London
SE1 4NA
Secretary Name | Mr Derek Norton Frost |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 1997(12 years, 10 months after company formation) |
Appointment Duration | 19 years (closed 16 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-16 Empire Square London SE1 4NA |
Director Name | Mr Jeremy Gordon Norman |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 1997(12 years, 11 months after company formation) |
Appointment Duration | 19 years (closed 16 August 2016) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | 13-16 Empire Square London SE1 4NA |
Director Name | Mr Ian Alastair Nigel Hendriks |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 August 1997) |
Role | Company Director |
Correspondence Address | 16 Campden Hill Gardens London W8 7AY |
Secretary Name | Mr Michael Pitchford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 August 1997) |
Role | Company Director |
Correspondence Address | 254 Earls Court Road London SW5 9AD |
Secretary Name | Mr David Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(12 years, 8 months after company formation) |
Appointment Duration | 4 days (resigned 16 June 1997) |
Role | Gym Manager |
Country of Residence | England |
Correspondence Address | 11 Thurloe Place Mews London SW7 2HL |
Director Name | Gerard Michael Fenton |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 March 2003) |
Role | Leisure Manager |
Correspondence Address | 3 Tamar House Kennington Lane London SE11 4XA |
Website | sohogyms.com |
---|---|
Email address | [email protected] |
Telephone | 020 72349390 |
Telephone region | London |
Registered Address | 13-16 Empire Square London SE1 4NA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
1.5k at £1 | Ovalhouse LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 October 1997 | Delivered on: 29 October 1997 Satisfied on: 24 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
3 November 1986 | Delivered on: 21 November 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 254/260 (even no's) earls court road, L.B. of kensington and chelsea. Fully Satisfied |
26 February 1985 | Delivered on: 5 March 1985 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | Application to strike the company off the register (3 pages) |
24 May 2016 | Application to strike the company off the register (3 pages) |
19 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
24 August 2015 | Satisfaction of charge 3 in full (1 page) |
24 August 2015 | Satisfaction of charge 3 in full (1 page) |
20 August 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
7 November 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
7 November 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
6 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
4 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Director's details changed for Mr Derek Norton Frost on 20 December 2012 (2 pages) |
4 November 2013 | Director's details changed for Mr Derek Norton Frost on 20 December 2012 (2 pages) |
4 November 2013 | Secretary's details changed for Mr Derek Norton Frost on 20 December 2012 (1 page) |
4 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Secretary's details changed for Mr Derek Norton Frost on 20 December 2012 (1 page) |
1 November 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
1 November 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
12 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
4 November 2011 | Director's details changed for Mr Jeremy Gordon Norman on 1 December 2010 (2 pages) |
4 November 2011 | Director's details changed for Mr Jeremy Gordon Norman on 1 December 2010 (2 pages) |
4 November 2011 | Director's details changed for Mr Jeremy Gordon Norman on 1 December 2010 (2 pages) |
4 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
29 October 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Secretary's details changed for Derek Norton Frost on 1 December 2009 (2 pages) |
29 October 2010 | Secretary's details changed for Derek Norton Frost on 1 December 2009 (2 pages) |
29 October 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Director's details changed for Mr Jeremy Gordon Norman on 1 December 2009 (3 pages) |
29 October 2010 | Director's details changed for Mr Derek Norton Frost on 1 December 2009 (3 pages) |
29 October 2010 | Director's details changed for Mr Derek Norton Frost on 1 December 2009 (3 pages) |
29 October 2010 | Secretary's details changed for Derek Norton Frost on 1 December 2009 (2 pages) |
29 October 2010 | Director's details changed for Mr Jeremy Gordon Norman on 1 December 2009 (3 pages) |
29 October 2010 | Director's details changed for Mr Jeremy Gordon Norman on 1 December 2009 (3 pages) |
29 October 2010 | Director's details changed for Mr Derek Norton Frost on 1 December 2009 (3 pages) |
27 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Registered office address changed from Moreton Yard 1 Moreton Terrace News North London SW1V 2NT on 27 November 2009 (1 page) |
