Company NameAveley Leisure Ltd
Company StatusActive
Company Number07674755
CategoryPrivate Limited Company
Incorporation Date20 June 2011(12 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Andrew Stuart Clark
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCecil House Foster Street
Foster Street
Harlow
CM17 9HY
Director NameMr Cecil John Pryor
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2011(3 weeks, 2 days after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCecil House Harlow Common
Harlow
Essex
CM17 9HY
Director NameMr Roger Gerald Pryor
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2011(3 weeks, 2 days after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCecil House Harlow Common
Harlow
Essex
CM17 9HY
Director NameMr Peter Ryan Scott
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2012(1 year after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCecil House Foster Street
Harlow
Essex
CM17 9HY
Director NameMrs Kylea Samantha Benge
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCecil House Foster Street
Harlow
Essex
CM17 9HY
Director NameMr Patrick Brian Ahern
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(3 weeks, 2 days after company formation)
Appointment Duration10 years, 4 months (resigned 16 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCecil House Foster Street
Harlow Common
Harlow
Essex
CM17 9HY
Director NameMs Lilian Beatrice Scott
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(3 weeks, 2 days after company formation)
Appointment Duration10 years, 3 months (resigned 02 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCecil House Harlow Common
Harlow
Essex
CM17 9HY
Director NameMr Paul Delaney
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(5 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCecil House Foster Street
Harlow
Essex
CM17 9HY

Contact

Websiteaveleyleisure.co.uk
Email address[email protected]

Location

Registered AddressCecil House
Foster Street
Harlow
Essex
CM17 9HY
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNorth Weald Bassett
WardHastingwood, Matching and Sheering Village
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ingrebourne Valley LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£9,780
Current Liabilities£140,984

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

11 September 2013Delivered on: 12 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

9 July 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
17 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
17 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (30 pages)
17 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (9 pages)
17 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
28 January 2019Audit exemption subsidiary accounts made up to 30 June 2018 (9 pages)
28 January 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (29 pages)
4 January 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
4 January 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
26 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
20 December 2017Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
20 December 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
20 December 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (28 pages)
20 December 2017Audit exemption subsidiary accounts made up to 30 June 2017 (8 pages)
13 July 2017Notification of Ingrebourne Valley Limited as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Ingrebourne Valley Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (29 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (29 pages)
10 January 2017Audit exemption subsidiary accounts made up to 30 June 2016 (7 pages)
10 January 2017Audit exemption subsidiary accounts made up to 30 June 2016 (7 pages)
17 December 2016Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
17 December 2016Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
17 December 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
17 December 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
29 November 2016Appointment of Mr Paul Delaney as a director on 29 November 2016 (2 pages)
29 November 2016Appointment of Mr Paul Delaney as a director on 29 November 2016 (2 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(8 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(8 pages)
7 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
7 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
7 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
7 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (26 pages)
7 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (7 pages)
7 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (26 pages)
7 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (7 pages)
7 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
14 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(8 pages)
14 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(8 pages)
10 February 2015Audit exemption subsidiary accounts made up to 30 June 2014 (7 pages)
10 February 2015Audit exemption subsidiary accounts made up to 30 June 2014 (7 pages)
19 January 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (26 pages)
19 January 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
19 January 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
19 January 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (26 pages)
19 January 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
19 January 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(8 pages)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(8 pages)
24 March 2014Audit exemption subsidiary accounts made up to 30 June 2013 (7 pages)
24 March 2014Audit exemption subsidiary accounts made up to 30 June 2013 (7 pages)
24 March 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (23 pages)
24 March 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (23 pages)
19 March 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
19 March 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
19 March 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
19 March 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
14 October 2013Resolutions
  • RES13 ‐ 11/09/2013
(1 page)
14 October 2013Resolutions
  • RES13 ‐ 11/09/2013
(1 page)
19 September 2013Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
19 September 2013Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
12 September 2013Registration of charge 076747550001 (26 pages)
12 September 2013Registration of charge 076747550001 (26 pages)
25 June 2013Registered office address changed from Cecil House Foster Street Foster Street Harlow CM17 9HY England on 25 June 2013 (1 page)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(8 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(8 pages)
25 June 2013Registered office address changed from Cecil House Foster Street Foster Street Harlow CM17 9HY England on 25 June 2013 (1 page)
28 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
28 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
9 August 2012Appointment of Mr Peter Ryan Scott as a director (2 pages)
9 August 2012Appointment of Mr Peter Ryan Scott as a director (2 pages)
12 July 2012Director's details changed for Mr Patrick Brian Ahern on 12 July 2012 (2 pages)
12 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
12 July 2012Director's details changed for Mr Patrick Brian Ahern on 12 July 2012 (2 pages)
22 July 2011Appointment of Mr Patrick Brian Ahern as a director (3 pages)
22 July 2011Appointment of Roger Gerald Pryor as a director (3 pages)
22 July 2011Appointment of Mrs Lilian Beatrice Scott as a director (3 pages)
22 July 2011Appointment of Cecil John Pryor as a director (3 pages)
22 July 2011Appointment of Cecil John Pryor as a director (3 pages)
22 July 2011Appointment of Roger Gerald Pryor as a director (3 pages)
22 July 2011Appointment of Mrs Lilian Beatrice Scott as a director (3 pages)
22 July 2011Appointment of Mr Patrick Brian Ahern as a director (3 pages)
20 June 2011Incorporation (22 pages)
20 June 2011Incorporation (22 pages)