London
WC1R 4AG
Director Name | Mr Patrick Thomas Mabry |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | German |
Status | Closed |
Appointed | 17 December 2015(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 September 2018) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Director Name | Mr Simon Michael Teasdale |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2015(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 December 2015(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 September 2018) |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Maj Gen Glyn Charles Anglim Gilbert |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(11 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 July 1996) |
Role | Company Director |
Correspondence Address | 65 High Street Heytesbury Warminster Wiltshire BA12 0ED |
Director Name | Dennis Hearn |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(11 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 1993) |
Role | Deputy Chief Executive Forte Plc |
Correspondence Address | Bishops Platt Norlands Lane Thorpe Surrey TW20 8SS |
Secretary Name | Roy John Peter Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(11 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 March 1994) |
Role | Company Director |
Correspondence Address | 6 Star Hill Drive Churt Farnham Surrey GU10 2HP |
Director Name | Alan John Hearn |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(11 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 September 1994) |
Role | Managing Director Forte Hotels |
Correspondence Address | Tylecroft 29 Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2TU |
Secretary Name | John Michael Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 May 1996) |
Role | Secretary |
Correspondence Address | 33 Peplins Way Brookmans Park Hertfordshire AL9 7UR |
Director Name | Patrick Joseph Copeland |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 July 1997) |
Role | Group Director Hotels |
Country of Residence | United Kingdom |
Correspondence Address | 120 Hamilton Terrace London NW8 9UT |
Director Name | Mr Christopher Charles James Copner |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenwood Monks Walk Ascot Berkshire SL5 9AZ |
Secretary Name | Benedict John Spurway Mathews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(15 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 16 August 1996) |
Role | Chartered Secretary |
Correspondence Address | Flat 3 39 Lower Teddington Road Hampton Wick Surrey KT1 4HQ |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(15 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(15 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Maurice William Kelly |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(17 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 June 1998) |
Role | Company Director |
Correspondence Address | Spinney Cottage Wing Road Mentmore Leighton Buzzard Buckinghamshire LU7 0QG |
Director Name | Vernon James Lord |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(17 years after company formation) |
Appointment Duration | 1 year (resigned 01 August 1998) |
Role | Accountant |
Correspondence Address | Malmesbury House New Pale Road Manley Cheshire WA14 3HG |
Secretary Name | Vernon James Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(17 years after company formation) |
Appointment Duration | 1 year (resigned 01 August 1998) |
Role | Accountant |
Correspondence Address | Malmesbury House New Pale Road Manley Cheshire WA14 3HG |
Director Name | Peter Edwin Cardnell |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(19 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 April 2001) |
Role | Company Director |
Correspondence Address | Start Point 9 Falmouth Close Camberley Surrey GU15 1EA |
Secretary Name | Mr Timothy Charles Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(20 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | Ann Brown |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 April 2003) |
Role | Operations Director |
Correspondence Address | Dunster Lodge Brookhouse Road Alsager Stoke On Trent ST7 2PA |
Director Name | Mr Francis John Croston |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(20 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 14 April 2003) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Laurels Queenborough Lane Braintree Essex CM77 7QD |
Secretary Name | Jean Brenda Combeer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(20 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | Robin Hill 3 St Johns Avenue Leatherhead Surrey KT22 7HT |
Secretary Name | Alison Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 September 2003) |
Role | Company Director |
Correspondence Address | 27 Valley Road Billericay Essex CM11 2BS |
Secretary Name | Catherine Engmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 May 2005) |
Role | Company Director |
Correspondence Address | 18 Rays Avenue Windsor Berkshire SL4 5HG |
Director Name | Mr Andrew John Fish |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(24 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 23 August 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cherry Tree Cottage Manor Close East Horsley Surrey KT24 6SA |
Director Name | Ms Petra Cecilia Maria Ekas |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 October 2009(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 December 2015) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Elsie Road London SE22 8DX |
Director Name | Mr Skardon Francis Baker |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2015(35 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 17 December 2015) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 25 St. George Street London W1S 1FS |
Director Name | Mr Ivaylo Kolev |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 01 December 2015(35 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 17 December 2015) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 25 St. George Street London W1S 1FS |
Director Name | Mr Paul Loynes |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(35 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 17 December 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 St. George Street London W1S 1FS |
Secretary Name | Paul Loynes |
---|---|
Status | Resigned |
Appointed | 01 December 2015(35 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 17 December 2015) |
Role | Company Director |
Correspondence Address | 25 St. George Street London W1S 1FS |
Director Name | Granada Entertainments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(18 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 28 March 2000) |
Correspondence Address | Mulliner House Flanders Road Turnham Green London W4 1NN |
Director Name | Forte (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(19 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 April 2001) |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham West Midlands B45 9PZ |
Secretary Name | Forte Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(19 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 23 October 2000) |
Correspondence Address | 166 High Holborn London WC1V 6TT |
Secretary Name | Paul Hastings Administrative Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(24 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2014) |
Correspondence Address | 10 Ten Bishops Square Eighth Floor London E1 6EG |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2014(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2015) |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Website | spirit-fit.com |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
75k at £1 | Nas Cobalt No. 2 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 December 2015 | Delivered 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 2013 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1982 | Delivered 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 |
13 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2018 | Return of final meeting in a members' voluntary winding up (19 pages) |
12 February 2018 | Register inspection address has been changed to 10 Queen Street London EC4R 1AG (2 pages) |
12 February 2018 | Register(s) moved to registered inspection location 10 Queen Street London EC4R 1AG (2 pages) |
18 December 2017 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page) |
18 December 2017 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page) |
14 November 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of a voluntary liquidator (1 page) |
13 November 2017 | Resolutions
|
13 November 2017 | Declaration of solvency (6 pages) |
13 November 2017 | Resolutions
|
13 November 2017 | Appointment of a voluntary liquidator (1 page) |
13 November 2017 | Declaration of solvency (6 pages) |
26 October 2017 | All of the property or undertaking has been released from charge 015106650005 (5 pages) |
26 October 2017 | All of the property or undertaking has been released from charge 015106650005 (5 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (10 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (10 pages) |
3 July 2017 | Statement of capital on 3 July 2017
|
3 July 2017 | Resolutions
|
3 July 2017 | Statement by Directors (1 page) |
3 July 2017 | Solvency Statement dated 08/06/17 (1 page) |
3 July 2017 | Statement by Directors (1 page) |
3 July 2017 | Solvency Statement dated 08/06/17 (1 page) |
3 July 2017 | Statement of capital on 3 July 2017
|
3 July 2017 | Resolutions
|
20 June 2017 | Statement of capital following an allotment of shares on 8 June 2017
|
20 June 2017 | Statement of capital following an allotment of shares on 8 June 2017
|
15 March 2017 | Director's details changed for Mr Justin Bruce Robinson on 3 February 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Justin Bruce Robinson on 3 February 2017 (2 pages) |
14 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
14 April 2016 | Director's details changed for Mr Justin Bruce Robinson on 20 February 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Justin Bruce Robinson on 20 February 2016 (2 pages) |
11 January 2016 | Termination of appointment of Ivaylo Kolev as a director on 17 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Skardon Francis Baker as a director on 17 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Skardon Francis Baker as a director on 17 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Ivaylo Kolev as a director on 17 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Paul Loynes as a director on 17 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Paul Loynes as a director on 17 December 2015 (1 page) |
8 January 2016 | Appointment of Mr Patrick Mabry as a director on 17 December 2015 (2 pages) |
8 January 2016 | Appointment of Mr Justin Bruce Robinson as a director on 17 December 2015 (2 pages) |
8 January 2016 | Appointment of Mr Patrick Mabry as a director on 17 December 2015 (2 pages) |
8 January 2016 | Appointment of Mr Simon Teasdale as a director on 17 December 2015 (2 pages) |
8 January 2016 | Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 17 December 2015 (2 pages) |
8 January 2016 | Appointment of Mr Simon Teasdale as a director on 17 December 2015 (2 pages) |
8 January 2016 | Appointment of Mr Justin Bruce Robinson as a director on 17 December 2015 (2 pages) |
8 January 2016 | Termination of appointment of Paul Loynes as a secretary on 17 December 2015 (1 page) |
8 January 2016 | Termination of appointment of Paul Loynes as a secretary on 17 December 2015 (1 page) |
