Chingford
London
E4 6NS
Director Name | Mr Clive Robert Manley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2017(22 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 24 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St John's Road Harrow Middlesex HA1 2EY |
Director Name | Mr Carl Manley |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1999) |
Role | Fitness Instructor |
Country of Residence | England |
Correspondence Address | 9 Skimpans Close North Mymms Hatfield Hertfordshire AL9 7PA |
Director Name | Mr Grant Alan Corrigan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 25 September 2012) |
Role | Fitness Club Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bittern Close Apsley Hertfordshire HP3 9FQ |
Secretary Name | Ian Popplewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 May 2009) |
Role | Company Director |
Correspondence Address | 1a Peabody Horseferry Road London 5w1p 2eq |
Director Name | Mr Jonathan Mark Speyer |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(17 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Director Name | Mr James Thomas Begley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Larkshall Crescent London E4 6NS |
Director Name | Total Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | 16-18 Woodford Road London E7 0HA |
Secretary Name | Total Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | 16-18 Woodford Road London E7 0HA |
Secretary Name | Daymid Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 January 2005) |
Correspondence Address | 52 Great Eastern Street London EC2A 3EP |
Registered Address | 7 St John's Road Harrow Middlesex HA1 2EY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | James Thomas Begley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,787 |
Current Liabilities | £22,358 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2017 | Cessation of Grant Corrigan as a person with significant control on 20 September 2017 (1 page) |
5 October 2017 | Appointment of Mr Clive Robert Manley as a director on 20 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Clive Robert Manley as a director on 20 September 2017 (2 pages) |
5 October 2017 | Termination of appointment of James Thomas Begley as a director on 20 September 2017 (1 page) |
5 October 2017 | Cessation of Grant Corrigan as a person with significant control on 5 October 2017 (1 page) |
5 October 2017 | Termination of appointment of James Thomas Begley as a director on 20 September 2017 (1 page) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
22 September 2016 | Director's details changed for Mr James Thomas Begley on 21 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Mr James Thomas Begley on 21 September 2016 (2 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Register inspection address has been changed from 26 Bessborough Road Harrow Middlesex HA1 3DL England (1 page) |
11 March 2014 | Register inspection address has been changed from 26 Bessborough Road Harrow Middlesex HA1 3DL England (1 page) |
11 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
18 February 2014 | Registered office address changed from 26 Bessborough Road Harrow Middlesex HA1 3DL United Kingdom on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from 26 Bessborough Road Harrow Middlesex HA1 3DL United Kingdom on 18 February 2014 (1 page) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
4 July 2013 | Appointment of Mr James Thomas Begley as a director (2 pages) |
4 July 2013 | Termination of appointment of Jonathan Speyer as a director (1 page) |
4 July 2013 | Termination of appointment of Jonathan Speyer as a director (1 page) |
4 July 2013 | Appointment of Mr James Thomas Begley as a director (2 pages) |
26 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Register inspection address has been changed from 116 College Road Harrow Middx HA1 1BQ United Kingdom (1 page) |
26 April 2013 | Register inspection address has been changed from 116 College Road Harrow Middx HA1 1BQ United Kingdom (1 page) |
25 September 2012 | Appointment of Mr Jonathan Mark Speyer as a director (2 pages) |
25 September 2012 | Appointment of Mr Jonathan Mark Speyer as a director (2 pages) |
25 September 2012 | Termination of appointment of Grant Corrigan as a director (1 page) |
25 September 2012 | Termination of appointment of Grant Corrigan as a director (1 page) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 March 2012 | Registered office address changed from C/O Speyer & Co Third Floor 116 College Road Harrow Middlesex HA1 1BQ United Kingdom on 30 March 2012 (1 page) |
30 March 2012 | Registered office address changed from C/O Speyer & Co Third Floor 116 College Road Harrow Middlesex HA1 1BQ United Kingdom on 30 March 2012 (1 page) |
21 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
5 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
27 March 2010 | Director's details changed for Grant Alan Corrigan on 15 February 2010 (2 pages) |
27 March 2010 | Register inspection address has been changed (1 page) |
27 March 2010 | Secretary's details changed for James Thomas Begley on 15 February 2010 (1 page) |
27 March 2010 | Director's details changed for Grant Alan Corrigan on 15 February 2010 (2 pages) |
27 March 2010 | Secretary's details changed for James Thomas Begley on 15 February 2010 (1 page) |
