Hayley Green, Warfield
Bracknell
Berkshire
RG42 6DB
Director Name | Stephen James Watts |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 1997(same day as company formation) |
Role | Fitness Instructor |
Country of Residence | Surrey |
Correspondence Address | 22 Curley Hill Road Lightwater Surrey GU18 5YQ |
Secretary Name | Mr Richard David Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 1997(same day as company formation) |
Role | Fitness Instructor |
Country of Residence | England |
Correspondence Address | Whitehaven, Forest Road Hayley Green, Warfield Bracknell Berkshire RG42 6DB |
Director Name | Richard Cecil Wood-Penn |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2001) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 3 Glebe Road Cogenhoe Northampton Northamptonshire NN7 1NR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2 Fauna Close Stanmore Middlesex HA7 4PX |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,174,136 |
Current Liabilities | £263,890 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
30 December 2009 | Delivered on: 5 January 2010 Persons entitled: West Register (Investments) Limited Classification: Fee agreement second charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: River bourne health club heriot road chertsey surrey t/no. SY713843 (to the full extent of the interest in the property or its proceeds of sale) by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. See image for full details. Outstanding |
---|---|
3 December 2004 | Delivered on: 11 December 2004 Persons entitled: National Westminster 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: River bourne health club heriot road chertsey surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 July 2004 | Delivered on: 4 August 2004 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 |
9 August 2002 | Delivered on: 15 August 2002 Satisfied on: 10 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold property known as river bourne health club heriot road chertsey surrey KT16 9DR. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details. Fully Satisfied |
5 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2023 | Application to strike the company off the register (3 pages) |
16 March 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
20 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
3 May 2022 | Previous accounting period extended from 31 March 2022 to 30 April 2022 (1 page) |
4 March 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
19 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 April 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
22 April 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
12 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 June 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
8 June 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Registered office address changed from River Bourne Club Heriot Road Chertsey Surrey KT16 9DR United Kingdom on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from River Bourne Club Heriot Road Chertsey Surrey KT16 9DR United Kingdom on 30 May 2013 (1 page) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
8 April 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2011 | Registered office address changed from C/O Fitness Warehouse 11 Market Street Bracknell Berkshire RG12 1JG on 30 May 2011 (1 page) |
30 May 2011 | Registered office address changed from C/O Fitness Warehouse 11 Market Street Bracknell Berkshire RG12 1JG on 30 May 2011 (1 page) |
30 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
30 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 April 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
16 June 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
16 June 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
16 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
3 January 2010 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 January 2010 | Accounts for a small company made up to 31 March 2008 (7 pages) |
22 May 2009 | Return made up to 12/02/09; full list of members (4 pages) |
22 May 2009 | Director's change of particulars / stephen watts / 05/01/2009 (1 page) |
22 May 2009 | Director's change of particulars / stephen watts / 05/01/2009 (1 page) |
22 May 2009 | Return made up to 12/02/09; full list of members (4 pages) |
25 November 2008 | Return made up to 12/02/08; full list of members (4 pages) |
25 November 2008 | Return made up to 12/02/08; full list of members (4 pages) |
12 August 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
12 August 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
26 April 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
26 April 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
4 April 2007 | Memorandum and Articles of Association (9 pages) |
4 April 2007 | Memorandum and Articles of Association (9 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: heriot road chertsey surrey KT16 9DR (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: heriot road chertsey surrey KT16 9DR (1 page) |
23 March 2007 | Company name changed river bourne health club LIMITED\certificate issued on 23/03/07 (2 pages) |
23 March 2007 | Company name changed river bourne health club LIMITED\certificate issued on 23/03/07 (2 pages) |
6 March 2007 | Return made up to 12/02/07; full list of members (7 pages) |
6 March 2007 | Return made up to 12/02/07; full list of members (7 pages) |
30 March 2006 | Return made up to 12/02/06; full list of members
|
30 March 2006 | Return made up to 12/02/06; full list of members
|
14 March 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
14 March 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
10 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
31 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
23 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
12 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
12 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 April 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
26 April 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
11 February 2003 | Return made up to 12/02/03; full list of members
|
11 February 2003 | Return made up to 12/02/03; full list of members
|
17 August 2002 | Resolutions
|
17 August 2002 | Resolutions
|
15 August 2002 | Particulars of mortgage/charge (6 pages) |
15 August 2002 | Particulars of mortgage/charge (6 pages) |
18 February 2002 | Return made up to 12/02/02; full list of members
|
18 February 2002 | Return made up to 12/02/02; full list of members
|
28 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
10 May 2001 | Return made up to 18/02/01; full list of members (7 pages) |
10 May 2001 | Return made up to 18/02/01; full list of members (7 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 July 2000 | New director appointed (3 pages) |
18 July 2000 | New director appointed (3 pages) |
17 March 2000 | Return made up to 18/02/00; full list of members
|
17 March 2000 | Return made up to 18/02/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 December 1999 | Registered office changed on 09/12/99 from: lexham house forest road binfield bracknell berkshire RG42 4HP (1 page) |
9 December 1999 | Registered office changed on 09/12/99 from: lexham house forest road binfield bracknell berkshire RG42 4HP (1 page) |
19 May 1999 | Ad 14/05/99--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages) |
19 May 1999 | Ad 14/05/99--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages) |
12 March 1999 | Return made up to 18/02/99; no change of members (4 pages) |
12 March 1999 | Return made up to 18/02/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 December 1998 | Director's particulars changed (1 page) |
30 December 1998 | Director's particulars changed (1 page) |
30 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
20 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
20 April 1998 | Return made up to 18/02/98; full list of members (6 pages) |
20 April 1998 | Return made up to 18/02/98; full list of members (6 pages) |
18 March 1998 | Accounting reference date shortened from 28/02/99 to 31/03/98 (1 page) |
18 March 1998 | Accounting reference date shortened from 28/02/99 to 31/03/98 (1 page) |
23 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 1998 | Ad 20/12/97--------- £ si 27000@1=27000 £ ic 3002/30002 (2 pages) |
19 January 1998 | Ad 04/12/97--------- £ si 3000@1=3000 £ ic 2/3002 (2 pages) |
19 January 1998 | Ad 20/12/97--------- £ si 27000@1=27000 £ ic 3002/30002 (2 pages) |
19 January 1998 | Ad 04/12/97--------- £ si 3000@1=3000 £ ic 2/3002 (2 pages) |
20 February 1997 | New secretary appointed;new director appointed (2 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 February 1997 | New secretary appointed;new director appointed (2 pages) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 February 1997 | Incorporation (13 pages) |
18 February 1997 | Incorporation (13 pages) |