8 January 2016 | Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 17 December 2015 (2 pages) |
21 December 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Paul Loynes as a secretary on 1 December 2015 (3 pages) |
18 December 2015 | Appointment of Paul Loynes as a secretary on 1 December 2015 (3 pages) |
18 December 2015 | Appointment of Paul Loynes as a director on 1 December 2015 (3 pages) |
18 December 2015 | Appointment of Paul Loynes as a director on 1 December 2015 (3 pages) |
18 December 2015 | Appointment of Paul Loynes as a secretary on 1 December 2015 (3 pages) |
18 December 2015 | Appointment of Paul Loynes as a director on 1 December 2015 (3 pages) |
16 December 2015 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 December 2015 (2 pages) |
16 December 2015 | Appointment of Ivaylo Kolev as a director on 1 December 2015 (3 pages) |
16 December 2015 | Appointment of Mr Skardon Francis Baker as a director on 1 December 2015 (3 pages) |
16 December 2015 | Appointment of Mr Skardon Francis Baker as a director on 1 December 2015 (3 pages) |
16 December 2015 | Appointment of Ivaylo Kolev as a director on 1 December 2015 (3 pages) |
16 December 2015 | Appointment of Ivaylo Kolev as a director on 1 December 2015 (3 pages) |
16 December 2015 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Skardon Francis Baker as a director on 1 December 2015 (3 pages) |
15 December 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of Ryan David Prince as a director on 1 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of Ryan David Prince as a director on 1 December 2015 (2 pages) |
14 December 2015 | Resolutions
|
14 December 2015 | Change of name notice (2 pages) |
14 December 2015 | Change of name notice (2 pages) |
14 December 2015 | Company name changed lrg health and fitness LIMITED\certificate issued on 14/12/15
|
14 December 2015 | Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 December 2015 (2 pages) |
14 December 2015 | Resolutions
|
14 December 2015 | Termination of appointment of Ryan David Prince as a director on 1 December 2015 (2 pages) |
14 December 2015 | Company name changed lrg health and fitness LIMITED\certificate issued on 14/12/15
|
3 December 2015 | Satisfaction of charge 015106650004 in full (4 pages) |
3 December 2015 | Satisfaction of charge 015106650004 in full (4 pages) |
2 December 2015 | Registration of charge 015106650005, created on 1 December 2015 (86 pages) |
2 December 2015 | Registration of charge 015106650005, created on 1 December 2015 (86 pages) |
2 December 2015 | Registration of charge 015106650005, created on 1 December 2015 (86 pages) |
28 October 2015 | Director's details changed for Mr Ryan David Prince on 26 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Ryan David Prince on 26 October 2015 (2 pages) |
26 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
4 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
21 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
21 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
4 February 2014 | Termination of appointment of Paul Hastings Administrative Services Limited as a secretary (1 page) |
4 February 2014 | Appointment of Haysmacintyre Company Secretaries Limited as a secretary (2 pages) |
4 February 2014 | Termination of appointment of Paul Hastings Administrative Services Limited as a secretary (1 page) |
4 February 2014 | Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 4 February 2014 (1 page) |
4 February 2014 | Appointment of Haysmacintyre Company Secretaries Limited as a secretary (2 pages) |
4 February 2014 | Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 4 February 2014 (1 page) |
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
25 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
4 June 2013 | Satisfaction of charge 3 in full (4 pages) |
4 June 2013 | Satisfaction of charge 2 in full (4 pages) |
4 June 2013 | Satisfaction of charge 2 in full (4 pages) |
4 June 2013 | Satisfaction of charge 3 in full (4 pages) |
3 June 2013 | Registration of charge 015106650004 (108 pages) |
3 June 2013 | Registration of charge 015106650004 (108 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Director's details changed for Mr Ryan David Prince on 17 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Ryan David Prince on 17 October 2011 (2 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
25 June 2010 | Director's details changed for Mr Ryan David Prince on 25 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Ryan David Prince on 25 June 2010 (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
16 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Secretary's details changed for Paul Hastings Administrative Services Limited on 12 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Director's details changed for Ryan David Prince on 12 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Paul Hastings Administrative Services Limited on 12 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Ryan David Prince on 12 October 2009 (2 pages) |
12 October 2009 | Termination of appointment of Sophie Van Oosterom as a director (1 page) |
12 October 2009 | Appointment of Ms Petra Ekas as a director (2 pages) |
12 October 2009 | Appointment of Ms Petra Ekas as a director (2 pages) |
12 October 2009 | Termination of appointment of Sophie Van Oosterom as a director (1 page) |
24 July 2009 | Appointment terminated director john mccarthy (1 page) |
24 July 2009 | Director appointed mrs sophie van oosterom (2 pages) |
24 July 2009 | Director appointed mrs sophie van oosterom (2 pages) |
24 July 2009 | Appointment terminated director john mccarthy (1 page) |
24 November 2008 | Director appointed mr john patrick mccarthy (3 pages) |
24 November 2008 | Appointment terminated director mark newman (1 page) |
