Company NameBoomsign Limited
Company StatusDissolved
Company Number02305174
CategoryPrivate Limited Company
Incorporation Date13 October 1988(35 years, 6 months ago)
Dissolution Date11 May 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Humphrey Michael Cobbold
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2015(26 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 11 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Adam John Gordon Bellamy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2015(26 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 11 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameMr Adam John Gordon Bellamy
StatusClosed
Appointed28 May 2015(26 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 11 May 2019)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Anthony John Nixon
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 28 March 1997)
RoleSports And Leisure Management
Correspondence Address1 Mole Road
Syndlesham
Reading
Berkshire
RG11 5BX
Secretary NameMichael Charles Rollason
NationalityBritish
StatusResigned
Appointed13 October 1991(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 28 March 1997)
RoleCompany Director
Correspondence AddressKeeper Cottage Banbury Road
Litchborough
Northants
Northamptonshire
NN12 8JF
Director NameMichael Charles Rollason
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(3 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 March 1997)
RoleSport And Leisure Manager
Correspondence AddressKeeper Cottage Banbury Road
Litchborough
Northants
Northamptonshire
NN12 8JF
Director NameHarry Ronald Rollason
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(8 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 November 2000)
RoleCompany Director
Correspondence AddressGate House
Chapel Lane, Badby
Daventry
Northamptonshire
NN11 3AQ
Director NameFrank Nixon
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(8 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFurzdon Cottage
Horningtop
Cornwall
PL14 3PZ
Secretary NameHarry Ronald Rollason
NationalityBritish
StatusResigned
Appointed28 March 1997(8 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 November 2000)
RoleCompany Director
Correspondence AddressGate House
Chapel Lane, Badby
Daventry
Northamptonshire
NN11 3AQ
Director NameJohn Robert Treharne
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2002)
RoleCompany Director
Correspondence AddressForsdyke House Rocky Lane
Haywards Heath
West Sussex
RH16 4RN
Director NameRaymond Alan Davies
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(12 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2002)
RoleCompany Director
Correspondence Address1 Woburn Close
Frimley
Surrey
GU16 8NU
Secretary NameRaymond Alan Davies
NationalityBritish
StatusResigned
Appointed29 November 2000(12 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2002)
RoleCompany Director
Correspondence Address1 Woburn Close
Frimley
Surrey
GU16 8NU
Director NameDiane Jarvis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(13 years, 2 months after company formation)
Appointment Duration3 years (resigned 28 January 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTudor Cottage
Ranks Green
Fairstead
Essex
CM3 2BG
Director NameMr Martyn Grealey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(13 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRowington House Pound Close
Off Poolhead Lane
Earlswood
Warwickshire
B94 5ET
Secretary NameDiane Jarvis
NationalityBritish
StatusResigned
Appointed06 September 2002(13 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 January 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTudor Cottage
Ranks Green
Fairstead
Essex
CM3 2BG
Director NameMr Christopher James Storr
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(16 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2006)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Hollingdon
Ashbourne
Derbyshire
DE6 3GB
Director NameMr Christopher James Storr
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(16 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Hollingdon
Ashbourne
Derbyshire
DE6 3GB
Secretary NameMr Christopher James Storr
NationalityBritish
StatusResigned
Appointed28 January 2005(16 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Hollingdon
Ashbourne
Derbyshire
DE6 3GB
Director NameMr Christian Mark Cecil Purslow
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(17 years, 4 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 17 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove
Warren Park Coombe Hill
Kingston Upon Thames
KT2 7HX
Director NameRichard Taylor
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(17 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address33 Green Lane
Edgware
Middlesex
HA8 7PS
Director NameFrederick Oliver Turok
Date of BirthFebruary 1955 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed28 February 2006(17 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broome Hall
Cold Harbour
Surrey
RH5 6HJ
Secretary NameRichard Taylor
NationalityBritish
StatusResigned
Appointed28 February 2006(17 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address33 Green Lane
Edgware
Middlesex
HA8 7PS
Director NameMr Stuart Paul Broster
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(17 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones Bromley Road
Cockleford Heath Ardleigh
Colchester
Essex
CO7 7SE
Secretary NameGraham Taylor
NationalityBritish
StatusResigned
Appointed31 July 2006(17 years, 9 months after company formation)
Appointment Duration4 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address14 Roupell Street
London
SE1 8SP
Secretary NameMr Christopher James Storr
NationalityBritish
StatusResigned
Appointed30 November 2006(18 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 05 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Hollingdon
Ashbourne
Derbyshire
DE6 3GB
Director NameMr Steven Paul Gosling
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(18 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Secretary NameMr Steven Paul Gosling
NationalityBritish
StatusResigned
Appointed05 September 2007(18 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Director NameMr Martin Long
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(19 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O La Fitness Limited
Sandall Stones Road Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
Director NameRoss Steven Chester
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(20 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 May 2015)
RoleCompany Director
Correspondence AddressC/O La Fitness Limited
Sandall Stones Road Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
Director NameMr Arthur McColl
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(20 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressC/O La Fitness Limited
Sandall Stones Road Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
Director NameMr Jacques De Bruin
Date of BirthJuly 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed28 May 2015(26 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Peter William Denby Roberts
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(26 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hutts Hutts Lane, Grewelthorpe
Ripon
HG4 3DA

