Company NamePartyman World (Lakeside) Limited
Company StatusActive
Company Number06786913
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr James Nicholas Sinclair
Date of BirthJune 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed09 January 2009(same day as company formation)
RoleEntertainer
Country of ResidenceUnited Kingdom
Correspondence AddressMarsh Farm Animal Adventure Park Marsh Farm Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5WP
Director NameMr Aaron David Othman
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(7 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMarsh Farm Animal Adventure Park Marsh Farm Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5WP
Director NameMrs Katie Franklin
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed02 October 2020(11 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleChildcare Director
Country of ResidenceEngland
Correspondence AddressMarsh Farm Animal Adventure Park Marsh Farm Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5WP
Director NameMr Philip Alastair Barton-Wright
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish,
StatusResigned
Appointed08 September 2011(2 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 June 2012)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressThe Paddock Ulting Lane
Ulting
Maldon
Essex
CM9 6QY
Director NameMs Victoria Jane Barton-Wright
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(2 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRutland House 90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Director NameMrs Janette Ellen Stagg
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(7 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 March 2023)
RoleChildcare Director
Country of ResidenceEngland
Correspondence AddressMarsh Farm Animal Adventure Park Marsh Farm Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5WP

Contact

Websitethepartymancompany.co.uk
Telephone0845 0345123
Telephone regionUnknown

Location

Registered AddressMarsh Farm Animal Adventure Park Marsh Farm Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5WP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Chetwood and Collingwood
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Dassas Investments LTD
50.00%
Ordinary
100 at £1James Sinclair
50.00%
Ordinary

Financials

Year2014
Net Worth£441,860
Cash£10,664
Current Liabilities£330,533

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 January 2024 (4 months ago)
Next Return Due23 January 2025 (8 months, 2 weeks from now)

Charges

12 March 2020Delivered on: 16 March 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
19 March 2012Delivered on: 4 April 2012
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 companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 May 2010Delivered on: 4 June 2010
Satisfied on: 9 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

