Company NameRemco Leisure Limited
DirectorJohn Joseph Remblance
Company StatusActive
Company Number05346944
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 3 months ago)
Previous NameWebchat Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks

Directors

Director NameMr John Joseph Remblance
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(7 years after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Marine Parade
Southend-On-Sea
SS1 2EJ
Director NameDavid Jonathan Berry
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(8 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 King Street
Kings Lynn
Norfolk
PE30 1ES
Director NameMr John Alfred Remblance
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(8 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 4 Marine Parade
Southend On Sea
Essex
SS1 2EJ
Secretary NameDavid Jonathan Berry
NationalityBritish
StatusResigned
Appointed14 October 2005(8 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 01 February 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 King Street
Kings Lynn
Norfolk
PE30 1ES
Secretary NameDale Ashley Tucknott
NationalityBritish
StatusResigned
Appointed13 June 2007(2 years, 4 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 NameMr Alan Rouzel
StatusResigned
Appointed01 February 2012(7 years after company formation)
Appointment Duration8 years, 7 months (resigned 01 September 2020)
RoleCompany Director
Correspondence Address109 Gloucester Place
London
W1U 6JW
Director NameMantel Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ
Secretary NameMantel Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ

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

Financials

Year2013
Net Worth-£94,521
Cash£12,745
Current Liabilities£630,527

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

25 July 2006Delivered on: 28 July 2006
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

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (14 pages)
3 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (13 pages)
28 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (14 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
2 October 2020Termination of appointment of Alan Rouzel as a secretary on 1 September 2020 (1 page)
2 October 2020Satisfaction of charge 1 in full (1 page)
8 September 2020Previous accounting period extended from 31 March 2020 to 31 August 2020 (1 page)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
26 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
26 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
6 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 31 January 2017 with updates (5 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)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
2 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(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)
17 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 February 2014Registered office address changed from 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE England on 18 February 2014 (1 page)
18 February 2014Registered office address changed from 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE England on 18 February 2014 (1 page)
17 February 2014Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom on 17 February 2014 (1 page)
17 February 2014Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom on 17 February 2014 (1 page)
17 February 2014Registered office address changed from 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE England on 17 February 2014 (1 page)
17 February 2014Registered office address changed from 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE England on 17 February 2014 (1 page)
31 May 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 March 2013Appointment of Mr John Joseph Remblance as a director (2 pages)
7 March 2013Appointment of Mr Alan Rouzel as a secretary (2 pages)
7 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
7 March 2013Termination of appointment of John Remblance as a director (1 page)
7 March 2013Termination of appointment of David Berry as a secretary (1 page)
7 March 2013Termination of appointment of John Remblance as a director (1 page)
7 March 2013Termination of appointment of David Berry as a secretary (1 page)
7 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
7 March 2013Appointment of Mr Alan Rouzel as a secretary (2 pages)
7 March 2013Appointment of Mr John Joseph Remblance as a director (2 pages)
5 December 2012Compulsory strike-off action has been discontinued (1 page)
5 December 2012Compulsory strike-off action has been discontinued (1 page)
22 August 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
22 August 2012Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN on 22 August 2012 (1 page)
22 August 2012Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN on 22 August 2012 (1 page)
22 August 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
9 August 2012Termination of appointment of David Berry as a director (1 page)
9 August 2012Termination of appointment of David Berry as a director (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012Full accounts made up to 31 March 2011 (13 pages)
15 May 2012Full accounts made up to 31 March 2011 (13 pages)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
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 31 January 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 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)
24 June 2011Compulsory strike-off action has been suspended (1 page)
24 June 2011Compulsory strike-off action has been suspended (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
9 February 2011Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
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 (9 pages)
1 December 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
18 August 2010Total exemption full accounts made up to 29 February 2008 (10 pages)
18 August 2010Total exemption full accounts made up to 29 February 2008 (10 pages)
18 August 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
18 August 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
9 June 2010Termination of appointment of David Berry as a director (1 page)
9 June 2010Termination of appointment of David Berry as a director (1 page)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
23 April 2010Director's details changed for John Alfred Remblance on 31 January 2010 (2 pages)
23 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for John Alfred Remblance on 31 January 2010 (2 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
17 April 2009Return made up to 31/01/09; full list of members (4 pages)
17 April 2009Return made up to 31/01/09; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
14 August 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
6 August 2008Section 519 (1 page)
6 August 2008Section 519 (1 page)
4 February 2008Return made up to 31/01/08; full list of members (3 pages)
4 February 2008Return made up to 31/01/08; full list of members (3 pages)
2 July 2007New secretary appointed (2 pages)
2 July 2007New secretary appointed (2 pages)
8 March 2007Full accounts made up to 28 February 2006 (12 pages)
8 March 2007Full accounts made up to 28 February 2006 (12 pages)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
28 July 2006Particulars of mortgage/charge (9 pages)
28 July 2006Particulars of mortgage/charge (9 pages)
27 June 2006Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
27 June 2006Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
13 March 2006Return made up to 31/01/06; full list of members (3 pages)
13 March 2006Return made up to 31/01/06; full list of members (3 pages)
21 November 2005Company name changed webchat LTD\certificate issued on 21/11/05 (3 pages)
21 November 2005Company name changed webchat LTD\certificate issued on 21/11/05 (3 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005New secretary appointed;new director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New secretary appointed;new director appointed (2 pages)
27 October 2005Registered office changed on 27/10/05 from: 16 winchester walk london SE1 9AQ (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005Registered office changed on 27/10/05 from: 16 winchester walk london SE1 9AQ (1 page)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (2 pages)
20 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 January 2005Incorporation (13 pages)
31 January 2005Incorporation (13 pages)