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, 4 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 Leeds LS2 8LY |
Director Name | Rodney David Brody |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(9 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 November 1994) |
Role | Managing Director |
Correspondence Address | Brook House High Road Chigwell Essex IG7 6PX |
Director Name | Mr David Turner |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(9 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 27 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Village Close Belsize Lane Hampstead London NW3 5AH |
Secretary Name | Mr David Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(9 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Village Close Belsize Lane Hampstead London NW3 5AH |
Director Name | Frederick Oliver Turok |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 November 1994(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broome Hall Cold Harbour Surrey RH5 6HJ |
Director Name | Jeremy Guy Taylor |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 August 2005) |
Role | Company Director |
Correspondence Address | 59 Sandlands Road Walton On The Hill Surrey KT20 7XB |
Secretary Name | Stewart James Wenbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 October 2001) |
Role | Company Director |
Correspondence Address | 56 Bladindon Drive Bexley Kent DA5 3BN |
Director Name | Richard Taylor |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(17 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 July 2006) |
Role | Finance Director |
Correspondence Address | 33 Green Lane Edgware Middlesex HA8 7PS |
Secretary Name | Graham Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 14 Roupell Street London SE1 8SP |
Director Name | Schalk James Burger Hugo |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2007) |
Role | Sales Director |
Correspondence Address | 48 Queens Road Windsor Berkshire SL4 3BH |
Director Name | Mr Christopher James Storr |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Hollingdon Ashbourne Derbyshire DE6 3GB |
Director Name | Mr Stuart Paul Broster |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greystones Bromley Road Cockleford Heath Ardleigh Colchester Essex CO7 7SE |
Secretary Name | Mr Christopher James Storr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(23 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Hollingdon Ashbourne Derbyshire DE6 3GB |
Director Name | Mr Steven Paul Gosling |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 March 2009) |
Role | Chief Financial Occifer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Little Heath Lane Dunham Massey Altrincham Cheshire WA14 4TS |
Secretary Name | Mr Steven Paul Gosling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 March 2009) |
Role | Chief Financial Occifer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Little Heath Lane Dunham Massey Altrincham Cheshire WA14 4TS |
Director Name | Mr Martin Long |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR |
Director Name | Ross Steven Chester |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(25 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 May 2015) |
Role | Company Director |
Correspondence Address | C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR |
Director Name | Mr Arthur McColl |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(25 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR |
Director Name | Mr Jacques De Bruin |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 May 2015(32 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pure Gym Limited Town Centre House Leeds LS2 8LY |
Director Name | Mr Peter William Denby Roberts |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(32 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hutts Hutts Lane, Grewelthorpe Ripon HG4 3DA |
Director Name | Mr Adam John Gordon Bellamy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(32 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pure Gym Limited Town Centre House Leeds LS2 8LY |
Secretary Name | Mr Adam John Gordon Bellamy |
---|---|
Status | Resigned |
Appointed | 28 May 2015(32 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 October 2018) |
Role | Company Director |
Correspondence Address | C/O Pure Gym Limited Town Centre House Leeds LS2 8LY |
Website | www.lafitness.co.uk/ |
---|---|
Telephone | 01302 892455 |
Telephone region | Doncaster |
Registered Address | C/O Pure Gym Limited Town Centre House 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 | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £85,856,187 |
Gross Profit | £15,182,484 |
Net Worth | £4,318,378 |
Current Liabilities | £30,782,312 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
