Sandown Pier Leisure Limited LONDON


Sandown Pier Leisure started in year 1993 as Private Limited Company with registration number 02868814. The Sandown Pier Leisure company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at 2nd Floor Gadd House. Postal code: N3 2JU.

Currently there are 3 directors in the the firm, namely Ellery P., Elizabeth P. and George P.. In addition one secretary - Elizabeth P. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Sandown Pier Leisure Limited Address / Contact

Office Address 2nd Floor Gadd House
Office Address2 Arcadia Avenue
Town London
Post code N3 2JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02868814
Date of Incorporation Wed, 3rd Nov 1993
Industry Other amusement and recreation activities n.e.c.
End of financial Year 30th March
Company age 31 years old
Account next due date Mon, 30th Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Ellery P.

Position: Director

Appointed: 08 September 2021

Elizabeth P.

Position: Director

Appointed: 19 October 1994

Elizabeth P.

Position: Secretary

Appointed: 03 November 1993

George P.

Position: Director

Appointed: 03 November 1993

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 November 1993

Resigned: 03 November 1993

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 03 November 1993

Resigned: 03 November 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Elizabeth P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is George P. This PSC owns 25-50% shares and has 25-50% voting rights.

Elizabeth P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

George P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 839 7272 866 8412 870 505       
Balance Sheet
Cash Bank On Hand  196 553221 334359 232316 026292 063249 244612 287312 307
Current Assets376 857482 702474 279505 786446 055630 972596 367832 5211 082 971650 483
Debtors176 344237 367253 096247 91736 859290 347280 804563 809433 492303 854
Net Assets Liabilities  2 416 6112 293 8232 239 8052 232 5882 236 6622 263 0432 237 7592 182 353
Other Debtors  253 096217 30615 472253 658253 711556 902333 076303 854
Property Plant Equipment  2 958 2292 995 9123 001 8162 955 0142 992 5822 913 5003 202 1943 213 571
Total Inventories  24 63036 53526 52924 59923 50019 46837 192 
Cash Bank In Hand182 713216 185196 553       
Stocks Inventory17 80029 15024 630       
Tangible Fixed Assets3 010 1922 942 3552 958 229       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve570 158597 271600 936       
Shareholder Funds2 839 7272 866 8412 870 505       
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 609 0783 723 0353 822 0283 953 3184 097 3344 211 9104 415 1824 660 183
Average Number Employees During Period     2118171717
Bank Borrowings Overdrafts     2 418 220 00194 37652 187
Corporation Tax Payable  7 176       
Corporation Tax Recoverable   7 1767 1767 1767 176   
Creditors  132 500267 337157 137384 007440 001676 533618 239465 986
Deferred Tax Asset Debtors   23 43514 21129 51319 9176 907100 416 
Increase From Depreciation Charge For Year Property Plant Equipment   115 818124 993131 290144 016114 576203 272245 001
Net Current Assets Liabilities-32 91559 02465 39748 009-118 960143 461154 854478 328162 736-156 716
Number Shares Issued Fully Paid   100100     
Other Creditors  132 500267 337157 137384 007440 001456 532523 863413 799
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 86026 000     
Other Disposals Property Plant Equipment   1 86026 000     
Other Taxation Social Security Payable  55 84322 54721 47325 51934 12816 61435 18443 781
Par Value Share 1111     
Property Plant Equipment Gross Cost  6 567 3066 718 9486 823 8446 908 3327 089 9167 125 4107 617 3767 873 754
Provisions For Liabilities Balance Sheet Subtotal  474 515482 761462 479481 880470 773452 252508 932408 516
Total Additions Including From Business Combinations Property Plant Equipment   153 502130 89684 488181 58435 494491 966256 378
Total Assets Less Current Liabilities2 977 2773 001 3783 023 6263 043 9212 859 4213 098 4753 147 4363 391 8283 364 9303 056 855
Trade Creditors Trade Payables  174 835262 120171 874117 10489 08034 109362 296146 470
Creditors Due After One Year132 500132 500132 500       
Creditors Due Within One Year409 772423 679408 882       
Number Shares Allotted 100100       
Provisions For Liabilities Charges5 0502 03820 621       
Revaluation Reserve2 269 4692 269 4692 269 469       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 6th, September 2023
Free Download (12 pages)

Company search

Advertisements