London
SW18 5NT
Director Name | Mrs Anita Natalie Lawless |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2002(5 years, 11 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Personal Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Anson Drive Watchfield Swindon SN6 8DH |
Secretary Name | Mr Alastair William Hall |
---|---|
Status | Current |
Appointed | 13 February 2011(14 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 100 Elsenham Street London SW18 5NT |
Director Name | Jill Cowton Killingbeck |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treweeke Tregunnick Lane Seaton Park Seaton Cornwall PL11 3JF |
Director Name | Michael Charles Guy Killingbeck |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Sarnia Bay View Road Looe Cornwall PL13 1JP |
Secretary Name | Jill Cowton Killingbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treweeke Tregunnick Lane Seaton Park Seaton Cornwall PL11 3JF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 100 Elsenham Street London SW18 5NT |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
52 at £1 | Anita Natalie Lawless 52.00% Ordinary |
---|---|
48 at £1 | Alastair Hall 48.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £909,911 |
Cash | £20,983 |
Current Liabilities | £7,413 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 13 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 3 weeks from now) |
20 July 2023 | Confirmation statement made on 13 July 2023 with updates (4 pages) |
---|---|
27 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (9 pages) |
21 July 2022 | Confirmation statement made on 13 July 2022 with updates (4 pages) |
19 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (9 pages) |
15 July 2021 | Confirmation statement made on 13 July 2021 with updates (4 pages) |
28 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (9 pages) |
14 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
25 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (9 pages) |
17 July 2019 | Change of details for Mr Alastair William Hall as a person with significant control on 24 August 2018 (2 pages) |
16 July 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
16 July 2019 | Change of details for Mrs Anita Natalie Lawless as a person with significant control on 15 August 2018 (2 pages) |
16 July 2019 | Change of details for Mrs Anita Natalie Lawless as a person with significant control on 24 August 2018 (2 pages) |
16 July 2019 | Director's details changed for Mrs Anita Natalie Lawless on 15 August 2018 (2 pages) |
16 July 2019 | Change of details for Mr Alastair William Hall as a person with significant control on 24 August 2018 (2 pages) |
16 July 2019 | Director's details changed for Mrs Anita Natalie Lawless on 15 August 2018 (2 pages) |
23 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
17 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
17 July 2018 | Director's details changed for Mrs Anita Natalie Lawless on 13 July 2018 (2 pages) |
24 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
31 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
29 July 2015 | Registered office address changed from 103B Putney Bridge Road London SW15 2PA to 100 Elsenham Street London SW18 5NT on 29 July 2015 (1 page) |
29 July 2015 | Director's details changed for Alastair William Hall on 29 July 2015 (2 pages) |
29 July 2015 | Registered office address changed from 103B Putney Bridge Road London SW15 2PA to 100 Elsenham Street London SW18 5NT on 29 July 2015 (1 page) |
29 July 2015 | Director's details changed for Alastair William Hall on 29 July 2015 (2 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Mrs Anita Natalie Lawless on 10 February 2014 (2 pages) |
21 July 2014 | Director's details changed for Mrs Anita Natalie Lawless on 10 February 2014 (2 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 July 2013 | Director's details changed for Miss Anita Natalie Hall on 2 March 2013 (3 pages) |
31 July 2013 | Director's details changed for Miss Anita Natalie Hall on 2 March 2013 (3 pages) |
31 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
31 July 2013 | Director's details changed for Miss Anita Natalie Hall on 2 March 2013 (3 pages) |
31 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
19 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 July 2011 | Appointment of Mr Alastair William Hall as a secretary (1 page) |
27 July 2011 | Termination of appointment of Jill Killingbeck as a director (1 page) |
27 July 2011 | Registered office address changed from Treweeke Tregunnick Lane Seaton Park Seaton Cornwall PL11 3JF on 27 July 2011 (1 page) |
27 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Termination of appointment of Jill Killingbeck as a secretary (1 page) |
27 July 2011 | Termination of appointment of Jill Killingbeck as a secretary (1 page) |
