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(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 18 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | Mr Adam John Gordon Bellamy |
---|---|
Status | Closed |
Appointed | 28 May 2015(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 18 April 2019) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Catherine Hester Chibnall |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 April 1995) |
Role | Trainee Solicitor |
Correspondence Address | 209a Latchmere Road Battersea London SW11 2LA |
Secretary Name | Catherine Hester Chibnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 April 1995) |
Role | Trainee Solicitor |
Correspondence Address | 209a Latchmere Road Battersea London SW11 2LA |
Director Name | David Charles Merryck Carter |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 January 1997) |
Role | Company Director |
Correspondence Address | Two Oaks Longfield Terrace Nags Head Lane Great Missenden Buckinghamshire HP16 0ER |
Secretary Name | Mr Michael William Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Box 174 89 Pall Mall London SW1Y 5HS |
Director Name | Patrick Edward Henry |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 May 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 January 1997) |
Role | Managing Director |
Correspondence Address | 4 Oak Avenue South Oak Lane Wilmslow Cheshire SK9 6AS |
Director Name | Mr Martin Peter Knight |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterloo Farm Fulbrook Burford Oxfordshire OX18 4BZ |
Director Name | Hugh Ward Dixon |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 07 July 2004) |
Role | Company Director |
Correspondence Address | Manor Farmhouse Romsey Road Pitt Winchester Hampshire SO22 9QW |
Director Name | Mr Allan Hugh Tait |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(3 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 19 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyck Place Wyck Alton Hampshire GU34 3AH |
Director Name | David Charles Norreys Gray |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2000) |
Role | Accountant |
Correspondence Address | Ivy Farm Smithfield End Swanbourne Buckinghamshire Mk17 Osp |
Secretary Name | Raymond Alan Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(7 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | 1 Woburn Close Frimley Surrey GU16 8NU |
Secretary Name | Diane Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 January 2005) |
Role | Company 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 | 18 August 2003(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowington House Pound Close Off Poolhead Lane Earlswood Warwickshire B94 5ET |
Director Name | Diane Jarvis |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 January 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tudor Cottage Ranks Green Fairstead Essex CM3 2BG |
Secretary Name | Mr Christopher James Storr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(10 years, 2 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 | Richard Taylor |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(11 years, 3 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 Christian Mark Cecil Purslow |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(11 years, 3 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 |
Secretary Name | Richard Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(11 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 33 Green Lane Edgware Middlesex HA8 7PS |
Director Name | Mr Christopher James Storr |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Hollingdon Ashbourne Derbyshire DE6 3GB |
Director Name | Mr Stuart Paul Broster |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(11 years, 8 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(11 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 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(12 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 September 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Grange Hollingdon Ashbourne Derbyshire DE6 3GB |
Director Name | Mr Steven Paul Gosling |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(12 years, 9 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(12 years, 9 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(12 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR |
Director Name | Ross Steven Chester |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(14 years, 4 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(14 years, 4 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(20 years, 6 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(20 years, 6 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 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 January 2002) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Website | lambourneclub.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 | Crown Sports LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 April 2002 | Delivered on: 9 May 2002 Satisfied on: 30 March 2006 Persons entitled: Hsbc Investment Bank PLC Classification: Composite debenture Secured details: All monies,liabilities and obligations whatsoever due or to become due by any group company to the security beneficiaries on any account whatsoever. Particulars: Including (I) the f/hold property known as northwood squash club,chestnut ave,northwood,midd'x; AGL37538; (ii) f/hold property known as broke hill golf club,sevenoaks road,halstead sevenoaks; K588424 and K685755; (iii) l/hold property known as broke hill golf club,sevenoaks rd,halstead,sevenoaks; K725693; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
20 July 1998 | Delivered on: 7 August 1998 Satisfied on: 25 February 2002 Persons entitled: Barclays 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. See the mortgage charge document for full details. Fully Satisfied |
20 July 1998 | Delivered on: 7 August 1998 Satisfied on: 25 February 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lambourne golf club,formerly land/blds at brookend farm forming part of dropmore estate,burnham and land lying to west of dropmore rd,burnham,and being part of brook end farm,burnham,buckinghamshire; t/nos BM39509,BM15310,BM16254. Fully Satisfied |
7 December 1995 | Delivered on: 9 December 1995 Satisfied on: 25 February 2002 Persons entitled: Clubpartners International PLC Classification: Deed of assignment by way of security of offshore redemption bond policies Secured details: All monies due or to become due from the company to the chargee and/or any receiver under clause 7 of the business sale agreement dated 6TH april 1995 and under this deed (as the case may be) in whatsoever manner. Particulars: All rights title and interest in and to the policies as described in the schedule to form 395 being:- sun life interantional (iom) limited, policy no(s) 104762/1 to 1047642/10 and all monies including bonuses accrued thereunder. See the mortgage charge document for full details. Fully Satisfied |
