Company NameL A Fitness Limited
DirectorsHumphrey Michael Cobbold and Alexander Basil John Wood
Company StatusActive
Company Number03224406
CategoryPrivate Limited Company
Incorporation Date15 July 1996(27 years, 8 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
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(18 years, 10 months after company formation)
Appointment Duration8 years, 10 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(22 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pure Gym Limited Town Centre House
Leeds
LS2 8LY
Director NameMr David Turner
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(2 weeks, 1 day after company formation)
Appointment Duration8 years, 11 months (resigned 05 July 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Village Close
Belsize Lane Hampstead
London
NW3 5AH
Secretary NameStewart James Wenbourne
NationalityBritish
StatusResigned
Appointed30 July 1996(2 weeks, 1 day after company formation)
Appointment Duration5 years, 2 months (resigned 09 October 2001)
RoleCompany Director
Correspondence Address56 Bladindon Drive
Bexley
Kent
DA5 3BN
Director NameJeremy Guy Taylor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(1 month, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 2004)
RoleCompany Director
Correspondence Address59 Sandlands Road
Walton On The Hill
Surrey
KT20 7XB
Director NameFrederick Oliver Turok
Date of BirthFebruary 1955 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed02 September 1996(1 month, 2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broome Hall
Cold Harbour
Surrey
RH5 6HJ
Director NameMr Michael Bernard Hacker
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(3 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 January 1997)
RoleRetailer
Correspondence Address48 Clifton Hill
London
NW8 0QG
Director NameMr David Joseph Solomon
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(3 months, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 January 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRussell House
9 South Grove
London
N6 6BS
Director NameMichael Peter Mills
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(1 year, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 July 2005)
RoleCompany Director
Correspondence AddressHillside High Street
Pavenham
Bedford
Bedfordshire
MK43 7PD
Director NameMr David John Cohen
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(3 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 July 2005)
RoleCorporate Adviser
Correspondence Address28 Norfolk Road
London
NW8 6AU
Director NameMr Peter Alan Jacobs
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(3 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Flat
29 Daleham Gardens
London
NW3 5BY
Director NameRichard Taylor
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(3 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 2006)
RoleFinance Director
Correspondence Address33 Green Lane
Edgware
Middlesex
HA8 7PS
Secretary NameGraham Taylor
NationalityBritish
StatusResigned
Appointed09 October 2001(5 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2006)
RoleCompany Director
Correspondence Address14 Roupell Street
London
SE1 8SP
Director NameSchalk James Burger Hugo
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2007)
RoleSales Director
Correspondence AddressWindrush Cottage
Holly Spring Lane
Bracknell
Berkshire
RG12 2JL
Director NameMr Christopher James Storr
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(10 years 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
Director NameMr Stuart Paul Broster
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(10 years 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
Secretary NameMr Christopher James Storr
NationalityBritish
StatusResigned
Appointed30 November 2006(10 years, 4 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 Diarmuid Cummins
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 29 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfieldbury
Westland Green
Little Hadham
Hertfordshire
SG11 2AL
Director NameGraham Clempson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2009)
RoleCompany Director
Correspondence AddressC/O La Fitness Limited
Sandall Stones Road Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
Director NameMr Steven Paul Gosling
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Secretary NameMr Steven Paul Gosling
NationalityBritish
StatusResigned
Appointed05 September 2007(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Director NameMr Martin Long
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(11 years, 4 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(12 years, 8 months 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(12 years, 8 months 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 NamePeter Harrington
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(15 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(18 years, 10 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(18 years, 10 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 54 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(18 years, 10 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(18 years, 10 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
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.lafitness.co.uk/
Telephone01302 892455
Telephone regionDoncaster

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

Financials

Year2012
Net Worth£17,236,897
Current Liabilities£262,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Charges

7 July 2009Delivered 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
17 February 2006Delivered 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
17 February 2006Delivered on: 28 February 2006
Satisfied on: 21 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the obligors to the crunch finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the assignor's right title benefit and interest in and to each and every assigned contract including all sums payable thereunder. See the mortgage charge document for full details.
Fully Satisfied
4 October 2005Delivered 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 2005Delivered on: 22 July 2005
Satisfied on: 7 November 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 bedford t/n BD239871,billericay t/n EX620255, bromley t/n SGL597231, 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
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 orion way pytchley road kettering NN15 6NL (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
29 July 1999Delivered on: 5 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: 31/33 east street bromley london borough of bromley t/n SGL597231.
