Company NameMicroma Leisure Limited
DirectorRobert Peter Hollington
Company StatusActive
Company Number03598458
CategoryPrivate Limited Company
Incorporation Date15 July 1998(25 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameKaren Lesley Payne
NationalityBritish
StatusCurrent
Appointed09 December 1998(4 months, 3 weeks after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Village Country Club
Corringham
Essex
SS17 8JS
Director NameRobert Peter Hollington
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1999(1 year, 4 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Village Country Club
Corringham
Essex
SS17 8JS
Director NameTerry James Callaghan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 15 December 1999)
RoleCo Director
Correspondence Address64 Marine Parade
Southend On Sea
Essex
SS1 2EN
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY

Location

Registered AddressOffice 6 251-255 Church Road
Benfleet
Essex
SS7 4QP
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

81.2k at £1Robert Peter Hollington
100.00%
Ordinary
1 at £1Karen Lesley Payne
0.00%
Ordinary

Financials

Year2014
Net Worth£410,927
Cash£244,806
Current Liabilities£143,879

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

17 July 2007Delivered on: 25 July 2007
Persons entitled: Barclays Bank PLC

Classification: 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.
Outstanding
6 December 2006Delivered on: 14 December 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: The village country club southend road corringham essex.
Outstanding
26 January 2006Delivered on: 1 February 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £800,000 due or to become due from the company to.
Particulars: The village country club southend road corringham essex.
Outstanding
12 September 2002Delivered on: 19 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit intially of £20,000 credited to account designation number 36344664 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
22 June 2001Delivered on: 29 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
14 June 2001Delivered on: 20 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the village country club southend road corringham essex - EX234309; EX206499 and EX234308. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
25 May 2000Delivered on: 14 June 2000
Persons entitled: Business Finance Limited

Classification: Legal charge
Secured details: The loan of £530,000 and all other monies due or to become due from the company to the chargee pursuant to the offer letter (as defined) and under the legal charge.
Particulars: The f/h property k/a the village country club health and fitness centre southend road corringham essex t/n EX234309, EX206499 and EX234308. Undertaking and all property and assets.
Outstanding
25 May 2000Delivered on: 6 June 2000
Persons entitled: Shepherd Neame Limited

Classification: Waiver of occupational rights in relation to the property known as sunnyside farm,inglefield road,fobbing,essex SS17 9HW (subject to a legal charge dated 25 may 2000 between lawford management limited (the "mortgagor") and shepherd neame limited (the "pri
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the principal charge and under the trading and loan agreement dated 25 may 2000.
Particulars: Sunnyside farm,inglefield rd,fobbing,essex SS17 9HW; t/ns EX215290 and EX199589; all rights thereon.
Outstanding
25 May 2000Delivered on: 6 June 2000
Persons entitled: Shepherd Neame Limited

Classification: Waiver of occupational rights in relation to the property known as broadhurst,london road,stanford-le-hope,essex SS17 ole (subject to a legal charge dated 25 may 2000 between robert hollington (the "mortgagor") and shepherd neame limited (the "principal c
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the principal charge and in relation to the trading and loan agreement dated 25 may 2000.
Particulars: Broadhurst,london rd,stanford-le-hope,essex SS17 ole; t/no ex 195460; all rights from time to time thereon.
Outstanding

Filing History

14 September 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
6 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
22 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 81,233
(4 pages)
22 May 2015Registered office address changed from Chase Bureau Register Office Services Limited Number 1 Royal Terrace Southend on Sea Essex SS1 1EA to Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE on 22 May 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 81,233
(4 pages)
22 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
26 June 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
21 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
15 July 2011Amended accounts made up to 31 July 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 July 2010Director's details changed for Robert Peter Hollington on 15 July 2010 (2 pages)
27 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 July 2009Return made up to 15/07/09; full list of members (3 pages)
2 October 2008Return made up to 15/07/08; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
19 October 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
18 September 2007Return made up to 15/07/07; full list of members (2 pages)
25 July 2007Particulars of mortgage/charge (9 pages)
18 June 2007Total exemption small company accounts made up to 31 July 2005 (4 pages)
25 May 2007Return made up to 15/07/06; full list of members (2 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Secretary's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
7 April 2006Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 April 2006Total exemption full accounts made up to 31 July 2003 (11 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
5 September 2005Return made up to 15/07/05; full list of members (6 pages)
26 August 2004Return made up to 15/07/04; full list of members (6 pages)
10 November 2003Total exemption full accounts made up to 31 July 2002 (18 pages)
10 November 2003Total exemption full accounts made up to 31 July 2001 (20 pages)
25 July 2003Return made up to 15/07/03; full list of members (6 pages)
26 September 2002Return made up to 15/07/02; full list of members (6 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
29 April 2002Accounts for a dormant company made up to 31 July 2000 (2 pages)
15 August 2001Return made up to 15/07/01; full list of members (6 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
27 July 2000Return made up to 15/07/00; full list of members (6 pages)
14 June 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000New secretary appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Registered office changed on 27/03/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
3 November 1999New director appointed (2 pages)
15 July 1998Incorporation (14 pages)