6 April 1995 | Delivered on: 27 April 1995 Satisfied on: 25 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 April 1995 | Delivered on: 27 April 1995 Satisfied on: 25 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licencsed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All legal interests in land at brook end farm burnham buckinghamshire t/no's BM152010 BM162954 and BM39509 and by way of A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
6 April 1995 | Delivered on: 25 April 1995 Satisfied on: 25 February 2002 Persons entitled: Clubpartners International PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a loan agreement of even date. Particulars: Undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
18 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 January 2019 | Return of final meeting in a members' voluntary winding up (6 pages) |
16 November 2018 | Liquidators' statement of receipts and payments to 4 September 2018 (6 pages) |
12 December 2017 | Termination of appointment of Jacques De Bruin as a director on 30 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Jacques De Bruin as a director on 30 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Jacques De Bruin as a director on 30 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Jacques De Bruin as a director on 30 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017 (1 page) |
29 September 2017 | Registered office address changed from C/O Pure Gym Limited Town Centre House Leeds LS2 8LY to 15 Canada Square London E14 5GL on 29 September 2017 (2 pages) |
29 September 2017 | Registered office address changed from C/O Pure Gym Limited Town Centre House Leeds LS2 8LY to 15 Canada Square London E14 5GL on 29 September 2017 (2 pages) |
28 September 2017 | Resolutions
|
28 September 2017 | Appointment of a voluntary liquidator (1 page) |
28 September 2017 | Appointment of a voluntary liquidator (1 page) |
28 September 2017 | Resolutions
|
28 September 2017 | Declaration of solvency (5 pages) |
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) |
8 September 2017 | Notification of L a Fitness Limited as a person with significant control on 1 August 2017 (2 pages) |
8 September 2017 | Notification of L a Fitness Limited as a person with significant control on 1 August 2017 (2 pages) |
7 September 2017 | Cessation of Crown Sports Limited as a person with significant control on 1 August 2017 (1 page) |
7 September 2017 | Cessation of Crown Sports Limited as a person with significant control on 1 August 2017 (1 page) |
26 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
26 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
24 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
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) |
4 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
6 November 2015 | Registered office address changed from C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR to C/O Pure Gym Limited Town Centre House Leeds LS2 8LY on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR to C/O Pure Gym Limited Town Centre House Leeds LS2 8LY on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR to C/O Pure Gym Limited Town Centre House Leeds LS2 8LY on 6 November 2015 (1 page) |
8 October 2015 | Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages) |
30 June 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
30 June 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
11 June 2015 | Appointment of Mr Adam John Gordon Bellamy as a secretary on 28 May 2015 (2 pages) |
11 June 2015 | Appointment of Mr Adam John Gordon Bellamy as a secretary on 28 May 2015 (2 pages) |
9 June 2015 | 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) |
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) |
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) |
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 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) |
5 June 2015 | Section 519 (1 page) |
5 June 2015 | Section 519 (1 page) |
29 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
19 August 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
20 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
18 June 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
21 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
22 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 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 | Accounts for a dormant company made up to 31 July 2010 (7 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 July 2010 (7 pages) |
22 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 July 2009 (7 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 July 2009 (7 pages) |
26 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 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 Martin Long 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 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 Martin Long on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Arthur Mccoll on 5 November 2009 (2 pages) |
23 June 2009 | Director's change of particulars / ross chester / 22/06/2009 (1 page) |
23 June 2009 | Director appointed arthur mccoll (1 page) |
23 June 2009 | Director appointed arthur mccoll (1 page) |
23 June 2009 | Director's change of particulars / ross chester / 22/06/2009 (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) |
23 March 2009 | Accounts for a dormant company made up to 31 July 2008 (7 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 July 2008 (7 pages) |
2 December 2008 | Return made up to 18/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 18/11/08; full list of members (3 pages) |
19 December 2007 | Accounts for a dormant company made up to 31 July 2007 (7 pages) |
19 December 2007 | Accounts for a dormant company made up to 31 July 2007 (7 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
22 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
22 November 2007 | Return made up to 18/11/07; 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) |
7 September 2007 | Secretary resigned;director resigned (1 page) |
7 September 2007 | Secretary resigned;director resigned (1 page) |
24 August 2007 | Accounts for a dormant company made up to 31 July 2006 (7 pages) |
24 August 2007 | Accounts for a dormant company made up to 31 July 2006 (7 pages) |
19 February 2007 | Return made up to 18/11/06; full list of members (7 pages) |
19 February 2007 | Return made up to 18/11/06; full list of members (7 pages) |
24 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | New secretary appointed (2 pages) |
22 December 2006 | 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 | Registered office changed on 22/12/06 from: 101 commercial road london E1 1RD (1 page) |
22 December 2006 | Secretary resigned (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
26 September 2006 | Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page) |
26 September 2006 | Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Secretary resigned;director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Secretary resigned;director resigned (1 page) |
