Background WavePink WaveYellow Wave

THE SPORTS & LEISURE GROUP LTD (04059485)

THE SPORTS & LEISURE GROUP LTD (04059485) is a dissolved UK company. incorporated on 24 August 2000. with registered office in High Wycombe. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. THE SPORTS & LEISURE GROUP LTD has been registered for 25 years. Current directors include ELEY, Wendy Helen.

Company Number
04059485
Status
dissolved
Type
ltd
Incorporated
24 August 2000
Age
25 years
Address
Compton Court, High Wycombe, HP13 5DR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ELEY, Wendy Helen
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SPORTS & LEISURE GROUP LTD

THE SPORTS & LEISURE GROUP LTD is an dissolved company incorporated on 24 August 2000 with the registered office located in High Wycombe. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. THE SPORTS & LEISURE GROUP LTD was registered 25 years ago.(SIC: 93110)

Status

dissolved

Active since 25 years ago

Company No

04059485

LTD Company

Age

25 Years

Incorporated 24 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 28 March 2025 (1 year ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by N/A

Previous Company Names

ROKO SPORTS & LEISURE LIMITED
From: 7 April 2005To: 28 October 2005
ROKO LEISURE LTD
From: 24 August 2000To: 7 April 2005
Contact
Address

Compton Court 20-24 Temple End High Wycombe, HP13 5DR,

Previous Addresses

Roko Wilford Lane West Bridgford Nottingham NG2 7RN
From: 8 October 2010To: 7 January 2025
442 Wilford Lane West Bridgford Nottingham Nottinghamshire NG2 7RN
From: 24 August 2000To: 8 October 2010
Timeline

24 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Sept 11
Director Joined
Jun 12
Director Left
Jun 12
Funding Round
Jul 12
Loan Cleared
Feb 14
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Mar 21
Loan Secured
Jul 21
Director Left
Oct 21
Director Left
Jan 22
Loan Secured
Jun 22
Director Left
Mar 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

ELEY, Wendy Helen

Active
20-24 Temple End, High WycombeHP13 5DR
Born February 1976
Director
Appointed 30 Jun 2025

MAGLIONE, Nigel Raymond

Resigned
Wilford Lane, NottinghamNG2 7RN
Secretary
Appointed 20 Apr 2005
Resigned 31 Mar 2021

MAYERS, Peter Edward

Resigned
Holly Bush Cottage, BelperDE56 2SJ
Secretary
Appointed 01 Jan 2004
Resigned 20 Apr 2005

TURPIN, Paul Hill

Resigned
24 Harts Grove, Woodford GreenIG8 0BN
Secretary
Appointed 14 Mar 2001
Resigned 31 Dec 2003

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 24 Aug 2000
Resigned 25 Aug 2000

ARMOUR, Malcolm Craig

Resigned
104 Trinity Road, EdinburghEH5 3JZ
Born September 1961
Director
Appointed 12 Jan 2005
Resigned 31 Oct 2007

ARMOUR, Malcolm Craig

Resigned
104 Trinity Road, EdinburghEH5 3JZ
Born September 1961
Director
Appointed 13 Nov 2002
Resigned 22 Dec 2004

BERNSTEIN, David Alan

Resigned
48 Fitzalan Road, LondonN3 3PE
Born May 1943
Director
Appointed 04 Jul 2006
Resigned 31 Jul 2011

ELEY, Wendy Helen

Resigned
St. James Street, AndoverSP11 9QF
Born February 1976
Director
Appointed 17 Dec 2020
Resigned 19 Dec 2023

HASKELL, Raymond John Peter

Resigned
5 Samos Villas, 72 Dionyson
Born August 1960
Director
Appointed 22 Jun 2001
Resigned 18 Mar 2019

HOLMES, Marian

Resigned
23 Claremont Gardens, MarlowSL7 1BP
Born April 1952
Director
Appointed 02 Jun 2005
Resigned 29 Mar 2019

HOLMES, Marian

Resigned
14 Irvine Way, ReadingRG6 4JW
Born April 1952
Director
Appointed 22 Jun 2001
Resigned 08 Nov 2002

HUNTER, Barry Roy

Resigned
Glenhaven, PlaistowRH14 0PW
Born February 1962
Director
Appointed 12 Jan 2005
Resigned 31 Dec 2021

LEE, Simon Norris

Resigned
20-24 Temple End, High WycombeHP13 5DR
Born May 1961
Director
Appointed 17 Dec 2020
Resigned 30 Jun 2025

LJUNGMAN, Mattias Lennart Seve

Resigned
Flat 6, LondonSW1V 2DA
Born February 1973
Director
Appointed 20 Dec 2001
Resigned 11 Nov 2002

