Background WavePink WaveYellow Wave

ALDWYCH LEISURE LIMITED (03230349)

ALDWYCH LEISURE LIMITED (03230349) is an active UK company. incorporated on 26 July 1996. with registered office in Ruislip. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. ALDWYCH LEISURE LIMITED has been registered for 29 years. Current directors include ESMAIL, Aly Mohamed, ESMAIL, Sayed Mohamed, JIVRAJ, Salim.

Company Number
03230349
Status
active
Type
ltd
Incorporated
26 July 1996
Age
29 years
Address
Runway House, Ruislip, HA4 6SE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ESMAIL, Aly Mohamed, ESMAIL, Sayed Mohamed, JIVRAJ, Salim
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDWYCH LEISURE LIMITED

ALDWYCH LEISURE LIMITED is an active company incorporated on 26 July 1996 with the registered office located in Ruislip. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. ALDWYCH LEISURE LIMITED was registered 29 years ago.(SIC: 55900)

Status

active

Active since 29 years ago

Company No

03230349

LTD Company

Age

29 Years

Incorporated 26 July 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Runway House The Runway Ruislip, HA4 6SE,

Previous Addresses

Charlwood House the Runway South Ruislip Middlesex HA4 6SE
From: 26 July 1996To: 25 May 2016
Timeline

6 key events • 1996 - 2017

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
May 16
Director Joined
Apr 17
Director Left
Apr 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

ESMAIL, Aly Mohamed

Active
The Runway, RuislipHA4 6SE
Secretary
Appointed 01 Feb 2016

JIVRAJ, Salim

Active
21 Albert Hall Mansions, LondonSW7 2AJ
Secretary
Appointed 08 Mar 1999

ESMAIL, Aly Mohamed

Active
The Runway, RuislipHA4 6SE
Born December 1982
Director
Appointed 01 Apr 2016

ESMAIL, Sayed Mohamed

Active
The Runway, RuislipHA4 6SE
Born June 1986
Director
Appointed 01 Apr 2017

JIVRAJ, Salim

Active
21 Albert Hall Mansions, LondonSW7 2AJ
Born March 1948
Director
Appointed 08 Mar 1999

JIVRAJ, Mehboob

Resigned
27 Littleton Road, HarrowHA1 3SY
Secretary
Appointed 17 Jul 1997
Resigned 08 Mar 1999

ST JAMES'S SECRETARIES LIMITED

Resigned
88 Kingsway, HolbornWC2B 6AW
Corporate nominee secretary
Appointed 26 Jul 1996
Resigned 17 Jul 1997

ESMAIL, Mohamed Fazal

Resigned
Charlwood House, South RuislipHA4 6SE
Born December 1944
Director
Appointed 08 Mar 1999
Resigned 23 Oct 2014

ESMAIL, Sushma Bhatia

Resigned
The Runway, South RuislipHA4 6SE
Born April 1947
Director
Appointed 24 Oct 2014
Resigned 31 Mar 2017

JIVRAJ, Mehboob

Resigned
27 Littleton Road, HarrowHA1 3SY
Born March 1953
Director
Appointed 17 Jul 1997
Resigned 01 Oct 2001

JIVRAJ, Rehana

Resigned
8 Bengeworth Road, HarrowHA1 3SE
Born September 1955
Director
Appointed 17 Jul 1997
Resigned 08 Mar 1999

ST JAMES'S DIRECTORS LIMITED

Resigned
88 Kingsway, HolbornWC2B 6AW
Corporate nominee director
Appointed 26 Jul 1996
Resigned 17 Jul 1997

Persons with significant control

1

The Runway, RuislipHA4 6SE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 February 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Full
13 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Small
10 October 2009
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Small
21 January 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Small
15 August 2007
AAAnnual Accounts
Legacy
4 August 2007
395Particulars of Mortgage or Charge
Legacy
13 July 2007
395Particulars of Mortgage or Charge
Legacy
28 June 2007
395Particulars of Mortgage or Charge
Legacy
28 June 2007
363aAnnual Return
Accounts With Accounts Type Small
21 September 2006
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
16 September 2005
363aAnnual Return
Legacy
16 September 2005
288cChange of Particulars
Accounts With Accounts Type Small
25 August 2005
AAAnnual Accounts
Legacy
22 December 2004
288cChange of Particulars
Legacy
20 December 2004
287Change of Registered Office
Accounts With Accounts Type Small
27 July 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
288cChange of Particulars
Accounts With Accounts Type Small
3 September 2003
AAAnnual Accounts
Legacy
8 August 2003
395Particulars of Mortgage or Charge
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 2002
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
29 June 2002
395Particulars of Mortgage or Charge
Legacy
6 June 2002
395Particulars of Mortgage or Charge
Resolution
16 May 2002
RESOLUTIONSResolutions
Legacy
12 April 2002
403b403b
Legacy
1 February 2002
395Particulars of Mortgage or Charge
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2001
AAAnnual Accounts
Legacy
11 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 August 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1999
AAAnnual Accounts
Accounts With Accounts Type Small
1 June 1999
AAAnnual Accounts
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
287Change of Registered Office
Legacy
17 May 1999
225Change of Accounting Reference Date
Legacy
5 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 1998
AAAnnual Accounts
Resolution
20 May 1998
RESOLUTIONSResolutions
Legacy
17 March 1998
88(2)R88(2)R
Legacy
17 March 1998
363sAnnual Return (shuttle)
Legacy
2 February 1998
395Particulars of Mortgage or Charge
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
287Change of Registered Office
Incorporation Company
26 July 1996
NEWINCIncorporation