27 July 2011 | Registered office address changed from Treweeke Tregunnick Lane Seaton Park Seaton Cornwall PL11 3JF on 27 July 2011 (1 page) |
27 July 2011 | Appointment of Mr Alastair William Hall as a secretary (1 page) |
27 July 2011 | Termination of appointment of Jill Killingbeck as a director (1 page) |
16 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 July 2010 | Director's details changed for Alastair William Hall on 13 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Director's details changed for Alastair William Hall on 13 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
15 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
22 May 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
22 May 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
31 August 2007 | Return made up to 13/07/07; no change of members (7 pages) |
31 August 2007 | Return made up to 13/07/07; no change of members (7 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: amberley place 107-111 peascod street windsor berkshire SL4 1TE (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: amberley place 107-111 peascod street windsor berkshire SL4 1TE (1 page) |
24 May 2007 | Accounts for a dormant company made up to 31 July 2006 (15 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 July 2006 (15 pages) |
6 September 2006 | Return made up to 13/07/06; full list of members
|
6 September 2006 | Return made up to 13/07/06; full list of members
|
22 May 2006 | Total exemption full accounts made up to 31 July 2005 (14 pages) |
22 May 2006 | Total exemption full accounts made up to 31 July 2005 (14 pages) |
21 July 2005 | Return made up to 13/07/05; full list of members
|
21 July 2005 | Return made up to 13/07/05; full list of members
|
23 May 2005 | Total exemption full accounts made up to 31 July 2004 (14 pages) |
23 May 2005 | Total exemption full accounts made up to 31 July 2004 (14 pages) |
10 August 2004 | Return made up to 13/07/04; full list of members
|
10 August 2004 | Return made up to 13/07/04; full list of members
|
12 November 2003 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
12 November 2003 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
22 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
22 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
30 December 2002 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
30 December 2002 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
20 August 2002 | Return made up to 18/07/02; full list of members (8 pages) |
20 August 2002 | Return made up to 18/07/02; full list of members (8 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
31 January 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
31 January 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
27 July 2001 | Return made up to 18/07/01; full list of members
|
27 July 2001 | Return made up to 18/07/01; full list of members
|
29 November 2000 | Full accounts made up to 31 July 2000 (13 pages) |
29 November 2000 | Full accounts made up to 31 July 2000 (13 pages) |
25 August 2000 | Return made up to 29/07/00; full list of members (7 pages) |
25 August 2000 | Return made up to 29/07/00; full list of members (7 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: 61 thames street windsor berkshire SL4 1QW (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: 61 thames street windsor berkshire SL4 1QW (1 page) |
19 December 1999 | Full accounts made up to 31 July 1999 (12 pages) |
19 December 1999 | Full accounts made up to 31 July 1999 (12 pages) |
24 September 1999 | Return made up to 29/07/99; no change of members (4 pages) |
24 September 1999 | Return made up to 29/07/99; no change of members (4 pages) |
3 December 1998 | Full accounts made up to 31 July 1998 (12 pages) |
3 December 1998 | Full accounts made up to 31 July 1998 (12 pages) |
8 September 1998 | Return made up to 29/07/98; no change of members (4 pages) |
8 September 1998 | Return made up to 29/07/98; no change of members (4 pages) |
2 December 1997 | Full accounts made up to 31 July 1997 (12 pages) |
2 December 1997 | Full accounts made up to 31 July 1997 (12 pages) |
27 August 1997 | Return made up to 29/07/97; full list of members (6 pages) |
27 August 1997 | Return made up to 29/07/97; full list of members (6 pages) |
12 September 1996 | Ad 13/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 September 1996 | Ad 13/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 August 1996 | New secretary appointed;new director appointed (1 page) |
7 August 1996 | New secretary appointed;new director appointed (1 page) |
7 August 1996 | Secretary resigned (2 pages) |
7 August 1996 | New director appointed (1 page) |
7 August 1996 | New director appointed (1 page) |
7 August 1996 | Director resigned (2 pages) |
7 August 1996 | Director resigned (2 pages) |
7 August 1996 | Secretary resigned (2 pages) |
29 July 1996 | Incorporation (15 pages) |
29 July 1996 | Incorporation (15 pages) |