Company NameAdams Leisure Limited
DirectorArash Afzalnia
Company StatusActive
Company Number07188306
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Arash Afzalnia
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2014(4 years, 1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr George Adams
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Charlwood Street
London
SW1V 2DY
Director NameMr George Adams
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charlwood Street
London
SW1V 2DY
Director NameMr Christopher Borlase Adams
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House East Hoathly
Lewes
East Sussex
BN8 6QJ
Director NameMr Charles Hayward Kearns
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 2013)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 Wandsworth Bridge Road
London
SW6 2TB
Director NameMr Matthew Borlase Adam
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address46 Reporton Road
London
SW6 7JR
Secretary NameDean Holloway
StatusResigned
Appointed23 May 2014(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2016)
RoleCompany Director
Correspondence Address2 Brook House Wivenhoe Business Center
Hamilton Road, Wivenhoe
Colchester
CO7 9DP
Secretary NameManchester Square Registrars Limited (Corporation)
StatusResigned
Appointed12 March 2010(same day as company formation)
Correspondence Address25 Manchester Square
London
W1U 3PY
Secretary NameManchester Square Registrars Limited (Corporation)
StatusResigned
Appointed12 March 2010(same day as company formation)
Correspondence Address25 Manchester Square
London
W1U 3PY

Contact

Website86restaurant.co.uk

Location

Registered AddressPavilion
20-21 Middleborough
Colchester
Essex
CO1 1QX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches3 other UK companies use this postal address

Shareholders

157 at £1Sa Stock Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,225,686
Cash£4,591
Current Liabilities£831,957

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 June 2023 (11 months ago)
Next Return Due25 June 2024 (1 month, 2 weeks from now)

Charges

5 July 2019Delivered on: 9 July 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
11 April 2018Delivered on: 12 April 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 July 2017Delivered on: 4 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 July 2010Delivered on: 3 August 2010
Persons entitled: Royal Brompton & Harefield Nhs Foundation Trust

Classification: Rent deposit deed
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: Deposit of £102,500 and all monies plus interest.
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
14 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
16 December 2022Registered office address changed from Pavilion 20-22 Middleborough Colchester Essex CO1 1QX England to Pavilion 20-21 Middleborough Colchester Essex CO1 1QX on 16 December 2022 (1 page)
7 July 2022Confirmation statement made on 11 June 2022 with updates (5 pages)
1 April 2022Amended total exemption full accounts made up to 31 December 2019 (9 pages)
28 March 2022Total exemption full accounts made up to 31 December 2020 (11 pages)
11 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
5 August 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
23 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
25 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
19 August 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
9 July 2019Registration of charge 071883060004, created on 5 July 2019 (61 pages)
20 June 2019Satisfaction of charge 1 in full (1 page)
20 June 2019Satisfaction of charge 071883060002 in full (1 page)
26 February 2019Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England to Pavilion 20-22 Middleborough Colchester Essex CO1 1QX on 26 February 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
13 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
26 April 2018Director's details changed for Mr Arash Afzalnia on 23 April 2018 (2 pages)
26 April 2018Change of details for Mr Arash Afzalnia as a person with significant control on 23 March 2018 (2 pages)
26 April 2018Change of details for Mr Arash Afzalnia as a person with significant control on 23 April 2018 (2 pages)
26 April 2018Director's details changed for Mr Arash Afzalnia on 23 March 2018 (2 pages)
26 April 2018Registered office address changed from 7 the Centre the Crescent Colchester Business Park Colchester Essex CO4 9QQ England to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 26 April 2018 (1 page)
12 April 2018Registration of charge 071883060003, created on 11 April 2018 (42 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 July 2017Registration of charge 071883060002, created on 3 July 2017 (5 pages)
4 July 2017Registration of charge 071883060002, created on 3 July 2017 (5 pages)
29 June 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
29 June 2017Notification of Arash Afzalnia as a person with significant control on 11 June 2016 (2 pages)
29 June 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
29 June 2017Notification of Arash Afzalnia as a person with significant control on 29 June 2017 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 July 2016Termination of appointment of Dean Holloway as a secretary on 1 July 2016 (1 page)
1 July 2016Director's details changed for Mr Arash Afzalnia on 1 July 2016 (2 pages)
1 July 2016Termination of appointment of Dean Holloway as a secretary on 1 July 2016 (1 page)
1 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 157
(6 pages)
1 July 2016Director's details changed for Mr Arash Afzalnia on 1 July 2016 (2 pages)
1 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 157
(6 pages)
20 May 2016Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
20 May 2016Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
7 December 2015Registered office address changed from 2 Brook House Wivenhoe Business Centre Hamilton Road, Wivenhoe Colchester CO7 9DP to 7 the Centre the Crescent Colchester Business Park Colchester Essex CO4 9QQ on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 2 Brook House Wivenhoe Business Centre Hamilton Road, Wivenhoe Colchester CO7 9DP to 7 the Centre the Crescent Colchester Business Park Colchester Essex CO4 9QQ on 7 December 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 157
(4 pages)
7 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 157
(4 pages)
4 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
4 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 July 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 or Arash Afzalnia.
(5 pages)
9 July 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 or Arash Afzalnia.
(5 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 157
(4 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 157
(4 pages)
23 May 2014Appointment of Dean Holloway as a secretary (2 pages)
23 May 2014Registered office address changed from 25 Manchester Square London W1U 3PY on 23 May 2014 (1 page)
23 May 2014Registered office address changed from 25 Manchester Square London W1U 3PY on 23 May 2014 (1 page)
23 May 2014Termination of appointment of Manchester Square Registrars Limited as a secretary (1 page)
23 May 2014Termination of appointment of Manchester Square Registrars Limited as a secretary (1 page)
23 May 2014Appointment of Dean Holloway as a secretary (2 pages)
9 May 2014Appointment of Mr Arash Afzalnia as a director
  • ANNOTATION A second filed AP01 was registered on 09/07/2014.
(3 pages)
9 May 2014Appointment of Mr Arash Afzalnia as a director
  • ANNOTATION A second filed AP01 was registered on 09/07/2014.
(3 pages)
9 May 2014Termination of appointment of George Adams as a director (1 page)
9 May 2014Termination of appointment of George Adams as a director (1 page)
28 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
24 April 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 157
(4 pages)
24 April 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 157
(4 pages)
24 April 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 157
(4 pages)
24 April 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 157
(4 pages)
24 April 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 157
(4 pages)
24 April 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 157
(4 pages)
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders (4 pages)
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 July 2013Termination of appointment of Christopher Adams as a director (1 page)
10 July 2013Termination of appointment of Matthew Adams as a director (1 page)
10 July 2013Termination of appointment of Christopher Adams as a director (1 page)
10 July 2013Termination of appointment of Charles Kearns as a director (1 page)
10 July 2013Termination of appointment of Matthew Adams as a director (1 page)
10 July 2013Termination of appointment of Charles Kearns as a director (1 page)
22 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
22 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
10 February 2012Appointment of Mr Matthew Borlase Adams as a director (2 pages)
10 February 2012Appointment of Mr Christopher Borlase Adams as a director (2 pages)
10 February 2012Appointment of Mr Matthew Borlase Adams as a director (2 pages)
10 February 2012Appointment of Mr Charles Hayward Kearns as a director (2 pages)
10 February 2012Appointment of Mr Christopher Borlase Adams as a director (2 pages)
10 February 2012Appointment of Mr Charles Hayward Kearns as a director (2 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
17 March 2011Termination of appointment of George Adams as a director (1 page)
17 March 2011Termination of appointment of Manchester Square Registrars Limited as a secretary (1 page)
17 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
17 March 2011Termination of appointment of George Adams as a director (1 page)
17 March 2011Termination of appointment of Manchester Square Registrars Limited as a secretary (1 page)
3 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2010Appointment of Manchester Square Registrars Limited as a secretary (3 pages)
19 March 2010Appointment of Mr George Adams as a director (3 pages)
19 March 2010Appointment of Manchester Square Registrars Limited as a secretary (3 pages)
19 March 2010Appointment of Mr George Adams as a director (3 pages)
12 March 2010Incorporation (22 pages)
12 March 2010Incorporation (22 pages)