Leeds
LS2 8LY
Director Name | Mr Alexander Basil John Wood |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2018(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pure Gym Limited Town Centre House Leeds LS2 8LY |
Director Name | Mr David Turner |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 July 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Village Close Belsize Lane Hampstead London NW3 5AH |
Secretary Name | Stewart James Wenbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 October 2001) |
Role | Company Director |
Correspondence Address | 56 Bladindon Drive Bexley Kent DA5 3BN |
Director Name | Jeremy Guy Taylor |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 59 Sandlands Road Walton On The Hill Surrey KT20 7XB |
Director Name | Frederick Oliver Turok |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 September 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broome Hall Cold Harbour Surrey RH5 6HJ |
Director Name | Mr Michael Bernard Hacker |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 January 1997) |
Role | Retailer |
Correspondence Address | 48 Clifton Hill London NW8 0QG |
Director Name | Mr David Joseph Solomon |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 27 January 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Russell House 9 South Grove London N6 6BS |
Director Name | Michael Peter Mills |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 July 2005) |
Role | Company Director |
Correspondence Address | Hillside High Street Pavenham Bedford Bedfordshire MK43 7PD |
Director Name | Mr David John Cohen |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 July 2005) |
Role | Corporate Adviser |
Correspondence Address | 28 Norfolk Road London NW8 6AU |
Director Name | Mr Peter Alan Jacobs |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Flat 29 Daleham Gardens London NW3 5BY |
Director Name | Richard Taylor |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 2006) |
Role | Finance Director |
Correspondence Address | 33 Green Lane Edgware Middlesex HA8 7PS |
Secretary Name | Graham Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 14 Roupell Street London SE1 8SP |
Director Name | Schalk James Burger Hugo |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2007) |
Role | Sales Director |
Correspondence Address | Windrush Cottage Holly Spring Lane Bracknell Berkshire RG12 2JL |
Director Name | Mr Christopher James Storr |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(10 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Hollingdon Ashbourne Derbyshire DE6 3GB |
Director Name | Mr Stuart Paul Broster |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greystones Bromley Road Cockleford Heath Ardleigh Colchester Essex CO7 7SE |
Secretary Name | Mr Christopher James Storr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(10 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Hollingdon Ashbourne Derbyshire DE6 3GB |
Director Name | Mr Diarmuid Cummins |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfieldbury Westland Green Little Hadham Hertfordshire SG11 2AL |
Director Name | Graham Clempson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(11 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR |
Director Name | Mr Steven Paul Gosling |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 March 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Little Heath Lane Dunham Massey Altrincham Cheshire WA14 4TS |
Secretary Name | Mr Steven Paul Gosling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 March 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Little Heath Lane Dunham Massey Altrincham Cheshire WA14 4TS |
Director Name | Mr Martin Long |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR |
Director Name | Ross Steven Chester |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 May 2015) |
Role | Company Director |
Correspondence Address | C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR |
Director Name | Mr Arthur McColl |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR |
Director Name | Peter Harrington |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR |
Director Name | Mr Jacques De Bruin |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 May 2015(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pure Gym Limited Town Centre House Leeds LS2 8LY |
Director Name | Mr Peter William Denby Roberts |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hutts Hutts Lane, Grewelthorpe Ripon HG4 3DA |
Director Name | Mr Adam John Gordon Bellamy |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pure Gym Limited Town Centre House Leeds LS2 8LY |
Secretary Name | Mr Adam John Gordon Bellamy |
---|---|
Status | Resigned |
Appointed | 28 May 2015(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 October 2018) |
Role | Company Director |
