London
E14 5GL
Director Name | Mr Adam John Gordon Bellamy |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2015(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 18 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | Mr Adam John Gordon Bellamy |
---|---|
Status | Closed |
Appointed | 28 May 2015(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 18 April 2019) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mrs June Smith |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 December 1996) |
Role | Secretary |
Correspondence Address | Clarence Drive Menston Ilkley West Yorkshire LS29 6AH |
Director Name | John Dennis Smith |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 16 July 1997) |
Role | Company Director |
Correspondence Address | Hathenshaw Farm Hathenshaw Lane Denton Ilkley West Yorkshire LS29 0HR |
Secretary Name | Mrs June Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | Clarence Drive Menston Ilkley West Yorkshire LS29 6AH |
Director Name | Anthony Eric Fowles |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(5 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 16 July 1997) |
Role | Sports Centre Manager |
Correspondence Address | 154 Barrowford Road Colne Burnley Lancashire BB8 9QR |
Secretary Name | Anthony Eric Fowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 April 1999) |
Role | General Manager |
Correspondence Address | 154 Barrowford Road Colne Burnley Lancashire BB8 9QR |
Director Name | Raymond Alan Davies |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | 1 Woburn Close Frimley Surrey GU16 8NU |
Director Name | John Robert Treharne |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 March 2002) |
Role | Company Director |
Correspondence Address | Forsdyke House Rocky Lane Haywards Heath West Sussex RH16 4RN |
Secretary Name | Raymond Alan Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | 1 Woburn Close Frimley Surrey GU16 8NU |
Director Name | Mr Martyn Grealey |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(14 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowington House Pound Close Off Poolhead Lane Earlswood Warwickshire B94 5ET |
Director Name | Diane Jarvis |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(15 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 January 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tudor Cottage Ranks Green Fairstead Essex CM3 2BG |
Secretary Name | Diane Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 January 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tudor Cottage Ranks Green Fairstead Essex CM3 2BG |
Director Name | Mr Christopher James Storr |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Grange Hollingdon Ashbourne Derbyshire DE6 3GB |
Director Name | Mr Christopher James Storr |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Hollingdon Ashbourne Derbyshire DE6 3GB |
Secretary Name | Mr Christopher James Storr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Hollingdon Ashbourne Derbyshire DE6 3GB |
Director Name | Mr Christian Mark Cecil Purslow |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(18 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 17 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grove Warren Park Coombe Hill Kingston Upon Thames KT2 7HX |
Director Name | Richard Taylor |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(18 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 33 Green Lane Edgware Middlesex HA8 7PS |
Director Name | Frederick Oliver Turok |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 February 2006(18 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broome Hall Cold Harbour Surrey RH5 6HJ |
Secretary Name | Richard Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(18 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 33 Green Lane Edgware Middlesex HA8 7PS |
Director Name | Mr Stuart Paul Broster |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greystones Bromley Road Cockleford Heath Ardleigh Colchester Essex CO7 7SE |
Secretary Name | Graham Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(19 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 14 Roupell Street London SE1 8SP |
Secretary Name | Mr Christopher James Storr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(19 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 September 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Grange Hollingdon Ashbourne Derbyshire DE6 3GB |
Director Name | Mr Steven Paul Gosling |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 March 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Little Heath Lane Dunham Massey Altrincham Cheshire WA14 4TS |
Secretary Name | Mr Steven Paul Gosling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 March 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Little Heath Lane Dunham Massey Altrincham Cheshire WA14 4TS |
Director Name | Mr Martin Long |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR |
Director Name | Ross Steven Chester |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(21 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 May 2015) |
Role | Company Director |
Correspondence Address | C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR |
Director Name | Mr Arthur McColl |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(22 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR |
Director Name | Mr Jacques De Bruin |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 May 2015(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Peter William Denby Roberts |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hutts Hutts Lane, Grewelthorpe Ripon HG4 3DA |
Website | lafitness.co.uk |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.3m at £1 | Dragons Health Clubs LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 April 2002 | Delivered on: 9 May 2002 Satisfied on: 30 March 2006 Persons entitled: Hsbc Investment Bank PLC Classification: Composite debenture Secured details: All monies,liabilities and obligations whatsoever due or to become due by any group company to the security beneficiaries on any account whatsoever. Particulars: Including (I) the f/hold property known as northwood squash club,chestnut ave,northwood,midd'x; AGL37538; (ii) f/hold property known as broke hill golf club,sevenoaks road,halstead sevenoaks; K588424 and K685755; (iii) l/hold property known as broke hill golf club,sevenoaks rd,halstead,sevenoaks; K725693; see form 395 for details. 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 |
---|---|
29 August 1997 | Delivered on: 13 September 1997 Satisfied on: 22 October 1999 Persons entitled: Midland 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 July 1997 | Delivered on: 24 July 1997 Satisfied on: 22 October 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from dragons health clubs PLC to the chargee on any account whatsoever and from the company whether now or in the future. Particulars: The manor howarth lane off kirk lane yeadon leeds (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 October 1988 | Delivered on: 12 October 1988 Satisfied on: 10 July 1997 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 |
18 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 January 2019 | Return of final meeting in a members' voluntary winding up (6 pages) |
16 November 2018 | Liquidators' statement of receipts and payments to 4 September 2018 (6 pages) |
12 December 2017 | Termination of appointment of Jacques De Bruin as a director on 30 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Jacques De Bruin as a director on 30 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017 (1 page) |
29 September 2017 | Registered office address changed from C/O Pure Gym Limited Town Centre House Leeds LS2 8LY United Kingdom to 15 Canada Square London E14 5GL on 29 September 2017 (2 pages) |
29 September 2017 | Registered office address changed from C/O Pure Gym Limited Town Centre House Leeds LS2 8LY United Kingdom to 15 Canada Square London E14 5GL on 29 September 2017 (2 pages) |
28 September 2017 | Resolutions
|
28 September 2017 | Appointment of a voluntary liquidator (1 page) |
28 September 2017 | Declaration of solvency (5 pages) |
28 September 2017 | Appointment of a voluntary liquidator (1 page) |
28 September 2017 | Resolutions
|
28 September 2017 | Appointment of a voluntary liquidator (1 page) |
28 September 2017 | Declaration of solvency (5 pages) |
28 September 2017 | Appointment of a voluntary liquidator (1 page) |
8 September 2017 | Notification of L a Fitness Limited as a person with significant control on 1 August 2017 (2 pages) |
8 September 2017 | Notification of L a Fitness Limited as a person with significant control on 1 August 2017 (2 pages) |
7 September 2017 | Cessation of Dragons Health Clubs Limited as a person with significant control on 1 August 2017 (1 page) |
7 September 2017 | Cessation of Dragons Health Clubs Limited as a person with significant control on 1 August 2017 (1 page) |
30 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
3 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
21 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
8 January 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
8 January 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
6 November 2015 | Registered office address changed from C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR to C/O Pure Gym Limited Town Centre House Leeds LS2 8LY on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR to C/O Pure Gym Limited Town Centre House Leeds LS2 8LY on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR to C/O Pure Gym Limited Town Centre House Leeds LS2 8LY on 6 November 2015 (1 page) |
8 October 2015 | Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages) |
30 June 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
30 June 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
11 June 2015 | Appointment of Mr Adam John Gordon Bellamy as a secretary on 28 May 2015 (2 pages) |
11 June 2015 | Appointment of Mr Adam John Gordon Bellamy as a secretary on 28 May 2015 (2 pages) |
9 June 2015 | Appointment of Mr Adam John Gordon Bellamy as a director on 28 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Martin Long as a director on 28 May 2015 (1 page) |
9 June 2015 | Appointment of Mr Jacques De Bruin as a director on 28 May 2015 (2 pages) |
9 June 2015 | Appointment of Mr Peter William Denby Roberts as a director on 28 May 2015 (2 pages) |
9 June 2015 | Appointment of Mr Adam John Gordon Bellamy as a director on 28 May 2015 (2 pages) |
