Company NameVirgin Active Health Clubs Limited
Company StatusActive
Company Number01395346
CategoryPrivate Limited Company
Incorporation Date23 October 1978(45 years, 6 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameLuca Valotta
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed21 December 2022(44 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RolePresidente E Direttore Generale
Country of ResidenceItaly
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameLuca Sommaruga
Date of BirthJune 1983 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed12 December 2023(45 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Archimede 2
Corsico
Milan
20094
Director NameNicholas Anthony King
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(45 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleSolicitor
Country of ResidenceAustralia
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NamePoppy Kevelighan
StatusCurrent
Appointed12 December 2023(45 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMr Allan Brian Henry Fisher
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(13 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 09 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Northgate
Prince Albert Road
London
NW8 7EH
Director NameMr Peter David Conroy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(13 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 July 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressClareswood House
93 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EJ
Director NameMr Lawrence Michael Alkin
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(13 years, 7 months after company formation)
Appointment Duration8 years (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E101, Montevetro Building
100 Battersea Church Road
London
SW11 3YL
Secretary NameStuart Graham Petersen
NationalityBritish
StatusResigned
Appointed02 June 1992(13 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressStonemere Oatlands Drive
Weybridge
Surrey
Kt13 9h5
Secretary NameChristopher Neoh
NationalityBritish
StatusResigned
Appointed01 January 1996(17 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address20 Observatory Road
East Sheen
London
SW14 7QD
Director NameMr Lee Dale Ginsberg
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(19 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridings
30 Hurstwood
South Ascot
Berkshire
SL5 9SP
Secretary NameFrances Bingham
NationalityBritish
StatusResigned
Appointed01 March 1999(20 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address157 Abbeville Road
London
SW4 9JJ
Director NamePeter Harold Lee Jones
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(22 years after company formation)
Appointment Duration2 years, 4 months (resigned 03 March 2003)
RoleArea Director
Correspondence AddressWillow End
Prospect Cottages
London
SW18 1NW
Director NameRobert Colin Davies
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(22 years after company formation)
Appointment Duration2 years, 2 months (resigned 13 January 2003)
RoleEuropean Projects Director
Country of ResidenceEngland
Correspondence Address10 Fernbank Road
Bristol
BS6 6PZ
Director NameNicholas Coutts
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(22 years after company formation)
Appointment Duration2 years, 2 months (resigned 13 January 2003)
RoleArea Director
Correspondence Address37 Ursula Street
London
SW11 3DW
Director NameHelen Mary Bond
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(22 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 January 2003)
RoleHuman Resources Director
Correspondence Address31 High Street
Ecton
Northamptonshire
NN6 0QA
Director NameMiss Frances Bingham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(22 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 January 2003)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Grafton Mansions
Venn Street
London
SW4 0AY
Director NameMichael Ian Burke
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(24 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 February 2006)
RoleChief Executive
Correspondence Address24 Talbot Road
Highgate
London
N6 4QR
Director NameKevin Brian Connolly
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed09 March 2004(25 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 July 2006)
RoleFinance Director
Correspondence AddressThe Old Tea Shop
Church Street
Welford On Avon
Warwickshire
CV37 8EJ
Director NameMr Nicholas Alan Burrows
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(27 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOriel House
Doddinghurst Road Doddinghurst
Brentwood
Essex
CM15 0QJ
Director NameMrs Lesley Anne Cotton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(27 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankside Cottage
Shoreham Road
Otford
Kent
TN14 5RP
Director NameMr Simon Gordon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(28 years after company formation)
Appointment Duration3 years, 11 months (resigned 06 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressActive House