Correspondence Address | C/O Pure Gym Limited Town Centre House Leeds LS2 8LY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.lafitness.co.uk/ |
---|---|
Telephone | 01302 892455 |
Telephone region | Doncaster |
Registered Address | C/O Pure Gym Limited Town Centre House Leeds LS2 8LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £17,236,897 |
Current Liabilities | £262,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months ago) |
---|---|
Next Return Due | 17 July 2024 (3 months, 2 weeks from now) |
7 July 2009 | Delivered on: 15 July 2009 Satisfied on: 20 January 2012 Persons entitled: The Royal Bank of Scotland PLC (As Trustee for the Finance Parties) Classification: Supplemental legal mortgage to a debenture dated 6 may 2005 Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land at the rear of gravelly lane erdington sutton coldfield see image for full details. Fully Satisfied |
---|---|
17 February 2006 | Delivered on: 28 February 2006 Satisfied on: 21 October 2015 Persons entitled: The Royal Bank of Scotland PLC (As Trustee for the Finance Parties) Classification: A supplemental deed to a debenture dated 6 may 2005 Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all land shares investments plant and machinery book debts non trading debts accounts held with finance parties intellectual property rights goodwill uncalled capital authorisations and assigned agreements by way of floating charge all present and future business undertaking and assets. See the mortgage charge document for full details. Fully Satisfied |
17 February 2006 | Delivered 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 2005 | Delivered on: 12 October 2005 Satisfied on: 21 October 2015 Persons entitled: The Royal Bank of Scotland PLC (As Trustee for the Finance Parties) Classification: Supplemental deed supplemental to a debenture dated 6 may 2005 and a security accession deed date 14 july 2005 and Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and assets present and future including goodwill bookdebts uncalled capital plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
14 July 2005 | Delivered on: 22 July 2005 Satisfied on: 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 2002 | Delivered on: 5 September 2002 Satisfied on: 4 August 2005 Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties (Security Trustee) Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 1999 | Delivered 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 1999 | Delivered 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 2014 | Delivered on: 2 July 2014 Satisfied on: 21 October 2015 Persons entitled: The Royal Bank of Scotland (As Security Trustee) Classification: A registered charge Particulars: All the property of the company whatsoever and wheresover both present and future, including:. 1. all the lands and premises comprised in an indenture of 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 2014 | Delivered on: 10 June 2014 Satisfied on: 21 October 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Fully Satisfied |
30 August 2011 | Delivered on: 13 September 2011 Satisfied on: 21 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A supplemental security and confirmation deed Secured details: All monies due or to become due from the obligors to the finance parties and all monies due or to become due from the chargors to all or any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its relevant assets as more specifically referred to in the relevant security documents upon the terms contained in the relevant security documents. See image for full details. Fully Satisfied |
7 December 2009 | Delivered on: 11 December 2009 Satisfied on: 21 October 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Supplemental 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 2009 | Delivered 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 1997 | Delivered on: 17 May 1997 Satisfied on: 13 August 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 June 2015 | Delivered 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 |
8 September 2023 | Accounts for a dormant company made up to 31 December 2022 (11 pages) |
---|---|
4 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
4 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
29 June 2022 | Director's details changed for Mr Alexander Basil John Wood on 10 October 2018 (2 pages) |
7 June 2022 | Accounts for a dormant company made up to 31 December 2021 (11 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (11 pages) |
12 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
30 November 2020 | Accounts for a dormant company made up to 31 December 2019 (11 pages) |
7 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
1 July 2020 | Director's details changed for Mr Humphrey Michael Cobbold on 1 November 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
