Company NameHCHP (Holdings) Ltd
Company StatusDissolved
Company Number02072529
CategoryPrivate Limited Company
Incorporation Date10 November 1986(37 years, 5 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan Marc Fisher
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIsraeli
StatusClosed
Appointed21 February 2009(22 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 12 January 2016)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressCaminho Da Boavista 4
Sintra
2710-473
Director NameDonahue Lee Wildman
Date of BirthJuly 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 1986(same day as company formation)
RolePresident Chief Finance Office
Correspondence Address3029 Century Park East
Los Angeles
California
United States
Director NameLawrence Michael Alkin
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(5 years, 7 months after company formation)
Appointment Duration11 years (resigned 09 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment E101 Montevetro Building
Battersea Church Road
London
SW11 3YZ
Director NameMichael Lucci
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(5 years, 7 months after company formation)
Appointment Duration-1 years, 12 months (resigned 29 June 1992)
RoleExecutive Officer
Correspondence Address49 Spanish River Drive
Ocean Ridge Florida 33435
Usa
Foreign
Director NamePeter David Conroy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(5 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 May 1998)
RoleAccountant
Correspondence Address25-26 Albemarle Street
London
W1X 4AD
Director NameAlfred Aaron Davis
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(5 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 March 2000)
RoleChartered Accountant
Correspondence Address15 Lancaster House
Park Lane
Stanmore
Middlesex
HA7 3HD
Director NameDuncan Alexander Goodhew
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(5 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 November 1992)
RoleAthlete (Swimmer)
Correspondence Address8 Stories Mews Stories Road
London
SE5 8LB
Director NameMr Allan Brian Henry Fisher
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(5 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 09 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Northgate
Prince Albert Road
London
NW8 7EH
Secretary NamePeter David Conroy
NationalityBritish
StatusResigned
Appointed01 July 1992(5 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address25-26 Albemarle Street
London
W1X 4AD
Secretary NameChristopher Neoh
NationalityBritish
StatusResigned
Appointed01 January 1996(9 years, 1 month after company formation)
Appointment Duration3 years (resigned 26 January 1999)
RoleCompany Director
Correspondence Address20 Observatory Road
East Sheen
London
SW14 7QD
Director NameChristopher Neoh
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 March 1999)
RoleAccountant
Correspondence Address20 Observatory Road
East Sheen
London
SW14 7QD
Director NameGraham John Reddish
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(10 years, 7 months after company formation)
Appointment Duration6 years (resigned 09 July 2003)
RoleAccountant
Correspondence Address16 Mount Avenue
London
W5 2RG
Director NameSimon Edmund Kinross Purser
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(11 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 July 2003)
RoleCompany Director
Correspondence Address16 Monmouth Hill
Topsham
Exeter
Devon
EX3 0JF
Director NameMr Lee Dale Ginsberg
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(11 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridings
30 Hurstwood
South Ascot
Berkshire
SL5 9SP
Director NameMr Nigel Stephen McGinley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(11 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Speldhurst Road
Chiswick
London
W4 1BZ
Secretary NameFrances Bingham
NationalityBritish
StatusResigned
Appointed26 January 1999(12 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address157 Abbeville Road
London
SW4 9JJ
Director NameLee Scott Hillman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1999(12 years, 7 months after company formation)
Appointment Duration4 years (resigned 09 July 2003)
RolePresident & Cfo Bally Total Fi
Correspondence Address328 Shoreline Court
Illinois
60022
Director NameMichael Ian Burke
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(16 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 February 2006)
RoleChief Executive
Correspondence Address24 Talbot Road
Highgate
London
N6 4QR
Director NameKevin Brian Connolly
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed09 March 2004(17 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 July 2006)
RoleFinance Director
Correspondence AddressThe Old Tea Shop
Church Street
Welford On Avon
Warwickshire
CV37 8EJ
Director NameAlexandre Frederick Akira Emery
Date of BirthAugust 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed02 June 2005(18 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 2007)
RoleInvestment Banker
Correspondence Address9 Brynmaer Road
London
SW11 4EN
Director NameMichael Robert Davy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(18 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 January 2006)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address34 Gresham Gardens
Golders Green
London
NW11 8PD
Director NameMr Guy Patrick Weldon
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(18 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2006)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressBridgepoint Capital Ltd
30 Warwick Street
London
W1B 5AL
Director NameMr Michael Charles Garland
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(18 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2006)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address21 Lichfield Road
Kew Gardens
Richmond
Surrey
TW9 3JR
Director NameMr Patrick Adam Charles Fox
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(19 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 February 2009)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address43 Ravenscourt Road
London
W6 0UJ
Director NameMr Anthony Martin Robinson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(19 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Oakfield Road
Harpenden
Hertfordshire
AL5 2NF
Director NameJean-Philippe Barade
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2006(19 years, 12 months after company formation)
Appointment Duration11 months (resigned 28 September 2007)
RoleInvestment Professional
Correspondence Address20 Southampton Street
London
WC2E 7QH
Director NamePamela Ann Scholes
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(20 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 February 2009)
RoleBusiness Consultant
Correspondence Address74 Artillery Mansions
75 Victoria Street
London
SW1 0HZ
Director NameAllan Brian Henry Fisher
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2009(22 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Northgate
Prince Albert Road
London
NW8 7EH
Secretary NameMr Allan Brian Henry Fisher
NationalityBritish
StatusResigned
Appointed21 February 2009(22 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Northgate
Prince Albert Road
London
NW8 7EH
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed19 February 1996(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 1997)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2007(20 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 February 2009)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered Address179 Great Portland Street
London
W1W 5LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

496.9m at £0.05Extential Corporation
100.00%
Ordinary

Financials

Year2014
Net Worth-£321,000
Current Liabilities£179,000

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
13 March 2015Compulsory strike-off action has been suspended (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
19 September 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
12 March 2014Director's details changed for Jonathan Marc Fisher on 1 September 2013 (2 pages)
12 March 2014Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 24,845,534
(3 pages)
12 March 2014Termination of appointment of Allan Fisher as a secretary (1 page)
12 March 2014Director's details changed for Jonathan Marc Fisher on 1 September 2013 (2 pages)
11 November 2013Total exemption full accounts made up to 31 December 2012 (18 pages)
23 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 October 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for Jonathan Marc Fisher on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Jonathan Marc Fisher on 4 May 2011 (2 pages)
23 November 2010Termination of appointment of Allan Fisher as a director (2 pages)
15 November 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
30 March 2010Auditor's resignation (1 page)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (46 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (46 pages)
5 January 2010Termination of appointment of M & N Secretaries Limited as a secretary (1 page)
17 September 2009Full accounts made up to 31 December 2008 (13 pages)
27 March 2009Director appointed jonathan marc fisher (1 page)
18 March 2009Registered office changed on 18/03/2009 from the quadrant 118 london road kingston upon thames surrey KT2 6QJ (1 page)
18 March 2009Director and secretary appointed allan brian henry fisher (3 pages)
26 February 2009Appointment terminated secretary m & n secretaries LIMITED (1 page)
26 February 2009Appointment terminated director patrick fox (1 page)
26 February 2009Appointment terminated director pamela scholes (1 page)
10 February 2009Return made up to 31/01/09; full list of members (44 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
4 November 2008Memorandum and Articles of Association (52 pages)
23 October 2008Company name changed holmes place holdings LIMITED\certificate issued on 24/10/08 (2 pages)
26 September 2008Full accounts made up to 31 December 2007 (13 pages)
14 February 2008Return made up to 31/01/08; bulk list available separately (5 pages)
16 January 2008Location of register of members (1 page)
5 December 2007Director resigned (1 page)
16 October 2007New director appointed (2 pages)
11 October 2007Director resigned (1 page)
19 June 2007Full accounts made up to 31 December 2006 (15 pages)
11 March 2007Return made up to 31/01/07; full list of members (35 pages)
26 February 2007Registered office changed on 26/02/07 from: 100 aldersgate street london EC1A 4LX (2 pages)
26 February 2007New secretary appointed (2 pages)
23 February 2007New secretary appointed (1 page)
8 February 2007Declaration of mortgage charge released/ceased (1 page)
8 February 2007Declaration of mortgage charge released/ceased (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (1 page)
8 February 2007Declaration of satisfaction of mortgage/charge (1 page)
8 February 2007Declaration of satisfaction of mortgage/charge (1 page)
8 February 2007Declaration of satisfaction of mortgage/charge (1 page)
8 February 2007Declaration of mortgage charge released/ceased (1 page)
8 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Director resigned (1 page)
22 January 2007Declaration of mortgage charge released/ceased (1 page)
21 November 2006Secretary resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
17 November 2006Particulars of mortgage/charge (8 pages)
16 November 2006New director appointed (3 pages)
6 November 2006Full accounts made up to 31 December 2005 (20 pages)
5 September 2006Director's particulars changed (1 page)
8 August 2006Director resigned (1 page)
17 March 2006Return made up to 31/01/06; bulk list available separately (9 pages)
23 February 2006Director resigned (1 page)
10 February 2006New director appointed (2 pages)
26 January 2006Full accounts made up to 31 December 2004 (21 pages)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
12 January 2006Secretary's particulars changed (1 page)
14 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 July 2005New director appointed (2 pages)
23 June 2005Particulars of mortgage/charge (8 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
28 February 2005Return made up to 31/01/05; bulk list available separately (8 pages)
18 August 2004Full accounts made up to 31 December 2003 (24 pages)
16 August 2004Return made up to 01/07/04; bulk list available separately (8 pages)
29 June 2004Registered office changed on 29/06/04 from: 17A old court place london W8 4HP (1 page)
13 May 2004Particulars of mortgage/charge (4 pages)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
3 February 2004Particulars of mortgage/charge (6 pages)
5 October 2003Ad 23/09/03--------- £ si [email protected]=19775016 £ ic 5070517/24845533 (10 pages)
2 October 2003Nc inc already adjusted 20/08/03 (1 page)
1 October 2003Re-registration of Memorandum and Articles (53 pages)
1 October 2003Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
1 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 October 2003Application for reregistration from PLC to private (1 page)
3 September 2003Listing of particulars (124 pages)
19 August 2003Return made up to 01/07/03; bulk list available separately (10 pages)
4 August 2003Group of companies' accounts made up to 31 December 2002 (53 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)
4 June 2003Particulars of mortgage/charge (6 pages)
25 April 2003Particulars of mortgage/charge (5 pages)
27 March 2003Location of register of members (1 page)
3 March 2003Particulars of mortgage/charge (13 pages)
11 November 2002Ad 04/11/02--------- £ si [email protected]=2500 £ ic 5068017/5070517 (2 pages)
16 August 2002Particulars of mortgage/charge (18 pages)
15 August 2002Particulars of mortgage/charge (12 pages)
7 August 2002Return made up to 01/07/02; bulk list available separately (10 pages)
2 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 May 2002Group of companies' accounts made up to 31 December 2001 (35 pages)
24 April 2002Ad 05/04/02-08/04/02 £ si [email protected]=7367 £ ic 5060649/5068016 (2 pages)
22 April 2002Ad 11/04/02--------- £ si [email protected]=2718 £ ic 5057931/5060649 (2 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 March 2002Memorandum and Articles of Association (58 pages)
23 August 2001Return made up to 01/07/01; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 July 2001Group of companies' accounts made up to 31 December 2000 (41 pages)
2 July 2001Ad 22/06/01--------- £ si [email protected]=3750 £ ic 5051356/5055106 (2 pages)
