Company NameEarls Court Gym Limited(The)
Company StatusDissolved
Company Number01850092
CategoryPrivate Limited Company
Incorporation Date21 September 1984(39 years, 7 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Derek Norton Frost
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1997(12 years, 10 months after company formation)
Appointment Duration19 years (closed 16 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13-16 Empire Square
London
SE1 4NA
Secretary NameMr Derek Norton Frost
NationalityBritish
StatusClosed
Appointed05 August 1997(12 years, 10 months after company formation)
Appointment Duration19 years (closed 16 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-16 Empire Square
London
SE1 4NA
Director NameMr Jeremy Gordon Norman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1997(12 years, 11 months after company formation)
Appointment Duration19 years (closed 16 August 2016)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address13-16 Empire Square
London
SE1 4NA
Director NameMr Ian Alastair Nigel Hendriks
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(7 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 05 August 1997)
RoleCompany Director
Correspondence Address16 Campden Hill Gardens
London
W8 7AY
Secretary NameMr Michael Pitchford
NationalityBritish
StatusResigned
Appointed30 October 1991(7 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 05 August 1997)
RoleCompany Director
Correspondence Address254 Earls Court Road
London
SW5 9AD
Secretary NameMr David Carter
NationalityBritish
StatusResigned
Appointed12 June 1997(12 years, 8 months after company formation)
Appointment Duration4 days (resigned 16 June 1997)
RoleGym Manager
Country of ResidenceEngland
Correspondence Address11 Thurloe Place Mews
London
SW7 2HL
Director NameGerard Michael Fenton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(12 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 March 2003)
RoleLeisure Manager
Correspondence Address3 Tamar House
Kennington Lane
London
SE11 4XA

Contact

Websitesohogyms.com
Email address[email protected]
Telephone020 72349390
Telephone regionLondon

Location

Registered Address13-16 Empire Square
London
SE1 4NA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

1.5k at £1Ovalhouse LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

22 October 1997Delivered 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 1986Delivered 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 1985Delivered 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

