Company NameThe Manor Health Club Limited
DirectorDemos Philiastides
Company StatusActive
Company Number02466966
CategoryPrivate Limited Company
Incorporation Date5 February 1990(34 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Demos Philiastides
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1992(1 year, 12 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address307 Cricklewood Broadway
London
NW2 6PG
Secretary NameMr Demos Philiastides
StatusCurrent
Appointed25 July 2017(27 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address307 Cricklewood Broadway
London
NW2 6PG
Secretary NameMr Andy Philiastides
NationalityBritish
StatusResigned
Appointed04 February 1992(1 year, 12 months after company formation)
Appointment Duration25 years, 5 months (resigned 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Lewes Road
Friern Barnet
London
N12 9NL

Contact

Websitewww.themanorhealthandleisure.co.uk

Location

Registered Address307 Cricklewood Broadway
London
NW2 6PG
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,577,211
Cash£794
Current Liabilities£182,553

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

5 February 2014Delivered on: 15 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 January 2014Delivered on: 1 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 307 to 315 (odd) cricklewood broadway london t/no NGL525165. Notification of addition to or amendment of charge.
Outstanding
14 January 2002Delivered on: 17 January 2002
Persons entitled: National Westminster 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.
Outstanding
7 April 1999Delivered on: 24 April 1999
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Arena place 307 to 315 cricklewood broadway london NW2.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
9 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
28 February 2022Satisfaction of charge 024669660004 in full (1 page)
14 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
2 February 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
15 June 2021Satisfaction of charge 024669660003 in full (1 page)
5 May 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
28 January 2021Registered office address changed from 140 Fortis Green London N10 3EF to 307 Cricklewood Broadway London NW2 6PG on 28 January 2021 (1 page)
21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
7 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 April 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 February 2018Termination of appointment of Andy Philiastides as a secretary on 25 July 2017 (1 page)
1 February 2018Appointment of Mr Demos Philiastides as a secretary on 25 July 2017 (2 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 March 2017Director's details changed for Mr Demos Philiastides on 1 January 2017 (2 pages)
7 March 2017Director's details changed for Mr Demos Philiastides on 1 January 2017 (2 pages)
7 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 April 2016Director's details changed for Mr Demos Philiastides on 20 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Demos Philiastides on 20 April 2016 (2 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 February 2014Registration of charge 024669660004 (36 pages)
15 February 2014Registration of charge 024669660004 (36 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
1 February 2014Registration of charge 024669660003 (33 pages)
1 February 2014Registration of charge 024669660003 (33 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
30 August 2013Director's details changed for Mr Demos Philiastides on 1 August 2013 (2 pages)
30 August 2013Director's details changed for Mr Demos Philiastides on 1 August 2013 (2 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Demos Philiastides on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Demos Philiastides on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Demos Philiastides on 1 January 2010 (2 pages)
15 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 August 2009Director's change of particulars / demos philiastides / 01/08/2009 (1 page)
7 August 2009Director's change of particulars / demos philiastides / 01/08/2009 (1 page)
12 February 2009Return made up to 31/01/09; full list of members (3 pages)
12 February 2009Return made up to 31/01/09; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Return made up to 31/01/08; full list of members (2 pages)
12 February 2008Return made up to 31/01/08; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 February 2007Return made up to 31/01/07; full list of members (2 pages)
8 February 2007Return made up to 31/01/07; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 February 2006Return made up to 31/01/06; full list of members (2 pages)
23 February 2006Return made up to 31/01/06; full list of members (2 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2005Return made up to 31/01/05; full list of members (6 pages)
1 February 2005Return made up to 31/01/05; full list of members (6 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
18 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
26 January 2003Return made up to 31/01/03; full list of members (6 pages)
26 January 2003Return made up to 31/01/03; full list of members (6 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 January 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 January 2001Return made up to 31/01/01; full list of members (6 pages)
25 January 2001Return made up to 31/01/01; full list of members (6 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
20 March 2000Return made up to 31/01/00; full list of members (6 pages)
20 March 2000Return made up to 31/01/00; full list of members (6 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (10 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (10 pages)
24 May 1999Memorandum and Articles of Association (10 pages)
24 May 1999Memorandum and Articles of Association (10 pages)
18 May 1999Company name changed shapelys LIMITED\certificate issued on 19/05/99 (2 pages)
18 May 1999Company name changed shapelys LIMITED\certificate issued on 19/05/99 (2 pages)
24 April 1999Particulars of mortgage/charge (3 pages)
24 April 1999Particulars of mortgage/charge (3 pages)
29 January 1999Return made up to 31/01/99; no change of members (4 pages)
29 January 1999Return made up to 31/01/99; no change of members (4 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (9 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (9 pages)
29 January 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 April 1997Return made up to 31/01/97; full list of members (6 pages)
6 April 1997Return made up to 31/01/97; full list of members (6 pages)
14 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
14 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
11 April 1996Return made up to 31/01/96; no change of members (4 pages)
11 April 1996Return made up to 31/01/96; no change of members (4 pages)
27 March 1996Accounts for a small company made up to 31 March 1995 (7 pages)
27 March 1996Auditor's resignation (1 page)
27 March 1996Auditor's resignation (1 page)
27 March 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 February 1990Incorporation (15 pages)
5 February 1990Incorporation (15 pages)