Company NameElysium Leisure Limited
Company StatusDissolved
Company Number07493972
CategoryPrivate Limited Company
Incorporation Date17 January 2011(13 years, 3 months ago)
Dissolution Date27 December 2022 (1 year, 4 months 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
StatusClosed
Appointed17 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPavilion 20-22 Middleborough
Colchester
Essex
CO1 1QX
Secretary NameMr Dean Holloway
StatusResigned
Appointed17 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 Brook House Wivenhoe Business Centre
Hamilton Road Wivenhoe
Colchester
Essex
CO7 9DP

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

1 at £1Sa Stock Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£910,805
Cash£37,221
Current Liabilities£1,452,666

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

6 June 2012Delivered on: 8 June 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 September 2020Satisfaction of charge 1 in full (1 page)
30 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
30 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
10 May 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
1 March 2019Accounts for a dormant company made up to 30 June 2018 (10 pages)
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)
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 April 2018 (2 pages)
26 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
3 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 3 April 2018 (1 page)
3 April 2018Change of details for Mr Arash Afzalnia as a person with significant control on 23 March 2018 (2 pages)
3 April 2018Director's details changed for Mr Arash Afzalnia on 23 March 2018 (2 pages)
3 April 2018Change of details for Mr Arash Afzalnia as a person with significant control on 23 March 2018 (2 pages)
29 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
29 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
14 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (3 pages)
14 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (3 pages)
16 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 23 April 2017 with updates (5 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)
24 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 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 Essex 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 Essex CO7 9DP to 7 the Centre, the Crescent Colchester Business Park Colchester Essex CO4 9QQ on 7 December 2015 (1 page)
4 December 2015Termination of appointment of Dean Holloway as a secretary on 30 November 2015 (1 page)
4 December 2015Termination of appointment of Dean Holloway as a secretary on 30 November 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)
27 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
4 April 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
4 April 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
13 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
12 March 2012Director's details changed for Mr Arash Afzalnia on 17 January 2012 (2 pages)
12 March 2012Secretary's details changed for Mr Dean Holloway on 17 January 2012 (1 page)
12 March 2012Director's details changed for Mr Arash Afzalnia on 17 January 2012 (2 pages)
12 March 2012Secretary's details changed for Mr Dean Holloway on 17 January 2012 (1 page)
16 May 2011Registered office address changed from Suite 8 Communications House 9 St. Johns Street Colchester Essex CO2 7NN England on 16 May 2011 (1 page)
16 May 2011Registered office address changed from Suite 8 Communications House 9 St. Johns Street Colchester Essex CO2 7NN England on 16 May 2011 (1 page)
17 January 2011Incorporation (23 pages)
17 January 2011Incorporation (23 pages)