Contact

Websitedragons.co.uk

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Dragons Health Clubs LTD
100.00%
Ordinary

Financials

Year2014
Turnover£745,890
Gross Profit-£28,190
Net Worth£2,052,176
Current Liabilities£91,433

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

30 August 2011Delivered 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 2009Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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 2014Delivered 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 1992Delivered 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

Filing History

11 May 2019Final Gazette dissolved following liquidation (1 page)
11 February 2019Return of final meeting in a members' voluntary winding up (6 pages)
16 November 2018Liquidators' statement of receipts and payments to 4 September 2018 (6 pages)
12 December 2017Termination of appointment of Jacques De Bruin as a director on 30 November 2017 (1 page)
12 December 2017Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017 (1 page)
29 September 2017Registered 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 2017Registered 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 2017Appointment of a voluntary liquidator (1 page)
28 September 2017Appointment of a voluntary liquidator (1 page)
28 September 2017Appointment of a voluntary liquidator (1 page)
28 September 2017Appointment of a voluntary liquidator (1 page)
28 September 2017Declaration of solvency (5 pages)
28 September 2017Declaration of solvency (5 pages)
28 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-05
(1 page)
28 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-05
(1 page)
8 September 2017Notification of L a Fitness Limited as a person with significant control on 1 August 2017 (2 pages)
8 September 2017Notification of L a Fitness Limited as a person with significant control on 8 September 2017 (2 pages)
7 September 2017Cessation of Dragons Health Clubs Limited as a person with significant control on 1 August 2017 (1 page)
7 September 2017Cessation of Dragons Health Clubs Limited as a person with significant control on 7 September 2017 (1 page)
30 May 2017Full accounts made up to 31 December 2016 (16 pages)
30 May 2017Full accounts made up to 31 December 2016 (16 pages)
28 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
4 May 2016Full accounts made up to 31 December 2015 (24 pages)
4 May 2016Full accounts made up to 31 December 2015 (24 pages)
8 January 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
8 January 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
9 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(5 pages)
9 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(5 pages)
6 November 2015Registered 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 2015Registered 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 2015Registered 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 2015Satisfaction of charge 8 in full (4 pages)
21 October 2015Satisfaction of charge 7 in full (4 pages)
21 October 2015Satisfaction of charge 9 in full (4 pages)
21 October 2015Satisfaction of charge 5 in full (4 pages)
21 October 2015Satisfaction of charge 023051740010 in full (4 pages)
21 October 2015Satisfaction of charge 7 in full (4 pages)
21 October 2015Satisfaction of charge 9 in full (4 pages)
21 October 2015Satisfaction of charge 023051740010 in full (4 pages)
21 October 2015Satisfaction of charge 5 in full (4 pages)
21 October 2015Satisfaction of charge 8 in full (4 pages)
8 October 2015Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages)
30 June 2015Full accounts made up to 31 October 2014 (17 pages)
30 June 2015Full accounts made up to 31 October 2014 (17 pages)
11 June 2015Appointment of Mr Adam John Gordon Bellamy as a secretary on 28 May 2015 (2 pages)
11 June 2015Appointment of Mr Adam John Gordon Bellamy as a secretary on 28 May 2015 (2 pages)
9 June 2015Termination of appointment of Arthur Mccoll as a director on 28 May 2015 (1 page)
9 June 2015Appointment of Mr Humphrey Michael Cobbold as a director on 28 May 2015 (2 pages)
9 June 2015Termination of appointment of Martin Long as a director on 28 May 2015 (1 page)
9 June 2015Termination of appointment of Ross Steven Chester as a director on 28 May 2015 (1 page)
9 June 2015Termination of appointment of Martin Long as a director on 28 May 2015 (1 page)
9 June 2015Termination of appointment of Arthur Mccoll as a director on 28 May 2015 (1 page)
