Company NameCS Leisure Limited
DirectorsHumphrey Michael Cobbold and Alexander Basil John Wood
Company StatusActive
Company Number02357146
CategoryPrivate Limited Company
Incorporation Date8 March 1989(35 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 9304Physical well-being activities
SIC 93130Fitness facilities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Humphrey Michael Cobbold
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(26 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pure Gym Limited Town Centre House
Leeds
LS2 8LY
Director NameMr Alexander Basil John Wood
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(29 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pure Gym Limited Town Centre House
Leeds
LS2 8LY
Director NamePeter Alastair Woodrow
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(3 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 May 1996)
RoleCorporate Finance Executive
Correspondence AddressTylers Croft
Hitchen Hatch Lane
Sevenoaks
Kent
TN13 3AY
Director NameMr Bryce Robert Taylor
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 March 1993(3 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 November 1993)
RoleCompany Director
Correspondence AddressJasmine House North Street
Winkfield
Windsor
Berkshire
SL4 4SY
Secretary NameMr Peter Charles Michael Diment
NationalityBritish
StatusResigned
Appointed02 March 1993(3 years, 12 months after company formation)
Appointment Duration6 months (resigned 01 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Close
Bishops Stortford
Hertfordshire
CM23 2RD
Director NameKay Marie Cameron
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 May 1996)
RoleAdmin Dir
Correspondence Address6 Melton Courtwalk
Amyand Park Road
Great Margarets
Twickenham
TW1 3HT
Secretary NameJune Kay Rooney
NationalityBritish
StatusResigned
Appointed01 September 1993(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 May 1996)
RoleCompany Director
Correspondence AddressChelsea Reach
Molember Road
East Molesey
Surrey
KT8 9NH
Director NameMr David Turner
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(7 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Village Close
Belsize Lane Hampstead
London
NW3 5AH
Director NameFrederick Oliver Turok
Date of BirthFebruary 1955 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed29 May 1996(7 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broome Hall
Cold Harbour
Surrey
RH5 6HJ
Secretary NameMr David Turner
NationalityBritish
StatusResigned
Appointed29 May 1996(7 years, 2 months after company formation)
Appointment Duration3 months (resigned 02 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Village Close
Belsize Lane Hampstead
London
NW3 5AH
Director NameJeremy Guy Taylor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(7 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 August 2005)
RoleCompany Director
Correspondence Address59 Sandlands Road
Walton On The Hill
Surrey
KT20 7XB
Secretary NameStewart James Wenbourne
NationalityBritish
StatusResigned
Appointed02 September 1996(7 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 October 2001)
RoleCompany Director
Correspondence Address56 Bladindon Drive
Bexley
Kent
DA5 3BN
Secretary NameGraham Taylor
NationalityBritish
StatusResigned
Appointed09 October 2001(12 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2006)
RoleCompany Director
Correspondence Address14 Roupell Street
London
SE1 8SP
Director NameRichard Taylor
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(16 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 2006)
RoleFinance Director
Correspondence Address33 Green Lane
Edgware
Middlesex
HA8 7PS
Director NameMr Stuart Paul Broster
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(17 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones Bromley Road
Cockleford Heath Ardleigh
Colchester
Essex
CO7 7SE
Director NameMr Christopher James Storr
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(17 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Hollingdon
Ashbourne
Derbyshire
DE6 3GB
Secretary NameMr Christopher James Storr
NationalityBritish
StatusResigned
Appointed30 November 2006(17 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Hollingdon
Ashbourne
Derbyshire
DE6 3GB
Director NameMr Martin Long
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(18 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O La Fitness Limited
Sandall Stones Road Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
Director NameRoss Steven Chester
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(20 years after company formation)
Appointment Duration6 years, 2 months (resigned 28 May 2015)
RoleCompany Director
Correspondence AddressC/O La Fitness Limited
Sandall Stones Road Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
Director NameMr Arthur McColl
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(20 years after company formation)
Appointment Duration6 years, 1 month (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressC/O La Fitness Limited
Sandall Stones Road Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
Director NameMr Jacques De Bruin
Date of BirthJuly 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed28 May 2015(26 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pure Gym Limited Town Centre House
Leeds
LS2 8LY
Director NameMr Peter William Denby Roberts
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(26 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hutts Hutts Lane, Grewelthorpe
Ripon
HG4 3DA
Director NameMr Adam John Gordon Bellamy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(26 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pure Gym Limited Town Centre House
Leeds
LS2 8LY
Secretary NameMr Adam John Gordon Bellamy
StatusResigned
Appointed28 May 2015(26 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 October 2018)
RoleCompany Director
Correspondence AddressC/O Pure Gym Limited Town Centre House
Leeds
LS2 8LY

Contact

Websitelafitness.co.uk
Telephone020 78398448
Telephone regionLondon

Location

Registered AddressC/O Pure Gym Limited
Town Centre House
Leeds
LS2 8LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

500k at £0.5L A Fitness LTD
63.29%
Ordinary
2m at £0.01L A Fitness LTD
5.06%
Ordinary B
125k at £1L A Fitness LTD
31.65%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

30 April 1999Delivered on: 7 May 1999
Satisfied on: 3 June 2005
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
9 April 1999Delivered on: 15 April 1999
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: The l/h property k/a the leisure centre lion wharf road old isleworth middlesex. 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
9 June 1998Delivered on: 11 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: Property k/a 9 dennis parade winchmore hill southgate london. 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
2 June 1998Delivered on: 5 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: Springdale spa health club 291 kirkdale sydenham london. 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 1997Delivered 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
29 May 1996Delivered on: 10 June 1996
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: L/H property k/a swan court, swan street, old isleworth business village, old isleworth, middlesex and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 May 1996Delivered on: 7 June 1996
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
8 June 1993Delivered on: 11 June 1993
Satisfied on: 11 August 1993
Persons entitled: B.Taylor

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
5 June 2014Delivered on: 13 June 2014
Satisfied on: 21 October 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Particulars: The winners club 9 dennis parade winchmore hill road london t/no EGL373650. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Fully Satisfied
30 August 2002Delivered 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: The property k/a royal oak centre brighton road purley surrey CR8 2PG (for further properties charged please see 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
29 July 1999Delivered on: 11 August 1999
Satisfied on: 3 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lower ground and ground floors regent house 291/307 kirkdale sydenham and units 1 and 6 regent house london borough of lewisham t/nos TGL137439 TGL137436 TGL137435.
Fully Satisfied
29 July 1999Delivered on: 11 August 1999
Satisfied on: 3 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 dennis parade winchmore hill southgate london borough of enfield t/n EGL373650.
Fully Satisfied
29 July 1999Delivered on: 11 August 1999
Satisfied on: 3 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground and first floor warwick squash club welton road wedgenock industrial estate warwick warwickshire t/n WK378482.
Fully Satisfied
29 July 1999Delivered on: 11 August 1999
Satisfied on: 3 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Umit 6 and units 8-12 royal oak shopping centre brighton road purley london borough of croydon t/n SGL606941.
Fully Satisfied
31 July 1991Delivered on: 7 August 1991
Satisfied on: 12 July 1993
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: (See form 395 for further 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

Filing History

30 November 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
9 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
3 June 2020Director's details changed for Mr Humphrey Michael Cobbold on 1 November 2019 (2 pages)
13 June 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
11 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
12 October 2018Termination of appointment of Adam John Gordon Bellamy as a director on 10 October 2018 (1 page)
12 October 2018Termination of appointment of Adam John Gordon Bellamy as a secretary on 10 October 2018 (1 page)
12 October 2018Appointment of Mr Alexander Basil John Wood as a director on 10 October 2018 (2 pages)
12 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
10 May 2018Accounts for a dormant company made up to 31 December 2017 (12 pages)
12 December 2017Termination of appointment of Jacques De Bruin as a director on 30 November 2017 (1 page)
12 December 2017Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017 (1 page)
12 December 2017Termination of appointment of Jacques De Bruin as a director on 30 November 2017 (1 page)
12 December 2017Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017 (1 page)
12 September 2017Second filing for the appointment of Jacques De Bruin as a director (6 pages)
12 September 2017Second filing for the appointment of Jacques De Bruin as a director (6 pages)
17 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
17 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
26 May 2017Full accounts made up to 31 December 2016 (16 pages)
26 May 2017Full accounts made up to 31 December 2016 (16 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 395,000
(6 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 395,000
(6 pages)
8 January 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
8 January 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
6 November 2015Registered 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 6 November 2015 (1 page)
6 November 2015Registered 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 6 November 2015 (1 page)
6 November 2015Registered 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 6 November 2015 (1 page)
21 October 2015Satisfaction of charge 023571460015 in full (4 pages)
21 October 2015Satisfaction of charge 023571460015 in full (4 pages)
8 October 2015Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages)
8 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 395,000
(6 pages)
8 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 395,000
(6 pages)
8 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 395,000
(6 pages)
30 June 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
30 June 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
11 June 2015Appointment of Mr Adam John Gordon Bellamy as a secretary on 28 May 2015 (2 pages)
11 June 2015Appointment of Mr Adam John Gordon Bellamy as a secretary on 28 May 2015 (2 pages)
9 June 2015Termination of appointment of Arthur Mccoll as a director on 28 May 2015 (1 page)
9 June 2015Termination of appointment of Arthur Mccoll as a director on 28 May 2015 (1 page)
9 June 2015Termination of appointment of Ross Steven Chester as a director on 28 May 2015 (1 page)
9 June 2015Termination of appointment of Martin Long as a director on 28 May 2015 (1 page)
9 June 2015Appointment of Mr Humphrey Michael Cobbold as a director on 28 May 2015 (2 pages)
9 June 2015Termination of appointment of Ross Steven Chester as a director on 28 May 2015 (1 page)
9 June 2015Appointment of Mr Humphrey Michael Cobbold as a director on 28 May 2015 (2 pages)
9 June 2015Termination of appointment of Martin Long as a director on 28 May 2015 (1 page)
8 June 2015Appointment of Mr Peter William Denby Roberts as a director on 28 May 2015 (2 pages)
8 June 2015Appointment of Mr Jacques De Bruin as a director on 28 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 12/09/2017.
(3 pages)
8 June 2015Appointment of Mr Peter William Denby Roberts as a director on 28 May 2015 (2 pages)
8 June 2015Appointment of Mr Adam John Gordon Bellamy as a director on 28 May 2015 (2 pages)
8 June 2015Appointment of Mr Jacques De Bruin as a director on 28 May 2015 (2 pages)
8 June 2015Appointment of Mr Adam John Gordon Bellamy as a director on 28 May 2015 (2 pages)
8 June 2015Appointment of Mr Jacques De Bruin as a director on 28 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 12/09/2017.
(3 pages)
5 June 2015Section 519 (1 page)
5 June 2015Section 519 (1 page)
19 August 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
19 August 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 395,000
(5 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 395,000
(5 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 395,000
(5 pages)
13 June 2014Registration of charge 023571460015
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(30 pages)
13 June 2014Registration of charge 023571460015
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(30 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
18 June 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
18 June 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
28 March 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
28 March 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
12 August 2011Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
12 August 2011Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
12 April 2011Accounts for a dormant company made up to 31 July 2010 (7 pages)
12 April 2011Accounts for a dormant company made up to 31 July 2010 (7 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (7 pages)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (7 pages)
9 November 2009Director's details changed for Martin Long on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Arthur Mccoll on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Ross Steven Chester on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Arthur Mccoll on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Martin Long on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Arthur Mccoll on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Martin Long on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Ross Steven Chester on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Ross Steven Chester on 5 November 2009 (2 pages)
23 June 2009Return made up to 01/06/09; full list of members (4 pages)
23 June 2009Director's change of particulars / ross chester / 22/06/2009 (1 page)
23 June 2009Return made up to 01/06/09; full list of members (4 pages)
23 June 2009Director's change of particulars / ross chester / 22/06/2009 (1 page)
22 June 2009Director appointed arthur mccoll (1 page)
22 June 2009Director appointed arthur mccoll (1 page)
7 April 2009Director appointed ross steven chester (1 page)
7 April 2009Director appointed ross steven chester (1 page)
23 March 2009Accounts for a dormant company made up to 31 July 2008 (7 pages)
23 March 2009Accounts for a dormant company made up to 31 July 2008 (7 pages)
10 June 2008Return made up to 01/06/08; full list of members (4 pages)
10 June 2008Return made up to 01/06/08; full list of members (4 pages)
3 April 2008Appointment terminated secretary christopher storr (1 page)
3 April 2008Appointment terminated secretary christopher storr (1 page)
3 April 2008Appointment terminated director christopher storr (1 page)
3 April 2008Appointment terminated director christopher storr (1 page)
19 December 2007Accounts for a dormant company made up to 31 July 2007 (7 pages)
19 December 2007Accounts for a dormant company made up to 31 July 2007 (7 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
24 August 2007Accounts for a dormant company made up to 31 July 2006 (7 pages)
24 August 2007Accounts for a dormant company made up to 31 July 2006 (7 pages)
20 June 2007Return made up to 01/06/07; full list of members (3 pages)
20 June 2007Return made up to 01/06/07; full list of members (3 pages)
9 March 2007Application for reregistration from PLC to private (1 page)
9 March 2007Re-registration of Memorandum and Articles (56 pages)
9 March 2007Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
9 March 2007Application for reregistration from PLC to private (1 page)
9 March 2007Re-registration of Memorandum and Articles (56 pages)
9 March 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 March 2007Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
9 March 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
24 January 2007New secretary appointed (2 pages)
24 January 2007New secretary appointed (2 pages)
22 December 2006Secretary resigned (1 page)
22 December 2006Registered office changed on 22/12/06 from: 101 commercial road london E1 1RD (1 page)
22 December 2006Registered office changed on 22/12/06 from: 101 commercial road london E1 1RD (1 page)
22 December 2006Secretary resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
4 August 2006Secretary's particulars changed (1 page)
4 August 2006Return made up to 01/06/06; full list of members (3 pages)
4 August 2006Return made up to 01/06/06; full list of members (3 pages)
4 August 2006Secretary's particulars changed (1 page)
2 March 2006Full accounts made up to 31 July 2005 (9 pages)
2 March 2006Full accounts made up to 31 July 2005 (9 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
4 August 2005Declaration of satisfaction of mortgage/charge (1 page)
4 August 2005Declaration of satisfaction of mortgage/charge (1 page)
29 June 2005Return made up to 01/06/05; full list of members (3 pages)
29 June 2005Return made up to 01/06/05; full list of members (3 pages)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Full accounts made up to 31 July 2004 (10 pages)
2 March 2005Full accounts made up to 31 July 2004 (10 pages)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
20 July 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2004Full accounts made up to 31 July 2003 (10 pages)
4 March 2004Full accounts made up to 31 July 2003 (10 pages)
18 July 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2003Full accounts made up to 31 July 2002 (10 pages)
21 February 2003Full accounts made up to 31 July 2002 (10 pages)
5 September 2002Particulars of mortgage/charge (10 pages)
5 September 2002Particulars of mortgage/charge (10 pages)
15 March 2002Return made up to 02/03/02; full list of members (7 pages)
15 March 2002Return made up to 02/03/02; full list of members (7 pages)
1 March 2002Full accounts made up to 31 July 2001 (10 pages)
1 March 2002Full accounts made up to 31 July 2001 (10 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001New secretary appointed (2 pages)
15 October 2001New secretary appointed (2 pages)
15 October 2001Secretary resigned (1 page)
21 May 2001Registered office changed on 21/05/01 from: 60 commercial road london E1 1LP (1 page)
21 May 2001Registered office changed on 21/05/01 from: 60 commercial road london E1 1LP (1 page)
1 May 2001Full accounts made up to 31 July 2000 (10 pages)
1 May 2001Full accounts made up to 31 July 2000 (10 pages)
2 April 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2000Auditor's resignation (1 page)
24 July 2000Auditor's resignation (1 page)
30 March 2000Return made up to 02/03/00; full list of members (7 pages)
30 March 2000Return made up to 02/03/00; full list of members (7 pages)
1 October 1999Full accounts made up to 31 July 1999 (18 pages)
1 October 1999Full accounts made up to 31 July 1999 (18 pages)
28 September 1999Registered office changed on 28/09/99 from: 235 old marylebone road london NW1 5QT (1 page)
28 September 1999Registered office changed on 28/09/99 from: 235 old marylebone road london NW1 5QT (1 page)
13 August 1999Declaration of satisfaction of mortgage/charge (1 page)
13 August 1999Declaration of satisfaction of mortgage/charge (1 page)
13 August 1999Declaration of satisfaction of mortgage/charge (1 page)
13 August 1999Declaration of satisfaction of mortgage/charge (1 page)
13 August 1999Declaration of satisfaction of mortgage/charge (1 page)
13 August 1999Declaration of satisfaction of mortgage/charge (1 page)
13 August 1999Declaration of satisfaction of mortgage/charge (1 page)
13 August 1999Declaration of satisfaction of mortgage/charge (1 page)
11 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
27 May 1999Company name changed L.A. fitness PLC\certificate issued on 28/05/99 (2 pages)
27 May 1999Company name changed L.A. fitness PLC\certificate issued on 28/05/99 (2 pages)
18 May 1999Return made up to 02/03/99; full list of members (8 pages)
18 May 1999Return made up to 02/03/99; full list of members (8 pages)
7 May 1999Particulars of mortgage/charge (4 pages)
7 May 1999Particulars of mortgage/charge (4 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
14 December 1998Full accounts made up to 31 July 1998 (18 pages)
14 December 1998Full accounts made up to 31 July 1998 (18 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
17 April 1998Director's particulars changed (1 page)
17 April 1998Director's particulars changed (1 page)
17 March 1998Return made up to 02/03/98; full list of members (10 pages)
17 March 1998Return made up to 02/03/98; full list of members (10 pages)
2 March 1998Full accounts made up to 31 July 1997 (18 pages)
2 March 1998Full accounts made up to 31 July 1997 (18 pages)
20 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 May 1997Particulars of mortgage/charge (3 pages)
17 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Return made up to 02/03/97; full list of members (15 pages)
7 May 1997Return made up to 02/03/97; full list of members (15 pages)
17 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 November 1996Full accounts made up to 31 July 1996 (21 pages)
21 November 1996Full accounts made up to 31 July 1996 (21 pages)
12 September 1996New secretary appointed (2 pages)
12 September 1996New secretary appointed (2 pages)
12 September 1996Secretary resigned (1 page)
12 September 1996New director appointed (2 pages)
12 September 1996Secretary resigned (1 page)
12 September 1996New director appointed (2 pages)
16 June 1996Director resigned (1 page)
16 June 1996Director resigned (1 page)
10 June 1996Particulars of mortgage/charge (3 pages)
10 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
5 June 1996New secretary appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996Registered office changed on 05/06/96 from: 20 regent street london SW1Y 4PZ (1 page)
5 June 1996Secretary resigned (1 page)
5 June 1996Secretary resigned (1 page)
5 June 1996Registered office changed on 05/06/96 from: 20 regent street london SW1Y 4PZ (1 page)
5 June 1996New director appointed (2 pages)
5 June 1996Director resigned (1 page)
5 June 1996New secretary appointed (2 pages)
5 June 1996New director appointed (3 pages)
5 June 1996Director resigned (1 page)
5 June 1996New director appointed (3 pages)
13 March 1996Return made up to 02/03/96; bulk list available separately (6 pages)
13 March 1996Return made up to 02/03/96; bulk list available separately (6 pages)
3 October 1995Full accounts made up to 31 July 1995 (19 pages)
3 October 1995Full accounts made up to 31 July 1995 (19 pages)
13 March 1995Return made up to 02/03/95; bulk list available separately (16 pages)
13 March 1995Return made up to 02/03/95; bulk list available separately (16 pages)
14 September 1993Memorandum and Articles of Association (56 pages)
14 September 1993Memorandum and Articles of Association (56 pages)
22 September 1989Prospectus (41 pages)
22 September 1989Prospectus (41 pages)