Company NameRibbon Health And Fitness Limited
Company StatusDissolved
Company Number01510665
CategoryPrivate Limited Company
Incorporation Date4 August 1980(43 years, 9 months ago)
Dissolution Date13 September 2018 (5 years, 7 months ago)
Previous Names4

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Justin Bruce Robinson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2015(35 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 13 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMr Patrick Thomas Mabry
Date of BirthDecember 1974 (Born 49 years ago)
NationalityGerman
StatusClosed
Appointed17 December 2015(35 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 13 September 2018)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMr Simon Michael Teasdale
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2015(35 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 13 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusClosed
Appointed17 December 2015(35 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 13 September 2018)
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMaj Gen Glyn Charles Anglim Gilbert
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(11 years after company formation)
Appointment Duration4 years, 10 months (resigned 04 July 1996)
RoleCompany Director
Correspondence Address65 High Street
Heytesbury
Warminster
Wiltshire
BA12 0ED
Director NameDennis Hearn
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1993)
RoleDeputy Chief Executive Forte Plc
Correspondence AddressBishops Platt
Norlands Lane
Thorpe
Surrey
TW20 8SS
Secretary NameRoy John Peter Sims
NationalityBritish
StatusResigned
Appointed31 August 1991(11 years after company formation)
Appointment Duration2 years, 6 months (resigned 15 March 1994)
RoleCompany Director
Correspondence Address6 Star Hill Drive
Churt
Farnham
Surrey
GU10 2HP
Director NameAlan John Hearn
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(11 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 September 1994)
RoleManaging Director Forte Hotels
Correspondence AddressTylecroft 29 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Secretary NameJohn Michael Mills
NationalityBritish
StatusResigned
Appointed15 March 1994(13 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 May 1996)
RoleSecretary
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Director NamePatrick Joseph Copeland
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(14 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 July 1997)
RoleGroup Director Hotels
Country of ResidenceUnited Kingdom
Correspondence Address120 Hamilton Terrace
London
NW8 9UT
Director NameMr Christopher Charles James Copner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(15 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
Monks Walk
Ascot
Berkshire
SL5 9AZ
Secretary NameBenedict John Spurway Mathews
NationalityBritish
StatusResigned
Appointed19 March 1996(15 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 16 August 1996)
RoleChartered Secretary
Correspondence AddressFlat 3 39 Lower Teddington Road
Hampton Wick
Surrey
KT1 4HQ
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed04 July 1996(15 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(15 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameMaurice William Kelly
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(17 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 June 1998)
RoleCompany Director
Correspondence AddressSpinney Cottage Wing Road
Mentmore
Leighton Buzzard
Buckinghamshire
LU7 0QG
Director NameVernon James Lord
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(17 years after company formation)
Appointment Duration1 year (resigned 01 August 1998)
RoleAccountant
Correspondence AddressMalmesbury House
New Pale Road
Manley
Cheshire
WA14 3HG
Secretary NameVernon James Lord
NationalityBritish
StatusResigned
Appointed01 August 1997(17 years after company formation)
Appointment Duration1 year (resigned 01 August 1998)
RoleAccountant
Correspondence AddressMalmesbury House
New Pale Road
Manley
Cheshire
WA14 3HG
Director NamePeter Edwin Cardnell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(19 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 April 2001)
RoleCompany Director
Correspondence AddressStart Point 9 Falmouth Close
Camberley
Surrey
GU15 1EA
Secretary NameMr Timothy Charles Mason
NationalityBritish
StatusResigned
Appointed23 October 2000(20 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameAnn Brown
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(20 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 April 2003)
RoleOperations Director
Correspondence AddressDunster Lodge
Brookhouse Road
Alsager
Stoke On Trent
ST7 2PA
Director NameMr Francis John Croston
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(20 years, 8 months after company formation)
Appointment Duration2 years (resigned 14 April 2003)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address5 The Laurels