21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameMr Matthew William Bucknall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(28 years after company formation)
Appointment Duration14 years, 11 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NameAshley John Aylmer
NationalityBritish
StatusResigned
Appointed31 October 2006(28 years after company formation)
Appointment Duration6 years, 9 months (resigned 13 August 2013)
RoleGroup Legal Director
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameNorman Mark Field
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed06 October 2010(31 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 2013)
RoleManaging Director
Country of ResidenceSouth Africa
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Secretary NameJames Hugh Culver Archibald
StatusResigned
Appointed13 August 2013(34 years, 10 months after company formation)
Appointment Duration7 years (resigned 02 September 2020)
RoleCompany Director
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameMr Mark Paul Burrows
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(36 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 December 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameJohanna Ruth Hartley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(37 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 04 October 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMr Robert Barclay Cook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(37 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 November 2019)
RoleUk Managing Director
Country of ResidenceEngland
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameMr David Anthony Rowland Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(37 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 2022)
RoleUk Finance Director
Country of ResidenceEngland
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMr Ashley John Aylmer
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(41 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NameHannah Worthington
StatusResigned
Appointed02 September 2020(41 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 September 2023)
RoleCompany Director
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMalcolm Robert Armstrong
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2022(44 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 2023)
RoleGeneral Manager In England And Wales
Country of ResidenceEngland
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NameNicholas Anthony King
StatusResigned
Appointed01 September 2023(44 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 December 2023)
RoleCompany Director
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed02 June 1992(13 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 September 1992)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed21 September 1992(13 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 June 1997)
Correspondence Address1 Lumley Street
Mayfair
London
W1Y 2NB

Contact

Websitevirginactive.co.uk
Telephone020 85066300
Telephone regionLondon

Location

Registered Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60.4m at £1Virgin Active Holdings LTD
99.71%
Ordinary
350k at £0.5Virgin Active Holdings LTD
0.29%
Ordinary B

Accounts

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

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

1 August 2002Delivered 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 2001Delivered 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 1999Delivered 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 1994Delivered 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 1991Delivered 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 1991Delivered 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 1988Delivered 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 1984Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 1980Delivered 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 2023Delivered 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 2021Delivered 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 2017Delivered 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 2014Delivered 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 2012Delivered 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 2011Delivered 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 2010Delivered on: 19 August 2010
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: 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 2007Delivered 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

Filing History

11 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
8 January 2021Appointment of Hannah Worthington as a secretary on 2 September 2020 (2 pages)
24 December 2020Full accounts made up to 31 December 2019 (31 pages)
10 September 2020Termination of appointment of James Hugh Culver Archibald as a secretary on 2 September 2020 (1 page)
14 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
4 December 2019Appointment of Mr Ashley John Aylmer as a director on 2 December 2019 (2 pages)
19 November 2019Termination of appointment of Robert Barclay Cook as a director on 13 November 2019 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (24 pages)
