London
E14 5GL
Director Name | Mr Adam John Gordon Bellamy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2015(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 11 May 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(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 11 May 2019) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Anthony John Nixon |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 March 1997) |
Role | Sports And Leisure Management |
Correspondence Address | 1 Mole Road Syndlesham Reading Berkshire RG11 5BX |
Secretary Name | Michael Charles Rollason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 March 1997) |
Role | Company Director |
Correspondence Address | Keeper Cottage Banbury Road Litchborough Northants Northamptonshire NN12 8JF |
Director Name | Michael Charles Rollason |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 March 1997) |
Role | Sport And Leisure Manager |
Correspondence Address | Keeper Cottage Banbury Road Litchborough Northants Northamptonshire NN12 8JF |
Director Name | Harry Ronald Rollason |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 November 2000) |
Role | Company Director |
Correspondence Address | Gate House Chapel Lane, Badby Daventry Northamptonshire NN11 3AQ |
Director Name | Frank Nixon |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Furzdon Cottage Horningtop Cornwall PL14 3PZ |
Secretary Name | Harry Ronald Rollason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1997(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 November 2000) |
Role | Company Director |
Correspondence Address | Gate House Chapel Lane, Badby Daventry Northamptonshire NN11 3AQ |
Director Name | John Robert Treharne |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2002) |
Role | Company Director |
Correspondence Address | Forsdyke House Rocky Lane Haywards Heath West Sussex RH16 4RN |
Director Name | Raymond Alan Davies |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | 1 Woburn Close Frimley Surrey GU16 8NU |
Secretary Name | Raymond Alan Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | 1 Woburn Close Frimley Surrey GU16 8NU |
Director Name | Diane Jarvis |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(13 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 28 January 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tudor Cottage Ranks Green Fairstead Essex CM3 2BG |
Director Name | Mr Martyn Grealey |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Rowington House Pound Close Off Poolhead Lane Earlswood Warwickshire B94 5ET |
Secretary Name | Diane Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(13 years, 11 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(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2006) |
Role | Financial Director |
Country of Residence | United Kingdom |
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(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Grange Hollingdon Ashbourne Derbyshire DE6 3GB |
Secretary Name | Mr Christopher James Storr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(16 years, 3 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(17 years, 4 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(17 years, 4 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(17 years, 4 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(17 years, 4 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(17 years, 9 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(17 years, 9 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(18 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 September 2007) |
Role | Company 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(18 years, 11 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(18 years, 11 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(19 years, 1 month 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(20 years, 5 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(20 years, 5 months 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(26 years, 7 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(26 years, 7 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 | dragons.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 |
2 at £1 | Dragons Health Clubs LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £745,890 |
Gross Profit | -£28,190 |
Net Worth | £2,052,176 |
Current Liabilities | £91,433 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 August 2011 | Delivered on: 13 September 2011 Satisfied on: 21 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A supplemental security and confirmation deed Secured details: All monies due or to become due from the obligors to the finance parties and all monies due or to become due from the chargors to all or any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its relevant assets as more specifically referred to in the relevant security documents upon the terms contained in the relevant security documents. See image for full details. Fully Satisfied |
---|---|
21 July 2009 | Delivered on: 31 July 2009 Satisfied on: 21 October 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Various Lenders (The Security Trustee) Classification: Amendment deed Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The remaining assets, see image for full details. Fully Satisfied |
21 June 2006 | Delivered on: 3 July 2006 Satisfied on: 21 October 2015 Persons entitled: The Royal Bank of Scotland PLC (As Trustee for the Finance Parties) The Royal Bank of Scotland PLC (As Trustee for the Finance Parties) Classification: Supplemental debenture Secured details: All monies due or to become due from the chargors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land and buildings lying on the north east of brickhill street willen milton keynes t/no BM261962. Fully Satisfied |
23 March 2006 | Delivered on: 3 April 2006 Satisfied on: 20 January 2012 Persons entitled: The Royal Bank of Scotland PLC (As Trustee for the Finance Parties) Classification: Mortgage Secured details: All monies due or to become due from the obligors to the crunch finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its interest in the land referred to opposite its name in schedule 1 meaning, land and building lying to the north-east of brickhill street, willen, milton keynes t/no BM261962.. See the mortgage charge document for full details. Fully Satisfied |
23 March 2006 | Delivered on: 3 April 2006 Satisfied on: 21 October 2015 Persons entitled: The Royal Bank of Scotland PLC (As Trustee for the Finance Parties) Classification: Debenture Secured details: All monies due or to become due from the chargors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
