Mansion House
London
EC4V 2AR
Director Name | Luca Sommaruga |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 12 December 2023(45 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Archimede 2 Corsico Milan 20094 |
Director Name | Nicholas Anthony King |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(45 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Solicitor |
Country of Residence | Australia |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Secretary Name | Poppy Kevelighan |
---|---|
Status | Current |
Appointed | 12 December 2023(45 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Mr Allan Brian Henry Fisher |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(13 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 09 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Northgate Prince Albert Road London NW8 7EH |
Director Name | Mr Peter David Conroy |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 July 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Clareswood House 93 Silverdale Avenue Walton On Thames Surrey KT12 1EJ |
Director Name | Mr Lawrence Michael Alkin |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(13 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 01 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat E101, Montevetro Building 100 Battersea Church Road London SW11 3YL |
Secretary Name | Stuart Graham Petersen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | Stonemere Oatlands Drive Weybridge Surrey Kt13 9h5 |
Secretary Name | Christopher Neoh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 20 Observatory Road East Sheen London SW14 7QD |
Director Name | Mr Lee Dale Ginsberg |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 March 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Ridings 30 Hurstwood South Ascot Berkshire SL5 9SP |
Secretary Name | Frances Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(20 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 157 Abbeville Road London SW4 9JJ |
Director Name | Peter Harold Lee Jones |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(22 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 March 2003) |
Role | Area Director |
Correspondence Address | Willow End Prospect Cottages London SW18 1NW |
Director Name | Robert Colin Davies |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(22 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 January 2003) |
Role | European Projects Director |
Country of Residence | England |
Correspondence Address | 10 Fernbank Road Bristol BS6 6PZ |
Director Name | Nicholas Coutts |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(22 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 January 2003) |
Role | Area Director |
Correspondence Address | 37 Ursula Street London SW11 3DW |
Director Name | Helen Mary Bond |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 January 2003) |
Role | Human Resources Director |
Correspondence Address | 31 High Street Ecton Northamptonshire NN6 0QA |
Director Name | Miss Frances Bingham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 January 2003) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Grafton Mansions Venn Street London SW4 0AY |
Director Name | Michael Ian Burke |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 February 2006) |
Role | Chief Executive |
Correspondence Address | 24 Talbot Road Highgate London N6 4QR |
Director Name | Kevin Brian Connolly |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 March 2004(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 July 2006) |
Role | Finance Director |
Correspondence Address | The Old Tea Shop Church Street Welford On Avon Warwickshire CV37 8EJ |
Director Name | Mr Nicholas Alan Burrows |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(27 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oriel House Doddinghurst Road Doddinghurst Brentwood Essex CM15 0QJ |
Director Name | Mrs Lesley Anne Cotton |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(27 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bankside Cottage Shoreham Road Otford Kent TN14 5RP |
Director Name | Mr Simon Gordon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(28 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 October 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL |
Director Name | Mr Matthew William Bucknall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(28 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Secretary Name | Ashley John Aylmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(28 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 August 2013) |
Role | Group Legal Director |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL |
Director Name | Norman Mark Field |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 October 2010(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 2013) |
Role | Managing Director |
Country of Residence | South Africa |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL |
Secretary Name | James Hugh Culver Archibald |
---|---|
Status | Resigned |
Appointed | 13 August 2013(34 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 02 September 2020) |
