Background WavePink WaveYellow Wave

COLFE'S LEISURE SERVICES LIMITED (02586190)

COLFE'S LEISURE SERVICES LIMITED (02586190) is an active UK company. incorporated on 27 February 1991. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. COLFE'S LEISURE SERVICES LIMITED has been registered for 35 years. Current directors include ADAMSON, Max, BURDEN, Michael James, PELLEREAU, Matthew Peter Ettienne and 1 others.

Company Number
02586190
Status
active
Type
ltd
Incorporated
27 February 1991
Age
35 years
Address
Colfes School, London, SE12 8AW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ADAMSON, Max, BURDEN, Michael James, PELLEREAU, Matthew Peter Ettienne, RUSSELL, James Paul Kingsley
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLFE'S LEISURE SERVICES LIMITED

COLFE'S LEISURE SERVICES LIMITED is an active company incorporated on 27 February 1991 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. COLFE'S LEISURE SERVICES LIMITED was registered 35 years ago.(SIC: 93110)

Status

active

Active since 35 years ago

Company No

02586190

LTD Company

Age

35 Years

Incorporated 27 February 1991

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

MUTANDERIS (125) LIMITED
From: 27 February 1991To: 15 October 1991
Contact
Address

Colfes School Horn Park Lane London, SE12 8AW,

Previous Addresses

Hork Park Lane London SE12 8AW
From: 27 February 1991To: 29 February 2016
Timeline

18 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Feb 91
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Feb 13
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Mar 18
Director Joined
Dec 20
Director Left
Dec 20
Director Left
May 23
Director Joined
May 23
Director Left
Sept 24
Director Joined
Oct 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FINCH, Cara Anne Mary

Active
Horn Park Lane, LondonSE12 8AW
Secretary
Appointed 01 Jan 2011

ADAMSON, Max

Active
Horn Park Lane, LondonSE12 8AW
Born September 1976
Director
Appointed 05 Jul 2020

BURDEN, Michael James

Active
Horn Park Lane, LondonSE12 8AW
Born April 1987
Director
Appointed 24 Sept 2024

PELLEREAU, Matthew Peter Ettienne

Active
Hork Park LaneSE12 8AW
Born July 1951
Director
Appointed 28 Jan 2016

RUSSELL, James Paul Kingsley

Active
Horn Park Lane, LondonSE12 8AW
Born July 1964
Director
Appointed 20 Feb 2018

HENDRY, Paul Malcolm

Resigned
Charis 2 Hadleigh Road, Frinton On SeaCO13 9HG
Secretary
Appointed 14 Oct 1991
Resigned 31 Aug 1995

LISTER, Victor Charles Michael

Resigned
East Lodge Wellington Avenue, Virginia WaterGU25 4QX
Secretary
Appointed 13 Feb 1996
Resigned 09 Oct 1996

MCCUTCHEON, James Winston

Resigned
Sprucedale Gardens, WallingtonSM6 9LB
Secretary
Appointed 27 Jun 2006
Resigned 01 Jan 2011

MCCUTCHEON, James Winston

Resigned
Sprucedale Gardens, WallingtonSM6 9LB
Secretary
Appointed 09 Oct 1996
Resigned 23 Jan 1999

MCCUTCHEON, James Winston

Resigned
Sprucedale Gardens, WallingtonSM6 9LB
Secretary
Appointed 01 Sept 1995
Resigned 13 Feb 1996

POLLARD, Daniel Joseph Gwyn

Resigned
16 Lincolns Inn Fields, LondonWC2A 3ED
Secretary
Appointed 27 Feb 1991
Resigned 14 Oct 1991

SPURLING, Roger Julian

Resigned
Forest Edge, NutleyTN22 3NZ
Secretary
Appointed 23 Nov 1999
Resigned 27 Jun 2006

BRADFORD, Neil Stewart

Resigned
Horn Park Lane, LondonSE12 8AW
Born September 1970
Director
Appointed 02 May 2023
Resigned 23 Aug 2024

BRADLY-RUSSELL, Michael John

Resigned
Long Close, HitchinSG4 7ET
Born January 1952
Director
Appointed 26 Jun 1997
Resigned 27 Jun 2006

BULL, Gerald Edgar

Resigned
16 Brendon Road, LondonSE9 3RP
Born January 1945
Director
Appointed 23 Nov 1999
Resigned 15 Nov 2005

CHENG, Serena

Resigned
Briary Close, LondonNW3 3JZ
Born November 1977
Director
Appointed 27 Jun 2006
Resigned 29 Jun 2010

CURTIS, David Richard

Resigned
Affeneys Arkesden Road, Saffron WaldenCB11 4QU
Born December 1935
Director
Appointed 14 Oct 1991
Resigned 23 Nov 1999

DOVE, Geoffrey Lionel

Resigned
Briars Orchard, OxtedRH8 0SZ
Born November 1933
Director
Appointed 14 Oct 1991
Resigned 23 May 1994

DOVE, Robert Alexander John

Resigned
16 Mayow Road, LondonSE23 2XG
Born August 1953
Director
Appointed 23 Nov 1999
Resigned 01 Dec 2002

GALLAGHER, John Anthony

Resigned
32 Glenhouse Road, LondonSE9 1JQ
Born January 1964
Director
Appointed 07 Jun 2005
Resigned 29 Jun 2010

HARGRAVE, Rachel Anne

Resigned
893 East Rochester Way, SidcupDA15 8TF
Born April 1973
Director
Appointed 27 Jun 2006
Resigned 29 Jun 2010