27 June 2001Ad 01/06/01--------- £ si [email protected]=4000 £ ic 5047356/5051356 (2 pages)
6 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 March 2001Ad 19/03/01--------- £ si [email protected]=269 £ ic 5047087/5047356 (2 pages)
21 February 2001Ad 02/02/01--------- £ si [email protected]=132 £ ic 5046955/5047087 (2 pages)
26 January 2001Ad 13/12/00--------- £ si [email protected]=841149 £ ic 4205806/5046955 (44 pages)
27 November 2000Listing of particulars (33 pages)
30 October 2000Statement of affairs (127 pages)
30 October 2000Ad 04/08/00--------- £ si [email protected]=52314 £ ic 4153492/4205806 (2 pages)
16 August 2000Return made up to 01/07/00; bulk list available separately (8 pages)
23 June 2000Full group accounts made up to 31 December 1999 (43 pages)
5 June 2000Ad 23/05/00--------- £ si [email protected]=25 £ ic 3786255/3786280 (2 pages)
3 May 2000Particulars of mortgage/charge (5 pages)
30 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
19 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 December 1999Ad 20/12/99--------- £ si [email protected]=5994 £ ic 3780261/3786255 (2 pages)
10 November 1999Particulars of mortgage/charge (55 pages)
9 November 1999Ad 03/11/99--------- £ si [email protected]=6 £ ic 3780255/3780261 (2 pages)
2 September 1999Return made up to 01/07/99; bulk list available separately (15 pages)
2 September 1999Director's particulars changed (1 page)
16 August 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
6 August 1999Particulars of mortgage/charge (5 pages)
3 August 1999Director's particulars changed (1 page)
3 August 1999Registered office changed on 03/08/99 from: 4TH floor 26-40 kensington high street london W8 4PF (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
17 May 1999Ad 16/04/99-29/04/99 £ si [email protected]=591046 £ ic 3189209/3780255 (3 pages)
13 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 May 1999Full group accounts made up to 31 December 1998 (44 pages)
13 May 1999£ nc 5000000/7500000 06/05/99 (1 page)
11 May 1999Ad 19/04/99--------- £ si [email protected]=10000 £ ic 2588163/2598163 (2 pages)
1 April 1999Listing of particulars (25 pages)
4 March 1999Registered office changed on 04/03/99 from: 97 aldersgate street london EC1A 4JR (1 page)
9 February 1999Secretary resigned (1 page)
9 February 1999New secretary appointed (2 pages)
23 November 1998Ad 16/11/98--------- £ si [email protected]=168445 £ ic 2419718/2588163 (2 pages)
13 November 1998New director appointed (2 pages)
26 October 1998Full group accounts made up to 31 December 1997 (54 pages)
23 September 1998New director appointed (3 pages)
16 July 1998Director's particulars changed (1 page)
16 July 1998Return made up to 01/07/98; bulk list available separately (12 pages)
9 June 1998Director resigned (1 page)
12 December 1997Memorandum and Articles of Association (6 pages)
12 November 1997Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(86 pages)
12 November 1997S-div 27/10/97 (1 page)
12 November 1997Ad 04/11/97--------- £ si [email protected]=313725 £ ic 3347742/3661467 (2 pages)
12 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
12 November 1997New director appointed (2 pages)
12 November 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(86 pages)
10 November 1997Listing of particulars (74 pages)
22 August 1997Return made up to 01/07/97; bulk list available separately (12 pages)
29 June 1997Full group accounts made up to 31 December 1996 (25 pages)
26 June 1997Secretary resigned (1 page)
3 June 1997New director appointed (2 pages)
12 December 1996Nc inc already adjusted 25/11/96 (1 page)
12 December 1996Ad 25/11/96--------- £ si [email protected]=1600000 £ ic 1747742/3347742 (2 pages)
14 October 1996Return made up to 01/07/96; bulk list available separately (11 pages)
8 October 1996Director's particulars changed (1 page)
1 May 1996Full group accounts made up to 31 December 1995 (24 pages)
4 March 1996Registered office changed on 04/03/96 from: 97 aldersgate street london EC1A 4JR (1 page)
4 March 1996New secretary appointed (2 pages)
5 February 1996New secretary appointed (1 page)
5 February 1996Secretary resigned (2 pages)
27 September 1995Director's particulars changed (2 pages)
12 September 1995Return made up to 01/07/95; bulk list available separately (10 pages)
28 June 1995Full group accounts made up to 31 December 1994 (27 pages)
15 June 1994Company name changed barbican health & fitness PLC\certificate issued on 16/06/94 (2 pages)
20 May 1994Full group accounts made up to 31 December 1993 (26 pages)
4 February 1994Registered office changed on 04/02/94 from: 25/26 albemarle street london W1X 3FA (1 page)
28 January 1987Company name changed earlyissue public LIMITED compan y\certificate issued on 28/01/87 (2 pages)
9 January 1987Registered office changed on 09/01/87 from: 47 brunswick place london N1 6EE (1 page)
10 November 1986Certificate of Incorporation (1 page)