Role | Company Director |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | Mr Mark Paul Burrows |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(36 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 December 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | Johanna Ruth Hartley |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(37 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 October 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Mr Robert Barclay Cook |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 November 2019) |
Role | Uk Managing Director |
Country of Residence | England |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | Mr David Anthony Rowland Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(37 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 November 2022) |
Role | Uk Finance Director |
Country of Residence | England |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Mr Ashley John Aylmer |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Secretary Name | Hannah Worthington |
---|---|
Status | Resigned |
Appointed | 02 September 2020(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 September 2023) |
Role | Company Director |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Malcolm Robert Armstrong |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2022(44 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 November 2023) |
Role | General Manager In England And Wales |
Country of Residence | England |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Secretary Name | Nicholas Anthony King |
---|---|
Status | Resigned |
Appointed | 01 September 2023(44 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 December 2023) |
Role | Company Director |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1992(13 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 September 1992) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1992(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 June 1997) |
Correspondence Address | 1 Lumley Street Mayfair London W1Y 2NB |
Website | virginactive.co.uk |
---|---|
Telephone | 020 85066300 |
Telephone region | London |
Registered Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
60.4m at £1 | Virgin Active Holdings LTD 99.71% Ordinary |
---|---|
350k at £0.5 | Virgin Active Holdings LTD 0.29% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
1 August 2002 | Delivered on: 15 August 2002 Satisfied on: 29 July 2010 Persons entitled: Lloyds Tsb Bank PLC: Capital Markets as Trustee and Agent for the Beneficiaries Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 63 and 65 chesham road amersham; l/h property k/a the leisure centre 1 appold street; l/h property k/a bromley lido baths road bromley t/nos: BM249191 NGL766861 SGL617329. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 November 2001 | Delivered on: 7 December 2001 Satisfied on: 29 July 2010 Persons entitled: Bhf-Bank Ag Classification: Deed of assignment (building contract) Secured details: All liabilites due or to become due from the company to the chargee under or in connection with the finance documents, the deed of covenant and this assignment. Particulars: All its right title benefit and interest ina dn to the building contract the performance bond the guarente and the benefit of any guarantee or security for the performance of the building contract and all monies which shall become payable under the building contract the performance bond the guarantee or such guarantee or security. Fully Satisfied |
21 October 1999 | Delivered on: 10 November 1999 Satisfied on: 29 July 2010 Persons entitled: Lloyds Tsb Bank PLC Capital Markets Classification: Composite guarantee and debenture Secured details: All moneys and liabilities whether present or future actual or contingent (including further advances made after the date of the debenture by any beneficiary which were at the date of the debenture or at any time thereafter might be due owing or incurred by any of the charging companies to any beneficiary pursuant to the finance documents (all defined therein). Particulars: The properties k/a 100 aldersgate street, london EC1 l/h, unit 1, 1-11 howie street, battersea, london SW11 4AS l/h, john trundle court, barbican, london EC2Y 8DJ l/h, 1ST floor, 314 regents park road, london N3 2JX l/H. 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 |
8 November 1994 | Delivered on: 16 November 1994 Satisfied on: 19 January 2000 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
30 May 1991 | Delivered on: 31 May 1991 Satisfied on: 19 January 2000 Persons entitled: Chelsea Building Society Classification: Mortgage deed Secured details: £69,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 25 park row hillsbury road london SW17. Fully Satisfied |
30 May 1991 | Delivered on: 31 May 1991 Satisfied on: 19 January 2000 Persons entitled: Chelsea Building Society Classification: Mortgage deed Secured details: £69,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 23A park row hillbury road london SW17. Fully Satisfied |
12 May 1988 | Delivered on: 24 May 1988 Satisfied on: 19 January 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 196A fulham road, london SW10 t/n 347206AND the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 October 1984 | Delivered on: 13 October 1984 Satisfied on: 19 January 2000 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Inc stocks, shares and other securities.. 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 |
14 November 2006 | Delivered on: 22 November 2006 Satisfied on: 10 September 2010 Persons entitled: Ubs Limited as Security Trustee Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The lido, baths road, bickley, bromley, kent t/no SGL617329. Canary riverside, west ferry circus, canary wharf, london t/no EGL455196, EGL455194. Epping forest, woolston hall, abridge road, chigwell t/no EX681732. For details of further property charged please refer to form 395. all buildings, fixtures, fittings. See the mortgage charge document for full details. Fully Satisfied |
14 November 2006 | Delivered on: 22 November 2006 Satisfied on: 10 September 2010 Persons entitled: Ubs Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
31 October 2006 | Delivered on: 14 November 2006 Satisfied on: 10 September 2010 Persons entitled: Ubs Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
6 September 2005 | Delivered on: 19 September 2005 Satisfied on: 29 July 2010 Persons entitled: Lloyds Tsb Bank PLC: Capital Markets (The Trustee) as Agent and Trustee for the Beneficiaries Classification: Deed of admission Secured details: All monies due or ot become due from the further company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
10 June 2005 | Delivered on: 27 June 2005 Satisfied on: 29 July 2010 Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Beneficiaries (The Trustees) Classification: Deed of admission and amendment Secured details: All monies due or to become due by the further company to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
10 June 2005 | Delivered on: 27 June 2005 Satisfied on: 29 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission and amendment Secured details: All monies due or to become due from any one or more of the existing companies and hphl to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums standing to the credit of any accounts. See the mortgage charge document for full details. Fully Satisfied |
23 May 2005 | Delivered on: 31 May 2005 Satisfied on: 29 July 2010 Persons entitled: Lloyds Tsb Bank PLC: Capital Markets as Security Trustee and Agent for the Beneficiaries (Thetrustee) Classification: Mortgage Secured details: All monies due or to become due from the company to the trustee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a sub-basement and ground floor premises 499/523 oxford street london l/h property k/a sub-basement and ground floor premises 499/523 oxford street london l/h property k/a lower ground and upper ground floor, units 1, 2, 3 and 4 at the barbican trade centre and 97 aldersgate street, unit 5 of the barbican trade centre and 97 aldersgate street, and the lower ground and upper ground floor units 6 and 8 of the barbican trade centre and 97 aldersgate street t/n NGL706307, NGL713903 and 759737 for further details of the properties charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
26 February 2003 | Delivered on: 3 March 2003 Satisfied on: 29 July 2010 Persons entitled: Lloyds Tsb Bank PLC as Trustee and Agent for the Beneficiaries Classification: Mortgage 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: L/H property part of the former gaswork site bittacy hill. See the mortgage charge document for full details. Fully Satisfied |
16 September 2002 | Delivered on: 17 September 2002 Satisfied on: 29 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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: (I) l/hold land to the north of abridge road,chigwell; EX681732; (ii) l/hold property forming part of the lower ground floor and basement floor of the centre at 14-30 high street croydon; (iii) l/hold property known as 5 the derby square,epsom,surrey KT19 8AG; t/no sy 703902; all rent deposit,rights and proceeds thereof; fixed charge over all book and other debts,monetary claims,licence fee and proceeds of insurance; the benefit of all guarantees or covenants,warranties etc; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
5 August 2002 | Delivered on: 16 August 2002 Satisfied on: 29 July 2010 Persons entitled: Lloyds Tsb Bank PLC: Capital Markets as Trustee and Agent for Each of the Beneficiaries Classification: Deed of amendment to a composite guarantee and debenture dated 21ST october 1999 Secured details: All moneys and liabilities due or to become due from the company or any other company to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including 100 aldersgate st,london EC1 (l/hold); unit 1,1-11 howie st,battersea,london SW11 4AS (l/hold); hohn trundle court,barbican,london EC2Y 8DJ (l/hold); see form 395 for details. 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 |
22 December 1980 | Delivered on: 2 January 1981 Satisfied on: 8 February 1992 Persons entitled: Allied Irish Banks Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 188A fulham road, kensington & chelsea & all fixtures thereon by way of a floating charge together with plant machinery fixtures implements and utensils all stocks, shares, securities & property of the company. Fully Satisfied |
4 July 2023 | Delivered on: 7 July 2023 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: All present and future estates or interests in any freehold, commonhold or leasehold property and all present and future intellectual property owned by the company (subject in each case to any exclusion being satisfied), in each case as defined (and specified) in the debenture registered by this form MR01 (the "debenture") including, amongst others, property at bromley lido, baths road, bromley, BR2 9RB (bromley club) with title number SGL617329 and health club and pool, the club building, 34 westferry circus, london E14 8RR (canary riverside) with title number EGL455196 as specified in schedule 2 (real property) to the debenture. For more details please refer to the debenture. Outstanding |
13 May 2021 | Delivered on: 20 May 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Trustee for the Secured Parties) Classification: A registered charge Particulars: All present and future estates or interests in any freehold, commonhold or leasehold property and all present and future intellectual property owned by the company (subject to any exclusion being satisfied), in each case as defined (and specified) in the debenture registered by this form MR01 (the "debenture") including, amongst others, property at bromley lido, baths road, bromley, BR2 9RB (bromley club) with title number SGL617329 and health club and pool, the club building, 34 westferry circus, london E14 8RR (canary riverside) with title number EGL455196 as specified in schedule 2 (real property) to the debenture. For more details please refer to the debenture. Outstanding |
30 June 2017 | Delivered on: 11 July 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee) Classification: A registered charge Particulars: All present and future estates or interests in any freehold, commonhold or leasehold property including the property specified in schedule 2 (real property) and all present and future intellectual property owned by the company (subject to the satisfaction of any exclusion), in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, property at bromley lido, baths road, bromley, BR2 9RB with title number SGL617329 and land on the north east side of north street, london (clapham club) with title number TGL184561. For more details please refer to the debenture. Outstanding |
24 October 2014 | Delivered on: 30 October 2014 Persons entitled: Lloyds Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The lido, baths road, bickley, bromley, kent t/no SGL617329 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
18 May 2012 | Delivered on: 25 May 2012 Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The lido, baths road bickley bromley kent t/no. SGL617329, canary riverside west ferry circus canary wharf london t/nos. EGL455196 EGL455194, epping forest woolston hall abridge road chigwell t/no. EX681732 (see MG01 for details of further properties) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 July 2011 | Delivered on: 25 July 2011 Persons entitled: Lloyds Tsb Bank PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged, please refer to form MG01, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
12 August 2010 | Delivered on: 19 August 2010 Persons entitled: Lloyds Tsb Bank PLC (The “Security Trusteeâ€) Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged, please refer to the MG01 document. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
24 July 2007 | Delivered on: 25 July 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
11 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
8 January 2021 | Appointment of Hannah Worthington as a secretary on 2 September 2020 (2 pages) |
24 December 2020 | Full accounts made up to 31 December 2019 (31 pages) |
10 September 2020 | Termination of appointment of James Hugh Culver Archibald as a secretary on 2 September 2020 (1 page) |
14 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
4 December 2019 | Appointment of Mr Ashley John Aylmer as a director on 2 December 2019 (2 pages) |
19 November 2019 | Termination of appointment of Robert Barclay Cook as a director on 13 November 2019 (1 page) |
1 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
15 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
15 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
15 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
22 December 2017 | Statement by Directors (2 pages) |
22 December 2017 | Statement of capital on 22 December 2017
|
22 December 2017 | Resolutions
|
22 December 2017 | Resolutions
|
22 December 2017 | Statement by Directors (2 pages) |
22 December 2017 | Solvency Statement dated 18/12/17 (2 pages) |
22 December 2017 | Solvency Statement dated 18/12/17 (2 pages) |
22 December 2017 | Statement of capital on 22 December 2017
|
25 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
11 July 2017 | Satisfaction of charge 013953460024 in full (1 page) |
11 July 2017 | Registration of charge 013953460025, created on 30 June 2017 (56 pages) |
11 July 2017 | Satisfaction of charge 013953460024 in full (1 page) |
11 July 2017 | Registration of charge 013953460025, created on 30 June 2017 (56 pages) |
6 July 2017 | Satisfaction of charge 22 in full (21 pages) |
6 July 2017 | Satisfaction of charge 21 in full (19 pages) |
6 July 2017 | Satisfaction of charge 23 in full (24 pages) |
6 July 2017 | Satisfaction of charge 22 in full (21 pages) |
6 July 2017 | Satisfaction of charge 21 in full (19 pages) |
6 July 2017 | Satisfaction of charge 23 in full (24 pages) |
27 March 2017 | Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page) |
27 March 2017 | Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page) |
20 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
30 August 2016 | Appointment of Mr David Anthony Rowland Carter as a director on 8 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Robert Barclay Cook as a director on 8 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Robert Barclay Cook as a director on 8 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr David Anthony Rowland Carter as a director on 8 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Matthew Graham Merrick as a director on 2 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Matthew Graham Merrick as a director on 2 August 2016 (1 page) |
20 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
18 December 2015 | Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages) |
18 December 2015 | Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
22 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
21 February 2015 | Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (2 pages) |
21 February 2015 | Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (2 pages) |
24 November 2014 | Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages) |
24 November 2014 | Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages) |
30 October 2014 | Registration of charge 013953460024, created on 24 October 2014 (66 pages) |
30 October 2014 | Registration of charge 013953460024, created on 24 October 2014 (66 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
24 June 2014 | Registered office address changed from , Active House, 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from , Active House, 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL on 24 June 2014 (1 page) |
10 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
3 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
14 August 2013 | Appointment of James Hugh Culver Archibald as a secretary (1 page) |
14 August 2013 | Termination of appointment of Ashley Aylmer as a secretary (1 page) |
14 August 2013 | Termination of appointment of Ashley Aylmer as a secretary (1 page) |
14 August 2013 | Appointment of James Hugh Culver Archibald as a secretary (1 page) |
8 May 2013 | Register(s) moved to registered inspection location (1 page) |
8 May 2013 | Register(s) moved to registered inspection location (1 page) |
8 May 2013 | Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom (1 page) |
8 May 2013 | Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom (1 page) |
10 April 2013 | Change of name notice (2 pages) |
10 April 2013 | Company name changed holmes place health clubs LIMITED\certificate issued on 10/04/13
|
10 April 2013 | Company name changed holmes place health clubs LIMITED\certificate issued on 10/04/13
|
10 April 2013 | Change of name notice (2 pages) |
25 March 2013 | Appointment of Matthew Graham Merrick as a director (2 pages) |
25 March 2013 | Appointment of Matthew Graham Merrick as a director (2 pages) |
8 March 2013 | Termination of appointment of Norman Field as a director (1 page) |
8 March 2013 | Appointment of Mr Paul Antony Woolf as a director (2 pages) |
8 March 2013 | Termination of appointment of Norman Field as a director (1 page) |
8 March 2013 | Appointment of Mr Paul Antony Woolf as a director (2 pages) |
5 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (14 pages) |
5 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (14 pages) |
5 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (14 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 23 (21 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 23 (21 pages) |
26 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
25 July 2011 | Particulars of a mortgage or charge / charge no: 22 (21 pages) |
25 July 2011 | Particulars of a mortgage or charge / charge no: 22 (21 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
1 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Secretary's details changed for Ashley John Aylmer on 27 January 2011 (2 pages) |
27 January 2011 | Secretary's details changed for Ashley John Aylmer on 27 January 2011 (2 pages) |
17 January 2011 | Appointment of Norman Mark Field as a director (2 pages) |
17 January 2011 | Appointment of Norman Mark Field as a director (2 pages) |
2 November 2010 | Termination of appointment of Simon Gordon as a director (1 page) |
2 November 2010 | Termination of appointment of Simon Gordon as a director (1 page) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 21 (20 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 21 (20 pages) |
10 August 2010 | Memorandum and Articles of Association (5 pages) |
10 August 2010 | Memorandum and Articles of Association (3 pages) |
10 August 2010 | Memorandum and Articles of Association (3 pages) |
10 August 2010 | Memorandum and Articles of Association (5 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Matthew William Bucknall on 7 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Simon Gordon on 7 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Simon Gordon on 7 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Matthew William Bucknall on 7 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Simon Gordon on 7 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Matthew William Bucknall on 7 January 2010 (2 pages) |
18 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
18 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
14 August 2009 | Secretary's change of particulars / ashley aylmer / 13/08/2009 (1 page) |
14 August 2009 | Secretary's change of particulars / ashley aylmer / 13/08/2009 (1 page) |
19 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
19 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
29 September 2008 | Location of register of members (1 page) |
29 September 2008 | Location of register of members (1 page) |
31 January 2008 | Return made up to 31/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (3 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
25 July 2007 | Particulars of mortgage/charge (4 pages) |
25 July 2007 | Particulars of mortgage/charge (4 pages) |
15 March 2007 | Location of register of members (1 page) |
15 March 2007 | Location of register of members (1 page) |
22 November 2006 | Particulars of mortgage/charge (10 pages) |
22 November 2006 | Particulars of mortgage/charge (10 pages) |
22 November 2006 | Particulars of mortgage/charge (12 pages) |
22 November 2006 | Particulars of mortgage/charge (12 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Resolutions
|
20 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: 100 aldersgate street, london, EC1A 4LX (1 page) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: 100 aldersgate street, london, EC1A 4LX (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Resolutions
|
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | Resolutions
|
20 November 2006 | Declaration of assistance for shares acquisition (11 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Declaration of assistance for shares acquisition (11 pages) |
20 November 2006 | Declaration of assistance for shares acquisition (11 pages) |
20 November 2006 | Declaration of assistance for shares acquisition (11 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Resolutions
|
14 November 2006 | Particulars of mortgage/charge (12 pages) |
14 November 2006 | Particulars of mortgage/charge (12 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
15 June 2006 | Return made up to 07/06/06; full list of members (6 pages) |
15 June 2006 | Return made up to 07/06/06; full list of members (6 pages) |
24 April 2006 | Ad 31/03/06--------- £ si 60000000@1=60000000 £ ic 525000/60525000 (2 pages) |
24 April 2006 | Ad 31/03/06--------- £ si 60000000@1=60000000 £ ic 525000/60525000 (2 pages) |
12 April 2006 | Resolutions
|
12 April 2006 | Resolutions
|
12 April 2006 | Nc inc already adjusted 31/03/06 (1 page) |
12 April 2006 | Nc inc already adjusted 31/03/06 (1 page) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
9 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
9 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
12 January 2006 | Secretary's particulars changed (1 page) |
12 January 2006 | Secretary's particulars changed (1 page) |
3 January 2006 | Full accounts made up to 31 December 2004 (18 pages) |
3 January 2006 | Full accounts made up to 31 December 2004 (18 pages) |
19 September 2005 | Particulars of mortgage/charge (14 pages) |
19 September 2005 | Particulars of mortgage/charge (14 pages) |
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
27 June 2005 | Particulars of mortgage/charge (7 pages) |
27 June 2005 | Particulars of mortgage/charge (14 pages) |
27 June 2005 | Particulars of mortgage/charge (7 pages) |
27 June 2005 | Particulars of mortgage/charge (14 pages) |
31 May 2005 | Particulars of mortgage/charge (8 pages) |
31 May 2005 | Particulars of mortgage/charge (8 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
18 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
18 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: 17A old court place, london, W8 4HP (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 17A old court place, london, W8 4HP (1 page) |
11 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
11 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
28 November 2003 | Full accounts made up to 31 December 2002 (21 pages) |
28 November 2003 | Full accounts made up to 31 December 2002 (21 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
13 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
13 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
3 March 2003 | Particulars of mortgage/charge (13 pages) |
3 March 2003 | Particulars of mortgage/charge (13 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
8 October 2002 | Resolutions
|
8 October 2002 | Resolutions
|
8 October 2002 | Memorandum and Articles of Association (5 pages) |
8 October 2002 | Memorandum and Articles of Association (5 pages) |
17 September 2002 | Particulars of mortgage/charge (13 pages) |
17 September 2002 | Particulars of mortgage/charge (13 pages) |
16 August 2002 | Particulars of mortgage/charge (18 pages) |
16 August 2002 | Particulars of mortgage/charge (18 pages) |
15 August 2002 | Particulars of mortgage/charge (14 pages) |
15 August 2002 | Particulars of mortgage/charge (14 pages) |
31 May 2002 | Return made up to 02/06/02; full list of members
|
31 May 2002 | Return made up to 02/06/02; full list of members
|
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
7 December 2001 | Particulars of mortgage/charge (6 pages) |
7 December 2001 | Particulars of mortgage/charge (6 pages) |
6 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
6 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Director's particulars changed (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
6 July 2001 | Return made up to 02/06/01; full list of members
|
6 July 2001 | Return made up to 02/06/01; full list of members
|
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
20 October 2000 | Resolutions
|
20 October 2000 | Resolutions
|
8 September 2000 | Company name changed holmes place health club LIMITED\certificate issued on 11/09/00 (2 pages) |
8 September 2000 | Company name changed holmes place health club LIMITED\certificate issued on 11/09/00 (2 pages) |
26 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
26 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
19 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1999 | Particulars of mortgage/charge (55 pages) |
10 November 1999 | Particulars of mortgage/charge (55 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
1 October 1999 | Resolutions
|
1 October 1999 | Resolutions
|
3 August 1999 | Registered office changed on 03/08/99 from: 4TH floor, 26-40 kensington high street, london, W8 4PF (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: 4TH floor, 26-40 kensington high street, london, W8 4PF (1 page) |
11 June 1999 | Return made up to 02/06/99; full list of members (15 pages) |
11 June 1999 | Return made up to 02/06/99; full list of members (15 pages) |
15 March 1999 | Secretary resigned;director resigned (1 page) |
15 March 1999 | Secretary resigned;director resigned (1 page) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | Secretary resigned;director resigned (1 page) |
10 March 1999 | Secretary resigned;director resigned (1 page) |
10 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: 97 aldersgate street, london, EC1A 4JR (1 page) |
4 March 1999 | Registered office changed on 04/03/99 from: 97 aldersgate street, london, EC1A 4JR (1 page) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
9 June 1998 | Return made up to 02/06/98; full list of members (9 pages) |
9 June 1998 | Return made up to 02/06/98; full list of members (9 pages) |
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
23 December 1997 | Memorandum and Articles of Association (3 pages) |
23 December 1997 | Memorandum and Articles of Association (3 pages) |
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
29 August 1997 | Return made up to 02/06/97; full list of members (10 pages) |
29 August 1997 | Return made up to 02/06/97; full list of members (10 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
13 August 1997 | Location of register of members (1 page) |
13 August 1997 | Location of register of members (1 page) |
13 August 1997 | Location of debenture register (1 page) |
13 August 1997 | Location of debenture register (1 page) |
8 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | Secretary resigned (1 page) |
2 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
19 June 1996 | Return made up to 02/06/96; full list of members (10 pages) |
19 June 1996 | Return made up to 02/06/96; full list of members (10 pages) |
5 February 1996 | New secretary appointed (1 page) |
5 February 1996 | Secretary resigned (2 pages) |
5 February 1996 | New secretary appointed (1 page) |
5 February 1996 | Secretary resigned (2 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
14 June 1995 | Return made up to 02/06/95; full list of members (16 pages) |
14 June 1995 | Return made up to 02/06/95; full list of members (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
20 December 1990 | Ad 30/11/90--------- £ si [email protected]=39834 £ ic 498444/538278 (2 pages) |
20 December 1990 | Ad 30/11/90--------- £ si [email protected]=39834 £ ic 498444/538278 (2 pages) |
24 February 1987 | Full accounts made up to 31 December 1984 (9 pages) |
24 February 1987 | Return made up to 16/08/85; full list of members (6 pages) |
24 February 1987 | Full accounts made up to 31 December 1984 (9 pages) |
24 February 1987 | Return made up to 16/08/85; full list of members (6 pages) |
9 November 1984 | Annual return made up to 29/11/82 (5 pages) |
9 November 1984 | Annual return made up to 29/11/82 (5 pages) |
13 January 1983 | Increase in nominal capital (1 page) |
13 January 1983 | Increase in nominal capital (1 page) |
29 December 1981 | Annual return made up to 15/12/81 (6 pages) |
29 December 1981 | Annual return made up to 15/12/81 (6 pages) |
3 October 1980 | Annual return made up to 26/08/80 (4 pages) |
3 October 1980 | Annual return made up to 26/08/80 (4 pages) |
13 June 1980 | Increase in nominal capital (1 page) |
13 June 1980 | Increase in nominal capital (1 page) |
13 June 1980 | Resolutions
|
13 June 1980 | Resolutions
|
2 May 1980 | Company name changed\certificate issued on 02/05/80 (2 pages) |
2 May 1980 | Company name changed\certificate issued on 02/05/80 (2 pages) |
14 December 1979 | Increase in nominal capital (1 page) |
14 December 1979 | Increase in nominal capital (1 page) |
23 October 1978 | Incorporation (15 pages) |
23 October 1978 | Incorporation (15 pages) |