Wickersley
Rotherham
S66 2BL
Secretary Name | Ms Nicola Jane Tekyi |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 2008(5 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Correspondence Address | Moor Park House Bawtry Road Wickersley Rotherham S66 2BL |
Director Name | Duncan Stewart Preston |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2013(10 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | Moor Park House Bawtry Road Wickersley Rotherham S66 2BL |
Director Name | Mrs Nicola Jane Tekyi |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2013(10 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moor Park House Bawtry Road Wickersley Rotherham S66 2BL |
Director Name | Mr Antony Michael Wells |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 6 Glebe Way Erith Kent DA8 3DH |
Secretary Name | Mr Michael Albert Tekyi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Role | Builder Assessor Teacher |
Country of Residence | England |
Correspondence Address | 64 Lincoln Road Slade Green Kent DA8 2DT |
Director Name | Mr John Dudu Gwahore |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 49 Craydene Road Erith Kent DA8 2HA |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Website | www.nemesisgym.co.uk |
---|
Registered Address | Moor Park House Bawtry Road Wickersley Rotherham S66 2BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Parish | Wickersley |
Ward | Wickersley |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£10,749 |
Cash | £9,704 |
Current Liabilities | £57,166 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
13 July 2011 | Delivered 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 2008 | Delivered 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 |
16 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
23 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
9 June 2020 | Director's details changed for Mr Michael Albert Tekyi on 1 June 2020 (2 pages) |
8 January 2020 | Secretary's details changed for Ms Nicola Jane Tekyi on 8 January 2020 (1 page) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
26 September 2019 | Registered 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 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
13 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
2 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
15 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
25 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
25 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
11 October 2013 | Appointment of Duncan Stewart Preston as a director (3 pages) |
11 October 2013 | Appointment of Duncan Stewart Preston as a director (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 March 2013 | Appointment of Nicola Jane Tekyi as a director (3 pages) |
11 March 2013 | Appointment of Nicola Jane Tekyi as a director (3 pages) |
24 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 April 2012 | Termination of appointment of Michael Tekyi as a secretary (2 pages) |
17 April 2012 | Termination of appointment of Michael Tekyi as a secretary (2 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
4 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Secretary's details changed for Ms Nicola Jane Tekyl on 4 January 2012 (1 page) |
4 January 2012 | Secretary's details changed for Ms Nicola Jane Tekyl on 4 January 2012 (1 page) |
4 January 2012 | Secretary's details changed for Ms Nicola Jane Tekyl on 4 January 2012 (1 page) |
28 November 2011 | Termination of appointment of John Gwahore as a director (1 page) |
28 November 2011 | Termination of appointment of John Gwahore as a director (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
14 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
20 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Michael Tekyi on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Michael Tekyi on 19 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Nicola Jane Tekyl on 19 January 2010 (1 page) |
19 January 2010 | Secretary's details changed for Nicola Jane Tekyl on 19 January 2010 (1 page) |
19 January 2010 | Director's details changed for John Dudu Gwahore on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for John Dudu Gwahore on 19 January 2010 (2 pages) |
12 August 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
12 August 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from thames house 3 wellington street woolwich london SE18 6NZ (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from thames house 3 wellington street woolwich london SE18 6NZ (1 page) |
2 February 2009 | Return made up to 23/12/08; no change of members (6 pages) |
2 February 2009 | Director and secretary's change of particulars / michael tekyi / 23/12/2007 (1 page) |
2 February 2009 | Director and secretary's change of particulars / michael tekyi / 23/12/2007 (1 page) |
2 February 2009 | Return made up to 23/12/08; no change of members (6 pages) |
26 January 2009 | Director appointed john dudu gwahore (1 page) |
26 January 2009 | Director appointed john dudu gwahore (1 page) |
10 December 2008 | Return made up to 23/11/07; full list of members (6 pages) |
10 December 2008 | Director and secretary's change of particulars / michael tekyi / 03/12/2008 (1 page) |
10 December 2008 | Director and secretary's change of particulars / michael tekyi / 03/12/2008 (1 page) |
10 December 2008 | Return made up to 23/11/07; full list of members (6 pages) |
30 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
30 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 March 2008 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
1 March 2008 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | New secretary appointed (2 pages) |
21 December 2007 | Registered office changed on 21/12/07 from: 6 glebe way erith kent DA8 3DH (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: 6 glebe way erith kent DA8 3DH (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: donal lucey lawlor 43 highfield road dartford DA1 2JS (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: donal lucey lawlor 43 highfield road dartford DA1 2JS (1 page) |
26 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
26 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
10 March 2006 | Return made up to 23/12/05; full list of members
|
10 March 2006 | Return made up to 23/12/05; full list of members
|
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 February 2005 | Return made up to 23/12/04; full list of members
|
22 February 2005 | Return made up to 23/12/04; full list of members
|
17 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 March 2004 | Return made up to 23/12/03; full list of members (7 pages) |
8 March 2004 | Ad 01/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 March 2004 | Ad 01/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 March 2004 | Return made up to 23/12/03; full list of members (7 pages) |
7 July 2003 | Company name changed nemisis gym LIMITED\certificate issued on 06/07/03 (2 pages) |
7 July 2003 | Company name changed nemisis gym LIMITED\certificate issued on 06/07/03 (2 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
8 January 2003 | New secretary appointed;new director appointed (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | New secretary appointed;new director appointed (2 pages) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
23 December 2002 | Incorporation (17 pages) |
23 December 2002 | Incorporation (17 pages) |