Company NameThe Fitness Rooms At The White Hart Ltd
DirectorStephen James Bannister
Company StatusActive
Company Number07621476
CategoryPrivate Limited Company
Incorporation Date4 May 2011(12 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Director

Director NameMr Stephen James Bannister
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Osborne House
20 Victoria Avenue
Harrogate
HG1 5QY

Contact

Websitewww.thefitness-rooms.co.uk
Telephone07 813294027
Telephone regionMobile

Location

Registered AddressFirst Floor Osborne House
20 Victoria Avenue
Harrogate
HG1 5QY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,082
Cash£886
Current Liabilities£266

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Filing History

10 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
3 October 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
13 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
7 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
17 September 2019Change of details for Mr Stephen James Bannister as a person with significant control on 9 September 2019 (2 pages)
17 September 2019Director's details changed for Mr Stephen James Bannister on 9 September 2019 (2 pages)
15 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
9 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
14 December 2017Unaudited abridged accounts made up to 31 May 2017 (9 pages)
14 December 2017Unaudited abridged accounts made up to 31 May 2017 (9 pages)
4 July 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
4 July 2017Notification of Stephen James Bannister as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Registered office address changed from 15 Otley Road Killinghall Harrogate North Yorkshire HG3 2DN to 30 Victoria Avenue Ground Floor Harrogate HG1 5PR on 4 July 2017 (1 page)
4 July 2017Notification of Stephen James Bannister as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
4 July 2017Registered office address changed from 15 Otley Road Killinghall Harrogate North Yorkshire HG3 2DN to 30 Victoria Avenue Ground Floor Harrogate HG1 5PR on 4 July 2017 (1 page)
4 July 2017Notification of Stephen James Bannister as a person with significant control on 6 April 2016 (2 pages)
4 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
4 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
5 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 June 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 100
(3 pages)
15 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
15 June 2012Director's details changed for Mr Stephen James Bannister on 1 May 2012 (2 pages)
15 June 2012Director's details changed for Mr Stephen James Bannister on 1 May 2012 (2 pages)
15 June 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 100
(3 pages)
15 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
15 June 2012Director's details changed for Mr Stephen James Bannister on 1 May 2012 (2 pages)
18 May 2012Registered office address changed from 87 Regent Avenue Harrogate North Yorkshire HG1 4BJ on 18 May 2012 (2 pages)
18 May 2012Registered office address changed from 87 Regent Avenue Harrogate North Yorkshire HG1 4BJ on 18 May 2012 (2 pages)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)