15 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (20 pages)
15 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
15 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
22 December 2017Statement by Directors (2 pages)
22 December 2017Statement of capital on 22 December 2017
  • GBP 100
(3 pages)
22 December 2017Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 18/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2017Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 18/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2017Statement by Directors (2 pages)
22 December 2017Solvency Statement dated 18/12/17 (2 pages)
22 December 2017Solvency Statement dated 18/12/17 (2 pages)
22 December 2017Statement of capital on 22 December 2017
  • GBP 100
(3 pages)
25 August 2017Full accounts made up to 31 December 2016 (19 pages)
25 August 2017Full accounts made up to 31 December 2016 (19 pages)
11 July 2017Satisfaction of charge 013953460024 in full (1 page)
11 July 2017Registration of charge 013953460025, created on 30 June 2017 (56 pages)
11 July 2017Satisfaction of charge 013953460024 in full (1 page)
11 July 2017Registration of charge 013953460025, created on 30 June 2017 (56 pages)
6 July 2017Satisfaction of charge 22 in full (21 pages)
6 July 2017Satisfaction of charge 21 in full (19 pages)
6 July 2017Satisfaction of charge 23 in full (24 pages)
6 July 2017Satisfaction of charge 22 in full (21 pages)
6 July 2017Satisfaction of charge 21 in full (19 pages)
6 July 2017Satisfaction of charge 23 in full (24 pages)
27 March 2017Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page)
27 March 2017Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page)
20 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (22 pages)
10 October 2016Full accounts made up to 31 December 2015 (22 pages)
30 August 2016Appointment of Mr David Anthony Rowland Carter as a director on 8 August 2016 (2 pages)
30 August 2016Appointment of Mr Robert Barclay Cook as a director on 8 August 2016 (2 pages)
30 August 2016Appointment of Mr Robert Barclay Cook as a director on 8 August 2016 (2 pages)
30 August 2016Appointment of Mr David Anthony Rowland Carter as a director on 8 August 2016 (2 pages)
26 August 2016Termination of appointment of Matthew Graham Merrick as a director on 2 August 2016 (1 page)
26 August 2016Termination of appointment of Matthew Graham Merrick as a director on 2 August 2016 (1 page)
20 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 60,525,000
(7 pages)
20 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 60,525,000
(7 pages)
18 December 2015Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages)
18 December 2015Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages)
17 December 2015Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page)
17 December 2015Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
22 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 60,525,000
(16 pages)
22 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 60,525,000
(16 pages)
22 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 60,525,000
(16 pages)
21 February 2015Register 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 2015Register 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 2014Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages)
24 November 2014Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages)
30 October 2014Registration of charge 013953460024, created on 24 October 2014 (66 pages)
30 October 2014Registration of charge 013953460024, created on 24 October 2014 (66 pages)
7 October 2014Full accounts made up to 31 December 2013 (23 pages)
7 October 2014Full accounts made up to 31 December 2013 (23 pages)
24 June 2014Registered office address changed from , Active House, 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL on 24 June 2014 (1 page)
24 June 2014Registered office address changed from , Active House, 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL on 24 June 2014 (1 page)
10 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 60,525,000
(15 pages)
10 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 60,525,000
(15 pages)
10 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 60,525,000
(15 pages)
3 October 2013Full accounts made up to 31 December 2012 (21 pages)
3 October 2013Full accounts made up to 31 December 2012 (21 pages)
14 August 2013Appointment of James Hugh Culver Archibald as a secretary (1 page)
14 August 2013Termination of appointment of Ashley Aylmer as a secretary (1 page)
14 August 2013Termination of appointment of Ashley Aylmer as a secretary (1 page)
14 August 2013Appointment of James Hugh Culver Archibald as a secretary (1 page)
8 May 2013Register(s) moved to registered inspection location (1 page)
8 May 2013Register(s) moved to registered inspection location (1 page)
8 May 2013Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom (1 page)
8 May 2013Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom (1 page)
10 April 2013Change of name notice (2 pages)
10 April 2013Company name changed holmes place health clubs LIMITED\certificate issued on 10/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08