24 November 2023Director's details changed for Mr Aaron David Othman on 24 November 2023 (2 pages)
3 May 2023Change of details for Partyman Group Ltd as a person with significant control on 31 March 2023 (2 pages)
3 May 2023Cessation of James Nicholas Sinclair as a person with significant control on 31 March 2023 (1 page)
16 January 2023Change of details for Mr James Nicholas Sinclair as a person with significant control on 13 January 2023 (2 pages)
13 January 2023Change of details for Partyman Group Ltd as a person with significant control on 13 January 2023 (2 pages)
13 January 2023Change of details for Mr James Nicholas Sinclair as a person with significant control on 13 January 2023 (2 pages)
13 January 2023Registered office address changed from Marsh Farm Marsh Farm Road South Woodham Ferrers Chelmsford Essex CM3 5WP England to Marsh Farm Animal Adventure Park Marsh Farm Road South Woodham Ferrers Chelmsford Essex CM3 5WP on 13 January 2023 (1 page)
13 January 2023Director's details changed for Mr James Nicholas Sinclair on 13 January 2023 (2 pages)
13 January 2023Director's details changed for Mrs Katie Franklin on 13 January 2023 (2 pages)
13 January 2023Director's details changed for Mrs Janette Ellen Stagg on 13 January 2023 (2 pages)
13 January 2023Director's details changed for Mr Aaron David Othman on 13 January 2023 (2 pages)
13 January 2023Director's details changed for Mr James Nicholas Sinclair on 13 January 2023 (2 pages)
9 January 2023Confirmation statement made on 9 January 2023 with updates (4 pages)
4 January 2023Director's details changed for Mrs Katie Franklin on 4 January 2022 (2 pages)
4 January 2023Registered office address changed from The Broadwalk Lakeside Retail Park Grays Essex RM20 1WN England to Marsh Farm Marsh Farm Road South Woodham Ferrers Chelmsford Essex CM3 5WP on 4 January 2023 (1 page)
4 January 2023Director's details changed for Mr Aaron David Othman on 4 January 2022 (2 pages)
4 January 2023Director's details changed for Mr James Nicholas Sinclair on 4 January 2022 (2 pages)
4 January 2023Change of details for Partyman Group Ltd as a person with significant control on 4 January 2022 (2 pages)
4 January 2023Change of details for Mr James Nicholas Sinclair as a person with significant control on 4 January 2022 (2 pages)
4 January 2023Director's details changed for Mrs Janette Ellen Stagg on 4 January 2022 (2 pages)
29 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
18 January 2022Confirmation statement made on 9 January 2022 with updates (5 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
6 July 2021Change of details for Mr James Sinclair as a person with significant control on 6 July 2021 (2 pages)
15 April 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
15 March 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
2 October 2020Appointment of Mrs Katie Franklin as a director on 2 October 2020 (2 pages)
16 March 2020Registration of charge 067869130003, created on 12 March 2020 (12 pages)
30 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
18 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
18 January 2019Registered office address changed from Hawthorne House Highlands Road Rawreth Essex SS11 8TL United Kingdom to The Broadwalk Lakeside Retail Park Grays Essex RM20 1WN on 18 January 2019 (1 page)
16 January 2019Registered office address changed from Marsh Farm Animal Adventure Park Marsh Farm Road South Woodham Ferrers Essex CM3 5WP to Hawthorne House Highlands Road Rawreth Essex SS11 8TL on 16 January 2019 (1 page)
16 January 2019Change of details for Partyman Group Ltd as a person with significant control on 16 January 2019 (2 pages)
16 January 2019Director's details changed for Mr James Sinclair on 16 January 2019 (2 pages)
16 January 2019Change of details for Mr James Sinclair as a person with significant control on 16 January 2019 (2 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
15 March 2018Change of details for Mr James Sinclair as a person with significant control on 30 June 2017 (2 pages)
15 March 2018Change of details for Mr James Sinclair as a person with significant control on 30 June 2017 (2 pages)
14 March 2018Notification of Partyman Group Ltd as a person with significant control on 30 June 2017 (2 pages)
14 March 2018Change of details for Mr James Sinclair as a person with significant control on 30 June 2017 (2 pages)
13 February 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
31 January 2018Cessation of Dassas Investments Limited as a person with significant control on 30 June 2017 (1 page)
31 January 2018Termination of appointment of Victoria Jane Barton-Wright as a director on 30 June 2017 (1 page)
4 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
20 April 2017Director's details changed for Mr James Sinclair on 23 March 2017 (2 pages)
20 April 2017Director's details changed for Mr James Sinclair on 23 March 2017 (2 pages)
26 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 April 2016Appointment of Mrs Janette Ellen Stagg as a director on 24 March 2016 (2 pages)
11 April 2016Appointment of Mr Aaron Othman as a director on 24 March 2016 (2 pages)
11 April 2016Appointment of Mrs Janette Ellen Stagg as a director on 24 March 2016 (2 pages)
11 April 2016Appointment of Mr Aaron Othman as a director on 24 March 2016 (2 pages)
19 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200
(4 pages)
19 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200
(4 pages)
19 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 200
(4 pages)
23 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 200
(4 pages)
23 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 200
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 September 2014Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ to Marsh Farm Animal Adventure Park Marsh Farm Road South Woodham Ferrers Essex CM3 5WP on 24 September 2014 (1 page)
24 September 2014Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ to Marsh Farm Animal Adventure Park Marsh Farm Road South Woodham Ferrers Essex CM3 5WP on 24 September 2014 (1 page)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 200
(4 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 200
(4 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 200
(4 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
16 January 2013Director's details changed for Ms Victoria Jane Barton-Wright on 25 July 2012 (2 pages)
16 January 2013Registered office address changed from the Paddock Ulting Lane Ulting Maldon Essex CM9 6QY England on 16 January 2013 (1 page)
16 January 2013Registered office address changed from the Paddock Ulting Lane Ulting Maldon Essex CM9 6QY England on 16 January 2013 (1 page)
16 January 2013Director's details changed for Ms Victoria Jane Barton-Wright on 25 July 2012 (2 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 July 2012Termination of appointment of Philip Barton-Wright as a director (1 page)
3 July 2012Termination of appointment of Philip Barton-Wright as a director (1 page)
4 April 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
23 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
29 November 2011Appointment of Ms Victoria Jane Barton-Wright as a director (2 pages)
29 November 2011Appointment of Ms Victoria Jane Barton-Wright as a director (2 pages)
18 November 2011Registered office address changed from Unit 14 Repton Close Basildon Essex SS13 1LJ on 18 November 2011 (1 page)
18 November 2011Registered office address changed from Unit 14 Repton Close Basildon Essex SS13 1LJ on 18 November 2011 (1 page)
26 September 2011Director's details changed for James Sinclair on 23 September 2011 (2 pages)
26 September 2011Director's details changed for James Sinclair on 23 September 2011 (2 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
9 September 2011Appointment of Mr Philip Alistair Barton-Wright as a director (2 pages)
9 September 2011Appointment of Mr Philip Alistair Barton-Wright as a director (2 pages)
18 August 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 200
(4 pages)
18 August 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 200
(4 pages)
24 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
23 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
11 June 2009Registered office changed on 11/06/2009 from 378 mountnessing road billericay essex CM12 0EU (1 page)
11 June 2009Registered office changed on 11/06/2009 from 378 mountnessing road billericay essex CM12 0EU (1 page)
24 March 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
24 March 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
3 February 2009Ad 09/01/09-09/01/09\gbp si 99@1=99\gbp ic 1/100\ (1 page)
3 February 2009Ad 09/01/09-09/01/09\gbp si 99@1=99\gbp ic 1/100\ (1 page)
9 January 2009Incorporation (19 pages)
9 January 2009Incorporation (19 pages)