Company NameBenjamin Hodson Personal Fitness Ltd
DirectorBen Mark Hodson
Company StatusActive
Company Number05445152
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 11 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameBen Mark Hodson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 26g Springfield Commercial Centre Bagley Lane
Farsley
Leeds
West Yorkshire
LS28 5LY
Director NameMehdi Habibi
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIranian
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Caldew Court
Bunns Lane
London
NW7 2AW
Director NameNigel Roderick Hodson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address191 Cannon Lane
Pinner
Middlesex
HA5 1HY
Director NameSusan Hodson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address191 Cannon Lane
Pinner
Middlesex
HA5 1HY
Secretary NameBarry Nigel Evans
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pamela Court
Moss Hall Grove
London
N12 8PL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 26g Springfield Commercial Centre Bagley Lane
Farsley
Leeds
West Yorkshire
LS28 5LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Ben Mark Hodson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,179
Cash£3,350
Current Liabilities£9,132

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return6 May 2023 (10 months, 4 weeks ago)
Next Return Due20 May 2024 (1 month, 3 weeks from now)

Filing History

7 January 2021Termination of appointment of Barry Nigel Evans as a secretary on 7 January 2021 (1 page)
11 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
10 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
16 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 May 2018 (2 pages)
11 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
30 November 2017Unaudited abridged accounts made up to 31 May 2017 (6 pages)
30 November 2017Unaudited abridged accounts made up to 31 May 2017 (6 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(3 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(3 pages)
12 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 October 2015Registered office address changed from Unit 3 Friends School Low Green Rawdon Leeds LS19 6HB to Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 21 October 2015 (1 page)
21 October 2015Registered office address changed from Unit 3 Friends School Low Green Rawdon Leeds LS19 6HB to Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 21 October 2015 (1 page)
9 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1,000
(3 pages)
9 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1,000
(3 pages)
9 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1,000
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 July 2014Registered office address changed from Gateways Lodge 76a Oakleigh Park North London N20 9AS on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Gateways Lodge 76a Oakleigh Park North London N20 9AS on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Gateways Lodge 76a Oakleigh Park North London N20 9AS on 9 July 2014 (1 page)
21 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(3 pages)
21 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(3 pages)
21 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(3 pages)
17 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 June 2013Company name changed benjamin hodson personal fitness LIMITED LIMITED\certificate issued on 11/06/13
  • RES15 ‐ Change company name resolution on 2013-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
11 June 2013Company name changed benjamin hodson personal fitness LIMITED LIMITED\certificate issued on 11/06/13
  • RES15 ‐ Change company name resolution on 2013-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2013Company name changed ben hodson personal training academy LIMITED\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2013Company name changed ben hodson personal training academy LIMITED\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
7 August 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 August 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 May 2012Director's details changed for Ben Mark Hodson on 1 March 2012 (2 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
11 May 2012Director's details changed for Ben Mark Hodson on 1 March 2012 (2 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
11 May 2012Director's details changed for Ben Mark Hodson on 1 March 2012 (2 pages)
12 August 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
12 August 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
18 July 2011Director's details changed for Ben Mark Hodson on 5 May 2011 (2 pages)
18 July 2011Director's details changed for Ben Mark Hodson on 5 May 2011 (2 pages)
18 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
18 July 2011Director's details changed for Ben Mark Hodson on 5 May 2011 (2 pages)
18 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
16 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
13 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (10 pages)
13 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (10 pages)
13 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (10 pages)
6 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
20 May 2009Return made up to 06/05/09; no change of members (4 pages)
20 May 2009Return made up to 06/05/09; no change of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
25 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
5 June 2008Return made up to 06/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2008Return made up to 06/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
28 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 June 2007Return made up to 06/05/07; full list of members (6 pages)
1 June 2007Return made up to 06/05/07; full list of members (6 pages)
17 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
17 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
1 June 2006Return made up to 06/05/06; full list of members (6 pages)
1 June 2006Return made up to 06/05/06; full list of members (6 pages)
23 January 2006Registered office changed on 23/01/06 from: lynwood house, 373/375 station road, harrow middlesex HA1 2AW (1 page)
23 January 2006Registered office changed on 23/01/06 from: lynwood house, 373/375 station road, harrow middlesex HA1 2AW (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005Ad 06/05/05--------- £ si 559@1=559 £ ic 441/1000 (2 pages)
9 August 2005Ad 06/05/05--------- £ si 559@1=559 £ ic 441/1000 (2 pages)
9 August 2005New director appointed (2 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Secretary resigned (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005Ad 06/05/05--------- £ si 440@1=440 £ ic 1/441 (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New secretary appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005Ad 06/05/05--------- £ si 440@1=440 £ ic 1/441 (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New secretary appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
23 July 2005Memorandum and Articles of Association (12 pages)
23 July 2005Memorandum and Articles of Association (12 pages)
19 July 2005Company name changed ben hodgson personal training ac ademy LIMITED\certificate issued on 19/07/05 (2 pages)
19 July 2005Company name changed ben hodgson personal training ac ademy LIMITED\certificate issued on 19/07/05 (2 pages)
18 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 May 2005Incorporation (16 pages)
6 May 2005Incorporation (16 pages)