(3 pages)
10 April 2013Company name changed holmes place health clubs LIMITED\certificate issued on 10/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08
(3 pages)
10 April 2013Change of name notice (2 pages)
25 March 2013Appointment of Matthew Graham Merrick as a director (2 pages)
25 March 2013Appointment of Matthew Graham Merrick as a director (2 pages)
8 March 2013Termination of appointment of Norman Field as a director (1 page)
8 March 2013Appointment of Mr Paul Antony Woolf as a director (2 pages)
8 March 2013Termination of appointment of Norman Field as a director (1 page)
8 March 2013Appointment of Mr Paul Antony Woolf as a director (2 pages)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (14 pages)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (14 pages)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (14 pages)
26 September 2012Full accounts made up to 31 December 2011 (21 pages)
26 September 2012Full accounts made up to 31 December 2011 (21 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 23 (21 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 23 (21 pages)
26 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
25 July 2011Particulars of a mortgage or charge / charge no: 22 (21 pages)
25 July 2011Particulars of a mortgage or charge / charge no: 22 (21 pages)
12 May 2011Full accounts made up to 31 December 2010 (20 pages)
12 May 2011Full accounts made up to 31 December 2010 (20 pages)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
27 January 2011Secretary's details changed for Ashley John Aylmer on 27 January 2011 (2 pages)
27 January 2011Secretary's details changed for Ashley John Aylmer on 27 January 2011 (2 pages)
17 January 2011Appointment of Norman Mark Field as a director (2 pages)
17 January 2011Appointment of Norman Mark Field as a director (2 pages)
2 November 2010Termination of appointment of Simon Gordon as a director (1 page)
2 November 2010Termination of appointment of Simon Gordon as a director (1 page)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
13 September 2010Full accounts made up to 31 December 2009 (20 pages)
13 September 2010Full accounts made up to 31 December 2009 (20 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 21 (20 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 21 (20 pages)
10 August 2010Memorandum and Articles of Association (5 pages)
10 August 2010Memorandum and Articles of Association (3 pages)
10 August 2010Memorandum and Articles of Association (3 pages)
10 August 2010Memorandum and Articles of Association (5 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Matthew William Bucknall on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Simon Gordon on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Simon Gordon on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Matthew William Bucknall on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Simon Gordon on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Matthew William Bucknall on 7 January 2010 (2 pages)
18 October 2009Full accounts made up to 31 December 2008 (20 pages)
18 October 2009Full accounts made up to 31 December 2008 (20 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register inspection address has been changed (1 page)
14 August 2009Secretary's change of particulars / ashley aylmer / 13/08/2009 (1 page)
14 August 2009Secretary's change of particulars / ashley aylmer / 13/08/2009 (1 page)
19 February 2009Return made up to 31/01/09; full list of members (4 pages)
19 February 2009Return made up to 31/01/09; full list of members (4 pages)
28 October 2008Full accounts made up to 31 December 2007 (20 pages)
28 October 2008Full accounts made up to 31 December 2007 (20 pages)
29 September 2008Location of register of members (1 page)
29 September 2008Location of register of members (1 page)
31 January 2008Return made up to 31/01/08; full list of members (3 pages)
31 January 2008Return made up to 31/01/08; full list of members (3 pages)
26 October 2007Full accounts made up to 31 December 2006 (21 pages)
26 October 2007Full accounts made up to 31 December 2006 (21 pages)
25 July 2007Particulars of mortgage/charge (4 pages)
25 July 2007Particulars of mortgage/charge (4 pages)
15 March 2007Location of register of members (1 page)
15 March 2007Location of register of members (1 page)
22 November 2006Particulars of mortgage/charge (10 pages)
22 November 2006Particulars of mortgage/charge (10 pages)
22 November 2006Particulars of mortgage/charge (12 pages)
22 November 2006Particulars of mortgage/charge (12 pages)
20 November 2006Director resigned (1 page)
20 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 November 2006New secretary appointed (2 pages)
20 November 2006Registered office changed on 20/11/06 from: 100 aldersgate street, london, EC1A 4LX (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Registered office changed on 20/11/06 from: 100 aldersgate street, london, EC1A 4LX (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006New director appointed (2 pages)
20 November 2006New secretary appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 November 2006Declaration of assistance for shares acquisition (11 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Declaration of assistance for shares acquisition (11 pages)
20 November 2006Declaration of assistance for shares acquisition (11 pages)
20 November 2006Declaration of assistance for shares acquisition (11 pages)
20 November 2006Director resigned (1 page)
20 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2006Particulars of mortgage/charge (12 pages)
14 November 2006Particulars of mortgage/charge (12 pages)
9 October 2006Full accounts made up to 31 December 2005 (18 pages)
9 October 2006Full accounts made up to 31 December 2005 (18 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
15 June 2006Return made up to 07/06/06; full list of members (6 pages)
15 June 2006Return made up to 07/06/06; full list of members (6 pages)
24 April 2006Ad 31/03/06--------- £ si 60000000@1=60000000 £ ic 525000/60525000 (2 pages)
24 April 2006Ad 31/03/06--------- £ si 60000000@1=60000000 £ ic 525000/60525000 (2 pages)
12 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2006Nc inc already adjusted 31/03/06 (1 page)
12 April 2006Nc inc already adjusted 31/03/06 (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
9 February 2006Return made up to 31/01/06; full list of members (3 pages)
9 February 2006Return made up to 31/01/06; full list of members (3 pages)
12 January 2006Secretary's particulars changed (1 page)
12 January 2006Secretary's particulars changed (1 page)
3 January 2006Full accounts made up to 31 December 2004 (18 pages)
3 January 2006Full accounts made up to 31 December 2004 (18 pages)
19 September 2005Particulars of mortgage/charge (14 pages)
19 September 2005Particulars of mortgage/charge (14 pages)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 June 2005Particulars of mortgage/charge (7 pages)
27 June 2005Particulars of mortgage/charge (14 pages)
27 June 2005Particulars of mortgage/charge (7 pages)
27 June 2005Particulars of mortgage/charge (14 pages)
31 May 2005Particulars of mortgage/charge (8 pages)
31 May 2005Particulars of mortgage/charge (8 pages)
22 February 2005Return made up to 31/01/05; full list of members (7 pages)
22 February 2005Return made up to 31/01/05; full list of members (7 pages)
18 August 2004Full accounts made up to 31 December 2003 (20 pages)
18 August 2004Full accounts made up to 31 December 2003 (20 pages)
29 June 2004Registered office changed on 29/06/04 from: 17A old court place, london, W8 4HP (1 page)
29 June 2004Registered office changed on 29/06/04 from: 17A old court place, london, W8 4HP (1 page)
11 June 2004Return made up to 02/06/04; full list of members (7 pages)
11 June 2004Return made up to 02/06/04; full list of members (7 pages)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
28 November 2003Full accounts made up to 31 December 2002 (21 pages)
28 November 2003Full accounts made up to 31 December 2002 (21 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
13 June 2003Return made up to 02/06/03; full list of members (7 pages)
13 June 2003Return made up to 02/06/03; full list of members (7 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
3 March 2003Particulars of mortgage/charge (13 pages)
3 March 2003Particulars of mortgage/charge (13 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (17 pages)
4 November 2002Full accounts made up to 31 December 2001 (17 pages)
8 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2002Memorandum and Articles of Association (5 pages)
8 October 2002Memorandum and Articles of Association (5 pages)
17 September 2002Particulars of mortgage/charge (13 pages)
17 September 2002Particulars of mortgage/charge (13 pages)
16 August 2002Particulars of mortgage/charge (18 pages)
16 August 2002Particulars of mortgage/charge (18 pages)
15 August 2002Particulars of mortgage/charge (14 pages)
15 August 2002Particulars of mortgage/charge (14 pages)
31 May 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
31 May 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
7 December 2001Particulars of mortgage/charge (6 pages)
7 December 2001Particulars of mortgage/charge (6 pages)
6 November 2001Full accounts made up to 31 December 2000 (17 pages)
6 November 2001Full accounts made up to 31 December 2000 (17 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
6 July 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 July 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
1 November 2000Full accounts made up to 31 December 1999 (15 pages)
1 November 2000Full accounts made up to 31 December 1999 (15 pages)
20 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
20 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
8 September 2000Company name changed holmes place health club LIMITED\certificate issued on 11/09/00 (2 pages)
8 September 2000Company name changed holmes place health club LIMITED\certificate issued on 11/09/00 (2 pages)
26 June 2000Return made up to 02/06/00; full list of members (6 pages)
26 June 2000Return made up to 02/06/00; full list of members (6 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
19 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1999Particulars of mortgage/charge (55 pages)
10 November 1999Particulars of mortgage/charge (55 pages)