9 June 2015Termination of appointment of Ross Steven Chester as a director on 28 May 2015 (1 page)
9 June 2015Appointment of Mr Humphrey Michael Cobbold as a director on 28 May 2015 (2 pages)
8 June 2015Appointment of Mr Peter William Denby Roberts as a director on 28 May 2015 (2 pages)
8 June 2015Appointment of Mr Peter William Denby Roberts as a director on 28 May 2015 (2 pages)
8 June 2015Appointment of Mr Adam John Gordon Bellamy as a director on 28 May 2015 (2 pages)
8 June 2015Appointment of Mr Jacques De Bruin as a director on 28 May 2015 (2 pages)
8 June 2015Appointment of Mr Jacques De Bruin as a director on 28 May 2015 (2 pages)
8 June 2015Appointment of Mr Adam John Gordon Bellamy as a director on 28 May 2015 (2 pages)
5 June 2015Section 518 (1 page)
5 June 2015Section 518 (1 page)
5 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
5 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
19 August 2014Full accounts made up to 31 October 2013 (17 pages)
19 August 2014Full accounts made up to 31 October 2013 (17 pages)
10 June 2014Registration of charge 023051740010 (27 pages)
10 June 2014Registration of charge 023051740010 (27 pages)
19 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
19 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
18 June 2013Full accounts made up to 31 October 2012 (17 pages)
18 June 2013Full accounts made up to 31 October 2012 (17 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
28 March 2012Full accounts made up to 31 October 2011 (17 pages)
28 March 2012Full accounts made up to 31 October 2011 (17 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 January 2012Section 519 (2 pages)
11 January 2012Section 519 (2 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 9 (14 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 9 (14 pages)
12 August 2011Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
12 August 2011Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
12 April 2011Full accounts made up to 31 July 2010 (17 pages)
12 April 2011Full accounts made up to 31 July 2010 (17 pages)
4 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
23 April 2010Full accounts made up to 31 July 2009 (17 pages)
23 April 2010Full accounts made up to 31 July 2009 (17 pages)
10 November 2009Director's details changed for Martin Long on 5 November 2009 (2 pages)
10 November 2009Director's details changed for Martin Long on 5 November 2009 (2 pages)
10 November 2009Director's details changed for Martin Long on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Arthur Mccoll on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Ross Steven Chester on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Arthur Mccoll on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Arthur Mccoll on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Ross Steven Chester on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Ross Steven Chester on 5 November 2009 (2 pages)
14 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
23 June 2009Director's change of particulars / ross chester / 22/06/2009 (1 page)
23 June 2009Director's change of particulars / ross chester / 22/06/2009 (1 page)
22 June 2009Director appointed arthur mccoll (1 page)
22 June 2009Director appointed arthur mccoll (1 page)
15 April 2009Appointment terminated director and secretary steven gosling (1 page)
15 April 2009Appointment terminated director and secretary steven gosling (1 page)
7 April 2009Director appointed ross steven chester (1 page)
7 April 2009Director appointed ross steven chester (1 page)
13 January 2009Full accounts made up to 31 July 2008 (18 pages)
13 January 2009Full accounts made up to 31 July 2008 (18 pages)
22 October 2008Return made up to 13/10/08; full list of members (3 pages)
22 October 2008Return made up to 13/10/08; full list of members (3 pages)
12 December 2007Full accounts made up to 31 July 2007 (15 pages)
12 December 2007Full accounts made up to 31 July 2007 (15 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
14 November 2007Return made up to 13/10/07; full list of members (2 pages)
14 November 2007Return made up to 13/10/07; full list of members (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
25 September 2007New secretary appointed;new director appointed (3 pages)
25 September 2007New secretary appointed;new director appointed (3 pages)
10 September 2007Full accounts made up to 31 July 2006 (15 pages)
10 September 2007Full accounts made up to 31 July 2006 (15 pages)
7 September 2007Secretary resigned;director resigned (1 page)
7 September 2007Secretary resigned;director resigned (1 page)
19 February 2007Return made up to 13/10/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2007Return made up to 13/10/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2007New secretary appointed (2 pages)
24 January 2007New secretary appointed (2 pages)
22 December 2006Registered office changed on 22/12/06 from: 101 commercial road london E1 1RD (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006Registered office changed on 22/12/06 from: 101 commercial road london E1 1RD (1 page)
22 December 2006Secretary resigned (1 page)
29 September 2006Declaration of mortgage charge released/ceased (2 pages)
29 September 2006Declaration of mortgage charge released/ceased (2 pages)
29 September 2006Declaration of mortgage charge released/ceased (6 pages)
29 September 2006Declaration of mortgage charge released/ceased (6 pages)
26 September 2006Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
26 September 2006Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006Secretary resigned;director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006Secretary resigned;director resigned (1 page)
15 August 2006New secretary appointed (2 pages)
15 August 2006New secretary appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
3 July 2006Declaration of assistance for shares acquisition (8 pages)
3 July 2006Particulars of mortgage/charge (5 pages)
3 July 2006Particulars of mortgage/charge (5 pages)
3 July 2006Declaration of assistance for shares acquisition (8 pages)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 May 2006Full accounts made up to 31 December 2005 (19 pages)
16 May 2006Full accounts made up to 31 December 2005 (19 pages)
10 May 2006Declaration of assistance for shares acquisition (19 pages)
10 May 2006Declaration of assistance for shares acquisition (19 pages)
3 April 2006Particulars of mortgage/charge (20 pages)
3 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 April 2006Particulars of mortgage/charge (14 pages)
3 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 April 2006Particulars of mortgage/charge (20 pages)
3 April 2006Declaration of assistance for shares acquisition (19 pages)
3 April 2006Declaration of assistance for shares acquisition (19 pages)
3 April 2006Particulars of mortgage/charge (14 pages)
30 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2006Re section 394 (1 page)
28 March 2006Re section 394 (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New secretary appointed;new director appointed (2 pages)
22 March 2006New secretary appointed;new director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006Secretary resigned;director resigned (1 page)
22 March 2006Secretary resigned;director resigned (1 page)
22 March 2006Registered office changed on 22/03/06 from: c/o dragons health club carrington street castle ward derby derbyshire DE1 2ND (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Registered office changed on 22/03/06 from: c/o dragons health club carrington street castle ward derby derbyshire DE1 2ND (1 page)
1 November 2005Director's particulars changed (1 page)
1 November 2005Return made up to 13/10/05; full list of members (2 pages)
1 November 2005Director's particulars changed (1 page)
1 November 2005Return made up to 13/10/05; full list of members (2 pages)
3 August 2005Full accounts made up to 31 December 2004 (18 pages)
3 August 2005Full accounts made up to 31 December 2004 (18 pages)
6 May 2005Registered office changed on 06/05/05 from: 33 imperial way purley way croydon surrey CR0 4RR (1 page)
6 May 2005Registered office changed on 06/05/05 from: 33 imperial way purley way croydon surrey CR0 4RR (1 page)
14 February 2005New secretary appointed;new director appointed (2 pages)
14 February 2005New secretary appointed;new director appointed (2 pages)
2 February 2005Secretary resigned;director resigned (1 page)
2 February 2005Secretary resigned;director resigned (1 page)
21 October 2004Return made up to 13/10/04; full list of members (7 pages)
21 October 2004Return made up to 13/10/04; full list of members (7 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004Full accounts made up to 31 December 2003 (17 pages)
27 July 2004Full accounts made up to 31 December 2003 (17 pages)
30 October 2003Return made up to 13/10/03; full list of members (7 pages)
30 October 2003Return made up to 13/10/03; full list of members (7 pages)
29 October 2003Full accounts made up to 31 December 2002 (17 pages)
29 October 2003Full accounts made up to 31 December 2002 (17 pages)