Fully Satisfied
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
26 June 2014Delivered 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 lease dated 30 may 2002 made between straben developments limited and la fitness PLC being lands and premises at 22 adelaide street, belfast, co. Antrim.. 2. all the lands and premises comprised in folios DN97429L co. Down.
Fully Satisfied
5 June 2014Delivered 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
30 August 2011Delivered 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 2009Delivered on: 11 December 2009
Satisfied on: 21 October 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Supplemental legal 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
21 July 2009Delivered on: 31 July 2009
Satisfied on: 21 October 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Various Lenders (The Security Trustee)

Classification: Amendment deed
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 remaining assets, see image for full details.
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
26 June 2015Delivered on: 6 July 2015
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Intellectual property including trademarks numbered UK0000261588, UK00002615903,. And UK00002615889 and registered land under t/no BGL55592. Please see image for details of further land (including buildings) ship, aircraft or intellectual property charged.
Outstanding

Filing History

8 September 2023Accounts for a dormant company made up to 31 December 2022 (11 pages)
4 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
4 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
29 June 2022Director's details changed for Mr Alexander Basil John Wood on 10 October 2018 (2 pages)
7 June 2022Accounts for a dormant company made up to 31 December 2021 (11 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (11 pages)
12 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
30 November 2020Accounts for a dormant company made up to 31 December 2019 (11 pages)
7 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
1 July 2020Director's details changed for Mr Humphrey Michael Cobbold on 1 November 2019 (2 pages)
4 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
13 June 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
12 October 2018Appointment of Mr Alexander Basil John Wood as a director on 10 October 2018 (2 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)
6 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
10 May 2018Accounts for a dormant company made up to 31 December 2017 (15 pages)
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 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 of Confirmation Statement dated 03/07/2016 (7 pages)
12 September 2017Second filing for the appointment of Jacques De Bruin as a director (6 pages)
12 September 2017Second filing of Confirmation Statement dated 03/07/2016 (7 pages)
12 September 2017Second filing for the appointment of Jacques De Bruin as a director (6 pages)
21 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
22 June 2017Confirmation statement made on 3 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 12/09/2017.
(7 pages)
22 June 2017Confirmation statement made on 3 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 12/09/2017.
(7 pages)
18 April 2017Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2017 (16 pages)
18 April 2017Notice of completion of voluntary arrangement (16 pages)
18 April 2017Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2017 (16 pages)
18 April 2017Notice of completion of voluntary arrangement (16 pages)
5 April 2017Full accounts made up to 31 December 2016 (19 pages)
5 April 2017Full accounts made up to 31 December 2016 (19 pages)
5 July 2016Part of the property or undertaking has been released and no longer forms part of charge 032244060015 (5 pages)
5 July 2016Part of the property or undertaking has been released and no longer forms part of charge 032244060015 (5 pages)
17 June 2016Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 2016 (20 pages)
17 June 2016Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 2016 (20 pages)
5 May 2016Full accounts made up to 31 December 2015 (19 pages)
5 May 2016Full accounts made up to 31 December 2015 (19 pages)
4 February 2016Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2,246,067.1
(6 pages)
4 February 2016Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2,246,067.1
(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)
4 January 2016Registered 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 2016Registered 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 2016Registered 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)
7 November 2015Satisfaction of charge 5 in full (4 pages)
7 November 2015Satisfaction of charge 5 in full (4 pages)
21 October 2015Satisfaction of charge 8 in full (4 pages)
21 October 2015Satisfaction of charge 6 in full (4 pages)
21 October 2015Satisfaction of charge 11 in full (4 pages)
21 October 2015Satisfaction of charge 032244060013 in full (4 pages)
21 October 2015Satisfaction of charge 7 in full (4 pages)
21 October 2015Satisfaction of charge 10 in full (4 pages)
21 October 2015Satisfaction of charge 8 in full (4 pages)
