Menu

R v Smith Leisure Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2022)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2022-12-31
Trade Debtors£729,247 -8.86%
Employees£12 0%
Total assets£1,061,053 -11.64%

R.V. SMITH (ENG. & LEISURE) LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 00724766
Record last updated Wednesday, March 9, 2022 8:12:37 AM UTC
Official Address 32 London Street Chertsey Surrey Kt168aa St Ann's, Chertsey St Ann's
There are 37 companies registered at this street
Locality Chertsey St Ann's
Region England
Postal Code KT168AA
Sector Other amusement and recreation activities n.e.c.

Charts

Visits

R V SMITH LEISURE LTD. (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122023-22024-92024-102025-12025-22025-42025-5012
Document Type Publication date Download link
Registry Apr 26, 2016 Resignation of one Individual Or Entity With Significant Influence Or Control Resignation of one Individual Or Entity With Significant Influence Or Control
Registry Apr 26, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Financials Aug 13, 2014 Annual accounts Annual accounts
Registry Aug 13, 2014 Annual return Annual return
Financials Dec 19, 2013 Annual accounts Annual accounts
Registry Aug 1, 2013 Annual return Annual return
Financials Jan 9, 2013 Annual accounts Annual accounts
Registry Oct 18, 2012 Change of particulars for director Change of particulars for director
Registry Oct 18, 2012 Resignation of one Director Resignation of one Director
Registry Oct 18, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Oct 18, 2012 Annual return Annual return
Registry Sep 12, 2012 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Financials Jan 8, 2012 Annual accounts Annual accounts
Registry Sep 23, 2011 Change of accounting reference date Change of accounting reference date
Registry Aug 10, 2011 Annual return Annual return
Registry Nov 22, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Oct 3, 2010 Annual accounts Annual accounts
Registry Sep 10, 2010 Annual return Annual return
Financials Sep 17, 2009 Annual accounts Annual accounts
Registry Sep 15, 2009 Annual return Annual return
Financials Jan 23, 2009 Annual accounts Annual accounts
Registry Dec 22, 2008 Annual return Annual return
Financials Nov 1, 2007 Annual accounts Annual accounts
Registry Aug 1, 2007 Annual return Annual return
Financials Nov 7, 2006 Annual accounts Annual accounts
Registry Oct 23, 2006 Auditor's letter of resignation Auditor's letter of resignation
Registry Aug 2, 2006 Annual return Annual return
Financials Nov 9, 2005 Annual accounts Annual accounts
Registry Oct 13, 2005 Annual return Annual return
Registry May 17, 2005 Resignation of a director Resignation of a director
Registry May 5, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 26, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Nov 2, 2004 Annual accounts Annual accounts
Registry Aug 6, 2004 Annual return Annual return
Financials Oct 27, 2003 Annual accounts Annual accounts
Registry Aug 1, 2003 Annual return Annual return
Financials Nov 1, 2002 Annual accounts Annual accounts
Registry Aug 15, 2002 Company name change Company name change
Registry Aug 15, 2002 Change of name certificate Change of name certificate
Registry Jul 27, 2002 Annual return Annual return
Financials Oct 30, 2001 Annual accounts Annual accounts
Registry Jul 29, 2001 Annual return Annual return
Registry Feb 8, 2001 Annual return 7247... Annual return 7247...
Registry Dec 15, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 15, 2000 Alter mem and arts Alter mem and arts
Registry Dec 15, 2000 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 15, 2000 Nc inc already adjusted Nc inc already adjusted
Financials Oct 31, 2000 Annual accounts Annual accounts
Registry Aug 24, 2000 Annual return Annual return
Registry Aug 16, 2000 Annual return 7247... Annual return 7247...
Financials Nov 2, 1999 Annual accounts Annual accounts
Registry Feb 8, 1999 Appointment of a director Appointment of a director
Registry Dec 22, 1998 Appointment of a man as Director Appointment of a man as Director
Financials Oct 30, 1998 Annual accounts Annual accounts
Registry Jul 28, 1998 Annual return Annual return
Financials Oct 30, 1997 Annual accounts Annual accounts
Registry Aug 27, 1997 Annual return Annual return
Registry Aug 5, 1996 Annual return 7247... Annual return 7247...
Financials Jul 3, 1996 Annual accounts Annual accounts
Financials Oct 30, 1995 Annual accounts 7247... Annual accounts 7247...
Registry Sep 27, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 20, 1995 Annual return Annual return
Financials Nov 1, 1994 Annual accounts Annual accounts
Registry Sep 15, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 15, 1994 Annual return Annual return
Registry Sep 15, 1994 Director's particulars changed Director's particulars changed
Registry Sep 15, 1994 Location of register of members address changed Location of register of members address changed
Financials Sep 7, 1993 Annual accounts Annual accounts
Registry Aug 9, 1993 Location of register of members address changed Location of register of members address changed
Registry Aug 9, 1993 Location of debenture register address changed Location of debenture register address changed
Registry Aug 9, 1993 Director's particulars changed Director's particulars changed
Registry Aug 9, 1993 Annual return Annual return
Registry Apr 1, 1993 Resignation of one Housewife and one Director (a man) Resignation of one Housewife and one Director (a man)
Registry Mar 26, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 5, 1992 Annual return Annual return
Registry Aug 5, 1992 Director's particulars changed Director's particulars changed
Financials Apr 26, 1992 Annual accounts Annual accounts
Registry Aug 13, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Aug 6, 1991 Annual accounts Annual accounts
Registry Aug 6, 1991 Annual return Annual return
Registry Jul 13, 1991 Two appointments: 2 men Two appointments: 2 men
Financials Sep 21, 1990 Annual accounts Annual accounts
Registry Sep 21, 1990 Annual return Annual return
Registry Oct 25, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 3, 1989 Particulars of a mortgage or charge 7247... Particulars of a mortgage or charge 7247...
Financials Jul 28, 1989 Annual accounts Annual accounts
Registry Jul 28, 1989 Annual return Annual return
Registry Apr 26, 1989 Memorandum of association Memorandum of association
Registry Mar 20, 1989 Change of name certificate Change of name certificate
Registry Jun 9, 1988 Annual return Annual return
Financials Jun 9, 1988 Annual accounts Annual accounts
Registry Aug 28, 1987 Annual return Annual return
Financials Aug 28, 1987 Annual accounts Annual accounts
Registry Jun 16, 1986 Annual return Annual return
Financials Jun 16, 1986 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy