Company NameRIO Leisure Limited
DirectorGloria Humphreys
Company StatusActive
Company Number08476826
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameGloria Humphreys
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Hartington Road
Southend-On-Sea
SS1 2HS
Director NameMr Paul James Manley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Trevilson Close
St. Newlyn East
Newquay
Cornwall
TR8 5NX
Secretary NameCounty West Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 April 2013(same day as company formation)
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ

Location

Registered Address44 Hartington Road
Southend-On-Sea
SS1 2HS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 April 2024 (2 weeks, 6 days ago)
Next Return Due22 April 2025 (11 months, 4 weeks from now)

Charges

21 April 2015Delivered on: 23 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
15 April 2020Director's details changed for Gloria Humphreys on 7 April 2020 (2 pages)
15 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
15 April 2020Change of details for Gloria Humphreys as a person with significant control on 7 April 2020 (2 pages)
21 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
23 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
10 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
2 February 2018Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 44 Hartington Road Southend-on-Sea SS1 2HS on 2 February 2018 (1 page)
23 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
27 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
19 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 April 2015Registration of charge 084768260001, created on 21 April 2015 (5 pages)
23 April 2015Registration of charge 084768260001, created on 21 April 2015 (5 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
20 May 2013Appointment of Gloria Humphreys as a director (3 pages)
20 May 2013Termination of appointment of County West Secretarial Services Limited as a secretary (2 pages)
20 May 2013Appointment of Gloria Humphreys as a director (3 pages)
20 May 2013Termination of appointment of Paul Manley as a director (2 pages)
20 May 2013Termination of appointment of Paul Manley as a director (2 pages)
20 May 2013Termination of appointment of County West Secretarial Services Limited as a secretary (2 pages)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)