21 October 2015Satisfaction of charge 032244060014 in full (4 pages)
21 October 2015Satisfaction of charge 7 in full (4 pages)
21 October 2015Satisfaction of charge 032244060013 in full (4 pages)
21 October 2015Satisfaction of charge 6 in full (4 pages)
21 October 2015Satisfaction of charge 12 in full (4 pages)
21 October 2015Satisfaction of charge 10 in full (4 pages)
21 October 2015Satisfaction of charge 12 in full (4 pages)
21 October 2015Satisfaction of charge 032244060014 in full (4 pages)
21 October 2015Satisfaction of charge 11 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)
6 July 2015Registration of charge 032244060015, created on 26 June 2015 (26 pages)
6 July 2015Registration of charge 032244060015, created on 26 June 2015 (26 pages)
1 July 2015Memorandum and Articles of Association (6 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 July 2015Memorandum and Articles of Association (6 pages)
1 July 2015Memorandum and Articles of Association (6 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 June 2015Group of companies' accounts made up to 31 October 2014 (33 pages)
30 June 2015Group of companies' accounts made up to 31 October 2014 (33 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 Peter Harrington 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)
9 June 2015Termination of appointment of Arthur Mccoll as a director on 28 May 2015 (1 page)
9 June 2015Termination of appointment of Peter Harrington 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 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)
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)
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 (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 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)
5 June 2015Section 519 (1 page)
5 June 2015Section 519 (1 page)
1 June 2015Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 2015 (15 pages)
1 June 2015Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 2015 (15 pages)
18 February 2015Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2,246,067.1
(7 pages)
18 February 2015Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2,246,067.1
(7 pages)
18 February 2015Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2,246,067.1
(7 pages)
19 August 2014Group of companies' accounts made up to 31 October 2013 (30 pages)
19 August 2014Group of companies' accounts made up to 31 October 2013 (30 pages)
2 July 2014Registration of charge 032244060014, created on 26 June 2014 (51 pages)
2 July 2014Registration of charge 032244060014, created on 26 June 2014 (51 pages)
2 July 2014Registration of charge 032244060014 (51 pages)
10 June 2014Registration of charge 032244060013 (27 pages)
10 June 2014Registration of charge 032244060013, created on 5 June 2014 (27 pages)
10 June 2014Registration of charge 032244060013, created on 5 June 2014 (27 pages)
10 June 2014Registration of charge 032244060013, created on 5 June 2014 (27 pages)
7 April 2014Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
7 April 2014Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
16 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
16 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
16 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2,246,067.1
(6 pages)
16 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
21 June 2013Full accounts made up to 31 October 2012 (16 pages)
21 June 2013Full accounts made up to 31 October 2012 (16 pages)
27 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
28 March 2012Full accounts made up to 31 October 2011 (17 pages)
28 March 2012Full accounts made up to 31 October 2011 (17 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 January 2012Section 519 (2 pages)
11 January 2012Section 519 (2 pages)
19 September 2011Particulars of variation of rights attached to shares (5 pages)
19 September 2011Particulars of variation of rights attached to shares (5 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 12 (14 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 12 (14 pages)
9 September 2011Appointment of Peter Harrington as a director on 30 August 2011 (2 pages)
9 September 2011Appointment of Peter Harrington as a director on 30 August 2011 (2 pages)
9 September 2011Statement of capital following an allotment of shares on 30 August 2011
  • GBP 2,246,047.1
(4 pages)
9 September 2011Statement of capital following an allotment of shares on 30 August 2011
  • GBP 2,246,027.1
(4 pages)
9 September 2011Statement of capital following an allotment of shares on 30 August 2011
  • GBP 2,246,057.1
(4 pages)
9 September 2011Statement of capital following an allotment of shares on 30 August 2011
  • GBP 2,246,067.1
(4 pages)
9 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
9 September 2011Statement of capital following an allotment of shares on 30 August 2011
  • GBP 2,246,027.1
(4 pages)
9 September 2011Appointment of Peter Harrington as a director (2 pages)
9 September 2011Statement of capital following an allotment of shares on 30 August 2011
  • GBP 2,246,067.1
(4 pages)
9 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
9 September 2011Statement of capital following an allotment of shares on 30 August 2011
  • GBP 2,246,047.1