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016Application to strike the company off the register (3 pages)
24 May 2016Application to strike the company off the register (3 pages)
19 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,500
(4 pages)
19 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,500
(4 pages)
24 August 2015Satisfaction of charge 3 in full (1 page)
24 August 2015Satisfaction of charge 3 in full (1 page)
20 August 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
20 August 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
7 November 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
7 November 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
6 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,500
(4 pages)
6 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,500
(4 pages)
4 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,500
(4 pages)
4 November 2013Director's details changed for Mr Derek Norton Frost on 20 December 2012 (2 pages)
4 November 2013Director's details changed for Mr Derek Norton Frost on 20 December 2012 (2 pages)
4 November 2013Secretary's details changed for Mr Derek Norton Frost on 20 December 2012 (1 page)
4 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,500
(4 pages)
4 November 2013Secretary's details changed for Mr Derek Norton Frost on 20 December 2012 (1 page)
1 November 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
1 November 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
12 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
4 November 2011Director's details changed for Mr Jeremy Gordon Norman on 1 December 2010 (2 pages)
4 November 2011Director's details changed for Mr Jeremy Gordon Norman on 1 December 2010 (2 pages)
4 November 2011Director's details changed for Mr Jeremy Gordon Norman on 1 December 2010 (2 pages)
4 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
12 August 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
12 August 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
12 January 2011Accounts for a dormant company made up to 31 January 2010 (5 pages)
12 January 2011Accounts for a dormant company made up to 31 January 2010 (5 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
29 October 2010Secretary's details changed for Derek Norton Frost on 1 December 2009 (2 pages)
29 October 2010Secretary's details changed for Derek Norton Frost on 1 December 2009 (2 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
29 October 2010Director's details changed for Mr Jeremy Gordon Norman on 1 December 2009 (3 pages)
29 October 2010Director's details changed for Mr Derek Norton Frost on 1 December 2009 (3 pages)
29 October 2010Director's details changed for Mr Derek Norton Frost on 1 December 2009 (3 pages)
29 October 2010Secretary's details changed for Derek Norton Frost on 1 December 2009 (2 pages)
29 October 2010Director's details changed for Mr Jeremy Gordon Norman on 1 December 2009 (3 pages)
29 October 2010Director's details changed for Mr Jeremy Gordon Norman on 1 December 2009 (3 pages)
29 October 2010Director's details changed for Mr Derek Norton Frost on 1 December 2009 (3 pages)
27 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
27 November 2009Registered office address changed from Moreton Yard 1 Moreton Terrace News North London SW1V 2NT on 27 November 2009 (1 page)
27 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
27 November 2009Registered office address changed from Moreton Yard 1 Moreton Terrace News North London SW1V 2NT on 27 November 2009 (1 page)
22 October 2009Accounts for a dormant company made up to 31 January 2009 (7 pages)
22 October 2009Accounts for a dormant company made up to 31 January 2009 (7 pages)
13 January 2009Return made up to 30/10/08; full list of members (3 pages)
13 January 2009Return made up to 30/10/08; full list of members (3 pages)
14 November 2008Accounts for a dormant company made up to 31 January 2008 (7 pages)
14 November 2008Accounts for a dormant company made up to 31 January 2008 (7 pages)
31 January 2008Total exemption full accounts made up to 31 January 2007 (8 pages)
31 January 2008Total exemption full accounts made up to 31 January 2007 (8 pages)
30 November 2007Return made up to 30/10/07; full list of members (2 pages)
30 November 2007Return made up to 30/10/07; full list of members (2 pages)
5 March 2007Full accounts made up to 31 January 2006 (9 pages)
5 March 2007Full accounts made up to 31 January 2006 (9 pages)
2 November 2006Return made up to 30/10/06; full list of members (2 pages)
2 November 2006Return made up to 30/10/06; full list of members (2 pages)
5 December 2005Return made up to 30/10/05; full list of members (2 pages)
5 December 2005Return made up to 30/10/05; full list of members (2 pages)
14 July 2005Full accounts made up to 31 January 2005 (9 pages)
14 July 2005Full accounts made up to 31 January 2005 (9 pages)
13 December 2004Return made up to 30/10/04; full list of members (7 pages)
13 December 2004Return made up to 30/10/04; full list of members (7 pages)
30 July 2004Full accounts made up to 31 January 2004 (9 pages)
30 July 2004Full accounts made up to 31 January 2004 (9 pages)
19 November 2003Return made up to 30/10/03; full list of members (7 pages)
19 November 2003Return made up to 30/10/03; full list of members (7 pages)
8 October 2003Full accounts made up to 31 January 2003 (13 pages)
8 October 2003Full accounts made up to 31 January 2003 (13 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
29 October 2002Return made up to 30/10/02; full list of members (7 pages)
29 October 2002Return made up to 30/10/02; full list of members (7 pages)
21 October 2002Full accounts made up to 31 January 2002 (13 pages)
21 October 2002Full accounts made up to 31 January 2002 (13 pages)
6 November 2001Full accounts made up to 31 January 2001 (12 pages)
6 November 2001Full accounts made up to 31 January 2001 (12 pages)
27 October 2001Return made up to 30/10/01; full list of members (7 pages)
27 October 2001Return made up to 30/10/01; full list of members (7 pages)
27 October 2000Return made up to 30/10/00; full list of members (7 pages)
27 October 2000Return made up to 30/10/00; full list of members (7 pages)
5 September 2000Full accounts made up to 31 January 2000 (10 pages)
5 September 2000Full accounts made up to 31 January 2000 (10 pages)
7 December 1999Return made up to 30/10/99; full list of members (7 pages)
7 December 1999Return made up to 30/10/99; full list of members (7 pages)
10 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
10 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
12 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
12 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
6 November 1998Return made up to 30/10/98; full list of members (6 pages)
6 November 1998Return made up to 30/10/98; full list of members (6 pages)
12 November 1997Return made up to 30/10/97; no change of members (4 pages)
12 November 1997Return made up to 30/10/97; no change of members (4 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
27 October 1997Declaration of assistance for shares acquisition (4 pages)
27 October 1997Declaration of assistance for shares acquisition (4 pages)
7 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 August 1997Accounts for a small company made up to 30 June 1997 (6 pages)
8 August 1997Accounts for a small company made up to 30 June 1997 (6 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Accounting reference date shortened from 30/06/98 to 31/01/98 (1 page)
7 August 1997Director resigned (1 page)
7 August 1997New secretary appointed;new director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Accounting reference date shortened from 30/06/98 to 31/01/98 (1 page)
7 August 1997Secretary resigned (1 page)
7 August 1997New secretary appointed;new director appointed (2 pages)
7 August 1997Registered office changed on 07/08/97 from: 5TH floor marble arch house 66-68 seymour street W1H 5AF (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997Registered office changed on 07/08/97 from: 5TH floor marble arch house 66-68 seymour street W1H 5AF (1 page)
7 August 1997New director appointed (2 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997New secretary appointed (2 pages)
29 June 1997Secretary resigned (1 page)
28 October 1996Return made up to 30/10/96; no change of members (4 pages)
28 October 1996Return made up to 30/10/96; no change of members (4 pages)
2 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
2 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
17 August 1995Accounts for a small company made up to 30 June 1995 (7 pages)
17 August 1995Accounts for a small company made up to 30 June 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)