27 March 2010 | Register inspection address has been changed (1 page) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 November 2009 | Registered office address changed from 26 Bessborough Road Harrow Middlesex HA1 3DL on 24 November 2009 (1 page) |
24 November 2009 | Registered office address changed from 26 Bessborough Road Harrow Middlesex HA1 3DL on 24 November 2009 (1 page) |
27 May 2009 | Secretary appointed james thomas begley (1 page) |
27 May 2009 | Secretary appointed james thomas begley (1 page) |
27 May 2009 | Appointment terminated secretary ian popplewell (1 page) |
27 May 2009 | Appointment terminated secretary ian popplewell (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 97 judd street london WC1H 9JG (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 97 judd street london WC1H 9JG (1 page) |
19 February 2009 | Return made up to 12/02/09; full list of members (11 pages) |
19 February 2009 | Return made up to 12/02/09; full list of members (11 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 March 2008 | Return made up to 25/01/08; no change of members
|
29 March 2008 | Return made up to 25/01/08; no change of members
|
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 March 2007 | Return made up to 25/01/07; full list of members (6 pages) |
1 March 2007 | Return made up to 25/01/07; full list of members (6 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 March 2006 | Return made up to 25/01/06; full list of members
|
8 March 2006 | Return made up to 25/01/06; full list of members
|
3 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 January 2005 | Return made up to 25/01/05; full list of members (6 pages) |
29 January 2005 | Return made up to 25/01/05; full list of members (6 pages) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
26 March 2004 | Return made up to 25/01/04; full list of members (6 pages) |
26 March 2004 | Return made up to 25/01/04; full list of members (6 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: c/o tacs accountants audit house 260 field find road eastcote ruislip middlesex HA4 9LT (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: c/o tacs accountants audit house 260 field find road eastcote ruislip middlesex HA4 9LT (1 page) |
9 May 2003 | Return made up to 25/01/03; full list of members
|
9 May 2003 | Return made up to 25/01/03; full list of members
|
4 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
4 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
10 August 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
10 August 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
29 July 2002 | Return made up to 25/01/02; full list of members
|
29 July 2002 | Return made up to 25/01/02; full list of members
|
5 June 2001 | Return made up to 25/01/01; full list of members (6 pages) |
5 June 2001 | Return made up to 25/01/01; full list of members (6 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: 52 great eastern street london EC2A 3EP (1 page) |
21 December 2000 | Registered office changed on 21/12/00 from: 52 great eastern street london EC2A 3EP (1 page) |
4 August 2000 | Return made up to 25/01/97; full list of members (6 pages) |
4 August 2000 | Return made up to 25/01/99; full list of members (6 pages) |
4 August 2000 | Return made up to 25/01/00; full list of members
|
4 August 2000 | Return made up to 25/01/00; full list of members
|
4 August 2000 | Return made up to 25/01/96; full list of members (6 pages) |
4 August 2000 | Return made up to 25/01/98; full list of members (6 pages) |
1 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2000 | Ad 13/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: 144 fortess road tufnell park london NW5 2HP (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: 144 fortess road tufnell park london NW5 2HP (1 page) |
31 July 2000 | Ad 13/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 July 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 July 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | New director appointed (2 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: 6 porter street london W1M 1HZ (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: 6 porter street london W1M 1HZ (1 page) |
8 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
8 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
6 January 1998 | Full accounts made up to 31 December 1996 (9 pages) |
6 January 1998 | Full accounts made up to 31 December 1996 (9 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
11 April 1995 | Secretary resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Secretary resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |
16 March 1995 | Director resigned;new director appointed (2 pages) |
16 March 1995 | Registered office changed on 16/03/95 from: 16/18 woodford road london E7 0HA (1 page) |
16 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1995 | Director resigned;new director appointed (2 pages) |
16 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1995 | Accounting reference date notified as 31/12 (1 page) |
16 March 1995 | Registered office changed on 16/03/95 from: 16/18 woodford road london E7 0HA (1 page) |
16 March 1995 | Accounting reference date notified as 31/12 (1 page) |