30 August 2002 | Delivered on: 5 September 2002 Satisfied on: 4 August 2005 Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties (Security Trustee) Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Allington street victoria london SW1E 5ED (for details of further properties charged please refer to form 395). 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 |
---|---|
3 March 2000 | Delivered on: 8 March 2000 Satisfied on: 29 June 2002 Persons entitled: Louise Margaret Brooks Classification: Legal charge Secured details: The additional consideration (if any) referred to in clause 2.2 of the agreement of even date due or to become due from the company to the chargee not exceeding the sum of £400,000 together with interest and costs (if any). Particulars: F/H land and buildings on the south west side of butcher lane bury greater manchester t/no: LA155251. Fully Satisfied |
30 April 1999 | Delivered on: 7 May 1999 Satisfied on: 9 April 2015 Persons entitled: Barclays 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 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 |
10 June 1998 | Delivered on: 12 June 1998 Satisfied on: 13 August 1999 Persons entitled: Midland 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: Ground floor and basement being part of marlyn lodge,80 to 92 mansell street and parking spaces 1 and 2 london E.1 (l/hold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 May 1997 | Delivered on: 17 May 1997 Satisfied on: 13 August 1999 Persons entitled: Midland 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 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 |
23 November 1994 | Delivered on: 25 November 1994 Satisfied on: 16 December 1997 Persons entitled: Frederick Oliver Turok Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property the basement and part of the ground levels of the building k/a marlyn lodge mansell street london tog with parking spaces 1 and 2 title no ngl 469954. 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 |
26 June 2014 | Delivered on: 2 July 2014 Satisfied on: 21 October 2015 Persons entitled: The Royal Bank of Scotland (As Security Trustee) Classification: A registered charge Particulars: All the property of the company whatsoever and wheresover both present and future, including:. 1. all the lands and premises comprised in an indenture of sub-lease dated 25 september 2002 made between la fitness limited (formerly called la fitness PLC) and la leisure limited being lands and premises at 22 adelaide street, belfast, co. Antrim; and. 2. all the lands and premises comprised in folios DN102644L co. Down being the lands and premises comprised in an indenture of lease dated 7 november 2002 made between la fitness PLC and la leisure limited, comprising a hotel fitness centre at shaws bridge belfast; and. 3. all the lands and premises comprised in folio AR96420L co armagh being the lands and premises comprised in an indenture of lease dated 19 september 2003 made between armagh city hotel limited la leisure limited and la fitness PLC being lands and premises at armagh city hotel, friary road, armagh, co. Armagh. Fully Satisfied |
13 June 2014 | Delivered on: 19 June 2014 Satisfied on: 27 May 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Particulars: All and whole 275-309 argyle street, glasgow t/no GLA171048. Fully Satisfied |
13 June 2014 | Delivered on: 19 June 2014 Satisfied on: 27 May 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Particulars: All and whole 110-112 main street, milngavie t/no DMB71821. Fully Satisfied |
6 February 1992 | Delivered on: 11 February 1992 Satisfied on: 20 November 1997 Persons entitled: National Westminster 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: Marlyn lodge 80 to 92 mansell street and parking spaces 1 and 2 tower hamlets london title no ngl 469954 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 June 2014 | Delivered on: 10 June 2014 Satisfied on: 21 October 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Fully Satisfied |
15 May 2014 | Delivered on: 16 May 2014 Satisfied on: 21 October 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Particulars: Leasehold land known as the ground and basement floor 48 leadenhall street london. Fully Satisfied |
30 December 2013 | Delivered on: 31 December 2013 Satisfied on: 21 October 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Particulars: L/H land k/a part sub-basement part basement and ground floor retail unit b the st botolph building 138-139 houndswitch london. Fully Satisfied |
30 August 2011 | Delivered on: 13 September 2011 Satisfied on: 21 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A supplemental security and confirmation deed Secured details: All monies due or to become due from the obligors to the finance parties and all monies due or to become due from the chargors to all or any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its relevant assets as more specifically referred to in the relevant security documents upon the terms contained in the relevant security documents. See image for full details. Fully Satisfied |
7 December 2009 | Delivered on: 11 December 2009 Satisfied on: 21 October 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Supplemental mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H land at the rear of gravelly lane, erdington, sutton coldfield see image for full details. Fully Satisfied |
7 July 2009 | Delivered on: 15 July 2009 Satisfied on: 20 January 2012 Persons entitled: The Royal Bank of Scotland PLC (As Trustee for the Finance Parties) Classification: Supplemental legal mortgage to a debenture dated 6 may 2005 Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land at the rear of gravelly lane erdington sutton coldfield see image for full details. Fully Satisfied |
23 March 2006 | Delivered on: 2 June 2009 Satisfied on: 21 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the south side of rodwell road/western avenue, northolt, ealing. See image for full details. Fully Satisfied |
23 March 2006 | Delivered on: 2 June 2009 Satisfied on: 21 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Lingfield leisure health club, ruxley lane, ewell, surrey. Fully Satisfied |
21 June 2006 | Delivered on: 2 June 2009 Satisfied on: 21 October 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Trustee) Classification: Supplemental debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a 81-83 kimbolton road bedford t/no's BD19226 and BD22062. L/h land k/a dragons health club, chindits lane, warley, brentwood, essex t/no EX590850. L/h land k/a land and buildings on the south east side of liversage road, derby t/no DY136843.for details of further property charged please refer to form 395, see image for full details. Fully Satisfied |
19 December 1990 | Delivered on: 24 December 1990 Satisfied on: 20 November 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
21 June 2006 | Delivered on: 2 June 2009 Satisfied on: 20 January 2012 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Trustee) Classification: Supplemental debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole of the l/h land k/a dragons health club, webb ellis road, rugby t/no WK293062 see image for full details. Fully Satisfied |
21 June 2006 | Delivered on: 2 June 2009 Satisfied on: 20 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental debenture Secured details: All sums due or to become due. Particulars: L/H lane known as burnham squash club 821A yeovil road trading estate slough t/no BK315801 and l/h land known as northwood squash centre chestnut avenue northwood middlesex t/no AGL37538. Fully Satisfied |
21 June 2006 | Delivered on: 2 June 2009 Satisfied on: 20 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental debenture Secured details: All sums due or to become due. Particulars: L/H land known as maidstone tennis and fitness centre st peter street maidstone t/no K817534. Fully Satisfied |
21 May 2009 | Delivered on: 22 May 2009 Satisfied on: 21 October 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Units 6-8 and units 12-16 the royal oak shopping centre brighton road purley surrey t/no SGL606941. Fully Satisfied |
28 April 2009 | Delivered on: 12 May 2009 Satisfied on: 21 October 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: A supplemental legal mortgage Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Under clause 2 of the supplemental legal mortgage by way of legal mortgage its interest in brooklands cricket & lawn tennis club whitehall road sale t/no. GM817392, west cheshire squash club wrexham road chester t/no. CH419565; the security was created as a continuing security to secure the payment and discharge of the secured liabilities see image for full details. Fully Satisfied |
28 April 2009 | Delivered on: 12 May 2009 Satisfied on: 21 October 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: A supplemental legal mortgage Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Under clause 2 of the supplemental legal mortgage by way of legal mortgage its interest in the sub-underlease of the premises in the basement and lower ground floor of 20 little britain london; the security was created as a continuing security to secure the payment and discharge of the secured liabilities see image for full details. Fully Satisfied |
17 February 2006 | Delivered on: 28 February 2006 Satisfied on: 21 October 2015 Persons entitled: The Royal Bank of Scotland PLC (As Trustee for the Finance Parties) Classification: A supplemental deed to a debenture dated 6 may 2005 Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all land shares investments plant and machinery book debts non trading debts accounts held with finance parties intellectual property rights goodwill uncalled capital authorisations and assigned agreements by way of floating charge all present and future business undertaking and assets. See the mortgage charge document for full details. Fully Satisfied |
4 October 2005 | Delivered on: 12 October 2005 Satisfied on: 21 October 2015 Persons entitled: The Royal Bank of Scotland PLC (As Trustee for the Finance Parties) Classification: Supplemental deed supplemental to a debenture dated 6 may 2005 and a security accession deed date 14 july 2005 and Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and assets present and future including goodwill bookdebts uncalled capital plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
14 July 2005 | Delivered on: 22 July 2005 Satisfied on: 21 October 2015 Persons entitled: The Royal Bank of Scotland PLC (As Trustee for the Finance Parties) Classification: Security accession deed pursuant to a debenture dated 6 may 2005 Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The properties at bayswater t/n NGL823877, birmingham t/n WM774269, brighton t/n ESX268707, for details of further properties charged, please refer to form 395 and fixed and floating charges over the undertaking and assets present and future including goodwill bookdebts uncalled capital,. See the mortgage charge document for full details. Fully Satisfied |
29 May 2003 | Delivered on: 6 June 2003 Satisfied on: 11 June 2004 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £226,787.03 due or to become due from the company to the chargee on any account whatsoever. Particulars: The items listed together with all accessories and component parts and all improvements and renewals thereof together also with all books manuals handbooks technical data drawings schedules and other documentation (or any amendments to them) belonging. D355 glidex xt basc.ing PRO600 x 6 serial nos 02002665, 02002690, 02002697, 02002698, 02002703, 02002706. D320 bike xt ing PRO600 x 8 serial nos 02003446, 02003454, 02003734, 02003736, 02003754, 02003755, 02004118, 02004123. for further details of chattels charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
11 February 1985 | Delivered on: 12 February 1985 Satisfied on: 25 November 1994 Persons entitled: Bank Leumi (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Basement & part of ground and two car parking spaces at marlyn lodge mansell street E1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 June 2015 | Delivered on: 6 July 2015 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
1 December 2010 | Delivered on: 3 December 2010 Persons entitled: Hayfield Investments Inc Classification: Rent deposit deed Secured details: £5,000 due or to become due from the company to the chargee. Particulars: £5,000. Outstanding |
12 December 2017 | Termination of appointment of Jacques De Bruin as a director on 30 November 2017 (1 page) |
---|---|
12 December 2017 | Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017 (1 page) |
12 September 2017 | Second filing for the appointment of Jacques De Bruin as a director (6 pages) |
23 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
18 April 2017 | Notice of completion of voluntary arrangement (16 pages) |
18 April 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2017 (16 pages) |
5 April 2017 | Full accounts made up to 31 December 2016 (27 pages) |
5 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 017289620033 (6 pages) |
23 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
2 June 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 2016 (16 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (32 pages) |
8 January 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
4 January 2016 | Registered office address changed from C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR to C/O Pure Gym Limited Town Centre House Leeds LS2 8LY on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR to C/O Pure Gym Limited Town Centre House Leeds LS2 8LY on 4 January 2016 (1 page) |
21 October 2015 | Satisfaction of charge 13 in full (4 pages) |
21 October 2015 | Satisfaction of charge 017289620028 in full (4 pages) |
21 October 2015 | Satisfaction of charge 24 in full (4 pages) |
21 October 2015 | Satisfaction of charge 21 in full (4 pages) |
21 October 2015 | Satisfaction of charge 20 in full (4 pages) |
21 October 2015 | Satisfaction of charge 26 in full (4 pages) |
21 October 2015 | Satisfaction of charge 11 in full (4 pages) |
21 October 2015 | Satisfaction of charge 017289620032 in full (4 pages) |
21 October 2015 | Satisfaction of charge 22 in full (4 pages) |
21 October 2015 | Satisfaction of charge 15 in full (4 pages) |
21 October 2015 | Satisfaction of charge 12 in full (4 pages) |
21 October 2015 | Satisfaction of charge 017289620029 in full (4 pages) |
21 October 2015 | Satisfaction of charge 017289620027 in full (4 pages) |
21 October 2015 | Satisfaction of charge 14 in full (4 pages) |
21 October 2015 | Satisfaction of charge 16 in full (4 pages) |
8 October 2015 | Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages) |
18 August 2015 | Part of the property or undertaking has been released and no longer forms part of charge 017289620033 (5 pages) |
8 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
6 July 2015 | Registration of charge 017289620033, created on 26 June 2015 (25 pages) |
1 July 2015 | Resolutions
|
1 July 2015 | Memorandum and Articles of Association (24 pages) |
30 June 2015 | Full accounts made up to 31 October 2014 (25 pages) |
11 June 2015 | Appointment of Mr Adam John Gordon Bellamy as a secretary on 28 May 2015 (2 pages) |
9 June 2015 | Appointment of Mr Humphrey Michael Cobbold as a director on 28 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Ross Steven Chester as a director on 28 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Martin Long as a director on 28 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Arthur Mccoll as a director on 28 May 2015 (1 page) |
8 June 2015 | Appointment of Mr Jacques De Bruin as a director on 28 May 2015
|
8 June 2015 | Appointment of Mr Adam John Gordon Bellamy as a director on 28 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Jacques De Bruin as a director on 28 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Peter William Denby Roberts as a director on 28 May 2015 (2 pages) |
5 June 2015 | Section 519 (1 page) |
1 June 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 2015 (15 pages) |
27 May 2015 | Satisfaction of charge 017289620031 in full (4 pages) |
27 May 2015 | Satisfaction of charge 017289620030 in full (4 pages) |
9 April 2015 | Satisfaction of charge 7 in full (4 pages) |
11 November 2014 | Resolutions
|
11 November 2014 | Statement of company's objects (2 pages) |
11 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
3 November 2014 | Statement of capital on 3 November 2014
|
3 November 2014 | Solvency Statement dated 31/10/14 (1 page) |
3 November 2014 | Statement by Directors (1 page) |
3 November 2014 | Statement of capital on 3 November 2014
|
3 November 2014 | Resolutions
|
19 August 2014 | Full accounts made up to 31 October 2013 (25 pages) |
2 July 2014 | Registration of charge 017289620032 (51 pages) |
19 June 2014 | Registration of charge 017289620030 (21 pages) |
19 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Registration of charge 017289620031 (21 pages) |
19 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
10 June 2014 | Registration of charge 017289620029 (27 pages) |
16 May 2014 | Registration of charge 017289620028 (15 pages) |
7 April 2014 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
31 December 2013 | Registration of charge 017289620027 (11 pages) |
21 June 2013 | Full accounts made up to 31 October 2012 (23 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Full accounts made up to 31 October 2011 (23 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
11 January 2012 | Section 519 (2 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 26 (14 pages) |
12 August 2011 | Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Group of companies' accounts made up to 31 July 2010 (23 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
17 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Full accounts made up to 31 July 2009 (22 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
9 November 2009 | Director's details changed for Martin Long on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Martin Long on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Arthur Mccoll on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Arthur Mccoll on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Ross Steven Chester on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Ross Steven Chester on 5 November 2009 (2 pages) |
17 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
23 June 2009 | Director's change of particulars / ross chester / 22/06/2009 (1 page) |
23 June 2009 | Director appointed arthur mccoll (1 page) |
2 June 2009 | Particulars of a charge subject to which a property has been acquired / charge no: 17 (5 pages) |
2 June 2009 | Particulars of a charge subject to which a property has been acquired / charge no: 19 (5 pages) |
2 June 2009 | Particulars of a charge subject to which a property has been acquired / charge no: 21 (5 pages) |
2 June 2009 | Duplicate mortgage certificatecharge no:18 (5 pages) |
2 June 2009 | Particulars of a charge subject to which a property has been acquired / charge no: 20 (5 pages) |
2 June 2009 | Particulars of a charge subject to which a property has been acquired / charge no: 22 (5 pages) |
2 June 2009 | Particulars of a charge subject to which a property has been acquired / charge no: 18 (5 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
15 April 2009 | Appointment terminated director and secretary steven gosling (1 page) |
7 April 2009 | Director appointed ross steven chester (1 page) |
13 January 2009 | Full accounts made up to 31 July 2008 (24 pages) |
10 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
12 December 2007 | Full accounts made up to 31 July 2007 (21 pages) |
30 November 2007 | Director resigned (1 page) |
15 November 2007 | New secretary appointed;new director appointed (3 pages) |
14 November 2007 | New director appointed (2 pages) |
10 September 2007 | Full accounts made up to 31 July 2006 (21 pages) |
7 September 2007 | Secretary resigned;director resigned (1 page) |
20 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
20 June 2007 | Ad 31/07/06--------- £ si [email protected]=60000 £ ic 1000/61000 (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
24 January 2007 | New secretary appointed (2 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: 101 commercial road london E1 1RD (1 page) |
22 December 2006 | Secretary resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
4 August 2006 | Return made up to 01/06/06; full list of members (3 pages) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Secretary's particulars changed (1 page) |
2 March 2006 | Full accounts made up to 31 July 2005 (20 pages) |
28 February 2006 | Particulars of mortgage/charge (15 pages) |
10 January 2006 | New director appointed (2 pages) |
12 October 2005 | Particulars of mortgage/charge (16 pages) |
13 September 2005 | Declaration of assistance for shares acquisition (15 pages) |
10 August 2005 | Director resigned (1 page) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2005 | Particulars of mortgage/charge (21 pages) |
29 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
2 March 2005 | Full accounts made up to 31 July 2004 (20 pages) |
4 October 2004 | Director resigned (1 page) |
20 July 2004 | Return made up to 01/06/04; full list of members
|
11 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2004 | Full accounts made up to 31 July 2003 (21 pages) |
25 July 2003 | Resolutions
|
25 July 2003 | Nc inc already adjusted 08/05/03 (5 pages) |
18 July 2003 | Return made up to 20/06/03; full list of members
|
6 June 2003 | Particulars of mortgage/charge (6 pages) |
21 February 2003 | Full accounts made up to 31 July 2002 (20 pages) |
5 September 2002 | Particulars of mortgage/charge (12 pages) |
23 July 2002 | Return made up to 20/06/02; full list of members
|
29 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (20 pages) |
3 May 2002 | Declaration of mortgage charge released/ceased (2 pages) |
24 October 2001 | Return made up to 20/06/01; full list of members (7 pages) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Secretary resigned (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: 60 commercial road london E1 1LP (1 page) |
1 May 2001 | Full accounts made up to 31 July 2000 (20 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
24 July 2000 | Auditor's resignation (1 page) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
15 October 1999 | Memorandum and Articles of Association (16 pages) |
15 October 1999 | Memorandum and Articles of Association (8 pages) |
8 October 1999 | Company name changed L.A. fitness LIMITED\certificate issued on 08/10/99 (2 pages) |
4 October 1999 | Return made up to 20/06/99; full list of members (8 pages) |
1 October 1999 | Full accounts made up to 31 July 1999 (18 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: 235-237 old marylebone road london nwi 5QT (1 page) |
23 August 1999 | Auditor's resignation (1 page) |
13 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1999 | Company name changed C.S. leisure LIMITED\certificate issued on 28/05/99 (2 pages) |
7 May 1999 | Particulars of mortgage/charge (4 pages) |
14 December 1998 | Full accounts made up to 31 July 1998 (16 pages) |
28 October 1998 | Return made up to 20/06/98; full list of members (10 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Director's particulars changed (1 page) |
20 March 1998 | Full accounts made up to 31 July 1997 (14 pages) |
16 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 1997 | Return made up to 20/06/97; full list of members (10 pages) |
17 May 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Full group accounts made up to 31 July 1996 (27 pages) |
12 November 1996 | Accounting reference date shortened from 31/12/96 to 31/07/96 (1 page) |
5 November 1996 | Return made up to 20/06/96; full list of members (7 pages) |
12 September 1996 | New secretary appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | Secretary resigned (1 page) |
19 December 1995 | Full accounts made up to 31 December 1994 (17 pages) |
25 November 1994 | Particulars of mortgage/charge (6 pages) |
25 November 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1992 | Particulars of mortgage/charge (3 pages) |
24 December 1990 | Particulars of mortgage/charge (3 pages) |
4 September 1990 | Memorandum and Articles of Association (11 pages) |
10 August 1990 | Resolutions
|
9 January 1989 | Company name changed brentlyn LIMITED\certificate issued on 10/01/89 (2 pages) |
3 June 1983 | Incorporation (14 pages) |
3 June 1983 | Certificate of incorporation (1 page) |