Merrion Centre
Leeds
LS2 8LY
Director Name | Mr Alexander Basil John Wood |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2018(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pure Gym Limited Town Centre House Merrion Centre Leeds LS2 8LY |
Director Name | Mr Derek Norton Frost |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(8 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 02 April 2012) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 2 Turret Grove London SW4 0EU |
Director Name | Mr Jeremy Gordon Norman |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(8 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 21 June 2018) |
Role | Consultant |
Country of Residence | Malta |
Correspondence Address | Soho Gyms Empire Square Long Lane London SE1 4NA |
Director Name | Mr Richard Ian Garner Taylor |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(8 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 21 June 2018) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Whithurst Park Plaistow Road Kirdford Billingshurst West Sussex RH14 0JS |
Secretary Name | Mr Jeremy Gordon Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(8 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Turret Grove London SW4 0EU |
Director Name | Gerard Michael Fenton |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 March 2003) |
Role | Gym Manager |
Correspondence Address | 3 Tamar House Kennington Lane London SE11 4XA |
Director Name | Mr Michael Richard Crockett |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(20 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 21 June 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Crossway Petts Wood Kent BR5 1PF |
Secretary Name | Mr Michael Richard Crockett |
---|---|
Status | Resigned |
Appointed | 01 December 2010(27 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 June 2018) |
Role | Company Director |
Correspondence Address | Soho Gyms Empire Square Long Lane London SE1 4NA |
Director Name | Mr Adam John Gordon Bellamy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2018(35 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pure Gym Limited Town Centre House Merrion Centre Leeds LS2 8LY |
Website | sohogyms.com |
---|---|
Email address | [email protected] |
Telephone | 020 72349390 |
Telephone region | London |
Registered Address | C/O Pure Gym Limited Town Centre House Merrion Centre Leeds LS2 8LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
5.4k at £1 | Michael Crockett 9.99% Ordinary |
---|---|
4.2k at £1 | Blakenhall & Co. LTD 7.75% Ordinary |
26.6k at £1 | Jeremy Norman 48.83% Ordinary |
17.7k at £1 | Mr Richard Taylor 32.49% Ordinary |
400 at £1 | Trustees Of David Jeffers & Trustees Of Russell Mishcon 0.73% Ordinary |
6.8k at £0.01 | Michael Crockett 0.12% Ordinary B |
45 at £1 | Tom Frost 0.08% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,025,538 |
Gross Profit | £1,962,846 |
Net Worth | £224,538 |
Cash | £107,359 |
Current Liabilities | £2,136,602 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week from now) |
30 August 2006 | Delivered on: 31 August 2006 Persons entitled: Blakenhall & Company Limited Classification: Debenture Secured details: £1,800,000-00 and all other monies due or to become due. Particulars: L/H unit 1 95-97 clapham high street london 2ND floor plaza house camden high street london t/no TGL208236 1ST & 2ND floor premises 10-14 macklin street london 254/260 earls court road london units 11 13 & 15 wootton street london together with goodwill uncalled capital book and other debts. Outstanding |
---|---|
1 October 2012 | Delivered on: 3 October 2012 Persons entitled: Twin Training International Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £16,500 due or to become due from the company to the chargee pursuant to the rent deposit deed. Outstanding |
1 October 2012 | Delivered on: 3 October 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 October 2004 | Delivered on: 18 October 2004 Satisfied on: 19 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings k/a upper part of 254-260 earls court road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 November 2002 | Delivered on: 5 November 2002 Satisfied on: 1 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a 2ND floor plaza house camden high street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 July 2002 | Delivered on: 10 July 2002 Satisfied on: 1 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold land and buildings known as first and second floor premises at 10-14 macklin street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 June 2002 | Delivered on: 7 June 2002 Satisfied on: 1 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a unit 1 forming part of the building k/a 95/97 clapham high street london SW4. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 March 1998 | Delivered on: 4 April 1998 Satisfied on: 22 August 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from blakenhall & company limited to the chargee on any account whatsoever. Particulars: L/H land forming part of 2ND and 3RD floors of 531/533 kings road london SW10 t/n NGL395861. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
1 August 1997 | Delivered on: 8 August 1997 Satisfied on: 1 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 April 1994 | Delivered on: 8 April 1994 Satisfied on: 22 August 2002 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal and floating charge Secured details: £2,300,000 and all other monies due or to become due from the company to the chargee under the terms of this deed. Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
1 October 2012 | Delivered on: 3 October 2012 Satisfied on: 13 February 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H title k/a unit 1 95/97 clapham high street london t/no TGL208236 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
1 October 2012 | Delivered on: 3 October 2012 Satisfied on: 13 February 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a part of building bow wharf london t/no EGL392075 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
1 October 2012 | Delivered on: 3 October 2012 Satisfied on: 13 February 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a first and ground floors of yates wine lodges 65-71 high street lewisham t/no TGL177676 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
1 October 2012 | Delivered on: 3 October 2012 Satisfied on: 13 February 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a gymnasium premises in block c at tabard square k/a 13-16 empire square london t/no TGL307326 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
1 October 2012 | Delivered on: 3 October 2012 Satisfied on: 13 February 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a first & second floor premises at 10-14 macklin street london t/no ngl 923529 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
1 October 2012 | Delivered on: 3 October 2012 Satisfied on: 13 February 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a the land at units 11 13 and 15 wootton street london & 1 brad street london t/no tgl 277468 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
1 October 2012 | Delivered on: 3 October 2012 Satisfied on: 13 February 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 2ND floor plaza house camden high street london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
24 June 1992 | Delivered on: 8 July 1992 Satisfied on: 6 August 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 November 2020 | Full accounts made up to 31 December 2019 (28 pages) |
---|---|
26 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
23 May 2019 | Confirmation statement made on 16 May 2019 with updates (5 pages) |
13 May 2019 | Full accounts made up to 31 December 2018 (32 pages) |
20 February 2019 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
12 October 2018 | Termination of appointment of Adam John Gordon Bellamy as a director on 10 October 2018 (1 page) |
12 October 2018 | Registered office address changed from Soho Gyms Empire Square Long Lane London SE1 4NA to C/O Pure Gym Limited Town Centre House Merrion Centre Leeds LS2 8LY on 12 October 2018 (1 page) |
12 October 2018 | Appointment of Mr Alexander Basil John Wood as a director on 10 October 2018 (2 pages) |
26 September 2018 | Auditor's resignation (2 pages) |
27 July 2018 | Termination of appointment of Michael Richard Crockett as a director on 21 June 2018 (1 page) |
27 July 2018 | Notification of Pure Gym Limited as a person with significant control on 21 June 2018 (2 pages) |
27 July 2018 | Statement of capital following an allotment of shares on 21 June 2018
|
27 July 2018 | Termination of appointment of Richard Ian Garner Taylor as a director on 21 June 2018 (1 page) |
27 July 2018 | Cessation of Jeremy Gordon Norman as a person with significant control on 21 June 2018 (1 page) |
27 July 2018 | Termination of appointment of Jeremy Gordon Norman as a director on 21 June 2018 (1 page) |