27 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Registered office address changed from Moreton Yard 1 Moreton Terrace News North London SW1V 2NT on 27 November 2009 (1 page) |
22 October 2009 | Accounts for a dormant company made up to 31 January 2009 (7 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 January 2009 (7 pages) |
13 January 2009 | Return made up to 30/10/08; full list of members (3 pages) |
13 January 2009 | Return made up to 30/10/08; full list of members (3 pages) |
14 November 2008 | Accounts for a dormant company made up to 31 January 2008 (7 pages) |
14 November 2008 | Accounts for a dormant company made up to 31 January 2008 (7 pages) |
31 January 2008 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
31 January 2008 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
30 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
30 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
5 March 2007 | Full accounts made up to 31 January 2006 (9 pages) |
5 March 2007 | Full accounts made up to 31 January 2006 (9 pages) |
2 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
2 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
5 December 2005 | Return made up to 30/10/05; full list of members (2 pages) |
5 December 2005 | Return made up to 30/10/05; full list of members (2 pages) |
14 July 2005 | Full accounts made up to 31 January 2005 (9 pages) |
14 July 2005 | Full accounts made up to 31 January 2005 (9 pages) |
13 December 2004 | Return made up to 30/10/04; full list of members (7 pages) |
13 December 2004 | Return made up to 30/10/04; full list of members (7 pages) |
30 July 2004 | Full accounts made up to 31 January 2004 (9 pages) |
30 July 2004 | Full accounts made up to 31 January 2004 (9 pages) |
19 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
19 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
8 October 2003 | Full accounts made up to 31 January 2003 (13 pages) |
8 October 2003 | Full accounts made up to 31 January 2003 (13 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
29 October 2002 | Return made up to 30/10/02; full list of members (7 pages) |
29 October 2002 | Return made up to 30/10/02; full list of members (7 pages) |
21 October 2002 | Full accounts made up to 31 January 2002 (13 pages) |
21 October 2002 | Full accounts made up to 31 January 2002 (13 pages) |
6 November 2001 | Full accounts made up to 31 January 2001 (12 pages) |
6 November 2001 | Full accounts made up to 31 January 2001 (12 pages) |
27 October 2001 | Return made up to 30/10/01; full list of members (7 pages) |
27 October 2001 | Return made up to 30/10/01; full list of members (7 pages) |
27 October 2000 | Return made up to 30/10/00; full list of members (7 pages) |
27 October 2000 | Return made up to 30/10/00; full list of members (7 pages) |
5 September 2000 | Full accounts made up to 31 January 2000 (10 pages) |
5 September 2000 | Full accounts made up to 31 January 2000 (10 pages) |
7 December 1999 | Return made up to 30/10/99; full list of members (7 pages) |
7 December 1999 | Return made up to 30/10/99; full list of members (7 pages) |
10 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
10 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
12 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
12 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
6 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
6 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
12 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
12 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
27 October 1997 | Declaration of assistance for shares acquisition (4 pages) |
27 October 1997 | Declaration of assistance for shares acquisition (4 pages) |
7 October 1997 | Resolutions
|
7 October 1997 | Resolutions
|
8 August 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
8 August 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Accounting reference date shortened from 30/06/98 to 31/01/98 (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | New secretary appointed;new director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Accounting reference date shortened from 30/06/98 to 31/01/98 (1 page) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | New secretary appointed;new director appointed (2 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: 5TH floor marble arch house 66-68 seymour street W1H 5AF (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: 5TH floor marble arch house 66-68 seymour street W1H 5AF (1 page) |
7 August 1997 | New director appointed (2 pages) |
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | Secretary resigned (1 page) |
28 October 1996 | Return made up to 30/10/96; no change of members (4 pages) |
28 October 1996 | Return made up to 30/10/96; no change of members (4 pages) |
2 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
2 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
17 August 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
17 August 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |