Background WavePink WaveYellow Wave

SOUTH EASTERN LEISURE UK LIMITED (03685980)

SOUTH EASTERN LEISURE UK LIMITED (03685980) is an active UK company. incorporated on 18 December 1998. with registered office in St. Albans. The company operates in the Construction sector, engaged in development of building projects. SOUTH EASTERN LEISURE UK LIMITED has been registered for 27 years. Current directors include MARTIN, Ronald.

Company Number
03685980
Status
active
Type
ltd
Incorporated
18 December 1998
Age
27 years
Address
2nd Floor 4 Beaconsfield Road, St. Albans, AL1 3RD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MARTIN, Ronald
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH EASTERN LEISURE UK LIMITED

SOUTH EASTERN LEISURE UK LIMITED is an active company incorporated on 18 December 1998 with the registered office located in St. Albans. The company operates in the Construction sector, specifically engaged in development of building projects. SOUTH EASTERN LEISURE UK LIMITED was registered 27 years ago.(SIC: 41100)

Status

active

Active since 27 years ago

Company No

03685980

LTD Company

Age

27 Years

Incorporated 18 December 1998

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

DELANCEY SOUTH EASTERN UK LIMITED
From: 3 June 1999To: 19 July 1999
SOUTH EASTERN LEISURE LIMITED
From: 13 May 1999To: 3 June 1999
MAILTRACE LIMITED
From: 18 December 1998To: 13 May 1999
Contact
Address

2nd Floor 4 Beaconsfield Road St. Albans, AL1 3RD,

Previous Addresses

Roots Hall Stadium Southend on Sea Essex SS2 6NQ
From: 18 December 1998To: 7 January 2025
Timeline

14 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Dec 13
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Feb 19
Director Left
Mar 19
Loan Secured
Jun 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Owner Exit
Mar 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

MARTIN, Ronald

Active
4 Beaconsfield Road, St. AlbansAL1 3RD
Born January 1953
Director
Appointed 13 Jan 1999

KING, Geoffrey

Resigned
Ponds Road, ChelmsfordCM2 8QP
Secretary
Appointed 11 May 2006
Resigned 04 Mar 2019

KING, Geoffrey

Resigned
Oak Lodge Ponds Road, ChelmsfordCM2 8QP
Secretary
Appointed 13 Jan 1999
Resigned 08 Nov 1999

MOSS, Andrew Graham

Resigned
244 Willesden Lane, LondonNW2 5RE
Secretary
Appointed 08 Nov 1999
Resigned 23 Sept 2003

DECHERT SECRETARIES LIMITED

Resigned
160 Queen Victoria Street, LondonEC4V 4QQ
Corporate secretary
Appointed 02 Mar 2006
Resigned 11 May 2006

PORTMAN ADMINISTRATION 1 LIMITED

Resigned
6th Floor Lansdowne House, LondonW1J 6ER
Corporate secretary
Appointed 23 Sept 2003
Resigned 02 Mar 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Dec 1998
Resigned 13 Jan 1999

BURKE, Padraic

Resigned
140 Tabernacle Street, LondonEC2A 4SD
Born September 1944
Director
Appointed 10 Jun 2002
Resigned 26 Nov 2004

EMMETT, Graham Anthony Johnathan

Resigned
Rushmead, CobhamKT11 2HL
Born January 1963
Director
Appointed 20 Dec 1999
Resigned 28 Jul 2003

HADEN SCOTT, Timothy

Resigned
6 Russell Hill, PurleyCR8 2JA
Born October 1964
Director
Appointed 06 Aug 2001
Resigned 31 Dec 2003

KING, Geoffrey

Resigned
Ponds Road, ChelmsfordCM2 8QP
Born September 1946
Director
Appointed 03 Dec 2013
Resigned 04 Mar 2019

KING, Geoffrey

Resigned
Oak Lodge Ponds Road, ChelmsfordCM2 8QP
Born September 1946
Director
Appointed 09 Feb 2006
Resigned 02 Mar 2006

KING, Geoffrey

Resigned
Oak Lodge Ponds Road, ChelmsfordCM2 8QP
Born September 1946
Director
Appointed 13 Jan 1999
Resigned 08 Nov 1999

MOSS, Andrew Graham

Resigned
244 Willesden Lane, LondonNW2 5RE
Born February 1958
Director
Appointed 01 Jun 1999
Resigned 14 Sept 1999

RAEBURN, Ian Douglas

Resigned
6 Wray Lane, ReigateRH2 0HS
Born January 1963
Director
Appointed 14 Sept 1999
Resigned 31 Dec 2003

RITBLAT, James William Jeremy

Resigned
24 St Petersburgh Place, LondonW2 4LB
Born February 1967
Director
Appointed 09 Apr 1999
Resigned 31 Dec 2003

VAN WEZEL, Franklin

Resigned
65 Thorpe Bay Gardens, Southend On SeaSS1 3NP
Born September 1941
Director
Appointed 26 Nov 2004
Resigned 09 Feb 2006

WAGMAN, Colin Barry

Resigned
North Lodge, LondonN2 9NT
Born May 1946
Director
Appointed 09 Apr 1999
Resigned 31 Dec 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Dec 1998
Resigned 13 Jan 1999

PORTMAN ADMINISTRATION 1 LIMITED

Resigned
6th Floor Lansdowne House, LondonW1J 6ER
Corporate director
Appointed 31 Dec 2003
Resigned 02 Mar 2006

PORTMAN ADMINISTRATION 2 LIMITED

Resigned
6th Floor Lansdowne House, LondonW1J 6ER
Corporate director
Appointed 31 Dec 2003
Resigned 02 Mar 2006

Persons with significant control

1

0 Active
1 Ceased
Victoria Avenue, Southend On SeaSS2 6NQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2023
Fundings
Financials
Latest Activities

Filing History

181

Gazette Filings Brought Up To Date
14 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
13 February 2026
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
18 November 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
18 November 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
15 November 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
12 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Gazette Notice Compulsory
26 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
7 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 November 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
14 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
13 April 2022
AAAnnual Accounts
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2018
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
4 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
19 October 2017
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 August 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
28 December 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Gazette Filings Brought Up To Date
16 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Legacy
12 November 2009
MG01MG01
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
23 April 2009
403aParticulars of Charge Subject to s859A
Legacy
23 April 2009
403aParticulars of Charge Subject to s859A
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
3 February 2008
225Change of Accounting Reference Date
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Small
8 February 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Legacy
30 August 2006
287Change of Registered Office
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
287Change of Registered Office
Legacy
15 March 2006
155(6)b155(6)b
Legacy
15 March 2006
155(6)b155(6)b
Legacy
15 March 2006
155(6)a155(6)a
Resolution
15 March 2006
RESOLUTIONSResolutions
Resolution
15 March 2006
RESOLUTIONSResolutions
Statement Of Affairs
15 March 2006
SASA
Legacy
15 March 2006
88(2)R88(2)R
Resolution
15 March 2006
RESOLUTIONSResolutions
Resolution
15 March 2006
RESOLUTIONSResolutions
Resolution
15 March 2006
RESOLUTIONSResolutions
Legacy
15 March 2006
123Notice of Increase in Nominal Capital
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 2006
AAAnnual Accounts
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
363aAnnual Return
Legacy
22 July 2005
288cChange of Particulars
Legacy
22 July 2005
288cChange of Particulars
Legacy
21 July 2005
287Change of Registered Office
Legacy
10 March 2005
363aAnnual Return
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
6 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
20 February 2004
363aAnnual Return
Legacy
20 February 2004
288cChange of Particulars
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
11 January 2004
288bResignation of Director or Secretary
Legacy
11 January 2004
288bResignation of Director or Secretary
Legacy
11 January 2004
288bResignation of Director or Secretary
Legacy
11 January 2004
288bResignation of Director or Secretary
Legacy
17 October 2003
287Change of Registered Office
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
31 December 2002
363aAnnual Return
Legacy
31 December 2002
288cChange of Particulars
Legacy
24 July 2002
288cChange of Particulars
Legacy
29 June 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
7 February 2002
AUDAUD
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
27 December 2001
363aAnnual Return
Legacy
27 December 2001
288cChange of Particulars
Legacy
30 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
24 April 2001
AAAnnual Accounts
Legacy
2 January 2001
363aAnnual Return
Legacy
2 January 2001
287Change of Registered Office
Resolution
13 October 2000
RESOLUTIONSResolutions
Legacy
13 October 2000
123Notice of Increase in Nominal Capital
Resolution
3 August 2000
RESOLUTIONSResolutions
Legacy
5 April 2000
395Particulars of Mortgage or Charge
Legacy
25 January 2000
363aAnnual Return
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
122122
Memorandum Articles
5 November 1999
MEM/ARTSMEM/ARTS
Resolution
5 November 1999
RESOLUTIONSResolutions
Resolution
5 November 1999
RESOLUTIONSResolutions
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 June 1999
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
21 May 1999
MEM/ARTSMEM/ARTS
Legacy
21 May 1999
122122
Legacy
21 May 1999
122122
Resolution
21 May 1999
RESOLUTIONSResolutions
Resolution
21 May 1999
RESOLUTIONSResolutions
Resolution
21 May 1999
RESOLUTIONSResolutions
Statement Of Affairs
16 May 1999
SASA
Legacy
16 May 1999
88(2)P88(2)P
Certificate Change Of Name Company
14 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 1999
225Change of Accounting Reference Date
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
24 April 1999
395Particulars of Mortgage or Charge
Legacy
18 April 1999
287Change of Registered Office
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
287Change of Registered Office
Incorporation Company
18 December 1998
NEWINCIncorporation