13 June 2019 | Accounts for a dormant company made up to 31 December 2018 (11 pages) |
12 October 2018 | Appointment of Mr Alexander Basil John Wood as a director on 10 October 2018 (2 pages) |
12 October 2018 | Termination of appointment of Adam John Gordon Bellamy as a director on 10 October 2018 (1 page) |
12 October 2018 | Termination of appointment of Adam John Gordon Bellamy as a secretary on 10 October 2018 (1 page) |
6 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
10 May 2018 | Accounts for a dormant company made up to 31 December 2017 (15 pages) |
12 December 2017 | Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Jacques De Bruin as a director on 30 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Jacques De Bruin as a director on 30 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017 (1 page) |
12 September 2017 | Second filing of Confirmation Statement dated 03/07/2016 (7 pages) |
12 September 2017 | Second filing for the appointment of Jacques De Bruin as a director (6 pages) |
12 September 2017 | Second filing of Confirmation Statement dated 03/07/2016 (7 pages) |
12 September 2017 | Second filing for the appointment of Jacques De Bruin as a director (6 pages) |
21 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
22 June 2017 | Confirmation statement made on 3 July 2016 with updates
|
22 June 2017 | Confirmation statement made on 3 July 2016 with updates
|
18 April 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2017 (16 pages) |
18 April 2017 | Notice of completion of voluntary arrangement (16 pages) |
18 April 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2017 (16 pages) |
18 April 2017 | Notice of completion of voluntary arrangement (16 pages) |
5 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 032244060015 (5 pages) |
5 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 032244060015 (5 pages) |
17 June 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 2016 (20 pages) |
17 June 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 2016 (20 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
4 February 2016 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
8 January 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
8 January 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
4 January 2016 | Registered office address changed from C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR to C/O Pure Gym Limited Town Centre House Leeds LS2 8LY on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR to C/O Pure Gym Limited Town Centre House Leeds LS2 8LY on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR to C/O Pure Gym Limited Town Centre House Leeds LS2 8LY on 4 January 2016 (1 page) |
7 November 2015 | Satisfaction of charge 5 in full (4 pages) |
7 November 2015 | Satisfaction of charge 5 in full (4 pages) |
21 October 2015 | Satisfaction of charge 8 in full (4 pages) |
21 October 2015 | Satisfaction of charge 6 in full (4 pages) |
21 October 2015 | Satisfaction of charge 11 in full (4 pages) |
21 October 2015 | Satisfaction of charge 032244060013 in full (4 pages) |
21 October 2015 | Satisfaction of charge 7 in full (4 pages) |
21 October 2015 | Satisfaction of charge 10 in full (4 pages) |
21 October 2015 | Satisfaction of charge 8 in full (4 pages) |
21 October 2015 | Satisfaction of charge 032244060014 in full (4 pages) |
21 October 2015 | Satisfaction of charge 7 in full (4 pages) |
21 October 2015 | Satisfaction of charge 032244060013 in full (4 pages) |
21 October 2015 | Satisfaction of charge 6 in full (4 pages) |
21 October 2015 | Satisfaction of charge 12 in full (4 pages) |
21 October 2015 | Satisfaction of charge 10 in full (4 pages) |
21 October 2015 | Satisfaction of charge 12 in full (4 pages) |
21 October 2015 | Satisfaction of charge 032244060014 in full (4 pages) |
21 October 2015 | Satisfaction of charge 11 in full (4 pages) |
8 October 2015 | Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages) |
6 July 2015 | Registration of charge 032244060015, created on 26 June 2015 (26 pages) |
6 July 2015 | Registration of charge 032244060015, created on 26 June 2015 (26 pages) |
1 July 2015 | Memorandum and Articles of Association (6 pages) |
1 July 2015 | Resolutions
|
1 July 2015 | Memorandum and Articles of Association (6 pages) |
1 July 2015 | Memorandum and Articles of Association (6 pages) |
1 July 2015 | Resolutions
|
30 June 2015 | Group of companies' accounts made up to 31 October 2014 (33 pages) |
30 June 2015 | Group of companies' accounts made up to 31 October 2014 (33 pages) |
11 June 2015 | Appointment of Mr Adam John Gordon Bellamy as a secretary on 28 May 2015 (2 pages) |
11 June 2015 | Appointment of Mr Adam John Gordon Bellamy as a secretary on 28 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Arthur Mccoll as a director on 28 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Peter Harrington as a director on 28 May 2015 (1 page) |
