Company NameNemesis Gym Limited
Company StatusActive
Company Number04624033
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Michael Albert Tekyi
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2002(same day as company formation)
RoleBuilder Assessor Teacher
Country of ResidenceEngland
Correspondence AddressMoor Park House Bawtry Road
Wickersley
Rotherham
S66 2BL
Secretary NameMs Nicola Jane Tekyi
NationalityBritish
StatusCurrent
Appointed03 February 2008(5 years, 1 month after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence AddressMoor Park House Bawtry Road
Wickersley
Rotherham
S66 2BL
Director NameDuncan Stewart Preston
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(10 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceQatar
Correspondence AddressMoor Park House Bawtry Road
Wickersley
Rotherham
S66 2BL
Director NameMrs Nicola Jane Tekyi
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(10 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoor Park House Bawtry Road
Wickersley
Rotherham
S66 2BL
Director NameMr Antony Michael Wells
Date of BirthJuly 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address6 Glebe Way
Erith
Kent
DA8 3DH
Secretary NameMr Michael Albert Tekyi
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleBuilder Assessor Teacher
Country of ResidenceEngland
Correspondence Address64 Lincoln Road
Slade Green
Kent
DA8 2DT
Director NameMr John Dudu Gwahore
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address49 Craydene Road
Erith
Kent
DA8 2HA
Director NameGrant Directors Limited (Corporation)
Date of BirthDecember 1993 (Born 30 years ago)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Contact

Websitewww.nemesisgym.co.uk

Location

Registered AddressMoor Park House Bawtry Road
Wickersley
Rotherham
S66 2BL
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishWickersley
WardWickersley
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£10,749
Cash£9,704
Current Liabilities£57,166

Accounts

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

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Charges

13 July 2011Delivered on: 16 July 2011
Persons entitled: Zenith Trustees Limited Zenith Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the interest in the account being the interest bearing instant access account and the deposit balance being the sum of £5,000 from time to time standing to the credit of the account including any interest. See image for full details.
Outstanding
25 February 2008Delivered on: 8 March 2008
Satisfied on: 20 January 2012
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

16 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
9 June 2020Director's details changed for Mr Michael Albert Tekyi on 1 June 2020 (2 pages)
8 January 2020Secretary's details changed for Ms Nicola Jane Tekyi on 8 January 2020 (1 page)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
26 September 2019Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to Moor Park House Bawtry Road Wickersley Rotherham S66 2BL on 26 September 2019 (1 page)
26 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
13 March 2019Compulsory strike-off action has been discontinued (1 page)
6 March 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 December 2017 (5 pages)
2 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
15 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
15 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
25 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
25 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
11 October 2013Appointment of Duncan Stewart Preston as a director (3 pages)
11 October 2013Appointment of Duncan Stewart Preston as a director (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 March 2013Appointment of Nicola Jane Tekyi as a director (3 pages)
11 March 2013Appointment of Nicola Jane Tekyi as a director (3 pages)
24 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 April 2012Termination of appointment of Michael Tekyi as a secretary (2 pages)
17 April 2012Termination of appointment of Michael Tekyi as a secretary (2 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
4 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
4 January 2012Secretary's details changed for Ms Nicola Jane Tekyl on 4 January 2012 (1 page)
4 January 2012Secretary's details changed for Ms Nicola Jane Tekyl on 4 January 2012 (1 page)
4 January 2012Secretary's details changed for Ms Nicola Jane Tekyl on 4 January 2012 (1 page)
28 November 2011Termination of appointment of John Gwahore as a director (1 page)
28 November 2011Termination of appointment of John Gwahore as a director (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
14 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
14 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
20 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Michael Tekyi on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Michael Tekyi on 19 January 2010 (2 pages)
19 January 2010Secretary's details changed for Nicola Jane Tekyl on 19 January 2010 (1 page)
19 January 2010Secretary's details changed for Nicola Jane Tekyl on 19 January 2010 (1 page)
19 January 2010Director's details changed for John Dudu Gwahore on 19 January 2010 (2 pages)
19 January 2010Director's details changed for John Dudu Gwahore on 19 January 2010 (2 pages)
12 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
12 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
19 February 2009Registered office changed on 19/02/2009 from thames house 3 wellington street woolwich london SE18 6NZ (1 page)
19 February 2009Registered office changed on 19/02/2009 from thames house 3 wellington street woolwich london SE18 6NZ (1 page)
2 February 2009Return made up to 23/12/08; no change of members (6 pages)
2 February 2009Director and secretary's change of particulars / michael tekyi / 23/12/2007 (1 page)
2 February 2009Director and secretary's change of particulars / michael tekyi / 23/12/2007 (1 page)
2 February 2009Return made up to 23/12/08; no change of members (6 pages)
26 January 2009Director appointed john dudu gwahore (1 page)
26 January 2009Director appointed john dudu gwahore (1 page)
10 December 2008Return made up to 23/11/07; full list of members (6 pages)
10 December 2008Director and secretary's change of particulars / michael tekyi / 03/12/2008 (1 page)
10 December 2008Director and secretary's change of particulars / michael tekyi / 03/12/2008 (1 page)
10 December 2008Return made up to 23/11/07; full list of members (6 pages)
30 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
30 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 March 2008Total exemption full accounts made up to 31 December 2006 (6 pages)
1 March 2008Total exemption full accounts made up to 31 December 2006 (6 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008New secretary appointed (2 pages)
21 December 2007Registered office changed on 21/12/07 from: 6 glebe way erith kent DA8 3DH (1 page)
21 December 2007Registered office changed on 21/12/07 from: 6 glebe way erith kent DA8 3DH (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
1 November 2007Registered office changed on 01/11/07 from: donal lucey lawlor 43 highfield road dartford DA1 2JS (1 page)
1 November 2007Registered office changed on 01/11/07 from: donal lucey lawlor 43 highfield road dartford DA1 2JS (1 page)
26 January 2007Return made up to 23/12/06; full list of members (7 pages)
26 January 2007Return made up to 23/12/06; full list of members (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
10 March 2006Return made up to 23/12/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/06
(7 pages)
10 March 2006Return made up to 23/12/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/06
(7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 February 2005Return made up to 23/12/04; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
(7 pages)
22 February 2005Return made up to 23/12/04; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
(7 pages)
17 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 March 2004Return made up to 23/12/03; full list of members (7 pages)
8 March 2004Ad 01/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 2004Ad 01/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 2004Return made up to 23/12/03; full list of members (7 pages)
7 July 2003Company name changed nemisis gym LIMITED\certificate issued on 06/07/03 (2 pages)
7 July 2003Company name changed nemisis gym LIMITED\certificate issued on 06/07/03 (2 pages)
8 January 2003Registered office changed on 08/01/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
8 January 2003New secretary appointed;new director appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003Registered office changed on 08/01/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003New secretary appointed;new director appointed (2 pages)
8 January 2003Secretary resigned (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
23 December 2002Incorporation (17 pages)
23 December 2002Incorporation (17 pages)