Company NameObservatory Fitness Limited
DirectorNaghmeh Bishop
Company StatusActive
Company Number03008214
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 January 1995(29 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameNaghmeh Bishop
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2019(24 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Buckingham Mansions
West End Lane West
London
NW6 1LR
Secretary NameWoodberry Secretarial Limited (Corporation)
StatusCurrent
Appointed07 February 2017(22 years, 1 month after company formation)
Appointment Duration7 years, 2 months
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameJan Ake Afors
Date of BirthJune 1932 (Born 91 years ago)
NationalitySwedish
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleDeveloper
Correspondence Address7a Dilke Street
London
SW3 4JE
Director NameJohn Robert Gordon Hunter
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(3 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 26 January 2001)
RoleDeveloper
Correspondence AddressCrockham Heath Farm
Crockham Heath
Newbury
Berkshire
RG20 0LA
Director NameAlicia Weil
Date of BirthNovember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed26 January 2001(6 years after company formation)
Appointment Duration18 years (resigned 05 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 10 Observatory Gardens
Kensington
London
W8 7HY
Director NameJohn Kevin Lomax
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 23 March 2002)
RoleCompany Director
Correspondence AddressHawling Manor
Hawling
Cheltenham
Gloucestershire
GL54 5TA
Wales
Secretary NameMartin Paul Worsley
NationalityBritish
StatusResigned
Appointed01 August 2001(6 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 March 2002)
RoleCompany Secreatry
Correspondence AddressGarden Flat
5 Saint Andrews Square
Surbiton
Surrey
KT6 4EA
Director NameMartin Paul Worsley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(7 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eastmont Road
Hinchley Wood
Esher
Surrey
KT10 9AY
Secretary NameObservatory Hill Limited (Corporation)
StatusResigned
Appointed10 January 1995(same day as company formation)
Correspondence AddressThe Inner Court 48 Old Church Street
London
SW3 5BY
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2001(6 years after company formation)
Appointment Duration6 months (resigned 01 August 2001)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameWorsley Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 2002(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 June 2004)
Correspondence Address17 Eastmont Road
Hinchley Road
Surrey
KT10 9AY
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2004(9 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 07 February 2017)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Filing History

5 May 2023Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 5 May 2023 (1 page)
5 May 2023Appointment of B-Hive Company Secretarial Services Limited as a secretary on 8 March 2023 (2 pages)
3 March 2023Termination of appointment of Woodberry Secretarial Limited as a secretary on 3 March 2023 (1 page)
27 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
26 August 2022Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on 26 August 2022 (1 page)
10 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
7 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
28 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
25 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
8 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
30 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 February 2019Termination of appointment of Alicia Weil as a director on 5 February 2019 (1 page)
11 February 2019Appointment of Naghmeh Bishop as a director on 5 February 2019 (2 pages)
11 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 February 2017Termination of appointment of Temple Secretaries Limited as a secretary on 7 February 2017 (1 page)
7 February 2017Appointment of Woodberry Secretarial Limited as a secretary on 7 February 2017 (2 pages)
7 February 2017Termination of appointment of Temple Secretaries Limited as a secretary on 7 February 2017 (1 page)
7 February 2017Appointment of Woodberry Secretarial Limited as a secretary on 7 February 2017 (2 pages)
16 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
16 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
3 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 February 2016Annual return made up to 10 January 2016 no member list (3 pages)
1 February 2016Annual return made up to 10 January 2016 no member list (3 pages)
11 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 February 2015Annual return made up to 10 January 2015 no member list (3 pages)
5 February 2015Annual return made up to 10 January 2015 no member list (3 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 February 2014Annual return made up to 10 January 2014 no member list (3 pages)
6 February 2014Annual return made up to 10 January 2014 no member list (3 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 February 2013Annual return made up to 10 January 2013 no member list (3 pages)
11 February 2013Annual return made up to 10 January 2013 no member list (3 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 February 2012Annual return made up to 10 January 2012 no member list (3 pages)
6 February 2012Annual return made up to 10 January 2012 no member list (3 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 January 2011Director's details changed for Alicia Weil on 1 October 2009 (2 pages)
28 January 2011Secretary's details changed for Temple Secretaries Limited on 1 October 2009 (2 pages)
28 January 2011Director's details changed for Alicia Weil on 1 October 2009 (2 pages)
28 January 2011Director's details changed for Alicia Weil on 1 October 2009 (2 pages)
28 January 2011Secretary's details changed for Temple Secretaries Limited on 1 October 2009 (2 pages)
28 January 2011Annual return made up to 10 January 2011 no member list (3 pages)
28 January 2011Annual return made up to 10 January 2011 no member list (3 pages)