24 November 2008 | Appointment terminated director mark newman (1 page) |
24 November 2008 | Director appointed mr john patrick mccarthy (3 pages) |
28 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
28 October 2008 | Secretary's change of particulars / paul hastings administrative services LIMITED / 01/11/2007 (1 page) |
28 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
28 October 2008 | Secretary's change of particulars / paul hastings administrative services LIMITED / 01/11/2007 (1 page) |
16 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: 88 wood street london EC2V 7AJ (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 88 wood street london EC2V 7AJ (1 page) |
29 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
20 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
20 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
20 June 2006 | Auditor's resignation (1 page) |
20 June 2006 | Auditor's resignation (1 page) |
10 May 2006 | Accounting reference date shortened from 24/05/06 to 31/12/05 (1 page) |
10 May 2006 | Accounting reference date shortened from 24/05/06 to 31/12/05 (1 page) |
8 May 2006 | Full accounts made up to 24 May 2005 (13 pages) |
8 May 2006 | Full accounts made up to 24 May 2005 (13 pages) |
19 April 2006 | Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page) |
19 April 2006 | Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page) |
10 February 2006 | Accounting reference date extended from 24/05/05 to 31/12/05 (1 page) |
10 February 2006 | Accounting reference date extended from 24/05/05 to 31/12/05 (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
4 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
4 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
5 September 2005 | Auditor's resignation (3 pages) |
5 September 2005 | Auditor's resignation (3 pages) |
30 June 2005 | Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 67 alma road windsor berkshire SL4 3HD (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 67 alma road windsor berkshire SL4 3HD (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page) |
30 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
28 June 2005 | Particulars of mortgage/charge (24 pages) |
28 June 2005 | Particulars of mortgage/charge (24 pages) |
23 June 2005 | Auditor's resignation (1 page) |
23 June 2005 | Resolutions
|
23 June 2005 | Resolutions
|
23 June 2005 | Auditor's resignation (1 page) |
22 June 2005 | Particulars of mortgage/charge (23 pages) |
22 June 2005 | Particulars of mortgage/charge (23 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
3 June 2005 | Company name changed spirit health and fitness limite d\certificate issued on 03/06/05 (2 pages) |
3 June 2005 | Company name changed spirit health and fitness limite d\certificate issued on 03/06/05 (2 pages) |
19 November 2004 | Return made up to 01/10/04; full list of members (6 pages) |
19 November 2004 | Return made up to 01/10/04; full list of members (6 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
14 September 2004 | Return made up to 01/10/03; no change of members (5 pages) |
14 September 2004 | Return made up to 01/10/03; no change of members (5 pages) |
27 April 2004 | Secretary's particulars changed (1 page) |
27 April 2004 | Secretary's particulars changed (1 page) |
27 November 2003 | Director's particulars changed (1 page) |
27 November 2003 | Director's particulars changed (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: 20 north audley street london W1K 6WN (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: 20 north audley street london W1K 6WN (1 page) |
17 October 2003 | New director appointed (6 pages) |
17 October 2003 | New director appointed (6 pages) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | New secretary appointed (1 page) |
29 September 2003 | New secretary appointed (1 page) |
15 August 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
15 August 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
5 June 2003 | Director's particulars changed (1 page) |
5 June 2003 | Director's particulars changed (1 page) |
2 May 2003 | New director appointed (4 pages) |
2 May 2003 | New director appointed (4 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | New director appointed (4 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | New director appointed (4 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
5 March 2003 | Full accounts made up to 30 September 2002 (19 pages) |
5 March 2003 | Full accounts made up to 30 September 2002 (19 pages) |
8 November 2002 | Secretary's particulars changed (1 page) |
8 November 2002 | Secretary's particulars changed (1 page) |
22 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
22 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
22 October 2002 | Director's particulars changed (1 page) |
22 October 2002 | Director's particulars changed (1 page) |
22 May 2002 | Full accounts made up to 30 September 2001 (16 pages) |
22 May 2002 | Full accounts made up to 30 September 2001 (16 pages) |
12 March 2002 | Auditor's resignation (2 pages) |
12 March 2002 | Auditor's resignation (2 pages) |
16 January 2002 | Full accounts made up to 29 March 2001 (16 pages) |
16 January 2002 | Full accounts made up to 29 March 2001 (16 pages) |
22 November 2001 | New secretary appointed (3 pages) |
22 November 2001 | New secretary appointed (3 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: 20 north audley street london W1Y 1WE (1 page) |
16 November 2001 | Accounting reference date shortened from 29/03/02 to 30/09/01 (1 page) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | Location of register of members (1 page) |
16 November 2001 | Accounting reference date shortened from 29/03/02 to 30/09/01 (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: 20 north audley street london W1Y 1WE (1 page) |