HENDRY, Paul Malcolm

Resigned
Charis 2 Hadleigh Road, Frinton On SeaCO13 9HG
Born May 1938
Director
Appointed 14 Oct 1991
Resigned 21 Jan 1993

LERBECH, Julie Elizabeth

Resigned
Horn Park Lane, LondonSE12 8AW
Born February 1980
Director
Appointed 01 Mar 2010
Resigned 04 Jul 2020

LISTER, Anthony Charles Bramham

Resigned
Dean Court, AshfordTN25 4NH
Born August 1939
Director
Appointed 23 May 1994
Resigned 09 Mar 1999

MARSHALL, Stuart Walter

Resigned
Ethnam Farm, SandhurstTN18 5PS
Born September 1935
Director
Appointed 21 Jan 1993
Resigned 28 Jan 2004

MEADE, Carol

Resigned
53 Osterley Road, IsleworthTW7 4PW
Born December 1957
Director
Appointed 27 Jun 2006
Resigned 20 Sept 2007

NEWTON, Kenneth Garnar

Resigned
Wildways High Broom Lane, CrowboroughTN6 3SP
Born June 1918
Director
Appointed 14 Oct 1991
Resigned 03 May 1995

PULLMAN, Nigel Reginald

Resigned
36 Ladbroke Grove, LondonW11 2PA
Born July 1947
Director
Appointed 29 Jan 2003
Resigned 29 Jun 2010

RICHARDSON, David John

Resigned
Lincoln Lodge Pines Road, BromleyBR1 2AA
Born March 1946
Director
Appointed 14 Oct 1991
Resigned 23 Nov 1999

RICKARDS, John Ayscough

Resigned
West Stratton House, MicheldeverSO21 3DR
Born July 1939
Director
Appointed 25 Apr 2001
Resigned 24 Nov 2004

RUSSELL, Ian Anthony

Resigned
Lovelstaithe, NorwichNR1 1LW
Born July 1956
Director
Appointed 29 Jun 2010
Resigned 28 Jan 2016

SCOBIE, James Martin

Resigned
Horn Park Lane, LondonSE12 8AW
Born November 1958
Director
Appointed 12 Feb 2013
Resigned 02 May 2023

SCRIVEN, Richard

Resigned
Shepherds Bank, Forest RowRH18 5BG
Born June 1928
Director
Appointed 14 Oct 1991
Resigned 23 Jun 1993

SPURLING, Roger Julian

Resigned
Forest Edge, NutleyTN22 3NZ
Born September 1932
Director
Appointed 23 Nov 1999
Resigned 27 Jun 2006

SUNTER, Cameron Beresford

Resigned
16 Lincolns Inn Fields, LondonWC2A 3ED
Born October 1956
Director
Appointed 27 Feb 1991
Resigned 14 Oct 1991

Persons with significant control

1

Colfe's School Limited

Active
Horn Park Lane, LondonSE12 8AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Person Secretary Company With Change Date
1 March 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
30 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Termination Secretary Company With Name
30 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
23 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
21 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
4 June 2008
288cChange of Particulars
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 2007
AAAnnual Accounts
Legacy
27 April 2007
363sAnnual Return (shuttle)
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 March 2003
AAAnnual Accounts
Legacy
11 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
25 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 March 2001
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
10 July 1997
288bResignation of Director or Secretary
Legacy
10 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Legacy
30 June 1997
363sAnnual Return (shuttle)
Legacy
18 November 1996
288aAppointment of Director or Secretary
Legacy
15 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 May 1996
AAAnnual Accounts
Legacy
21 March 1996
363sAnnual Return (shuttle)
Legacy
14 March 1996
288288
Legacy
6 September 1995
288288
Accounts With Accounts Type Full
4 May 1995
AAAnnual Accounts
Legacy
4 May 1995
288288
Legacy
9 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1994
AAAnnual Accounts
Legacy
5 June 1994
288288
Legacy
2 March 1994
363sAnnual Return (shuttle)
Legacy
28 February 1994
225(1)225(1)
Legacy
5 August 1993
88(2)R88(2)R
Legacy
5 August 1993
288288
Accounts With Accounts Type Full
8 June 1993
AAAnnual Accounts
Legacy
11 May 1993
288288
Legacy
23 April 1993
363sAnnual Return (shuttle)
Legacy
18 March 1993
288288
Legacy
2 March 1993
288288
Legacy
23 February 1993
288288
Legacy
22 December 1992
288288
Legacy
22 December 1992
288288
Legacy
16 December 1992
225(2)225(2)
Legacy
11 December 1992
88(2)R88(2)R
Resolution
11 December 1992
RESOLUTIONSResolutions
Resolution
11 December 1992
RESOLUTIONSResolutions
Resolution
11 December 1992
RESOLUTIONSResolutions
Legacy
11 December 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
15 June 1992
AAAnnual Accounts
Resolution
15 June 1992
RESOLUTIONSResolutions
Legacy
24 February 1992
363b363b
Resolution
4 November 1991
RESOLUTIONSResolutions
Legacy
4 November 1991
88(2)R88(2)R
Legacy
31 October 1991
395Particulars of Mortgage or Charge
Legacy
29 October 1991
288288
Legacy
29 October 1991
288288
Resolution
25 October 1991
RESOLUTIONSResolutions
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Memorandum Articles
18 October 1991
MEM/ARTSMEM/ARTS
Legacy
17 October 1991
287Change of Registered Office
Legacy
16 October 1991
224224
Certificate Change Of Name Company
15 October 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 February 1991
NEWINCIncorporation