9 June 2015 | Appointment of Mr Humphrey Michael Cobbold as a director on 28 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Martin Long as a director on 28 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Arthur Mccoll as a director on 28 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Peter Harrington as a director on 28 May 2015 (1 page) |
9 June 2015 | Appointment of Mr Humphrey Michael Cobbold as a director on 28 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Ross Steven Chester as a director on 28 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Ross Steven Chester as a director on 28 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Martin Long as a director on 28 May 2015 (1 page) |
8 June 2015 | Appointment of Mr Adam John Gordon Bellamy as a director on 28 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Jacques De Bruin as a director on 28 May 2015
|
8 June 2015 | Appointment of Mr Peter William Denby Roberts as a director on 28 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Jacques De Bruin as a director on 28 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Adam John Gordon Bellamy as a director on 28 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Peter William Denby Roberts as a director on 28 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Jacques De Bruin as a director on 28 May 2015
|
5 June 2015 | Section 519 (1 page) |
5 June 2015 | Section 519 (1 page) |
1 June 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 2015 (15 pages) |
1 June 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 2015 (15 pages) |
18 February 2015 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
19 August 2014 | Group of companies' accounts made up to 31 October 2013 (30 pages) |
19 August 2014 | Group of companies' accounts made up to 31 October 2013 (30 pages) |
2 July 2014 | Registration of charge 032244060014, created on 26 June 2014 (51 pages) |
2 July 2014 | Registration of charge 032244060014, created on 26 June 2014 (51 pages) |
2 July 2014 | Registration of charge 032244060014 (51 pages) |
10 June 2014 | Registration of charge 032244060013 (27 pages) |
10 June 2014 | Registration of charge 032244060013, created on 5 June 2014 (27 pages) |
10 June 2014 | Registration of charge 032244060013, created on 5 June 2014 (27 pages) |
10 June 2014 | Registration of charge 032244060013, created on 5 June 2014 (27 pages) |
7 April 2014 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
7 April 2014 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
16 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
16 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
16 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Full accounts made up to 31 October 2012 (16 pages) |
21 June 2013 | Full accounts made up to 31 October 2012 (16 pages) |
27 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Full accounts made up to 31 October 2011 (17 pages) |
28 March 2012 | Full accounts made up to 31 October 2011 (17 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 January 2012 | Section 519 (2 pages) |
11 January 2012 | Section 519 (2 pages) |
19 September 2011 | Particulars of variation of rights attached to shares (5 pages) |
19 September 2011 | Particulars of variation of rights attached to shares (5 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 12 (14 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 12 (14 pages) |
9 September 2011 | Appointment of Peter Harrington as a director on 30 August 2011 (2 pages) |
9 September 2011 | Appointment of Peter Harrington as a director on 30 August 2011 (2 pages) |
9 September 2011 | Statement of capital following an allotment of shares on 30 August 2011
|
9 September 2011 | Statement of capital following an allotment of shares on 30 August 2011
|
9 September 2011 | Statement of capital following an allotment of shares on 30 August 2011
|
9 September 2011 | Statement of capital following an allotment of shares on 30 August 2011
|
9 September 2011 | Resolutions
|
9 September 2011 | Statement of capital following an allotment of shares on 30 August 2011
|
9 September 2011 | Appointment of Peter Harrington as a director (2 pages) |
9 September 2011 | Statement of capital following an allotment of shares on 30 August 2011
|
9 September 2011 | Resolutions
|
9 September 2011 | Statement of capital following an allotment of shares on 30 August 2011
|
9 September 2011 | Statement of capital following an allotment of shares on 30 August 2011
|
9 September 2011 | Resolutions
|
16 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page) |
12 August 2011 | Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page) |
12 April 2011 | Full accounts made up to 31 July 2010 (17 pages) |