Queenborough Lane
Braintree
Essex
CM77 7QD
Secretary NameJean Brenda Combeer
NationalityBritish
StatusResigned
Appointed04 April 2001(20 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressRobin Hill 3 St Johns Avenue
Leatherhead
Surrey
KT22 7HT
Secretary NameAlison Williams
NationalityBritish
StatusResigned
Appointed08 October 2001(21 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 September 2003)
RoleCompany Director
Correspondence Address27 Valley Road
Billericay
Essex
CM11 2BS
Secretary NameCatherine Engmann
NationalityBritish
StatusResigned
Appointed08 September 2003(23 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 May 2005)
RoleCompany Director
Correspondence Address18 Rays Avenue
Windsor
Berkshire
SL4 5HG
Director NameMr Andrew John Fish
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(24 years, 9 months after company formation)
Appointment Duration3 months (resigned 23 August 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCherry Tree Cottage
Manor Close
East Horsley
Surrey
KT24 6SA
Director NameMs Petra Cecilia Maria Ekas
Date of BirthMarch 1973 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed06 October 2009(29 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 2015)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Elsie Road
London
SE22 8DX
Director NameMr Skardon Francis Baker
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2015(35 years, 4 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 December 2015)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address25 St. George Street
London
W1S 1FS
Director NameMr Ivaylo Kolev
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBulgarian
StatusResigned
Appointed01 December 2015(35 years, 4 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 December 2015)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address25 St. George Street
London
W1S 1FS
Director NameMr Paul Loynes
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(35 years, 4 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 December 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 St. George Street
London
W1S 1FS
Secretary NamePaul Loynes
StatusResigned
Appointed01 December 2015(35 years, 4 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 December 2015)
RoleCompany Director
Correspondence Address25 St. George Street
London
W1S 1FS
Director NameGranada Entertainments Limited (Corporation)
StatusResigned
Appointed30 March 1999(18 years, 8 months after company formation)
Appointment Duration12 months (resigned 28 March 2000)
Correspondence AddressMulliner House
Flanders Road Turnham Green
London
W4 1NN
Director NameForte (UK) Limited (Corporation)
StatusResigned
Appointed28 March 2000(19 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 April 2001)
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park Rubery
Birmingham
West Midlands
B45 9PZ
Secretary NameForte Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2000(19 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 23 October 2000)
Correspondence Address166 High Holborn
London
WC1V 6TT
Secretary NamePaul Hastings Administrative Services Limited (Corporation)
StatusResigned
Appointed24 May 2005(24 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2014)
Correspondence Address10 Ten Bishops Square
Eighth Floor
London
E1 6EG
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2014(33 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2015)
Correspondence Address26 Red Lion Square
London
WC1R 4AG

Contact

Websitespirit-fit.com

Location

Registered AddressHill House 1
Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

75k at £1Nas Cobalt No. 2 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 December 2015Delivered on: 2 December 2015
Persons entitled: Societe Generale, London Branch (As Common Security Agent for the Common Secured Parties (the Common Security Agent)

Classification: A registered charge
Outstanding
22 May 2013Delivered on: 3 June 2013
Satisfied on: 3 December 2015
Persons entitled: Deutshce Bank Ag, London Branch (The Common Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
20 June 2005Delivered on: 28 June 2005
Satisfied on: 4 June 2013
Persons entitled: Citicorp Trustee Company Limited (The Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from each obligor to the senior finance parties, the senior mezzanine finance parties and the rcf finance party (or any of them) on any account whatsoever under the terms of the aforementioned instrument evidencing the charge.
Particulars: L/H crowne plaza birmingham nec at national exhibition centre birmingham west midlands t/n WM722535 f/h crowne plaza london - heathrow at land and buildings on the west side of stockley road and the north side of cherry lane west drayton t/n NGL160680 f/h holiday inn brentwood at brook street brentwood t/n EX323558 * please refer to the form 395 for further details of property charged *. see the mortgage charge document for full details.