16 November 2001 | Location of register of members (1 page) |
16 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
8 November 2001 | New secretary appointed (3 pages) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | New secretary appointed (3 pages) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | New secretary appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
15 May 2001 | Accounting reference date shortened from 30/09/01 to 29/03/01 (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: 166 high holborn london WC1V 6TT (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: 166 high holborn london WC1V 6TT (1 page) |
15 May 2001 | Accounting reference date shortened from 30/09/01 to 29/03/01 (1 page) |
25 April 2001 | Full accounts made up to 30 September 2000 (16 pages) |
25 April 2001 | Full accounts made up to 30 September 2000 (16 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: mulliner house flanders road turnham green london W4 1NN (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: mulliner house flanders road turnham green london W4 1NN (1 page) |
20 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
20 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
20 September 2000 | Full accounts made up to 26 September 1999 (14 pages) |
20 September 2000 | Full accounts made up to 26 September 1999 (14 pages) |
16 August 2000 | Company name changed granada health and fitness limit ed\certificate issued on 17/08/00 (2 pages) |
16 August 2000 | Company name changed granada health and fitness limit ed\certificate issued on 17/08/00 (2 pages) |
5 June 2000 | New director appointed (1 page) |
5 June 2000 | New director appointed (1 page) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New secretary appointed (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New secretary appointed (1 page) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Secretary resigned (1 page) |
21 October 1999 | Return made up to 01/10/99; full list of members (5 pages) |
21 October 1999 | Return made up to 01/10/99; full list of members (5 pages) |
24 August 1999 | Return made up to 31/08/99; full list of members (5 pages) |
24 August 1999 | Return made up to 31/08/99; full list of members (5 pages) |
3 August 1999 | Full accounts made up to 27 September 1998 (14 pages) |
3 August 1999 | Full accounts made up to 27 September 1998 (14 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
21 February 1999 | Resolutions
|
21 February 1999 | Resolutions
|
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | New director appointed (2 pages) |
24 November 1998 | Location of register of members (1 page) |
24 November 1998 | Location of register of members (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 166 high holborn london WC1V 6TT (1 page) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 166 high holborn london WC1V 6TT (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
15 June 1998 | Full accounts made up to 28 September 1997 (14 pages) |
15 June 1998 | Full accounts made up to 28 September 1997 (14 pages) |
22 December 1997 | Return made up to 31/08/97; full list of members
|
22 December 1997 | Return made up to 31/08/97; full list of members
|
10 December 1997 | Company name changed fitness for industry LIMITED\certificate issued on 11/12/97 (3 pages) |
10 December 1997 | Company name changed fitness for industry LIMITED\certificate issued on 11/12/97 (3 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | New secretary appointed;new director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New secretary appointed;new director appointed (2 pages) |
22 August 1997 | Secretary resigned (1 page) |
11 July 1997 | Full accounts made up to 28 September 1996 (15 pages) |
11 July 1997 | Full accounts made up to 28 September 1996 (15 pages) |
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
2 January 1997 | Director's particulars changed (1 page) |
2 January 1997 | Director's particulars changed (1 page) |
11 October 1996 | Return made up to 31/08/96; no change of members (7 pages) |
11 October 1996 | Return made up to 31/08/96; no change of members (7 pages) |
12 September 1996 | Secretary resigned (1 page) |
12 September 1996 | Secretary resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | New secretary appointed (1 page) |
23 July 1996 | Director resigned (2 pages) |
23 July 1996 | Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page) |
23 July 1996 | New secretary appointed (1 page) |
23 July 1996 | Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page) |
23 July 1996 | Director resigned (2 pages) |
19 July 1996 | Secretary resigned (1 page) |
19 July 1996 | Secretary resigned (1 page) |
15 July 1996 | Full accounts made up to 31 March 1996 (14 pages) |
15 July 1996 | Full accounts made up to 31 March 1996 (14 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | Director resigned (1 page) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | Director resigned (1 page) |
6 May 1996 | New secretary appointed;new director appointed (1 page) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New secretary appointed;new director appointed (1 page) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
13 September 1995 | Return made up to 31/08/95; no change of members (16 pages) |
13 September 1995 | Return made up to 31/08/95; no change of members (16 pages) |
13 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
13 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
11 August 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1982 | Particulars of mortgage/charge (3 pages) |
13 August 1982 | Particulars of mortgage/charge (3 pages) |
4 August 1980 | Certificate of incorporation (1 page) |
4 August 1980 | Certificate of incorporation (1 page) |