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 November 2000 | Delivered on: 7 December 2000 Satisfied on: 7 September 2004 Persons entitled: Hsbc 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 |
29 November 2000 | Delivered on: 5 December 2000 Satisfied on: 7 September 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and dragons health clubs PLC to the chargee on any account whatsoever. Particulars: Leasehold property k/a force ten fitness club willen lake brickhill street milton keynes. 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 |
5 June 2014 | Delivered on: 10 June 2014 Satisfied on: 21 October 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Fully Satisfied |
29 January 1992 | Delivered on: 18 February 1992 Satisfied on: 5 December 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
11 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 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) |
29 September 2017 | Registered office address changed from C/O Pure Gym Limited Town Centre House Merrion Centre Leeds LS2 8LY 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 Merrion Centre Leeds LS2 8LY to 15 Canada Square London E14 5GL on 29 September 2017 (2 pages) |
28 September 2017 | Appointment of a voluntary liquidator (1 page) |
28 September 2017 | Appointment of a voluntary liquidator (1 page) |
28 September 2017 | Appointment of a voluntary liquidator (1 page) |
28 September 2017 | Appointment of a voluntary liquidator (1 page) |
28 September 2017 | Declaration of solvency (5 pages) |
28 September 2017 | Declaration of solvency (5 pages) |
28 September 2017 | Resolutions
|
28 September 2017 | Resolutions
|
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 8 September 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 7 September 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) |
28 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
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) |
9 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
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 Merrion Centre 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 Merrion Centre 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 Merrion Centre Leeds LS2 8LY on 6 November 2015 (1 page) |
21 October 2015 | Satisfaction of charge 8 in full (4 pages) |
21 October 2015 | Satisfaction of charge 7 in full (4 pages) |
21 October 2015 | Satisfaction of charge 9 in full (4 pages) |
21 October 2015 | Satisfaction of charge 5 in full (4 pages) |
21 October 2015 | Satisfaction of charge 023051740010 in full (4 pages) |
21 October 2015 | Satisfaction of charge 7 in full (4 pages) |
21 October 2015 | Satisfaction of charge 9 in full (4 pages) |
21 October 2015 | Satisfaction of charge 023051740010 in full (4 pages) |
21 October 2015 | Satisfaction of charge 5 in full (4 pages) |
21 October 2015 | Satisfaction of charge 8 in full (4 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) |
8 October 2015 | Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages) |
30 June 2015 | Full accounts made up to 31 October 2014 (17 pages) |
30 June 2015 | Full accounts made up to 31 October 2014 (17 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 | Termination of appointment of Arthur Mccoll as a director on 28 May 2015 (1 page) |
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 Martin Long 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 | Termination of appointment of Ross Steven Chester as a director on 28 May 2015 (1 page) |
9 June 2015 | Appointment of Mr Humphrey Michael Cobbold as a director on 28 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Peter William Denby Roberts as a director on 28 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Peter William Denby Roberts as a director on 28 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Adam John Gordon Bellamy as a director on 28 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Jacques De Bruin as a director on 28 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Jacques De Bruin as a director on 28 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Adam John Gordon Bellamy as a director on 28 May 2015 (2 pages) |
5 June 2015 | Section 518 (1 page) |
5 June 2015 | Section 518 (1 page) |
5 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
19 August 2014 | Full accounts made up to 31 October 2013 (17 pages) |
19 August 2014 | Full accounts made up to 31 October 2013 (17 pages) |
10 June 2014 | Registration of charge 023051740010 (27 pages) |
10 June 2014 | Registration of charge 023051740010 (27 pages) |
19 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
18 June 2013 | Full accounts made up to 31 October 2012 (17 pages) |
18 June 2013 | Full accounts made up to 31 October 2012 (17 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Full accounts made up to 31 October 2011 (17 pages) |
28 March 2012 | Full accounts made up to 31 October 2011 (17 pages) |
24 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 January 2012 | Section 519 (2 pages) |
11 January 2012 | Section 519 (2 pages) |
13 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 9 (14 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) |
12 April 2011 | Full accounts made up to 31 July 2010 (17 pages) |
12 April 2011 | Full accounts made up to 31 July 2010 (17 pages) |
4 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Full accounts made up to 31 July 2009 (17 pages) |
23 April 2010 | Full accounts made up to 31 July 2009 (17 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 Martin Long on 5 November 2009 (2 pages) |
9 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 Arthur Mccoll on 5 November 2009 (2 pages) |
9 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) |
14 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 8 (7 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) |
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) |
13 January 2009 | Full accounts made up to 31 July 2008 (18 pages) |
13 January 2009 | Full accounts made up to 31 July 2008 (18 pages) |
22 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
12 December 2007 | Full accounts made up to 31 July 2007 (15 pages) |
12 December 2007 | Full accounts made up to 31 July 2007 (15 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
14 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
14 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
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) |
10 September 2007 | Full accounts made up to 31 July 2006 (15 pages) |
10 September 2007 | Full accounts made up to 31 July 2006 (15 pages) |
7 September 2007 | Secretary resigned;director resigned (1 page) |
7 September 2007 | Secretary resigned;director resigned (1 page) |
19 February 2007 | Return made up to 13/10/06; no change of members
|
19 February 2007 | Return made up to 13/10/06; no change of members
|
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) |
29 September 2006 | Declaration of mortgage charge released/ceased (2 pages) |
29 September 2006 | Declaration of mortgage charge released/ceased (2 pages) |
29 September 2006 | Declaration of mortgage charge released/ceased (6 pages) |
29 September 2006 | Declaration of mortgage charge released/ceased (6 pages) |
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 | Director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Secretary resigned;director resigned (1 page) |
15 August 2006 | 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) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
3 July 2006 | Declaration of assistance for shares acquisition (8 pages) |
3 July 2006 | Particulars of mortgage/charge (5 pages) |
3 July 2006 | Particulars of mortgage/charge (5 pages) |
3 July 2006 | Declaration of assistance for shares acquisition (8 pages) |
22 May 2006 | Resolutions
|
22 May 2006 | Resolutions
|
16 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
16 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
10 May 2006 | Declaration of assistance for shares acquisition (19 pages) |
10 May 2006 | Declaration of assistance for shares acquisition (19 pages) |
3 April 2006 | Particulars of mortgage/charge (20 pages) |
3 April 2006 | Resolutions
|
3 April 2006 | Particulars of mortgage/charge (14 pages) |
3 April 2006 | Resolutions
|
3 April 2006 | Particulars of mortgage/charge (20 pages) |
3 April 2006 | Declaration of assistance for shares acquisition (19 pages) |
3 April 2006 | Declaration of assistance for shares acquisition (19 pages) |
3 April 2006 | Particulars of mortgage/charge (14 pages) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2006 | Re section 394 (1 page) |
28 March 2006 | Re section 394 (1 page) |
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 | New director appointed (2 pages) |
22 March 2006 | New secretary appointed;new director appointed (2 pages) |
22 March 2006 | New secretary appointed;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 | Secretary resigned;director resigned (1 page) |
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 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
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) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Return made up to 13/10/05; full list of members (2 pages) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Return made up to 13/10/05; full list of members (2 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: 33 imperial way purley way croydon surrey CR0 4RR (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: 33 imperial way purley way croydon surrey CR0 4RR (1 page) |
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) |
21 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
30 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
31 October 2002 | Auditor's resignation (1 page) |
31 October 2002 | Auditor's resignation (1 page) |
18 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
18 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
30 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
30 September 2002 | Full accounts made up to 31 December 2001 (15 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
|
11 April 2002 | Resolutions
|
11 April 2002 | Resolutions
|
11 April 2002 | Director resigned (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
22 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
22 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
22 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
22 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
13 December 2000 | Resolutions
|
13 December 2000 | Registered office changed on 13/12/00 from: 2 chapel court holly walk leamington spa warwickshire CV32 4YS (1 page) |
13 December 2000 | New director appointed (3 pages) |
13 December 2000 | New secretary appointed;new director appointed (3 pages) |
13 December 2000 | Secretary resigned;director resigned (1 page) |
13 December 2000 | New secretary appointed;new director appointed (3 pages) |
13 December 2000 | New director appointed (3 pages) |
13 December 2000 | Declaration of assistance for shares acquisition (5 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Resolutions
|
13 December 2000 | Registered office changed on 13/12/00 from: 2 chapel court holly walk leamington spa warwickshire CV32 4YS (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Declaration of assistance for shares acquisition (5 pages) |
13 December 2000 | Secretary resigned;director resigned (1 page) |
7 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Return made up to 13/10/00; full list of members (6 pages) |
7 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Return made up to 13/10/00; full list of members (6 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 September 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
19 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 June 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 October 1998 | Return made up to 13/10/98; no change of members (4 pages) |
30 October 1998 | Return made up to 13/10/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 December 1997 | Return made up to 13/10/97; full list of members (6 pages) |
8 December 1997 | Return made up to 13/10/97; full list of members (6 pages) |
11 September 1997 | Secretary resigned (1 page) |
11 September 1997 | Secretary resigned (1 page) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | New secretary appointed (2 pages) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
19 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 October 1996 | Return made up to 13/10/96; no change of members (4 pages) |
22 October 1996 | Return made up to 13/10/96; no change of members (4 pages) |
23 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
23 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
24 October 1995 | Return made up to 13/10/95; no change of members (4 pages) |
24 October 1995 | Return made up to 13/10/95; no change of members (4 pages) |
30 March 1995 | Return made up to 13/10/94; full list of members (6 pages) |
30 March 1995 | Return made up to 13/10/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
18 October 1989 | Memorandum and Articles of Association (14 pages) |
18 October 1989 | Memorandum and Articles of Association (14 pages) |
12 October 1989 | Memorandum and Articles of Association (9 pages) |
12 October 1989 | Memorandum and Articles of Association (9 pages) |
12 September 1989 | Resolutions
|
12 September 1989 | Resolutions
|
13 October 1988 | Incorporation (9 pages) |
13 October 1988 | Incorporation (9 pages) |