Fully Satisfied
20 June 2005Delivered on: 22 June 2005
Satisfied on: 4 June 2013
Persons entitled: Citicorp Trustee Company Limited

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the senior finance parties, the senior mezzanine finance parties and the rcf finance party (or any of them) on any account whatsoever under the terms of the aforementioned instrument 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
27 July 1982Delivered on: 13 August 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

13 September 2018Final Gazette dissolved following liquidation (1 page)
13 June 2018Return of final meeting in a members' voluntary winding up (19 pages)
12 February 2018Register inspection address has been changed to 10 Queen Street London EC4R 1AG (2 pages)
12 February 2018Register(s) moved to registered inspection location 10 Queen Street London EC4R 1AG (2 pages)
18 December 2017Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page)
18 December 2017Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page)
14 November 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 14 November 2017 (2 pages)
14 November 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 14 November 2017 (2 pages)
13 November 2017Appointment of a voluntary liquidator (1 page)
13 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-20
(1 page)
13 November 2017Declaration of solvency (6 pages)
13 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-20
(1 page)
13 November 2017Appointment of a voluntary liquidator (1 page)
13 November 2017Declaration of solvency (6 pages)
26 October 2017All of the property or undertaking has been released from charge 015106650005 (5 pages)
26 October 2017All of the property or undertaking has been released from charge 015106650005 (5 pages)
3 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
3 October 2017Full accounts made up to 31 December 2016 (10 pages)
3 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
3 October 2017Full accounts made up to 31 December 2016 (10 pages)
3 July 2017Statement of capital on 3 July 2017
  • GBP 1
(3 pages)
3 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 July 2017Statement by Directors (1 page)
3 July 2017Solvency Statement dated 08/06/17 (1 page)
3 July 2017Statement by Directors (1 page)
3 July 2017Solvency Statement dated 08/06/17 (1 page)
3 July 2017Statement of capital on 3 July 2017
  • GBP 1
(3 pages)
3 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 June 2017Statement of capital following an allotment of shares on 8 June 2017
  • GBP 1,595,195
(3 pages)
20 June 2017Statement of capital following an allotment of shares on 8 June 2017
  • GBP 1,595,195
(3 pages)
15 March 2017Director's details changed for Mr Justin Bruce Robinson on 3 February 2017 (2 pages)
15 March 2017Director's details changed for Mr Justin Bruce Robinson on 3 February 2017 (2 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (12 pages)
11 October 2016Full accounts made up to 31 December 2015 (12 pages)
14 April 2016Director's details changed for Mr Justin Bruce Robinson on 20 February 2016 (2 pages)
14 April 2016Director's details changed for Mr Justin Bruce Robinson on 20 February 2016 (2 pages)
11 January 2016Termination of appointment of Ivaylo Kolev as a director on 17 December 2015 (1 page)
11 January 2016Termination of appointment of Skardon Francis Baker as a director on 17 December 2015 (1 page)
11 January 2016Termination of appointment of Skardon Francis Baker as a director on 17 December 2015 (1 page)
11 January 2016Termination of appointment of Ivaylo Kolev as a director on 17 December 2015 (1 page)
11 January 2016Termination of appointment of Paul Loynes as a director on 17 December 2015 (1 page)
11 January 2016Termination of appointment of Paul Loynes as a director on 17 December 2015 (1 page)
8 January 2016Appointment of Mr Patrick Mabry as a director on 17 December 2015 (2 pages)
8 January 2016Appointment of Mr Justin Bruce Robinson as a director on 17 December 2015 (2 pages)
8 January 2016Appointment of Mr Patrick Mabry as a director on 17 December 2015 (2 pages)
8 January 2016Appointment of Mr Simon Teasdale as a director on 17 December 2015 (2 pages)
8 January 2016Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 17 December 2015 (2 pages)
8 January 2016Appointment of Mr Simon Teasdale as a director on 17 December 2015 (2 pages)
8 January 2016Appointment of Mr Justin Bruce Robinson as a director on 17 December 2015 (2 pages)
8 January 2016Termination of appointment of Paul Loynes as a secretary on 17 December 2015 (1 page)
8 January 2016Termination of appointment of Paul Loynes as a secretary on 17 December 2015 (1 page)
8 January 2016Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 17 December 2015 (2 pages)
21 December 2015Registered office address changed from 25 st. George Street London W1S 1FS to 26 Red Lion Square London WC1R 4AG on 21 December 2015 (1 page)
21 December 2015Registered office address changed from 25 st. George Street London W1S 1FS to 26 Red Lion Square London WC1R 4AG on 21 December 2015 (1 page)
18 December 2015Appointment of Paul Loynes as a secretary on 1 December 2015 (3 pages)
18 December 2015Appointment of Paul Loynes as a secretary on 1 December 2015 (3 pages)
18 December 2015Appointment of Paul Loynes as a director on 1 December 2015 (3 pages)
18 December 2015Appointment of Paul Loynes as a director on 1 December 2015 (3 pages)
18 December 2015Appointment of Paul Loynes as a secretary on 1 December 2015 (3 pages)
18 December 2015Appointment of Paul Loynes as a director on 1 December 2015 (3 pages)
16 December 2015Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 December 2015 (2 pages)
16 December 2015Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 December 2015 (2 pages)
16 December 2015Appointment of Ivaylo Kolev as a director on 1 December 2015 (3 pages)
16 December 2015Appointment of Mr Skardon Francis Baker as a director on 1 December 2015 (3 pages)
16 December 2015Appointment of Mr Skardon Francis Baker as a director on 1 December 2015 (3 pages)
16 December 2015Appointment of Ivaylo Kolev as a director on 1 December 2015 (3 pages)
16 December 2015Appointment of Ivaylo Kolev as a director on 1 December 2015 (3 pages)
16 December 2015Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 December 2015 (2 pages)
16 December 2015Appointment of Mr Skardon Francis Baker as a director on 1 December 2015 (3 pages)
15 December 2015Registered office address changed from 26 Red Lion Square London WC1R 4AG to 25 st. George Street London W1S 1FS on 15 December 2015 (2 pages)
15 December 2015Registered office address changed from 26 Red Lion Square London WC1R 4AG to 25 st. George Street London W1S 1FS on 15 December 2015 (2 pages)
14 December 2015Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 December 2015 (2 pages)
14 December 2015Termination of appointment of Ryan David Prince as a director on 1 December 2015 (2 pages)
14 December 2015Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 December 2015 (2 pages)
14 December 2015Termination of appointment of Ryan David Prince as a director on 1 December 2015 (2 pages)
14 December 2015Resolutions
  • RES13 ‐ Finance of acquisiton of entire share cap of lrg finance LIMITED and dir auth to approve terms 01/12/2015
  • RES13 ‐ Finance of acquisiton of entire share cap of lrg finance LIMITED and dir auth to approve terms 01/12/2015
(3 pages)
14 December 2015Change of name notice (2 pages)
14 December 2015Change of name notice (2 pages)
14 December 2015Company name changed lrg health and fitness LIMITED\certificate issued on 14/12/15
  • RES15 ‐ Change company name resolution on 2015-12-03
(2 pages)
14 December 2015Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 December 2015 (2 pages)
14 December 2015Resolutions
  • RES13 ‐ Finance of acquisiton of entire share cap of lrg finance LIMITED and dir auth to approve terms 01/12/2015
(3 pages)
14 December 2015Termination of appointment of Ryan David Prince as a director on 1 December 2015 (2 pages)
14 December 2015Company name changed lrg health and fitness LIMITED\certificate issued on 14/12/15
  • RES15 ‐ Change company name resolution on 2015-12-03
(2 pages)
3 December 2015Satisfaction of charge 015106650004 in full (4 pages)
3 December 2015Satisfaction of charge 015106650004 in full (4 pages)
2 December 2015Registration of charge 015106650005, created on 1 December 2015 (86 pages)
2 December 2015Registration of charge 015106650005, created on 1 December 2015 (86 pages)
2 December 2015Registration of charge 015106650005, created on 1 December 2015 (86 pages)
28 October 2015Director's details changed for Mr Ryan David Prince on 26 October 2015 (2 pages)
28 October 2015Director's details changed for Mr Ryan David Prince on 26 October 2015 (2 pages)