12 April 2011 | Full accounts made up to 31 July 2010 (17 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (8 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (8 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (8 pages) |
8 July 2010 | Termination of appointment of Graham Clempson as a director (1 page) |
8 July 2010 | Termination of appointment of Graham Clempson as a director (1 page) |
16 June 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
16 June 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
16 June 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
16 June 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
16 June 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
16 June 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
16 June 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
16 June 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
16 June 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
16 June 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
16 June 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
16 June 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
16 June 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
16 June 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
22 April 2010 | Full accounts made up to 31 July 2009 (17 pages) |
22 April 2010 | Full accounts made up to 31 July 2009 (17 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
10 November 2009 | Director's details changed for Martin Long on 5 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Martin Long on 5 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Martin Long on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Graham Clempson on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Ross Steven Chester on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Arthur Mccoll on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Arthur Mccoll on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Arthur Mccoll on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Graham Clempson on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Ross Steven Chester on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Ross Steven Chester on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Graham Clempson on 5 November 2009 (2 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
30 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
23 June 2009 | Director's change of particulars / ross chester / 22/06/2009 (1 page) |
23 June 2009 | Director appointed arthur mccoll (1 page) |
23 June 2009 | Director appointed arthur mccoll (1 page) |
23 June 2009 | Director's change of particulars / ross chester / 22/06/2009 (1 page) |
9 June 2009 | Ad 31/03/09-31/03/09\gbp si 100000@1=100000\gbp ic 2110355.1/2210355.1\ (2 pages) |
9 June 2009 | Ad 31/03/09-31/03/09\gbp si 100000@1=100000\gbp ic 2110355.1/2210355.1\ (2 pages) |
15 April 2009 | Appointment terminated director and secretary steven gosling (1 page) |
15 April 2009 | Appointment terminated director and secretary steven gosling (1 page) |
9 April 2009 | Director's change of particulars / graham clempson / 01/09/2008 (1 page) |
9 April 2009 | Director's change of particulars / graham clempson / 01/09/2008 (1 page) |
7 April 2009 | Director appointed ross steven chester (1 page) |
7 April 2009 | Director appointed ross steven chester (1 page) |
23 March 2009 | Gbp nc 2500000/2700000\09/03/09 (1 page) |
23 March 2009 | Resolutions
|
23 March 2009 | Resolutions
|
23 March 2009 | Gbp nc 2500000/2700000\09/03/09 (1 page) |
23 March 2009 | Resolutions
|
2 March 2009 | Director's change of particulars / graham clempson / 01/09/2008 (1 page) |
2 March 2009 | Director's change of particulars / graham clempson / 01/09/2008 (1 page) |
13 January 2009 | Full accounts made up to 31 July 2008 (16 pages) |
13 January 2009 | Full accounts made up to 31 July 2008 (16 pages) |
2 September 2008 | Appointment terminated director diarmuid cummins (1 page) |
2 September 2008 | Appointment terminated director diarmuid cummins (1 page) |
21 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
21 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
20 August 2008 | Director's change of particulars / graham clempson / 02/07/2008 (1 page) |
20 August 2008 | Director's change of particulars / graham clempson / 02/07/2008 (1 page) |
20 August 2008 | Director's change of particulars / diarmuid cummins / 02/07/2008 (1 page) |
20 August 2008 | Director's change of particulars / diarmuid cummins / 02/07/2008 (1 page) |
12 December 2007 | Full accounts made up to 31 July 2007 (16 pages) |
12 December 2007 | Full accounts made up to 31 July 2007 (16 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
25 September 2007 | New secretary appointed;new director appointed (3 pages) |
25 September 2007 | New secretary appointed;new director appointed (3 pages) |
21 September 2007 | Return made up to 03/07/07; full list of members
|
21 September 2007 | Return made up to 03/07/07; full list of members
|
10 September 2007 | Full accounts made up to 31 July 2006 (17 pages) |
10 September 2007 | Full accounts made up to 31 July 2006 (17 pages) |
7 September 2007 | Secretary resigned;director resigned (1 page) |
7 September 2007 | Secretary resigned;director resigned (1 page) |
10 August 2007 | New director appointed (3 pages) |
10 August 2007 | New director appointed (3 pages) |
10 August 2007 | New director appointed (3 pages) |
10 August 2007 | New director appointed (3 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
24 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | New secretary appointed (2 pages) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: 101 commercial road london E1 1RD (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: 101 commercial road london E1 1RD (1 page) |
20 October 2006 | Return made up to 03/07/06; full list of members (2 pages) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Location of register of members (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Return made up to 03/07/06; full list of members (2 pages) |
20 October 2006 | Location of register of members (1 page) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
2 March 2006 | Group of companies' accounts made up to 31 July 2005 (27 pages) |
2 March 2006 | Group of companies' accounts made up to 31 July 2005 (27 pages) |
28 February 2006 | Particulars of mortgage/charge (6 pages) |
28 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
28 February 2006 | Particulars of mortgage/charge (15 pages) |
28 February 2006 | Particulars of mortgage/charge (6 pages) |
28 February 2006 | Resolutions
|
28 February 2006 | Resolutions
|
28 February 2006 | Particulars of mortgage/charge (15 pages) |
28 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
12 October 2005 | Particulars of mortgage/charge (17 pages) |
12 October 2005 | Particulars of mortgage/charge (17 pages) |
13 September 2005 | Declaration of assistance for shares acquisition (15 pages) |
13 September 2005 | Declaration of assistance for shares acquisition (15 pages) |
13 September 2005 | Declaration of assistance for shares acquisition (15 pages) |
13 September 2005 | Declaration of assistance for shares acquisition (15 pages) |
31 August 2005 | Resolutions
|
31 August 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 August 2005 | Re-registration of Memorandum and Articles (11 pages) |
31 August 2005 | Application for reregistration from PLC to private (1 page) |
31 August 2005 | Application for reregistration from PLC to private (1 page) |
31 August 2005 | Re-registration of Memorandum and Articles (11 pages) |
31 August 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 August 2005 | Resolutions
|
8 August 2005 | Return made up to 03/07/05; bulk list available separately (13 pages) |
8 August 2005 | Return made up to 03/07/05; bulk list available separately (13 pages) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2005 | Particulars of mortgage/charge (20 pages) |
22 July 2005 | Particulars of mortgage/charge (20 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Group of companies' accounts made up to 31 July 2004 (46 pages) |
28 February 2005 | Group of companies' accounts made up to 31 July 2004 (46 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
23 August 2004 | Return made up to 16/06/04; bulk list available separately
|
23 August 2004 | Return made up to 16/06/04; bulk list available separately
|
4 March 2004 | Group of companies' accounts made up to 31 July 2003 (46 pages) |
4 March 2004 | Group of companies' accounts made up to 31 July 2003 (46 pages) |
8 August 2003 | Return made up to 03/07/03; bulk list available separately
|
8 August 2003 | Return made up to 03/07/03; bulk list available separately
|
21 February 2003 | Group of companies' accounts made up to 31 July 2002 (46 pages) |
21 February 2003 | Group of companies' accounts made up to 31 July 2002 (46 pages) |
5 September 2002 | Particulars of mortgage/charge (11 pages) |
5 September 2002 | Particulars of mortgage/charge (11 pages) |
28 August 2002 | Return made up to 15/07/02; bulk list available separately
|
28 August 2002 | Return made up to 15/07/02; bulk list available separately
|
3 May 2002 | Declaration of mortgage charge released/ceased (2 pages) |
3 May 2002 | Declaration of mortgage charge released/ceased (2 pages) |
19 April 2002 | Group of companies' accounts made up to 31 July 2001 (45 pages) |
19 April 2002 | Group of companies' accounts made up to 31 July 2001 (45 pages) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Secretary resigned (1 page) |
23 August 2001 | Return made up to 15/07/01; bulk list available separately (12 pages) |
23 August 2001 | Return made up to 15/07/01; bulk list available separately (12 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: 60 commercial road london E1 1LP (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: 60 commercial road london E1 1LP (1 page) |
29 March 2001 | Full group accounts made up to 31 July 2000 (36 pages) |
29 March 2001 | Full group accounts made up to 31 July 2000 (36 pages) |
17 October 2000 | Return made up to 15/07/00; bulk list available separately
|
17 October 2000 | Return made up to 15/07/00; bulk list available separately
|
5 October 2000 | Listing of particulars (48 pages) |
5 October 2000 | Listing of particulars (48 pages) |
24 July 2000 | Auditor's resignation (1 page) |
24 July 2000 | Auditor's resignation (1 page) |
20 July 2000 | Location of register of members (1 page) |
20 July 2000 | Location of register of members (1 page) |
8 November 1999 | Resolutions
|
8 November 1999 | Resolutions
|
4 November 1999 | S-div conve 13/10/99 (1 page) |
4 November 1999 | Memorandum and Articles of Association (82 pages) |
4 November 1999 | £ nc 973880/2500000 13/10/99 (2 pages) |
4 November 1999 | S-div conve 13/10/99 (1 page) |
4 November 1999 | Ad 21/10/99--------- premium £ si [email protected]=500000 £ ic 620642/1120642 (5 pages) |
4 November 1999 | Ad 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 1999 | Memorandum and Articles of Association (82 pages) |
29 October 1999 | Resolutions
|
29 October 1999 | Resolutions
|
20 October 1999 | Listing of particulars (79 pages) |
20 October 1999 | Listing of particulars (79 pages) |
8 October 1999 | Re-registration of Memorandum and Articles (42 pages) |
8 October 1999 | Application for reregistration from private to PLC (1 page) |
8 October 1999 | Declaration on reregistration from private to PLC (1 page) |
8 October 1999 | Balance Sheet (1 page) |
8 October 1999 | Auditor's report (1 page) |
8 October 1999 | Auditor's statement (1 page) |
8 October 1999 | Auditor's report (1 page) |
8 October 1999 | Application for reregistration from private to PLC (1 page) |
8 October 1999 | Balance Sheet (1 page) |
8 October 1999 | Resolutions
|
8 October 1999 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
8 October 1999 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
8 October 1999 | Resolutions
|
8 October 1999 | Declaration on reregistration from private to PLC (1 page) |
8 October 1999 | Re-registration of Memorandum and Articles (42 pages) |
8 October 1999 | Auditor's statement (1 page) |
1 October 1999 | Full group accounts made up to 31 July 1999 (30 pages) |
1 October 1999 | Full group accounts made up to 31 July 1999 (30 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: 235 old marylebone road london NW1 5QT (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: 235 old marylebone road london NW1 5QT (1 page) |
24 August 1999 | Ad 16/08/99--------- £ si [email protected]=2500 £ ic 618142/620642 (2 pages) |
24 August 1999 | Ad 16/08/99--------- £ si [email protected]=2500 £ ic 618142/620642 (2 pages) |
17 August 1999 | Return made up to 15/07/99; full list of members (10 pages) |
17 August 1999 | Return made up to 15/07/99; full list of members (10 pages) |
13 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Ad 02/02/99--------- £ si [email protected]=20333 £ ic 597809/618142 (2 pages) |
18 May 1999 | Ad 02/02/99--------- £ si [email protected]=20333 £ ic 597809/618142 (2 pages) |
7 May 1999 | Particulars of mortgage/charge (4 pages) |
7 May 1999 | Particulars of mortgage/charge (4 pages) |
14 December 1998 | Full group accounts made up to 31 July 1998 (28 pages) |
14 December 1998 | Full group accounts made up to 31 July 1998 (28 pages) |
3 November 1998 | Return made up to 15/07/98; full list of members (13 pages) |
3 November 1998 | Ad 29/04/98--------- £ si [email protected]=40666 £ ic 557142/597808 (2 pages) |
3 November 1998 | Ad 29/04/98--------- £ si [email protected]=40666 £ ic 557142/597808 (2 pages) |
3 November 1998 | Nc inc already adjusted 29/04/98 (1 page) |
3 November 1998 | Nc inc already adjusted 29/04/98 (1 page) |
3 November 1998 | Return made up to 15/07/98; full list of members (13 pages) |
1 June 1998 | New director appointed (3 pages) |
1 June 1998 | New director appointed (3 pages) |
21 May 1998 | Resolutions
|
21 May 1998 | Resolutions
|
21 May 1998 | Resolutions
|
21 May 1998 | Resolutions
|
21 May 1998 | Resolutions
|
21 May 1998 | Resolutions
|
21 May 1998 | Resolutions
|
21 May 1998 | Resolutions
|
17 April 1998 | Director's particulars changed (1 page) |
17 April 1998 | Director's particulars changed (1 page) |
20 March 1998 | Full group accounts made up to 31 July 1997 (25 pages) |
20 March 1998 | Full group accounts made up to 31 July 1997 (25 pages) |
24 November 1997 | Return made up to 15/07/97; full list of members (10 pages) |
24 November 1997 | Return made up to 15/07/97; full list of members (10 pages) |
5 August 1997 | Resolutions
|
5 August 1997 | Resolutions
|
5 August 1997 | Ad 25/06/97--------- £ si [email protected]=107142 £ ic 450000/557142 (2 pages) |
5 August 1997 | Nc inc already adjusted 25/06/97 (1 page) |
5 August 1997 | Resolutions
|
5 August 1997 | Resolutions
|
5 August 1997 | Resolutions
|
5 August 1997 | Resolutions
|
5 August 1997 | Resolutions
|
5 August 1997 | Nc inc already adjusted 25/06/97 (1 page) |
5 August 1997 | Resolutions
|
5 August 1997 | Resolutions
|
5 August 1997 | Ad 25/06/97--------- £ si [email protected]=107142 £ ic 450000/557142 (2 pages) |
5 August 1997 | Resolutions
|
5 August 1997 | Resolutions
|
27 June 1997 | Resolutions
|
27 June 1997 | Resolutions
|
27 June 1997 | Resolutions
|
27 June 1997 | Resolutions
|
27 June 1997 | £ nc 250000/750000 18/02/97 (1 page) |
27 June 1997 | Resolutions
|
27 June 1997 | Ad 18/02/97--------- £ si 200000@1=200000 £ ic 250000/450000 (2 pages) |
27 June 1997 | Resolutions
|
27 June 1997 | £ nc 250000/750000 18/02/97 (1 page) |
27 June 1997 | Ad 18/02/97--------- £ si 200000@1=200000 £ ic 250000/450000 (2 pages) |
24 June 1997 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
24 June 1997 | Resolutions
|
24 June 1997 | Application for reregistration from PLC to private (1 page) |
24 June 1997 | Application for reregistration from PLC to private (1 page) |
24 June 1997 | Resolutions
|
24 June 1997 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
24 June 1997 | Re-registration of Memorandum and Articles (58 pages) |
24 June 1997 | Re-registration of Memorandum and Articles (58 pages) |
17 May 1997 | Particulars of mortgage/charge (3 pages) |
17 May 1997 | Particulars of mortgage/charge (3 pages) |
17 March 1997 | Resolutions
|
17 March 1997 | Resolutions
|
17 March 1997 | Resolutions
|
17 March 1997 | Resolutions
|
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
1 November 1996 | Ad 28/10/96--------- £ si [email protected]=80000 £ ic 170000/250000 (2 pages) |
1 November 1996 | Ad 28/10/96--------- £ si [email protected]=80000 £ ic 170000/250000 (2 pages) |
29 October 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 October 1996 | Resolutions
|
29 October 1996 | Resolutions
|
29 October 1996 | Resolutions
|
29 October 1996 | Declaration on reregistration from private to PLC (2 pages) |
29 October 1996 | Resolutions
|
29 October 1996 | Re-registration of Memorandum and Articles (58 pages) |
29 October 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 October 1996 | Balance Sheet (2 pages) |
29 October 1996 | Auditor's report (1 page) |
29 October 1996 | £ nc 1000/250000 24/10/96 (1 page) |
29 October 1996 | Re-registration of Memorandum and Articles (58 pages) |
29 October 1996 | Declaration on reregistration from private to PLC (2 pages) |
29 October 1996 | Application for reregistration from private to PLC (1 page) |
29 October 1996 | Balance Sheet (2 pages) |
29 October 1996 | Registered office changed on 29/10/96 from: adelaide house london bridge london EC4R 9HA (1 page) |
29 October 1996 | Resolutions
|
29 October 1996 | S-div 24/10/96 (1 page) |
29 October 1996 | Auditor's report (1 page) |
29 October 1996 | S-div 24/10/96 (1 page) |
29 October 1996 | Resolutions
|
29 October 1996 | £ nc 1000/250000 24/10/96 (1 page) |
29 October 1996 | Resolutions
|
29 October 1996 | Resolutions
|
29 October 1996 | Auditor's statement (1 page) |
29 October 1996 | Auditor's statement (1 page) |
29 October 1996 | Ad 24/10/96--------- £ si [email protected]=169998 £ ic 2/170000 (2 pages) |
29 October 1996 | Application for reregistration from private to PLC (1 page) |
29 October 1996 | Ad 24/10/96--------- £ si [email protected]=169998 £ ic 2/170000 (2 pages) |
29 October 1996 | Registered office changed on 29/10/96 from: adelaide house london bridge london EC4R 9HA (1 page) |
23 September 1996 | New director appointed (3 pages) |
23 September 1996 | New director appointed (3 pages) |
23 September 1996 | New director appointed (3 pages) |
23 September 1996 | New director appointed (3 pages) |
16 September 1996 | Company name changed chimereel LIMITED\certificate issued on 17/09/96 (2 pages) |
16 September 1996 | Company name changed chimereel LIMITED\certificate issued on 17/09/96 (2 pages) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | New secretary appointed (2 pages) |
20 August 1996 | Secretary resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Secretary resigned (1 page) |
20 August 1996 | New secretary appointed (2 pages) |
20 August 1996 | New director appointed (3 pages) |
20 August 1996 | New director appointed (3 pages) |
5 August 1996 | Registered office changed on 05/08/96 from: 120 east road london N1 6AA (1 page) |
5 August 1996 | Registered office changed on 05/08/96 from: 120 east road london N1 6AA (1 page) |
15 July 1996 | Incorporation (15 pages) |
15 July 1996 | Incorporation (15 pages) |