(4 pages)
9 September 2011Statement of capital following an allotment of shares on 30 August 2011
  • GBP 2,246,057.1
(4 pages)
9 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
16 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 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)
12 April 2011Full accounts made up to 31 July 2010 (17 pages)
12 April 2011Full accounts made up to 31 July 2010 (17 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (8 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (8 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (8 pages)
8 July 2010Termination of appointment of Graham Clempson as a director (1 page)
8 July 2010Termination of appointment of Graham Clempson as a director (1 page)
16 June 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 2,244,967.10
(3 pages)
16 June 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 2,231,907.10
(3 pages)
16 June 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 2,239,743.10
(3 pages)
16 June 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 2,221,459.10
(3 pages)
16 June 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 2,245,967.10
(3 pages)
16 June 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 2,221,459.10
(3 pages)
16 June 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 2,242,355.10
(3 pages)
16 June 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 2,239,743.10
(3 pages)
16 June 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 2,242,355.10
(3 pages)
16 June 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 2,237,131.10
(3 pages)
16 June 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 2,231,907.10
(3 pages)
16 June 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 2,245,967.10
(3 pages)
16 June 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 2,237,131.10
(3 pages)
16 June 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 2,244,967.10
(3 pages)
22 April 2010Full accounts made up to 31 July 2009 (17 pages)
22 April 2010Full accounts made up to 31 July 2009 (17 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 11 (6 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 11 (6 pages)
10 November 2009Director's details changed for Martin Long on 5 November 2009 (2 pages)
10 November 2009Director's details changed for Martin Long on 5 November 2009 (2 pages)
10 November 2009Director's details changed for Martin Long on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Graham Clempson 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 Arthur Mccoll 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 Graham Clempson 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)
9 November 2009Director's details changed for Graham Clempson on 5 November 2009 (2 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
30 July 2009Return made up to 03/07/09; full list of members (4 pages)
30 July 2009Return made up to 03/07/09; full list of members (4 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
23 June 2009Director's change of particulars / ross chester / 22/06/2009 (1 page)
23 June 2009Director appointed arthur mccoll (1 page)
23 June 2009Director appointed arthur mccoll (1 page)
23 June 2009Director's change of particulars / ross chester / 22/06/2009 (1 page)
9 June 2009Ad 31/03/09-31/03/09\gbp si 100000@1=100000\gbp ic 2110355.1/2210355.1\ (2 pages)
9 June 2009Ad 31/03/09-31/03/09\gbp si 100000@1=100000\gbp ic 2110355.1/2210355.1\ (2 pages)
15 April 2009Appointment terminated director and secretary steven gosling (1 page)
15 April 2009Appointment terminated director and secretary steven gosling (1 page)
9 April 2009Director's change of particulars / graham clempson / 01/09/2008 (1 page)
9 April 2009Director's change of particulars / graham clempson / 01/09/2008 (1 page)
7 April 2009Director appointed ross steven chester (1 page)
7 April 2009Director appointed ross steven chester (1 page)
23 March 2009Gbp nc 2500000/2700000\09/03/09 (1 page)
23 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
23 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 March 2009Gbp nc 2500000/2700000\09/03/09 (1 page)
23 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
2 March 2009Director's change of particulars / graham clempson / 01/09/2008 (1 page)
2 March 2009Director's change of particulars / graham clempson / 01/09/2008 (1 page)
13 January 2009Full accounts made up to 31 July 2008 (16 pages)
13 January 2009Full accounts made up to 31 July 2008 (16 pages)
2 September 2008Appointment terminated director diarmuid cummins (1 page)
2 September 2008Appointment terminated director diarmuid cummins (1 page)
21 August 2008Return made up to 03/07/08; full list of members (4 pages)
21 August 2008Return made up to 03/07/08; full list of members (4 pages)
20 August 2008Director's change of particulars / graham clempson / 02/07/2008 (1 page)
20 August 2008Director's change of particulars / graham clempson / 02/07/2008 (1 page)
20 August 2008Director's change of particulars / diarmuid cummins / 02/07/2008 (1 page)
20 August 2008Director's change of particulars / diarmuid cummins / 02/07/2008 (1 page)
12 December 2007Full accounts made up to 31 July 2007 (16 pages)
12 December 2007Full accounts made up to 31 July 2007 (16 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)
25 September 2007New secretary appointed;new director appointed (3 pages)
25 September 2007New secretary appointed;new director appointed (3 pages)
21 September 2007Return made up to 03/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 September 2007Return made up to 03/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 2007Full accounts made up to 31 July 2006 (17 pages)
10 September 2007Full accounts made up to 31 July 2006 (17 pages)
7 September 2007Secretary resigned;director resigned (1 page)
7 September 2007Secretary resigned;director resigned (1 page)
10 August 2007New director appointed (3 pages)
10 August 2007New director appointed (3 pages)
10 August 2007New director appointed (3 pages)
10 August 2007New director appointed (3 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (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 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)
20 October 2006Return made up to 03/07/06; full list of members (2 pages)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Location of register of members (1 page)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Return made up to 03/07/06; full list of members (2 pages)
20 October 2006Location of register of members (1 page)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (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 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
2 March 2006Group of companies' accounts made up to 31 July 2005 (27 pages)
2 March 2006Group of companies' accounts made up to 31 July 2005 (27 pages)
28 February 2006Particulars of mortgage/charge (6 pages)
28 February 2006Declaration of assistance for shares acquisition (10 pages)
28 February 2006Particulars of mortgage/charge (15 pages)
28 February 2006Particulars of mortgage/charge (6 pages)
28 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
28 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
28 February 2006Particulars of mortgage/charge (15 pages)
28 February 2006Declaration of assistance for shares acquisition (10 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
12 October 2005Particulars of mortgage/charge (17 pages)
12 October 2005Particulars of mortgage/charge (17 pages)
13 September 2005Declaration of assistance for shares acquisition (15 pages)
13 September 2005Declaration of assistance for shares acquisition (15 pages)
13 September 2005Declaration of assistance for shares acquisition (15 pages)
13 September 2005Declaration of assistance for shares acquisition (15 pages)
31 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2005Certificate of re-registration from Public Limited Company to Private (1 page)
31 August 2005Re-registration of Memorandum and Articles (11 pages)
31 August 2005Application for reregistration from PLC to private (1 page)
31 August 2005Application for reregistration from PLC to private (1 page)
31 August 2005Re-registration of Memorandum and Articles (11 pages)
31 August 2005Certificate of re-registration from Public Limited Company to Private (1 page)
31 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2005Return made up to 03/07/05; bulk list available separately (13 pages)
8 August 2005Return made up to 03/07/05; bulk list available separately (13 pages)
4 August 2005Declaration of satisfaction of mortgage/charge (1 page)
4 August 2005Declaration of satisfaction of mortgage/charge (1 page)
22 July 2005Particulars of mortgage/charge (20 pages)
22 July 2005Particulars of mortgage/charge (20 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (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)
28 February 2005Group of companies' accounts made up to 31 July 2004 (46 pages)
28 February 2005Group of companies' accounts made up to 31 July 2004 (46 pages)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
23 August 2004Return made up to 16/06/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 August 2004Return made up to 16/06/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 March 2004Group of companies' accounts made up to 31 July 2003 (46 pages)
4 March 2004Group of companies' accounts made up to 31 July 2003 (46 pages)
8 August 2003Return made up to 03/07/03; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
8 August 2003Return made up to 03/07/03; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
21 February 2003Group of companies' accounts made up to 31 July 2002 (46 pages)
21 February 2003Group of companies' accounts made up to 31 July 2002 (46 pages)
5 September 2002Particulars of mortgage/charge (11 pages)
5 September 2002Particulars of mortgage/charge (11 pages)
28 August 2002Return made up to 15/07/02; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
28 August 2002Return made up to 15/07/02; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
3 May 2002Declaration of mortgage charge released/ceased (2 pages)
3 May 2002Declaration of mortgage charge released/ceased (2 pages)
19 April 2002Group of companies' accounts made up to 31 July 2001 (45 pages)
19 April 2002Group of companies' accounts made up to 31 July 2001 (45 pages)
15 October 2001New secretary appointed (2 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001New secretary appointed (2 pages)
15 October 2001Secretary resigned (1 page)
23 August 2001Return made up to 15/07/01; bulk list available separately (12 pages)
23 August 2001Return made up to 15/07/01; bulk list available separately (12 pages)
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)
29 March 2001Full group accounts made up to 31 July 2000 (36 pages)
29 March 2001Full group accounts made up to 31 July 2000 (36 pages)
17 October 2000Return made up to 15/07/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
17 October 2000Return made up to 15/07/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
5 October 2000Listing of particulars (48 pages)
5 October 2000Listing of particulars (48 pages)
24 July 2000Auditor's resignation (1 page)
24 July 2000Auditor's resignation (1 page)
20 July 2000Location of register of members (1 page)
20 July 2000Location of register of members (1 page)
8 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
8 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
4 November 1999S-div conve 13/10/99 (1 page)
4 November 1999Memorandum and Articles of Association (82 pages)
4 November 1999£ nc 973880/2500000 13/10/99 (2 pages)
4 November 1999S-div conve 13/10/99 (1 page)
4 November 1999Ad 21/10/99--------- premium £ si [email protected]=500000 £ ic 620642/1120642 (5 pages)
4 November 1999Ad 21/10/99--------- premium £ si [email protected]=500000 £ ic 620642/1120642 (5 pages)
4 November 1999£ nc 973880/2500000 13/10/99 (2 pages)
4 November 1999Memorandum and Articles of Association (82 pages)
29 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(41 pages)
29 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(41 pages)
20 October 1999Listing of particulars (79 pages)
20 October 1999Listing of particulars (79 pages)
8 October 1999Re-registration of Memorandum and Articles (42 pages)
8 October 1999Application for reregistration from private to PLC (1 page)
8 October 1999Declaration on reregistration from private to PLC (1 page)
8 October 1999Balance Sheet (1 page)
8 October 1999Auditor's report (1 page)
8 October 1999Auditor's statement (1 page)
8 October 1999Auditor's report (1 page)
8 October 1999Application for reregistration from private to PLC (1 page)
8 October 1999Balance Sheet (1 page)
8 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
8 October 1999Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
8 October 1999Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
8 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
8 October 1999Declaration on reregistration from private to PLC (1 page)
8 October 1999Re-registration of Memorandum and Articles (42 pages)
8 October 1999Auditor's statement (1 page)
1 October 1999Full group accounts made up to 31 July 1999 (30 pages)
1 October 1999Full group accounts made up to 31 July 1999 (30 pages)
28 September 1999Registered office changed on 28/09/99 from: 235 old marylebone road london NW1 5QT (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999Registered office changed on 28/09/99 from: 235 old marylebone road london NW1 5QT (1 page)
24 August 1999Ad 16/08/99--------- £ si [email protected]=2500 £ ic 618142/620642 (2 pages)
24 August 1999Ad 16/08/99--------- £ si [email protected]=2500 £ ic 618142/620642 (2 pages)
17 August 1999Return made up to 15/07/99; full list of members (10 pages)
17 August 1999Return made up to 15/07/99; full list of members (10 pages)
13 August 1999Declaration of satisfaction of mortgage/charge (1 page)
13 August 1999Declaration of satisfaction of mortgage/charge (1 page)
5 August 1999Particulars of mortgage/charge (3 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
18 May 1999Ad 02/02/99--------- £ si [email protected]=20333 £ ic 597809/618142 (2 pages)
18 May 1999Ad 02/02/99--------- £ si [email protected]=20333 £ ic 597809/618142 (2 pages)
7 May 1999Particulars of mortgage/charge (4 pages)
7 May 1999Particulars of mortgage/charge (4 pages)
14 December 1998Full group accounts made up to 31 July 1998 (28 pages)
14 December 1998Full group accounts made up to 31 July 1998 (28 pages)
3 November 1998Return made up to 15/07/98; full list of members (13 pages)
3 November 1998Ad 29/04/98--------- £ si [email protected]=40666 £ ic 557142/597808 (2 pages)
3 November 1998Ad 29/04/98--------- £ si [email protected]=40666 £ ic 557142/597808 (2 pages)
3 November 1998Nc inc already adjusted 29/04/98 (1 page)
3 November 1998Nc inc already adjusted 29/04/98 (1 page)
3 November 1998Return made up to 15/07/98; full list of members (13 pages)
1 June 1998New director appointed (3 pages)
1 June 1998New director appointed (3 pages)
21 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 May 1998Resolutions
  • SRES13 ‐ Special resolution
(31 pages)
21 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
21 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 May 1998Resolutions
  • SRES13 ‐ Special resolution
(31 pages)
21 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
17 April 1998Director's particulars changed (1 page)
17 April 1998Director's particulars changed (1 page)
20 March 1998Full group accounts made up to 31 July 1997 (25 pages)
20 March 1998Full group accounts made up to 31 July 1997 (25 pages)
24 November 1997Return made up to 15/07/97; full list of members (10 pages)
