; full list of members (6 pages)
9 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2000Accounts for a small company made up to 30 April 2000 (7 pages)
28 July 2000Accounts for a small company made up to 30 April 2000 (7 pages)
3 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
3 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
4 August 1999Return made up to 25/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 August 1999Return made up to 25/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 September 1998Return made up to 25/07/98; full list of members (6 pages)
23 September 1998Return made up to 25/07/98; full list of members (6 pages)
12 August 1998Accounts for a small company made up to 30 April 1998 (8 pages)
12 August 1998Accounts for a small company made up to 30 April 1998 (8 pages)
7 August 1997Accounts for a small company made up to 30 April 1997 (7 pages)
7 August 1997Accounts for a small company made up to 30 April 1997 (7 pages)
6 August 1997Return made up to 25/07/97; no change of members (4 pages)
6 August 1997Return made up to 25/07/97; no change of members (4 pages)
9 January 1997Full accounts made up to 30 April 1996 (12 pages)
9 January 1997Full accounts made up to 30 April 1996 (12 pages)
22 August 1996Return made up to 25/07/96; no change of members (4 pages)
22 August 1996Return made up to 25/07/96; no change of members (4 pages)
5 October 1995Full accounts made up to 30 April 1995 (12 pages)
5 October 1995Full accounts made up to 30 April 1995 (12 pages)
15 April 1993Accounting reference date extended from 30/11 to 30/04 (1 page)
15 April 1993Full accounts made up to 30 November 1992 (7 pages)
15 April 1993Accounting reference date extended from 30/11 to 30/04 (1 page)
15 April 1993Full accounts made up to 30 November 1992 (7 pages)
8 January 1992Accounting reference date notified as 30/11 (1 page)
8 January 1992Accounting reference date notified as 30/11 (1 page)
25 July 1991Incorporation (14 pages)
25 July 1991Incorporation (14 pages)