27 July 2018 | Termination of appointment of Michael Richard Crockett as a secretary on 21 June 2018 (1 page) |
27 July 2018 | Appointment of Mr Humphrey Michael Cobbold as a director on 21 June 2018 (2 pages) |
27 July 2018 | Cessation of Richard Ian Garner Taylor as a person with significant control on 21 June 2018 (1 page) |
27 July 2018 | Appointment of Mr Adam John Gordon Bellamy as a director on 21 June 2018 (2 pages) |
19 July 2018 | Full accounts made up to 31 January 2018 (28 pages) |
5 July 2018 | Resolutions
|
2 July 2018 | Satisfaction of charge 9 in full (2 pages) |
31 May 2018 | Satisfaction of charge 18 in full (4 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
4 October 2017 | Full accounts made up to 31 January 2017 (29 pages) |
4 October 2017 | Full accounts made up to 31 January 2017 (29 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
29 December 2016 | Memorandum and Articles of Association (22 pages) |
29 December 2016 | Memorandum and Articles of Association (22 pages) |
29 December 2016 | Resolutions
|
29 December 2016 | Resolutions
|
21 October 2016 | Full accounts made up to 31 January 2016 (29 pages) |
21 October 2016 | Full accounts made up to 31 January 2016 (29 pages) |
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
27 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2015 (17 pages) |
27 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2015 (17 pages) |
27 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 October 2010 (18 pages) |
27 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 October 2010 (18 pages) |
15 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 October 2012 (17 pages) |
15 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 October 2012 (17 pages) |
15 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 October 2014 (17 pages) |
15 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 October 2011 (18 pages) |
15 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 October 2011 (18 pages) |
15 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 October 2014 (17 pages) |
15 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 October 2013 (17 pages) |
15 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 October 2013 (17 pages) |
9 July 2015 | Full accounts made up to 31 January 2015 (24 pages) |
9 July 2015 | Full accounts made up to 31 January 2015 (24 pages) |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
13 February 2015 | Satisfaction of charge 15 in full (4 pages) |
13 February 2015 | Satisfaction of charge 15 in full (4 pages) |
13 February 2015 | Satisfaction of charge 13 in full (4 pages) |
13 February 2015 | Satisfaction of charge 13 in full (4 pages) |
13 February 2015 | Satisfaction of charge 12 in full (4 pages) |
13 February 2015 | Satisfaction of charge 17 in full (4 pages) |
13 February 2015 | Satisfaction of charge 14 in full (4 pages) |
13 February 2015 | Satisfaction of charge 12 in full (4 pages) |
13 February 2015 | Satisfaction of charge 11 in full (4 pages) |
13 February 2015 | Satisfaction of charge 17 in full (4 pages) |
13 February 2015 | Satisfaction of charge 11 in full (4 pages) |
13 February 2015 | Satisfaction of charge 14 in full (4 pages) |
13 February 2015 | Satisfaction of charge 16 in full (4 pages) |
13 February 2015 | Satisfaction of charge 16 in full (4 pages) |
17 December 2014 | Resolutions
|
17 December 2014 | Statement of capital following an allotment of shares on 3 December 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 3 December 2014
|
17 December 2014 | Statement of company's objects (2 pages) |
17 December 2014 | Resolutions
|
17 December 2014 | Statement of capital following an allotment of shares on 3 December 2014
|
17 December 2014 | Statement of company's objects (2 pages) |
6 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
4 November 2014 | Group of companies' accounts made up to 31 January 2014 (28 pages) |
4 November 2014 | Group of companies' accounts made up to 31 January 2014 (28 pages) |
1 November 2013 | Full accounts made up to 31 January 2013 (26 pages) |
1 November 2013 | Full accounts made up to 31 January 2013 (26 pages) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
10 December 2012 | Full accounts made up to 31 January 2012 (23 pages) |
10 December 2012 | Full accounts made up to 31 January 2012 (23 pages) |
12 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders
|
12 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders
|
3 October 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
24 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 April 2012 | Termination of appointment of Derek Frost as a director (1 page) |
11 April 2012 | Termination of appointment of Derek Frost as a director (1 page) |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
4 November 2011 | Director's details changed for Mr Jeremy Gordon Norman on 1 December 2010 (2 pages) |
4 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders
|
4 November 2011 | Director's details changed for Mr Jeremy Gordon Norman on 1 December 2010 (2 pages) |
4 November 2011 | Director's details changed for Mr Jeremy Gordon Norman on 1 December 2010 (2 pages) |
4 November 2011 | Appointment of Mr Michael Richard Crockett as a secretary (1 page) |
4 November 2011 | Termination of appointment of Jeremy Norman as a secretary (1 page) |
4 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders
|
4 November 2011 | Appointment of Mr Michael Richard Crockett as a secretary (1 page) |
4 November 2011 | Termination of appointment of Jeremy Norman as a secretary (1 page) |
15 August 2011 | Accounts for a medium company made up to 31 January 2011 (22 pages) |
15 August 2011 | Accounts for a medium company made up to 31 January 2011 (22 pages) |
22 November 2010 | Statement of capital following an allotment of shares on 29 September 2010
|
22 November 2010 | Statement of capital following an allotment of shares on 29 September 2010
|
29 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders
|
29 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders
|
29 October 2010 | Director's details changed for Derek Norton Frost on 1 December 2009 (3 pages) |
29 October 2010 | Director's details changed for Derek Norton Frost on 1 December 2009 (3 pages) |
29 October 2010 | Director's details changed for Mr Jeremy Gordon Norman on 1 December 2009 (3 pages) |
29 October 2010 | Secretary's details changed for Jeremy Gordon Norman on 1 December 2009 (2 pages) |
29 October 2010 | Director's details changed for Mr Jeremy Gordon Norman on 1 December 2009 (3 pages) |
29 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (8 pages) |
29 October 2010 | Secretary's details changed for Jeremy Gordon Norman on 1 December 2009 (2 pages) |
29 October 2010 | Director's details changed for Derek Norton Frost on 1 December 2009 (3 pages) |
29 October 2010 | Secretary's details changed for Jeremy Gordon Norman on 1 December 2009 (2 pages) |
29 October 2010 | Director's details changed for Mr Jeremy Gordon Norman on 1 December 2009 (3 pages) |
17 September 2010 | Accounts for a medium company made up to 31 January 2010 (21 pages) |
17 September 2010 | Accounts for a medium company made up to 31 January 2010 (21 pages) |
27 November 2009 | Director's details changed for Michael Crockett on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Michael Crockett on 26 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Accounts for a medium company made up to 31 January 2009 (21 pages) |
22 October 2009 | Accounts for a medium company made up to 31 January 2009 (21 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from, moreton yard, moreton terrace mews north, london, SW1V 2NT (1 page) |
13 January 2009 | Return made up to 31/10/08; full list of members (5 pages) |
13 January 2009 | Return made up to 31/10/08; full list of members (5 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from, moreton yard, moreton terrace mews north, london, SW1V 2NT (1 page) |
29 December 2008 | Ad 27/11/08\gbp si 1547@1=1547\gbp ic 54146/55693\ (2 pages) |
29 December 2008 | Ad 27/11/08\gbp si 1547@1=1547\gbp ic 54146/55693\ (2 pages) |
17 September 2008 | Accounts for a medium company made up to 31 January 2008 (21 pages) |
17 September 2008 | Accounts for a medium company made up to 31 January 2008 (21 pages) |
18 December 2007 | Resolutions
|
18 December 2007 | Ad 02/11/07--------- £ si 2573@1=2573 £ ic 51573/54146 (2 pages) |
18 December 2007 | Ad 02/11/07--------- £ si 2573@1=2573 £ ic 51573/54146 (2 pages) |
18 December 2007 | Resolutions
|
30 November 2007 | Return made up to 31/10/07; full list of members (4 pages) |
30 November 2007 | Return made up to 31/10/07; full list of members (4 pages) |
9 November 2007 | Full accounts made up to 31 January 2007 (16 pages) |
9 November 2007 | Full accounts made up to 31 January 2007 (16 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (16 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (16 pages) |
2 November 2006 | Return made up to 31/10/06; full list of members (4 pages) |
2 November 2006 | Return made up to 31/10/06; full list of members (4 pages) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Return made up to 31/10/05; full list of members (4 pages) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Return made up to 31/10/05; full list of members (4 pages) |
17 June 2005 | Full accounts made up to 31 January 2005 (14 pages) |
17 June 2005 | Full accounts made up to 31 January 2005 (14 pages) |
13 December 2004 | Return made up to 31/10/04; full list of members
|
13 December 2004 | Return made up to 31/10/04; full list of members
|
18 October 2004 | Particulars of mortgage/charge (3 pages) |
18 October 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Full accounts made up to 31 January 2004 (14 pages) |
30 July 2004 | Full accounts made up to 31 January 2004 (14 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
24 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
24 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
8 October 2003 | Full accounts made up to 31 January 2003 (15 pages) |
8 October 2003 | Full accounts made up to 31 January 2003 (15 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
30 December 2002 | Return made up to 31/10/02; full list of members
|
30 December 2002 | Return made up to 31/10/02; full list of members
|
5 November 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
21 October 2002 | Full accounts made up to 31 January 2002 (15 pages) |
21 October 2002 | Full accounts made up to 31 January 2002 (15 pages) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | Full accounts made up to 31 January 2001 (15 pages) |
6 November 2001 | Full accounts made up to 31 January 2001 (15 pages) |
3 November 2001 | Return made up to 31/10/01; full list of members
|
3 November 2001 | Return made up to 31/10/01; full list of members
|
27 October 2000 | Return made up to 31/10/00; full list of members (8 pages) |
27 October 2000 | Return made up to 31/10/00; full list of members (8 pages) |
5 September 2000 | Full accounts made up to 31 January 2000 (15 pages) |
5 September 2000 | Full accounts made up to 31 January 2000 (15 pages) |
23 February 2000 | Ad 25/01/00--------- £ si 5000@1=5000 £ ic 44000/49000 (2 pages) |
23 February 2000 | Ad 25/01/00--------- £ si 5000@1=5000 £ ic 44000/49000 (2 pages) |
7 December 1999 | Return made up to 31/10/99; full list of members
|
7 December 1999 | Return made up to 31/10/99; full list of members
|
10 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
10 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
12 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
12 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
6 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
6 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
4 April 1998 | Particulars of mortgage/charge (3 pages) |
4 April 1998 | Particulars of mortgage/charge (3 pages) |
31 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
31 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1997 | Ad 01/07/97-29/07/97 £ si 4000@1=4000 £ ic 40000/44000 (2 pages) |
3 August 1997 | Ad 01/07/97-29/07/97 £ si 4000@1=4000 £ ic 40000/44000 (2 pages) |
25 June 1997 | £ nc 40000/60000 21/05/97 (1 page) |
25 June 1997 | Resolutions
|
25 June 1997 | Memorandum and Articles of Association (10 pages) |
25 June 1997 | Resolutions
|
25 June 1997 | Memorandum and Articles of Association (10 pages) |
25 June 1997 | £ nc 40000/60000 21/05/97 (1 page) |
13 November 1996 | Full accounts made up to 31 January 1996 (13 pages) |
13 November 1996 | Full accounts made up to 31 January 1996 (13 pages) |
8 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
8 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
16 June 1996 | Return made up to 31/10/95; no change of members (4 pages) |
16 June 1996 | Return made up to 31/10/95; no change of members (4 pages) |
2 January 1996 | Full accounts made up to 31 January 1995 (14 pages) |
2 January 1996 | Full accounts made up to 31 January 1995 (14 pages) |
8 April 1994 | Particulars of mortgage/charge (3 pages) |
8 April 1994 | Particulars of mortgage/charge (3 pages) |
7 January 1988 | Return made up to 31/12/86; full list of members (22 pages) |
24 November 1986 | Director resigned;new director appointed (2 pages) |
24 March 1983 | Incorporation (1 page) |
24 March 1983 | Incorporation (1 page) |