31 October 2002Auditor's resignation (1 page)
31 October 2002Auditor's resignation (1 page)
18 October 2002Return made up to 13/10/02; full list of members (7 pages)
18 October 2002Return made up to 13/10/02; full list of members (7 pages)
30 September 2002Full accounts made up to 31 December 2001 (15 pages)
30 September 2002Full accounts made up to 31 December 2001 (15 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002New secretary appointed (2 pages)
18 September 2002Secretary resigned;director resigned (1 page)
18 September 2002Secretary resigned;director resigned (1 page)
9 May 2002Particulars of mortgage/charge (20 pages)
9 May 2002Particulars of mortgage/charge (20 pages)
22 April 2002Declaration of assistance for shares acquisition (9 pages)
22 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
22 April 2002Declaration of assistance for shares acquisition (9 pages)
22 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 April 2002Director resigned (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
22 October 2001Return made up to 13/10/01; full list of members (6 pages)
22 October 2001Return made up to 13/10/01; full list of members (6 pages)
22 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
22 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
13 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
13 December 2000Registered office changed on 13/12/00 from: 2 chapel court holly walk leamington spa warwickshire CV32 4YS (1 page)
13 December 2000New director appointed (3 pages)
13 December 2000New secretary appointed;new director appointed (3 pages)
13 December 2000Secretary resigned;director resigned (1 page)
13 December 2000New secretary appointed;new director appointed (3 pages)
13 December 2000New director appointed (3 pages)
13 December 2000Declaration of assistance for shares acquisition (5 pages)
13 December 2000Director resigned (1 page)
13 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
13 December 2000Registered office changed on 13/12/00 from: 2 chapel court holly walk leamington spa warwickshire CV32 4YS (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Declaration of assistance for shares acquisition (5 pages)
13 December 2000Secretary resigned;director resigned (1 page)
7 December 2000Full accounts made up to 31 March 2000 (13 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
7 December 2000Return made up to 13/10/00; full list of members (6 pages)
7 December 2000Full accounts made up to 31 March 2000 (13 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
7 December 2000Return made up to 13/10/00; full list of members (6 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
26 September 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 September 2000Accounts for a small company made up to 31 March 1999 (7 pages)
19 October 1999Return made up to 13/10/99; full list of members (6 pages)
19 October 1999Return made up to 13/10/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 June 1999Accounts for a small company made up to 31 March 1998 (7 pages)
30 October 1998Return made up to 13/10/98; no change of members (4 pages)
30 October 1998Return made up to 13/10/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 December 1997Return made up to 13/10/97; full list of members (6 pages)
8 December 1997Return made up to 13/10/97; full list of members (6 pages)
11 September 1997Secretary resigned (1 page)
11 September 1997Secretary resigned (1 page)
30 June 1997New secretary appointed (2 pages)
30 June 1997New secretary appointed (2 pages)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 October 1996Return made up to 13/10/96; no change of members (4 pages)
22 October 1996Return made up to 13/10/96; no change of members (4 pages)
23 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
23 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
24 October 1995Return made up to 13/10/95; no change of members (4 pages)
24 October 1995Return made up to 13/10/95; no change of members (4 pages)
30 March 1995Return made up to 13/10/94; full list of members (6 pages)
30 March 1995Return made up to 13/10/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
18 October 1989Memorandum and Articles of Association (14 pages)
18 October 1989Memorandum and Articles of Association (14 pages)
12 October 1989Memorandum and Articles of Association (9 pages)
12 October 1989Memorandum and Articles of Association (9 pages)
12 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 October 1988Incorporation (9 pages)
13 October 1988Incorporation (9 pages)