28 January 2011Secretary's details changed for Temple Secretaries Limited on 1 October 2009 (2 pages)
15 July 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 15 July 2010 (1 page)
15 July 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 15 July 2010 (1 page)
10 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 February 2010Accounts for a dormant company made up to 31 December 2008 (4 pages)
17 February 2010Accounts for a dormant company made up to 31 December 2008 (4 pages)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
8 February 2010Annual return made up to 10 January 2010 (14 pages)
8 February 2010Annual return made up to 10 January 2010 (14 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2009Annual return made up to 10/01/09 (2 pages)
22 January 2009Annual return made up to 10/01/09 (2 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 January 2008Annual return made up to 10/01/08 (4 pages)
14 January 2008Annual return made up to 10/01/08 (4 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
12 February 2007Annual return made up to 10/01/07 (4 pages)
12 February 2007Annual return made up to 10/01/07 (4 pages)
14 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
14 November 2006Accounts for a dormant company made up to 31 December 2004 (4 pages)
14 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
14 November 2006Accounts for a dormant company made up to 31 December 2003 (4 pages)
14 November 2006Accounts for a dormant company made up to 31 December 2003 (4 pages)
14 November 2006Accounts for a dormant company made up to 31 December 2004 (4 pages)
16 October 2006Annual return made up to 10/01/06 (4 pages)
16 October 2006Annual return made up to 10/01/06 (4 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
13 January 2005Annual return made up to 10/01/05 (4 pages)
13 January 2005Annual return made up to 10/01/05 (4 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
6 March 2004Annual return made up to 10/01/04 (4 pages)
6 March 2004Annual return made up to 10/01/04 (4 pages)
18 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
21 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
21 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
15 January 2003Annual return made up to 10/01/03 (4 pages)
15 January 2003Annual return made up to 10/01/03 (4 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
8 July 2002Director's particulars changed (1 page)
8 July 2002Secretary's particulars changed (1 page)
8 July 2002Secretary's particulars changed (1 page)
8 July 2002Director's particulars changed (1 page)
8 July 2002Registered office changed on 08/07/02 from: st andrews secretaries LIMITED garden flat 5 st andrews square surbiton surrey KT6 4EA (1 page)
8 July 2002Registered office changed on 08/07/02 from: st andrews secretaries LIMITED garden flat 5 st andrews square surbiton surrey KT6 4EA (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
10 May 2002New director appointed (3 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002New director appointed (3 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002Secretary resigned (1 page)
14 January 2002Annual return made up to 10/01/02 (4 pages)
14 January 2002Annual return made up to 10/01/02 (4 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002Registered office changed on 02/01/02 from: 788-790 finchley road london NW11 7TJ (1 page)
2 January 2002Registered office changed on 02/01/02 from: 788-790 finchley road london NW11 7TJ (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002New secretary appointed (2 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
22 March 2001Annual return made up to 10/01/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 March 2001Annual return made up to 10/01/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 March 2001New director appointed (4 pages)
21 March 2001New director appointed (4 pages)
1 February 2001Director resigned (1 page)
1 February 2001New secretary appointed (2 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001New secretary appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Secretary resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (3 pages)
2 November 2000Full accounts made up to 31 December 1999 (3 pages)
28 September 2000Registered office changed on 28/09/00 from: the inner court 48 old church street london SW3 5BY (1 page)
28 September 2000Registered office changed on 28/09/00 from: the inner court 48 old church street london SW3 5BY (1 page)
18 January 2000Annual return made up to 10/01/00 (3 pages)
18 January 2000Annual return made up to 10/01/00 (3 pages)
9 June 1999Full accounts made up to 31 December 1998 (4 pages)
9 June 1999Full accounts made up to 31 December 1997 (4 pages)
9 June 1999Full accounts made up to 31 December 1998 (4 pages)
9 June 1999Full accounts made up to 31 December 1997 (4 pages)
25 March 1999Annual return made up to 10/01/99 (4 pages)
25 March 1999Annual return made up to 10/01/99 (4 pages)
28 April 1998Full accounts made up to 31 December 1996 (7 pages)
28 April 1998Full accounts made up to 31 December 1996 (7 pages)
22 January 1998Annual return made up to 10/01/98 (4 pages)
22 January 1998Annual return made up to 10/01/98 (4 pages)
8 April 1997Annual return made up to 10/01/97
  • 363(287) ‐ Registered office changed on 08/04/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 April 1997Annual return made up to 10/01/97
  • 363(287) ‐ Registered office changed on 08/04/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 September 1996Full accounts made up to 31 December 1995 (8 pages)
5 September 1996Full accounts made up to 31 December 1995 (8 pages)
6 March 1996Annual return made up to 10/01/96 (5 pages)
6 March 1996Annual return made up to 10/01/96 (5 pages)
4 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 May 1995Accounting reference date notified as 31/12 (1 page)
4 May 1995Accounting reference date notified as 31/12 (1 page)
4 May 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
4 May 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
4 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 January 1995Incorporation (37 pages)
10 January 1995Incorporation (37 pages)