24 November 1997Return made up to 15/07/97; full list of members (10 pages)
5 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
5 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 August 1997Ad 25/06/97--------- £ si [email protected]=107142 £ ic 450000/557142 (2 pages)
5 August 1997Nc inc already adjusted 25/06/97 (1 page)
5 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
5 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
5 August 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(26 pages)
5 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 August 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(26 pages)
5 August 1997Nc inc already adjusted 25/06/97 (1 page)
5 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 August 1997Ad 25/06/97--------- £ si [email protected]=107142 £ ic 450000/557142 (2 pages)
5 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
5 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
27 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
27 June 1997£ nc 250000/750000 18/02/97 (1 page)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 June 1997Ad 18/02/97--------- £ si 200000@1=200000 £ ic 250000/450000 (2 pages)
27 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
27 June 1997£ nc 250000/750000 18/02/97 (1 page)
27 June 1997Ad 18/02/97--------- £ si 200000@1=200000 £ ic 250000/450000 (2 pages)
24 June 1997Certificate of re-registration from Public Limited Company to Private (2 pages)
24 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1997Application for reregistration from PLC to private (1 page)
24 June 1997Application for reregistration from PLC to private (1 page)
24 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1997Certificate of re-registration from Public Limited Company to Private (2 pages)
24 June 1997Re-registration of Memorandum and Articles (58 pages)
24 June 1997Re-registration of Memorandum and Articles (58 pages)
17 May 1997Particulars of mortgage/charge (3 pages)
17 May 1997Particulars of mortgage/charge (3 pages)
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
  • SRES13 ‐ Special resolution
(1 page)
17 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
1 November 1996Ad 28/10/96--------- £ si [email protected]=80000 £ ic 170000/250000 (2 pages)
1 November 1996Ad 28/10/96--------- £ si [email protected]=80000 £ ic 170000/250000 (2 pages)
29 October 1996Certificate of re-registration from Private to Public Limited Company (1 page)
29 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 October 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
29 October 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
29 October 1996Declaration on reregistration from private to PLC (2 pages)
29 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 October 1996Re-registration of Memorandum and Articles (58 pages)
29 October 1996Certificate of re-registration from Private to Public Limited Company (1 page)
29 October 1996Balance Sheet (2 pages)
29 October 1996Auditor's report (1 page)
29 October 1996£ nc 1000/250000 24/10/96 (1 page)
29 October 1996Re-registration of Memorandum and Articles (58 pages)
29 October 1996Declaration on reregistration from private to PLC (2 pages)
29 October 1996Application for reregistration from private to PLC (1 page)
29 October 1996Balance Sheet (2 pages)
29 October 1996Registered office changed on 29/10/96 from: adelaide house london bridge london EC4R 9HA (1 page)
29 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 October 1996S-div 24/10/96 (1 page)
29 October 1996Auditor's report (1 page)
29 October 1996S-div 24/10/96 (1 page)
29 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 October 1996£ nc 1000/250000 24/10/96 (1 page)
29 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 October 1996Auditor's statement (1 page)
29 October 1996Auditor's statement (1 page)
29 October 1996Ad 24/10/96--------- £ si [email protected]=169998 £ ic 2/170000 (2 pages)
29 October 1996Application for reregistration from private to PLC (1 page)
29 October 1996Ad 24/10/96--------- £ si [email protected]=169998 £ ic 2/170000 (2 pages)
29 October 1996Registered office changed on 29/10/96 from: adelaide house london bridge london EC4R 9HA (1 page)
23 September 1996New director appointed (3 pages)
23 September 1996New director appointed (3 pages)
23 September 1996New director appointed (3 pages)
23 September 1996New director appointed (3 pages)
16 September 1996Company name changed chimereel LIMITED\certificate issued on 17/09/96 (2 pages)
16 September 1996Company name changed chimereel LIMITED\certificate issued on 17/09/96 (2 pages)
20 August 1996Director resigned (1 page)
20 August 1996New secretary appointed (2 pages)
20 August 1996Secretary resigned (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Secretary resigned (1 page)
20 August 1996New secretary appointed (2 pages)
20 August 1996New director appointed (3 pages)
20 August 1996New director appointed (3 pages)
5 August 1996Registered office changed on 05/08/96 from: 120 east road london N1 6AA (1 page)
5 August 1996Registered office changed on 05/08/96 from: 120 east road london N1 6AA (1 page)
15 July 1996Incorporation (15 pages)
15 July 1996Incorporation (15 pages)