19 October 1999Full accounts made up to 31 December 1998 (15 pages)
19 October 1999Full accounts made up to 31 December 1998 (15 pages)
1 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
1 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
3 August 1999Registered office changed on 03/08/99 from: 4TH floor, 26-40 kensington high street, london, W8 4PF (1 page)
3 August 1999Registered office changed on 03/08/99 from: 4TH floor, 26-40 kensington high street, london, W8 4PF (1 page)
11 June 1999Return made up to 02/06/99; full list of members (15 pages)
11 June 1999Return made up to 02/06/99; full list of members (15 pages)
15 March 1999Secretary resigned;director resigned (1 page)
15 March 1999Secretary resigned;director resigned (1 page)
11 March 1999New secretary appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New secretary appointed (2 pages)
11 March 1999New director appointed (2 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned;director resigned (1 page)
10 March 1999Secretary resigned;director resigned (1 page)
10 March 1999New secretary appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
4 March 1999Registered office changed on 04/03/99 from: 97 aldersgate street, london, EC1A 4JR (1 page)
4 March 1999Registered office changed on 04/03/99 from: 97 aldersgate street, london, EC1A 4JR (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
27 October 1998Full accounts made up to 31 December 1997 (17 pages)
27 October 1998Full accounts made up to 31 December 1997 (17 pages)
9 June 1998Return made up to 02/06/98; full list of members (9 pages)
9 June 1998Return made up to 02/06/98; full list of members (9 pages)
26 May 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/05/98
(1 page)
26 May 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/05/98
(1 page)
26 May 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/05/98
(1 page)
26 May 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 18/05/98
(1 page)
26 May 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 18/05/98
(1 page)
26 May 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/05/98
(1 page)
23 December 1997Memorandum and Articles of Association (3 pages)
23 December 1997Memorandum and Articles of Association (3 pages)
23 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
29 August 1997Return made up to 02/06/97; full list of members (10 pages)
29 August 1997Return made up to 02/06/97; full list of members (10 pages)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
13 August 1997Location of register of members (1 page)
13 August 1997Location of register of members (1 page)
13 August 1997Location of debenture register (1 page)
13 August 1997Location of debenture register (1 page)
8 August 1997Full accounts made up to 31 December 1996 (16 pages)
8 August 1997Full accounts made up to 31 December 1996 (16 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997Secretary resigned (1 page)
2 July 1996Full accounts made up to 31 December 1995 (15 pages)
2 July 1996Full accounts made up to 31 December 1995 (15 pages)
19 June 1996Return made up to 02/06/96; full list of members (10 pages)
19 June 1996Return made up to 02/06/96; full list of members (10 pages)
5 February 1996New secretary appointed (1 page)
5 February 1996Secretary resigned (2 pages)
5 February 1996New secretary appointed (1 page)
5 February 1996Secretary resigned (2 pages)
28 June 1995Full accounts made up to 31 December 1994 (15 pages)
28 June 1995Full accounts made up to 31 December 1994 (15 pages)
14 June 1995Return made up to 02/06/95; full list of members (16 pages)
14 June 1995Return made up to 02/06/95; full list of members (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
20 December 1990Ad 30/11/90--------- £ si [email protected]=39834 £ ic 498444/538278 (2 pages)
20 December 1990Ad 30/11/90--------- £ si [email protected]=39834 £ ic 498444/538278 (2 pages)
24 February 1987Full accounts made up to 31 December 1984 (9 pages)
24 February 1987Return made up to 16/08/85; full list of members (6 pages)
24 February 1987Full accounts made up to 31 December 1984 (9 pages)
24 February 1987Return made up to 16/08/85; full list of members (6 pages)
9 November 1984Annual return made up to 29/11/82 (5 pages)
9 November 1984Annual return made up to 29/11/82 (5 pages)
13 January 1983Increase in nominal capital (1 page)
13 January 1983Increase in nominal capital (1 page)
29 December 1981Annual return made up to 15/12/81 (6 pages)
29 December 1981Annual return made up to 15/12/81 (6 pages)
3 October 1980Annual return made up to 26/08/80 (4 pages)
3 October 1980Annual return made up to 26/08/80 (4 pages)
13 June 1980Increase in nominal capital (1 page)
13 June 1980Increase in nominal capital (1 page)
13 June 1980Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 June 1980Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 May 1980Company name changed\certificate issued on 02/05/80 (2 pages)
2 May 1980Company name changed\certificate issued on 02/05/80 (2 pages)
14 December 1979Increase in nominal capital (1 page)
14 December 1979Increase in nominal capital (1 page)
23 October 1978Incorporation (15 pages)
23 October 1978Incorporation (15 pages)