Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STEADFAST LEISURE LIMITED
Company Information for

STEADFAST LEISURE LIMITED

2 NEW STREET SQUARE, LONDON, EC4A 3BZ,
Company Registration Number
03774099
Private Limited Company
Active

Company Overview

About Steadfast Leisure Ltd
STEADFAST LEISURE LIMITED was founded on 1999-05-19 and has its registered office in London. The organisation's status is listed as "Active". Steadfast Leisure Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STEADFAST LEISURE LIMITED
 
Legal Registered Office
2 NEW STREET SQUARE
LONDON
EC4A 3BZ
Other companies in EC4A
 
Filing Information
Company Number 03774099
Company ID Number 03774099
Date formed 1999-05-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/02/2022
Account next due 27/02/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 00:08:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEADFAST LEISURE LIMITED
The accountancy firm based at this address is DELOITTE EMEA CO-OPERATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STEADFAST LEISURE LIMITED

Current Directors
Officer Role Date Appointed
JANET ELIZABETH MARTIN
Company Secretary 2000-09-22
JANET ELIZABETH MARTIN
Director 1999-06-16
RICHARD CHARLES MARTIN
Director 1999-06-16
THOMAS RICHARD ELIOT MARTIN
Director 2001-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CHARLES MARTIN
Company Secretary 1999-06-16 2000-09-22
MITRE SECRETARIES LIMITED
Nominated Secretary 1999-05-19 2000-09-22
MICHAEL WILLIAM RICH
Nominated Director 1999-05-19 1999-06-16
WILLIAM WARNER
Director 1999-05-19 1999-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET ELIZABETH MARTIN SIX BELLS (PRESTON ST MARY) LIMITED Director 2015-07-10 CURRENT 2014-10-22 Active - Proposal to Strike off
JANET ELIZABETH MARTIN STEADFAST HOLDINGS LIMITED Director 1998-07-31 CURRENT 1995-04-11 Liquidation
RICHARD CHARLES MARTIN STEADFAST HOLDINGS LIMITED Director 1995-05-19 CURRENT 1995-04-11 Liquidation
THOMAS RICHARD ELIOT MARTIN THE BOTANIST SLOANE SQUARE LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active
THOMAS RICHARD ELIOT MARTIN ETM NOVA LIMITED Director 2015-11-10 CURRENT 2015-11-10 Dissolved 2018-05-29
THOMAS RICHARD ELIOT MARTIN SIX BELLS (PRESTON ST MARY) LIMITED Director 2014-10-22 CURRENT 2014-10-22 Active - Proposal to Strike off
THOMAS RICHARD ELIOT MARTIN LONG ARM BREWING CO LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
THOMAS RICHARD ELIOT MARTIN ETM (EALING) LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active - Proposal to Strike off
THOMAS RICHARD ELIOT MARTIN ETM (FINSBURY SQUARE) LIMITED Director 2013-11-25 CURRENT 2013-11-25 Dissolved 2018-05-29
THOMAS RICHARD ELIOT MARTIN ETM BROADGATE LIMITED Director 2013-08-07 CURRENT 2013-08-07 Active - Proposal to Strike off
THOMAS RICHARD ELIOT MARTIN NO. 56 CHISWELL STREET LIMITED Director 2011-02-17 CURRENT 2011-02-17 Dissolved 2018-05-29
THOMAS RICHARD ELIOT MARTIN NO. 49 CHISWELL STREET LIMITED Director 2011-02-17 CURRENT 2011-02-17 Dissolved 2018-05-29
THOMAS RICHARD ELIOT MARTIN ETM (CANARY WHARF) LIMITED Director 2010-05-10 CURRENT 2010-05-10 Active - Proposal to Strike off
THOMAS RICHARD ELIOT MARTIN ETM CATERING LIMITED Director 2009-04-22 CURRENT 2009-04-22 Dissolved 2018-05-29
THOMAS RICHARD ELIOT MARTIN DEUX BEERS II LIMITED Director 2008-02-11 CURRENT 2008-02-11 Dissolved 2014-03-11
THOMAS RICHARD ELIOT MARTIN NO.7 SLOANE SQUARE LIMITED Director 2007-08-28 CURRENT 2007-08-28 Active
THOMAS RICHARD ELIOT MARTIN NO. 298 KINGS ROAD LIMITED Director 2007-06-08 CURRENT 2007-06-08 Active
THOMAS RICHARD ELIOT MARTIN ETM EMPLOYMENT LIMITED Director 2007-03-05 CURRENT 2007-03-05 Dissolved 2018-05-29
THOMAS RICHARD ELIOT MARTIN ETM GROUP LIMITED Director 2006-08-17 CURRENT 2006-08-17 Active
THOMAS RICHARD ELIOT MARTIN THE EMPRESS OF INDIA (VICTORIA PARK) LIMITED Director 2006-01-22 CURRENT 2006-01-22 Dissolved 2014-08-16
THOMAS RICHARD ELIOT MARTIN ETM SERVICES LTD Director 2004-07-27 CURRENT 2004-07-27 Dissolved 2018-05-29
THOMAS RICHARD ELIOT MARTIN THE GUN PUBLIC HOUSE LIMITED Director 2004-01-06 CURRENT 2004-01-06 Active - Proposal to Strike off
THOMAS RICHARD ELIOT MARTIN THE WHITE SWAN (FETTER LANE) LIMITED Director 2003-07-28 CURRENT 2003-07-28 Liquidation
THOMAS RICHARD ELIOT MARTIN CLIFFORD HOLDINGS LIMITED Director 2002-08-07 CURRENT 2002-08-07 Active - Proposal to Strike off
THOMAS RICHARD ELIOT MARTIN EAST CENTRAL INVESTMENTS LIMITED Director 2000-02-18 CURRENT 2000-02-18 Dissolved 2014-06-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-19CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2023-06-19REGISTERED OFFICE CHANGED ON 19/06/23 FROM Hill House 1 Little New Street London EC4A 3TR