9 June 2015 | Appointment of Mr Humphrey Michael Cobbold as a director on 28 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Ross Steven Chester as a director on 28 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Arthur Mccoll as a director on 28 May 2015 (1 page) |
9 June 2015 | Appointment of Mr Peter William Denby Roberts as a director on 28 May 2015 (2 pages) |
9 June 2015 | Appointment of Mr Humphrey Michael Cobbold as a director on 28 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Martin Long as a director on 28 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Ross Steven Chester as a director on 28 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Arthur Mccoll as a director on 28 May 2015 (1 page) |
9 June 2015 | Appointment of Mr Jacques De Bruin as a director on 28 May 2015 (2 pages) |
5 June 2015 | Section 519 (1 page) |
5 June 2015 | Section 519 (1 page) |
12 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
5 September 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
7 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
18 June 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
20 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
12 August 2011 | Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page) |
12 August 2011 | Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page) |
10 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 July 2010 (7 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 July 2010 (7 pages) |
21 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 July 2009 (7 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 July 2009 (7 pages) |
10 November 2009 | Director's details changed for Arthur Mccoll on 5 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Martin Long on 5 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Arthur Mccoll on 5 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Martin Long on 5 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Martin Long on 5 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Arthur Mccoll on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Ross Steven Chester on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Ross Steven Chester on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Ross Steven Chester on 5 November 2009 (2 pages) |
23 June 2009 | Director's change of particulars / ross chester / 22/06/2009 (1 page) |
23 June 2009 | Director's change of particulars / ross chester / 22/06/2009 (1 page) |
22 June 2009 | Director appointed arthur mccoll (1 page) |
22 June 2009 | Director appointed arthur mccoll (1 page) |
8 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
15 April 2009 | Appointment terminated director and secretary steven gosling (1 page) |
15 April 2009 | Appointment terminated director and secretary steven gosling (1 page) |
7 April 2009 | Director appointed ross steven chester (1 page) |
7 April 2009 | Director appointed ross steven chester (1 page) |
23 March 2009 | Accounts for a dormant company made up to 31 July 2008 (7 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 July 2008 (7 pages) |
21 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
19 December 2007 | Accounts for a dormant company made up to 31 July 2007 (7 pages) |
19 December 2007 | Accounts for a dormant company made up to 31 July 2007 (7 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
25 September 2007 | New secretary appointed;new director appointed (3 pages) |
25 September 2007 | New secretary appointed;new director appointed (3 pages) |
7 September 2007 | Secretary resigned;director resigned (1 page) |
7 September 2007 | Secretary resigned;director resigned (1 page) |
1 September 2007 | Full accounts made up to 31 July 2006 (9 pages) |
1 September 2007 | Full accounts made up to 31 July 2006 (9 pages) |
11 May 2007 | Return made up to 17/04/07; full list of members (7 pages) |
11 May 2007 | Return made up to 17/04/07; full list of members (7 pages) |
24 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | New secretary appointed (2 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: 101 commercial road london E1 1RD (1 page) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: 101 commercial road london E1 1RD (1 page) |
22 December 2006 | Secretary resigned (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
26 September 2006 | Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page) |
26 September 2006 | Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Secretary resigned;director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Secretary resigned;director resigned (1 page) |
15 August 2006 | New secretary appointed (2 pages) |
16 June 2006 | Return made up to 17/04/06; full list of members (7 pages) |
16 June 2006 | Return made up to 17/04/06; full list of members (7 pages) |
22 May 2006 | Resolutions
|
22 May 2006 | Resolutions
|
30 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | New secretary appointed;new director appointed (2 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: c/o dragons health club carrington street castle ward derby derbyshire DE1 2ND (1 page) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | Secretary resigned;director resigned (1 page) |
22 March 2006 | New secretary appointed;new director appointed (2 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: c/o dragons health club carrington street castle ward derby derbyshire DE1 2ND (1 page) |
22 March 2006 | Secretary resigned;director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
1 December 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
1 December 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: c/o dragons health club carrington street castle ward derby derbyshire DE1 2ND (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: c/o dragons health club carrington street castle ward derby derbyshire DE1 2ND (1 page) |
24 May 2005 | Return made up to 17/04/05; full list of members
|
24 May 2005 | Return made up to 17/04/05; full list of members
|
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
2 February 2005 | Secretary resigned;director resigned (1 page) |
2 February 2005 | Secretary resigned;director resigned (1 page) |
27 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
15 July 2004 | Return made up to 17/04/04; full list of members (7 pages) |
15 July 2004 | Return made up to 17/04/04; full list of members (7 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: dragons health club haworth lane yeadon leeds, LS19 7EN (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: dragons health club haworth lane yeadon leeds, LS19 7EN (1 page) |
29 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
31 October 2002 | Auditor's resignation (1 page) |
31 October 2002 | Auditor's resignation (1 page) |
30 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
30 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | Secretary resigned;director resigned (1 page) |
18 September 2002 | Secretary resigned;director resigned (1 page) |
9 May 2002 | Particulars of mortgage/charge (20 pages) |
9 May 2002 | Particulars of mortgage/charge (20 pages) |
22 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
22 April 2002 | Resolutions
|
22 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
22 April 2002 | Resolutions
|
16 April 2002 | New director appointed (3 pages) |
16 April 2002 | New director appointed (3 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
18 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
12 June 2001 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
12 June 2001 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
20 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
20 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
12 February 2001 | Auditor's resignation (1 page) |
12 February 2001 | Full accounts made up to 31 July 2000 (9 pages) |
12 February 2001 | Auditor's resignation (1 page) |
12 February 2001 | Full accounts made up to 31 July 2000 (9 pages) |
20 April 2000 | Return made up to 17/04/00; full list of members (6 pages) |
20 April 2000 | Return made up to 17/04/00; full list of members (6 pages) |
16 December 1999 | Full accounts made up to 31 July 1999 (13 pages) |
16 December 1999 | Full accounts made up to 31 July 1999 (13 pages) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1999 | Return made up to 17/04/99; no change of members
|
25 April 1999 | Return made up to 17/04/99; no change of members
|
28 January 1999 | Full accounts made up to 31 July 1998 (14 pages) |
28 January 1999 | Full accounts made up to 31 July 1998 (14 pages) |
18 April 1998 | Return made up to 17/04/98; full list of members
|
18 April 1998 | Return made up to 17/04/98; full list of members
|
4 February 1998 | Accounts for a medium company made up to 30 June 1997 (12 pages) |
4 February 1998 | Accounts for a medium company made up to 30 June 1997 (12 pages) |
13 September 1997 | Particulars of mortgage/charge (3 pages) |
13 September 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Declaration of assistance for shares acquisition (6 pages) |
30 July 1997 | Declaration of assistance for shares acquisition (6 pages) |
27 July 1997 | Resolutions
|
27 July 1997 | Resolutions
|
24 July 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
7 May 1997 | Return made up to 17/04/97; full list of members
|
7 May 1997 | Return made up to 17/04/97; full list of members
|
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | New secretary appointed (2 pages) |
7 November 1996 | Accounts for a medium company made up to 30 June 1996 (13 pages) |
7 November 1996 | Accounts for a medium company made up to 30 June 1996 (13 pages) |
22 April 1996 | Return made up to 17/04/96; full list of members (6 pages) |
22 April 1996 | Return made up to 17/04/96; full list of members (6 pages) |
12 December 1995 | Accounts for a medium company made up to 30 June 1995 (12 pages) |
12 December 1995 | Accounts for a medium company made up to 30 June 1995 (12 pages) |
28 April 1995 | Return made up to 17/04/95; no change of members (4 pages) |
28 April 1995 | Return made up to 17/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
26 October 1992 | Resolutions
|
26 October 1992 | Ad 10/08/92--------- £ si 423530@1=423530 £ ic 900000/1323530 (2 pages) |
26 October 1992 | Ad 10/08/92--------- £ si 423530@1=423530 £ ic 900000/1323530 (2 pages) |
26 October 1992 | Resolutions
|
8 August 1990 | Ad 18/07/90--------- £ si 400000@1=400000 £ ic 500000/900000 (2 pages) |
8 August 1990 | Ad 18/07/90--------- £ si 400000@1=400000 £ ic 500000/900000 (2 pages) |
16 May 1989 | Wd 08/05/89 ad 31/01/89--------- £ si 20000@1=20000 £ ic 450000/470000 (2 pages) |
16 May 1989 | Wd 08/05/89 ad 31/01/89--------- £ si 20000@1=20000 £ ic 450000/470000 (2 pages) |
30 September 1988 | Resolutions
|
30 September 1988 | Resolutions
|