MAGLIONE, Nigel Raymond

Resigned
Wilford Lane, NottinghamNG2 7RN
Born March 1956
Director
Appointed 02 Jun 2005
Resigned 31 Mar 2021

OSTLE, Barry John

Resigned
Corrin House, Haywards HeathRH16 3EQ
Born September 1955
Director
Appointed 14 Mar 2001
Resigned 11 Nov 2002

PHILLIPS, William Mark

Resigned
496 Lanark Road, Juniper GreenEH14 5DH
Born October 1965
Director
Appointed 31 Oct 2007
Resigned 02 May 2012

SAVAGE, Richard William

Resigned
Burford House, WokingGU22 7HJ
Born April 1950
Director
Appointed 15 May 2002
Resigned 29 Apr 2005

SELLAR, James Maxwell

Resigned
Flat 4, LondonNW3 4JG
Born March 1973
Director
Appointed 08 Nov 2002
Resigned 22 Dec 2004

SIMPSON, Richard Barry

Resigned
Wilford Lane, NottinghamNG2 7RN
Born December 1948
Director
Appointed 03 May 2012
Resigned 31 Oct 2021

TURPIN, Paul Hill

Resigned
24 Harts Grove, Woodford GreenIG8 0BN
Born May 1946
Director
Appointed 14 Mar 2001
Resigned 14 May 2002

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 24 Aug 2000
Resigned 25 Aug 2000

Persons with significant control

1

Cssc Properties Ltd

Active
Temple End, High WycombeHP13 5DR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Gazette Dissolved Voluntary
7 April 2026
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
17 February 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 January 2026
DS01DS01
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Resolution
6 January 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2022
MR01Registration of a Charge
Resolution
24 May 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
10 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
10 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
16 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Group
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Accounts With Accounts Type Group
6 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Group
11 July 2013
AAAnnual Accounts
Miscellaneous
27 November 2012
MISCMISC
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Capital Allotment Shares
18 July 2012
SH01Allotment of Shares
Resolution
3 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Accounts With Accounts Type Group
24 May 2011
AAAnnual Accounts
Resolution
22 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 May 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Group
21 August 2009
AAAnnual Accounts
Legacy
10 July 2009
395Particulars of Mortgage or Charge
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
21 October 2008
AAAnnual Accounts
Resolution
15 October 2008
RESOLUTIONSResolutions
Legacy
29 September 2008
363aAnnual Return
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
395Particulars of Mortgage or Charge
Legacy
27 October 2007
395Particulars of Mortgage or Charge
Legacy
19 September 2007
363aAnnual Return
Accounts With Accounts Type Group
11 September 2007
AAAnnual Accounts
Legacy
22 November 2006
395Particulars of Mortgage or Charge
Legacy
29 September 2006
363aAnnual Return
Legacy
29 September 2006
288cChange of Particulars
Legacy
9 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
25 July 2006
AAAnnual Accounts
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
287Change of Registered Office
Legacy
9 January 2006
88(2)R88(2)R
Legacy
6 January 2006
363sAnnual Return (shuttle)
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 October 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
26 July 2005
AAAnnual Accounts
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Resolution
24 June 2005
RESOLUTIONSResolutions
Legacy
4 May 2005
88(2)R88(2)R
Legacy
4 May 2005
123Notice of Increase in Nominal Capital
Resolution
4 May 2005
RESOLUTIONSResolutions
Resolution
4 May 2005
RESOLUTIONSResolutions
Resolution
4 May 2005
RESOLUTIONSResolutions
Resolution
4 May 2005
RESOLUTIONSResolutions
Legacy
14 April 2005
122122
Memorandum Articles
13 April 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Resolution
5 January 2005
RESOLUTIONSResolutions
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Group
8 December 2004
AAMDAAMD
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 August 2004
AAAnnual Accounts
Accounts With Accounts Type Group
3 March 2004
AAAnnual Accounts
Legacy
4 February 2004
287Change of Registered Office
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
20 September 2003
363sAnnual Return (shuttle)
Legacy
17 September 2003
287Change of Registered Office
Legacy
29 November 2002
363sAnnual Return (shuttle)
Resolution
19 November 2002
RESOLUTIONSResolutions
Resolution
19 November 2002
RESOLUTIONSResolutions
Resolution
19 November 2002
RESOLUTIONSResolutions
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 October 2002
AAAnnual Accounts
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 June 2001
AAAnnual Accounts
Legacy
11 June 2001
225Change of Accounting Reference Date
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Incorporation Company
24 August 2000
NEWINCIncorporation