2023-02-2727/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-28AA27/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES MARTIN
2022-06-06CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES MARTIN
2022-05-04Compulsory strike-off action has been discontinued
2022-05-04DISS40Compulsory strike-off action has been discontinued
2022-04-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2021-03-02AA27/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-12-02AA27/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-11-29AA27/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-02-28AA27/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28AA01Previous accounting period shortened from 28/02/17 TO 27/02/17
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-12-09AA28/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-25AA01Previous accounting period extended from 30/11/15 TO 28/02/16
2016-04-21AR0111/04/16 ANNUAL RETURN FULL LIST
2015-09-06AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-23AR0111/04/15 ANNUAL RETURN FULL LIST
2015-06-23CH01Director's details changed for Richard Charles Martin on 1999-06-16
2014-09-03AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-07AR0111/04/14 ANNUAL RETURN FULL LIST
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-08AR0111/04/13 ANNUAL RETURN FULL LIST
2012-08-02AA30/11/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-16AR0111/04/12 ANNUAL RETURN FULL LIST
2011-06-01AR0111/04/11 ANNUAL RETURN FULL LIST
2011-03-02AA30/11/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/09
2010-04-14AR0111/04/10 ANNUAL RETURN FULL LIST
2009-09-22AA30/11/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-04-20363aReturn made up to 11/04/09; full list of members
2008-09-29AA30/11/07 ACCOUNTS TOTAL EXEMPTION FULL
2008-04-17363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2007-10-10363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-10-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-06-06363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-10-18363aRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-08-31288cDIRECTOR'S PARTICULARS CHANGED
2005-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-02-02ELRESS386 DISP APP AUDS 18/10/04
2005-02-02RES13AUDITORS RENUMERATION 18/10/04
2004-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-06-07363aRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2003-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-10-05287REGISTERED OFFICE CHANGED ON 05/10/03 FROM: PO BOX 506 180 STRAND LONDON WC2R 1ZP
2003-09-27363aRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2002-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-08-15AUDAUDITOR'S RESIGNATION
2002-06-17363aRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-03-20287REGISTERED OFFICE CHANGED ON 20/03/02 FROM: 20 OLD BAILEY LONDON EC4M 7BH
2002-02-28225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/11/01
2002-01-07288aNEW DIRECTOR APPOINTED
2001-05-18363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-05-04AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-03-13225ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00
2000-11-08288bSECRETARY RESIGNED
2000-11-08288aNEW SECRETARY APPOINTED
2000-11-08288bSECRETARY RESIGNED
2000-10-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-09363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
2000-08-29287REGISTERED OFFICE CHANGED ON 29/08/00 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD
1999-09-22288aNEW DIRECTOR APPOINTED
1999-09-22288bDIRECTOR RESIGNED
1999-09-22288bDIRECTOR RESIGNED
1999-09-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-14CERTNMCOMPANY NAME CHANGED INTERCEDE 1431 LIMITED CERTIFICATE ISSUED ON 15/06/99
1999-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to STEADFAST LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STEADFAST LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STEADFAST LEISURE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of STEADFAST LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEADFAST LEISURE LIMITED
Trademarks
We have not found any records of STEADFAST LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEADFAST LEISURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as STEADFAST LEISURE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where STEADFAST LEISURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEADFAST LEISURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STEADFAST LEISURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.