Company NameManzi Leisure Limited
DirectorJohn Joseph Remblance
Company StatusActive
Company Number02008159
CategoryPrivate Limited Company
Incorporation Date9 April 1986(38 years ago)
Previous NameRafflelyn Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Joseph Remblance
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2012(26 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Marine Parade
Southend-On-Sea
SS1 2EJ
Director NameLuigi Francesco Manzi
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(6 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address83 Thorpe Bay Gardens
Thorpe Bay
Essex
SS1 3NW
Director NameMarion Carole Manzi
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(6 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address83 Thorpe Bay Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3NW
Secretary NameCarol Ann Reeve
NationalityBritish
StatusResigned
Appointed16 December 1992(6 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Springfield Drive
Westcliff On Sea
Essex
SS0 0RA
Director NameBrinsley Manzi
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(17 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2006)
RoleCompany Director
Correspondence Address113a Shaftesbury Avenue
Southend On Sea
Essex
SS1 3AN
Director NameDavid Jonathan Berry
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(19 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 King Street
Kings Lynn
Norfolk
PE30 1ES
Director NameMr John Albert Remblance
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(19 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Marine Parade
Southend On Sea
Essex
SS1 2EJ
Director NameMr John Alfred Remblance
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(19 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 4 Marine Parade
Southend On Sea
Essex
SS1 2EJ
Secretary NameDavid Jonathan Berry
NationalityBritish
StatusResigned
Appointed28 February 2006(19 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 December 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 King Street
Kings Lynn
Norfolk
PE30 1ES
Secretary NameMrs Elizabeth Mary Langford
NationalityBritish
StatusResigned
Appointed05 April 2006(20 years after company formation)
Appointment Duration1 year, 2 months (resigned 13 June 2007)
RoleSecretary
Correspondence Address72 Downham Road
Watlington
Kings Lynn
Norfolk
PE33 0HT
Secretary NameDale Ashley Tucknott
NationalityBritish
StatusResigned
Appointed13 June 2007(21 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2010)
RoleCompany Director
Correspondence AddressMiddle Flat 6 Clifftown Parade
Southend On Sea
Essex
SS1 1DP
Secretary NameAlan Keith Rouzel
NationalityBritish
StatusResigned
Appointed08 December 2011(25 years, 8 months after company formation)
Appointment Duration4 years (resigned 09 December 2015)
RoleCompany Director
Correspondence Address88 Montrose Avenue
Edgware
Middlesex
HA8 0DR

Location

Registered Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Remblance Property Investment LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£135,399
Cash£796
Current Liabilities£296,812

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Charges

6 April 2006Delivered on: 12 April 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H k/a number 20 marine parade southend on sea essex t/no ex 141629.
Outstanding
6 April 2006Delivered on: 12 April 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 16 and 17 marine parade southend on sea essex t/nos ex 526910 and ex 528815 both being part of the ground and first floor.
Outstanding
6 April 2006Delivered on: 12 April 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H k/a or being 18 and 19 marine parade southend on sea essex t/no ex 127727.
Outstanding
5 April 2006Delivered on: 12 April 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
28 February 2006Delivered on: 3 March 2006
Persons entitled: Ruffler Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 18-20 marine parade southend on sea essex and l/h 16 & 17 marine park southend on sea essex all fixtures and fittings buildings plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

8 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 31 August 2022 (7 pages)
13 December 2022Notification of Remblance Holding Limited as a person with significant control on 30 November 2022 (2 pages)
13 December 2022Cessation of Remblance Property Investment Llp as a person with significant control on 30 November 2022 (1 page)
13 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (7 pages)
7 January 2022Confirmation statement made on 8 December 2021 with updates (4 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (7 pages)
25 January 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
8 September 2020Previous accounting period extended from 31 March 2020 to 31 August 2020 (1 page)
17 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
10 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
7 February 2019Confirmation statement made on 8 December 2018 with updates (4 pages)
29 January 2019Confirmation statement made on 7 December 2018 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
7 February 2018Confirmation statement made on 7 December 2017 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Termination of appointment of Alan Keith Rouzel as a secretary on 9 December 2015 (1 page)
9 December 2015Termination of appointment of Alan Keith Rouzel as a secretary on 9 December 2015 (1 page)
9 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Termination of appointment of Alan Keith Rouzel as a secretary on 9 December 2015 (1 page)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
13 March 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom on 13 March 2014 (1 page)
13 March 2014Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom on 13 March 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 March 2013Appointment of Mr John Joseph Remblance as a director (2 pages)
7 March 2013Termination of appointment of John Remblance as a director (1 page)
7 March 2013Termination of appointment of John Remblance as a director (1 page)
7 March 2013Appointment of Mr John Joseph Remblance as a director (2 pages)
1 February 2013Termination of appointment of David Berry as a secretary (1 page)
1 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
1 February 2013Appointment of Mr Alan Rouzel as a secretary (2 pages)
1 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
1 February 2013Registered office address changed from Monometer House, Rectory Grove Leigh on Sea Essex SS9 2HN on 1 February 2013 (1 page)
1 February 2013Registered office address changed from Monometer House, Rectory Grove Leigh on Sea Essex SS9 2HN on 1 February 2013 (1 page)
1 February 2013Appointment of Mr Alan Rouzel as a secretary (2 pages)
1 February 2013Registered office address changed from Monometer House, Rectory Grove Leigh on Sea Essex SS9 2HN on 1 February 2013 (1 page)
1 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
1 February 2013Termination of appointment of David Berry as a secretary (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
27 April 2012Compulsory strike-off action has been suspended (1 page)
27 April 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2011Termination of appointment of John Remblance as a director (2 pages)
12 October 2011Termination of appointment of John Remblance as a director (2 pages)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
18 July 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
7 July 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
7 July 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
14 January 2011Termination of appointment of Dale Tucknott as a secretary (1 page)
14 January 2011Termination of appointment of Dale Tucknott as a secretary (1 page)
1 December 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
1 December 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
20 July 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
20 July 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
29 June 2010Amended accounts made up to 28 February 2007 (10 pages)
29 June 2010Amended accounts made up to 28 February 2007 (10 pages)
29 June 2010Total exemption full accounts made up to 29 February 2008 (9 pages)
29 June 2010Total exemption full accounts made up to 29 February 2008 (9 pages)
23 April 2010Director's details changed for Mr John Albert Remblance on 7 December 2009 (2 pages)
23 April 2010Director's details changed for Mr John Albert Remblance on 7 December 2009 (2 pages)
23 April 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for John Alfred Remblance on 7 December 2009 (2 pages)
23 April 2010Director's details changed for John Alfred Remblance on 7 December 2009 (2 pages)
23 April 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mr John Albert Remblance on 7 December 2009 (2 pages)
23 April 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for John Alfred Remblance on 7 December 2009 (2 pages)
24 September 2009Appointment terminated director david berry (1 page)
24 September 2009Appointment terminated director david berry (1 page)
14 April 2009Return made up to 07/12/08; full list of members (4 pages)
14 April 2009Return made up to 07/12/08; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
11 August 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
6 August 2008Secton 519 (1 page)
6 August 2008Secton 519 (1 page)
10 December 2007Return made up to 07/12/07; full list of members (3 pages)
10 December 2007Return made up to 07/12/07; full list of members (3 pages)
2 July 2007New secretary appointed (2 pages)
2 July 2007New secretary appointed (2 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007Secretary resigned (1 page)
3 April 2007Full accounts made up to 28 February 2006 (14 pages)
3 April 2007Full accounts made up to 28 February 2006 (14 pages)
30 January 2007Return made up to 07/12/06; full list of members (3 pages)
30 January 2007Return made up to 07/12/06; full list of members (3 pages)
29 January 2007Registered office changed on 29/01/07 from: 16-20 marine parade southend on sea essex SS1 2EJ (1 page)
29 January 2007Registered office changed on 29/01/07 from: 16-20 marine parade southend on sea essex SS1 2EJ (1 page)
24 May 2006Accounting reference date shortened from 31/08/06 to 28/02/06 (1 page)
24 May 2006Accounting reference date shortened from 31/08/06 to 28/02/06 (1 page)
28 April 2006Declaration of assistance for shares acquisition (7 pages)
28 April 2006Declaration of assistance for shares acquisition (7 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006New secretary appointed (2 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (9 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (9 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
8 March 2006New director appointed (1 page)
8 March 2006New director appointed (1 page)
6 March 2006Director resigned (1 page)
6 March 2006New secretary appointed;new director appointed (2 pages)
6 March 2006New secretary appointed;new director appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Secretary resigned (1 page)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
16 January 2006Return made up to 16/12/05; full list of members (7 pages)
16 January 2006Return made up to 16/12/05; full list of members (7 pages)
1 December 2005Total exemption full accounts made up to 31 August 2005 (11 pages)
1 December 2005Total exemption full accounts made up to 31 August 2005 (11 pages)
18 April 2005Full accounts made up to 31 August 2004 (14 pages)
18 April 2005Full accounts made up to 31 August 2004 (14 pages)
14 January 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
17 February 2004Full accounts made up to 31 August 2003 (13 pages)
17 February 2004Full accounts made up to 31 August 2003 (13 pages)
6 February 2004Resolutions
  • RES13 ‐ Appoint alternate direc 05/01/04
(1 page)
6 February 2004Resolutions
  • RES13 ‐ Appoint alternate direc 05/01/04
(1 page)
14 January 2004Return made up to 16/12/03; full list of members (7 pages)
14 January 2004Return made up to 16/12/03; full list of members (7 pages)
2 July 2003Full accounts made up to 31 August 2002 (13 pages)
2 July 2003Full accounts made up to 31 August 2002 (13 pages)
18 December 2002Return made up to 16/12/02; full list of members (7 pages)
18 December 2002Return made up to 16/12/02; full list of members (7 pages)
20 November 2002Auditor's resignation (1 page)
20 November 2002Auditor's resignation (1 page)
29 June 2002Full accounts made up to 31 August 2001 (14 pages)
29 June 2002Full accounts made up to 31 August 2001 (14 pages)
2 January 2002Return made up to 16/12/01; full list of members (6 pages)
2 January 2002Return made up to 16/12/01; full list of members (6 pages)
2 July 2001Full accounts made up to 31 August 2000 (12 pages)
2 July 2001Full accounts made up to 31 August 2000 (12 pages)
18 December 2000Return made up to 16/12/00; full list of members (6 pages)
18 December 2000Return made up to 16/12/00; full list of members (6 pages)
20 June 2000Full accounts made up to 31 August 1999 (11 pages)
20 June 2000Full accounts made up to 31 August 1999 (11 pages)
29 January 2000Return made up to 16/12/99; full list of members (6 pages)
29 January 2000Return made up to 16/12/99; full list of members (6 pages)
20 August 1999Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
20 August 1999Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
11 August 1999Registered office changed on 11/08/99 from: 9 mansfield street london W1M 9FH (1 page)
11 August 1999Registered office changed on 11/08/99 from: 9 mansfield street london W1M 9FH (1 page)
25 April 1999Full accounts made up to 30 June 1998 (7 pages)
25 April 1999Full accounts made up to 30 June 1998 (7 pages)
12 March 1999Return made up to 16/12/98; full list of members (7 pages)
12 March 1999Return made up to 16/12/98; full list of members (7 pages)
16 April 1998Full accounts made up to 30 June 1997 (8 pages)
16 April 1998Full accounts made up to 30 June 1997 (8 pages)
26 January 1998Return made up to 16/12/97; no change of members (5 pages)
26 January 1998Return made up to 16/12/97; no change of members (5 pages)
9 April 1997Full accounts made up to 30 June 1996 (7 pages)
9 April 1997Full accounts made up to 30 June 1996 (7 pages)
12 March 1997Return made up to 16/12/96; no change of members (5 pages)
12 March 1997Return made up to 16/12/96; no change of members (5 pages)
25 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
25 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
12 December 1995Return made up to 16/12/95; full list of members (8 pages)
12 December 1995Return made up to 16/12/95; full list of members (8 pages)
30 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
30 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
12 February 1991Full accounts made up to 30 June 1990 (8 pages)
12 February 1991Full accounts made up to 30 June 1990 (8 pages)
14 June 1989Full accounts made up to 30 June 1988 (8 pages)
14 June 1989Full accounts made up to 30 June 1988 (8 pages)
22 June 1988Accounts made up to 30 June 1987 (8 pages)
22 June 1988Accounts made up to 30 June 1987 (8 pages)
9 April 1986Incorporation (15 pages)
9 April 1986Incorporation (15 pages)