Background WavePink WaveYellow Wave

HAPPY LEISURE LIMITED (05979587)

HAPPY LEISURE LIMITED (05979587) is an active UK company. incorporated on 26 October 2006. with registered office in Rochford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HAPPY LEISURE LIMITED has been registered for 19 years. Current directors include DUNITZ, Gemma Louise, SAMUELS, Marc Howard.

Company Number
05979587
Status
active
Type
ltd
Incorporated
26 October 2006
Age
19 years
Address
Millhouse, Rochford, SS4 1DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DUNITZ, Gemma Louise, SAMUELS, Marc Howard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAPPY LEISURE LIMITED

HAPPY LEISURE LIMITED is an active company incorporated on 26 October 2006 with the registered office located in Rochford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HAPPY LEISURE LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05979587

LTD Company

Age

19 Years

Incorporated 26 October 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

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

Millhouse 32-38 East Street Rochford, SS4 1DB,

Previous Addresses

PO Box 68683 st Georges Road London NW11 1LJ
From: 10 June 2014To: 27 February 2024
47 New North Road, Hainault Ilford Essex IG6 2UE
From: 26 October 2006To: 10 June 2014
Timeline

7 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Loan Secured
Nov 14
Director Joined
Nov 21
Owner Exit
Jun 24
Director Left
Jun 24
Owner Exit
Apr 25
Director Left
Nov 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DUNITZ, Gemma Louise

Active
32-38 East Street, RochfordSS4 1DB
Born July 1982
Director
Appointed 24 Nov 2021

SAMUELS, Marc Howard

Active
33 Norrice Lea, LondonN2 0RD
Born July 1971
Director
Appointed 05 Apr 2007

EISEN, Anthony

Resigned
9 Fontayne Avenue, ChigwellIG7 5HB
Secretary
Appointed 05 Apr 2007
Resigned 03 Jun 2008

SAMUELS, Jeffrey Walter

Resigned
Kingsley Close, LondonN2 0ES
Secretary
Appointed 03 Jun 2008
Resigned 12 Aug 2025

CETC (NOMINEES) LIMITED

Resigned
17 Thomas More Street, LondonE1W 1YW
Corporate secretary
Appointed 26 Oct 2006
Resigned 26 Oct 2006

EISEN, Anthony

Resigned
32-38 East Street, RochfordSS4 1DB
Born October 1954
Director
Appointed 05 Apr 2007
Resigned 27 May 2023

SAMUELS, Jeffrey Walter

Resigned
32-38 East Street, RochfordSS4 1DB
Born January 1939
Director
Appointed 03 Jun 2008
Resigned 12 Aug 2025

CITY EXECUTOR AND TRUSTEE COMPANY LIMITED

Resigned
4th Floor St Alphage House, LondonEC2Y 5DH
Corporate director
Appointed 26 Oct 2006
Resigned 26 Oct 2006

Persons with significant control

3

1 Active
2 Ceased
New North Road, HainultIG6 2UE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 May 2023
Ceased 27 May 2023
32-38 East Street, RochfordSS4 1DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2023

Mr Anthony Eisen

Ceased
32-38 East Street, RochfordSS4 1DB
Born October 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 27 May 2023
Fundings
Financials
Latest Activities

Filing History

71

Termination Secretary Company With Name Termination Date
24 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2015
AR01AR01
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Dormant
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 July 2009
AAAnnual Accounts
Legacy
3 June 2009
403aParticulars of Charge Subject to s859A
Legacy
30 April 2009
395Particulars of Mortgage or Charge
Legacy
19 December 2008
395Particulars of Mortgage or Charge
Legacy
19 November 2008
363aAnnual Return
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
363aAnnual Return
Legacy
8 February 2008
288cChange of Particulars
Legacy
29 January 2008
88(2)R88(2)R
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
27 October 2007
225Change of Accounting Reference Date
Legacy
5 April 2007
287Change of Registered Office
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
7 November 2006
395Particulars of Mortgage or Charge
Incorporation Company
26 October 2006
NEWINCIncorporation