22 May 2006 | Resolutions
|
22 May 2006 | Resolutions
|
30 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: c/o dragons health club carrington street derby DE1 2ND (1 page) |
22 March 2006 | Secretary resigned;director resigned (1 page) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New secretary appointed;new director appointed (2 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New secretary appointed;new director appointed (2 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: c/o dragons health club carrington street derby DE1 2ND (1 page) |
22 March 2006 | Secretary resigned;director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
19 December 2005 | Return made up to 18/11/05; full list of members
|
19 December 2005 | Return made up to 18/11/05; full list of members
|
7 December 2005 | Registered office changed on 07/12/05 from: 33 imperial way purley way croydon surrey CR0 4RR (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 33 imperial way purley way croydon surrey CR0 4RR (1 page) |
1 December 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
1 December 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
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) |
7 December 2004 | Return made up to 18/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 18/11/04; full list of members (7 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
1 December 2003 | Return made up to 18/11/03; full list of members (8 pages) |
1 December 2003 | Return made up to 18/11/03; full list of members (8 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
15 September 2003 | New director appointed (3 pages) |
15 September 2003 | New director appointed (3 pages) |
4 September 2003 | New director appointed (3 pages) |
4 September 2003 | New director appointed (3 pages) |
4 December 2002 | Return made up to 18/11/02; full list of members
|
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | Return made up to 18/11/02; full list of members
|
4 December 2002 | Secretary resigned (1 page) |
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | Secretary resigned (1 page) |
30 November 2002 | New secretary appointed (2 pages) |
30 November 2002 | Secretary resigned (1 page) |
30 November 2002 | New secretary appointed (2 pages) |
30 November 2002 | Secretary resigned (1 page) |
31 October 2002 | Auditor's resignation (1 page) |
31 October 2002 | Auditor's resignation (1 page) |
14 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 May 2002 | Particulars of mortgage/charge (20 pages) |
9 May 2002 | Particulars of mortgage/charge (20 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | Resolutions
|
25 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2002 | Return made up to 18/11/01; full list of members (6 pages) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Return made up to 18/11/01; full list of members (6 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: 22 melton street london NW1 2BW (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: 22 melton street london NW1 2BW (1 page) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Secretary resigned (1 page) |
28 August 2001 | Return made up to 18/11/00; full list of members (6 pages) |
28 August 2001 | Return made up to 18/11/00; full list of members (6 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
15 June 2000 | Full accounts made up to 2 January 2000 (18 pages) |
15 June 2000 | Full accounts made up to 2 January 2000 (18 pages) |
15 June 2000 | Full accounts made up to 2 January 2000 (18 pages) |
24 January 2000 | Return made up to 18/11/99; full list of members (12 pages) |
24 January 2000 | Return made up to 18/11/99; full list of members (12 pages) |
2 November 1999 | Full accounts made up to 27 December 1998 (17 pages) |
2 November 1999 | Full accounts made up to 27 December 1998 (17 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Return made up to 18/11/98; full list of members (8 pages) |
18 February 1999 | Return made up to 18/11/98; full list of members (8 pages) |
18 February 1999 | New director appointed (2 pages) |
30 November 1998 | Resolutions
|
30 November 1998 | Resolutions
|
29 October 1998 | Full accounts made up to 28 December 1997 (14 pages) |
29 October 1998 | Full accounts made up to 28 December 1997 (14 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | New director appointed (3 pages) |
5 August 1998 | New director appointed (3 pages) |
5 August 1998 | New director appointed (3 pages) |
5 August 1998 | New director appointed (3 pages) |
1 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | Registered office changed on 01/02/98 from: lambourne golf club dropmore road burnham slough south buckinghamshire SL1 8NF (1 page) |
1 February 1998 | Secretary resigned (1 page) |
1 February 1998 | Location of register of members (1 page) |
1 February 1998 | Secretary resigned (1 page) |
1 February 1998 | Registered office changed on 01/02/98 from: lambourne golf club dropmore road burnham slough south buckinghamshire SL1 8NF (1 page) |
1 February 1998 | Location of register of members (1 page) |
8 December 1997 | Return made up to 18/11/97; full list of members (7 pages) |
8 December 1997 | Return made up to 18/11/97; full list of members (7 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
20 January 1997 | Registered office changed on 20/01/97 from: the tytherington club macclesfield cheshire SK10 2JP (1 page) |
20 January 1997 | Registered office changed on 20/01/97 from: the tytherington club macclesfield cheshire SK10 2JP (1 page) |
11 December 1996 | Return made up to 18/11/96; no change of members (5 pages) |
11 December 1996 | Return made up to 18/11/96; no change of members (5 pages) |
8 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
8 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
9 December 1995 | Particulars of mortgage/charge (10 pages) |
9 December 1995 | Particulars of mortgage/charge (10 pages) |
22 November 1995 | Return made up to 18/11/95; full list of members
|
22 November 1995 | Return made up to 18/11/95; full list of members
|
15 August 1995 | Location of register of members (1 page) |
15 August 1995 | Location of debenture register (2 pages) |
15 August 1995 | Location of debenture register (2 pages) |
15 August 1995 | Location of register of members (1 page) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
27 April 1995 | Particulars of mortgage/charge (8 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Particulars of mortgage/charge (8 pages) |
25 April 1995 | Particulars of mortgage/charge (8 pages) |
25 April 1995 | Particulars of mortgage/charge (8 pages) |
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
12 April 1995 | Registered office changed on 12/04/95 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
12 April 1995 | New secretary appointed (2 pages) |
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | New secretary appointed (2 pages) |
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |