Warren Breach Leisure Limited

General information

Name:

Warren Breach Leisure Ltd

Office Address:

125 Wood Street EC2V 7AW London

Number: 03112478

Incorporation date: 1995-10-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 03112478 twenty nine years ago, Warren Breach Leisure Limited is categorised as a Private Limited Company. The firm's present registration address is 125 Wood Street, London. The company has been on the market under three different names. Its very first official name, Enfranchise 192, was changed on 1995-10-23 to New Coastguard Cottages (keyhaven). The current name is used since 1995, is Warren Breach Leisure Limited. The firm's registered with SIC code 60200 and their NACE code stands for Television programming and broadcasting activities. Warren Breach Leisure Ltd filed its latest accounts for the period that ended on Thursday 31st March 2022. The firm's latest annual confirmation statement was submitted on Wednesday 11th October 2023.

Wanda B. and Warren B. are listed as enterprise's directors and have been doing everything they can to help the company for twenty nine years. Another limited company has been appointed as one of the secretaries of this company: Pennsec Limited.

  • Previous company's names
  • Warren Breach Leisure Limited 1995-12-08
  • New Coastguard Cottages (keyhaven) Limited 1995-10-23
  • Enfranchise 192 Limited 1995-10-11

Financial data based on annual reports

Company staff

Wanda B.

Role: Director

Appointed: 13 October 1995

Latest update: 10 May 2024

Warren B.

Role: Director

Appointed: 13 October 1995

Latest update: 10 May 2024

Role: Corporate Secretary

Appointed: 11 October 1995

Address: Wood Street, London, EC2V 7AN, United Kingdom

Latest update: 10 May 2024

People with significant control

Warren B. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Warren B.
Notified on 3 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 October 2024
Confirmation statement last made up date 11 October 2023
Annual Accounts 7 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 7 December 2014
Annual Accounts 7 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 December 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 7 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Abacus House 33 Gutter Lane

Post code:

EC2V 8AR

City / Town:

London

HQ address,
2014

Address:

Abacus House 33 Gutter Lane

Post code:

EC2V 8AR

City / Town:

London

HQ address,
2015

Address:

125 Wood Street

Post code:

EC2V 7AN

Search other companies

Services (by SIC Code)

  • 60200 : Television programming and broadcasting activities
  • 55209 : Other holiday and other collective accommodation
  • 1500 : Mixed farming
28
Company Age

Similar companies nearby

Closest companies