26 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 75,000
(5 pages)
26 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 75,000
(5 pages)
26 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 75,000
(5 pages)
4 September 2015Full accounts made up to 31 December 2014 (11 pages)
4 September 2015Full accounts made up to 31 December 2014 (11 pages)
21 October 2014Full accounts made up to 31 December 2013 (11 pages)
21 October 2014Full accounts made up to 31 December 2013 (11 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 75,000
(5 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 75,000
(5 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 75,000
(5 pages)
4 February 2014Termination of appointment of Paul Hastings Administrative Services Limited as a secretary (1 page)
4 February 2014Appointment of Haysmacintyre Company Secretaries Limited as a secretary (2 pages)
4 February 2014Termination of appointment of Paul Hastings Administrative Services Limited as a secretary (1 page)
4 February 2014Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 4 February 2014 (1 page)
4 February 2014Appointment of Haysmacintyre Company Secretaries Limited as a secretary (2 pages)
4 February 2014Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 4 February 2014 (1 page)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 75,000
(5 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 75,000
(5 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 75,000
(5 pages)
25 September 2013Full accounts made up to 31 December 2012 (11 pages)
25 September 2013Full accounts made up to 31 December 2012 (11 pages)
4 June 2013Satisfaction of charge 3 in full (4 pages)
4 June 2013Satisfaction of charge 2 in full (4 pages)
4 June 2013Satisfaction of charge 2 in full (4 pages)
4 June 2013Satisfaction of charge 3 in full (4 pages)
3 June 2013Registration of charge 015106650004 (108 pages)
3 June 2013Registration of charge 015106650004 (108 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (11 pages)
1 October 2012Full accounts made up to 31 December 2011 (11 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
17 October 2011Director's details changed for Mr Ryan David Prince on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Ryan David Prince on 17 October 2011 (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (11 pages)
30 September 2011Full accounts made up to 31 December 2010 (11 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
21 September 2010Full accounts made up to 31 December 2009 (13 pages)
21 September 2010Full accounts made up to 31 December 2009 (13 pages)
25 June 2010Director's details changed for Mr Ryan David Prince on 25 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Ryan David Prince on 25 June 2010 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (12 pages)
31 October 2009Full accounts made up to 31 December 2008 (12 pages)
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
16 October 2009Secretary's details changed for Paul Hastings Administrative Services Limited on 12 October 2009 (2 pages)
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for Ryan David Prince on 12 October 2009 (2 pages)
16 October 2009Secretary's details changed for Paul Hastings Administrative Services Limited on 12 October 2009 (2 pages)
16 October 2009Director's details changed for Ryan David Prince on 12 October 2009 (2 pages)
12 October 2009Termination of appointment of Sophie Van Oosterom as a director (1 page)
12 October 2009Appointment of Ms Petra Ekas as a director (2 pages)
12 October 2009Appointment of Ms Petra Ekas as a director (2 pages)
12 October 2009Termination of appointment of Sophie Van Oosterom as a director (1 page)
24 July 2009Appointment terminated director john mccarthy (1 page)
24 July 2009Director appointed mrs sophie van oosterom (2 pages)
24 July 2009Director appointed mrs sophie van oosterom (2 pages)
24 July 2009Appointment terminated director john mccarthy (1 page)
24 November 2008Director appointed mr john patrick mccarthy (3 pages)
24 November 2008Appointment terminated director mark newman (1 page)
24 November 2008Appointment terminated director mark newman (1 page)
24 November 2008Director appointed mr john patrick mccarthy (3 pages)
28 October 2008Return made up to 01/10/08; full list of members (3 pages)
28 October 2008Secretary's change of particulars / paul hastings administrative services LIMITED / 01/11/2007 (1 page)
28 October 2008Return made up to 01/10/08; full list of members (3 pages)
28 October 2008Secretary's change of particulars / paul hastings administrative services LIMITED / 01/11/2007 (1 page)
16 October 2008Full accounts made up to 31 December 2007 (12 pages)
16 October 2008Full accounts made up to 31 December 2007 (12 pages)
15 November 2007Registered office changed on 15/11/07 from: 88 wood street london EC2V 7AJ (1 page)
15 November 2007Registered office changed on 15/11/07 from: 88 wood street london EC2V 7AJ (1 page)
29 October 2007Return made up to 01/10/07; full list of members (2 pages)
29 October 2007Return made up to 01/10/07; full list of members (2 pages)
26 October 2007Full accounts made up to 31 December 2006 (11 pages)
26 October 2007Full accounts made up to 31 December 2006 (11 pages)
3 November 2006Full accounts made up to 31 December 2005 (12 pages)
3 November 2006Full accounts made up to 31 December 2005 (12 pages)
20 October 2006Return made up to 01/10/06; full list of members (2 pages)
20 October 2006Return made up to 01/10/06; full list of members (2 pages)
20 June 2006Auditor's resignation (1 page)
20 June 2006Auditor's resignation (1 page)
10 May 2006Accounting reference date shortened from 24/05/06 to 31/12/05 (1 page)
10 May 2006Accounting reference date shortened from 24/05/06 to 31/12/05 (1 page)
8 May 2006Full accounts made up to 24 May 2005 (13 pages)
8 May 2006Full accounts made up to 24 May 2005 (13 pages)
19 April 2006Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page)
19 April 2006Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page)
10 February 2006Accounting reference date extended from 24/05/05 to 31/12/05 (1 page)
10 February 2006Accounting reference date extended from 24/05/05 to 31/12/05 (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
4 October 2005Return made up to 01/10/05; full list of members (7 pages)
4 October 2005Return made up to 01/10/05; full list of members (7 pages)
5 September 2005Auditor's resignation (3 pages)
5 September 2005Auditor's resignation (3 pages)
30 June 2005Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Registered office changed on 30/06/05 from: 67 alma road windsor berkshire SL4 3HD (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Registered office changed on 30/06/05 from: 67 alma road windsor berkshire SL4 3HD (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page)
30 June 2005Secretary resigned (1 page)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Full accounts made up to 31 December 2004 (21 pages)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Full accounts made up to 31 December 2004 (21 pages)
28 June 2005Particulars of mortgage/charge (24 pages)
28 June 2005Particulars of mortgage/charge (24 pages)
23 June 2005Auditor's resignation (1 page)
23 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
23 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
23 June 2005Auditor's resignation (1 page)
22 June 2005Particulars of mortgage/charge (23 pages)
22 June 2005Particulars of mortgage/charge (23 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005New director appointed (2 pages)
3 June 2005Company name changed spirit health and fitness limite d\certificate issued on 03/06/05 (2 pages)
3 June 2005Company name changed spirit health and fitness limite d\certificate issued on 03/06/05 (2 pages)
19 November 2004Return made up to 01/10/04; full list of members (6 pages)
19 November 2004Return made up to 01/10/04; full list of members (6 pages)
21 October 2004Full accounts made up to 31 December 2003 (20 pages)
21 October 2004Full accounts made up to 31 December 2003 (20 pages)
14 September 2004Return made up to 01/10/03; no change of members (5 pages)
14 September 2004Return made up to 01/10/03; no change of members (5 pages)
27 April 2004Secretary's particulars changed (1 page)
27 April 2004Secretary's particulars changed (1 page)
27 November 2003Director's particulars changed (1 page)
27 November 2003Director's particulars changed (1 page)
3 November 2003Registered office changed on 03/11/03 from: 20 north audley street london W1K 6WN (1 page)
3 November 2003Registered office changed on 03/11/03 from: 20 north audley street london W1K 6WN (1 page)
17 October 2003New director appointed (6 pages)
17 October 2003New director appointed (6 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed (1 page)
29 September 2003New secretary appointed (1 page)
15 August 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
15 August 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
5 June 2003Director's particulars changed (1 page)
5 June 2003Director's particulars changed (1 page)
2 May 2003New director appointed (4 pages)
2 May 2003New director appointed (4 pages)
2 May 2003Director resigned (1 page)
2 May 2003New director appointed (4 pages)
2 May 2003Director resigned (1 page)
2 May 2003New director appointed (4 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
5 March 2003Full accounts made up to 30 September 2002 (19 pages)
5 March 2003Full accounts made up to 30 September 2002 (19 pages)
8 November 2002Secretary's particulars changed (1 page)
8 November 2002Secretary's particulars changed (1 page)
22 October 2002Return made up to 01/10/02; full list of members (6 pages)
22 October 2002Return made up to 01/10/02; full list of members (6 pages)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
22 May 2002Full accounts made up to 30 September 2001 (16 pages)
22 May 2002Full accounts made up to 30 September 2001 (16 pages)
12 March 2002Auditor's resignation (2 pages)
12 March 2002Auditor's resignation (2 pages)
16 January 2002Full accounts made up to 29 March 2001 (16 pages)
16 January 2002Full accounts made up to 29 March 2001 (16 pages)
22 November 2001New secretary appointed (3 pages)
22 November 2001New secretary appointed (3 pages)
16 November 2001Registered office changed on 16/11/01 from: 20 north audley street london W1Y 1WE (1 page)
16 November 2001Accounting reference date shortened from 29/03/02 to 30/09/01 (1 page)
16 November 2001Secretary resigned (1 page)
16 November 2001Location of register of members (1 page)
16 November 2001Accounting reference date shortened from 29/03/02 to 30/09/01 (1 page)
16 November 2001Registered office changed on 16/11/01 from: 20 north audley street london W1Y 1WE (1 page)
16 November 2001Location of register of members (1 page)
16 November 2001Return made up to 01/10/01; full list of members (6 pages)
16 November 2001Secretary resigned (1 page)
16 November 2001Return made up to 01/10/01; full list of members (6 pages)
8 November 2001New secretary appointed (3 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001Secretary resigned (1 page)
8 November 2001New secretary appointed (3 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001New secretary appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
15 May 2001Accounting reference date shortened from 30/09/01 to 29/03/01 (1 page)
15 May 2001Registered office changed on 15/05/01 from: 166 high holborn london WC1V 6TT (1 page)
15 May 2001Registered office changed on 15/05/01 from: 166 high holborn london WC1V 6TT (1 page)
15 May 2001Accounting reference date shortened from 30/09/01 to 29/03/01 (1 page)
25 April 2001Full accounts made up to 30 September 2000 (16 pages)
25 April 2001Full accounts made up to 30 September 2000 (16 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000New secretary appointed (2 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000New secretary appointed (2 pages)
1 November 2000Registered office changed on 01/11/00 from: mulliner house flanders road turnham green london W4 1NN (1 page)
1 November 2000Registered office changed on 01/11/00 from: mulliner house flanders road turnham green london W4 1NN (1 page)
20 October 2000Return made up to 01/10/00; full list of members (6 pages)
20 October 2000Return made up to 01/10/00; full list of members (6 pages)
20 September 2000Full accounts made up to 26 September 1999 (14 pages)
20 September 2000Full accounts made up to 26 September 1999 (14 pages)
16 August 2000Company name changed granada health and fitness limit ed\certificate issued on 17/08/00 (2 pages)
16 August 2000Company name changed granada health and fitness limit ed\certificate issued on 17/08/00 (2 pages)
5 June 2000New director appointed (1 page)
5 June 2000New director appointed (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000New secretary appointed (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000New secretary appointed (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000Secretary resigned (1 page)
21 October 1999Return made up to 01/10/99; full list of members (5 pages)
21 October 1999Return made up to 01/10/99; full list of members (5 pages)
24 August 1999Return made up to 31/08/99; full list of members (5 pages)
24 August 1999Return made up to 31/08/99; full list of members (5 pages)
3 August 1999Full accounts made up to 27 September 1998 (14 pages)
3 August 1999Full accounts made up to 27 September 1998 (14 pages)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
21 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
21 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998New director appointed (2 pages)
31 December 1998Director resigned (1 page)
31 December 1998New director appointed (2 pages)
24 November 1998Location of register of members (1 page)
24 November 1998Location of register of members (1 page)
10 November 1998Registered office changed on 10/11/98 from: 166 high holborn london WC1V 6TT (1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998New secretary appointed (2 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998Registered office changed on 10/11/98 from: 166 high holborn london WC1V 6TT (1 page)
10 November 1998New secretary appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
15 June 1998Full accounts made up to 28 September 1997 (14 pages)
15 June 1998Full accounts made up to 28 September 1997 (14 pages)
22 December 1997Return made up to 31/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
22 December 1997Return made up to 31/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
10 December 1997Company name changed fitness for industry LIMITED\certificate issued on 11/12/97 (3 pages)
10 December 1997Company name changed fitness for industry LIMITED\certificate issued on 11/12/97 (3 pages)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997Secretary resigned (1 page)
22 August 1997New secretary appointed;new director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New secretary appointed;new director appointed (2 pages)
22 August 1997Secretary resigned (1 page)
11 July 1997Full accounts made up to 28 September 1996 (15 pages)
11 July 1997Full accounts made up to 28 September 1996 (15 pages)
21 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 March 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 March 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 March 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 March 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 March 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 March 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
2 January 1997Director's particulars changed (1 page)
2 January 1997Director's particulars changed (1 page)
11 October 1996Return made up to 31/08/96; no change of members (7 pages)
11 October 1996Return made up to 31/08/96; no change of members (7 pages)
12 September 1996Secretary resigned (1 page)
12 September 1996Secretary resigned (1 page)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
23 July 1996New secretary appointed (1 page)
23 July 1996Director resigned (2 pages)
23 July 1996Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page)
23 July 1996New secretary appointed (1 page)
23 July 1996Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page)
23 July 1996Director resigned (2 pages)
19 July 1996Secretary resigned (1 page)
19 July 1996Secretary resigned (1 page)
15 July 1996Full accounts made up to 31 March 1996 (14 pages)
15 July 1996Full accounts made up to 31 March 1996 (14 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
6 May 1996Director resigned (1 page)
6 May 1996New director appointed (2 pages)
6 May 1996Director resigned (1 page)
6 May 1996New secretary appointed;new director appointed (1 page)
6 May 1996New director appointed (2 pages)
6 May 1996New secretary appointed;new director appointed (1 page)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
13 September 1995Return made up to 31/08/95; no change of members (16 pages)
13 September 1995Return made up to 31/08/95; no change of members (16 pages)
13 September 1995Full accounts made up to 31 March 1995 (14 pages)
13 September 1995Full accounts made up to 31 March 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
11 August 1988Declaration of satisfaction of mortgage/charge (1 page)
11 August 1988Declaration of satisfaction of mortgage/charge (1 page)
13 August 1982Particulars of mortgage/charge (3 pages)
13 August 1982Particulars of mortgage/charge (3 pages)
4 August 1980Certificate of incorporation (1 page)
4 August 1980Certificate of incorporation (1 page)